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
Georgette Ruffin
2015Department Of Mental Heath And Addiction ServicesCT
Georgette Ruffin2015 CT Department Of Mental Heath And Addiction Services View Details
Nestor Velez E
2016Department Of LaborCT
Nestor Velez E2016 CT Department Of Labor View Details
Uyen Dam T
2016State ComptrollerCT
Uyen Dam T2016 CT State Comptroller View Details
Bryce Candelora J
2015Department Of Revenue ServicesCT
Bryce Candelora J2015 CT Department Of Revenue Services View Details
Ruben Figueroa M
2016Department Of Mental Heath And Addiction ServicesCT
Ruben Figueroa M2016 CT Department Of Mental Heath And Addiction Services View Details
James Brewer A
2016State ComptrollerCT
James Brewer A2016 CT State Comptroller View Details
Nestor Velez E
2017Department Of LaborCT
Nestor Velez E2017 CT Department Of Labor View Details
Alexander Coombs P
2021Connecticut State Department of EducationCT
Alexander Coombs P2021 CT Connecticut State Department of Education View Details
Swati Mahatme J
2016State ComptrollerCT
Swati Mahatme J2016 CT State Comptroller View Details
Bruce Heal E
2020Connecticut State Department of Administrative ServicesCT
Bruce Heal E2020 CT Connecticut State Department of Administrative Services View Details
Todd Scheuy A
2016Connecticut Lottery CorporationCT
Todd Scheuy A2016 CT Connecticut Lottery Corporation View Details
Anilkumar Nair K
2021Connecticut State Department of Administrative ServicesCT
Anilkumar Nair K2021 CT Connecticut State Department of Administrative Services View Details
Stephen Lukasiewski A Jr
2015Department Of TransportationCT
Stephen Lukasiewski A Jr2015 CT Department Of Transportation View Details
Michele Salonia M
2021State of Connecticut Department of Children and FamiliesCT
Michele Salonia M2021 CT State of Connecticut Department of Children and Families View Details
Jordan Howell
2021City of New BritainCT
Jordan Howell2021 CT City of New Britain View Details
Jordan Howell
2021Town of New BritainCT
Jordan Howell2021 CT Town of New Britain View Details
Steven Schwartz
2021Town of New BritainCT
Steven Schwartz2021 CT Town of New Britain View Details
Steven Schwartz
2021City of New BritainCT
Steven Schwartz2021 CT City of New Britain View Details
Uyen Dam T
2017State ComptrollerCT
Uyen Dam T2017 CT State Comptroller View Details
Wayne Goldman A
2015State ComptrollerCT
Wayne Goldman A2015 CT State Comptroller View Details
Michael Robillard J
2015Department Of LaborCT
Michael Robillard J2015 CT Department Of Labor View Details
Umair Ali
2022Town of New BritainCT
Umair Ali2022 CT Town of New Britain View Details
Umair Ali
2022City of New BritainCT
Umair Ali2022 CT City of New Britain View Details
Christopher Deciantis
2015Department Of LaborCT
Christopher Deciantis2015 CT Department Of Labor View Details
Arsenio Martinez
2015Department Of Consumer ProtectionCT
Arsenio Martinez2015 CT Department Of Consumer Protection View Details
Michael Beaudoin T
2016State ComptrollerCT
Michael Beaudoin T2016 CT State Comptroller View Details
Gary Trerice W
2015Department Of Motor VehiclesCT
Gary Trerice W2015 CT Department Of Motor Vehicles View Details
Elaine Ploch
2017Department Of Motor VehiclesCT
Elaine Ploch2017 CT Department Of Motor Vehicles View Details
Millicecia Farrington R
2015Secretary Of The StateCT
Millicecia Farrington R2015 CT Secretary Of The State View Details
Christopher Fisher A
2021Connecticut State Department of Revenue ServicesCT
Christopher Fisher A2021 CT Connecticut State Department of Revenue Services View Details
Jose Tigin T
2020Connecticut State Department of Public HealthCT
Jose Tigin T2020 CT Connecticut State Department of Public Health View Details
Wei Wang
2015Department Of CorrectionCT
Wei Wang2015 CT Department Of Correction View Details
Robert Paris
2017Department Of Mental Heath And Addiction ServicesCT
