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
Jaycee Rodulfo D
2022Office of the State ComptrollerCT
Jaycee Rodulfo D2022 CT Office of the State Comptroller View Details
Jeffrey Brooks
2019Department of Mental Health and Addiction ServicesCT
Jeffrey Brooks2019 CT Department of Mental Health and Addiction Services View Details
James Amato S
2019Connecticut State Department of Economic and Community DevelopmentCT
James Amato S2019 CT Connecticut State Department of Economic and Community Development View Details
Sun Chien-mei
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Sun Chien-mei2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Thomas Young J
2019Connecticut State Department of Public HealthCT
Thomas Young J2019 CT Connecticut State Department of Public Health View Details
Daniel Fuller L
2019Connecticut State Department of Public HealthCT
Daniel Fuller L2019 CT Connecticut State Department of Public Health View Details
Kenneth Hook W
2019Connecticut State Department of Social ServicesCT
Kenneth Hook W2019 CT Connecticut State Department of Social Services View Details
Jon Brandt D
2019Department of Mental Health and Addiction ServicesCT
Jon Brandt D2019 CT Department of Mental Health and Addiction Services View Details
Cheryl Croll L
2019Department of Mental Health and Addiction ServicesCT
Cheryl Croll L2019 CT Department of Mental Health and Addiction Services View Details
Barrington Bogle G Sr
2019Department of Mental Health and Addiction ServicesCT
Barrington Bogle G Sr2019 CT Department of Mental Health and Addiction Services View Details
Jacqueline Russo M
2019Connecticut Department of LaborCT
Jacqueline Russo M2019 CT Connecticut Department of Labor View Details
Gerard Levesque
2019Office of the Chief Medical ExaminerCT
Gerard Levesque2019 CT Office of the Chief Medical Examiner View Details
David Wemett N
2019Office of the State ComptrollerCT
David Wemett N2019 CT Office of the State Comptroller View Details
Mary Morelli L
2019Office of the State ComptrollerCT
Mary Morelli L2019 CT Office of the State Comptroller View Details
Joseph Kapinos E
2019State of Connecticut Department of BankingCT
Joseph Kapinos E2019 CT State of Connecticut Department of Banking View Details
Tram Nguyen N
2019State of Connecticut Department of BankingCT
Tram Nguyen N2019 CT State of Connecticut Department of Banking View Details
Lavasha Bester L
2019State of Connecticut Department of InsuranceCT
Lavasha Bester L2019 CT State of Connecticut Department of Insurance View Details
Mark Carlson A
2019Connecticut Department of LaborCT
Mark Carlson A2019 CT Connecticut Department of Labor View Details
Mark Russo E
2019Connecticut State Department of Consumer ProtectionCT
Mark Russo E2019 CT Connecticut State Department of Consumer Protection View Details
Todd Bentsen D
2019Connecticut Department of LaborCT
Todd Bentsen D2019 CT Connecticut Department of Labor View Details
Liam Mcgucken
2019Connecticut Department of LaborCT
Liam Mcgucken2019 CT Connecticut Department of Labor View Details
Cindy Gan X
2019Connecticut State Department of Administrative ServicesCT
Cindy Gan X2019 CT Connecticut State Department of Administrative Services View Details
Craig Mollison
2019Connecticut State Department of Administrative ServicesCT
Craig Mollison2019 CT Connecticut State Department of Administrative Services View Details
Edward Lake D
2019Connecticut State Department of Administrative ServicesCT
Edward Lake D2019 CT Connecticut State Department of Administrative Services View Details
Bernard Asimonye K
2019Connecticut State Department of Administrative ServicesCT
Bernard Asimonye K2019 CT Connecticut State Department of Administrative Services View Details
Maxine Lewis S
2019Connecticut State Department of Administrative ServicesCT
Maxine Lewis S2019 CT Connecticut State Department of Administrative Services View Details
Oscar Matthews A
2019Connecticut State Department of Administrative ServicesCT
Oscar Matthews A2019 CT Connecticut State Department of Administrative Services View Details
Lisa Biagioni M
2019Department of Energy & Environmental ProtectionCT
Lisa Biagioni M2019 CT Department of Energy & Environmental Protection View Details
Delancy Obed W
2019Tunxis Community CollegeCT
Delancy Obed W2019 CT Tunxis Community College View Details
James Birok J
2019Connecticut State Department of Administrative ServicesCT
James Birok J2019 CT Connecticut State Department of Administrative Services View Details
Brandt Jon D
2019Department of Mental Health and Addiction ServicesCT
