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
Bryce Candelora J
2015Department Of CorrectionCT
Bryce Candelora J2015 CT Department Of Correction View Details
Richard Nucci J
2015Department Of Administrative ServicesCT
Richard Nucci J2015 CT Department Of Administrative Services View Details
Kimberly Richards A
2020Department of Mental Health and Addiction ServicesCT
Kimberly Richards A2020 CT Department of Mental Health and Addiction Services View Details
Gregory Zeoli
2017Department Of Public SafetyCT
Gregory Zeoli2017 CT Department Of Public Safety View Details
Yassir Yaghzar-Elidrissi
2019State of Connecticut Department of Developmental ServicesCT
Yassir Yaghzar-Elidrissi2019 CT State of Connecticut Department of Developmental Services View Details
Michael Trejo A
2017Department Of TransportationCT
Michael Trejo A2017 CT Department Of Transportation View Details
Israel Bonello
2024State of Connecticut Office of Policy and ManagementCT
Israel Bonello2024 CT State of Connecticut Office of Policy and Management View Details
Kristopher Schiavo
2017Department Of CorrectionCT
Kristopher Schiavo2017 CT Department Of Correction View Details
Srinivas Govindu
2017Department Of Administrative ServicesCT
Srinivas Govindu2017 CT Department Of Administrative Services View Details
Robert Brownstein S
2015Department Of Mental Heath And Addiction ServicesCT
Robert Brownstein S2015 CT Department Of Mental Heath And Addiction Services View Details
Leeann Geralyn
2015State ComptrollerCT
Leeann Geralyn2015 CT State Comptroller View Details
Pheng Tolareasey
2021Connecticut State Department of Administrative ServicesCT
Pheng Tolareasey2021 CT Connecticut State Department of Administrative Services View Details
Diane Campbell M
2015State ComptrollerCT
Diane Campbell M2015 CT State Comptroller View Details
Steven Wilson E
2017Connecticut Lottery CorporationCT
Steven Wilson E2017 CT Connecticut Lottery Corporation View Details
Roger Stiso P
2015Department Of Mental Heath And Addiction ServicesCT
Roger Stiso P2015 CT Department Of Mental Heath And Addiction Services View Details
Thomas Bavone H
2015Department Of Public HealthCT
Thomas Bavone H2015 CT Department Of Public Health View Details
Gregory Paul Ghiroli
2022Department of Mental Health and Addiction ServicesCT
Gregory Paul Ghiroli2022 CT Department of Mental Health and Addiction Services View Details
Daniel Brady W
2015Department Of Motor VehiclesCT
Daniel Brady W2015 CT Department Of Motor Vehicles View Details
Johan Mann
2022Connecticut Department of LaborCT
Johan Mann2022 CT Connecticut Department of Labor View Details
Pamela Vartanian B
2015Department Of Revenue ServicesCT
Pamela Vartanian B2015 CT Department Of Revenue Services View Details
Jan Lawrence D
2015Department Of Developmental ServicesCT
Jan Lawrence D2015 CT Department Of Developmental Services View Details
Michael Lavorgna
2015Department Of CorrectionCT
Michael Lavorgna2015 CT Department Of Correction View Details
Susanne Lynn K
2020Department of Energy & Environmental ProtectionCT
Susanne Lynn K2020 CT Department of Energy & Environmental Protection View Details
Dennis Ramrattan
2021Connecticut State Department of Administrative ServicesCT
Dennis Ramrattan2021 CT Connecticut State Department of Administrative Services View Details
Alfredo Velasquez III L
2019Connecticut State Department of Revenue ServicesCT
Alfredo Velasquez III L2019 CT Connecticut State Department of Revenue Services View Details
John Garvin T
2020Connecticut State Department of Social ServicesCT
John Garvin T2020 CT Connecticut State Department of Social Services View Details
Antholin Abanador O
2017Department Of TransportationCT
Antholin Abanador O2017 CT Department Of Transportation View Details
David Grainger D
2015Department Of Children And FamiliesCT
David Grainger D2015 CT Department Of Children And Families View Details
Sang Min Bae
2020Department of Energy & Environmental ProtectionCT
Sang Min Bae2020 CT Department of Energy & Environmental Protection View Details
Robert Petit J
2016Department Of Motor VehiclesCT
Robert Petit J2016 CT Department Of Motor Vehicles View Details
Abner Montalvo-Zapata
2023State of Connecticut Department of Motor VehiclesCT
Abner Montalvo-Zapata2023 CT State of Connecticut Department of Motor Vehicles View Details
Mathew Marvin G
