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
Dominic Falcone A
2024Connecticut State Department of Administrative ServicesCT
Dominic Falcone A2024 CT Connecticut State Department of Administrative Services View Details
Francis Lacapra C
2024Connecticut State Department of Administrative ServicesCT
Francis Lacapra C2024 CT Connecticut State Department of Administrative Services View Details
Steven Mann H
2024Connecticut State Department of Administrative ServicesCT
Steven Mann H2024 CT Connecticut State Department of Administrative Services View Details
Catherine Rhodes
2024University of ConnecticutCT
Catherine Rhodes2024 CT University of Connecticut View Details
Dinesh Gupta K
2021State of Connecticut Office of Policy and ManagementCT
Dinesh Gupta K2021 CT State of Connecticut Office of Policy and Management View Details
Naveen Prathikantam R
2021State of Connecticut Department of Motor VehiclesCT
Naveen Prathikantam R2021 CT State of Connecticut Department of Motor Vehicles View Details
Dinesh Gupta K
2020State of Connecticut Office of Policy and ManagementCT
Dinesh Gupta K2020 CT State of Connecticut Office of Policy and Management View Details
Naveen Prathikantam R
2020State of Connecticut Department of Motor VehiclesCT
Naveen Prathikantam R2020 CT State of Connecticut Department of Motor Vehicles View Details
Vanessa Hinton E
2021Connecticut State Department of Public HealthCT
Vanessa Hinton E2021 CT Connecticut State Department of Public Health View Details
Luisa Deprey
2024Connecticut State Department of Administrative ServicesCT
Luisa Deprey2024 CT Connecticut State Department of Administrative Services View Details
Anandharaj Dhinakaran
2024Connecticut State Department of Administrative ServicesCT
Anandharaj Dhinakaran2024 CT Connecticut State Department of Administrative Services View Details
Vanessa Hinton E
2020Connecticut State Department of Public HealthCT
Vanessa Hinton E2020 CT Connecticut State Department of Public Health View Details
Alberta Goodwin A
2021Connecticut Department of TransportationCT
Alberta Goodwin A2021 CT Connecticut Department of Transportation View Details
Dean Myshrall S
2015Department Of Administrative ServicesCT
Dean Myshrall S2015 CT Department Of Administrative Services View Details
Gary Clauss R
2015Department Of Administrative ServicesCT
Gary Clauss R2015 CT Department Of Administrative Services View Details
Wojciech Szaro
2024Connecticut State Department of Administrative ServicesCT
Wojciech Szaro2024 CT Connecticut State Department of Administrative Services View Details
Deborah Miggins L
2015State ComptrollerCT
Deborah Miggins L2015 CT State Comptroller View Details
Susan Martin A
2015State ComptrollerCT
Susan Martin A2015 CT State Comptroller View Details
Fred Massa E
2015Department Of Administrative ServicesCT
Fred Massa E2015 CT Department Of Administrative Services View Details
Alberta Goodwin A
2020Connecticut Department of TransportationCT
Alberta Goodwin A2020 CT Connecticut Department of Transportation View Details
Walter Gantley
2024Connecticut State Department of Administrative ServicesCT
Walter Gantley2024 CT Connecticut State Department of Administrative Services View Details
Kathryn Connelly
2015Department Of Mental Heath And Addiction ServicesCT
Kathryn Connelly2015 CT Department Of Mental Heath And Addiction Services View Details
Irene Garcia
2021Department of Energy & Environmental ProtectionCT
Irene Garcia2021 CT Department of Energy & Environmental Protection View Details
Tomasz Kazmierczak
2024Connecticut State Department of Administrative ServicesCT
Tomasz Kazmierczak2024 CT Connecticut State Department of Administrative Services View Details
Irene Garcia
2020Department of Energy & Environmental ProtectionCT
Irene Garcia2020 CT Department of Energy & Environmental Protection View Details
Charles Gregory Calvert
2024Connecticut State Department of Administrative ServicesCT
Charles Gregory Calvert2024 CT Connecticut State Department of Administrative Services View Details
Eustacia Williams G
2021Connecticut State Department of Administrative ServicesCT
Eustacia Williams G2021 CT Connecticut State Department of Administrative Services View Details
Sheri Devaux L
2021Connecticut State Department of Administrative ServicesCT