Brandt Jon D2019 CT Department of Mental Health and Addiction Services View Details
Brooks Jeffrey
2019Department of Mental Health and Addiction ServicesCT
Brooks Jeffrey2019 CT Department of Mental Health and Addiction Services View Details
Carlson Mark A
2019Connecticut Department of LaborCT
Carlson Mark A2019 CT Connecticut Department of Labor View Details
Nguyen Tram N
2019State of Connecticut Department of BankingCT
Nguyen Tram N2019 CT State of Connecticut Department of Banking View Details
Luis Neves A
2019Tunxis Community CollegeCT
Luis Neves A2019 CT Tunxis Community College View Details
Amato James S
2019Connecticut State Department of Economic and Community DevelopmentCT
Amato James S2019 CT Connecticut State Department of Economic and Community Development View Details
Lewis Maxine S
2019Connecticut State Department of Administrative ServicesCT
Lewis Maxine S2019 CT Connecticut State Department of Administrative Services View Details
Lake Edward D
2019Connecticut State Department of Administrative ServicesCT
Lake Edward D2019 CT Connecticut State Department of Administrative Services View Details
Matthews Oscar A
2019Connecticut State Department of Administrative ServicesCT
Matthews Oscar A2019 CT Connecticut State Department of Administrative Services View Details
Young Thomas J
2019Connecticut State Department of Public HealthCT
Young Thomas J2019 CT Connecticut State Department of Public Health View Details
Fuller Daniel L
2019Connecticut State Department of Public HealthCT
Fuller Daniel L2019 CT Connecticut State Department of Public Health View Details
Robert Sherman P
2019Connecticut State Department of CorrectionCT
Robert Sherman P2019 CT Connecticut State Department of Correction View Details
Sherman Robert P
2019Connecticut State Department of CorrectionCT
Sherman Robert P2019 CT Connecticut State Department of Correction View Details
Tomasz Wozniak
2015Department Of Mental Heath And Addiction ServicesCT
Tomasz Wozniak2015 CT Department Of Mental Heath And Addiction Services View Details
Dudley Evelyn D
2019Department of Mental Health and Addiction ServicesCT
Dudley Evelyn D2019 CT Department of Mental Health and Addiction Services View Details
Evelyn Dudley D
2019Department of Mental Health and Addiction ServicesCT
Evelyn Dudley D2019 CT Department of Mental Health and Addiction Services View Details
John Garvin T
2019Connecticut State Department of Social ServicesCT
John Garvin T2019 CT Connecticut State Department of Social Services View Details
Gary Tobler A
2019State of Connecticut Department of Motor VehiclesCT
Gary Tobler A2019 CT State of Connecticut Department of Motor Vehicles View Details
Abner Montalvo-zapata
2019State of Connecticut Department of Motor VehiclesCT
Abner Montalvo-zapata2019 CT State of Connecticut Department of Motor Vehicles View Details
Robert Senk Q
2019State of Connecticut Department of Motor VehiclesCT
Robert Senk Q2019 CT State of Connecticut Department of Motor Vehicles View Details
Anthony Ruggiero Iii P
2019State of Connecticut Department of Motor VehiclesCT
Anthony Ruggiero Iii P2019 CT State of Connecticut Department of Motor Vehicles View Details
Huong Nguyen D
2019Connecticut State Department of Social ServicesCT
Huong Nguyen D2019 CT Connecticut State Department of Social Services View Details
Sabine Temfack
2019Connecticut State Department of EducationCT
Sabine Temfack2019 CT Connecticut State Department of Education View Details
Joel Csizmar A
2019Connecticut State Department of Revenue ServicesCT
Joel Csizmar A2019 CT Connecticut State Department of Revenue Services View Details
Thomas Pasim M
2019Connecticut State Department of Revenue ServicesCT
Thomas Pasim M2019 CT Connecticut State Department of Revenue Services View Details
Hongmei Zhang
2019Connecticut State Department of Revenue ServicesCT
Hongmei Zhang2019 CT Connecticut State Department of Revenue Services View Details
Zhang Hongmei
2019Connecticut State Department of Revenue ServicesCT
Zhang Hongmei2019 CT Connecticut State Department of Revenue Services View Details
Nguyen Huong D
2019Connecticut State Department of Social ServicesCT
Nguyen Huong D2019 CT Connecticut State Department of Social Services View Details
Garvin John T
2019Connecticut State Department of Social ServicesCT
Garvin John T2019 CT Connecticut State Department of Social Services View Details
Callum Davidson M
2023State of Connecticut Department of Aging and Disability ServicesCT
Callum Davidson M2023 CT State of Connecticut Department of Aging and Disability Services View Details

Filters

Employer:



State:

Show All States