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
Anna Tara
2016Department Of Administrative ServicesCT
Anna Tara2016 CT Department Of Administrative Services View Details
Denise Phillips E
2016State ComptrollerCT
Denise Phillips E2016 CT State Comptroller View Details
Eric Pappas
2020State of Connecticut Department of Motor VehiclesCT
Eric Pappas2020 CT State of Connecticut Department of Motor Vehicles View Details
Christopher Paulin L
2017Military DepartmentCT
Christopher Paulin L2017 CT Military Department View Details
David Zdunczyk D
2024Office of Attorney GeneralCT
David Zdunczyk D2024 CT Office of Attorney General View Details
Kimberly Richards A
2016Department Of Mental Heath And Addiction ServicesCT
Kimberly Richards A2016 CT Department Of Mental Heath And Addiction Services View Details
Eve Apted M
2015Department Of Revenue ServicesCT
Eve Apted M2015 CT Department Of Revenue Services View Details
Paul O'flaherty S
2015Department Of Administrative ServicesCT
Paul O'flaherty S2015 CT Department Of Administrative Services View Details
Christopher Stolpe S
2017Department Of Public SafetyCT
Christopher Stolpe S2017 CT Department Of Public Safety View Details
Lourdes Droz-hall I
2015Department Of Public SafetyCT
Lourdes Droz-hall I2015 CT Department Of Public Safety View Details
Stephen Cestaro M
2024Connecticut State Department of Administrative ServicesCT
Stephen Cestaro M2024 CT Connecticut State Department of Administrative Services View Details
Geza Kiss
2015Department Of Motor VehiclesCT
Geza Kiss2015 CT Department Of Motor Vehicles View Details
Daren Casey B
2015Board Of RegentsCT
Daren Casey B2015 CT Board Of Regents View Details
Glenn Tuttle J
2015State ComptrollerCT
Glenn Tuttle J2015 CT State Comptroller View Details
Millicecia Farrington R
2017Secretary Of The StateCT
Millicecia Farrington R2017 CT Secretary Of The State View Details
Paul Rutkowski M
2020Connecticut Department of TransportationCT
Paul Rutkowski M2020 CT Connecticut Department of Transportation View Details
Alan Schenck R
2017Department Of Administrative ServicesCT
Alan Schenck R2017 CT Department Of Administrative Services View Details
Jesus Noguera H
2017Department Of Motor VehiclesCT
Jesus Noguera H2017 CT Department Of Motor Vehicles View Details
John Heneghan M
2016Department Of LaborCT
John Heneghan M2016 CT Department Of Labor View Details
Brian Halloran J
2015Department Of Administrative ServicesCT
Brian Halloran J2015 CT Department Of Administrative Services View Details
Louise Getman
2017Department Of Mental Heath And Addiction ServicesCT
Louise Getman2017 CT Department Of Mental Heath And Addiction Services View Details
Elena Maior E
2016State ComptrollerCT
Elena Maior E2016 CT State Comptroller View Details
Jose Cortes A
2015Department Of Public HealthCT
Jose Cortes A2015 CT Department Of Public Health View Details
Nelly Khorosh
2020Connecticut State Department of Consumer ProtectionCT
Nelly Khorosh2020 CT Connecticut State Department of Consumer Protection View Details
Shannon Harper C
2024Connecticut State Department of Administrative ServicesCT
Shannon Harper C2024 CT Connecticut State Department of Administrative Services View Details
Jayme Pace M
2015Department Of Public SafetyCT
Jayme Pace M2015 CT Department Of Public Safety View Details
Stephanie Lui Lai Y
2015Department Of Revenue ServicesCT
Stephanie Lui Lai Y2015 CT Department Of Revenue Services View Details
Mitchell Wallace C
2015Department Of Revenue ServicesCT
Mitchell Wallace C2015 CT Department Of Revenue Services View Details
Michael Charles Spigel
2015Attorney GeneralCT
Michael Charles Spigel2015 CT Attorney General View Details
Christopher Paulin L
2016Military DepartmentCT
Christopher Paulin L2016 CT Military Department View Details
Audrey Peacock
2017Department Of Public HealthCT
Audrey Peacock2017 CT Department Of Public Health View Details
