Connecticut Information Technology Manager Salary Lookup

Search Connecticut information technology manager salary from 2,757 records in our salary database. Average information technology manager salary in Connecticut is $104,370 and salary for this job in Connecticut is usually between $115,952 and $155,081. Look up Connecticut information technology manager salary by name using the form below.


Information Technology Manager Salaries in Connecticut

NameYearStateEmployer
Evelyn Godbout L
2015Division Of Criminal JusticeCT
Evelyn Godbout L2015 CT Division Of Criminal Justice View Details
Vanessa Kapral E
2015Department Of Public HealthCT
Vanessa Kapral E2015 CT Department Of Public Health View Details
James Gamble B
2021Department of Mental Health and Addiction ServicesCT
James Gamble B2021 CT Department of Mental Health and Addiction Services View Details
Francis Hoefling R
2021Connecticut State Department of Social ServicesCT
Francis Hoefling R2021 CT Connecticut State Department of Social Services View Details
Francis Hoefling R
2020Connecticut State Department of Social ServicesCT
Francis Hoefling R2020 CT Connecticut State Department of Social Services View Details
Valter Borges C
2020State of Connecticut Department of Children and FamiliesCT
Valter Borges C2020 CT State of Connecticut Department of Children and Families View Details
Sheri Devaux L
2016Department Of Administrative ServicesCT
Sheri Devaux L2016 CT Department Of Administrative Services View Details
Mark Thomas B
2016Department Of Mental Heath And Addiction ServicesCT
Mark Thomas B2016 CT Department Of Mental Heath And Addiction Services View Details
Mark Thomas B
2017Department Of Mental Heath And Addiction ServicesCT
Mark Thomas B2017 CT Department Of Mental Heath And Addiction Services View Details
Real Lavigne
2017Department Of Revenue ServicesCT
Real Lavigne2017 CT Department Of Revenue Services View Details
Willy Isaac C
2021State of Connecticut Office of Policy and ManagementCT
Willy Isaac C2021 CT State of Connecticut Office of Policy and Management View Details
Real Lavigne
2016Department Of Revenue ServicesCT
Real Lavigne2016 CT Department Of Revenue Services View Details
Randy Poulter B
2021Office of the State ComptrollerCT
Randy Poulter B2021 CT Office of the State Comptroller View Details
Cheryl Baruffi C
2021Connecticut State Department of Administrative ServicesCT
Cheryl Baruffi C2021 CT Connecticut State Department of Administrative Services View Details
John Mockler A
2021Connecticut State Department of Administrative ServicesCT
John Mockler A2021 CT Connecticut State Department of Administrative Services View Details
Suchi Behal
2024Connecticut State Department of Administrative ServicesCT
Suchi Behal2024 CT Connecticut State Department of Administrative Services View Details
Sheri Devaux L
2015Department Of Administrative ServicesCT
Sheri Devaux L2015 CT Department Of Administrative Services View Details
Mauro Carducci
2020Connecticut Department of LaborCT
Mauro Carducci2020 CT Connecticut Department of Labor View Details
Willy Isaac C
2020State of Connecticut Office of Policy and ManagementCT
Willy Isaac C2020 CT State of Connecticut Office of Policy and Management View Details
Suneetha Madda
2024Office of the State ComptrollerCT
Suneetha Madda2024 CT Office of the State Comptroller View Details
Randy Poulter B
2020Office of the State ComptrollerCT
Randy Poulter B2020 CT Office of the State Comptroller View Details
Cheryl Baruffi C
2020Connecticut State Department of Administrative ServicesCT
Cheryl Baruffi C2020 CT Connecticut State Department of Administrative Services View Details
Archana Mulay
2024Connecticut State Department of Administrative ServicesCT
Archana Mulay2024 CT Connecticut State Department of Administrative Services View Details
Cheryl Baruffi C
2015Department Of Administrative ServicesCT
Cheryl Baruffi C2015 CT Department Of Administrative Services View Details
Robert Thornton C
2015Department Of Social ServicesCT
Robert Thornton C2015 CT Department Of Social Services View Details
Mark Thomas B
2015Department Of Mental Heath And Addiction ServicesCT
Mark Thomas B2015 CT Department Of Mental Heath And Addiction Services View Details
Gerard Johnson M
2016Department Of Administrative ServicesCT
Gerard Johnson M2016 CT Department Of Administrative Services View Details
Vance Dean R
2021Connecticut State Department of Social ServicesCT
Vance Dean R2021 CT Connecticut State Department of Social Services View Details
