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
Randy Woodfield J
2015Department Of Administrative ServicesCT
Randy Woodfield J2015 CT Department Of Administrative Services View Details
William Kolodziej J
2015Department Of Developmental ServicesCT
William Kolodziej J2015 CT Department Of Developmental Services View Details
Javiel Resto
2015Teachers' Retirement BoardCT
Javiel Resto2015 CT Teachers' Retirement Board View Details
Lori Violette J
2015Department Of Administrative ServicesCT
Lori Violette J2015 CT Department Of Administrative Services View Details
Lavern Smith B
2015Department Of Developmental ServicesCT
Lavern Smith B2015 CT Department Of Developmental Services View Details
Philip Hadyka
2015Department Of Mental Heath And Addiction ServicesCT
Philip Hadyka2015 CT Department Of Mental Heath And Addiction Services View Details
Jeffrey Johnson W
2015Department Of Mental Heath And Addiction ServicesCT
Jeffrey Johnson W2015 CT Department Of Mental Heath And Addiction Services View Details
Little Murandalli I
2015Department Of Developmental ServicesCT
Little Murandalli I2015 CT Department Of Developmental Services View Details
Kimchi T Le
2015Department Of Administrative ServicesCT
Kimchi T Le2015 CT Department Of Administrative Services View Details
Edward Hudak S Jr
2015Connecticut Lottery CorporationCT
Edward Hudak S Jr2015 CT Connecticut Lottery Corporation View Details
Patrick Hosein A
2020Connecticut Department of TransportationCT
Patrick Hosein A2020 CT Connecticut Department of Transportation View Details
Tina Franco M
2020Connecticut Department of TransportationCT
Tina Franco M2020 CT Connecticut Department of Transportation View Details
Michael Matteis A
2024Connecticut State Department of Administrative ServicesCT
Michael Matteis A2024 CT Connecticut State Department of Administrative Services View Details
Gregory Scott Stegeman
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Gregory Scott Stegeman2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Wei Wang
2016Department Of CorrectionCT
Wei Wang2016 CT Department Of Correction View Details
Sergio Gillespie C
2024Connecticut State Department of Administrative ServicesCT
Sergio Gillespie C2024 CT Connecticut State Department of Administrative Services View Details
Kristin Person E
2016Department Of Mental Heath And Addiction ServicesCT
Kristin Person E2016 CT Department Of Mental Heath And Addiction Services View Details
Tracy Douglas Y
2017State ComptrollerCT
Tracy Douglas Y2017 CT State Comptroller View Details
Steven Schwartz M
2020Town of New BritainCT
Steven Schwartz M2020 CT Town of New Britain View Details
Antoinette Hetherman M
2021Connecticut State Department of Administrative ServicesCT
Antoinette Hetherman M2021 CT Connecticut State Department of Administrative Services View Details
Martha Ramirez
2024Connecticut State Department of Administrative ServicesCT
Martha Ramirez2024 CT Connecticut State Department of Administrative Services View Details
John Blauvelt Iii C
2015Department Of Administrative ServicesCT
John Blauvelt Iii C2015 CT Department Of Administrative Services View Details
Sidney Yeung
2020Connecticut State Department of Economic and Community DevelopmentCT
Sidney Yeung2020 CT Connecticut State Department of Economic and Community Development View Details
Stephen Lukasiewski A Jr
2016Department Of TransportationCT
Stephen Lukasiewski A Jr2016 CT Department Of Transportation View Details
Susanne Rose K
2024Connecticut State Department of Administrative ServicesCT
Susanne Rose K2024 CT Connecticut State Department of Administrative Services View Details
Michael Kroher T
2015Connecticut Lottery CorporationCT
Michael Kroher T2015 CT Connecticut Lottery Corporation View Details
Christopher Stolpe S
2016Department Of Public SafetyCT
Christopher Stolpe S2016 CT Department Of Public Safety View Details
Denise Phillips E
2020Office of the State ComptrollerCT
Denise Phillips E2020 CT Office of the State Comptroller View Details
Francis Linden
2015Department Of Public SafetyCT
Francis Linden2015 CT Department Of Public Safety View Details
Wendy Gerace A
