Connecticut Information Technology Technician Salary Lookup

Search Connecticut information technology technician salary from 1,019 records in our salary database. Average information technology technician salary in Connecticut is $57,552 and salary for this job in Connecticut is usually between $43,416 and $69,991. Look up Connecticut information technology technician salary by name using the form below.


Information Technology Technician Salaries in Connecticut

NameYearStateEmployer
Edward Beckwith
2019Town of South WindsorCT
Edward Beckwith2019 CT Town of South Windsor View Details
Michael Lehmann
2022Town of South WindsorCT
Michael Lehmann2022 CT Town of South Windsor View Details
Edward Beckwith
2021Town of South WindsorCT
Edward Beckwith2021 CT Town of South Windsor View Details
Jaime Rodrigues R
2020Connecticut State LibraryCT
Jaime Rodrigues R2020 CT Connecticut State Library View Details
James Clough H
2015Department Of TransportationCT
James Clough H2015 CT Department Of Transportation View Details
Thomas Geer N
2024Town of NorwichCT
Thomas Geer N2024 CT Town of Norwich View Details
Joshua Bernier
2024Town of NorwichCT
Joshua Bernier2024 CT Town of Norwich View Details
Wayne Lush F
2017Department Of Motor VehiclesCT
Wayne Lush F2017 CT Department Of Motor Vehicles View Details
Thomas Geer N
2023Town of NorwichCT
Thomas Geer N2023 CT Town of Norwich View Details
Michale Boudreau M
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Michale Boudreau M2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Joshua Bernier
2023Town of NorwichCT
Joshua Bernier2023 CT Town of Norwich View Details
Jaime Rodrigues R
2017Connecticut State LibraryCT
Jaime Rodrigues R2017 CT Connecticut State Library View Details
Edward Beckwith
2018Town Of South WindsorCT
Edward Beckwith2018 CT Town Of South Windsor View Details
Sheena Hodges
2017Department Of LaborCT
Sheena Hodges2017 CT Department Of Labor View Details
Jaime Rodrigues R
2016Connecticut State LibraryCT
Jaime Rodrigues R2016 CT Connecticut State Library View Details
Catherine Donna Mcmullan
2015Department Of Public HealthCT
Catherine Donna Mcmullan2015 CT Department Of Public Health View Details
Sheena Hodges
2016Department Of LaborCT
Sheena Hodges2016 CT Department Of Labor View Details
Mayo Johnny Iii A
2015State ComptrollerCT
Mayo Johnny Iii A2015 CT State Comptroller View Details
Jaime Rodrigues R
2015Connecticut State LibraryCT
Jaime Rodrigues R2015 CT Connecticut State Library View Details
Arnaldo Correa
2023Connecticut State Department of Administrative ServicesCT
Arnaldo Correa2023 CT Connecticut State Department of Administrative Services View Details
Michael Lehmann
2019Town of South WindsorCT
Michael Lehmann2019 CT Town of South Windsor View Details
Justin Dube
2018Town of LedyardCT
Justin Dube2018 CT Town of Ledyard View Details
Edward Beckwith
2017Town of South WindsorCT
Edward Beckwith2017 CT Town of South Windsor View Details
Michael Lehmann
2018Town Of South WindsorCT
Michael Lehmann2018 CT Town Of South Windsor View Details
Karl Fletcher M
2015Department Of Motor VehiclesCT
Karl Fletcher M2015 CT Department Of Motor Vehicles View Details
Kristin Goodwin W
2017Department Of Environmental ProtectionCT
Kristin Goodwin W2017 CT Department Of Environmental Protection View Details
Jaime Rodrigues R
2023Connecticut State Department of Administrative ServicesCT
Jaime Rodrigues R2023 CT Connecticut State Department of Administrative Services View Details
Arnaldo Correa
2022Connecticut State Department of Administrative ServicesCT
Arnaldo Correa2022 CT Connecticut State Department of Administrative Services View Details
Michael Lehmann
2017Town of South WindsorCT
Michael Lehmann2017 CT Town of South Windsor View Details
Jason Miller
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Jason Miller2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Anthony Owodunni A
2015Department Of Motor VehiclesCT
Anthony Owodunni A2015 CT Department Of Motor Vehicles View Details
Rosa Glorimel
2015Department Of Motor VehiclesCT
Rosa Glorimel2015 CT Department Of Motor Vehicles View Details
Mark Spellman