Daniel Sears W
2015Department Of Administrative ServicesCT
Daniel Sears W2015 CT Department Of Administrative Services View Details
Stacey Ahern
2024Connecticut State Department of Administrative ServicesCT
Stacey Ahern2024 CT Connecticut State Department of Administrative Services View Details
James Gamble B
2016Office Of Policy & ManagementCT
James Gamble B2016 CT Office Of Policy & Management View Details
James Gamble B
2017Office Of Policy & ManagementCT
James Gamble B2017 CT Office Of Policy & Management View Details
Thomas Berak M
2024Connecticut State Department of Administrative ServicesCT
Thomas Berak M2024 CT Connecticut State Department of Administrative Services View Details
Maxwell Edward Gigle
2024Connecticut State Department of Administrative ServicesCT
Maxwell Edward Gigle2024 CT Connecticut State Department of Administrative Services View Details
Roger Bamford
2024Connecticut State Department of Administrative ServicesCT
Roger Bamford2024 CT Connecticut State Department of Administrative Services View Details
Scott Grabowski J
2024Connecticut State Department of Administrative ServicesCT
Scott Grabowski J2024 CT Connecticut State Department of Administrative Services View Details
Anilkumar Hulikal S
2024Connecticut State Department of Administrative ServicesCT
Anilkumar Hulikal S2024 CT Connecticut State Department of Administrative Services View Details
Saul Mora
2024Connecticut State Department of Administrative ServicesCT
Saul Mora2024 CT Connecticut State Department of Administrative Services View Details
Robert Barry J
2024Connecticut State Department of Administrative ServicesCT
Robert Barry J2024 CT Connecticut State Department of Administrative Services View Details
Gerard Johnson M
2020Connecticut State Department of Administrative ServicesCT
Gerard Johnson M2020 CT Connecticut State Department of Administrative Services View Details
Tracey Jackson A
2017Department Of LaborCT
Tracey Jackson A2017 CT Department Of Labor View Details
Real Lavigne
2015Department Of Revenue ServicesCT
Real Lavigne2015 CT Department Of Revenue Services View Details
Krithika Deepa
2024Connecticut State Department of Administrative ServicesCT
Krithika Deepa2024 CT Connecticut State Department of Administrative Services View Details
Winifred Hinckley J
2016State ComptrollerCT
Winifred Hinckley J2016 CT State Comptroller View Details
Tracey Jackson A
2016Department Of LaborCT
Tracey Jackson A2016 CT Department Of Labor View Details
Valter Borges C
2017Department Of Children And FamiliesCT
Valter Borges C2017 CT Department Of Children And Families View Details
Shirley Medeiros A
2016Department Of LaborCT
Shirley Medeiros A2016 CT Department Of Labor View Details
Shirley Medeiros A
2015Department Of LaborCT
Shirley Medeiros A2015 CT Department Of Labor View Details
Naveen Prathikantam R
2015Department Of Motor VehiclesCT
Naveen Prathikantam R2015 CT Department Of Motor Vehicles View Details
Gerard Johnson M
2015Department Of Administrative ServicesCT
Gerard Johnson M2015 CT Department Of Administrative Services View Details
David Geick M
2020Connecticut State Department of Administrative ServicesCT
David Geick M2020 CT Connecticut State Department of Administrative Services View Details
James Gamble B
2015Office Of Policy & ManagementCT
James Gamble B2015 CT Office Of Policy & Management View Details
Christina Alice Branco
2015Department Of Developmental ServicesCT
Christina Alice Branco2015 CT Department Of Developmental Services View Details
Douglas Frost A
2021Connecticut State Elections Enforcement CommissionCT
Douglas Frost A2021 CT Connecticut State Elections Enforcement Commission View Details
Tracey Jackson A
2015Department Of LaborCT
Tracey Jackson A2015 CT Department Of Labor View Details
Brett Paulson T
2021University of ConnecticutCT
Brett Paulson T2021 CT University of Connecticut View Details
James Grochowski F
2015Department Of Administrative ServicesCT
James Grochowski F2015 CT Department Of Administrative Services View Details
Douglas Frost A
2020Connecticut State Elections Enforcement CommissionCT
Douglas Frost A2020 CT Connecticut State Elections Enforcement Commission View Details
Shirley Medeiros A
2017Department Of LaborCT
Shirley Medeiros A2017 CT Department Of Labor View Details
Willy Isaac C
2017Office Of Policy & ManagementCT
Willy Isaac C2017 CT Office Of Policy & Management View Details

Filters

Employer:



State:

Show All States