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
Katherine Leavitt F
2019Connecticut Department of LaborCT
Katherine Leavitt F2019 CT Connecticut Department of Labor View Details
Susan Kurotsuchi R
2019Connecticut Department of LaborCT
Susan Kurotsuchi R2019 CT Connecticut Department of Labor View Details
Charles Barnett L
2019Connecticut State Department of Administrative ServicesCT
Charles Barnett L2019 CT Connecticut State Department of Administrative Services View Details
Shun Zhang
2019Connecticut State Department of Administrative ServicesCT
Shun Zhang2019 CT Connecticut State Department of Administrative Services View Details
Salvatore Efici Jr
2019Connecticut State Department of Administrative ServicesCT
Salvatore Efici Jr2019 CT Connecticut State Department of Administrative Services View Details
Mark Kirschner
2019Connecticut State Department of Administrative ServicesCT
Mark Kirschner2019 CT Connecticut State Department of Administrative Services View Details
Christine Fisch
2019Connecticut State Department of Administrative ServicesCT
Christine Fisch2019 CT Connecticut State Department of Administrative Services View Details
Mark Jacques H
2019Connecticut State Department of Administrative ServicesCT
Mark Jacques H2019 CT Connecticut State Department of Administrative Services View Details
Gloria Viel L
2019Connecticut State Department of Administrative ServicesCT
Gloria Viel L2019 CT Connecticut State Department of Administrative Services View Details
Joseph Lapierre F
2019Connecticut State Department of Administrative ServicesCT
Joseph Lapierre F2019 CT Connecticut State Department of Administrative Services View Details
Christine Northrop D
2019Connecticut State Department of Administrative ServicesCT
Christine Northrop D2019 CT Connecticut State Department of Administrative Services View Details
Christopher Smith J
2019Connecticut State Department of Administrative ServicesCT
Christopher Smith J2019 CT Connecticut State Department of Administrative Services View Details
James O'neill T
2019Connecticut State Department of Administrative ServicesCT
James O'neill T2019 CT Connecticut State Department of Administrative Services View Details
Matthew Shea
2019Connecticut State Department of Administrative ServicesCT
Matthew Shea2019 CT Connecticut State Department of Administrative Services View Details
Grace Jaklik M
2019Connecticut State Department of Administrative ServicesCT
Grace Jaklik M2019 CT Connecticut State Department of Administrative Services View Details
Kimberly Shepard K
2019Connecticut State Department of Administrative ServicesCT
Kimberly Shepard K2019 CT Connecticut State Department of Administrative Services View Details
Scott Benson D
2019Connecticut State Department of Administrative ServicesCT
Scott Benson D2019 CT Connecticut State Department of Administrative Services View Details
Bruce Heal E
2019Connecticut State Department of Administrative ServicesCT
Bruce Heal E2019 CT Connecticut State Department of Administrative Services View Details
Boris Gorfinkel
2019Connecticut State Department of Administrative ServicesCT
Boris Gorfinkel2019 CT Connecticut State Department of Administrative Services View Details
Rana Manojkumar M
2019Connecticut State Department of Administrative ServicesCT
Rana Manojkumar M2019 CT Connecticut State Department of Administrative Services View Details
Brenda Gaffey J
2019Connecticut State Department of Administrative ServicesCT
Brenda Gaffey J2019 CT Connecticut State Department of Administrative Services View Details
Robert Belanger A Jr
2019Connecticut Department of LaborCT
Robert Belanger A Jr2019 CT Connecticut Department of Labor View Details
Rosemarie Belanger A
2019Connecticut Department of LaborCT
Rosemarie Belanger A2019 CT Connecticut Department of Labor View Details
Richards William C
2019Connecticut State Department of Consumer ProtectionCT
Richards William C2019 CT Connecticut State Department of Consumer Protection View Details
Nelson David C
2019Connecticut State Department of Consumer ProtectionCT
Nelson David C2019 CT Connecticut State Department of Consumer Protection View Details
Smith Christopher J
2019Connecticut State Department of Administrative ServicesCT
Smith Christopher J2019 CT Connecticut State Department of Administrative Services View Details
Smith Darrell
2019Connecticut State Department of EducationCT
Smith Darrell2019 CT Connecticut State Department of Education View Details
Mahmood Amjad
2019Connecticut State Elections Enforcement CommissionCT
Mahmood Amjad2019 CT Connecticut State Elections Enforcement Commission View Details
Morris Leo E Jr
2019State of Connecticut Department of Motor VehiclesCT
Morris Leo E Jr2019 CT State of Connecticut Department of Motor Vehicles View Details
