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
Mary Houle A
2023Connecticut State Department of Administrative ServicesCT
Mary Houle A2023 CT Connecticut State Department of Administrative Services View Details
Rodney Gibson E
2020Office of the State ComptrollerCT
Rodney Gibson E2020 CT Office of the State Comptroller View Details
Joseph Visco C
2015Department Of TransportationCT
Joseph Visco C2015 CT Department Of Transportation View Details
Steven Johnston C
2022Connecticut Department of TransportationCT
Steven Johnston C2022 CT Connecticut Department of Transportation View Details
Robert Winn J
2015Department Of Administrative ServicesCT
Robert Winn J2015 CT Department Of Administrative Services View Details
Jamie Lavigne B
2019Department of Energy & Environmental ProtectionCT
Jamie Lavigne B2019 CT Department of Energy & Environmental Protection View Details
Michale Boudreau M
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Michale Boudreau M2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
William Chambers A
2015Department Of Revenue ServicesCT
William Chambers A2015 CT Department Of Revenue Services View Details
Syed Tayyab Bukhari
2015Department Of Mental Heath And Addiction ServicesCT
Syed Tayyab Bukhari2015 CT Department Of Mental Heath And Addiction Services View Details
Gary Nemergut F
2015Department Of Mental Heath And Addiction ServicesCT
Gary Nemergut F2015 CT Department Of Mental Heath And Addiction Services View Details
Glory Bulkley E
2022Connecticut State Department of Emergency Services and Public ProtectionCT
Glory Bulkley E2022 CT Connecticut State Department of Emergency Services and Public Protection View Details
Jeffery Reynolds
2021State of Connecticut Department of Developmental ServicesCT
Jeffery Reynolds2021 CT State of Connecticut Department of Developmental Services View Details
William Olsen
2021State of Connecticut Department of Developmental ServicesCT
William Olsen2021 CT State of Connecticut Department of Developmental Services View Details
Michael Stebe A
2024Connecticut State Department of Administrative ServicesCT
Michael Stebe A2024 CT Connecticut State Department of Administrative Services View Details
Alan Johnson J
2020Connecticut State Department of Revenue ServicesCT
Alan Johnson J2020 CT Connecticut State Department of Revenue Services View Details
James O'Connell V Jr
2019State of Connecticut Workers' Compensation CommissionCT
James O'Connell V Jr2019 CT State of Connecticut Workers' Compensation Commission View Details
Steven Giuffre
2019Connecticut State Department of Social ServicesCT
Steven Giuffre2019 CT Connecticut State Department of Social Services View Details
Mark Hennessey F
2015Department Of Social ServicesCT
Mark Hennessey F2015 CT Department Of Social Services View Details
Lynn Susanne K
2019Department of Energy & Environmental ProtectionCT
Lynn Susanne K2019 CT Department of Energy & Environmental Protection View Details
Nayda Flores L
2015State ComptrollerCT
Nayda Flores L2015 CT State Comptroller View Details
Paul Bourassa
2023Office of the State TreasurerCT
Paul Bourassa2023 CT Office of the State Treasurer View Details
Lester Tillman J
2023Connecticut State Department of Administrative ServicesCT
Lester Tillman J2023 CT Connecticut State Department of Administrative Services View Details
Elena Maior E
2016State ComptrollerCT
Elena Maior E2016 CT State Comptroller View Details
Deepa John
2017Department Of Motor VehiclesCT
Deepa John2017 CT Department Of Motor Vehicles View Details
Tuyet Huynh A
2024Connecticut State Department of Administrative ServicesCT
Tuyet Huynh A2024 CT Connecticut State Department of Administrative Services View Details
Nelly Khorosh
2015Department Of Consumer ProtectionCT
Nelly Khorosh2015 CT Department Of Consumer Protection View Details
Lynn Kelly M
2016Department Of CorrectionCT
Lynn Kelly M2016 CT Department Of Correction View Details
Wendy Filipowski P
2017Department Of Mental Heath And Addiction ServicesCT
Wendy Filipowski P2017 CT Department Of Mental Heath And Addiction Services View Details
Antoinette Parisi G
2017Department Of Administrative ServicesCT
Antoinette Parisi G2017 CT Department Of Administrative Services View Details
Muhannad Alsaqri A
2021Office of Attorney GeneralCT
Muhannad Alsaqri A2021 CT Office of Attorney General View Details
