Connecticut Information Technology Analyst Salary Lookup

Search Connecticut information technology analyst salary from 1,834 records in our salary database. Average information technology analyst salary in Connecticut is $103,581 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
Shaun Reader
2020State of Connecticut Department of Motor VehiclesCT
Shaun Reader2020 CT State of Connecticut Department of Motor Vehicles View Details
Brenda Rivera L
2016Department Of Mental Heath And Addiction ServicesCT
Brenda Rivera L2016 CT Department Of Mental Heath And Addiction Services View Details
Rosa Glorimel
2020State of Connecticut Department of Motor VehiclesCT
Rosa Glorimel2020 CT State of Connecticut Department of Motor Vehicles View Details
Marshall Weaver H
2017Department Of Public SafetyCT
Marshall Weaver H2017 CT Department Of Public Safety View Details
Demar Scotland A
2020State of Connecticut Department of Developmental ServicesCT
Demar Scotland A2020 CT State of Connecticut Department of Developmental Services View Details
Christopher McCormack
2020Connecticut Department of TransportationCT
Christopher McCormack2020 CT Connecticut Department of Transportation View Details
Nicole Mason D
2020Connecticut Department of TransportationCT
Nicole Mason D2020 CT Connecticut Department of Transportation View Details
Alan Girardin R
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Alan Girardin R2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Eric Phanavong
2023City of New BritainCT
Eric Phanavong2023 CT City of New Britain View Details
Bharat Bhuva
2017Department Of Mental Heath And Addiction ServicesCT
Bharat Bhuva2017 CT Department Of Mental Heath And Addiction Services View Details
Sandra Isner A
2016Department Of Revenue ServicesCT
Sandra Isner A2016 CT Department Of Revenue Services View Details
Linda Schreindorfer M
2016Department Of Administrative ServicesCT
Linda Schreindorfer M2016 CT Department Of Administrative Services View Details
Lopez Karilyana
2024Connecticut State Department of Administrative ServicesCT
Lopez Karilyana2024 CT Connecticut State Department of Administrative Services View Details
Edward Biro G
2021Connecticut Department of TransportationCT
Edward Biro G2021 CT Connecticut Department of Transportation View Details
Anthony Owodunni A
2020State of Connecticut Department of Motor VehiclesCT
Anthony Owodunni A2020 CT State of Connecticut Department of Motor Vehicles View Details
Tomasz Wozniak
2016Department Of Mental Heath And Addiction ServicesCT
Tomasz Wozniak2016 CT Department Of Mental Heath And Addiction Services View Details
Elaine Ploch
2016Department Of Mental Heath And Addiction ServicesCT
Elaine Ploch2016 CT Department Of Mental Heath And Addiction Services View Details
Jordan Howell
2018City Of New BritainCT
Jordan Howell2018 CT City Of New Britain View Details
Donald Jenkins E
2020Connecticut Department of TransportationCT
Donald Jenkins E2020 CT Connecticut Department of Transportation View Details
Anthony Owodunni A
2017Department Of Motor VehiclesCT
Anthony Owodunni A2017 CT Department Of Motor Vehicles View Details
John Garvin T
2022Connecticut State Department of Social ServicesCT
John Garvin T2022 CT Connecticut State Department of Social Services View Details
Karl Fletcher M
2016Department Of Motor VehiclesCT
Karl Fletcher M2016 CT Department Of Motor Vehicles View Details
Jose Espejo O
2024Connecticut State Department of Administrative ServicesCT
Jose Espejo O2024 CT Connecticut State Department of Administrative Services View Details
Neil Gordon P
2017Department Of TransportationCT
Neil Gordon P2017 CT Department Of Transportation View Details
Rosemarie Belanger A
2020Connecticut Department of LaborCT
Rosemarie Belanger A2020 CT Connecticut Department of Labor View Details
Susan Rogowski E
2017Board Of RegentsCT
Susan Rogowski E2017 CT Board Of Regents View Details
Heng-Chang Ou
2022State of Connecticut Department of Children and FamiliesCT
Heng-Chang Ou2022 CT State of Connecticut Department of Children and Families View Details
Swati Mahatme J
2015State ComptrollerCT
Swati Mahatme J2015 CT State Comptroller View Details
Melissa Simmons S
2024Connecticut State Department of Administrative ServicesCT
Melissa Simmons S2024 CT Connecticut State Department of Administrative Services View Details
Kimberley Wilson M