Sheri Devaux L2021 CT Connecticut State Department of Administrative Services View Details
Sheri Devaux L
2020Connecticut State Department of Administrative ServicesCT
Sheri Devaux L2020 CT Connecticut State Department of Administrative Services View Details
David Ruiz
2024Connecticut State Department of Administrative ServicesCT
David Ruiz2024 CT Connecticut State Department of Administrative Services View Details
Gary Clauss R
2016Department Of Administrative ServicesCT
Gary Clauss R2016 CT Department Of Administrative Services View Details
Kathryn Connelly
2016Department Of Mental Heath And Addiction ServicesCT
Kathryn Connelly2016 CT Department Of Mental Heath And Addiction Services View Details
Bernard Evans E
2016Department Of Social ServicesCT
Bernard Evans E2016 CT Department Of Social Services View Details
Nicholas Demetriades
2016Department Of Administrative ServicesCT
Nicholas Demetriades2016 CT Department Of Administrative Services View Details
Fred Massa E
2016Department Of Administrative ServicesCT
Fred Massa E2016 CT Department Of Administrative Services View Details
Fred Massa E
2017Department Of Administrative ServicesCT
Fred Massa E2017 CT Department Of Administrative Services View Details
Dinesh Gupta K
2017Office Of Policy & ManagementCT
Dinesh Gupta K2017 CT Office Of Policy & Management View Details
Dinesh Gupta K
2016Office Of Policy & ManagementCT
Dinesh Gupta K2016 CT Office Of Policy & Management View Details
Susan Martin A
2017State ComptrollerCT
Susan Martin A2017 CT State Comptroller View Details
Dean Myshrall S
2017Department Of Administrative ServicesCT
Dean Myshrall S2017 CT Department Of Administrative Services View Details
Susan Martin A
2016State ComptrollerCT
Susan Martin A2016 CT State Comptroller View Details
Deborah Miggins L
2017State ComptrollerCT
Deborah Miggins L2017 CT State Comptroller View Details
Dean Myshrall S
2016Department Of Administrative ServicesCT
Dean Myshrall S2016 CT Department Of Administrative Services View Details
Naveen Prathikantam R
2017Department Of Motor VehiclesCT
Naveen Prathikantam R2017 CT Department Of Motor Vehicles View Details
James Mindek M
2015State Department Of EducationCT
James Mindek M2015 CT State Department Of Education View Details
Vanessa Kapral E
2016Department Of Public HealthCT
Vanessa Kapral E2016 CT Department Of Public Health View Details
Vanessa Kapral E
2017Department Of Public HealthCT
Vanessa Kapral E2017 CT Department Of Public Health View Details
Kathryn Connelly
2017Department Of Mental Heath And Addiction ServicesCT
Kathryn Connelly2017 CT Department Of Mental Heath And Addiction Services View Details
Gary Clauss R
2017Department Of Administrative ServicesCT
Gary Clauss R2017 CT Department Of Administrative Services View Details
Bernard Evans E
2017Department Of Social ServicesCT
Bernard Evans E2017 CT Department Of Social Services View Details
Deborah Miggins L
2016State ComptrollerCT
Deborah Miggins L2016 CT State Comptroller View Details
Randall Backus J
2024Connecticut Department of TransportationCT
Randall Backus J2024 CT Connecticut Department of Transportation View Details
Poornachandra Hegde
2024Connecticut State Department of Administrative ServicesCT
Poornachandra Hegde2024 CT Connecticut State Department of Administrative Services View Details
Real Lavigne
2021Connecticut State Department of Revenue ServicesCT
Real Lavigne2021 CT Connecticut State Department of Revenue Services View Details
Real Lavigne
2020Connecticut State Department of Revenue ServicesCT
Real Lavigne2020 CT Connecticut State Department of Revenue Services View Details
Bernard Evans E
2015Department Of Social ServicesCT
Bernard Evans E2015 CT Department Of Social Services View Details
Dhwani Pandya D
2024Connecticut State Department of Administrative ServicesCT
Dhwani Pandya D2024 CT Connecticut State Department of Administrative Services View Details
Valter Borges C
2021State of Connecticut Department of Children and FamiliesCT
Valter Borges C2021 CT State of Connecticut Department of Children and Families View Details
Evelyn Godbout L
2016Division Of Criminal JusticeCT
Evelyn Godbout L2016 CT Division Of Criminal Justice View Details
Evelyn Godbout L
2017Division Of Criminal JusticeCT
Evelyn Godbout L2017 CT Division Of Criminal Justice View Details

Filters

Employer:



State:

Show All States