Connecticut Revenue Agent Salary Lookup

Search Connecticut revenue agent salary from 584 records in our salary database. Average revenue agent salary in Connecticut is $54,838 and salary for this job in Connecticut is usually between $71,539 and $92,382. Look up Connecticut revenue agent salary by name using the form below.


Revenue Agent Salaries in Connecticut

NameYearStateEmployer
John Duda D
2021Connecticut State Department of Revenue ServicesCT
John Duda D2021 CT Connecticut State Department of Revenue Services View Details
Christakis Eleftheriou L
2021Connecticut State Department of Revenue ServicesCT
Christakis Eleftheriou L2021 CT Connecticut State Department of Revenue Services View Details
Simpson Suberina S
2024Connecticut Department of LaborCT
Simpson Suberina S2024 CT Connecticut Department of Labor View Details
Sean O'Connor C
2021Connecticut State Department of Revenue ServicesCT
Sean O'Connor C2021 CT Connecticut State Department of Revenue Services View Details
Lawrence Miller J
2021Connecticut Lottery CorporationCT
Lawrence Miller J2021 CT Connecticut Lottery Corporation View Details
Nedra Johnson A
2021Connecticut State Department of Revenue ServicesCT
Nedra Johnson A2021 CT Connecticut State Department of Revenue Services View Details
Mary Messina L
2015Department Of Revenue ServicesCT
Mary Messina L2015 CT Department Of Revenue Services View Details
Alberto Higuera M
2020Connecticut State Department of Revenue ServicesCT
Alberto Higuera M2020 CT Connecticut State Department of Revenue Services View Details
Matthew Zrallack V
2017Department Of LaborCT
Matthew Zrallack V2017 CT Department Of Labor View Details
Brittany Waller L
2020Connecticut State Department of Revenue ServicesCT
Brittany Waller L2020 CT Connecticut State Department of Revenue Services View Details
Delicia Arnold-williams
2017Department Of LaborCT
Delicia Arnold-williams2017 CT Department Of Labor View Details
Carol Tallon A
2020Connecticut Lottery CorporationCT
Carol Tallon A2020 CT Connecticut Lottery Corporation View Details
Lawrence Miller J
2020Connecticut Lottery CorporationCT
Lawrence Miller J2020 CT Connecticut Lottery Corporation View Details
Nedra Johnson A
2024Connecticut State Department of Revenue ServicesCT
Nedra Johnson A2024 CT Connecticut State Department of Revenue Services View Details
Daniel Rivellini A
2020Connecticut Lottery CorporationCT
Daniel Rivellini A2020 CT Connecticut Lottery Corporation View Details
Joan Mathis
2015Department Of Revenue ServicesCT
Joan Mathis2015 CT Department Of Revenue Services View Details
Matthew Zrallack V
2016Department Of LaborCT
Matthew Zrallack V2016 CT Department Of Labor View Details
Martinez Omar Perez G
2021Connecticut State Department of Revenue ServicesCT
Martinez Omar Perez G2021 CT Connecticut State Department of Revenue Services View Details
Nedra Johnson A
2020Connecticut State Department of Revenue ServicesCT
Nedra Johnson A2020 CT Connecticut State Department of Revenue Services View Details
Delicia Arnold-williams
2016Department Of LaborCT
Delicia Arnold-williams2016 CT Department Of Labor View Details
Cassandra Bardge A
2024Connecticut State Department of Revenue ServicesCT
Cassandra Bardge A2024 CT Connecticut State Department of Revenue Services View Details
Stacy Mcdonald L
2017Department Of Revenue ServicesCT
Stacy Mcdonald L2017 CT Department Of Revenue Services View Details
Carol Reudgen A
2016Connecticut Lottery CorporationCT
Carol Reudgen A2016 CT Connecticut Lottery Corporation View Details
Richard Krpata M
2016Connecticut Lottery CorporationCT
Richard Krpata M2016 CT Connecticut Lottery Corporation View Details
Sean O'Connor C
2020Connecticut State Department of Revenue ServicesCT
Sean O'Connor C2020 CT Connecticut State Department of Revenue Services View Details
Lawrence Miller J
2016Connecticut Lottery CorporationCT
Lawrence Miller J2016 CT Connecticut Lottery Corporation View Details
Gayle Foster D
2024Connecticut State Department of Revenue ServicesCT
Gayle Foster D2024 CT Connecticut State Department of Revenue Services View Details
Neville Reid A
2024Connecticut State Department of Revenue ServicesCT
Neville Reid A2024 CT Connecticut State Department of Revenue Services View Details
Susan Poitier J
2016Department Of Revenue ServicesCT
