Connecticut Information Technology Analyst Salary Lookup

Search Connecticut information technology analyst salary from 1,435 records in our salary database. Average information technology analyst salary in Connecticut is $91,587 and salary for this job in Connecticut is usually between $94,593 and $127,733. Look up Connecticut information technology analyst salary by name using the form below.


Information Technology Analyst Salaries in Connecticut

NameYearStateEmployer
Gregory Joseph Reilly
2022Connecticut State Department of Revenue ServicesCT
Gregory Joseph Reilly2022 CT Connecticut State Department of Revenue Services View Details
Seshagirirao Nanduri
2016Department Of Motor VehiclesCT
Seshagirirao Nanduri2016 CT Department Of Motor Vehicles View Details
Hurley Curtis W Jr
2019Office of the State ComptrollerCT
Hurley Curtis W Jr2019 CT Office of the State Comptroller View Details
Maryann Oostendorp E
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Maryann Oostendorp E2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Jacqueline Bagwell N
2022Connecticut State LibraryCT
Jacqueline Bagwell N2022 CT Connecticut State Library View Details
James Clough H
2022Connecticut State Department of Administrative ServicesCT
James Clough H2022 CT Connecticut State Department of Administrative Services View Details
Patricia Schribert A
2022Connecticut Department of TransportationCT
Patricia Schribert A2022 CT Connecticut Department of Transportation View Details
Vincent Allgood E
2022Connecticut State Department of Revenue ServicesCT
Vincent Allgood E2022 CT Connecticut State Department of Revenue Services View Details
Scott Smith A
2022Connecticut Department of TransportationCT
Scott Smith A2022 CT Connecticut Department of Transportation View Details
Brian Jambo S
2017Connecticut Lottery CorporationCT
Brian Jambo S2017 CT Connecticut Lottery Corporation View Details
Tomasz Wozniak
2019Connecticut State Department of CorrectionCT
Tomasz Wozniak2019 CT Connecticut State Department of Correction View Details
Macdonald Caleb
2019Connecticut State Department of Administrative ServicesCT
Macdonald Caleb2019 CT Connecticut State Department of Administrative Services View Details
Wilson Steven E
2019Connecticut State Department of Administrative ServicesCT
Wilson Steven E2019 CT Connecticut State Department of Administrative Services View Details
Henry Umeana C
2019Connecticut State Department of Public HealthCT
Henry Umeana C2019 CT Connecticut State Department of Public Health View Details
Michael Lavorgna
2019Connecticut State Department of Public HealthCT
Michael Lavorgna2019 CT Connecticut State Department of Public Health View Details
Steve Abele
2019Department of Mental Health and Addiction ServicesCT
Steve Abele2019 CT Department of Mental Health and Addiction Services View Details
Eugene Madlon A
2015Department Of Public HealthCT
Eugene Madlon A2015 CT Department Of Public Health View Details
Christopher Fisher A
2021Connecticut State Department of Revenue ServicesCT
Christopher Fisher A2021 CT Connecticut State Department of Revenue Services View Details
Rosemarie Belanger A
2020Connecticut Department of LaborCT
Rosemarie Belanger A2020 CT Connecticut Department of Labor View Details
Kristopher Schiavo
2021Connecticut State Department of CorrectionCT
Kristopher Schiavo2021 CT Connecticut State Department of Correction View Details
Jacqueline Russo M
2020Connecticut Department of LaborCT
Jacqueline Russo M2020 CT Connecticut Department of Labor View Details
Margie Hasen E
2023Connecticut State Department of Administrative ServicesCT
Margie Hasen E2023 CT Connecticut State Department of Administrative Services View Details
Matthew Mahony J
2017Department Of Developmental ServicesCT
Matthew Mahony J2017 CT Department Of Developmental Services View Details
Rafael Gomez J
2024Connecticut State Department of Administrative ServicesCT
Rafael Gomez J2024 CT Connecticut State Department of Administrative Services View Details
Jason Whelan L
2015Department Of LaborCT
Jason Whelan L2015 CT Department Of Labor View Details
Andre Wynkoop
2023Office of the State ComptrollerCT
Andre Wynkoop2023 CT Office of the State Comptroller View Details
Maric Edwards
2022Connecticut Department of LaborCT
Maric Edwards2022 CT Connecticut Department of Labor View Details
Jonathan Allen T
2020Connecticut State Department of Administrative ServicesCT
Jonathan Allen T2020 CT Connecticut State Department of Administrative Services View Details
Timothy Searles R
2016Department Of Administrative ServicesCT
Timothy Searles R2016 CT Department Of Administrative Services View Details
David Delorme R
2019Connecticut State Department of Administrative ServicesCT
David Delorme R2019 CT Connecticut State Department of Administrative Services View Details
Catherine Donna McMullan
