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
Gilbert Milone J
2021University of ConnecticutCT
Gilbert Milone J2021 CT University of Connecticut View Details
Willy Isaac C
2024State of Connecticut Office of Policy and ManagementCT
Willy Isaac C2024 CT State of Connecticut Office of Policy and Management View Details
William Fusick A
2017Department Of Administrative ServicesCT
William Fusick A2017 CT Department Of Administrative Services View Details
Saurabh Goswami
2024Connecticut State Department of Administrative ServicesCT
Saurabh Goswami2024 CT Connecticut State Department of Administrative Services View Details
Patricia Piscottano A
2017Department Of Motor VehiclesCT
Patricia Piscottano A2017 CT Department Of Motor Vehicles View Details
Patricia Piscottano A
2016Department Of Motor VehiclesCT
Patricia Piscottano A2016 CT Department Of Motor Vehicles View Details
Michelle Abrahamson
2024Connecticut State Department of Administrative ServicesCT
Michelle Abrahamson2024 CT Connecticut State Department of Administrative Services View Details
Harley Johnson
2024Connecticut State Department of Administrative ServicesCT
Harley Johnson2024 CT Connecticut State Department of Administrative Services View Details
Nancy McCauley A
2024Connecticut State Department of Administrative ServicesCT
Nancy McCauley A2024 CT Connecticut State Department of Administrative Services View Details
Saul Mora
2021Connecticut State Department of Social ServicesCT
Saul Mora2021 CT Connecticut State Department of Social Services View Details
Krithika Deepa
2021Connecticut State Department of Social ServicesCT
Krithika Deepa2021 CT Connecticut State Department of Social Services View Details
Joe Stanford
2022Connecticut State Department of Social ServicesCT
Joe Stanford2022 CT Connecticut State Department of Social Services View Details
Claudius Alexander C
2017Department Of Motor VehiclesCT
Claudius Alexander C2017 CT Department Of Motor Vehicles View Details
Archana Mulay
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Archana Mulay2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Patricia Piscottano A
2015Department Of Motor VehiclesCT
Patricia Piscottano A2015 CT Department Of Motor Vehicles View Details
Tina Good M
2016Department Of Developmental ServicesCT
Tina Good M2016 CT Department Of Developmental Services View Details
Anandharaj Dhinakaran
2021Connecticut State Department of Social ServicesCT
Anandharaj Dhinakaran2021 CT Connecticut State Department of Social Services View Details
Archana Mulay
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Archana Mulay2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Anandharaj Dhinakaran
2020Connecticut State Department of Social ServicesCT
Anandharaj Dhinakaran2020 CT Connecticut State Department of Social Services View Details
Roger Bamford
2021Connecticut State Department of Social ServicesCT
Roger Bamford2021 CT Connecticut State Department of Social Services View Details
Maxwell Edward Gigle
2021Connecticut State Department of Administrative ServicesCT
Maxwell Edward Gigle2021 CT Connecticut State Department of Administrative Services View Details
Stacey Ahern
2021Connecticut State Department of Revenue ServicesCT
Stacey Ahern2021 CT Connecticut State Department of Revenue Services View Details
Anilkumar Hulikal S
2021Connecticut State Department of Administrative ServicesCT
Anilkumar Hulikal S2021 CT Connecticut State Department of Administrative Services View Details
Robert Barry J
2021Connecticut State Department of Administrative ServicesCT
Robert Barry J2021 CT Connecticut State Department of Administrative Services View Details
Mark Oldenburg V
2020Connecticut State Department of Administrative ServicesCT
Mark Oldenburg V2020 CT Connecticut State Department of Administrative Services View Details
Roger Bamford
2020Connecticut State Department of Social ServicesCT
Roger Bamford2020 CT Connecticut State Department of Social Services View Details
Robert Barry J Sr
2020Connecticut State Department of Administrative ServicesCT
Robert Barry J Sr2020 CT Connecticut State Department of Administrative Services View Details
Michael Zimet
2020Connecticut Office of Early ChildhoodCT
Michael Zimet2020 CT Connecticut Office of Early Childhood View Details
Mary Bottler T
2017Department Of Mental Heath And Addiction ServicesCT
