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
2021Department of Energy & Environmental ProtectionCT
Thomas Botti R2021 CT Department of Energy & Environmental Protection View Details
John Bucchere A
2021Office of the State ComptrollerCT
John Bucchere A2021 CT Office of the State Comptroller View Details
John Traynor K
2021Department of Energy & Environmental ProtectionCT
John Traynor K2021 CT Department of Energy & Environmental Protection View Details
Jose Baez
2021Connecticut State Department of Administrative ServicesCT
Jose Baez2021 CT Connecticut State Department of Administrative Services View Details
Wendy Gerace A
2021Connecticut State Department of EducationCT
Wendy Gerace A2021 CT Connecticut State Department of Education View Details
James Anderson
2021Connecticut State Department of Revenue ServicesCT
James Anderson2021 CT Connecticut State Department of Revenue Services View Details
Joseph Santopietro J
2021Connecticut State Department of CorrectionCT
Joseph Santopietro J2021 CT Connecticut State Department of Correction View Details
Christopher Sparks L
2021Connecticut Department of TransportationCT
Christopher Sparks L2021 CT Connecticut Department of Transportation View Details
Angel Aponte
2020Department of Mental Health and Addiction ServicesCT
Angel Aponte2020 CT Department of Mental Health and Addiction Services View Details
Angel Aponte
2021Department of Mental Health and Addiction ServicesCT
Angel Aponte2021 CT Department of Mental Health and Addiction Services View Details
Scott Columbo J
2016Department Of Children And FamiliesCT
Scott Columbo J2016 CT Department Of Children And Families View Details
Raymond Picard R
2021Connecticut State Department of Administrative ServicesCT
Raymond Picard R2021 CT Connecticut State Department of Administrative Services View Details
Maxine Carter A
2016Department Of Revenue ServicesCT
Maxine Carter A2016 CT Department Of Revenue Services View Details
Darryl Hayes J
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Darryl Hayes J2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Robert Sardo J
2021State of Connecticut Department of Motor VehiclesCT
Robert Sardo J2021 CT State of Connecticut Department of Motor Vehicles View Details
Kevin Kennedy J
2016Department Of Revenue ServicesCT
Kevin Kennedy J2016 CT Department Of Revenue Services View Details
Eva Golebiewski H
2021Connecticut State Department of Public HealthCT
Eva Golebiewski H2021 CT Connecticut State Department of Public Health View Details
Thomas Botti R Jr
2020Department of Energy & Environmental ProtectionCT
Thomas Botti R Jr2020 CT Department of Energy & Environmental Protection View Details
John Bucchere A
2020Office of the State ComptrollerCT
John Bucchere A2020 CT Office of the State Comptroller View Details
John Traynor K
2020Department of Energy & Environmental ProtectionCT
John Traynor K2020 CT Department of Energy & Environmental Protection View Details
Christopher Sparks L
2020Connecticut Department of TransportationCT
Christopher Sparks L2020 CT Connecticut Department of Transportation View Details
Joseph Santopietro J
2020Connecticut State Department of CorrectionCT
Joseph Santopietro J2020 CT Connecticut State Department of Correction View Details
Joseph Servidone A
2015Department Of Motor VehiclesCT
Joseph Servidone A2015 CT Department Of Motor Vehicles View Details
James Anderson
2020Connecticut State Department of Revenue ServicesCT
James Anderson2020 CT Connecticut State Department of Revenue Services View Details
Susan Klick A
2021State of Connecticut Department of Developmental ServicesCT
Susan Klick A2021 CT State of Connecticut Department of Developmental Services View Details
Scott Columbo J
2017Department Of Children And FamiliesCT
Scott Columbo J2017 CT Department Of Children And Families View Details
Scott Columbo J
2015Department Of Children And FamiliesCT
Scott Columbo J2015 CT Department Of Children And Families View Details
Kevin Kennedy J
2017Department Of Revenue ServicesCT
Kevin Kennedy J2017 CT Department Of Revenue Services View Details
Jesus Noguera H
2024State of Connecticut Department of Motor VehiclesCT
Jesus Noguera H2024 CT State of Connecticut Department of Motor Vehicles View Details
Maxine Carter A
2017Department Of Revenue ServicesCT
