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
Alphonso Reader A
2015Department Of LaborCT
Alphonso Reader A2015 CT Department Of Labor View Details
Peter Cortiel A
2015Office Of The State TreasurerCT
Peter Cortiel A2015 CT Office Of The State Treasurer View Details
Abner Montalvo-zapata
2017Department Of Motor VehiclesCT
Abner Montalvo-zapata2017 CT Department Of Motor Vehicles View Details
Cindy Gan X
2017Department Of Administrative ServicesCT
Cindy Gan X2017 CT Department Of Administrative Services View Details
Craig Mollison
2021Office of Secretary of the StateCT
Craig Mollison2021 CT Office of Secretary of the State View Details
Kenneth Hook W
2015Department Of Social ServicesCT
Kenneth Hook W2015 CT Department Of Social Services View Details
Audrey Peacock
2015Department Of Public HealthCT
Audrey Peacock2015 CT Department Of Public Health View Details
Eliut Agudelo
2015Department Of LaborCT
Eliut Agudelo2015 CT Department Of Labor View Details
Nazar Eltahir
2024Connecticut State Department of Administrative ServicesCT
Nazar Eltahir2024 CT Connecticut State Department of Administrative Services View Details
Jacqueline Barletta
2024Office of the Chief Medical ExaminerCT
Jacqueline Barletta2024 CT Office of the Chief Medical Examiner View Details
Sharon Davis A
2017Department Of Administrative ServicesCT
Sharon Davis A2017 CT Department Of Administrative Services View Details
Lauren Clarke A
2015Department Of Administrative ServicesCT
Lauren Clarke A2015 CT Department Of Administrative Services View Details
Nancy Grzesiuk J
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Nancy Grzesiuk J2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Edward Hudak S Jr
2020Connecticut Lottery CorporationCT
Edward Hudak S Jr2020 CT Connecticut Lottery Corporation View Details
Shelley Delisle M
2020Connecticut State LibraryCT
Shelley Delisle M2020 CT Connecticut State Library View Details
Eleonora Hadzhiyska I
2020Connecticut State Department of Administrative ServicesCT
Eleonora Hadzhiyska I2020 CT Connecticut State Department of Administrative Services View Details
Dana Soderlund L
2020Connecticut State Department of Administrative ServicesCT
Dana Soderlund L2020 CT Connecticut State Department of Administrative Services View Details
Ewa Matusiak
2020State of Connecticut Department of InsuranceCT
Ewa Matusiak2020 CT State of Connecticut Department of Insurance View Details
Marcia Rogers
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Marcia Rogers2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Philip Hadyka
2020Department of Mental Health and Addiction ServicesCT
Philip Hadyka2020 CT Department of Mental Health and Addiction Services View Details
Donatella Forbes D
2020Connecticut State Department of Administrative ServicesCT
Donatella Forbes D2020 CT Connecticut State Department of Administrative Services View Details
Kenneth Goncalves J
2016Department Of Mental Heath And Addiction ServicesCT
Kenneth Goncalves J2016 CT Department Of Mental Heath And Addiction Services View Details
Sandra Pavlowski A
2017Department Of Revenue ServicesCT
Sandra Pavlowski A2017 CT Department Of Revenue Services View Details
Rana Manojkumar M
2015Department Of Administrative ServicesCT
Rana Manojkumar M2015 CT 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
Paul O'flaherty S
2017Department Of Administrative ServicesCT
Paul O'flaherty S2017 CT Department Of Administrative Services View Details
Peter Cortiel A
2016Office Of The State TreasurerCT
Peter Cortiel A2016 CT Office Of The State Treasurer View Details
Louise Getman
2021Department of Mental Health and Addiction ServicesCT
Louise Getman2021 CT Department of Mental Health and Addiction Services View Details
Kirk Whalley A
2020Connecticut State Department of Public HealthCT
Kirk Whalley A2020 CT Connecticut State Department of Public Health View Details
Javiel Resto
2020Connecticut Teachers' Retirement BoardCT
Javiel Resto2020 CT Connecticut Teachers' Retirement Board View Details
