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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Thomas Botti R2021Department of Energy & Environmental ProtectionCT | Thomas Botti R | 2021 | CT | Department of Energy & Environmental Protection | View Details |
John Bucchere A2021Office of the State ComptrollerCT | John Bucchere A | 2021 | CT | Office of the State Comptroller | View Details |
John Traynor K2021Department of Energy & Environmental ProtectionCT | John Traynor K | 2021 | CT | Department of Energy & Environmental Protection | View Details |
Jose Baez2021Connecticut State Department of Administrative ServicesCT | Jose Baez | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Wendy Gerace A2021Connecticut State Department of EducationCT | Wendy Gerace A | 2021 | CT | Connecticut State Department of Education | View Details |
James Anderson2021Connecticut State Department of Revenue ServicesCT | James Anderson | 2021 | CT | Connecticut State Department of Revenue Services | View Details |
Joseph Santopietro J2021Connecticut State Department of CorrectionCT | Joseph Santopietro J | 2021 | CT | Connecticut State Department of Correction | View Details |
Christopher Sparks L2021Connecticut Department of TransportationCT | Christopher Sparks L | 2021 | CT | Connecticut Department of Transportation | View Details |
Angel Aponte2020Department of Mental Health and Addiction ServicesCT | Angel Aponte | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Angel Aponte2021Department of Mental Health and Addiction ServicesCT | Angel Aponte | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Scott Columbo J2016Department Of Children And FamiliesCT | Scott Columbo J | 2016 | CT | Department Of Children And Families | View Details |
Raymond Picard R2021Connecticut State Department of Administrative ServicesCT | Raymond Picard R | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Maxine Carter A2016Department Of Revenue ServicesCT | Maxine Carter A | 2016 | CT | Department Of Revenue Services | View Details |
Darryl Hayes J2020Connecticut State Department of Emergency Services and Public ProtectionCT | Darryl Hayes J | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Robert Sardo J2021State of Connecticut Department of Motor VehiclesCT | Robert Sardo J | 2021 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Kevin Kennedy J2016Department Of Revenue ServicesCT | Kevin Kennedy J | 2016 | CT | Department Of Revenue Services | View Details |
Eva Golebiewski H2021Connecticut State Department of Public HealthCT | Eva Golebiewski H | 2021 | CT | Connecticut State Department of Public Health | View Details |
Thomas Botti R Jr2020Department of Energy & Environmental ProtectionCT | Thomas Botti R Jr | 2020 | CT | Department of Energy & Environmental Protection | View Details |
John Bucchere A2020Office of the State ComptrollerCT | John Bucchere A | 2020 | CT | Office of the State Comptroller | View Details |
John Traynor K2020Department of Energy & Environmental ProtectionCT | John Traynor K | 2020 | CT | Department of Energy & Environmental Protection | View Details |
Christopher Sparks L2020Connecticut Department of TransportationCT | Christopher Sparks L | 2020 | CT | Connecticut Department of Transportation | View Details |
Joseph Santopietro J2020Connecticut State Department of CorrectionCT | Joseph Santopietro J | 2020 | CT | Connecticut State Department of Correction | View Details |
Joseph Servidone A2015Department Of Motor VehiclesCT | Joseph Servidone A | 2015 | CT | Department Of Motor Vehicles | View Details |
James Anderson2020Connecticut State Department of Revenue ServicesCT | James Anderson | 2020 | CT | Connecticut State Department of Revenue Services | View Details |
Susan Klick A2021State of Connecticut Department of Developmental ServicesCT | Susan Klick A | 2021 | CT | State of Connecticut Department of Developmental Services | View Details |
Scott Columbo J2017Department Of Children And FamiliesCT | Scott Columbo J | 2017 | CT | Department Of Children And Families | View Details |
Scott Columbo J2015Department Of Children And FamiliesCT | Scott Columbo J | 2015 | CT | Department Of Children And Families | View Details |
Kevin Kennedy J2017Department Of Revenue ServicesCT | Kevin Kennedy J | 2017 | CT | Department Of Revenue Services | View Details |