Maxine Carter A2017 CT Department Of Revenue Services View Details
Maxine Carter A
2015Department Of Revenue ServicesCT
Maxine Carter A2015 CT Department Of Revenue Services View Details
Kevin Kennedy J
2015Department Of Revenue ServicesCT
Kevin Kennedy J2015 CT Department Of Revenue Services View Details
Karl Crandall J
2017Department Of Social ServicesCT
Karl Crandall J2017 CT Department Of Social Services View Details
Paul Kehoe E
2024Connecticut State Department of Administrative ServicesCT
Paul Kehoe E2024 CT Connecticut State Department of Administrative Services View Details
Marc Tate
2024Connecticut State Department of Administrative ServicesCT
Marc Tate2024 CT Connecticut State Department of Administrative Services View Details
Shango Yenovich
2024Connecticut State Department of Administrative ServicesCT
Shango Yenovich2024 CT Connecticut State Department of Administrative Services View Details
Gregory Gibson
2024Connecticut State Department of Administrative ServicesCT
Gregory Gibson2024 CT Connecticut State Department of Administrative Services View Details
John Traynor K
2016Department Of Environmental ProtectionCT
John Traynor K2016 CT Department Of Environmental Protection View Details
Alberta Goodwin A
2016Department Of TransportationCT
Alberta Goodwin A2016 CT Department Of Transportation View Details
Giuseppe Dipietro
2021Connecticut Department of TransportationCT
Giuseppe Dipietro2021 CT Connecticut Department of Transportation View Details
Stephen Zielinski E
2016Department Of Revenue ServicesCT
Stephen Zielinski E2016 CT Department Of Revenue Services View Details
Robert Davis R
2021Office of the State ComptrollerCT
Robert Davis R2021 CT Office of the State Comptroller View Details
Thomas Botti R Jr
2016Department Of Environmental ProtectionCT
Thomas Botti R Jr2016 CT Department Of Environmental Protection View Details
Anthony Franceschi
2021State of Connecticut Department of Motor VehiclesCT
Anthony Franceschi2021 CT State of Connecticut Department of Motor Vehicles View Details
Adam Pokorski M
2024Office of the State ComptrollerCT
Adam Pokorski M2024 CT Office of the State Comptroller View Details
Leo Boulanger J Jr
2020Connecticut State Department of Administrative ServicesCT
Leo Boulanger J Jr2020 CT Connecticut State Department of Administrative Services View Details
Christopher Sparks L
2016Department Of TransportationCT
Christopher Sparks L2016 CT Department Of Transportation View Details
Yassir Yaghzar-Elidrissi
2024Connecticut State Department of Administrative ServicesCT
Yassir Yaghzar-Elidrissi2024 CT Connecticut State Department of Administrative Services View Details
Thomas Botti R Jr
2017Department Of Environmental ProtectionCT
Thomas Botti R Jr2017 CT Department Of Environmental Protection View Details
Alberta Goodwin A
2017Department Of TransportationCT
Alberta Goodwin A2017 CT Department Of Transportation View Details
John Traynor K
2017Department Of Environmental ProtectionCT
John Traynor K2017 CT Department Of Environmental Protection View Details
Alberta Goodwin A
2015Department Of TransportationCT
Alberta Goodwin A2015 CT Department Of Transportation View Details
James Anderson
2017Department Of Revenue ServicesCT
James Anderson2017 CT Department Of Revenue Services View Details
Stephen Zielinski E
2015Department Of Revenue ServicesCT
Stephen Zielinski E2015 CT Department Of Revenue Services View Details
Christopher Sparks L
2017Department Of TransportationCT
Christopher Sparks L2017 CT Department Of Transportation View Details
Susan Klick A
2020State of Connecticut Department of Developmental ServicesCT
Susan Klick A2020 CT State of Connecticut Department of Developmental Services View Details
Jin Lung Y
2015Department Of TransportationCT
Jin Lung Y2015 CT Department Of Transportation View Details
Mario Mezzio
2020Connecticut State Department of Administrative ServicesCT
Mario Mezzio2020 CT Connecticut State Department of Administrative Services View Details
Christopher Sparks L
2015Department Of TransportationCT
Christopher Sparks L2015 CT Department Of Transportation View Details
John Traynor K
2015Department Of Environmental ProtectionCT
John Traynor K2015 CT Department Of Environmental Protection View Details

Filters

Employer:



State:

Show All States