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
Steven Wilson E
2016Department Of Administrative ServicesCT
Steven Wilson E2016 CT Department Of Administrative Services View Details
Susanne Rose K
2021Department of Energy & Environmental ProtectionCT
Susanne Rose K2021 CT Department of Energy & Environmental Protection View Details
Sheila Elaine Martin
2021State of Connecticut Department of Children and FamiliesCT
Sheila Elaine Martin2021 CT State of Connecticut Department of Children and Families View Details
Adam Paul Gates
2021Connecticut State Department of CorrectionCT
Adam Paul Gates2021 CT Connecticut State Department of Correction View Details
Gregory Cohen J
2021Connecticut Department of TransportationCT
Gregory Cohen J2021 CT Connecticut Department of Transportation View Details
Justin Aletta
2021Connecticut Department of TransportationCT
Justin Aletta2021 CT Connecticut Department of Transportation View Details
Felix Flores L
2024Connecticut State Department of Administrative ServicesCT
Felix Flores L2024 CT Connecticut State Department of Administrative Services View Details
Abdelmounaim Bouyahiaoui
2021Connecticut Department of LaborCT
Abdelmounaim Bouyahiaoui2021 CT Connecticut Department of Labor View Details
Sahr Bona
2020Connecticut State Department of Public HealthCT
Sahr Bona2020 CT Connecticut State Department of Public Health View Details
Sheila Digiandomenico
2015Department Of LaborCT
Sheila Digiandomenico2015 CT Department Of Labor View Details
Anthony Owodunni A
2016Department Of Motor VehiclesCT
Anthony Owodunni A2016 CT Department Of Motor Vehicles View Details
Moises Soto
2017Department Of Administrative ServicesCT
Moises Soto2017 CT Department Of Administrative Services View Details
Keith Radziwon
2021Department of Mental Health and Addiction ServicesCT
Keith Radziwon2021 CT Department of Mental Health and Addiction Services View Details
Matthew Black
2015Department Of Mental Heath And Addiction ServicesCT
Matthew Black2015 CT Department Of Mental Heath And Addiction Services View Details
Brenda Rivera L
2020Department of Mental Health and Addiction ServicesCT
Brenda Rivera L2020 CT Department of Mental Health and Addiction Services View Details
Richard Pavano E
2017Department Of Administrative ServicesCT
Richard Pavano E2017 CT Department Of Administrative Services View Details
William Lungren
2017Department Of HousingCT
William Lungren2017 CT Department Of Housing View Details
Karl Fletcher M
2017Department Of Motor VehiclesCT
Karl Fletcher M2017 CT Department Of Motor Vehicles View Details
Jordan Tucker H
2016Department Of Environmental ProtectionCT
Jordan Tucker H2016 CT Department Of Environmental Protection View Details
William Lungren
2016Department Of HousingCT
William Lungren2016 CT Department Of Housing View Details
Michael Lavorgna
2016Department Of CorrectionCT
Michael Lavorgna2016 CT Department Of Correction View Details
Paul Rutkowski M
2015Department Of TransportationCT
Paul Rutkowski M2015 CT Department Of Transportation View Details
Elaine Fournier W
2016Department Of Environmental ProtectionCT
Elaine Fournier W2016 CT Department Of Environmental Protection View Details
Brian Tanguay A
2015Department Of Motor VehiclesCT
Brian Tanguay A2015 CT Department Of Motor Vehicles View Details
Bryan Miller J
2021Connecticut State Department of CorrectionCT
Bryan Miller J2021 CT Connecticut State Department of Correction View Details
Sean Scott R
2021Connecticut State Department of Administrative ServicesCT
Sean Scott R2021 CT Connecticut State Department of Administrative Services View Details
Timothy Foley G
2022State of Connecticut Department of Aging and Disability ServicesCT
Timothy Foley G2022 CT State of Connecticut Department of Aging and Disability Services View Details
Michael Dorazio F
2016State ComptrollerCT
Michael Dorazio F2016 CT State Comptroller View Details
William Hughes Ff
2017Department Of Public HealthCT
William Hughes Ff2017 CT Department Of Public Health View Details
Prince Cherian
2020Connecticut State Department of Administrative ServicesCT
Prince Cherian2020 CT Connecticut State Department of Administrative Services View Details
