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
Nicholas Piscitelli S
2017Department Of Public HealthCT
Nicholas Piscitelli S2017 CT Department Of Public Health View Details
Mary Rice B
2016Department Of Administrative ServicesCT
Mary Rice B2016 CT Department Of Administrative Services View Details
Susan Cieniewicz
2015Department Of Administrative ServicesCT
Susan Cieniewicz2015 CT Department Of Administrative Services View Details
Obed Delancy W
2016Board Of RegentsCT
Obed Delancy W2016 CT Board Of Regents View Details
Jon Brandt D
2016Department Of Mental Heath And Addiction ServicesCT
Jon Brandt D2016 CT Department Of Mental Heath And Addiction Services View Details
Jesus Noguera H
2020State of Connecticut Department of Motor VehiclesCT
Jesus Noguera H2020 CT State of Connecticut Department of Motor Vehicles View Details
Mark Russo E
2017Department Of Consumer ProtectionCT
Mark Russo E2017 CT Department Of Consumer Protection View Details
Altin Bicaku M
2021State of Connecticut Department of Aging and Disability ServicesCT
Altin Bicaku M2021 CT State of Connecticut Department of Aging and Disability Services View Details
Luis Neves A
2016Board Of RegentsCT
Luis Neves A2016 CT Board Of Regents View Details
Jon Brandt D
2017Department Of Mental Heath And Addiction ServicesCT
Jon Brandt D2017 CT Department Of Mental Heath And Addiction Services View Details
Christopher Wyvill R
2020Connecticut State Office of Health StrategyCT
Christopher Wyvill R2020 CT Connecticut State Office of Health Strategy View Details
Hicham Hamidine
2015Department Of Environmental ProtectionCT
Hicham Hamidine2015 CT Department Of Environmental Protection View Details
James Birok J
2016Department Of Administrative ServicesCT
James Birok J2016 CT Department Of Administrative Services View Details
Hoang A Le
2016Department Of CorrectionCT
Hoang A Le2016 CT Department Of Correction View Details
Christopher Deciantis
2020Department of Energy & Environmental ProtectionCT
Christopher Deciantis2020 CT Department of Energy & Environmental Protection View Details
Hongmei Zhang
2017Department Of Revenue ServicesCT
Hongmei Zhang2017 CT Department Of Revenue Services View Details
Christopher Sheehan M
2021Connecticut State Department of Administrative ServicesCT
Christopher Sheehan M2021 CT Connecticut State Department of Administrative Services View Details
June Mauro K
2024Connecticut State Department of Administrative ServicesCT
June Mauro K2024 CT Connecticut State Department of Administrative Services View Details
Gary McMahon T
2020Connecticut Department of LaborCT
Gary McMahon T2020 CT Connecticut Department of Labor View Details
Daniel Fuller L
2017Department Of Public HealthCT
Daniel Fuller L2017 CT Department Of Public Health View Details
Lex Nesta
2017Department Of LaborCT
Lex Nesta2017 CT Department Of Labor View Details
Cindy Gan X
2016Department Of Administrative ServicesCT
Cindy Gan X2016 CT Department Of Administrative Services View Details
Abner Montalvo-zapata
2016Department Of Motor VehiclesCT
Abner Montalvo-zapata2016 CT Department Of Motor Vehicles View Details
Kenneth Hook W
2017Department Of Social ServicesCT
Kenneth Hook W2017 CT Department Of Social Services View Details
Guerino D'amato
2016Department Of Mental Heath And Addiction ServicesCT
Guerino D'amato2016 CT Department Of Mental Heath And Addiction Services View Details
Sandra Pavlowski A
2016Department Of Revenue ServicesCT
Sandra Pavlowski A2016 CT Department Of Revenue Services View Details
Sylvain Beloin M
2017State Dept Of RehabilitationCT
Sylvain Beloin M2017 CT State Dept Of Rehabilitation View Details
White Keshwar
2024Connecticut State Department of Administrative ServicesCT
White Keshwar2024 CT Connecticut State Department of Administrative Services View Details
Judy Turnbull L
2016Department Of Revenue ServicesCT
Judy Turnbull L2016 CT Department Of Revenue Services View Details
Steven Wilson E
2021Connecticut State Department of Administrative ServicesCT
