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
James Amato S
2017Department Of Economic & Community DevelopmentCT
James Amato S2017 CT Department Of Economic & Community Development View Details
Maxine Lewis S
2015Department Of Administrative ServicesCT
Maxine Lewis S2015 CT Department Of Administrative Services View Details
Leslie Cook A
2015Teachers' Retirement BoardCT
Leslie Cook A2015 CT Teachers' Retirement Board View Details
Tram Nguyen N
2017Department Of BankingCT
Tram Nguyen N2017 CT Department Of Banking View Details
Thomas Young J
2015Department Of Public HealthCT
Thomas Young J2015 CT Department Of Public Health View Details
Robert Moore T
2015Department Of Consumer ProtectionCT
Robert Moore T2015 CT Department Of Consumer Protection View Details
Mark Russo E
2015Department Of Consumer ProtectionCT
Mark Russo E2015 CT Department Of Consumer Protection View Details
Robert Rickenback J
2015Department Of Consumer ProtectionCT
Robert Rickenback J2015 CT Department Of Consumer Protection View Details
Annie Fleeting-priest
2015Department Of LaborCT
Annie Fleeting-priest2015 CT Department Of Labor View Details
Walter Langner C
2015Department Of LaborCT
Walter Langner C2015 CT Department Of Labor View Details
Cheryl Croll L
2015Department Of Mental Heath And Addiction ServicesCT
Cheryl Croll L2015 CT Department Of Mental Heath And Addiction Services View Details
Alvin Rogers C
2015Office Of The State TreasurerCT
Alvin Rogers C2015 CT Office Of The State Treasurer View Details
Mary Morelli L
2015State ComptrollerCT
Mary Morelli L2015 CT State Comptroller View Details
Oscar Matthews A
2015Department Of Administrative ServicesCT
Oscar Matthews A2015 CT Department Of Administrative Services View Details
Kenneth Greene M
2024Connecticut State Department of Administrative ServicesCT
Kenneth Greene M2024 CT Connecticut State Department of Administrative Services View Details
James Amato S
2015Department Of Economic & Community DevelopmentCT
James Amato S2015 CT Department Of Economic & Community Development View Details
Jeffery Ingram W
2015Department Of Social ServicesCT
Jeffery Ingram W2015 CT Department Of Social Services View Details
Quoc Thinh Nguyen
2015Secretary Of The StateCT
Quoc Thinh Nguyen2015 CT Secretary Of The State View Details
Jacqueline Bagwell N
2024Connecticut State Department of Administrative ServicesCT
Jacqueline Bagwell N2024 CT Connecticut State Department of Administrative Services View Details
Jie Zhang
2015Department Of Revenue ServicesCT
Jie Zhang2015 CT Department Of Revenue Services View Details
Derek Lewis
2016Department Of Administrative ServicesCT
Derek Lewis2016 CT Department Of Administrative Services View Details
Alan Schenck R
2020Connecticut State Department of Administrative ServicesCT
Alan Schenck R2020 CT Connecticut State Department of Administrative Services View Details
Robert Alexander H
2021Department of Mental Health and Addiction ServicesCT
Robert Alexander H2021 CT Department of Mental Health and Addiction Services View Details
Luis Neves A
2017Board Of RegentsCT
Luis Neves A2017 CT Board Of Regents View Details
Lakshmi Sowmya Nelakudity
2016Department Of Revenue ServicesCT
Lakshmi Sowmya Nelakudity2016 CT Department Of Revenue Services View Details
Obed Delancy W
2017Board Of RegentsCT
Obed Delancy W2017 CT Board Of Regents View Details
David Wemett N
2015State ComptrollerCT
David Wemett N2015 CT State Comptroller View Details
Timothy Foley G
2020State of Connecticut Department of Aging and Disability ServicesCT
Timothy Foley G2020 CT State of Connecticut Department of Aging and Disability Services View Details
Byron Lester
2015State ComptrollerCT
Byron Lester2015 CT State Comptroller View Details
Richard Omohundro L
2015Department Of Administrative ServicesCT
Richard Omohundro L2015 CT Department Of Administrative Services View Details
Barrington Bogle G Sr
