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
Nancy Grzesiuk J
2016Department Of Administrative ServicesCT
Nancy Grzesiuk J2016 CT Department Of Administrative Services View Details
Christopher Deciantis
2017Department Of LaborCT
Christopher Deciantis2017 CT Department Of Labor View Details
Lynn Gastia A
2020Connecticut State Department of Social ServicesCT
Lynn Gastia A2020 CT Connecticut State Department of Social Services View Details
Donald Ferguson G Jr
2017State Dept Of RehabilitationCT
Donald Ferguson G Jr2017 CT State Dept Of Rehabilitation View Details
Timothy Foley G
2016State Dept Of RehabilitationCT
Timothy Foley G2016 CT State Dept Of Rehabilitation View Details
Luis Neves A
2015Board Of RegentsCT
Luis Neves A2015 CT Board Of Regents View Details
Lester Tillman J
2015Department Of Developmental ServicesCT
Lester Tillman J2015 CT Department Of Developmental Services View Details
Chan Ching-yee
2015Department Of Revenue ServicesCT
Chan Ching-yee2015 CT Department Of Revenue Services View Details
Juan Garcia C
2015Department Of Social ServicesCT
Juan Garcia C2015 CT Department Of Social Services View Details
Geetha Natarajan
2015Office Of Governmental AccountabilityCT
Geetha Natarajan2015 CT Office Of Governmental Accountability View Details
Anthony Wynter L
2016Department Of Revenue ServicesCT
Anthony Wynter L2016 CT Department Of Revenue Services View Details
Kirk Whalley A
2016Department Of Public HealthCT
Kirk Whalley A2016 CT Department Of Public Health View Details
William Kolodziej J
2016Department Of Developmental ServicesCT
William Kolodziej J2016 CT Department Of Developmental Services View Details
Lori Violette J
2016Department Of Administrative ServicesCT
Lori Violette J2016 CT Department Of Administrative Services View Details
Lavern Smith B
2016Department Of Developmental ServicesCT
Lavern Smith B2016 CT Department Of Developmental Services View Details
Little Murandalli I
2016Department Of Developmental ServicesCT
Little Murandalli I2016 CT Department Of Developmental Services View Details
Javiel Resto
2016Teachers' Retirement BoardCT
Javiel Resto2016 CT Teachers' Retirement Board View Details
Jeffrey Johnson W
2016Department Of Mental Heath And Addiction ServicesCT
Jeffrey Johnson W2016 CT Department Of Mental Heath And Addiction Services View Details
Kristin Person E
2020Department of Mental Health and Addiction ServicesCT
Kristin Person E2020 CT Department of Mental Health and Addiction Services View Details
Sidney Yeung
2021Connecticut State Department of Economic and Community DevelopmentCT
Sidney Yeung2021 CT Connecticut State Department of Economic and Community Development View Details
Jason Whelan L
2017Department Of LaborCT
Jason Whelan L2017 CT Department Of Labor View Details
Walter Gantley
2020Department of Mental Health and Addiction ServicesCT
Walter Gantley2020 CT Department of Mental Health and Addiction Services View Details
Louise Getman
2020Department of Mental Health and Addiction ServicesCT
Louise Getman2020 CT Department of Mental Health and Addiction Services View Details
Phillip Nassetta J
2021Connecticut State Department of Administrative ServicesCT
Phillip Nassetta J2021 CT Connecticut State Department of Administrative Services View Details
Francis Linden
2016Department Of Public SafetyCT
Francis Linden2016 CT Department Of Public Safety View Details
Steven Johnson R
2016Department Of Public SafetyCT
Steven Johnson R2016 CT Department Of Public Safety View Details
Anderson Youte
2021Department of Mental Health and Addiction ServicesCT
Anderson Youte2021 CT Department of Mental Health and Addiction Services View Details
Robert Muzzy C
2017Department Of TransportationCT
Robert Muzzy C2017 CT Department Of Transportation View Details
Sherry King
2017Department Of Motor VehiclesCT
Sherry King2017 CT Department Of Motor Vehicles View Details
Richard Labutis J
2021Connecticut State Department of Administrative ServicesCT
Richard Labutis J2021 CT Connecticut State Department of Administrative Services View Details