Steven Wilson E2021 CT Connecticut State Department of Administrative Services View Details
Johan Mann
2024Connecticut State Department of Administrative ServicesCT
Johan Mann2024 CT Connecticut State Department of Administrative Services View Details
Todd Bentsen D
2015Department Of LaborCT
Todd Bentsen D2015 CT Department Of Labor View Details
Geza Kiss
2017Department Of Motor VehiclesCT
Geza Kiss2017 CT Department Of Motor Vehicles View Details
James Birok J
2017Department Of Administrative ServicesCT
James Birok J2017 CT Department Of Administrative Services View Details
Justin Duran A
2016Department Of Administrative ServicesCT
Justin Duran A2016 CT Department Of Administrative Services View Details
Charles Fuller E Jr
2017Department Of Public SafetyCT
Charles Fuller E Jr2017 CT Department Of Public Safety View Details
Christopher Fisher A
2015Department Of Revenue ServicesCT
Christopher Fisher A2015 CT Department Of Revenue Services View Details
Robert Sherman P
2017Department Of CorrectionCT
Robert Sherman P2017 CT Department Of Correction View Details
Ann Morgan M
2017Office Of State EthicsCT
Ann Morgan M2017 CT Office Of State Ethics View Details
Richard Wyporek
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Richard Wyporek2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Lourdes Droz-hall I
2017Department Of Public SafetyCT
Lourdes Droz-hall I2017 CT Department Of Public Safety View Details
Bryce Candelora J
2017Department Of CorrectionCT
Bryce Candelora J2017 CT Department Of Correction View Details
Xiaohai Liu
2020State of Connecticut Department of Children and FamiliesCT
Xiaohai Liu2020 CT State of Connecticut Department of Children and Families View Details
Matthew Black
2017Department Of Mental Heath And Addiction ServicesCT
Matthew Black2017 CT Department Of Mental Heath And Addiction Services View Details
Anthony Santarcangelo
2020Town of GuilfordCT
Anthony Santarcangelo2020 CT Town of Guilford View Details
Gregory Klimas A
2015Department Of Revenue ServicesCT
Gregory Klimas A2015 CT Department Of Revenue Services View Details
James Deblasio D
2015Department Of Motor VehiclesCT
James Deblasio D2015 CT Department Of Motor Vehicles View Details
Anthony Santarcangelo
2021Town of GuilfordCT
Anthony Santarcangelo2021 CT Town of Guilford View Details
Tuyet Huynh A
2017Department Of InsuranceCT
Tuyet Huynh A2017 CT Department Of Insurance View Details
Leo Morris E Jr
2015Department Of Motor VehiclesCT
Leo Morris E Jr2015 CT Department Of Motor Vehicles View Details
Catherine Donna McMullan
2024Connecticut State Department of Administrative ServicesCT
Catherine Donna McMullan2024 CT Connecticut State Department of Administrative Services View Details
Susan Rogowski E
2020Tunxis Community CollegeCT
Susan Rogowski E2020 CT Tunxis Community College View Details
Demar Scotland A
2024Connecticut State Department of Administrative ServicesCT
Demar Scotland A2024 CT Connecticut State Department of Administrative Services View Details
Valentina Atamanenko
2015State Department Of EducationCT
Valentina Atamanenko2015 CT State Department Of Education View Details
Lee Brookhart R
2015Department Of Revenue ServicesCT
Lee Brookhart R2015 CT Department Of Revenue Services View Details
Antoinette Parisi G
2020Connecticut State Department of CorrectionCT
Antoinette Parisi G2020 CT Connecticut State Department of Correction View Details
Robert Alexander H Jr
2020Department of Mental Health and Addiction ServicesCT
Robert Alexander H Jr2020 CT Department of Mental Health and Addiction Services View Details
Richard Silva P
2021Department of Energy & Environmental ProtectionCT
Richard Silva P2021 CT Department of Energy & Environmental Protection View Details
Gary Tobler A
2016Department Of Motor VehiclesCT
Gary Tobler A2016 CT Department Of Motor Vehicles View Details
Steven Wallick P
2015Department Of Administrative ServicesCT
Steven Wallick P2015 CT Department Of Administrative Services View Details

Filters

Employer:



State:

Show All States