Connecticut Information Technology Analyst Salary Lookup

Search Connecticut information technology analyst salary from 1,435 records in our salary database. Average information technology analyst salary in Connecticut is $91,587 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
Robert Petit J
2016Department Of Motor VehiclesCT
Robert Petit J2016 CT Department Of Motor Vehicles View Details
Joseph Emanuel Bucchere
2023Office of the State TreasurerCT
Joseph Emanuel Bucchere2023 CT Office of the State Treasurer View Details
David Engle S
2022Connecticut State Department of Social ServicesCT
David Engle S2022 CT Connecticut State Department of Social Services View Details
Elaine Ploch
2020State of Connecticut Department of Motor VehiclesCT
Elaine Ploch2020 CT State of Connecticut Department of Motor Vehicles View Details
Alfredo Velasquez Iii L
2016Department Of TransportationCT
Alfredo Velasquez Iii L2016 CT Department Of Transportation View Details
Singleton Marten
2019Connecticut State Department of Revenue ServicesCT
Singleton Marten2019 CT Connecticut State Department of Revenue Services View Details
Uyen Dam T
2015State ComptrollerCT
Uyen Dam T2015 CT State Comptroller View Details
Surjit Sethuraman
2015Department Of Public HealthCT
Surjit Sethuraman2015 CT Department Of Public Health View Details
Paul Bobrowski G
2023Connecticut State Department of Administrative ServicesCT
Paul Bobrowski G2023 CT Connecticut State Department of Administrative Services View Details
Altin Bicaku M
2020State of Connecticut Department of Aging and Disability ServicesCT
Altin Bicaku M2020 CT State of Connecticut Department of Aging and Disability Services View Details
Kathleen Polkey
2015Department Of Mental Heath And Addiction ServicesCT
Kathleen Polkey2015 CT Department Of Mental Heath And Addiction Services View Details
Brian Decantillon
2021Connecticut Department of TransportationCT
Brian Decantillon2021 CT Connecticut Department of Transportation View Details
Van Lewis S
2021State of Connecticut Department of Developmental ServicesCT
Van Lewis S2021 CT State of Connecticut Department of Developmental Services View Details
White Keshwar
2024Connecticut State Department of Administrative ServicesCT
White Keshwar2024 CT Connecticut State Department of Administrative Services View Details
Joseph Emanuel Bucchere
2015Office Of The State TreasurerCT
Joseph Emanuel Bucchere2015 CT Office Of The State Treasurer View Details
Alexander Garvey S
2015Office Of The Chief Medical ExaminerCT
Alexander Garvey S2015 CT Office Of The Chief Medical Examiner View Details
Steven Johnson R
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Steven Johnson R2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Robert Petit J
2020State of Connecticut Department of Motor VehiclesCT
Robert Petit J2020 CT State of Connecticut Department of Motor Vehicles View Details
William Lungren
2021Connecticut State Department of HousingCT
William Lungren2021 CT Connecticut State Department of Housing View Details
Johan Mann
2023Connecticut State Department of Administrative ServicesCT
Johan Mann2023 CT Connecticut State Department of Administrative Services View Details
Jerry Nazario M
2024Connecticut State Department of Administrative ServicesCT
Jerry Nazario M2024 CT Connecticut State Department of Administrative Services View Details
Santos Shaint
2024Connecticut State Department of Administrative ServicesCT
Santos Shaint2024 CT Connecticut State Department of Administrative Services View Details
Naomi Calvi
2024Connecticut Teachers' Retirement BoardCT
Naomi Calvi2024 CT Connecticut Teachers' Retirement Board View Details
Christine Yankowski J
2016Department Of Administrative ServicesCT
Christine Yankowski J2016 CT Department Of Administrative Services View Details
Joan Kiczuk F
2019Connecticut State Department of Social ServicesCT
Joan Kiczuk F2019 CT Connecticut State Department of Social Services View Details
Whelan Jason L
2019Connecticut Department of LaborCT
Whelan Jason L2019 CT Connecticut Department of Labor View Details
Kevin Dinnald
2021Connecticut Department of LaborCT
Kevin Dinnald2021 CT Connecticut Department of Labor View Details
Ellen Cook-Jamison M
2024Connecticut State Department of Administrative ServicesCT
Ellen Cook-Jamison M2024 CT Connecticut State Department of Administrative Services View Details
Divyadamayanthi Pallempati
2023Connecticut State Department of Administrative ServicesCT
Divyadamayanthi Pallempati2023 CT Connecticut State Department of Administrative Services View Details
