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
Lavern Smith B
2024Connecticut State Department of Administrative ServicesCT
Lavern Smith B2024 CT Connecticut State Department of Administrative Services View Details
Lex Nesta
2015Department Of LaborCT
Lex Nesta2015 CT Department Of Labor View Details
Christine Hickey G
2015Department Of Administrative ServicesCT
Christine Hickey G2015 CT Department Of Administrative Services View Details
Tuyet Huynh A
2015Department Of InsuranceCT
Tuyet Huynh A2015 CT Department Of Insurance View Details
Kristopher Schiavo
2020Connecticut State Department of CorrectionCT
Kristopher Schiavo2020 CT Connecticut State Department of Correction View Details
Lori D'Amico A
2020Connecticut State Department of Administrative ServicesCT
Lori D'Amico A2020 CT Connecticut State Department of Administrative Services View Details
Srinivas Govindu
2020Connecticut State Department of Administrative ServicesCT
Srinivas Govindu2020 CT Connecticut State Department of Administrative Services View Details
Susan Rogowski E
2016Board Of RegentsCT
Susan Rogowski E2016 CT Board Of Regents View Details
Hongmei Zhang
2015Department Of Revenue ServicesCT
Hongmei Zhang2015 CT Department Of Revenue Services View Details
Dennis Mitchell C
2015Department Of Public SafetyCT
Dennis Mitchell C2015 CT Department Of Public Safety View Details
Leslie-Ann Sealy
2020Connecticut State Department of Public HealthCT
Leslie-Ann Sealy2020 CT Connecticut State Department of Public Health View Details
David Wehner C
2016State ComptrollerCT
David Wehner C2016 CT State Comptroller View Details
William Hughes Ff
2016Department Of Public HealthCT
William Hughes Ff2016 CT Department Of Public Health View Details
Richard Wyporek
2016Department Of Public SafetyCT
Richard Wyporek2016 CT Department Of Public Safety View Details
Michael Colello J
2021Connecticut State Department of Public HealthCT
Michael Colello J2021 CT Connecticut State Department of Public Health View Details
Warren Lundquist R
2015Department Of Public SafetyCT
Warren Lundquist R2015 CT Department Of Public Safety View Details
Yassir Yaghzar-Elidrissi
2020State of Connecticut Department of Developmental ServicesCT
Yassir Yaghzar-Elidrissi2020 CT State of Connecticut Department of Developmental Services View Details
Neil Mcpherson A
2016Department Of Public HealthCT
Neil Mcpherson A2016 CT Department Of Public Health View Details
Charles Fuller E Jr
2015Department Of Public SafetyCT
Charles Fuller E Jr2015 CT Department Of Public Safety View Details
Tuyet Huynh A
2016Department Of InsuranceCT
Tuyet Huynh A2016 CT Department Of Insurance View Details
Jaycee Rodulfo D
2021Office of the State ComptrollerCT
Jaycee Rodulfo D2021 CT Office of the State Comptroller View Details
Moises Soto
2021Office of the State ComptrollerCT
Moises Soto2021 CT Office of the State Comptroller View Details
Michael Angelo Armentano
2017Department Of Administrative ServicesCT
Michael Angelo Armentano2017 CT Department Of Administrative Services View Details
Anna Tara
2017Department Of Administrative ServicesCT
Anna Tara2017 CT Department Of Administrative Services View Details
Xiao-ling Kelleher
2015Department Of CorrectionCT
Xiao-ling Kelleher2015 CT Department Of Correction View Details
Steven Wilson E
2020Connecticut State Department of Administrative ServicesCT
Steven Wilson E2020 CT Connecticut State Department of Administrative Services View Details
Bogdan Chudy S
2020Connecticut Department of TransportationCT
Bogdan Chudy S2020 CT Connecticut Department of Transportation View Details
David Delorme R
2021Connecticut State Department of Administrative ServicesCT
David Delorme R2021 CT Connecticut State Department of Administrative Services View Details
David Cha K
2017Department Of LaborCT
David Cha K2017 CT Department Of Labor View Details
Wayne Goldman A
2017State ComptrollerCT
Wayne Goldman A2017 CT State Comptroller View Details
Jan Lawrence D
