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
Lucy Nadeau A
2019Connecticut Department of TransportationCT
Lucy Nadeau A2019 CT Connecticut Department of Transportation View Details
Stephanie Holtman E
2019Connecticut Department of TransportationCT
Stephanie Holtman E2019 CT Connecticut Department of Transportation View Details
Nazar Eltahir
2023Connecticut State Department of Administrative ServicesCT
Nazar Eltahir2023 CT Connecticut State Department of Administrative Services View Details
Lenora Barnes
2020Department of Mental Health and Addiction ServicesCT
Lenora Barnes2020 CT Department of Mental Health and Addiction Services View Details
Kelley Angiollo M
2023Connecticut State Department of Administrative ServicesCT
Kelley Angiollo M2023 CT Connecticut State Department of Administrative Services View Details
David Wehner C
2019Office of the State ComptrollerCT
David Wehner C2019 CT Office of the State Comptroller View Details
Andrew Richard Bligh
2023Connecticut Paid Leave AuthorityCT
Andrew Richard Bligh2023 CT Connecticut Paid Leave Authority View Details
David Delorme R
2016Department Of Administrative ServicesCT
David Delorme R2016 CT Department Of Administrative Services View Details
Edward Papapietro J
2021Connecticut State Department of Administrative ServicesCT
Edward Papapietro J2021 CT Connecticut State Department of Administrative Services View Details
Sean Scott R
2022Connecticut State Department of Administrative ServicesCT
Sean Scott R2022 CT Connecticut State Department of Administrative Services View Details
Edward Papapietro J
2022Connecticut State Department of Administrative ServicesCT
Edward Papapietro J2022 CT Connecticut State Department of Administrative Services View Details
Dennis Ramrattan
2022Connecticut State Department of Administrative ServicesCT
Dennis Ramrattan2022 CT Connecticut State Department of Administrative Services View Details
Pheng Tolareasey
2022Connecticut State Department of Administrative ServicesCT
Pheng Tolareasey2022 CT Connecticut State Department of Administrative Services View Details
Paul Wasik
2022Office of the State ComptrollerCT
Paul Wasik2022 CT Office of the State Comptroller View Details
James Brewer A
2015State ComptrollerCT
James Brewer A2015 CT State Comptroller View Details
Anna Tara
2022Connecticut State Department of Administrative ServicesCT
Anna Tara2022 CT Connecticut State Department of Administrative Services View Details
Sheila Palermo
2021Connecticut Department of LaborCT
Sheila Palermo2021 CT Connecticut Department of Labor View Details
Jonathan Allen T
2022Connecticut State Department of Administrative ServicesCT
Jonathan Allen T2022 CT Connecticut State Department of Administrative Services View Details
Shawn Spencer M
2015Department Of Administrative ServicesCT
Shawn Spencer M2015 CT Department Of Administrative Services View Details
Demar Scotland A
2023Connecticut State Department of Administrative ServicesCT
Demar Scotland A2023 CT Connecticut State Department of Administrative Services View Details
Denise Phillips E
2019Office of the State ComptrollerCT
Denise Phillips E2019 CT Office of the State Comptroller View Details
Jose Cortes A
2019Connecticut State Department of Public HealthCT
Jose Cortes A2019 CT Connecticut State Department of Public Health View Details
Kirk Whalley A
2019Connecticut State Department of Public HealthCT
Kirk Whalley A2019 CT Connecticut State Department of Public Health View Details
Shelley Delisle M
2019Connecticut State LibraryCT
Shelley Delisle M2019 CT Connecticut State Library View Details
Javiel Resto
2019Connecticut Teachers' Retirement BoardCT
Javiel Resto2019 CT Connecticut Teachers' Retirement Board View Details
Marcia Rogers
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Marcia Rogers2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Kimberly Richards A
2019Department of Mental Health and Addiction ServicesCT
Kimberly Richards A2019 CT Department of Mental Health and Addiction Services View Details
Joanne Jensen
2019Department of Mental Health and Addiction ServicesCT
Joanne Jensen2019 CT Department of Mental Health and Addiction Services View Details
Philip Hadyka
2019Department of Mental Health and Addiction ServicesCT
Philip Hadyka2019 CT Department of Mental Health and Addiction Services View Details
Jeffrey Johnson W
2019Department of Mental Health and Addiction ServicesCT
Jeffrey Johnson W2019 CT Department of Mental Health and Addiction Services View Details
Ewa Matusiak
2019State of Connecticut Department of InsuranceCT
Ewa Matusiak2019 CT State of Connecticut Department of Insurance View Details
Donald Ferguson G Jr
