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
Thomas Botti R Jr
2015Department Of Environmental ProtectionCT
Thomas Botti R Jr2015 CT Department Of Environmental Protection View Details
Karl Crandall J
2016Department Of Social ServicesCT
Karl Crandall J2016 CT Department Of Social Services View Details
Angel Aponte
2016Department Of Mental Heath And Addiction ServicesCT
Angel Aponte2016 CT Department Of Mental Heath And Addiction Services View Details
Beth Baines S
2020Connecticut State Department of CorrectionCT
Beth Baines S2020 CT Connecticut State Department of Correction View Details
Margaret Labarre P
2020Department of Mental Health and Addiction ServicesCT
Margaret Labarre P2020 CT Department of Mental Health and Addiction Services View Details
Daniel Fedrick L
2024Connecticut State Department of Administrative ServicesCT
Daniel Fedrick L2024 CT Connecticut State Department of Administrative Services View Details
Jose Baez
2020Connecticut State Department of Administrative ServicesCT
Jose Baez2020 CT Connecticut State Department of Administrative Services View Details
Julia Kozikis C
2016Department Of Administrative ServicesCT
Julia Kozikis C2016 CT Department Of Administrative Services View Details
Frank Scalia W
2021Connecticut State Department of Consumer ProtectionCT
Frank Scalia W2021 CT Connecticut State Department of Consumer Protection View Details
Anthony Franceschi
2020State of Connecticut Department of Motor VehiclesCT
Anthony Franceschi2020 CT State of Connecticut Department of Motor Vehicles View Details
Giuseppe Dipietro
2020Connecticut Department of TransportationCT
Giuseppe Dipietro2020 CT Connecticut Department of Transportation View Details
Anthony Franceschi
2016Department Of Motor VehiclesCT
Anthony Franceschi2016 CT Department Of Motor Vehicles View Details
Angel Aponte
2017Department Of Mental Heath And Addiction ServicesCT
Angel Aponte2017 CT Department Of Mental Heath And Addiction Services View Details
Anthony Franceschi
2017Department Of Motor VehiclesCT
Anthony Franceschi2017 CT Department Of Motor Vehicles View Details
Lee Pei-ti
2016Department Of CorrectionCT
Lee Pei-ti2016 CT Department Of Correction View Details
Angel Aponte
2015Department Of Mental Heath And Addiction ServicesCT
Angel Aponte2015 CT Department Of Mental Heath And Addiction Services View Details
Paul Stevenson P
2016Department Of Administrative ServicesCT
Paul Stevenson P2016 CT Department Of Administrative Services View Details
Milan Joshi R
2020State of Connecticut Department of Motor VehiclesCT
Milan Joshi R2020 CT State of Connecticut Department of Motor Vehicles View Details
Raymond Picard R
2020Connecticut State Department of Administrative ServicesCT
Raymond Picard R2020 CT Connecticut State Department of Administrative Services View Details
Brian Mills J
2020Connecticut State Department of Administrative ServicesCT
Brian Mills J2020 CT Connecticut State Department of Administrative Services View Details
Frank Scalia W
2020Connecticut State Department of Consumer ProtectionCT
Frank Scalia W2020 CT Connecticut State Department of Consumer Protection View Details
Michael Kryzanski H
2021Connecticut State Department of Social ServicesCT
Michael Kryzanski H2021 CT Connecticut State Department of Social Services View Details
Paul Skwiot E
2021State of Connecticut Department of Motor VehiclesCT
Paul Skwiot E2021 CT State of Connecticut Department of Motor Vehicles View Details
Leo Boulanger J Jr
2016Department Of Administrative ServicesCT
Leo Boulanger J Jr2016 CT Department Of Administrative Services View Details
Eva Golebiewski H
2020Connecticut State Department of Public HealthCT
Eva Golebiewski H2020 CT Connecticut State Department of Public Health View Details
Julia Kozikis C
2015Department Of Administrative ServicesCT
Julia Kozikis C2015 CT Department Of Administrative Services View Details
Gregory Zeoli
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Gregory Zeoli2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Lauren Clarke A
2020Connecticut State Department of Administrative ServicesCT