2022Connecticut State Department of Public HealthCT
Catherine Donna McMullan2022 CT Connecticut State Department of Public Health View Details
Gregory Joseph Reilly
2024Connecticut State Department of Administrative ServicesCT
Gregory Joseph Reilly2024 CT Connecticut State Department of Administrative Services View Details
Manju Makadia P
2019State of Connecticut Department of Children and FamiliesCT
Manju Makadia P2019 CT State of Connecticut Department of Children and Families View Details
Wang Dongxiao
2020State of Connecticut Department of Motor VehiclesCT
Wang Dongxiao2020 CT State of Connecticut Department of Motor Vehicles View Details
Michael Trahiotis M
2019Department of Energy & Environmental ProtectionCT
Michael Trahiotis M2019 CT Department of Energy & Environmental Protection View Details
Martinez Alejandra M
2019Connecticut State Department of Public HealthCT
Martinez Alejandra M2019 CT Connecticut State Department of Public Health View Details
Jose Tigin T
2019Connecticut State Department of Public HealthCT
Jose Tigin T2019 CT Connecticut State Department of Public Health View Details
Hudson James Marquis
2019Connecticut State Department of Administrative ServicesCT
Hudson James Marquis2019 CT Connecticut State Department of Administrative Services View Details
William Lungren
2019Connecticut State Department of HousingCT
William Lungren2019 CT Connecticut State Department of Housing View Details
Villa Ryzard H
2019State of Connecticut Department of Aging and Disability ServicesCT
Villa Ryzard H2019 CT State of Connecticut Department of Aging and Disability Services View Details
Justin Kilcollum M
2019Connecticut State Department of Administrative ServicesCT
Justin Kilcollum M2019 CT Connecticut State Department of Administrative Services View Details
Fortuna Tony A
2019Connecticut State Department of Administrative ServicesCT
Fortuna Tony A2019 CT Connecticut State Department of Administrative Services View Details
Ruben Figueroa M
2019Department of Mental Health and Addiction ServicesCT
Ruben Figueroa M2019 CT Department of Mental Health and Addiction Services View Details
Michael Trejo A
2019Connecticut State Department of Administrative ServicesCT
Michael Trejo A2019 CT Connecticut State Department of Administrative Services View Details
Phillip Nassetta J
2019Connecticut State Department of Administrative ServicesCT
Phillip Nassetta J2019 CT Connecticut State Department of Administrative Services View Details
Sheehan Christopher M
2019Connecticut State Department of Administrative ServicesCT
Sheehan Christopher M2019 CT Connecticut State Department of Administrative Services View Details
John Erickson
2022State of Connecticut Workers' Compensation CommissionCT
John Erickson2022 CT State of Connecticut Workers' Compensation Commission View Details
Jesus Noguera H
2016Connecticut Lottery CorporationCT
Jesus Noguera H2016 CT Connecticut Lottery Corporation View Details
Guilford Richard F
2019State of Connecticut Department of Developmental ServicesCT
Guilford Richard F2019 CT State of Connecticut Department of Developmental Services View Details
Joshua Visone A
2019State of Connecticut Department of Developmental ServicesCT
Joshua Visone A2019 CT State of Connecticut Department of Developmental Services View Details
Elaine Ploch
2019State of Connecticut Department of Motor VehiclesCT
Elaine Ploch2019 CT State of Connecticut Department of Motor Vehicles View Details
David Santiago
2023Connecticut State Department of Administrative ServicesCT
David Santiago2023 CT Connecticut State Department of Administrative Services View Details
Deborah Reinhard A
2023Connecticut State Department of Administrative ServicesCT
Deborah Reinhard A2023 CT Connecticut State Department of Administrative Services View Details
Peter Aquillo
2016Department Of Motor VehiclesCT
Peter Aquillo2016 CT Department Of Motor Vehicles View Details
Ralph Nordgren A
2015Office Of The State TreasurerCT
Ralph Nordgren A2015 CT Office Of The State Treasurer View Details
Job Eulizier
2023State of Connecticut Department of Aging and Disability ServicesCT
Job Eulizier2023 CT State of Connecticut Department of Aging and Disability Services View Details
David Jusiega J
2023Connecticut State Department of Administrative ServicesCT
David Jusiega J2023 CT Connecticut State Department of Administrative Services View Details
Kelsey Heyl
2016Department Of TransportationCT
Kelsey Heyl2016 CT Department Of Transportation View Details
Anthony Tranquillo J
2020Department of Energy & Environmental ProtectionCT
Anthony Tranquillo J2020 CT Department of Energy & Environmental Protection View Details
Sheena Hodges A
2021Office of Secretary of the StateCT
Sheena Hodges A2021 CT Office of Secretary of the State View Details

Filters

Employer:



State:

Show All States