Lori Violette J
2020Connecticut State Department of Administrative ServicesCT
Lori Violette J2020 CT Connecticut State Department of Administrative Services View Details
Jeffrey Johnson W
2020Department of Mental Health and Addiction ServicesCT
Jeffrey Johnson W2020 CT Department of Mental Health and Addiction Services View Details
Randy Woodfield J
2020Connecticut State Department of Administrative ServicesCT
Randy Woodfield J2020 CT Connecticut State Department of Administrative Services View Details
Kelsey Heyl
2020Connecticut Department of TransportationCT
Kelsey Heyl2020 CT Connecticut Department of Transportation View Details
Jessica Gioia M
2015Department Of Administrative ServicesCT
Jessica Gioia M2015 CT Department Of Administrative Services View Details
Judy Turnbull L
2017Department Of Revenue ServicesCT
Judy Turnbull L2017 CT Department Of Revenue Services View Details
Seshagirirao Nanduri
2020State of Connecticut Department of Motor VehiclesCT
Seshagirirao Nanduri2020 CT State of Connecticut Department of Motor Vehicles View Details
Justin Duran A
2017Department Of Administrative ServicesCT
Justin Duran A2017 CT Department Of Administrative Services View Details
Daniel Leschinski
2016Department Of Revenue ServicesCT
Daniel Leschinski2016 CT Department Of Revenue Services View Details
Chan Ching-yee
2016Department Of Revenue ServicesCT
Chan Ching-yee2016 CT Department Of Revenue Services View Details
Jeffrey Parrott B
2016Department Of CorrectionCT
Jeffrey Parrott B2016 CT Department Of Correction View Details
Todd Bentsen D
2016Department Of LaborCT
Todd Bentsen D2016 CT Department Of Labor View Details
Pasquale Demichele R
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Pasquale Demichele R2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Jacqueline Russo M
2017Department Of LaborCT
Jacqueline Russo M2017 CT Department Of Labor View Details
Donald Heft C
2016Department Of Administrative ServicesCT
Donald Heft C2016 CT Department Of Administrative Services View Details
Janice Gaskell H
2016Department Of Developmental ServicesCT
Janice Gaskell H2016 CT Department Of Developmental Services View Details
Joel Csizmar A
2017Department Of Revenue ServicesCT
Joel Csizmar A2017 CT Department Of Revenue Services View Details
Robert Senk Q
2017Department Of Motor VehiclesCT
Robert Senk Q2017 CT Department Of Motor Vehicles View Details
Lavasha Bester L
2016Department Of InsuranceCT
Lavasha Bester L2016 CT Department Of Insurance View Details
Karen C Ku
2016Department Of LaborCT
Karen C Ku2016 CT Department Of Labor View Details
Lester Tillman J
2016Department Of Developmental ServicesCT
Lester Tillman J2016 CT Department Of Developmental Services View Details
Juan Garcia C
2016Department Of Social ServicesCT
Juan Garcia C2016 CT Department Of Social Services View Details
Geetha Natarajan
2016Office Of Governmental AccountabilityCT
Geetha Natarajan2016 CT Office Of Governmental Accountability View Details
Samuel Rozario J
2015Department Of Children And FamiliesCT
Samuel Rozario J2015 CT Department Of Children And Families View Details
Rick Frasca
2017Department Of Administrative ServicesCT
Rick Frasca2017 CT Department Of Administrative Services View Details
Thomas Pasim M
2017Department Of Revenue ServicesCT
Thomas Pasim M2017 CT Department Of Revenue Services View Details
Huong Nguyen D
2017Department Of Social ServicesCT
Huong Nguyen D2017 CT Department Of Social Services View Details
Sabine Temfack
2017State Department Of EducationCT
Sabine Temfack2017 CT State Department Of Education View Details
James O'Connell V Jr
2020State of Connecticut Workers' Compensation CommissionCT
James O'Connell V Jr2020 CT State of Connecticut Workers' Compensation Commission View Details
Steven Giuffre
2020Connecticut State Department of Social ServicesCT
Steven Giuffre2020 CT Connecticut State Department of Social Services View Details

Filters

Employer:



State:

Show All States