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
Bruno Amaral F
2016Department Of CorrectionCT
Bruno Amaral F2016 CT Department Of Correction View Details
Ayebamiete Omene T
2016Department Of CorrectionCT
Ayebamiete Omene T2016 CT Department Of Correction View Details
Helena Wint L
2016Department Of Administrative ServicesCT
Helena Wint L2016 CT Department Of Administrative Services View Details
Jordan Howell
2020Town of New BritainCT
Jordan Howell2020 CT Town of New Britain View Details
Timothy Searles R
2015Department Of Administrative ServicesCT
Timothy Searles R2015 CT Department Of Administrative Services View Details
Thomas Newell
2015Department Of CorrectionCT
Thomas Newell2015 CT Department Of Correction View Details
Swati Mahatme J
2017State ComptrollerCT
Swati Mahatme J2017 CT State Comptroller View Details
Caleb Macdonald
2017Department Of Administrative ServicesCT
Caleb Macdonald2017 CT Department Of Administrative Services View Details
Jaycee Rodulfo D
2020Office of the State ComptrollerCT
Jaycee Rodulfo D2020 CT Office of the State Comptroller View Details
David Wehner C
2015State ComptrollerCT
David Wehner C2015 CT State Comptroller View Details
Steven Schwartz M
2022City of New BritainCT
Steven Schwartz M2022 CT City of New Britain View Details
Jordan Howell
2022Town of New BritainCT
Jordan Howell2022 CT Town of New Britain View Details
Steven Schwartz M
2022Town of New BritainCT
Steven Schwartz M2022 CT Town of New Britain View Details
Jordan Howell
2022City of New BritainCT
Jordan Howell2022 CT City of New Britain View Details
Michael Beaudoin T
2017State ComptrollerCT
Michael Beaudoin T2017 CT State Comptroller View Details
Warren Ondevilla V
2017Department Of LaborCT
Warren Ondevilla V2017 CT Department Of Labor View Details
Michael Getchell
2024Connecticut State Department of Administrative ServicesCT
Michael Getchell2024 CT Connecticut State Department of Administrative Services View Details
Barry Eustace V
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Barry Eustace V2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Georgette Ruffin
2016Department Of Mental Heath And Addiction ServicesCT
Georgette Ruffin2016 CT Department Of Mental Heath And Addiction Services View Details
Warren Packer J
2017Department Of Administrative ServicesCT
Warren Packer J2017 CT Department Of Administrative Services View Details
Paul Johnson E
2015Department Of LaborCT
Paul Johnson E2015 CT Department Of Labor View Details
Adam Hansen C
2016Department Of LaborCT
Adam Hansen C2016 CT Department Of Labor View Details
Roger Stiso P
2016Department Of Mental Heath And Addiction ServicesCT
Roger Stiso P2016 CT Department Of Mental Heath And Addiction Services View Details
Kimberly Rogerson A
2020Department of Mental Health and Addiction ServicesCT
Kimberly Rogerson A2020 CT Department of Mental Health and Addiction Services View Details
Warren Ondevilla V
2016Department Of LaborCT
Warren Ondevilla V2016 CT Department Of Labor View Details
Srinivasa Chalikonda
2015Department Of Public HealthCT
Srinivasa Chalikonda2015 CT Department Of Public Health View Details
Srinivasa Chalikonda
2020Connecticut State Department of Social ServicesCT
Srinivasa Chalikonda2020 CT Connecticut State Department of Social Services View Details
Helena Wint L
2017Department Of Administrative ServicesCT
Helena Wint L2017 CT Department Of Administrative Services View Details
Ruben Figueroa M
2017Department Of Mental Heath And Addiction ServicesCT
Ruben Figueroa M2017 CT Department Of Mental Heath And Addiction Services View Details
Nelly Khorosh
2017Department Of Consumer ProtectionCT
Nelly Khorosh2017 CT Department Of Consumer Protection View Details
Audrey Pinette
2017Department Of Administrative ServicesCT
Audrey Pinette2017 CT Department Of Administrative Services View Details
Roger Stiso P
2017Department Of Mental Heath And Addiction ServicesCT