Mary Bottler T2017 CT Department Of Mental Heath And Addiction Services View Details
Mary Bottler T
2016Department Of Mental Heath And Addiction ServicesCT
Mary Bottler T2016 CT Department Of Mental Heath And Addiction Services View Details
Tina Good M
2015Department Of Developmental ServicesCT
Tina Good M2015 CT Department Of Developmental Services View Details
Thomas Berak M
2021Connecticut State Department of Administrative ServicesCT
Thomas Berak M2021 CT Connecticut State Department of Administrative Services View Details
David Labbadia K
2022Connecticut State Department of Administrative ServicesCT
David Labbadia K2022 CT Connecticut State Department of Administrative Services View Details
Kevin Gravel F
2022Connecticut State Department of Administrative ServicesCT
Kevin Gravel F2022 CT Connecticut State Department of Administrative Services View Details
Winifred Hinckley J
2015State ComptrollerCT
Winifred Hinckley J2015 CT State Comptroller View Details
Mary Bottler T
2015Department Of Mental Heath And Addiction ServicesCT
Mary Bottler T2015 CT Department Of Mental Heath And Addiction Services View Details
David Ruiz
2017Department Of Administrative ServicesCT
David Ruiz2017 CT Department Of Administrative Services View Details
Archana Mulay
2017Department Of Administrative ServicesCT
Archana Mulay2017 CT Department Of Administrative Services View Details
Archana Mulay
2016Department Of Administrative ServicesCT
Archana Mulay2016 CT Department Of Administrative Services View Details
David Ruiz
2016Department Of Administrative ServicesCT
David Ruiz2016 CT Department Of Administrative Services View Details
David Geick M
2015Department Of Administrative ServicesCT
David Geick M2015 CT Department Of Administrative Services View Details
Melissa Connery J
2015Department Of Motor VehiclesCT
Melissa Connery J2015 CT Department Of Motor Vehicles View Details
Tomasz Kazmierczak
2017Department Of CorrectionCT
Tomasz Kazmierczak2017 CT Department Of Correction View Details
David Ruiz
2015Department Of Administrative ServicesCT
David Ruiz2015 CT Department Of Administrative Services View Details
Kevin Gravel F
2023Connecticut State Department of Administrative ServicesCT
Kevin Gravel F2023 CT Connecticut State Department of Administrative Services View Details
Jeffrey Brown W
2023Connecticut State Department of Administrative ServicesCT
Jeffrey Brown W2023 CT Connecticut State Department of Administrative Services View Details
David Labbadia K
2023Connecticut State Department of Administrative ServicesCT
David Labbadia K2023 CT Connecticut State Department of Administrative Services View Details
Joe Stanford
2023Connecticut State Department of Administrative ServicesCT
Joe Stanford2023 CT Connecticut State Department of Administrative Services View Details
Archana Mulay
2015Department Of Administrative ServicesCT
Archana Mulay2015 CT Department Of Administrative Services View Details
Randy Poulter B
2022Office of the State ComptrollerCT
Randy Poulter B2022 CT Office of the State Comptroller View Details
Alessandra Lyon
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Alessandra Lyon2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
William Fusick A
2016Department Of Administrative ServicesCT
William Fusick A2016 CT Department Of Administrative Services View Details
David Weathers S
2016Department Of Administrative ServicesCT
David Weathers S2016 CT Department Of Administrative Services View Details
David Weathers S
2017Department Of Administrative ServicesCT
David Weathers S2017 CT Department Of Administrative Services View Details
Justin Schneider
2024Town of HamdenCT
Justin Schneider2024 CT Town of Hamden View Details
James Gamble B
2020State of Connecticut Office of Policy and ManagementCT
James Gamble B2020 CT State of Connecticut Office of Policy and Management View Details
Sheri Devaux L
2017Department Of Administrative ServicesCT
Sheri Devaux L2017 CT Department Of Administrative Services View Details
William Fusick A
2015Department Of Administrative ServicesCT
William Fusick A2015 CT Department Of Administrative Services View Details
David Weathers S
2015Department Of Administrative ServicesCT
David Weathers S2015 CT Department Of Administrative Services View Details
Tomasz Kazmierczak
2016Department Of CorrectionCT
Tomasz Kazmierczak2016 CT Department Of Correction View Details

Filters

Employer:



State:

Show All States