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
Pasquale Demichele R
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Pasquale Demichele R2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Susan Cohen
2024Connecticut Paid Leave AuthorityCT
Susan Cohen2024 CT Connecticut Paid Leave Authority View Details
Roger Stiso P
2020Department of Mental Health and Addiction ServicesCT
Roger Stiso P2020 CT Department of Mental Health and Addiction Services View Details
Michael Kryzanski H
2017State Dept Of RehabilitationCT
Michael Kryzanski H2017 CT State Dept Of Rehabilitation View Details
Paul Johnson E
2017Department Of LaborCT
Paul Johnson E2017 CT Department Of Labor View Details
Michael Romanowski
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Michael Romanowski2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Bryan Miller J
2024Connecticut State Department of Administrative ServicesCT
Bryan Miller J2024 CT Connecticut State Department of Administrative Services View Details
Robert Sherman P
2015Department Of CorrectionCT
Robert Sherman P2015 CT Department Of Correction View Details
Orlando Estrella
2024Connecticut State Department of Administrative ServicesCT
Orlando Estrella2024 CT Connecticut State Department of Administrative Services View Details
Alex Thongsythavong
2024Connecticut State Department of Administrative ServicesCT
Alex Thongsythavong2024 CT Connecticut State Department of Administrative Services View Details
Rafal Kraszewski
2024Connecticut State Department of Administrative ServicesCT
Rafal Kraszewski2024 CT Connecticut State Department of Administrative Services View Details
Edward Biro G
2024Connecticut Department of TransportationCT
Edward Biro G2024 CT Connecticut Department of Transportation View Details
Vincent Allgood E
2024Connecticut State Department of Administrative ServicesCT
Vincent Allgood E2024 CT Connecticut State Department of Administrative Services View Details
Matthew Yarrows H
2024Connecticut State Department of Administrative ServicesCT
Matthew Yarrows H2024 CT Connecticut State Department of Administrative Services View Details
Randal Silmon
2024Connecticut State Department of Administrative ServicesCT
Randal Silmon2024 CT Connecticut State Department of Administrative Services View Details
Bartlomiej Druch R
2024Connecticut State Department of Administrative ServicesCT
Bartlomiej Druch R2024 CT Connecticut State Department of Administrative Services View Details
David Santiago
2024Connecticut State Department of Administrative ServicesCT
David Santiago2024 CT Connecticut State Department of Administrative Services View Details
Andre Wynkoop
2024Office of the State ComptrollerCT
Andre Wynkoop2024 CT Office of the State Comptroller View Details
Ken Yamanaka
2024Connecticut State Department of Administrative ServicesCT
Ken Yamanaka2024 CT Connecticut State Department of Administrative Services View Details
Lael Dozier F
2024Connecticut State Department of Administrative ServicesCT
Lael Dozier F2024 CT Connecticut State Department of Administrative Services View Details
Daquan Clarke L
2024Connecticut State Department of Administrative ServicesCT
Daquan Clarke L2024 CT Connecticut State Department of Administrative Services View Details
John P Vu
2024Connecticut State Department of Administrative ServicesCT
John P Vu2024 CT Connecticut State Department of Administrative Services View Details
Keith Duckie H Jr
2024Connecticut State Department of Administrative ServicesCT
Keith Duckie H Jr2024 CT Connecticut State Department of Administrative Services View Details
Patricia Schribert A
2024Connecticut Department of TransportationCT
Patricia Schribert A2024 CT Connecticut Department of Transportation View Details
Steven Johnston C
2024Connecticut Department of TransportationCT
Steven Johnston C2024 CT Connecticut Department of Transportation View Details
Christopher Stankevich J
2024Connecticut Department of TransportationCT
Christopher Stankevich J2024 CT Connecticut Department of Transportation View Details
Joseph Viggiano C
2024Connecticut State Department of Administrative ServicesCT
Joseph Viggiano C2024 CT Connecticut State Department of Administrative Services View Details
Rick Frasca
2015Department Of Administrative ServicesCT