Lin Hai
2019State of Connecticut Department of InsuranceCT
Lin Hai2019 CT State of Connecticut Department of Insurance View Details
Galvin Kerry W
2019State of Connecticut Department of InsuranceCT
Galvin Kerry W2019 CT State of Connecticut Department of Insurance View Details
Collins Jason P
2019Office of the State ComptrollerCT
Collins Jason P2019 CT Office of the State Comptroller View Details
Cortes Evelyn
2019Department of Mental Health and Addiction ServicesCT
Cortes Evelyn2019 CT Department of Mental Health and Addiction Services View Details
Jacques Mark H
2019Connecticut State Department of Administrative ServicesCT
Jacques Mark H2019 CT Connecticut State Department of Administrative Services View Details
Benson Scott D
2019Connecticut State Department of Administrative ServicesCT
Benson Scott D2019 CT Connecticut State Department of Administrative Services View Details
Shea Matthew
2019Connecticut State Department of Administrative ServicesCT
Shea Matthew2019 CT Connecticut State Department of Administrative Services View Details
Barnett Charles L
2019Connecticut State Department of Administrative ServicesCT
Barnett Charles L2019 CT Connecticut State Department of Administrative Services View Details
Leavitt Katherine F
2019Connecticut Department of LaborCT
Leavitt Katherine F2019 CT Connecticut Department of Labor View Details
Shepard Kimberly K
2019Connecticut State Department of Administrative ServicesCT
Shepard Kimberly K2019 CT Connecticut State Department of Administrative Services View Details
Kelsey Heyl
2016Department Of TransportationCT
Kelsey Heyl2016 CT Department Of Transportation View Details
Brenda Rivera L
2023Connecticut State Department of Administrative ServicesCT
Brenda Rivera L2023 CT Connecticut State Department of Administrative Services View Details
Caleb Macdonald
2022Connecticut State Department of Administrative ServicesCT
Caleb Macdonald2022 CT Connecticut State Department of Administrative Services View Details
Millicecia Farrington R
2022Office of Secretary of the StateCT
Millicecia Farrington R2022 CT Office of Secretary of the State View Details
Derek Bridwell K
2023Connecticut State Department of Administrative ServicesCT
Derek Bridwell K2023 CT Connecticut State Department of Administrative Services View Details
Robert Davis R
2019Office of the State ComptrollerCT
Robert Davis R2019 CT Office of the State Comptroller View Details
Elena Maior E
2019Office of the State ComptrollerCT
Elena Maior E2019 CT Office of the State Comptroller View Details
Davis Robert R
2019Office of the State ComptrollerCT
Davis Robert R2019 CT Office of the State Comptroller View Details
William Spigel P
2023Connecticut State Department of Administrative ServicesCT
William Spigel P2023 CT Connecticut State Department of Administrative Services View Details
Fisher Christopher A
2019Connecticut State Department of Revenue ServicesCT
Fisher Christopher A2019 CT Connecticut State Department of Revenue Services View Details
Olander Marc
2019Connecticut State Department of EducationCT
Olander Marc2019 CT Connecticut State Department of Education View Details
William Spokes J
2019State of Connecticut Department of Developmental ServicesCT
William Spokes J2019 CT State of Connecticut Department of Developmental Services View Details
Michael Quilter W
2019State of Connecticut Department of Motor VehiclesCT
Michael Quilter W2019 CT State of Connecticut Department of Motor Vehicles View Details
Sharma Prabha D
2019Connecticut State Department of Revenue ServicesCT
Sharma Prabha D2019 CT Connecticut State Department of Revenue Services View Details
Gregory Klimas A
2019Connecticut State Department of Revenue ServicesCT
Gregory Klimas A2019 CT Connecticut State Department of Revenue Services View Details
Lee Brookhart R
2019Connecticut State Department of Revenue ServicesCT
Lee Brookhart R2019 CT Connecticut State Department of Revenue Services View Details
Christopher Fisher A
2019Connecticut State Department of Revenue ServicesCT
Christopher Fisher A2019 CT Connecticut State Department of Revenue Services View Details
Valentina Atamanenko
2019Connecticut State Department of EducationCT
Valentina Atamanenko2019 CT Connecticut State Department of Education View Details
Marc Olander
2019Connecticut State Department of EducationCT
Marc Olander2019 CT Connecticut State Department of Education View Details
Robert Alexander H
2022Department of Mental Health and Addiction ServicesCT
Robert Alexander H2022 CT Department of Mental Health and Addiction Services View Details
Edward Boyce F
2016Office Of Early ChildhoodCT
Edward Boyce F2016 CT Office Of Early Childhood View Details

Filters

Employer:



State:

Show All States