Chinedum Nwagboliwe Udeh
2024Connecticut State Department of Administrative ServicesCT
Chinedum Nwagboliwe Udeh2024 CT Connecticut State Department of Administrative Services View Details
Evan Aguirre M
2017Department Of Administrative ServicesCT
Evan Aguirre M2017 CT Department Of Administrative Services View Details
Brian Jambo S
2017Department Of Administrative ServicesCT
Brian Jambo S2017 CT Department Of Administrative Services View Details
Vincent Cacaci J
2015Department Of Motor VehiclesCT
Vincent Cacaci J2015 CT Department Of Motor Vehicles View Details
Basil Abdeljawad F
2015Department Of Motor VehiclesCT
Basil Abdeljawad F2015 CT Department Of Motor Vehicles View Details
Ayebamiete Omene T
2022Connecticut State Department of CorrectionCT
Ayebamiete Omene T2022 CT Connecticut State Department of Correction View Details
Nicole Mason D
2021Connecticut Department of TransportationCT
Nicole Mason D2021 CT Connecticut Department of Transportation View Details
Nick Varanelli
2020State of Connecticut Department of Children and FamiliesCT
Nick Varanelli2020 CT State of Connecticut Department of Children and Families View Details
Dellis Grant C
2016Department Of TransportationCT
Dellis Grant C2016 CT Department Of Transportation View Details
Anna Tara
2022Connecticut Office of Higher EducationCT
Anna Tara2022 CT Connecticut Office of Higher Education View Details
Gregory Saintuma
2022Connecticut State Department of Revenue ServicesCT
Gregory Saintuma2022 CT Connecticut State Department of Revenue Services View Details
Gloria Cournoyer W
2015Department Of LaborCT
Gloria Cournoyer W2015 CT Department Of Labor View Details
Justin Duran A
2022Connecticut State Department of Administrative ServicesCT
Justin Duran A2022 CT Connecticut State Department of Administrative Services View Details
Vincent Allgood E
2021Connecticut State Department of Revenue ServicesCT
Vincent Allgood E2021 CT Connecticut State Department of Revenue Services View Details
Roman Hucal M
2017Office Of Governmental AccountabilityCT
Roman Hucal M2017 CT Office Of Governmental Accountability View Details
Amyn Naran
2022Connecticut State Department of CorrectionCT
Amyn Naran2022 CT Connecticut State Department of Correction View Details
Samuel Oliver C
2020Department of Energy & Environmental ProtectionCT
Samuel Oliver C2020 CT Department of Energy & Environmental Protection View Details
Sheena Hodges A
2020Connecticut Department of LaborCT
Sheena Hodges A2020 CT Connecticut Department of Labor View Details
Ali Mohseni A
2021Connecticut State Department of Public HealthCT
Ali Mohseni A2021 CT Connecticut State Department of Public Health View Details
Silva Richard P
2019Department of Energy & Environmental ProtectionCT
Silva Richard P2019 CT Department of Energy & Environmental Protection View Details
Camille David
2019State of Connecticut Office of Policy and ManagementCT
Camille David2019 CT State of Connecticut Office of Policy and Management View Details
Amyn Naran
2020Connecticut State Department of CorrectionCT
Amyn Naran2020 CT Connecticut State Department of Correction View Details
James Clark E
2015Department Of Social ServicesCT
James Clark E2015 CT Department Of Social Services View Details
Robert Muzzy C
2021Connecticut Department of TransportationCT
Robert Muzzy C2021 CT Connecticut Department of Transportation View Details
Eliut Agudelo
2019Connecticut Department of LaborCT
Eliut Agudelo2019 CT Connecticut Department of Labor View Details
Visavakone Kettavong P
2017Department Of Children And FamiliesCT
Visavakone Kettavong P2017 CT Department Of Children And Families View Details
Justin Kilcollum M
2022Connecticut State Department of Administrative ServicesCT
Justin Kilcollum M2022 CT Connecticut State Department of Administrative Services View Details
Felix Flores L L Jr
2024Connecticut State Department of Administrative ServicesCT
Felix Flores L L Jr2024 CT Connecticut State Department of Administrative Services View Details
Robert Rooney W
2021State of Connecticut Department of Developmental ServicesCT
Robert Rooney W2021 CT State of Connecticut Department of Developmental Services View Details
Kimchi T Le
2020Connecticut State Department of Administrative ServicesCT
Kimchi T Le2020 CT Connecticut State Department of Administrative Services View Details

Filters

Employer:



State:

Show All States