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
Alvin Dean E Jr
2020Connecticut Department of TransportationCT
Alvin Dean E Jr2020 CT Connecticut Department of Transportation View Details
Richard Guilford F
2020State of Connecticut Department of Developmental ServicesCT
Richard Guilford F2020 CT State of Connecticut Department of Developmental Services View Details
Jeffrey Lepak
2020Connecticut State Department of EducationCT
Jeffrey Lepak2020 CT Connecticut State Department of Education View Details
Ari Burger F
2020Connecticut Office of Early ChildhoodCT
Ari Burger F2020 CT Connecticut Office of Early Childhood View Details
Jamie Lavigne B
2020Department of Energy & Environmental ProtectionCT
Jamie Lavigne B2020 CT Department of Energy & Environmental Protection View Details
Cathy Taylor
2020State of Connecticut Department of Motor VehiclesCT
Cathy Taylor2020 CT State of Connecticut Department of Motor Vehicles View Details
Mitchell Wallace C
2016Department Of Revenue ServicesCT
Mitchell Wallace C2016 CT Department Of Revenue Services View Details
Michael Charles Spigel
2016Attorney GeneralCT
Michael Charles Spigel2016 CT Attorney General View Details
Stephanie Lui Lai Y
2016Department Of Revenue ServicesCT
Stephanie Lui Lai Y2016 CT Department Of Revenue Services View Details
Leeann Dion G
2016State ComptrollerCT
Leeann Dion G2016 CT State Comptroller View Details
Stephanie Holtman E
2016Department Of TransportationCT
Stephanie Holtman E2016 CT Department Of Transportation View Details
Christopher Jay D
2016Department Of TransportationCT
Christopher Jay D2016 CT Department Of Transportation View Details
Wayne Goldman A
2020Office of the State ComptrollerCT
Wayne Goldman A2020 CT Office of the State Comptroller View Details
Kenneth Goncalves J
2015Department Of Mental Heath And Addiction ServicesCT
Kenneth Goncalves J2015 CT Department Of Mental Heath And Addiction Services View Details
Richard Pavano E
2020Connecticut State Department of Administrative ServicesCT
Richard Pavano E2020 CT Connecticut State Department of Administrative Services View Details
Ross Lamy L
2024Connecticut State Department of Administrative ServicesCT
Ross Lamy L2024 CT Connecticut State Department of Administrative Services View Details
Jose Cortes A
2016Department Of Public HealthCT
Jose Cortes A2016 CT Department Of Public Health View Details
Twila Lareau B
2016Department Of LaborCT
Twila Lareau B2016 CT Department Of Labor View Details
Obed Delancy W
2015Board Of RegentsCT
Obed Delancy W2015 CT Board Of Regents View Details
Jayme Pace M
2016Department Of Public SafetyCT
Jayme Pace M2016 CT Department Of Public Safety View Details
Roy Mathew
2015Department Of Mental Heath And Addiction ServicesCT
Roy Mathew2015 CT Department Of Mental Heath And Addiction Services View Details
Guerino D'amato
2015Department Of Mental Heath And Addiction ServicesCT
Guerino D'amato2015 CT Department Of Mental Heath And Addiction Services View Details
Lucy Nadeau A
2020Connecticut Department of TransportationCT
Lucy Nadeau A2020 CT Connecticut Department of Transportation View Details
Mary Rice B
2015Department Of Administrative ServicesCT
Mary Rice B2015 CT Department Of Administrative Services View Details
Joyce Alexis Smith
2016Department Of Revenue ServicesCT
Joyce Alexis Smith2016 CT Department Of Revenue Services View Details
Deborah Dixon E
2015Department Of Motor VehiclesCT
Deborah Dixon E2015 CT Department Of Motor Vehicles View Details
Nicholas Piscitelli S
2015Department Of Public HealthCT
Nicholas Piscitelli S2015 CT Department Of Public Health View Details
John Blauvelt Iii C
2016Department Of Administrative ServicesCT
John Blauvelt Iii C2016 CT Department Of Administrative Services View Details
Surjit Sethuraman
2016Department Of Public HealthCT
Surjit Sethuraman2016 CT Department Of Public Health View Details
Brian Halloran J
2016Department Of Administrative ServicesCT
Brian Halloran J2016 CT Department Of Administrative Services View Details
