Connecticut Information Technology Supervisor Salary Lookup

Search Connecticut information technology supervisor salary from 444 records in our salary database. Average information technology supervisor salary in Connecticut is $101,428 and salary for this job in Connecticut is usually between $121,698 and $149,950. Look up Connecticut information technology supervisor salary by name using the form below.


Information Technology Supervisor Salaries in Connecticut

NameYearStateEmployer
Paul Skwiot E
2022State of Connecticut Department of Motor VehiclesCT
Paul Skwiot E2022 CT State of Connecticut Department of Motor Vehicles View Details
Jesus Noguera H
2023State of Connecticut Department of Motor VehiclesCT
Jesus Noguera H2023 CT State of Connecticut Department of Motor Vehicles View Details
Frank Scalia W
2022Connecticut State Department of Consumer ProtectionCT
Frank Scalia W2022 CT Connecticut State Department of Consumer Protection View Details
Lee Pei-ti
2017Department Of CorrectionCT
Lee Pei-ti2017 CT Department Of Correction View Details
Gregory Gibson
2023Connecticut State Department of Administrative ServicesCT
Gregory Gibson2023 CT Connecticut State Department of Administrative Services View Details
Philip Nettis
2022Connecticut State Department of Emergency Services and Public ProtectionCT
Philip Nettis2022 CT Connecticut State Department of Emergency Services and Public Protection View Details
Marc Tate
2023Connecticut State Department of Administrative ServicesCT
Marc Tate2023 CT Connecticut State Department of Administrative Services View Details
Viraj Senaratne S
2023Connecticut State Department of Administrative ServicesCT
Viraj Senaratne S2023 CT Connecticut State Department of Administrative Services View Details
Paul Kehoe E
2023Connecticut State Department of Administrative ServicesCT
Paul Kehoe E2023 CT Connecticut State Department of Administrative Services View Details
Scott Columbo J
2019State of Connecticut Department of Children and FamiliesCT
Scott Columbo J2019 CT State of Connecticut Department of Children and Families View Details
James Anderson
2019Connecticut State Department of Revenue ServicesCT
James Anderson2019 CT Connecticut State Department of Revenue Services View Details
Kevin Kennedy J
2019Connecticut State Department of Revenue ServicesCT
Kevin Kennedy J2019 CT Connecticut State Department of Revenue Services View Details
Maxine Carter A
2019Connecticut State Department of Revenue ServicesCT
Maxine Carter A2019 CT Connecticut State Department of Revenue Services View Details
Michael Giannetti D
2019Connecticut State Department of Social ServicesCT
Michael Giannetti D2019 CT Connecticut State Department of Social Services View Details
Thomas Botti R Jr
2019Department of Energy & Environmental ProtectionCT
Thomas Botti R Jr2019 CT Department of Energy & Environmental Protection View Details
John Traynor K
2019Department of Energy & Environmental ProtectionCT
John Traynor K2019 CT Department of Energy & Environmental Protection View Details
Alberta Goodwin A
2019Connecticut Department of TransportationCT
Alberta Goodwin A2019 CT Connecticut Department of Transportation View Details
Christopher Sparks L
2019Connecticut Department of TransportationCT
Christopher Sparks L2019 CT Connecticut Department of Transportation View Details
Columbo Scott J
2019State of Connecticut Department of Children and FamiliesCT
Columbo Scott J2019 CT State of Connecticut Department of Children and Families View Details
Sparks Christopher L
2019Connecticut Department of TransportationCT
Sparks Christopher L2019 CT Connecticut Department of Transportation View Details
Goodwin Alberta A
2019Connecticut Department of TransportationCT
Goodwin Alberta A2019 CT Connecticut Department of Transportation View Details
Anderson James
2019Connecticut State Department of Revenue ServicesCT
Anderson James2019 CT Connecticut State Department of Revenue Services View Details
Carter Maxine A
2019Connecticut State Department of Revenue ServicesCT
Carter Maxine A2019 CT Connecticut State Department of Revenue Services View Details
Kennedy Kevin J
2019Connecticut State Department of Revenue ServicesCT
Kennedy Kevin J2019 CT Connecticut State Department of Revenue Services View Details
Gregory Deschamps R
2017Department Of Developmental ServicesCT
Gregory Deschamps R2017 CT Department Of Developmental Services View Details
Yassir Yaghzar-Elidrissi
2023Connecticut State Department of Administrative ServicesCT
Yassir Yaghzar-Elidrissi2023 CT Connecticut State Department of Administrative Services View Details
Sullivan John T
2019Connecticut State Department of Social ServicesCT
Sullivan John T2019 CT Connecticut State Department of Social Services View Details
John Sullivan T
2019Connecticut State Department of Social ServicesCT
John Sullivan T2019 CT Connecticut State Department of Social Services View Details
Brian Tanguay A
2021State of Connecticut Department of Motor VehiclesCT