Robert Paris2017 CT Department Of Mental Heath And Addiction Services View Details
Norman Sunderland R
2016Department Of Social ServicesCT
Norman Sunderland R2016 CT Department Of Social Services View Details
Nestor Velez E
2015Department Of LaborCT
Nestor Velez E2015 CT Department Of Labor View Details
Todd Scheuy A
2015Connecticut Lottery CorporationCT
Todd Scheuy A2015 CT Connecticut Lottery Corporation View Details
Omar Lyn M
2020Connecticut State Department of Public HealthCT
Omar Lyn M2020 CT Connecticut State Department of Public Health View Details
David Jusiega J
2024Connecticut State Department of Administrative ServicesCT
David Jusiega J2024 CT Connecticut State Department of Administrative Services View Details
William Lungren
2020Connecticut State Department of HousingCT
William Lungren2020 CT Connecticut State Department of Housing View Details
Nelly Khorosh
2016Department Of Consumer ProtectionCT
Nelly Khorosh2016 CT Department Of Consumer Protection View Details
Daniel Martineau L
2015Department Of Administrative ServicesCT
Daniel Martineau L2015 CT Department Of Administrative Services View Details
Alejandra Arias M
2020Connecticut State Department of Public HealthCT
Alejandra Arias M2020 CT Connecticut State Department of Public Health View Details
Christopher Sheehan M
2020Connecticut State Department of Administrative ServicesCT
Christopher Sheehan M2020 CT Connecticut State Department of Administrative Services View Details
Tony Fortuna A
2020Connecticut State Department of Administrative ServicesCT
Tony Fortuna A2020 CT Connecticut State Department of Administrative Services View Details
Antoinette Hetherman M
2020Connecticut State Department of Administrative ServicesCT
Antoinette Hetherman M2020 CT Connecticut State Department of Administrative Services View Details
Mathew Marvin G
2016Department Of Developmental ServicesCT
Mathew Marvin G2016 CT Department Of Developmental Services View Details
Christopher Wyvill R
2016Department Of Public HealthCT
Christopher Wyvill R2016 CT Department Of Public Health View Details
Lamont Quinitchett A
2016Department Of Public HealthCT
Lamont Quinitchett A2016 CT Department Of Public Health View Details
Christopher McCormack
2021Connecticut Department of TransportationCT
Christopher McCormack2021 CT Connecticut Department of Transportation View Details
James Brewer A
2017State ComptrollerCT
James Brewer A2017 CT State Comptroller View Details
Brenda Rivera L
2021Department of Mental Health and Addiction ServicesCT
Brenda Rivera L2021 CT Department of Mental Health and Addiction Services View Details
Rodney Gibson E
2020Office of the State ComptrollerCT
Rodney Gibson E2020 CT Office of the State Comptroller View Details
Aurel Manushi
2021Connecticut State Department of EducationCT
Aurel Manushi2021 CT Connecticut State Department of Education View Details
Demar Scotland A
2021State of Connecticut Department of Developmental ServicesCT
Demar Scotland A2021 CT State of Connecticut Department of Developmental Services View Details
Indira Patlolla
2021Department of Energy & Environmental ProtectionCT
Indira Patlolla2021 CT Department of Energy & Environmental Protection View Details
James Clough H
2024Connecticut State Department of Administrative ServicesCT
James Clough H2024 CT Connecticut State Department of Administrative Services View Details
Tina Franco M
2016Department Of TransportationCT
Tina Franco M2016 CT Department Of Transportation View Details
Christopher Stolpe S
2015Department Of Public SafetyCT
Christopher Stolpe S2015 CT Department Of Public Safety View Details
Leeann Dion G
2015State ComptrollerCT
Leeann Dion G2015 CT State Comptroller View Details
John Heneghan M
2015Department Of LaborCT
John Heneghan M2015 CT Department Of Labor View Details

Filters

Employer:



State:

Show All States