Jesus Noguera H2024State of Connecticut Department of Motor VehiclesCT | Jesus Noguera H | 2024 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Maxine Carter A2017Department Of Revenue ServicesCT | Maxine Carter A | 2017 | CT | Department Of Revenue Services | View Details |
Maxine Carter A2015Department Of Revenue ServicesCT | Maxine Carter A | 2015 | CT | Department Of Revenue Services | View Details |
Kevin Kennedy J2015Department Of Revenue ServicesCT | Kevin Kennedy J | 2015 | CT | Department Of Revenue Services | View Details |
Karl Crandall J2017Department Of Social ServicesCT | Karl Crandall J | 2017 | CT | Department Of Social Services | View Details |
Paul Kehoe E2024Connecticut State Department of Administrative ServicesCT | Paul Kehoe E | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Marc Tate2024Connecticut State Department of Administrative ServicesCT | Marc Tate | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Shango Yenovich2024Connecticut State Department of Administrative ServicesCT | Shango Yenovich | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Gregory Gibson2024Connecticut State Department of Administrative ServicesCT | Gregory Gibson | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
John Traynor K2016Department Of Environmental ProtectionCT | John Traynor K | 2016 | CT | Department Of Environmental Protection | View Details |
Alberta Goodwin A2016Department Of TransportationCT | Alberta Goodwin A | 2016 | CT | Department Of Transportation | View Details |
Giuseppe Dipietro2021Connecticut Department of TransportationCT | Giuseppe Dipietro | 2021 | CT | Connecticut Department of Transportation | View Details |
Stephen Zielinski E2016Department Of Revenue ServicesCT | Stephen Zielinski E | 2016 | CT | Department Of Revenue Services | View Details |
Robert Davis R2021Office of the State ComptrollerCT | Robert Davis R | 2021 | CT | Office of the State Comptroller | View Details |
Thomas Botti R Jr2016Department Of Environmental ProtectionCT | Thomas Botti R Jr | 2016 | CT | Department Of Environmental Protection | View Details |
Anthony Franceschi2021State of Connecticut Department of Motor VehiclesCT | Anthony Franceschi | 2021 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Adam Pokorski M2024Office of the State ComptrollerCT | Adam Pokorski M | 2024 | CT | Office of the State Comptroller | View Details |
Leo Boulanger J Jr2020Connecticut State Department of Administrative ServicesCT | Leo Boulanger J Jr | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Christopher Sparks L2016Department Of TransportationCT | Christopher Sparks L | 2016 | CT | Department Of Transportation | View Details |
Yassir Yaghzar-Elidrissi2024Connecticut State Department of Administrative ServicesCT | Yassir Yaghzar-Elidrissi | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Thomas Botti R Jr2017Department Of Environmental ProtectionCT | Thomas Botti R Jr | 2017 | CT | Department Of Environmental Protection | View Details |
Alberta Goodwin A2017Department Of TransportationCT | Alberta Goodwin A | 2017 | CT | Department Of Transportation | View Details |
John Traynor K2017Department Of Environmental ProtectionCT | John Traynor K | 2017 | CT | Department Of Environmental Protection | View Details |
Alberta Goodwin A2015Department Of TransportationCT | Alberta Goodwin A | 2015 | CT | Department Of Transportation | View Details |
James Anderson2017Department Of Revenue ServicesCT | James Anderson | 2017 | CT | Department Of Revenue Services | View Details |
Stephen Zielinski E2015Department Of Revenue ServicesCT | Stephen Zielinski E | 2015 | CT | Department Of Revenue Services | View Details |
Christopher Sparks L2017Department Of TransportationCT | Christopher Sparks L | 2017 | CT | Department Of Transportation | View Details |
Susan Klick A2020State of Connecticut Department of Developmental ServicesCT | Susan Klick A | 2020 | CT | State of Connecticut Department of Developmental Services | View Details |
Jin Lung Y2015Department Of TransportationCT | Jin Lung Y | 2015 | CT | Department Of Transportation | View Details |
Mario Mezzio2020Connecticut State Department of Administrative ServicesCT | Mario Mezzio | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Christopher Sparks L2015Department Of TransportationCT | Christopher Sparks L | 2015 | CT | Department Of Transportation | View Details |
John Traynor K2015Department Of Environmental ProtectionCT | John Traynor K | 2015 | CT | Department Of Environmental Protection | View Details |