2024Connecticut State Department of Administrative ServicesCT
Kimberley Wilson M2024 CT Connecticut State Department of Administrative Services View Details
Warren Lundquist R
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Warren Lundquist R2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Robert Rickenback J
2017Department Of Consumer ProtectionCT
Robert Rickenback J2017 CT Department Of Consumer Protection View Details
Michael Trejo A
2020Connecticut State Department of Administrative ServicesCT
Michael Trejo A2020 CT Connecticut State Department of Administrative Services View Details
Robert Conboy
2017Department Of Social ServicesCT
Robert Conboy2017 CT Department Of Social Services View Details
Bogdan Chudy S
2017Department Of TransportationCT
Bogdan Chudy S2017 CT Department Of Transportation View Details
Linda Nido M
2022Connecticut State Department of Emergency Services and Public ProtectionCT
Linda Nido M2022 CT Connecticut State Department of Emergency Services and Public Protection View Details
Michael Beaudoin T
2015State ComptrollerCT
Michael Beaudoin T2015 CT State Comptroller View Details
Linda Schreindorfer M
2015Department Of Administrative ServicesCT
Linda Schreindorfer M2015 CT Department Of Administrative Services View Details
Scott Benson D
2020Office of the State ComptrollerCT
Scott Benson D2020 CT Office of the State Comptroller View Details
Dawn Liano M
2021Connecticut State Department of Administrative ServicesCT
Dawn Liano M2021 CT Connecticut State Department of Administrative Services View Details
April Mitchell-edmonds
2017Department Of TransportationCT
April Mitchell-edmonds2017 CT Department Of Transportation View Details
Marten Singleton
2020Connecticut State Department of Revenue ServicesCT
Marten Singleton2020 CT Connecticut State Department of Revenue Services View Details
Indira Patlolla
2020Department of Energy & Environmental ProtectionCT
Indira Patlolla2020 CT Department of Energy & Environmental Protection View Details
Steven Wilson E
2017Department Of Administrative ServicesCT
Steven Wilson E2017 CT Department Of Administrative Services View Details
Kenneth Mosher F
2016Department Of Administrative ServicesCT
Kenneth Mosher F2016 CT Department Of Administrative Services View Details
Umair Ali
2021Town of New BritainCT
Umair Ali2021 CT Town of New Britain View Details
Umair Ali
2021City of New BritainCT
Umair Ali2021 CT City of New Britain View Details
Aurel Manushi
2020Connecticut State Department of EducationCT
Aurel Manushi2020 CT Connecticut State Department of Education View Details
Curtis Johnson
2016Department Of Administrative ServicesCT
Curtis Johnson2016 CT Department Of Administrative Services View Details
Paul Wasik
2021Office of the State ComptrollerCT
Paul Wasik2021 CT Office of the State Comptroller View Details
Thomas Lavoie F
2020Connecticut State Department of EducationCT
Thomas Lavoie F2020 CT Connecticut State Department of Education View Details
Michael Quilter W
2021State of Connecticut Department of Motor VehiclesCT
Michael Quilter W2021 CT State of Connecticut Department of Motor Vehicles View Details
Marshall Weaver H
2015Department Of Public SafetyCT
Marshall Weaver H2015 CT Department Of Public Safety View Details
Loan Ravenberg K
2015Department Of Children And FamiliesCT
Loan Ravenberg K2015 CT Department Of Children And Families View Details
Dan Culver
2023Connecticut State Department of Administrative ServicesCT
Dan Culver2023 CT Connecticut State Department of Administrative Services View Details
Robert Petit J
2020State of Connecticut Department of Motor VehiclesCT
Robert Petit J2020 CT State of Connecticut Department of Motor Vehicles View Details
John Heneghan M
2022Connecticut Department of LaborCT
John Heneghan M2022 CT Connecticut Department of Labor View Details
Edward Lake D
2022Connecticut State Department of Administrative ServicesCT
Edward Lake D2022 CT Connecticut State Department of Administrative Services View Details
Matthew Shea
2022Connecticut State Department of Administrative ServicesCT
Matthew Shea2022 CT Connecticut State Department of Administrative Services View Details
Kristin Person E
2015Department Of Mental Heath And Addiction ServicesCT
Kristin Person E2015 CT Department Of Mental Heath And Addiction Services View Details

Filters

Employer:



State:

Show All States