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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Evelyn Godbout L2015Division Of Criminal JusticeCT | Evelyn Godbout L | 2015 | CT | Division Of Criminal Justice | View Details |
Vanessa Kapral E2015Department Of Public HealthCT | Vanessa Kapral E | 2015 | CT | Department Of Public Health | View Details |
James Gamble B2021Department of Mental Health and Addiction ServicesCT | James Gamble B | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Francis Hoefling R2021Connecticut State Department of Social ServicesCT | Francis Hoefling R | 2021 | CT | Connecticut State Department of Social Services | View Details |
Francis Hoefling R2020Connecticut State Department of Social ServicesCT | Francis Hoefling R | 2020 | CT | Connecticut State Department of Social Services | View Details |
Valter Borges C2020State of Connecticut Department of Children and FamiliesCT | Valter Borges C | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Sheri Devaux L2016Department Of Administrative ServicesCT | Sheri Devaux L | 2016 | CT | Department Of Administrative Services | View Details |
Mark Thomas B2016Department Of Mental Heath And Addiction ServicesCT | Mark Thomas B | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Mark Thomas B2017Department Of Mental Heath And Addiction ServicesCT | Mark Thomas B | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Real Lavigne2017Department Of Revenue ServicesCT | Real Lavigne | 2017 | CT | Department Of Revenue Services | View Details |
Willy Isaac C2021State of Connecticut Office of Policy and ManagementCT | Willy Isaac C | 2021 | CT | State of Connecticut Office of Policy and Management | View Details |
Real Lavigne2016Department Of Revenue ServicesCT | Real Lavigne | 2016 | CT | Department Of Revenue Services | View Details |
Randy Poulter B2021Office of the State ComptrollerCT | Randy Poulter B | 2021 | CT | Office of the State Comptroller | View Details |
Cheryl Baruffi C2021Connecticut State Department of Administrative ServicesCT | Cheryl Baruffi C | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
John Mockler A2021Connecticut State Department of Administrative ServicesCT | John Mockler A | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Suchi Behal2024Connecticut State Department of Administrative ServicesCT | Suchi Behal | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Sheri Devaux L2015Department Of Administrative ServicesCT | Sheri Devaux L | 2015 | CT | Department Of Administrative Services | View Details |
Mauro Carducci2020Connecticut Department of LaborCT | Mauro Carducci | 2020 | CT | Connecticut Department of Labor | View Details |
Willy Isaac C2020State of Connecticut Office of Policy and ManagementCT | Willy Isaac C | 2020 | CT | State of Connecticut Office of Policy and Management | View Details |
Suneetha Madda2024Office of the State ComptrollerCT | Suneetha Madda | 2024 | CT | Office of the State Comptroller | View Details |
Randy Poulter B2020Office of the State ComptrollerCT | Randy Poulter B | 2020 | CT | Office of the State Comptroller | View Details |
Cheryl Baruffi C2020Connecticut State Department of Administrative ServicesCT | Cheryl Baruffi C | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Archana Mulay2024Connecticut State Department of Administrative ServicesCT | Archana Mulay | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Cheryl Baruffi C2015Department Of Administrative ServicesCT | Cheryl Baruffi C | 2015 | CT | Department Of Administrative Services | View Details |
Robert Thornton C2015Department Of Social ServicesCT | Robert Thornton C | 2015 | CT | Department Of Social Services | View Details |
Mark Thomas B2015Department Of Mental Heath And Addiction ServicesCT | Mark Thomas B | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Gerard Johnson M2016Department Of Administrative ServicesCT | Gerard Johnson M | 2016 | CT | Department Of Administrative Services | View Details |
Vance Dean R2021Connecticut State Department of Social ServicesCT | Vance Dean R | 2021 | CT | Connecticut State Department of Social Services | View Details |
Daniel Sears W2015Department Of Administrative ServicesCT | Daniel Sears W | 2015 | CT | Department Of Administrative Services | View Details |