Sheena Hodges A
2020Connecticut Department of TransportationCT
Sheena Hodges A2020 CT Connecticut Department of Transportation View Details
Garvey Alexander S
2019Connecticut State Department of Revenue ServicesCT
Garvey Alexander S2019 CT Connecticut State Department of Revenue Services View Details
Anthony Tranquillo J
2019Department of Energy & Environmental ProtectionCT
Anthony Tranquillo J2019 CT Department of Energy & Environmental Protection View Details
Brian Tanguay A
2015Department Of Motor VehiclesCT
Brian Tanguay A2015 CT Department Of Motor Vehicles View Details
Maric Edwards
2015Department Of LaborCT
Maric Edwards2015 CT Department Of Labor View Details
Alexander Garvey S
2017Department Of Revenue ServicesCT
Alexander Garvey S2017 CT Department Of Revenue Services View Details
David Stiles A
2015Department Of Social ServicesCT
David Stiles A2015 CT Department Of Social Services View Details
John Erickson
2021State of Connecticut Workers' Compensation CommissionCT
John Erickson2021 CT State of Connecticut Workers' Compensation Commission View Details
Grace Nunes M
2017Department Of Administrative ServicesCT
Grace Nunes M2017 CT Department Of Administrative Services View Details
Karl Fletcher M
2015Department Of Motor VehiclesCT
Karl Fletcher M2015 CT Department Of Motor Vehicles View Details
Christopher Sheehan M
2016Department Of Administrative ServicesCT
Christopher Sheehan M2016 CT Department Of Administrative Services View Details
Rosa Glorimel
2015Department Of Motor VehiclesCT
Rosa Glorimel2015 CT Department Of Motor Vehicles View Details
Steven Blasi
2020Connecticut State Department of Administrative ServicesCT
Steven Blasi2020 CT Connecticut State Department of Administrative Services View Details
James Clough H
2020Connecticut State Department of Administrative ServicesCT
James Clough H2020 CT Connecticut State Department of Administrative Services View Details
Christine Koenigsmark A
2019Connecticut State Department of Administrative ServicesCT
Christine Koenigsmark A2019 CT Connecticut State Department of Administrative Services View Details
Tanya Jackson
2024State of Connecticut Department of Motor VehiclesCT
Tanya Jackson2024 CT State of Connecticut Department of Motor Vehicles View Details
David Lovin M
2017Department Of Revenue ServicesCT
David Lovin M2017 CT Department Of Revenue Services View Details
Alfredo Velasquez Iii L
2017Department Of Revenue ServicesCT
Alfredo Velasquez Iii L2017 CT Department Of Revenue Services View Details
Aaron Schwartz R
2023Connecticut State Department of Administrative ServicesCT
Aaron Schwartz R2023 CT Connecticut State Department of Administrative Services View Details
Nazar Eltahir
2022Connecticut State Department of Administrative ServicesCT
Nazar Eltahir2022 CT Connecticut State Department of Administrative Services View Details
Anthony Owodunni A
2015Department Of Motor VehiclesCT
Anthony Owodunni A2015 CT Department Of Motor Vehicles View Details
Richard Guilford F
2022State of Connecticut Department of Developmental ServicesCT
Richard Guilford F2022 CT State of Connecticut Department of Developmental Services View Details
Alexander Coombs P
2022Connecticut State Department of EducationCT
Alexander Coombs P2022 CT Connecticut State Department of Education View Details
Keith Radziwon
2020Department of Mental Health and Addiction ServicesCT
Keith Radziwon2020 CT Department of Mental Health and Addiction Services View Details
Ronald Kwame Gibbs
2023Office of the State TreasurerCT
Ronald Kwame Gibbs2023 CT Office of the State Treasurer View Details
David Zdunczyk D
2023Office of Attorney GeneralCT
David Zdunczyk D2023 CT Office of Attorney General View Details
Rice Mary B
2019Connecticut State Department of Administrative ServicesCT
Rice Mary B2019 CT Connecticut State Department of Administrative Services View Details
Michael Trejo A
2020Connecticut State Department of Administrative ServicesCT
Michael Trejo A2020 CT Connecticut State Department of Administrative Services View Details
Gregory Scott Stegeman
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Gregory Scott Stegeman2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Leslie Cook A
2019Connecticut Teachers' Retirement BoardCT
Leslie Cook A2019 CT Connecticut Teachers' Retirement Board View Details
Ronald Capozzi D
2019Connecticut State Department of Public HealthCT
Ronald Capozzi D2019 CT Connecticut State Department of Public Health View Details

Filters

Employer:



State:

Show All States