Brian Tanguay A2021 CT State of Connecticut Department of Motor Vehicles View Details
Christopher Regan M
2023Connecticut Department of TransportationCT
Christopher Regan M2023 CT Connecticut Department of Transportation View Details
Paul Kehoe E
2022Connecticut State Department of Revenue ServicesCT
Paul Kehoe E2022 CT Connecticut State Department of Revenue Services View Details
Viraj Senaratne S
2022Connecticut State Department of Social ServicesCT
Viraj Senaratne S2022 CT Connecticut State Department of Social Services View Details
John Cyr J
2024Connecticut Department of TransportationCT
John Cyr J2024 CT Connecticut Department of Transportation View Details
Susan Klick A
2019State of Connecticut Department of Developmental ServicesCT
Susan Klick A2019 CT State of Connecticut Department of Developmental Services View Details
Daniel Fedrick L
2023Connecticut State Department of Administrative ServicesCT
Daniel Fedrick L2023 CT Connecticut State Department of Administrative Services View Details
Katherine Leavitt F
2024Connecticut State Department of Administrative ServicesCT
Katherine Leavitt F2024 CT Connecticut State Department of Administrative Services View Details
Jessica Gioia M
2021Connecticut State Department of Administrative ServicesCT
Jessica Gioia M2021 CT Connecticut State Department of Administrative Services View Details
Randall Backus J
2022Connecticut State Department of EducationCT
Randall Backus J2022 CT Connecticut State Department of Education View Details
Margaret Labarre P
2021Department of Mental Health and Addiction ServicesCT
Margaret Labarre P2021 CT Department of Mental Health and Addiction Services View Details
Andrew Cole Debarge
2020Department of Energy & Environmental ProtectionCT
Andrew Cole Debarge2020 CT Department of Energy & Environmental Protection View Details
Andrew Cole Debarge
2022Department of Energy & Environmental ProtectionCT
Andrew Cole Debarge2022 CT Department of Energy & Environmental Protection View Details
Samuel Nolette R
2020Connecticut Department of TransportationCT
Samuel Nolette R2020 CT Connecticut Department of Transportation View Details
Minakshi Tikoo
2023Connecticut State Department of Administrative ServicesCT
Minakshi Tikoo2023 CT Connecticut State Department of Administrative Services View Details
Giuseppe Dipietro
2019Connecticut Department of TransportationCT
Giuseppe Dipietro2019 CT Connecticut Department of Transportation View Details
Rahman Aminur
2019State of Connecticut Department of Aging and Disability ServicesCT
Rahman Aminur2019 CT State of Connecticut Department of Aging and Disability Services View Details
Anthony Franceschi
2019State of Connecticut Department of Motor VehiclesCT
Anthony Franceschi2019 CT State of Connecticut Department of Motor Vehicles View Details
John Bucchere A
2019Office of the State ComptrollerCT
John Bucchere A2019 CT Office of the State Comptroller View Details
Christopher Regan M
2022Connecticut Department of TransportationCT
Christopher Regan M2022 CT Connecticut Department of Transportation View Details
Beth Baines S
2019Connecticut State Department of CorrectionCT
Beth Baines S2019 CT Connecticut State Department of Correction View Details
Joseph Santopietro J
2019Connecticut State Department of CorrectionCT
Joseph Santopietro J2019 CT Connecticut State Department of Correction View Details
Adam Pokorski M
2023Office of the State ComptrollerCT
Adam Pokorski M2023 CT Office of the State Comptroller View Details
Darryl Hayes J
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Darryl Hayes J2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Hayes Darryl J
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Hayes Darryl J2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Ayebamiete Omene T
2022Connecticut State Department of CorrectionCT
Ayebamiete Omene T2022 CT Connecticut State Department of Correction View Details
Surjit Sethuraman
2023Connecticut State Department of Administrative ServicesCT
Surjit Sethuraman2023 CT Connecticut State Department of Administrative Services View Details
Surjit Sethuraman
2022Connecticut State Department of Public HealthCT
Surjit Sethuraman2022 CT Connecticut State Department of Public Health View Details
Garcia Irene
2019Department of Energy & Environmental ProtectionCT
Garcia Irene2019 CT Department of Energy & Environmental Protection View Details
Stevenson Paul P
2019Connecticut State Department of Administrative ServicesCT
Stevenson Paul P2019 CT Connecticut State Department of Administrative Services View Details
Mills Brian J
2019Connecticut State Department of Administrative ServicesCT
Mills Brian J2019 CT Connecticut State Department of Administrative Services View Details
Margaret Labarre P
2019Department of Mental Health and Addiction ServicesCT
Margaret Labarre P2019 CT Department of Mental Health and Addiction Services View Details

Filters

Employer:



State:

Show All States