Maine Revenue Agent Senior Salary Lookup

Search Maine revenue agent senior salary from 86 records in our salary database. Average revenue agent senior salary in Maine is $61,737 and salary for this job in Maine is usually between $48,913 and $65,560. Look up Maine revenue agent senior salary by name using the form below.


Revenue Agent Senior Salaries in Maine

NameYearStateEmployer
Woodland Natalie
2019Department of Administrative and Financial ServicesME
Woodland Natalie2019 ME Department of Administrative and Financial Services View Details
John Dostie H
2021Department of Administrative and Financial ServicesME
John Dostie H2021 ME Department of Administrative and Financial Services View Details
Katherine Eggleston E
2017Dept Of Admin & Financial ServicesME
Katherine Eggleston E2017 ME Dept Of Admin & Financial Services View Details
Katie Charron L
2022Department of Administrative and Financial ServicesME
Katie Charron L2022 ME Department of Administrative and Financial Services View Details
Stephen Savoy A
2022Department of Administrative and Financial ServicesME
Stephen Savoy A2022 ME Department of Administrative and Financial Services View Details
Tucker Kimberly J
2019Department of Administrative and Financial ServicesME
Tucker Kimberly J2019 ME Department of Administrative and Financial Services View Details
Peter Cote W
2015Dept Of Admin & Financial ServicesME
Peter Cote W2015 ME Dept Of Admin & Financial Services View Details
Tobin Vanbuskirk W
2015Dept Of Admin & Financial ServicesME
Tobin Vanbuskirk W2015 ME Dept Of Admin & Financial Services View Details
Brian Levay W
2015Dept Of Admin & Financial ServicesME
Brian Levay W2015 ME Dept Of Admin & Financial Services View Details
Helen Michaud F
2015Dept Of Admin & Financial ServicesME
Helen Michaud F2015 ME Dept Of Admin & Financial Services View Details
Ryan Scott M
2021Department of Administrative and Financial ServicesME
Ryan Scott M2021 ME Department of Administrative and Financial Services View Details
Irene Chandler L
2016Dept Of Admin & Financial ServicesME
Irene Chandler L2016 ME Dept Of Admin & Financial Services View Details
Mark Landry E
2017Dept Of Admin & Financial ServicesME
Mark Landry E2017 ME Dept Of Admin & Financial Services View Details
Christopher Swanson S
2022Department of Administrative and Financial ServicesME
Christopher Swanson S2022 ME Department of Administrative and Financial Services View Details
Tobin Vanbuskirk W
2017Dept Of Admin & Financial ServicesME
Tobin Vanbuskirk W2017 ME Dept Of Admin & Financial Services View Details
Katherine Eggleston E
2019Department of Administrative and Financial ServicesME
Katherine Eggleston E2019 ME Department of Administrative and Financial Services View Details
Joseph Greco C
2020Department of Administrative and Financial ServicesME
Joseph Greco C2020 ME Department of Administrative and Financial Services View Details
Derryen Plante
2020Department of Administrative and Financial ServicesME
Derryen Plante2020 ME Department of Administrative and Financial Services View Details
Dwayne Parsons A
2018Dept Of Admin & Financial ServicesME
Dwayne Parsons A2018 ME Dept Of Admin & Financial Services View Details
Bryan Lumbra K
2018Dept Of Admin & Financial ServicesME
Bryan Lumbra K2018 ME Dept Of Admin & Financial Services View Details
Susan Bedard C
2015Dept Of Admin & Financial ServicesME
Susan Bedard C2015 ME Dept Of Admin & Financial Services View Details
Miles Russell J
2016Dept Of Admin & Financial ServicesME
Miles Russell J2016 ME Dept Of Admin & Financial Services View Details
Jane Hewes
2018Dept Of Admin & Financial ServicesME
Jane Hewes2018 ME Dept Of Admin & Financial Services View Details
Thomas Fickeisen W
2015Dept Of Admin & Financial ServicesME
Thomas Fickeisen W2015 ME Dept Of Admin & Financial Services View Details
Irene Chandler L
2017Dept Of Admin & Financial ServicesME
Irene Chandler L2017 ME Dept Of Admin & Financial Services View Details
Samantha Griffin J
2023Department of Administrative and Financial ServicesME
Samantha Griffin J2023 ME Department of Administrative and Financial Services View Details
Alison Cox
2018Dept Of Admin & Financial ServicesME
Alison Cox2018 ME Dept Of Admin & Financial Services View Details
Michael Mackiewicz J
2020Department of Administrative and Financial ServicesME
Michael Mackiewicz J2020 ME Department of Administrative and Financial Services View Details
Susan Bedard C
2022Department of Administrative and Financial ServicesME