Eve Apted M
2016Department Of Revenue ServicesCT
Eve Apted M2016 CT Department Of Revenue Services View Details
Villa Ryzard H
2020Connecticut State Department of Revenue ServicesCT
Villa Ryzard H2020 CT Connecticut State Department of Revenue Services View Details
Steven Johnson R
2017Department Of Public SafetyCT
Steven Johnson R2017 CT Department Of Public Safety View Details
Randy Woodfield J
2016Department Of Administrative ServicesCT
Randy Woodfield J2016 CT Department Of Administrative Services View Details
Kimchi T Le
2016Department Of Administrative ServicesCT
Kimchi T Le2016 CT Department Of Administrative Services View Details
Ruben Figueroa M
2021Department of Mental Health and Addiction ServicesCT
Ruben Figueroa M2021 CT Department of Mental Health and Addiction Services View Details
William Spokes J
2017Department Of Developmental ServicesCT
William Spokes J2017 CT Department Of Developmental Services View Details
David Steeves
2021Department of Mental Health and Addiction ServicesCT
David Steeves2021 CT Department of Mental Health and Addiction Services View Details
Hoang A Le
2015Department Of CorrectionCT
Hoang A Le2015 CT Department Of Correction View Details
Philip Hadyka
2016Department Of Mental Heath And Addiction ServicesCT
Philip Hadyka2016 CT Department Of Mental Heath And Addiction Services View Details
Wayne Guilmartin R
2016Department Of BankingCT
Wayne Guilmartin R2016 CT Department Of Banking View Details
Ruben Figueroa M
2020Department of Mental Health and Addiction ServicesCT
Ruben Figueroa M2020 CT Department of Mental Health and Addiction Services View Details
Zenalia Coute M
2020Connecticut State Department of Revenue ServicesCT
Zenalia Coute M2020 CT Connecticut State Department of Revenue Services View Details
Cindy Gan X
2015Department Of Administrative ServicesCT
Cindy Gan X2015 CT Department Of Administrative Services View Details
Leon Kerr W
2024Connecticut Department of TransportationCT
Leon Kerr W2024 CT Connecticut Department of Transportation View Details
Anna Marie Principato
2015Department Of Revenue ServicesCT
Anna Marie Principato2015 CT Department Of Revenue Services View Details
David Campisi
2016State ComptrollerCT
David Campisi2016 CT State Comptroller View Details
Olivia Knighton
2015Office Of Policy & ManagementCT
Olivia Knighton2015 CT Office Of Policy & Management View Details
Patrick Hosein A
2021Connecticut Department of TransportationCT
Patrick Hosein A2021 CT Connecticut Department of Transportation View Details
Donald Heft C
2015Department Of Administrative ServicesCT
Donald Heft C2015 CT Department Of Administrative Services View Details
Tina Franco M
2021Connecticut Department of TransportationCT
Tina Franco M2021 CT Connecticut Department of Transportation View Details
Jeffrey Parrott B
2015Department Of CorrectionCT
Jeffrey Parrott B2015 CT Department Of Correction View Details
James Birok J
2015Department Of Administrative ServicesCT
James Birok J2015 CT Department Of Administrative Services View Details
Thomas Myers
2017Department Of Public SafetyCT
Thomas Myers2017 CT Department Of Public Safety View Details
Joanne Jensen
2016Department Of Mental Heath And Addiction ServicesCT
Joanne Jensen2016 CT Department Of Mental Heath And Addiction Services View Details
Shelley Delisle M
2016Connecticut State LibraryCT
Shelley Delisle M2016 CT Connecticut State Library View Details
Ewa Matusiak
2016Department Of InsuranceCT
Ewa Matusiak2016 CT Department Of Insurance View Details
Edward Hudak S Jr
2016Connecticut Lottery CorporationCT
Edward Hudak S Jr2016 CT Connecticut Lottery Corporation View Details
Eleonora Hadzhiyska I
2016Department Of Administrative ServicesCT
Eleonora Hadzhiyska I2016 CT Department Of Administrative Services View Details
Marcia Rogers
2016Department Of Administrative ServicesCT
Marcia Rogers2016 CT Department Of Administrative Services View Details

Filters

Employer:



State:

Show All States