2020Connecticut State Department of EducationCT
Wendy Gerace A2020 CT Connecticut State Department of Education View Details
Jerry Nazario M
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Jerry Nazario M2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
John Heneghan M
2017Department Of LaborCT
John Heneghan M2017 CT Department Of Labor View Details
Maric Edwards
2021Connecticut Department of LaborCT
Maric Edwards2021 CT Connecticut Department of Labor View Details
Tony Fortuna A
2021Connecticut State Department of Administrative ServicesCT
Tony Fortuna A2021 CT Connecticut State Department of Administrative Services View Details
Curtis Johnson
2021Connecticut State Department of Administrative ServicesCT
Curtis Johnson2021 CT Connecticut State Department of Administrative Services View Details
Louise Getman
2016Department Of Mental Heath And Addiction ServicesCT
Louise Getman2016 CT Department Of Mental Heath And Addiction Services View Details
Steven Schawartz
2023City of New BritainCT
Steven Schawartz2023 CT City of New Britain View Details
Richard Labutis J
2020Connecticut State Department of Administrative ServicesCT
Richard Labutis J2020 CT Connecticut State Department of Administrative Services View Details
Alex Vargas
2017Department Of Environmental ProtectionCT
Alex Vargas2017 CT Department Of Environmental Protection View Details
Jordan Tucker H
2017Department Of Environmental ProtectionCT
Jordan Tucker H2017 CT Department Of Environmental Protection View Details
Ali Mohseni A
2017Department Of Public HealthCT
Ali Mohseni A2017 CT Department Of Public Health View Details
Michael Angelo Armentano
2020Connecticut State Department of Administrative ServicesCT
Michael Angelo Armentano2020 CT Connecticut State Department of Administrative Services View Details
Gary Mcmahon T
2017Department Of LaborCT
Gary Mcmahon T2017 CT Department Of Labor View Details
Laurance Warren H
2017Department Of Mental Heath And Addiction ServicesCT
Laurance Warren H2017 CT Department Of Mental Heath And Addiction Services View Details
Timothy Spence P
2017Connecticut Lottery CorporationCT
Timothy Spence P2017 CT Connecticut Lottery Corporation View Details
Leslie-ann Sealy
2017Department Of Public HealthCT
Leslie-ann Sealy2017 CT Department Of Public Health View Details
Gerald Ross P
2017Department Of LaborCT
Gerald Ross P2017 CT Department Of Labor View Details
Lori D'amico A
2017Department Of Administrative ServicesCT
Lori D'amico A2017 CT Department Of Administrative Services View Details
Timothy Foley G
2017State Dept Of RehabilitationCT
Timothy Foley G2017 CT State Dept Of Rehabilitation View Details
Bruno Amaral F
2017Department Of CorrectionCT
Bruno Amaral F2017 CT Department Of Correction View Details
Tracy Douglas Y
2016State ComptrollerCT
Tracy Douglas Y2016 CT State Comptroller View Details
Daniel Martineau L
2017Department Of Administrative ServicesCT
Daniel Martineau L2017 CT Department Of Administrative Services View Details
Ronald Kwame Gibbs
2021Office of the State TreasurerCT
Ronald Kwame Gibbs2021 CT Office of the State Treasurer View Details
Patricia Scott A
2021Connecticut State Department of Administrative ServicesCT
Patricia Scott A2021 CT Connecticut State Department of Administrative Services View Details
Nicole Mason D
2021Connecticut Department of TransportationCT
Nicole Mason D2021 CT Connecticut Department of Transportation View Details
Hernandez Sanchez D Lu
2021Connecticut Office of Early ChildhoodCT
Hernandez Sanchez D Lu2021 CT Connecticut Office of Early Childhood View Details
Paragi Mehta A
2017Department Of Public HealthCT
Paragi Mehta A2017 CT Department Of Public Health View Details
Lisa Biagioni M
2015Department Of Environmental ProtectionCT
Lisa Biagioni M2015 CT Department Of Environmental Protection View Details
Lynn Luzusky K
2020Connecticut Department of TransportationCT
Lynn Luzusky K2020 CT Connecticut Department of Transportation View Details
William Spokes J
2015Department Of Developmental ServicesCT
William Spokes J2015 CT Department Of Developmental Services View Details

Filters

Employer:



State:

Show All States