Susan Bedard C2022 ME Department of Administrative and Financial Services View Details
Paula Cole M
2017Secretary Of StateME
Paula Cole M2017 ME Secretary Of State View Details
Natalie Woodland
2023Department of Administrative and Financial ServicesME
Natalie Woodland2023 ME Department of Administrative and Financial Services View Details
Jansen Rae-Lynn A
2022Department of Administrative and Financial ServicesME
Jansen Rae-Lynn A2022 ME Department of Administrative and Financial Services View Details
Dwayne Parsons A
2019Department of Administrative and Financial ServicesME
Dwayne Parsons A2019 ME Department of Administrative and Financial Services View Details
Bryan Lumbra K
2019Department of Administrative and Financial ServicesME
Bryan Lumbra K2019 ME Department of Administrative and Financial Services View Details
Kevin Whitmore M
2023Department of Administrative and Financial ServicesME
Kevin Whitmore M2023 ME Department of Administrative and Financial Services View Details
Charles Manchester J
2023Department of Administrative and Financial ServicesME
Charles Manchester J2023 ME Department of Administrative and Financial Services View Details
Julie Harrington
2017Dept Of Admin & Financial ServicesME
Julie Harrington2017 ME Dept Of Admin & Financial Services View Details
Peter Cote W
2017Dept Of Admin & Financial ServicesME
Peter Cote W2017 ME Dept Of Admin & Financial Services View Details
Jane Hewes
2017Dept Of Admin & Financial ServicesME
Jane Hewes2017 ME Dept Of Admin & Financial Services View Details
Paula Cole M
2017Dept Of Admin & Financial ServicesME
Paula Cole M2017 ME Dept Of Admin & Financial Services View Details
Edmond Gallant J
2017Dept Of Admin & Financial ServicesME
Edmond Gallant J2017 ME Dept Of Admin & Financial Services View Details
Richard Grotton A
2017Secretary Of StateME
Richard Grotton A2017 ME Secretary Of State View Details
Edward Loro L
2019Department of Administrative and Financial ServicesME
Edward Loro L2019 ME Department of Administrative and Financial Services View Details
Courtney Black E
2019Department of Administrative and Financial ServicesME
Courtney Black E2019 ME Department of Administrative and Financial Services View Details
Greco Joseph C
2019Department of Administrative and Financial ServicesME
Greco Joseph C2019 ME Department of Administrative and Financial Services View Details
Julie Harrington
2016Dept Of Admin & Financial ServicesME
Julie Harrington2016 ME Dept Of Admin & Financial Services View Details
Sonya Voutour D
2016Dept Of Admin & Financial ServicesME
Sonya Voutour D2016 ME Dept Of Admin & Financial Services View Details
Susan Bedard A
2015Dept Of Admin & Financial ServicesME
Susan Bedard A2015 ME Dept Of Admin & Financial Services View Details
Plante Derryen
2019Department of Administrative and Financial ServicesME
Plante Derryen2019 ME Department of Administrative and Financial Services View Details
Katherine Kaczorowski E
2019Department of Administrative and Financial ServicesME
Katherine Kaczorowski E2019 ME Department of Administrative and Financial Services View Details
Katie Charron L
2023Department of Administrative and Financial ServicesME
Katie Charron L2023 ME Department of Administrative and Financial Services View Details
Jansen Rae-Lynn A
2020Department of Administrative and Financial ServicesME
Jansen Rae-Lynn A2020 ME Department of Administrative and Financial Services View Details
Rebecca Lynch B
2017Dept Of Admin & Financial ServicesME
Rebecca Lynch B2017 ME Dept Of Admin & Financial Services View Details
Helen Michaud F
2016Dept Of Admin & Financial ServicesME
Helen Michaud F2016 ME Dept Of Admin & Financial Services View Details
Brian Levay W
2016Dept Of Admin & Financial ServicesME
Brian Levay W2016 ME Dept Of Admin & Financial Services View Details
Lowell J Ed
2015Dept Of Admin & Financial ServicesME
Lowell J Ed2015 ME Dept Of Admin & Financial Services View Details
Tucker Kimberly J
2019Department of Administrative and Financial ServicesME
Tucker Kimberly J2019 ME Department of Administrative and Financial Services View Details
Nicholas Pelotte
2018Dept Of Admin & Financial ServicesME
Nicholas Pelotte2018 ME Dept Of Admin & Financial Services View Details
Derryen Plante
2017Dept Of Admin & Financial ServicesME
Derryen Plante2017 ME Dept Of Admin & Financial Services View Details
Sherrie Arne A
2016Dept Of Admin & Financial ServicesME
Sherrie Arne A2016 ME Dept Of Admin & Financial Services View Details

Filters

Employer:



State:

Show All States