Roger Stiso P2017 CT Department Of Mental Heath And Addiction Services View Details
Mathew Marvin G
2017Department Of Developmental ServicesCT
Mathew Marvin G2017 CT Department Of Developmental Services View Details
Christopher Wyvill R
2017Department Of Public HealthCT
Christopher Wyvill R2017 CT Department Of Public Health View Details
Lamont Quinitchett A
2017Department Of Public HealthCT
Lamont Quinitchett A2017 CT Department Of Public Health View Details
Donald Ferguson G Jr
2020State of Connecticut Department of Aging and Disability ServicesCT
Donald Ferguson G Jr2020 CT State of Connecticut Department of Aging and Disability Services View Details
Kimberly Richards A
2015Department Of Mental Heath And Addiction ServicesCT
Kimberly Richards A2015 CT Department Of Mental Heath And Addiction Services View Details
Sergio Gillespie C
2021Connecticut Department of LaborCT
Sergio Gillespie C2021 CT Connecticut Department of Labor View Details
Michael Romanowski
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Michael Romanowski2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Thomas Bavone H
2016Department Of Public HealthCT
Thomas Bavone H2016 CT Department Of Public Health View Details
Joseph Emanuel Bucchere
2016Office Of The State TreasurerCT
Joseph Emanuel Bucchere2016 CT Office Of The State Treasurer View Details
Pasquale Demichele R
2016Department Of Administrative ServicesCT
Pasquale Demichele R2016 CT Department Of Administrative Services View Details
Walter Gantley
2017Department Of Mental Heath And Addiction ServicesCT
Walter Gantley2017 CT Department Of Mental Heath And Addiction Services View Details
Debra Vincelett H
2017State ComptrollerCT
Debra Vincelett H2017 CT State Comptroller View Details
Bryan Gouldsbrough C
2017Office Of The State TreasurerCT
Bryan Gouldsbrough C2017 CT Office Of The State Treasurer View Details
Gregory Bereski
2016Department Of Administrative ServicesCT
Gregory Bereski2016 CT Department Of Administrative Services View Details
Audrey Pinette
2015Department Of Administrative ServicesCT
Audrey Pinette2015 CT Department Of Administrative Services View Details
Adam Hansen C
2017Department Of LaborCT
Adam Hansen C2017 CT Department Of Labor View Details
Debra Vincelett H
2015State ComptrollerCT
Debra Vincelett H2015 CT State Comptroller View Details
Richard Marsh
2017Department Of Administrative ServicesCT
Richard Marsh2017 CT Department Of Administrative Services View Details
Richard Marsh
2015Department Of Administrative ServicesCT
Richard Marsh2015 CT Department Of Administrative Services View Details
Brenda Richter L
2015Department Of Administrative ServicesCT
Brenda Richter L2015 CT Department Of Administrative Services View Details
Kimchi T Le
2020State of Connecticut Department of Aging and Disability ServicesCT
Kimchi T Le2020 CT State of Connecticut Department of Aging and Disability Services View Details
William Spigel P
2022Connecticut State Department of Social ServicesCT
William Spigel P2022 CT Connecticut State Department of Social Services View Details
Helena Wint L
2015Department Of Administrative ServicesCT
Helena Wint L2015 CT Department Of Administrative Services View Details
Warren Packer J
2015Department Of Administrative ServicesCT
Warren Packer J2015 CT Department Of Administrative Services View Details
Roger Stiso P
2015Department Of Mental Heath And Addiction ServicesCT
Roger Stiso P2015 CT Department Of Mental Heath And Addiction Services View Details
Tina Franco M
2017Department Of TransportationCT
Tina Franco M2017 CT Department Of Transportation View Details
Margie Hasen E
2024Connecticut State Department of Administrative ServicesCT
Margie Hasen E2024 CT Connecticut State Department of Administrative Services View Details
Zenalia Coute M
2015Department Of Revenue ServicesCT
Zenalia Coute M2015 CT Department Of Revenue Services View Details

Filters

Employer:



State:

Show All States