2019State of Connecticut Department of Aging and Disability ServicesCT
Donald Ferguson G Jr2019 CT State of Connecticut Department of Aging and Disability Services View Details
Jayme Pace M
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Jayme Pace M2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Edward Hudak S Jr
2019Connecticut Lottery CorporationCT
Edward Hudak S Jr2019 CT Connecticut Lottery Corporation View Details
Justin Duran A
2019Connecticut State Department of Administrative ServicesCT
Justin Duran A2019 CT Connecticut State Department of Administrative Services View Details
Paul O'flaherty S
2019Connecticut State Department of Administrative ServicesCT
Paul O'flaherty S2019 CT Connecticut State Department of Administrative Services View Details
Joseph Thurainaygam A
2019Connecticut State Department of Administrative ServicesCT
Joseph Thurainaygam A2019 CT Connecticut State Department of Administrative Services View Details
Melanie Mckinley K
2019Connecticut State Department of Administrative ServicesCT
Melanie Mckinley K2019 CT Connecticut State Department of Administrative Services View Details
Brian Halloran J
2019Connecticut State Department of Administrative ServicesCT
Brian Halloran J2019 CT Connecticut State Department of Administrative Services View Details
Lori Violette J
2019Connecticut State Department of Administrative ServicesCT
Lori Violette J2019 CT Connecticut State Department of Administrative Services View Details
Dana Soderlund L
2019Connecticut State Department of Administrative ServicesCT
Dana Soderlund L2019 CT Connecticut State Department of Administrative Services View Details
Kimchi T Le
2019Connecticut State Department of Administrative ServicesCT
Kimchi T Le2019 CT Connecticut State Department of Administrative Services View Details
Donatella Forbes D
2019Connecticut State Department of Administrative ServicesCT
Donatella Forbes D2019 CT Connecticut State Department of Administrative Services View Details
Randy Woodfield J
2019Connecticut State Department of Administrative ServicesCT
Randy Woodfield J2019 CT Connecticut State Department of Administrative Services View Details
Eleonora Hadzhiyska I
2019Connecticut State Department of Administrative ServicesCT
Eleonora Hadzhiyska I2019 CT Connecticut State Department of Administrative Services View Details
Nancy Grzesiuk J
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Nancy Grzesiuk J2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Duran Justin A
2019Connecticut State Department of Administrative ServicesCT
Duran Justin A2019 CT Connecticut State Department of Administrative Services View Details
Cortes Jose A
2019Connecticut State Department of Public HealthCT
Cortes Jose A2019 CT Connecticut State Department of Public Health View Details
Violette Lori J
2019Connecticut State Department of Administrative ServicesCT
Violette Lori J2019 CT Connecticut State Department of Administrative Services View Details
Richards Kimberly A
2019Department of Mental Health and Addiction ServicesCT
Richards Kimberly A2019 CT Department of Mental Health and Addiction Services View Details
Jensen Joanne
2019Department of Mental Health and Addiction ServicesCT
Jensen Joanne2019 CT Department of Mental Health and Addiction Services View Details
Johnson Jeffrey W
2019Department of Mental Health and Addiction ServicesCT
Johnson Jeffrey W2019 CT Department of Mental Health and Addiction Services View Details
Ferguson Donald G Jr
2019State of Connecticut Department of Aging and Disability ServicesCT
Ferguson Donald G Jr2019 CT State of Connecticut Department of Aging and Disability Services View Details
Forbes Donatella D
2019Connecticut State Department of Administrative ServicesCT
Forbes Donatella D2019 CT Connecticut State Department of Administrative Services View Details
Rogers Marcia
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Rogers Marcia2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Pace Jayme M
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Pace Jayme M2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Phillips Denise E
2019Office of the State ComptrollerCT
Phillips Denise E2019 CT Office of the State Comptroller View Details
Martinez Arsenio
2019Connecticut State Department of Consumer ProtectionCT
Martinez Arsenio2019 CT Connecticut State Department of Consumer Protection View Details
Nesta Lex
2019Connecticut Department of LaborCT
Nesta Lex2019 CT Connecticut Department of Labor View Details
Matthew Black
2019Department of Mental Health and Addiction ServicesCT
Matthew Black2019 CT Department of Mental Health and Addiction Services View Details

Filters

Employer:



State:

Show All States