Rick Frasca2015 CT Department Of Administrative Services View Details
Stephanie Holtman E
2015Department Of TransportationCT
Stephanie Holtman E2015 CT Department Of Transportation View Details
Joel Csizmar A
2015Department Of Revenue ServicesCT
Joel Csizmar A2015 CT Department Of Revenue Services View Details
Peter Aquillo
2017Department Of Motor VehiclesCT
Peter Aquillo2017 CT Department Of Motor Vehicles View Details
Sabine Temfack
2015State Department Of EducationCT
Sabine Temfack2015 CT State Department Of Education View Details
Thomas Pasim M
2015Department Of Revenue ServicesCT
Thomas Pasim M2015 CT Department Of Revenue Services View Details
Huong Nguyen D
2015Department Of Social ServicesCT
Huong Nguyen D2015 CT Department Of Social Services View Details
Kristin Person E
2017Department Of Mental Heath And Addiction ServicesCT
Kristin Person E2017 CT Department Of Mental Heath And Addiction Services View Details
Robert Alexander H Jr
2015Department Of Mental Heath And Addiction ServicesCT
Robert Alexander H Jr2015 CT Department Of Mental Heath And Addiction Services View Details
Brett Hawkins P
2021Connecticut State Department of Administrative ServicesCT
Brett Hawkins P2021 CT Connecticut State Department of Administrative Services View Details
Seshagirirao Nanduri
2017Department Of Motor VehiclesCT
Seshagirirao Nanduri2017 CT Department Of Motor Vehicles View Details
Alex Vargas
2020Department of Energy & Environmental ProtectionCT
Alex Vargas2020 CT Department of Energy & Environmental Protection View Details
Jordan Tucker H
2020Department of Energy & Environmental ProtectionCT
Jordan Tucker H2020 CT Department of Energy & Environmental Protection View Details
James Henry D
2021Connecticut Department of TransportationCT
James Henry D2021 CT Connecticut Department of Transportation View Details
Bogdan Chudy S
2021Connecticut Department of TransportationCT
Bogdan Chudy S2021 CT Connecticut Department of Transportation View Details
Kimberly Richards A
2017Department Of Mental Heath And Addiction ServicesCT
Kimberly Richards A2017 CT Department Of Mental Heath And Addiction Services View Details
Joyce Alexis Smith
2017Department Of Revenue ServicesCT
Joyce Alexis Smith2017 CT Department Of Revenue Services View Details
Adam Hansen C
2020Connecticut Department of LaborCT
Adam Hansen C2020 CT Connecticut Department of Labor View Details
Christine Yankowski J
2015Department Of Administrative ServicesCT
Christine Yankowski J2015 CT Department Of Administrative Services View Details
Timothy Spence P
2020Connecticut Lottery CorporationCT
Timothy Spence P2020 CT Connecticut Lottery Corporation View Details
Sanjita Bharti S
2017Department Of Motor VehiclesCT
Sanjita Bharti S2017 CT Department Of Motor Vehicles View Details
Visavakone Kettavong P
2016Department Of Children And FamiliesCT
Visavakone Kettavong P2016 CT Department Of Children And Families View Details
Robert Muzzy C
2016Department Of TransportationCT
Robert Muzzy C2016 CT Department Of Transportation View Details
Sherry King
2016Department Of Motor VehiclesCT
Sherry King2016 CT Department Of Motor Vehicles View Details
Sanjita Bharti S
2016Department Of Motor VehiclesCT
Sanjita Bharti S2016 CT Department Of Motor Vehicles View Details
Melissa James D
2015Department Of Public HealthCT
Melissa James D2015 CT Department Of Public Health View Details
Joyce Alexis Smith
2015Department Of Revenue ServicesCT
Joyce Alexis Smith2015 CT Department Of Revenue Services View Details
Anthony Wynter L
2015Department Of Revenue ServicesCT
Anthony Wynter L2015 CT Department Of Revenue Services View Details
Henry Umeana C
2021Connecticut State Department of Public HealthCT
Henry Umeana C2021 CT Connecticut State Department of Public Health View Details
Lenora Barnes
2016Department Of Mental Heath And Addiction ServicesCT
Lenora Barnes2016 CT Department Of Mental Heath And Addiction Services View Details
Edward Boyce F
2017Office Of Early ChildhoodCT
Edward Boyce F2017 CT Office Of Early Childhood View Details
Wayne Ober
2015Department Of Social ServicesCT
Wayne Ober2015 CT Department Of Social Services View Details
Christopher Jay D
2015Department Of TransportationCT
Christopher Jay D2015 CT Department Of Transportation View Details

Filters

Employer:



State:

Show All States