2015Department Of Developmental ServicesCT
Mathew Marvin G2015 CT Department Of Developmental Services View Details
Kimchi T Le
2022State of Connecticut Department of Aging and Disability ServicesCT
Kimchi T Le2022 CT State of Connecticut Department of Aging and Disability Services View Details
Theresa Dionne
2015Department Of Administrative ServicesCT
Theresa Dionne2015 CT Department Of Administrative Services View Details
Richard Pavano E
2024Connecticut State Department of Administrative ServicesCT
Richard Pavano E2024 CT Connecticut State Department of Administrative Services View Details
Harvey Josiah Bartlette
2024Connecticut State Department of Administrative ServicesCT
Harvey Josiah Bartlette2024 CT Connecticut State Department of Administrative Services View Details
Kevin Russell M
2021Connecticut State Department of Revenue ServicesCT
Kevin Russell M2021 CT Connecticut State Department of Revenue Services View Details
Warren Lundquist R
2015Department Of Social ServicesCT
Warren Lundquist R2015 CT Department Of Social Services View Details
Altin Bicaku M
2022State of Connecticut Department of Aging and Disability ServicesCT
Altin Bicaku M2022 CT State of Connecticut Department of Aging and Disability Services View Details
Yassir Yaghzar-Elidrissi
2020State of Connecticut Department of Developmental ServicesCT
Yassir Yaghzar-Elidrissi2020 CT State of Connecticut Department of Developmental Services View Details
Sahr Bona
2020State of Connecticut Department of Motor VehiclesCT
Sahr Bona2020 CT State of Connecticut Department of Motor Vehicles View Details
Elaine Fournier W
2017Department Of Environmental ProtectionCT
Elaine Fournier W2017 CT Department Of Environmental Protection View Details
Lee Osipow D
2016Department Of TransportationCT
Lee Osipow D2016 CT Department Of Transportation View Details
Bilal Alsitt
2022State of Connecticut Department of Aging and Disability ServicesCT
Bilal Alsitt2022 CT State of Connecticut Department of Aging and Disability Services View Details
Robert Senk Q
2016Department Of Motor VehiclesCT
Robert Senk Q2016 CT Department Of Motor Vehicles View Details
Manuel Teixeira L
2016Department Of Motor VehiclesCT
Manuel Teixeira L2016 CT Department Of Motor Vehicles View Details
Joan Kiczuk F
2015Department Of Social ServicesCT
Joan Kiczuk F2015 CT Department Of Social Services View Details
Julie Repass C
2022Connecticut State Department of Emergency Services and Public ProtectionCT
Julie Repass C2022 CT Connecticut State Department of Emergency Services and Public Protection View Details
Indira Patlolla
2023Connecticut State Department of Administrative ServicesCT
Indira Patlolla2023 CT Connecticut State Department of Administrative Services View Details
Ruth Flores E
2015Department Of Revenue ServicesCT
Ruth Flores E2015 CT Department Of Revenue Services View Details
Seshagirirao Nanduri
2017Department Of Motor VehiclesCT
Seshagirirao Nanduri2017 CT Department Of Motor Vehicles View Details
Elena Maior E
2015Department Of Administrative ServicesCT
Elena Maior E2015 CT Department Of Administrative Services View Details
Keith Petit C
2022Connecticut Teachers' Retirement BoardCT
Keith Petit C2022 CT Connecticut Teachers' Retirement Board View Details
Tqe Sylverne
2022Connecticut State Department of Public HealthCT
Tqe Sylverne2022 CT Connecticut State Department of Public Health View Details
Anna Marie Principato
2015Department Of Administrative ServicesCT
Anna Marie Principato2015 CT Department Of Administrative Services View Details
Susan Wilson
2015Department Of Children And FamiliesCT
Susan Wilson2015 CT Department Of Children And Families View Details
Anna Marie Rohon
2015Department Of Administrative ServicesCT
Anna Marie Rohon2015 CT Department Of Administrative Services View Details
John Williams P
2022Connecticut State Department of Public HealthCT
John Williams P2022 CT Connecticut State Department of Public Health View Details
Mohan Daptardar K
2021Department of Mental Health and Addiction ServicesCT
Mohan Daptardar K2021 CT Department of Mental Health and Addiction Services View Details
Bilal Alsitt
2020State of Connecticut Department of Aging and Disability ServicesCT
Bilal Alsitt2020 CT State of Connecticut Department of Aging and Disability Services View Details

Filters

Employer:



State:

Show All States