Charlotte Saab
2016Department Of TransportationCT
Charlotte Saab2016 CT Department Of Transportation View Details
Steven Schwartz M
2018City Of New BritainCT
Steven Schwartz M2018 CT City Of New Britain View Details
Zenalia Coute M
2022Connecticut State Department of Revenue ServicesCT
Zenalia Coute M2022 CT Connecticut State Department of Revenue Services View Details
Gary McMahon T
2021Connecticut Department of LaborCT
Gary McMahon T2021 CT Connecticut Department of Labor View Details
Usman Ali
2021Connecticut Office of Early ChildhoodCT
Usman Ali2021 CT Connecticut Office of Early Childhood View Details
Samuel Oliver C
2021Department of Energy & Environmental ProtectionCT
Samuel Oliver C2021 CT Department of Energy & Environmental Protection View Details
Antoinette Parisi G
2016Department Of CorrectionCT
Antoinette Parisi G2016 CT Department Of Correction View Details
George Marrero
2024Connecticut State Department of Administrative ServicesCT
George Marrero2024 CT Connecticut State Department of Administrative Services View Details
Curtis Johnson
2020Connecticut State Department of Administrative ServicesCT
Curtis Johnson2020 CT Connecticut State Department of Administrative Services View Details
Sean Albert P
2021Connecticut State Department of Revenue ServicesCT
Sean Albert P2021 CT Connecticut State Department of Revenue Services View Details
Evan Aguirre M
2016Department Of CorrectionCT
Evan Aguirre M2016 CT Department Of Correction View Details
Jessica Gioia M
2021Connecticut State Department of Administrative ServicesCT
Jessica Gioia M2021 CT Connecticut State Department of Administrative Services View Details
Christopher Wyvill R
2015Department Of Public HealthCT
Christopher Wyvill R2015 CT Department Of Public Health View Details
Lamont Quinitchett A
2015Department Of Public HealthCT
Lamont Quinitchett A2015 CT Department Of Public Health View Details
Alan Schenck R
2015Department Of Administrative ServicesCT
Alan Schenck R2015 CT Department Of Administrative Services View Details
Robert Paris
2015Department Of Mental Heath And Addiction ServicesCT
Robert Paris2015 CT Department Of Mental Heath And Addiction Services View Details
Kevin Jones C
2021Department of Mental Health and Addiction ServicesCT
Kevin Jones C2021 CT Department of Mental Health and Addiction Services View Details
Brett Hawkins P
2020Connecticut State Department of Administrative ServicesCT
Brett Hawkins P2020 CT Connecticut State Department of Administrative Services View Details
Karl Fletcher M
2020State of Connecticut Department of Motor VehiclesCT
Karl Fletcher M2020 CT State of Connecticut Department of Motor Vehicles View Details
Edward Lake D
2023Connecticut State Department of Administrative ServicesCT
Edward Lake D2023 CT Connecticut State Department of Administrative Services View Details
Brian Jambo S
2016Department Of CorrectionCT
Brian Jambo S2016 CT Department Of Correction View Details
Tina Franco M
2015Department Of TransportationCT
Tina Franco M2015 CT Department Of Transportation View Details
Edward Lake D
2020Connecticut State Department of Administrative ServicesCT
Edward Lake D2020 CT Connecticut State Department of Administrative Services View Details
Dave Hetalben
2016Department Of LaborCT
Dave Hetalben2016 CT Department Of Labor View Details
Sheila Colite
2017Department Of LaborCT
Sheila Colite2017 CT Department Of Labor View Details
Herbert Wagner G
2016Department Of Environmental ProtectionCT
Herbert Wagner G2016 CT Department Of Environmental Protection View Details
Denise Phillips E
2015State ComptrollerCT
Denise Phillips E2015 CT State Comptroller View Details
Angel Cuevas L
2021Connecticut Lottery CorporationCT
Angel Cuevas L2021 CT Connecticut Lottery Corporation View Details
Brian Decantillon
2020Connecticut Department of TransportationCT
Brian Decantillon2020 CT Connecticut Department of Transportation View Details
Sheila Elaine Martin
2020State of Connecticut Department of Children and FamiliesCT
Sheila Elaine Martin2020 CT State of Connecticut Department of Children and Families View Details

Filters

Employer:



State:

Show All States