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
Warren Ondevilla V
2020Connecticut Department of LaborCT
Warren Ondevilla V2020 CT Connecticut Department of Labor View Details
Frank Turro A
2015Worker's Compensation CommissionCT
Frank Turro A2015 CT Worker's Compensation Commission View Details
Ronald Capozzi S
2015Department Of Public HealthCT
Ronald Capozzi S2015 CT Department Of Public Health View Details
Alexander Garvey S
2020Connecticut State Department of Revenue ServicesCT
Alexander Garvey S2020 CT Connecticut State Department of Revenue Services View Details
Davida Thibault L
2015Department Of Children And FamiliesCT
Davida Thibault L2015 CT Department Of Children And Families View Details
Peng Huihua
2021Connecticut State Department of Administrative ServicesCT
Peng Huihua2021 CT Connecticut State Department of Administrative Services View Details
James Mcginley V
2016Department Of Public SafetyCT
James Mcginley V2016 CT Department Of Public Safety View Details
Joseph Lapierre F
2023Connecticut State Department of Administrative ServicesCT
Joseph Lapierre F2023 CT Connecticut State Department of Administrative Services View Details
Charles Fuller E Jr
2016Department Of Public SafetyCT
Charles Fuller E Jr2016 CT Department Of Public Safety View Details
Anthony Ruggiero Iii P
2015Department Of Motor VehiclesCT
Anthony Ruggiero Iii P2015 CT Department Of Motor Vehicles View Details
Eve Apted M
2017Department Of Revenue ServicesCT
Eve Apted M2017 CT Department Of Revenue Services View Details
Nicholas Piscitelli S
2016Department Of Public HealthCT
Nicholas Piscitelli S2016 CT Department Of Public Health View Details
Ann Morgan M
2016Office Of Governmental AccountabilityCT
Ann Morgan M2016 CT Office Of Governmental Accountability View Details
Sun Chien-mei
2017Department Of Public SafetyCT
Sun Chien-mei2017 CT Department Of Public Safety View Details
Melissa James D
2016Department Of Public HealthCT
Melissa James D2016 CT Department Of Public Health View Details
Lynn Kelly M
2015Department Of CorrectionCT
Lynn Kelly M2015 CT Department Of Correction View Details
Kristin Person E
2021Department of Mental Health and Addiction ServicesCT
Kristin Person E2021 CT Department of Mental Health and Addiction Services View Details
Sun Chien-mei
2016Department Of Public SafetyCT
Sun Chien-mei2016 CT Department Of Public Safety View Details
Bryce Candelora J
2016Department Of CorrectionCT
Bryce Candelora J2016 CT Department Of Correction View Details
Peter Cortiel A
2017Office Of The State TreasurerCT
Peter Cortiel A2017 CT Office Of The State Treasurer View Details
Ian Bartolomei T
2024Connecticut State Department of Administrative ServicesCT
Ian Bartolomei T2024 CT Connecticut State Department of Administrative Services View Details
Liam Mcgucken
2015Department Of LaborCT
Liam Mcgucken2015 CT Department Of Labor View Details
Mitchell Wallace C
2017Department Of Revenue ServicesCT
Mitchell Wallace C2017 CT Department Of Revenue Services View Details
Stephanie Lui Lai Y
2017Department Of Revenue ServicesCT
Stephanie Lui Lai Y2017 CT Department Of Revenue Services View Details
Michael Charles Spigel
2017Attorney GeneralCT
Michael Charles Spigel2017 CT Attorney General View Details
Barry Eustace V
2024Connecticut State Department of Administrative ServicesCT
Barry Eustace V2024 CT Connecticut State Department of Administrative Services View Details
Kayon Brown-palmer A
2016Department Of Developmental ServicesCT
Kayon Brown-palmer A2016 CT Department Of Developmental Services View Details
Glenn Tuttle J
2017State ComptrollerCT
Glenn Tuttle J2017 CT State Comptroller View Details
Kayon Brown-palmer A
2017Department Of Developmental ServicesCT
Kayon Brown-palmer A2017 CT Department Of Developmental Services View Details
Leeann Dion G
2017State ComptrollerCT
Leeann Dion G2017 CT State Comptroller View Details
Melissa James D
2017Department Of Public HealthCT
Melissa James D2017 CT Department Of Public Health View Details
Edward Lake D
2015Department Of Administrative ServicesCT
Edward Lake D2015 CT Department Of Administrative Services View Details
Edward Boyce F
2020Connecticut Office of Early ChildhoodCT
Edward Boyce F2020 CT Connecticut Office of Early Childhood View Details
Alphonso Reader A
2017Department Of LaborCT
Alphonso Reader A2017 CT Department Of Labor View Details
Daniel Leschinski
2015Department Of Revenue ServicesCT
Daniel Leschinski2015 CT Department Of Revenue Services View Details
Caleb Macdonald
2021Connecticut State Department of Administrative ServicesCT
Caleb Macdonald2021 CT Connecticut State Department of Administrative Services View Details
Daren Casey B
2017Board Of RegentsCT
Daren Casey B2017 CT Board Of Regents View Details
Twila Lareau B
2017Department Of LaborCT
Twila Lareau B2017 CT Department Of Labor View Details
Jose Tigin T
2021Connecticut State Department of Public HealthCT
Jose Tigin T2021 CT Connecticut State Department of Public Health View Details
Robert Alexander H Jr
2017Department Of Mental Heath And Addiction ServicesCT
Robert Alexander H Jr2017 CT Department Of Mental Heath And Addiction Services View Details
Maryann Oostendorp E
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Maryann Oostendorp E2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Thomas Lavoie F
2024Connecticut State Department of Administrative ServicesCT
Thomas Lavoie F2024 CT Connecticut State Department of Administrative Services View Details
Jose Cortes A
2017Department Of Public HealthCT
Jose Cortes A2017 CT Department Of Public Health View Details
Brian Halloran J
2017Department Of Administrative ServicesCT
Brian Halloran J2017 CT Department Of Administrative Services View Details
John Blauvelt Iii C
2017Department Of Administrative ServicesCT
John Blauvelt Iii C2017 CT Department Of Administrative Services View Details
Ryan Preble
2020Connecticut State Department of CorrectionCT
Ryan Preble2020 CT Connecticut State Department of Correction View Details
Justin Kilcollum M
2021Connecticut State Department of Administrative ServicesCT
Justin Kilcollum M2021 CT Connecticut State Department of Administrative Services View Details
Mitchell Koziol
2024Connecticut State Department of Administrative ServicesCT
Mitchell Koziol2024 CT Connecticut State Department of Administrative Services View Details
Jayme Pace M
2017Department Of Public SafetyCT
Jayme Pace M2017 CT Department Of Public Safety View Details
Justin Duran A
2015Department Of Administrative ServicesCT
Justin Duran A2015 CT Department Of Administrative Services View Details
Lucy Nadeau A
2016Department Of TransportationCT
Lucy Nadeau A2016 CT Department Of Transportation View Details
Donald Burns E
2015State ComptrollerCT
Donald Burns E2015 CT State Comptroller View Details
Philip Hadyka
2021Department of Mental Health and Addiction ServicesCT
Philip Hadyka2021 CT Department of Mental Health and Addiction Services View Details
June Mauro K
2021Connecticut Department of LaborCT
June Mauro K2021 CT Connecticut Department of Labor View Details
Wayne Guilmartin R
2017Department Of BankingCT
Wayne Guilmartin R2017 CT Department Of Banking View Details
Dana Soderlund L
2017Department Of Administrative ServicesCT
Dana Soderlund L2017 CT Department Of Administrative Services View Details
Philip Hadyka
2017Department Of Mental Heath And Addiction ServicesCT
Philip Hadyka2017 CT Department Of Mental Heath And Addiction Services View Details
Joanne Jensen
2017Department Of Mental Heath And Addiction ServicesCT
Joanne Jensen2017 CT Department Of Mental Heath And Addiction Services View Details
Eleonora Hadzhiyska I
2017Department Of Administrative ServicesCT
Eleonora Hadzhiyska I2017 CT Department Of Administrative Services View Details
Adam Paul Gates
2024Connecticut State Department of Administrative ServicesCT
Adam Paul Gates2024 CT Connecticut State Department of Administrative Services View Details

Filters

Employer:



State:

Show All States