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
Regginal Perry Anitoni
2011Revenue Department OfGA
Regginal Perry Anitoni2011 GA Revenue Department Of View Details
Cheryl Walters L
2017RevenueCO
Cheryl Walters L2017 CO Revenue View Details
Lennard Burres J
2013State of NevadaNV
Lennard Burres J2013 NV State of Nevada View Details
James Vigland
2017RevenueCO
James Vigland2017 CO Revenue View Details
Abdulrahman Jaber
2024Department of RevenueCO
Abdulrahman Jaber2024 CO Department of Revenue View Details
Asia Smith D
2021Prairie View A&M UniversityTX
Asia Smith D2021 TX Prairie View A&M University View Details
Langston Jackson M
2016Governor Office Of TheGA
Langston Jackson M2016 GA Governor Office Of The View Details
Guy Cheryl Bryn Hyink
2016Dept Of Human ServicesCO
Guy Cheryl Bryn Hyink2016 CO Dept Of Human Services View Details
Rory Pred L
2019Department of Regulatory AgenciesCO
Rory Pred L2019 CO Department of Regulatory Agencies View Details
Justin Manusov R
2019Department of Regulatory AgenciesCO
Justin Manusov R2019 CO Department of Regulatory Agencies View Details
Lisa Anderson J
2016Dept Of Human ServicesCO
Lisa Anderson J2016 CO Dept Of Human Services View Details
Theodore Watkins A
2012State of NevadaNV
Theodore Watkins A2012 NV State of Nevada View Details
Maria Hunt T
2016Human Services Department OfGA
Maria Hunt T2016 GA Human Services Department Of View Details
Cameron Christopherson
2023Commissioner of LaborND
Cameron Christopherson2023 ND Commissioner of Labor View Details
Kimberly Thomas
2017Insurance DivisionNV
Kimberly Thomas2017 NV Insurance Division View Details
Tara Nealon E
2017Regulatory AgenciesCO
Tara Nealon E2017 CO Regulatory Agencies View Details
Vickie Walsingham
2012Insurance Department OfGA
Vickie Walsingham2012 GA Insurance Department Of View Details
Mekka Steinruck R
2022Tarleton State UniversityTX
Mekka Steinruck R2022 TX Tarleton State University View Details
Patrick Vejar
2007State of NevadaNV
Patrick Vejar2007 NV State of Nevada View Details
Sanchez Iris Johnson
2023Texas A&M University - KingsvilleTX
Sanchez Iris Johnson2023 TX Texas A&M University - Kingsville View Details
Lebron Leon Christian R
2019Department of Labor and EmploymentCO
Lebron Leon Christian R2019 CO Department of Labor and Employment View Details
Charles Anthony Jonaitis
2016Secretary Of StateGA
Charles Anthony Jonaitis2016 GA Secretary Of State View Details
Angelica Montalvo
2013State of NevadaNV
Angelica Montalvo 2013 NV State of Nevada View Details
Anita Charlene Benn
2010Human Services Department OfGA
Anita Charlene Benn2010 GA Human Services Department Of View Details
Robert Avila
2014State of NevadaNV
Robert Avila2014 NV State of Nevada View Details
Tiffanie Pittington L
2015Revenue Department OfGA
Tiffanie Pittington L2015 GA Revenue Department Of View Details
Chasidy Williams I
2010Community Health Department OfGA
Chasidy Williams I2010 GA Community Health Department Of View Details
Pamela Fern Mucklow
2016Dept Of Labor & EmploymentCO
Pamela Fern Mucklow2016 CO Dept Of Labor & Employment View Details
Michael Rager P
2019Department of Regulatory AgenciesCO
Michael Rager P2019 CO Department of Regulatory Agencies View Details
Maritza Chairez G
2018Dept Of RevenueCO