Lilianna Kalinowski R
2016Department Of TransportationCT
Lilianna Kalinowski R2016 CT Department Of Transportation View Details
Jason Whelan L
2016Department Of LaborCT
Jason Whelan L2016 CT Department Of Labor View Details
Stephanie Holtman E
2017Department Of TransportationCT
Stephanie Holtman E2017 CT Department Of Transportation View Details
Herbert Wagner G
2015Department Of Environmental ProtectionCT
Herbert Wagner G2015 CT Department Of Environmental Protection View Details
David Wehner C
2017State ComptrollerCT
David Wehner C2017 CT State Comptroller View Details
Eliza Satterlee M
2024Office of Secretary of the StateCT
Eliza Satterlee M2024 CT Office of Secretary of the State View Details
Dhaveji Chakravadhanula S
2021Connecticut State Department of Administrative ServicesCT
Dhaveji Chakravadhanula S2021 CT Connecticut State Department of Administrative Services View Details
Sun Chien-mei
2015Department Of Public SafetyCT
Sun Chien-mei2015 CT Department Of Public Safety View Details
Deborah Reinhard A
2024Connecticut State Department of Administrative ServicesCT
Deborah Reinhard A2024 CT Connecticut State Department of Administrative Services View Details
Sandra Pavlowski A
2015Department Of Revenue ServicesCT
Sandra Pavlowski A2015 CT Department Of Revenue Services View Details
Lenora Barnes
2017Department Of Mental Heath And Addiction ServicesCT
Lenora Barnes2017 CT Department Of Mental Heath And Addiction Services View Details
Thomas Newell
2017Department Of CorrectionCT
Thomas Newell2017 CT Department Of Correction View Details
Thomas Bavone H
2020Connecticut State Department of Public HealthCT
Thomas Bavone H2020 CT Connecticut State Department of Public Health View Details
Neil Gordon P
2021Connecticut State Department of Administrative ServicesCT
Neil Gordon P2021 CT Connecticut State Department of Administrative Services View Details
Kelsey Heyl
2017Department Of TransportationCT
Kelsey Heyl2017 CT Department Of Transportation View Details
Richard Wyporek
2017Department Of Public SafetyCT
Richard Wyporek2017 CT Department Of Public Safety View Details
Neil Mcpherson A
2017Department Of Public HealthCT
Neil Mcpherson A2017 CT Department Of Public Health View Details
Judy Turnbull L
2015Department Of Revenue ServicesCT
Judy Turnbull L2015 CT Department Of Revenue Services View Details
Basil Jawad F
2015Department Of Motor VehiclesCT
Basil Jawad F2015 CT Department Of Motor Vehicles View Details
Srinivas Govindu
2022Connecticut State Department of Administrative ServicesCT
Srinivas Govindu2022 CT Connecticut State Department of Administrative Services View Details
Eric Jastremski
2024State of Connecticut Office of Policy and ManagementCT
Eric Jastremski2024 CT State of Connecticut Office of Policy and Management View Details
Denise Phillips E
2021Office of the State ComptrollerCT
Denise Phillips E2021 CT Office of the State Comptroller View Details
Sheila Palermo
2022Connecticut Department of LaborCT
Sheila Palermo2022 CT Connecticut Department of Labor View Details
Sylvain Beloin M
2015State Dept Of RehabilitationCT
Sylvain Beloin M2015 CT State Dept Of Rehabilitation View Details
William Spokes J
2016Department Of Developmental ServicesCT
William Spokes J2016 CT Department Of Developmental Services View Details
Michael Romanowski
2024Connecticut State Department of Administrative ServicesCT
Michael Romanowski2024 CT Connecticut State Department of Administrative Services View Details
Berthin Fleurimond
2024Connecticut State Department of Administrative ServicesCT
Berthin Fleurimond2024 CT Connecticut State Department of Administrative Services View Details
Gary Tobler A
2015Department Of Motor VehiclesCT
Gary Tobler A2015 CT Department Of Motor Vehicles View Details
Jan Lawrence D
2017Department Of Developmental ServicesCT
Jan Lawrence D2017 CT Department Of Developmental Services View Details
Srinivasa Chalikonda
2017Department Of Public HealthCT
Srinivasa Chalikonda2017 CT Department Of Public Health View Details

Filters

Employer:



State:

Show All States