Glen Gordon W
2015State Department Of EducationCT
Glen Gordon W2015 CT State Department Of Education View Details
James Mcginley V
2015Department Of Public SafetyCT
James Mcginley V2015 CT Department Of Public Safety View Details
Donald Ferguson G Jr
2015State Dept Of RehabilitationCT
Donald Ferguson G Jr2015 CT State Dept Of Rehabilitation View Details
Lilianna Kalinowski R
2015Department Of TransportationCT
Lilianna Kalinowski R2015 CT Department Of Transportation View Details
Jerry Nazario M
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Jerry Nazario M2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
John Lucvinko R
2015Department Of Administrative ServicesCT
John Lucvinko R2015 CT Department Of Administrative Services View Details
David Delorme R
2020Connecticut State Department of Administrative ServicesCT
David Delorme R2020 CT Connecticut State Department of Administrative Services View Details
Zenalia Coute M
2016Department Of Revenue ServicesCT
Zenalia Coute M2016 CT Department Of Revenue Services View Details
Michael Angelo Armentano
2016Department Of Administrative ServicesCT
Michael Angelo Armentano2016 CT Department Of Administrative Services View Details
Clayton Hoadley
2024Connecticut State Department of Administrative ServicesCT
Clayton Hoadley2024 CT Connecticut State Department of Administrative Services View Details
Wayne Goldman A
2016State ComptrollerCT
Wayne Goldman A2016 CT State Comptroller View Details
Harvey Josiah Bartlette
2024Connecticut State Department of Administrative ServicesCT
Harvey Josiah Bartlette2024 CT Connecticut State Department of Administrative Services View Details
Lamont Quinitchett A
2020Connecticut State Department of Public HealthCT
Lamont Quinitchett A2020 CT Connecticut State Department of Public Health View Details
Paragi Mehta A
2016Department Of Public HealthCT
Paragi Mehta A2016 CT Department Of Public Health View Details
Nancy Grzesiuk J
2015Department Of Administrative ServicesCT
Nancy Grzesiuk J2015 CT Department Of Administrative Services View Details
Wayne Guilmartin R
2015Department Of BankingCT
Wayne Guilmartin R2015 CT Department Of Banking View Details
Dana Soderlund L
2015Department Of Administrative ServicesCT
Dana Soderlund L2015 CT Department Of Administrative Services View Details
Donatella Forbes D
2015State Department Of EducationCT
Donatella Forbes D2015 CT State Department Of Education View Details
Kenneth Mosher F
2015Department Of Administrative ServicesCT
Kenneth Mosher F2015 CT Department Of Administrative Services View Details
David Campisi
2015State ComptrollerCT
David Campisi2015 CT State Comptroller View Details
Marcia Rogers
2015Department Of Administrative ServicesCT
Marcia Rogers2015 CT Department Of Administrative Services View Details
Eleonora Hadzhiyska I
2015Department Of Administrative ServicesCT
Eleonora Hadzhiyska I2015 CT Department Of Administrative Services View Details
Ewa Matusiak
2015Department Of InsuranceCT
Ewa Matusiak2015 CT Department Of Insurance View Details
Joanne Jensen
2015Department Of Mental Heath And Addiction ServicesCT
Joanne Jensen2015 CT Department Of Mental Heath And Addiction Services View Details
Shelley Delisle M
2015Connecticut State LibraryCT
Shelley Delisle M2015 CT Connecticut State Library View Details
Christopher Deciantis
2016Department Of LaborCT
Christopher Deciantis2016 CT Department Of Labor View Details
Arsenio Martinez
2016Department Of Consumer ProtectionCT
Arsenio Martinez2016 CT Department Of Consumer Protection View Details
William Callahan H
2015Department Of Administrative ServicesCT
William Callahan H2015 CT Department Of Administrative Services View Details
Kirk Whalley A
2015Department Of Public HealthCT
Kirk Whalley A2015 CT Department Of Public Health View Details

Filters

Employer:



State:

Show All States