2022Connecticut State Department of Emergency Services and Public ProtectionCT
Mark Spellman2022 CT Connecticut State Department of Emergency Services and Public Protection View Details
Kerry Ford A
2024Connecticut State Department of Administrative ServicesCT
Kerry Ford A2024 CT Connecticut State Department of Administrative Services View Details
Ellen Leffingwell-Forbes M
2024Connecticut State Department of Administrative ServicesCT
Ellen Leffingwell-Forbes M2024 CT Connecticut State Department of Administrative Services View Details
Sophia Perez
2024Connecticut State Department of Administrative ServicesCT
Sophia Perez2024 CT Connecticut State Department of Administrative Services View Details
Tanya Rogers L
2024Connecticut State Department of Administrative ServicesCT
Tanya Rogers L2024 CT Connecticut State Department of Administrative Services View Details
Lily Baglan
2022Connecticut Department of TransportationCT
Lily Baglan2022 CT Connecticut Department of Transportation View Details
James Lautier E
2023Connecticut State Department of Administrative ServicesCT
James Lautier E2023 CT Connecticut State Department of Administrative Services View Details
Byron Herrera
2016Department Of Motor VehiclesCT
Byron Herrera2016 CT Department Of Motor Vehicles View Details
Lily Baglan
2016Department Of TransportationCT
Lily Baglan2016 CT Department Of Transportation View Details
Sahal Bhura A
2020State of Connecticut Department of Motor VehiclesCT
Sahal Bhura A2020 CT State of Connecticut Department of Motor Vehicles View Details
Linda Pisko M
2023Connecticut State Department of Administrative ServicesCT
Linda Pisko M2023 CT Connecticut State Department of Administrative Services View Details
Damon Carter J
2023Connecticut State Department of Administrative ServicesCT
Damon Carter J2023 CT Connecticut State Department of Administrative Services View Details
James Lautier E
2022Connecticut State Department of Administrative ServicesCT
James Lautier E2022 CT Connecticut State Department of Administrative Services View Details
David Wright
2023Tunxis Community CollegeCT
David Wright2023 CT Tunxis Community College View Details
Kevin Kupstis A
2023Connecticut State Department of Administrative ServicesCT
Kevin Kupstis A2023 CT Connecticut State Department of Administrative Services View Details
Sherwood Roland
2019City of NorwalkCT
Sherwood Roland2019 CT City of Norwalk View Details
Deborah Reinhard A
2020Connecticut State Department of Administrative ServicesCT
Deborah Reinhard A2020 CT Connecticut State Department of Administrative Services View Details
David Wright
2022Tunxis Community CollegeCT
David Wright2022 CT Tunxis Community College View Details
Wanda Jones L
2015Department Of TransportationCT
Wanda Jones L2015 CT Department Of Transportation View Details
Wayne Lush F
2016Department Of Motor VehiclesCT
Wayne Lush F2016 CT Department Of Motor Vehicles View Details
Rahul Thomas
2024Connecticut State Department of Administrative ServicesCT
Rahul Thomas2024 CT Connecticut State Department of Administrative Services View Details
Frank Poirier A
2022State of Connecticut Military DepartmentCT
Frank Poirier A2022 CT State of Connecticut Military Department View Details
Lily Baglan
2019Connecticut Department of TransportationCT
Lily Baglan2019 CT Connecticut Department of Transportation View Details
Hugo Bustos
2019City of NorwalkCT
Hugo Bustos2019 CT City of Norwalk View Details
Anthony Lockery E
2021State of Connecticut Office of Policy and ManagementCT
Anthony Lockery E2021 CT State of Connecticut Office of Policy and Management View Details
Maria Anita Santa L
2020State of Connecticut Military DepartmentCT
Maria Anita Santa L2020 CT State of Connecticut Military Department View Details
Rahul Thomas
2023Connecticut State Department of Administrative ServicesCT
Rahul Thomas2023 CT Connecticut State Department of Administrative Services View Details
Anthony Lockery E
2022State of Connecticut Office of Policy and ManagementCT
Anthony Lockery E2022 CT State of Connecticut Office of Policy and Management View Details

Filters

Employer:



State:

Show All States