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
Michelle Cormier A
2021Connecticut Department of LaborCT
Michelle Cormier A2021 CT Connecticut Department of Labor View Details
Jacqueline Russo M
2021Connecticut Department of LaborCT
Jacqueline Russo M2021 CT Connecticut Department of Labor View Details
Milan Joshi R
2021State of Connecticut Department of Motor VehiclesCT
Milan Joshi R2021 CT State of Connecticut Department of Motor Vehicles View Details
James Anderson
2024Connecticut State Department of Administrative ServicesCT
James Anderson2024 CT Connecticut State Department of Administrative Services View Details
Milan Joshi R
2024State of Connecticut Department of Motor VehiclesCT
Milan Joshi R2024 CT State of Connecticut Department of Motor Vehicles View Details
Michael Giannetti D
2017Department Of Social ServicesCT
Michael Giannetti D2017 CT Department Of Social Services View Details
Leo Boulanger J
2024Connecticut State Department of Administrative ServicesCT
Leo Boulanger J2024 CT Connecticut State Department of Administrative Services View Details
Mario Mezzio
2024Connecticut State Department of Administrative ServicesCT
Mario Mezzio2024 CT Connecticut State Department of Administrative Services View Details
Brian Mills J
2024Connecticut State Department of Administrative ServicesCT
Brian Mills J2024 CT Connecticut State Department of Administrative Services View Details
Scott Columbo J
2024Connecticut State Department of Administrative ServicesCT
Scott Columbo J2024 CT Connecticut State Department of Administrative Services View Details
Jessica Gioia M
2024Connecticut State Department of Administrative ServicesCT
Jessica Gioia M2024 CT Connecticut State Department of Administrative Services View Details
Raymond Picard R
2024Connecticut State Department of Administrative ServicesCT
Raymond Picard R2024 CT Connecticut State Department of Administrative Services View Details
Joseph Gervase P
2024Connecticut State Department of Administrative ServicesCT
Joseph Gervase P2024 CT Connecticut State Department of Administrative Services View Details
Wendy Gerace A
2024Connecticut State Department of Administrative ServicesCT
Wendy Gerace A2024 CT Connecticut State Department of Administrative Services View Details
Jose Baez
2024Connecticut State Department of Administrative ServicesCT
Jose Baez2024 CT Connecticut State Department of Administrative Services View Details
Eva Golebiewski H
2024Connecticut State Department of Administrative ServicesCT
Eva Golebiewski H2024 CT Connecticut State Department of Administrative Services View Details
John Traynor K
2024Connecticut State Department of Administrative ServicesCT
John Traynor K2024 CT Connecticut State Department of Administrative Services View Details
Kerry Galvin W
2024Connecticut State Department of Administrative ServicesCT
Kerry Galvin W2024 CT Connecticut State Department of Administrative Services View Details
Joseph Santopietro J
2024Connecticut State Department of Administrative ServicesCT
Joseph Santopietro J2024 CT Connecticut State Department of Administrative Services View Details
Robert Davis R
2024Office of the State ComptrollerCT
Robert Davis R2024 CT Office of the State Comptroller View Details
Giuseppe Dipietro
2024Connecticut Department of TransportationCT
Giuseppe Dipietro2024 CT Connecticut Department of Transportation View Details
Michelle Cormier A
2020Connecticut Department of LaborCT
Michelle Cormier A2020 CT Connecticut Department of Labor View Details
Joanne Stula
2016State ComptrollerCT
Joanne Stula2016 CT State Comptroller View Details
Michael Giannetti D
2020Connecticut State Department of Social ServicesCT
Michael Giannetti D2020 CT Connecticut State Department of Social Services View Details
Michael Giannetti D
2016Department Of Social ServicesCT
Michael Giannetti D2016 CT Department Of Social Services View Details
Michael Giannetti D
2021Connecticut State Department of Social ServicesCT
Michael Giannetti D2021 CT Connecticut State Department of Social Services View Details
Brian Tanguay A
2024State of Connecticut Department of Motor VehiclesCT
Brian Tanguay A2024 CT State of Connecticut Department of Motor Vehicles View Details
Mario Mezzio
2021Connecticut State Department of Administrative ServicesCT
Mario Mezzio2021 CT Connecticut State Department of Administrative Services View Details
Scott Columbo J
2021State of Connecticut Department of Children and FamiliesCT
Scott Columbo J2021 CT State of Connecticut Department of Children and Families View Details
Kevin Kennedy J
2021Connecticut State Department of Revenue ServicesCT
Kevin Kennedy J2021 CT Connecticut State Department of Revenue Services View Details
Leo Boulanger J
2021Connecticut State Department of Administrative ServicesCT
Leo Boulanger J2021 CT Connecticut State Department of Administrative Services View Details
Maxine Carter A
2021Connecticut State Department of Revenue ServicesCT
Maxine Carter A2021 CT Connecticut State Department of Revenue Services View Details
Julia Kozikis C
2017Department Of Administrative ServicesCT
Julia Kozikis C2017 CT Department Of Administrative Services View Details
Darryl Hayes J
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Darryl Hayes J2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Michael Giannetti D
2015Department Of Social ServicesCT
Michael Giannetti D2015 CT Department Of Social Services View Details
Brian Mills J
2021Connecticut State Department of Administrative ServicesCT
Brian Mills J2021 CT Connecticut State Department of Administrative Services View Details
Paul Skwiot E
2024State of Connecticut Department of Motor VehiclesCT
Paul Skwiot E2024 CT State of Connecticut Department of Motor Vehicles View Details
Lauren Clarke A
2021Connecticut State Department of Administrative ServicesCT
Lauren Clarke A2021 CT Connecticut State Department of Administrative Services View Details
Gregory Zeoli
2024Connecticut State Department of Administrative ServicesCT
Gregory Zeoli2024 CT Connecticut State Department of Administrative Services View Details
Scott Columbo J
2020State of Connecticut Department of Children and FamiliesCT
Scott Columbo J2020 CT State of Connecticut Department of Children and Families View Details
Kevin Kennedy J
2020Connecticut State Department of Revenue ServicesCT
Kevin Kennedy J2020 CT Connecticut State Department of Revenue Services View Details
Maxine Carter A
2020Connecticut State Department of Revenue ServicesCT
Maxine Carter A2020 CT Connecticut State Department of Revenue Services View Details
Ayebamiete Omene T
2024Connecticut State Department of Administrative ServicesCT
Ayebamiete Omene T2024 CT Connecticut State Department of Administrative Services View Details
Jan Lawrence D
2024Connecticut State Department of Administrative ServicesCT
Jan Lawrence D2024 CT Connecticut State Department of Administrative Services View Details
Michael Kryzanski H
2024Connecticut State Department of Administrative ServicesCT
Michael Kryzanski H2024 CT Connecticut State Department of Administrative Services View Details

Filters

Employer:



State:

Show All States