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
Kenneth Hook W
2016Department Of Social ServicesCT
Kenneth Hook W2016 CT Department Of Social Services View Details
Little Murandalli I
2017Department Of Developmental ServicesCT
Little Murandalli I2017 CT Department Of Developmental Services View Details
Javiel Resto
2017Teachers' Retirement BoardCT
Javiel Resto2017 CT Teachers' Retirement Board View Details
David Campisi
2017State ComptrollerCT
David Campisi2017 CT State Comptroller View Details
William Kolodziej J
2017Department Of Developmental ServicesCT
William Kolodziej J2017 CT Department Of Developmental Services View Details
Lavern Smith B
2017Department Of Developmental ServicesCT
Lavern Smith B2017 CT Department Of Developmental Services View Details
Kimchi T Le
2017Department Of Administrative ServicesCT
Kimchi T Le2017 CT Department Of Administrative Services View Details
Lori Violette J
2017Department Of Administrative ServicesCT
Lori Violette J2017 CT Department Of Administrative Services View Details
Randy Woodfield J
2017Department Of Administrative ServicesCT
Randy Woodfield J2017 CT Department Of Administrative Services View Details
Curtis Hurley W Jr
2020Office of the State ComptrollerCT
Curtis Hurley W Jr2020 CT Office of the State Comptroller View Details
Roger Stiso P
2021Department of Mental Health and Addiction ServicesCT
Roger Stiso P2021 CT Department of Mental Health and Addiction Services View Details
Joseph Thurainaygam A
2015Department Of Administrative ServicesCT
Joseph Thurainaygam A2015 CT Department Of Administrative Services View Details
Shelley Delisle M
2017Connecticut State LibraryCT
Shelley Delisle M2017 CT Connecticut State Library View Details
Ewa Matusiak
2017Department Of InsuranceCT
Ewa Matusiak2017 CT Department Of Insurance View Details
Anna Tara
2020Connecticut State Department of Administrative ServicesCT
Anna Tara2020 CT Connecticut State Department of Administrative Services View Details
George Rypysc M
2020Connecticut State Department of Public HealthCT
George Rypysc M2020 CT Connecticut State Department of Public Health View Details
Melanie McKinley K
2021Connecticut State Department of Administrative ServicesCT
Melanie McKinley K2021 CT Connecticut State Department of Administrative Services View Details
Melanie Mckinley K
2015Department Of Administrative ServicesCT
Melanie Mckinley K2015 CT Department Of Administrative Services View Details
Edward Hudak S Jr
2017Connecticut Lottery CorporationCT
Edward Hudak S Jr2017 CT Connecticut Lottery Corporation View Details
Marcia Rogers
2017Department Of Administrative ServicesCT
Marcia Rogers2017 CT Department Of Administrative Services View Details
Nancy Grzesiuk J
2017Department Of Administrative ServicesCT
Nancy Grzesiuk J2017 CT Department Of Administrative Services View Details
Xiaohai Liu
2016Department Of Children And FamiliesCT
Xiaohai Liu2016 CT Department Of Children And Families View Details
Jeffrey Johnson W
2017Department Of Mental Heath And Addiction ServicesCT
Jeffrey Johnson W2017 CT Department Of Mental Heath And Addiction Services View Details
Kirk Whalley A
2017Department Of Public HealthCT
Kirk Whalley A2017 CT Department Of Public Health View Details
Emma Gohar L
2016Department Of Administrative ServicesCT
Emma Gohar L2016 CT Department Of Administrative Services View Details
Francis Linden
2017Department Of Public SafetyCT
Francis Linden2017 CT Department Of Public Safety View Details
Gregory Cohen J
2024Connecticut Department of TransportationCT
Gregory Cohen J2024 CT Connecticut Department of Transportation View Details
David Cha K
2016Department Of LaborCT
David Cha K2016 CT Department Of Labor View Details
Joshua Visone A
2020State of Connecticut Department of Developmental ServicesCT
Joshua Visone A2020 CT State of Connecticut Department of Developmental Services View Details
Sahal Bhura A