Susan Poitier J2016 CT Department Of Revenue Services View Details
Carol Reudgen A
2017Connecticut Lottery CorporationCT
Carol Reudgen A2017 CT Connecticut Lottery Corporation View Details
Carol Reudgen A
2015Connecticut Lottery CorporationCT
Carol Reudgen A2015 CT Connecticut Lottery Corporation View Details
Joseph McFarlane J
2021Connecticut State Department of Revenue ServicesCT
Joseph McFarlane J2021 CT Connecticut State Department of Revenue Services View Details
Richard Krpata M
2017Connecticut Lottery CorporationCT
Richard Krpata M2017 CT Connecticut Lottery Corporation View Details
Richard Krpata M
2015Connecticut Lottery CorporationCT
Richard Krpata M2015 CT Connecticut Lottery Corporation View Details
Lawrence Miller J
2015Connecticut Lottery CorporationCT
Lawrence Miller J2015 CT Connecticut Lottery Corporation View Details
Nedra Johnson A
2017Department Of Revenue ServicesCT
Nedra Johnson A2017 CT Department Of Revenue Services View Details
Nicole Flynn A
2024Connecticut State Department of Revenue ServicesCT
Nicole Flynn A2024 CT Connecticut State Department of Revenue Services View Details
Matthew Zrallack V
2015Department Of LaborCT
Matthew Zrallack V2015 CT Department Of Labor View Details
Lateisha Brittany Waller
2017Department Of Revenue ServicesCT
Lateisha Brittany Waller2017 CT Department Of Revenue Services View Details
Liliana Perdomo
2024Connecticut State Department of Revenue ServicesCT
Liliana Perdomo2024 CT Connecticut State Department of Revenue Services View Details
Stacy Mcdonald L
2015Department Of Revenue ServicesCT
Stacy Mcdonald L2015 CT Department Of Revenue Services View Details
Martinez Omar Perez G
2020Connecticut State Department of Revenue ServicesCT
Martinez Omar Perez G2020 CT Connecticut State Department of Revenue Services View Details
Richard Krpata M
2020Connecticut Lottery CorporationCT
Richard Krpata M2020 CT Connecticut Lottery Corporation View Details
Delicia Arnold-williams
2015Department Of LaborCT
Delicia Arnold-williams2015 CT Department Of Labor View Details
Nicole Crandle
2024Connecticut State Department of Revenue ServicesCT
Nicole Crandle2024 CT Connecticut State Department of Revenue Services View Details
Jahmal Gibson-Lindsay
2024Connecticut State Department of Revenue ServicesCT
Jahmal Gibson-Lindsay2024 CT Connecticut State Department of Revenue Services View Details
Lawrence Miller J
2017Connecticut Lottery CorporationCT
Lawrence Miller J2017 CT Connecticut Lottery Corporation View Details
Alberto Higuera M
2017Department Of Revenue ServicesCT
Alberto Higuera M2017 CT Department Of Revenue Services View Details
Cassandra Bardge A
2021Connecticut State Department of Revenue ServicesCT
Cassandra Bardge A2021 CT Connecticut State Department of Revenue Services View Details
Alberto Higuera M
2016Department Of Revenue ServicesCT
Alberto Higuera M2016 CT Department Of Revenue Services View Details
Lateisha Brittany Waller
2016Department Of Revenue ServicesCT
Lateisha Brittany Waller2016 CT Department Of Revenue Services View Details
Sergio Marin E
2015Department Of Revenue ServicesCT
Sergio Marin E2015 CT Department Of Revenue Services View Details
Rodney Jones A
2020Connecticut State Department of Revenue ServicesCT
Rodney Jones A2020 CT Connecticut State Department of Revenue Services View Details
Christine Leblanc M
2020Connecticut State Department of Revenue ServicesCT
Christine Leblanc M2020 CT Connecticut State Department of Revenue Services View Details
Joseph McFarlane J
2020Connecticut State Department of Revenue ServicesCT
Joseph McFarlane J2020 CT Connecticut State Department of Revenue Services View Details
Stacy Mcdonald L
2016Department Of Revenue ServicesCT
Stacy Mcdonald L2016 CT Department Of Revenue Services View Details
Vivian Adaakwah A
2024Connecticut Department of LaborCT
Vivian Adaakwah A2024 CT Connecticut Department of Labor View Details
Rivera Quinton Shelman
2024Connecticut State Department of Revenue ServicesCT
Rivera Quinton Shelman2024 CT Connecticut State Department of Revenue Services View Details
Joseph Mcfarlane J
2017Department Of Revenue ServicesCT
Joseph Mcfarlane J2017 CT Department Of Revenue Services View Details
Israel Lugo
2021Connecticut Department of LaborCT
Israel Lugo2021 CT Connecticut Department of Labor View Details

Filters

Employer:



State:

Show All States