Compliance Investigator Salary Lookup

Search compliance investigator salary from 360 records in our salary database. Average compliance investigator salary is $65,488 and salary for this job is usually between $57,902 and $76,406. Look up compliance investigator salary by name using the form below.


Compliance Investigator Salaries

NameYearStateEmployer
Justin Oehlke C
2023Texas A&M University System Shared Services CenterTX
Justin Oehlke C2023 TX Texas A&M University System Shared Services Center View Details
Angelica Montalvo
2010State of NevadaNV
Angelica Montalvo 2010 NV State of Nevada View Details
Twan Hogan T
2012Human Services Department OfGA
Twan Hogan T2012 GA Human Services Department Of View Details
Kathleen Alkalay J
2011State of NevadaNV
Kathleen Alkalay J2011 NV State of Nevada View Details
Jesus Loayza
2024Department of Labor and EmploymentCO
Jesus Loayza2024 CO Department of Labor and Employment View Details
Marcella Mitchell B
2013SECRETARY OF STATEGA
Marcella Mitchell B2013 GA SECRETARY OF STATE View Details
Donald Pacheco R
2017Human ServicesCO
Donald Pacheco R2017 CO Human Services View Details
Sandra Sweat R
2012Human Services Department OfGA
Sandra Sweat R2012 GA Human Services Department Of View Details
Teresa Devlin J
2017Regulatory AgenciesCO
Teresa Devlin J2017 CO Regulatory Agencies View Details
James Johnson D
2013State of NevadaNV
James Johnson D2013 NV State of Nevada View Details
Victor Davis
2010Workers' Compensation State Board OfGA
Victor Davis2010 GA Workers' Compensation State Board Of View Details
Davina Baxter
2024Department of RevenueCO
Davina Baxter2024 CO Department of Revenue View Details
Jason Matthew O'toole
2016Community Health Department OfGA
Jason Matthew O'toole2016 GA Community Health Department Of View Details
Lon Brown D
2019State of NevadaNV
Lon Brown D2019 NV State of Nevada View Details
Cristine Mack S
2018Dept Of LawCO
Cristine Mack S2018 CO Dept Of Law View Details
Melissa Holnes C
2012Human Services Department OfGA
Melissa Holnes C2012 GA Human Services Department Of View Details
Andrea Mass
2017State of NevadaNV
Andrea Mass2017 NV State of Nevada View Details
Trevor Bradshaw
2011State of NevadaNV
Trevor Bradshaw 2011 NV State of Nevada View Details
Philip Martin Ds
2017RevenueCO
Philip Martin Ds2017 CO Revenue View Details
Deborah Jimenez A
2010State of NevadaNV
Deborah Jimenez A2010 NV State of Nevada View Details
Alana Staley R
2014Workers' Compensation State Board OfGA
Alana Staley R2014 GA Workers' Compensation State Board Of View Details
James Moon H
2014Behavioral Health And Developmental Disabilities Department OfGA
James Moon H2014 GA Behavioral Health And Developmental Disabilities Department Of View Details
Malcolm Moore D
2014Behavioral Health And Developmental Disabilities Department OfGA
Malcolm Moore D2014 GA Behavioral Health And Developmental Disabilities Department Of View Details
Peri O'Neil J
2014Behavioral Health And Developmental Disabilities Department OfGA
Peri O'Neil J2014 GA Behavioral Health And Developmental Disabilities Department Of View Details
James Patterson R
2016Dept Of RevenueCO
James Patterson R2016 CO Dept Of Revenue View Details
Donald Swartz L
2016Dept Of RevenueCO
Donald Swartz L2016 CO Dept Of Revenue View Details
Aaron Moore A
2017State of NevadaNV
Aaron Moore A2017 NV State of Nevada View Details
Christa Weldon Groover V
2012Human Services Department OfGA