2015Department Of Mental Heath And Addiction ServicesCT
Barrington Bogle G Sr2015 CT Department Of Mental Heath And Addiction Services View Details
Ronald Kwame Gibbs
2024Office of the State TreasurerCT
Ronald Kwame Gibbs2024 CT Office of the State Treasurer View Details
Robert Jasonis A
2015Department Of Administrative ServicesCT
Robert Jasonis A2015 CT Department Of Administrative Services View Details
Liam Mcgucken
2017Department Of LaborCT
Liam Mcgucken2017 CT Department Of Labor View Details
Wayne Goldman A
2021Office of the State ComptrollerCT
Wayne Goldman A2021 CT Office of the State Comptroller View Details
Paul Bilodeau J
2015Department Of Administrative ServicesCT
Paul Bilodeau J2015 CT Department Of Administrative Services View Details
Brian Halloran J
2020Connecticut State Department of Administrative ServicesCT
Brian Halloran J2020 CT Connecticut State Department of Administrative Services View Details
Richard Pavano E
2021Connecticut State Department of Administrative ServicesCT
Richard Pavano E2021 CT Connecticut State Department of Administrative Services View Details
Alexis Joyce Smith
2021Connecticut State Department of Revenue ServicesCT
Alexis Joyce Smith2021 CT Connecticut State Department of Revenue Services View Details
Tram Nguyen N
2015Department Of BankingCT
Tram Nguyen N2015 CT Department Of Banking View Details
Karen C Ku
2017Department Of LaborCT
Karen C Ku2017 CT Department Of Labor View Details
Jose Cortes A
2020Connecticut State Department of Public HealthCT
Jose Cortes A2020 CT Connecticut State Department of Public Health View Details
Saji Abraham
2016State ComptrollerCT
Saji Abraham2016 CT State Comptroller View Details
Jeffrey Brooks
2015Department Of Mental Heath And Addiction ServicesCT
Jeffrey Brooks2015 CT Department Of Mental Heath And Addiction Services View Details
Dale Denning S
2024Office of the Chief Medical ExaminerCT
Dale Denning S2024 CT Office of the Chief Medical Examiner View Details
Moises Soto
2020Office of the State ComptrollerCT
Moises Soto2020 CT Office of the State Comptroller View Details
John Lucvinko R
2016Department Of Administrative ServicesCT
John Lucvinko R2016 CT Department Of Administrative Services View Details
David Dzilenski V
2015Department Of Administrative ServicesCT
David Dzilenski V2015 CT Department Of Administrative Services View Details
Jacqueline Russo M
2015Department Of LaborCT
Jacqueline Russo M2015 CT Department Of Labor View Details
Jayme Pace M
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Jayme Pace M2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Russwyn Quesada V
2020Office of the State ComptrollerCT
Russwyn Quesada V2020 CT Office of the State Comptroller View Details
Millicecia Farrington R
2021Office of Secretary of the StateCT
Millicecia Farrington R2021 CT Office of Secretary of the State View Details
Joseph Thurainaygam A
2016Department Of Administrative ServicesCT
Joseph Thurainaygam A2016 CT Department Of Administrative Services View Details
Alvin Rogers C
2017Office Of The State TreasurerCT
Alvin Rogers C2017 CT Office Of The State Treasurer View Details
Walter Langner C
2017Department Of LaborCT
Walter Langner C2017 CT Department Of Labor View Details
Ronald Lemek S
2015State ComptrollerCT
Ronald Lemek S2015 CT State Comptroller View Details
Kennon Jones H
2015Department Of Children And FamiliesCT
Kennon Jones H2015 CT Department Of Children And Families View Details
Arsenio Martinez
2020Connecticut State Department of Consumer ProtectionCT
Arsenio Martinez2020 CT Connecticut State Department of Consumer Protection View Details
Donald Jenkins E
2015Department Of TransportationCT
Donald Jenkins E2015 CT Department Of Transportation View Details
Pradeep Kumar Ankaraju
2021Connecticut State Department of CorrectionCT
Pradeep Kumar Ankaraju2021 CT Connecticut State Department of Correction View Details

Filters

Employer:



State:

Show All States