Lauren Clarke A2020 CT Connecticut State Department of Administrative Services View Details
Paul Stevenson P
2017Department Of Administrative ServicesCT
Paul Stevenson P2017 CT Department Of Administrative Services View Details
Karl Crandall J
2015Department Of Social ServicesCT
Karl Crandall J2015 CT Department Of Social Services View Details
Giuseppe Dipietro
2017Department Of TransportationCT
Giuseppe Dipietro2017 CT Department Of Transportation View Details
Philip Nettis
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Philip Nettis2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Leo Boulanger J Jr
2017Department Of Administrative ServicesCT
Leo Boulanger J Jr2017 CT Department Of Administrative Services View Details
Lee Pei-ti
2015Department Of CorrectionCT
Lee Pei-ti2015 CT Department Of Correction View Details
Surjit Sethuraman
2024Connecticut State Department of Administrative ServicesCT
Surjit Sethuraman2024 CT Connecticut State Department of Administrative Services View Details
Leo Boulanger J Jr
2015Department Of Administrative ServicesCT
Leo Boulanger J Jr2015 CT Department Of Administrative Services View Details
Clark Nelson K
2016Department Of Social ServicesCT
Clark Nelson K2016 CT Department Of Social Services View Details
John Bucchere A
2016State ComptrollerCT
John Bucchere A2016 CT State Comptroller View Details
Jose Baez
2016Department Of Administrative ServicesCT
Jose Baez2016 CT Department Of Administrative Services View Details
Mauro Carducci
2016Department Of LaborCT
Mauro Carducci2016 CT Department Of Labor View Details
Margaret Labarre P
2016Department Of Mental Heath And Addiction ServicesCT
Margaret Labarre P2016 CT Department Of Mental Heath And Addiction Services View Details
Bonnie Reynolds L
2016Department Of Mental Heath And Addiction ServicesCT
Bonnie Reynolds L2016 CT Department Of Mental Heath And Addiction Services View Details
Eva Golebiewski H
2016Department Of Public HealthCT
Eva Golebiewski H2016 CT Department Of Public Health View Details
Michelle Cormier A
2016Department Of LaborCT
Michelle Cormier A2016 CT Department Of Labor View Details
Beth Baines S
2016Department Of CorrectionCT
Beth Baines S2016 CT Department Of Correction View Details
Margaret Labarre P
2017Department Of Mental Heath And Addiction ServicesCT
Margaret Labarre P2017 CT Department Of Mental Heath And Addiction Services View Details
Joseph Santopietro J
2016Department Of CorrectionCT
Joseph Santopietro J2016 CT Department Of Correction View Details
Brian Mills J
2016Department Of Administrative ServicesCT
Brian Mills J2016 CT Department Of Administrative Services View Details
Frank Scalia W
2016Department Of Consumer ProtectionCT
Frank Scalia W2016 CT Department Of Consumer Protection View Details
Stephen Mcconaughy D
2017Department Of Public HealthCT
Stephen Mcconaughy D2017 CT Department Of Public Health View Details
Paul Stevenson P
2015Department Of Administrative ServicesCT
Paul Stevenson P2015 CT Department Of Administrative Services View Details
Milan Joshi R
2023State of Connecticut Department of Motor VehiclesCT
Milan Joshi R2023 CT State of Connecticut Department of Motor Vehicles View Details
Beth Baines S
2017Department Of CorrectionCT
Beth Baines S2017 CT Department Of Correction View Details
Eva Golebiewski H
2017Department Of Public HealthCT
Eva Golebiewski H2017 CT Department Of Public Health View Details
Michelle Cormier A
2017Department Of LaborCT
Michelle Cormier A2017 CT Department Of Labor View Details
Michelle Cormier A
2015Department Of LaborCT
Michelle Cormier A2015 CT Department Of Labor View Details
Frank Scalia W
2017Department Of Consumer ProtectionCT
Frank Scalia W2017 CT Department Of Consumer Protection View Details
Brian Mills J
2017Department Of Administrative ServicesCT
Brian Mills J2017 CT Department Of Administrative Services View Details
John Bucchere A
2017State ComptrollerCT
John Bucchere A2017 CT State Comptroller View Details
Jose Baez
2017Department Of Administrative ServicesCT
Jose Baez2017 CT Department Of Administrative Services View Details

Filters

Employer:



State:

Show All States