Maritza Chairez G2018 CO Dept Of Revenue View Details
Lora Suzanna Mejia
2016Dept Of RevenueCO
Lora Suzanna Mejia2016 CO Dept Of Revenue View Details
Don Clark W
2013Workers' Compensation State Board OfGA
Don Clark W2013 GA Workers' Compensation State Board Of View Details
Osasu Edoigiawerie C
2018Dept Of Regulatory AgenciesCO
Osasu Edoigiawerie C2018 CO Dept Of Regulatory Agencies View Details
Megan Bench C
2018Dept Of Regulatory AgenciesCO
Megan Bench C2018 CO Dept Of Regulatory Agencies View Details
Grayson Orton Sanborn
2017Labor & EmploymentCO
Grayson Orton Sanborn2017 CO Labor & Employment View Details
Paige Genovese E
2017Regulatory AgenciesCO
Paige Genovese E2017 CO Regulatory Agencies View Details
Luke Pears-dickson
2017Regulatory AgenciesCO
Luke Pears-dickson2017 CO Regulatory Agencies View Details
Hernandez Jennifer Mourain
2019Louisiana Department of InsuranceLA
Hernandez Jennifer Mourain2019 LA Louisiana Department of Insurance View Details
Maia Ramirez-Finholm L
2013State of NevadaNV
Maia Ramirez-Finholm L2013 NV State of Nevada View Details
Douglas Jacob Comer
2016Dept Of RevenueCO
Douglas Jacob Comer2016 CO Dept Of Revenue View Details
Clay Bruce Bolton
2016Dept Of RevenueCO
Clay Bruce Bolton2016 CO Dept Of Revenue View Details
Ivie Arija L
2016State Of NevadaNV
Ivie Arija L2016 NV State Of Nevada View Details
Michelle Howard S
2016Dept Of RevenueCO
Michelle Howard S2016 CO Dept Of Revenue View Details
Latasi Leau N
2017State of NevadaNV
Latasi Leau N2017 NV State of Nevada View Details
Alana Jolene Combs
2014Insurance Department OfGA
Alana Jolene Combs2014 GA Insurance Department Of View Details
Gary Rapoza W
2017State of NevadaNV
Gary Rapoza W2017 NV State of Nevada View Details
Memory Shaniece Betsey A
2014Human Services Department OfGA
Memory Shaniece Betsey A2014 GA Human Services Department Of View Details
Tanya Schulte
2008State of NevadaNV
Tanya Schulte2008 NV State of Nevada View Details
Dennis Bell H
2012Insurance Department OfGA
Dennis Bell H2012 GA Insurance Department Of View Details
Cedric Cole
2014State of NevadaNV
Cedric Cole2014 NV State of Nevada View Details
Margueritt Sturgis
2014Public Health Department OfGA
Margueritt Sturgis2014 GA Public Health Department Of View Details
James Lynn W
2010State of NevadaNV
James Lynn W2010 NV State of Nevada View Details
Latasi Leau N
2017Div Of Welfare&Supportive SvcsNV
Latasi Leau N2017 NV Div Of Welfare&Supportive Svcs View Details
Gary Rapoza W
2017Div Of Welfare&Supportive SvcsNV
Gary Rapoza W2017 NV Div Of Welfare&Supportive Svcs View Details
Hernandez Jennifer Nohema Mourain
2021Louisiana Department of InsuranceLA
Hernandez Jennifer Nohema Mourain2021 LA Louisiana Department of Insurance View Details
Sheryl Sharp A
2009State of NevadaNV
Sheryl Sharp A2009 NV State of Nevada View Details
Julia Dae Welton
2014Human Services Department OfGA
Julia Dae Welton2014 GA Human Services Department Of View Details
Jeremy Adam May
2012Revenue Department OfGA
Jeremy Adam May2012 GA Revenue Department Of View Details
Kip Steele
2007State of NevadaNV
Kip Steele2007 NV State of Nevada View Details
Dennis Bell H
2013Insurance Department OfGA
Dennis Bell H2013 GA Insurance Department Of View Details

Filters

State:


Employer: