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
Leon Zager
2015Department Of Motor VehiclesCT
Leon Zager2015 CT Department Of Motor Vehicles View Details
Lucy Nadeau A
2017Department Of TransportationCT
Lucy Nadeau A2017 CT Department Of Transportation View Details
Sharma Prabha D
2015Department Of Revenue ServicesCT
Sharma Prabha D2015 CT Department Of Revenue Services View Details
Bilal Alsitt
2021State of Connecticut Department of Aging and Disability ServicesCT
Bilal Alsitt2021 CT State of Connecticut Department of Aging and Disability Services View Details
Anthony Lockery E
2024State of Connecticut Office of Policy and ManagementCT
Anthony Lockery E2024 CT State of Connecticut Office of Policy and Management View Details
Ali Mohseni A
2020Connecticut State Department of Public HealthCT
Ali Mohseni A2020 CT Connecticut State Department of Public Health View Details
Brian Jambo S
2020Connecticut State Department of CorrectionCT
Brian Jambo S2020 CT Connecticut State Department of Correction View Details
David Allsup F
2015Department Of CorrectionCT
David Allsup F2015 CT Department Of Correction View Details
Peter James R
2015Department Of Mental Heath And Addiction ServicesCT
Peter James R2015 CT Department Of Mental Heath And Addiction Services View Details
Grace Jaklik M
2017Department Of Administrative ServicesCT
Grace Jaklik M2017 CT Department Of Administrative Services View Details
Thomas Pasim M
2016Department Of Revenue ServicesCT
Thomas Pasim M2016 CT Department Of Revenue Services View Details
Joseph Rus
2021Connecticut State Office of Health StrategyCT
Joseph Rus2021 CT Connecticut State Office of Health Strategy View Details
Joel Csizmar A
2016Department Of Revenue ServicesCT
Joel Csizmar A2016 CT Department Of Revenue Services View Details
Wang Dongxiao
2021State of Connecticut Department of Motor VehiclesCT
Wang Dongxiao2021 CT State of Connecticut Department of Motor Vehicles View Details
Ryan Donahue D
2021State of Connecticut Workers' Compensation CommissionCT
Ryan Donahue D2021 CT State of Connecticut Workers' Compensation Commission View Details
Abdalla Edwards
2021Connecticut State Department of CorrectionCT
Abdalla Edwards2021 CT Connecticut State Department of Correction View Details
William Toussaint R
2021Department of Energy & Environmental ProtectionCT
William Toussaint R2021 CT Department of Energy & Environmental Protection View Details
Mark Fahey V
2021Connecticut State Department of EducationCT
Mark Fahey V2021 CT Connecticut State Department of Education View Details
Sang Min Bae
2021Department of Energy & Environmental ProtectionCT
Sang Min Bae2021 CT Department of Energy & Environmental Protection View Details
Hoang Dang L
2015Department Of Children And FamiliesCT
Hoang Dang L2015 CT Department Of Children And Families View Details
Donna Knight L
2015Department Of Mental Heath And Addiction ServicesCT
Donna Knight L2015 CT Department Of Mental Heath And Addiction Services View Details
Agron Zenko
2015Department Of CorrectionCT
Agron Zenko2015 CT Department Of Correction View Details
Christopher Stolpe S
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Christopher Stolpe S2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Heng-chang Ou
2016Department Of Children And FamiliesCT
Heng-chang Ou2016 CT Department Of Children And Families View Details
Hongmei Zhang
2016Department Of Revenue ServicesCT
Hongmei Zhang2016 CT Department Of Revenue Services View Details
Huong Nguyen D
2016Department Of Social ServicesCT
Huong Nguyen D2016 CT Department Of Social Services View Details
Gregory Saintuma
2020Connecticut State Department of Revenue ServicesCT
Gregory Saintuma2020 CT Connecticut State Department of Revenue Services View Details
Neil McPherson A
2020Connecticut State Department of Public HealthCT
Neil McPherson A2020 CT Connecticut State Department of Public Health View Details
Jordan Tucker H
2021Department of Energy & Environmental ProtectionCT
Jordan Tucker H2021 CT Department of Energy & Environmental Protection View Details
Lex Nesta
2016Department Of LaborCT
Lex Nesta2016 CT Department Of Labor View Details
Alex Vargas
2021Department of Energy & Environmental ProtectionCT
Alex Vargas2021 CT Department of Energy & Environmental Protection View Details
Rick Frasca
2016Department Of Administrative ServicesCT
Rick Frasca2016 CT Department Of Administrative Services View Details
Patricia Scott A
2020Connecticut State Department of Administrative ServicesCT
Patricia Scott A2020 CT Connecticut State Department of Administrative Services View Details
Timothy Spence P
2021Connecticut Lottery CorporationCT
Timothy Spence P2021 CT Connecticut Lottery Corporation View Details
Nicholas Eshelman
2020Connecticut Lottery CorporationCT
Nicholas Eshelman2020 CT Connecticut Lottery Corporation View Details
Michael Bourdeau J
2020Connecticut State Department of Administrative ServicesCT
Michael Bourdeau J2020 CT Connecticut State Department of Administrative Services View Details
Dennis Mitchell C
2016Department Of Public SafetyCT
Dennis Mitchell C2016 CT Department Of Public Safety View Details
Hoang A Le
2017Department Of CorrectionCT
Hoang A Le2017 CT Department Of Correction View Details
Anthony Wynter L
2020Connecticut State Department of Revenue ServicesCT
Anthony Wynter L2020 CT Connecticut State Department of Revenue Services View Details
Linda Nido M
2015Department Of Public SafetyCT
Linda Nido M2015 CT Department Of Public Safety View Details
Deborah Dixon E
2016Department Of Motor VehiclesCT
Deborah Dixon E2016 CT Department Of Motor Vehicles View Details
Todd Bentsen D
2017Department Of LaborCT
Todd Bentsen D2017 CT Department Of Labor View Details
Alexis Joyce Smith
2020Connecticut State Department of Revenue ServicesCT
Alexis Joyce Smith2020 CT Connecticut State Department of Revenue Services View Details
Sylvain Beloin M
2016State Dept Of RehabilitationCT
Sylvain Beloin M2016 CT State Dept Of Rehabilitation View Details
Jon Brandt D
2015Department Of Mental Heath And Addiction ServicesCT
Jon Brandt D2015 CT Department Of Mental Heath And Addiction Services View Details
William Hughes Ff
2020Connecticut State Department of Public HealthCT
William Hughes Ff2020 CT Connecticut State Department of Public Health View Details
Millicecia Farrington R
2020Office of Secretary of the StateCT
Millicecia Farrington R2020 CT Office of Secretary of the State View Details
Robert Sherman P
2016Department Of CorrectionCT
Robert Sherman P2016 CT Department Of Correction View Details
Russell Wells D
2015Department Of CorrectionCT
Russell Wells D2015 CT Department Of Correction View Details
Mark Bozzuto S
2015Department Of Administrative ServicesCT
Mark Bozzuto S2015 CT Department Of Administrative Services View Details
Jamie Lavigne B
2021Department of Energy & Environmental ProtectionCT
Jamie Lavigne B2021 CT Department of Energy & Environmental Protection View Details
Emma Gohar L
2017Department Of Administrative ServicesCT
Emma Gohar L2017 CT Department Of Administrative Services View Details
Thomas Young J
2020Connecticut State Department of Public HealthCT
Thomas Young J2020 CT Connecticut State Department of Public Health View Details
Heng-chang Ou
2015Department Of Children And FamiliesCT
Heng-chang Ou2015 CT Department Of Children And Families View Details
Sharon Davis A
2016Department Of Administrative ServicesCT
Sharon Davis A2016 CT Department Of Administrative Services View Details
Audrey Peacock
2016Department Of Public HealthCT
Audrey Peacock2016 CT Department Of Public Health View Details
Xiao-ling Kelleher
2016Department Of CorrectionCT
Xiao-ling Kelleher2016 CT Department Of Correction 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
Johnny Mayo A III
2020Office of the State ComptrollerCT
Johnny Mayo A III2020 CT Office of the State Comptroller View Details
Ming Han
2017Department Of Administrative ServicesCT
Ming Han2017 CT Department Of Administrative Services View Details

Filters

Employer:



State:

Show All States