2016Department Of Developmental ServicesCT
Jan Lawrence D2016 CT Department Of Developmental Services View Details
Srinivasa Chalikonda
2016Department Of Public HealthCT
Srinivasa Chalikonda2016 CT Department Of Public Health View Details
Tanya Jackson
2024State of Connecticut Department of Motor VehiclesCT
Tanya Jackson2024 CT State of Connecticut Department of Motor Vehicles View Details
Thomas Newell
2016Department Of CorrectionCT
Thomas Newell2016 CT Department Of Correction View Details
Mary Houle A
2024Connecticut State Department of Administrative ServicesCT
Mary Houle A2024 CT Connecticut State Department of Administrative Services View Details
Lee Osipow D
2017Department Of TransportationCT
Lee Osipow D2017 CT Department Of Transportation View Details
Lucy Nadeau A
2015Department Of TransportationCT
Lucy Nadeau A2015 CT Department Of Transportation View Details
Paul Johnson E
2016Department Of LaborCT
Paul Johnson E2016 CT Department Of Labor View Details
Michael Kryzanski H
2016State Dept Of RehabilitationCT
Michael Kryzanski H2016 CT State Dept Of Rehabilitation View Details
Prince Cherian
2021Connecticut State Department of Administrative ServicesCT
Prince Cherian2021 CT Connecticut State Department of Administrative Services View Details
Lee Osipow D
2016Department Of Social ServicesCT
Lee Osipow D2016 CT Department Of Social Services View Details
Dale Denning S
2020Office of the Chief Medical ExaminerCT
Dale Denning S2020 CT Office of the Chief Medical Examiner View Details
Joseph Emanuel Bucchere
2020Office of the State TreasurerCT
Joseph Emanuel Bucchere2020 CT Office of the State Treasurer View Details
Justin Kilcollum M
2020Connecticut State Department of Administrative ServicesCT
Justin Kilcollum M2020 CT Connecticut State Department of Administrative Services View Details
Nayda Flores L
2015State ComptrollerCT
Nayda Flores L2015 CT State Comptroller View Details
Donald Ferguson G Jr
2016State Dept Of RehabilitationCT
Donald Ferguson G Jr2016 CT State Dept Of Rehabilitation View Details
Caleb Macdonald
2020Connecticut State Department of Administrative ServicesCT
Caleb Macdonald2020 CT Connecticut State Department of Administrative Services View Details
Joseph Young
2021Department of Mental Health and Addiction ServicesCT
Joseph Young2021 CT Department of Mental Health and Addiction Services View Details
Lisa Biagioni M
2016Department Of Environmental ProtectionCT
Lisa Biagioni M2016 CT Department Of Environmental Protection View Details
Ming Han
2015Department Of Administrative ServicesCT
Ming Han2015 CT Department Of Administrative Services View Details
Arsenio Martinez
2017Department Of Consumer ProtectionCT
Arsenio Martinez2017 CT Department Of Consumer Protection View Details
Emma Gohar L
2015Department Of Administrative ServicesCT
Emma Gohar L2015 CT Department Of Administrative Services View Details
Patricia Scott A
2017Department Of Administrative ServicesCT
Patricia Scott A2017 CT Department Of Administrative Services View Details
George Rypysc M
2016Department Of Public HealthCT
George Rypysc M2016 CT Department Of Public Health View Details
George Rypysc M
2017Department Of Public HealthCT
George Rypysc M2017 CT Department Of Public Health View Details
Zenalia Coute M
2017Department Of Revenue ServicesCT
Zenalia Coute M2017 CT Department Of Revenue Services View Details
Kayon Brown-palmer A
2015Department Of Developmental ServicesCT
Kayon Brown-palmer A2015 CT Department Of Developmental Services View Details
Dana Soderlund L
2016Department Of Administrative ServicesCT
Dana Soderlund L2016 CT Department Of Administrative Services View Details
Jason Miller
2024Connecticut Department of TransportationCT
Jason Miller2024 CT Connecticut Department of Transportation View Details
Millicecia Farrington R
2016Secretary Of The StateCT
Millicecia Farrington R2016 CT Secretary Of The State View Details

Filters

Employer:



State:

Show All States