2024State of Connecticut Department of Motor VehiclesCT
Sahal Bhura A2024 CT State of Connecticut Department of Motor Vehicles View Details
Ursula Arroyo A
2024Connecticut State Department of Administrative ServicesCT
Ursula Arroyo A2024 CT Connecticut State Department of Administrative Services View Details
Lay Viseth
2024Connecticut State Department of Administrative ServicesCT
Lay Viseth2024 CT Connecticut State Department of Administrative Services View Details
Kelley Angiollo M
2024Connecticut State Department of Administrative ServicesCT
Kelley Angiollo M2024 CT Connecticut State Department of Administrative Services View Details
Ming Han
2016Department Of Administrative ServicesCT
Ming Han2016 CT Department Of Administrative Services View Details
Lilianna Kalinowski R
2017Department Of TransportationCT
Lilianna Kalinowski R2017 CT Department Of Transportation View Details
Karen Straut A
2022Connecticut State Department of Revenue ServicesCT
Karen Straut A2022 CT Connecticut State Department of Revenue Services 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
Derek Lewis
2015Department Of Administrative ServicesCT
Derek Lewis2015 CT Department Of Administrative Services View Details
Janice Gaskell H
2015Department Of Developmental ServicesCT
Janice Gaskell H2015 CT Department Of Developmental Services View Details
Robert Muzzy C
2020Connecticut Department of TransportationCT
Robert Muzzy C2020 CT Connecticut Department of Transportation View Details
Lourdes Droz-hall I
2016Department Of Public SafetyCT
Lourdes Droz-hall I2016 CT Department Of Public Safety View Details
Evelyn Dudley D
2015Department Of Mental Heath And Addiction ServicesCT
Evelyn Dudley D2015 CT Department Of Mental Heath And Addiction Services View Details
Paul O'flaherty S
2016Department Of Administrative ServicesCT
Paul O'flaherty S2016 CT Department Of Administrative Services View Details
Anthony Wynter L
2017Department Of Revenue ServicesCT
Anthony Wynter L2017 CT Department Of Revenue Services View Details
Daren Casey B
2016Board Of RegentsCT
Daren Casey B2016 CT Board Of Regents View Details
Lakshmi Sowmya Nelakudity
2015Department Of Revenue ServicesCT
Lakshmi Sowmya Nelakudity2015 CT Department Of Revenue Services View Details
Geza Kiss
2016Department Of Motor VehiclesCT
Geza Kiss2016 CT Department Of Motor Vehicles View Details
Karen C Ku
2015Department Of LaborCT
Karen C Ku2015 CT Department Of Labor View Details
Lavasha Bester L
2015Department Of InsuranceCT
Lavasha Bester L2015 CT Department Of Insurance View Details
Deepa John
2020State of Connecticut Department of Motor VehiclesCT
Deepa John2020 CT State of Connecticut Department of Motor Vehicles View Details
Abner Montalvo-zapata
2015Department Of Motor VehiclesCT
Abner Montalvo-zapata2015 CT Department Of Motor Vehicles View Details
Nelly Khorosh
2021Connecticut State Department of Consumer ProtectionCT
Nelly Khorosh2021 CT Connecticut State Department of Consumer Protection View Details
George Muzzi A
2020Connecticut State Department of CorrectionCT
George Muzzi A2020 CT Connecticut State Department of Correction View Details
Ali Alaaeldin M
2020Office of State EthicsCT
Ali Alaaeldin M2020 CT Office of State Ethics View Details
Dale Denning S
2021Office of the Chief Medical ExaminerCT
Dale Denning S2021 CT Office of the Chief Medical Examiner View Details
Glenn Tuttle J
2016State ComptrollerCT
Glenn Tuttle J2016 CT State Comptroller View Details
Stephen Cochran J
2015Department Of Motor VehiclesCT
Stephen Cochran J2015 CT Department Of Motor Vehicles View Details
Saji Abraham
2015State ComptrollerCT
Saji Abraham2015 CT State Comptroller View Details
Robert Davis R
2015State ComptrollerCT
Robert Davis R2015 CT State Comptroller View Details
Paul Rutkowski M
2021Connecticut Department of TransportationCT
Paul Rutkowski M2021 CT Connecticut Department of Transportation View Details

Filters

Employer:



State:

Show All States