Stacey Ahern2024Connecticut State Department of Administrative ServicesCT | Stacey Ahern | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
James Gamble B2016Office Of Policy & ManagementCT | James Gamble B | 2016 | CT | Office Of Policy & Management | View Details |
James Gamble B2017Office Of Policy & ManagementCT | James Gamble B | 2017 | CT | Office Of Policy & Management | View Details |
Thomas Berak M2024Connecticut State Department of Administrative ServicesCT | Thomas Berak M | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Maxwell Edward Gigle2024Connecticut State Department of Administrative ServicesCT | Maxwell Edward Gigle | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Roger Bamford2024Connecticut State Department of Administrative ServicesCT | Roger Bamford | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Scott Grabowski J2024Connecticut State Department of Administrative ServicesCT | Scott Grabowski J | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Anilkumar Hulikal S2024Connecticut State Department of Administrative ServicesCT | Anilkumar Hulikal S | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Saul Mora2024Connecticut State Department of Administrative ServicesCT | Saul Mora | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Robert Barry J2024Connecticut State Department of Administrative ServicesCT | Robert Barry J | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Gerard Johnson M2020Connecticut State Department of Administrative ServicesCT | Gerard Johnson M | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Tracey Jackson A2017Department Of LaborCT | Tracey Jackson A | 2017 | CT | Department Of Labor | View Details |
Real Lavigne2015Department Of Revenue ServicesCT | Real Lavigne | 2015 | CT | Department Of Revenue Services | View Details |
Krithika Deepa2024Connecticut State Department of Administrative ServicesCT | Krithika Deepa | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Winifred Hinckley J2016State ComptrollerCT | Winifred Hinckley J | 2016 | CT | State Comptroller | View Details |
Tracey Jackson A2016Department Of LaborCT | Tracey Jackson A | 2016 | CT | Department Of Labor | View Details |
Valter Borges C2017Department Of Children And FamiliesCT | Valter Borges C | 2017 | CT | Department Of Children And Families | View Details |
Shirley Medeiros A2016Department Of LaborCT | Shirley Medeiros A | 2016 | CT | Department Of Labor | View Details |
Shirley Medeiros A2015Department Of LaborCT | Shirley Medeiros A | 2015 | CT | Department Of Labor | View Details |
Naveen Prathikantam R2015Department Of Motor VehiclesCT | Naveen Prathikantam R | 2015 | CT | Department Of Motor Vehicles | View Details |
Gerard Johnson M2015Department Of Administrative ServicesCT | Gerard Johnson M | 2015 | CT | Department Of Administrative Services | View Details |
David Geick M2020Connecticut State Department of Administrative ServicesCT | David Geick M | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
James Gamble B2015Office Of Policy & ManagementCT | James Gamble B | 2015 | CT | Office Of Policy & Management | View Details |
Christina Alice Branco2015Department Of Developmental ServicesCT | Christina Alice Branco | 2015 | CT | Department Of Developmental Services | View Details |
Douglas Frost A2021Connecticut State Elections Enforcement CommissionCT | Douglas Frost A | 2021 | CT | Connecticut State Elections Enforcement Commission | View Details |
Tracey Jackson A2015Department Of LaborCT | Tracey Jackson A | 2015 | CT | Department Of Labor | View Details |
Brett Paulson T2021University of ConnecticutCT | Brett Paulson T | 2021 | CT | University of Connecticut | View Details |
James Grochowski F2015Department Of Administrative ServicesCT | James Grochowski F | 2015 | CT | Department Of Administrative Services | View Details |
Douglas Frost A2020Connecticut State Elections Enforcement CommissionCT | Douglas Frost A | 2020 | CT | Connecticut State Elections Enforcement Commission | View Details |
Shirley Medeiros A2017Department Of LaborCT | Shirley Medeiros A | 2017 | CT | Department Of Labor | View Details |
Willy Isaac C2017Office Of Policy & ManagementCT | Willy Isaac C | 2017 | CT | Office Of Policy & Management | View Details |