Christa Weldon Groover V2012 GA Human Services Department Of View Details
James Holder O
2014Revenue Department OfGA
James Holder O2014 GA Revenue Department Of View Details
Christina Hall M
2013Governor Office Of TheGA
Christina Hall M2013 GA Governor Office Of The View Details
Michael David Levy
2017Regulatory AgenciesCO
Michael David Levy2017 CO Regulatory Agencies View Details
Teneshia Deshea Phillips
2011Human Services Department OfGA
Teneshia Deshea Phillips2011 GA Human Services Department Of View Details
James Kautz H
2016Dept Of RevenueCO
James Kautz H2016 CO Dept Of Revenue View Details
Terri Allison L
2021Texas A&M UniversityTX
Terri Allison L2021 TX Texas A&M University View Details
Jamie Wood L
2011State of NevadaNV
Jamie Wood L2011 NV State of Nevada View Details
Cynthia Dawson L
2018State of NevadaNV
Cynthia Dawson L2018 NV State of Nevada View Details
Cynthia Dawson L
2018Dept Of Motor VehiclesNV
Cynthia Dawson L2018 NV Dept Of Motor Vehicles View Details
Tammy Tanoue R
2017Div Of Welfare&Supportive SvcsNV
Tammy Tanoue R2017 NV Div Of Welfare&Supportive Svcs View Details
Brandon Elder A
2014Governor Office Of TheGA
Brandon Elder A2014 GA Governor Office Of The View Details
Lawton Marina B
2019Department of Human ServicesCO
Lawton Marina B2019 CO Department of Human Services View Details
Steven Ray A
2010State of NevadaNV
Steven Ray A2010 NV State of Nevada View Details
James Eddie Turner
2015Workers' Compensation State Board OfGA
James Eddie Turner2015 GA Workers' Compensation State Board Of View Details
Vicki Folster J
2011State of NevadaNV
Vicki Folster J2011 NV State of Nevada View Details
Aaron Mcgee
2016Off Of Workers CompLA
Aaron Mcgee2016 LA Off Of Workers Comp View Details
Sarah Mercer A
2014Revenue Department OfGA
Sarah Mercer A2014 GA Revenue Department Of View Details
Joann Long R
2016Dept Of Labor & EmploymentCO
Joann Long R2016 CO Dept Of Labor & Employment View Details
Sean Hare
2007State of NevadaNV
Sean Hare2007 NV State of Nevada View Details
Azucena Maldonado
2014State of NevadaNV
Azucena Maldonado2014 NV State of Nevada View Details
Peter Ludwig M
2018Dept Of Labor & EmploymentCO
Peter Ludwig M2018 CO Dept Of Labor & Employment View Details
James Byron Hogan
2014Governor Office Of TheGA
James Byron Hogan2014 GA Governor Office Of The View Details
Timothy Michael Hummill
2014Governor Office Of TheGA
Timothy Michael Hummill2014 GA Governor Office Of The View Details
Francine Gonzales
2016Dept Of RevenueCO
Francine Gonzales2016 CO Dept Of Revenue View Details
Maria Hernandez
2007State of NevadaNV
Maria Hernandez2007 NV State of Nevada View Details
Emanuel Ryan Harambee
2010Governor Office Of TheGA
Emanuel Ryan Harambee2010 GA Governor Office Of The View Details
Edwin Aaron B
2011Governor Office Of TheGA
Edwin Aaron B2011 GA Governor Office Of The View Details
Christopher Ward A
2016Dept Of RevenueCO
Christopher Ward A2016 CO Dept Of Revenue View Details
Irina Atchley D
2023West Texas A&M UniversityTX
Irina Atchley D2023 TX West Texas A&M University View Details
Kimberly Thomas
2015State Of NevadaNV
Kimberly Thomas2015 NV State Of Nevada View Details
Chere Mashonda Fortune
2015Human Services Department OfGA
Chere Mashonda Fortune2015 GA Human Services Department Of View Details
Janice Beyer M
2019Department of RevenueCO
Janice Beyer M2019 CO Department of Revenue View Details

Filters

State:


Employer: