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
Oscar Matthews A
2017Department Of Administrative ServicesCT
Oscar Matthews A2017 CT Department Of Administrative Services View Details
Geetha Natarajan
2017Elections Enforcement CommissionCT
Geetha Natarajan2017 CT Elections Enforcement Commission View Details
Ming Han
2020Connecticut State Department of Administrative ServicesCT
Ming Han2020 CT Connecticut State Department of Administrative Services View Details
Vanessa Gervais
2024Connecticut State Department of Administrative ServicesCT
Vanessa Gervais2024 CT Connecticut State Department of Administrative Services View Details
Luis Boria
2016Department Of CorrectionCT
Luis Boria2016 CT Department Of Correction View Details
Gregory Bereski
2017Department Of Administrative ServicesCT
Gregory Bereski2017 CT Department Of Administrative Services View Details
Anna Tara
2021Connecticut State Department of Administrative ServicesCT
Anna Tara2021 CT Connecticut State Department of Administrative Services View Details
Robert Alexander H Jr
2016Department Of Mental Heath And Addiction ServicesCT
Robert Alexander H Jr2016 CT Department Of Mental Heath And Addiction Services View Details
Stephen Lukasiewski A Jr
2017Department Of TransportationCT
Stephen Lukasiewski A Jr2017 CT Department Of Transportation View Details
Gary Tobler A
2017Department Of Motor VehiclesCT
Gary Tobler A2017 CT Department Of Motor Vehicles View Details
David Wemett N
2017State ComptrollerCT
David Wemett N2017 CT State Comptroller View Details
Mark Bozzuto S
2017Department Of Administrative ServicesCT
Mark Bozzuto S2017 CT Department Of Administrative Services View Details
Maxine Lewis S
2017Department Of Administrative ServicesCT
Maxine Lewis S2017 CT Department Of Administrative Services View Details
Gerard Levesque
2015Office Of The Chief Medical ExaminerCT
Gerard Levesque2015 CT Office Of The Chief Medical Examiner View Details
Barrington Bogle G Sr
2017Department Of Mental Heath And Addiction ServicesCT
Barrington Bogle G Sr2017 CT Department Of Mental Heath And Addiction Services View Details
Mathew Marvin G
2020State of Connecticut Department of Developmental ServicesCT
Mathew Marvin G2020 CT State of Connecticut Department of Developmental Services View Details
Joseph Kapinos E
2017Department Of BankingCT
Joseph Kapinos E2017 CT Department Of Banking View Details
Cathy Taylor
2021State of Connecticut Department of Motor VehiclesCT
Cathy Taylor2021 CT State of Connecticut Department of Motor Vehicles View Details
Donna Knight L
2017Department Of Mental Heath And Addiction ServicesCT
Donna Knight L2017 CT Department Of Mental Heath And Addiction Services View Details
Emma Gohar L
2020Connecticut State Department of Administrative ServicesCT
Emma Gohar L2020 CT Connecticut State Department of Administrative Services View Details
Linda Nido M
2017Department Of Public SafetyCT
Linda Nido M2017 CT Department Of Public Safety View Details
Lester Tillman J
2017Department Of Developmental ServicesCT
Lester Tillman J2017 CT Department Of Developmental Services View Details
Deepa John
2021State of Connecticut Department of Motor VehiclesCT
Deepa John2021 CT State of Connecticut Department of Motor Vehicles View Details
Evelyn Dudley D
2016Department Of Mental Heath And Addiction ServicesCT
Evelyn Dudley D2016 CT Department Of Mental Heath And Addiction Services View Details
Lavasha Bester L
2017Department Of InsuranceCT
Lavasha Bester L2017 CT Department Of Insurance View Details
Eric Pappas
2021State of Connecticut Department of Motor VehiclesCT
Eric Pappas2021 CT State of Connecticut Department of Motor Vehicles View Details
Leslie Cook A
2017Teachers' Retirement BoardCT
Leslie Cook A2017 CT Teachers' Retirement Board View Details
Ali Alaaeldin M
2021Office of State EthicsCT
Ali Alaaeldin M2021 CT Office of State Ethics View Details
George Muzzi A
2021Connecticut State Department of CorrectionCT
George Muzzi A2021 CT Connecticut State Department of Correction View Details
Shaun Reader
2021State of Connecticut Department of Motor VehiclesCT
Shaun Reader2021 CT State of Connecticut Department of Motor Vehicles View Details
Alphonso Reader A
2016Department Of LaborCT
Alphonso Reader A2016 CT Department Of Labor View Details
Edward Lake D
2017Department Of Administrative ServicesCT
Edward Lake D2017 CT Department Of Administrative Services View Details
Gene Brunell M
2020Connecticut State Department of Social ServicesCT
Gene Brunell M2020 CT Connecticut State Department of Social Services View Details
Barbara Mccabe A
2015Department Of Administrative ServicesCT
Barbara Mccabe A2015 CT Department Of Administrative Services View Details
Karl Fletcher M
2021State of Connecticut Department of Motor VehiclesCT
Karl Fletcher M2021 CT State of Connecticut Department of Motor Vehicles View Details
Richard Guilford F
2021State of Connecticut Department of Developmental ServicesCT
Richard Guilford F2021 CT State of Connecticut Department of Developmental Services View Details
Villa Ryzard H
2021Connecticut State Department of Revenue ServicesCT
Villa Ryzard H2021 CT Connecticut State Department of Revenue Services View Details
Rosa Glorimel
2021State of Connecticut Department of Motor VehiclesCT
Rosa Glorimel2021 CT State of Connecticut Department of Motor Vehicles View Details
Anthony Owodunni A
2021State of Connecticut Department of Motor VehiclesCT
Anthony Owodunni A2021 CT State of Connecticut Department of Motor Vehicles View Details
Jeffrey Lepak
2021Connecticut State Department of EducationCT
Jeffrey Lepak2021 CT Connecticut State Department of Education View Details
Ari Burger F
2021Connecticut Office of Early ChildhoodCT
Ari Burger F2021 CT Connecticut Office of Early Childhood View Details
Alvin Dean E
2021Connecticut Department of TransportationCT
Alvin Dean E2021 CT Connecticut Department of Transportation View Details
James O'neill T
2015Department Of Administrative ServicesCT
James O'neill T2015 CT Department Of Administrative Services View Details
Denise Phuong
2016Department Of Administrative ServicesCT
Denise Phuong2016 CT Department Of Administrative Services View Details
Carl Bondeson R
2021Connecticut State Department of Public HealthCT
Carl Bondeson R2021 CT Connecticut State Department of Public Health View Details
Zenalia Coute M
2021Connecticut State Department of Revenue ServicesCT
Zenalia Coute M2021 CT Connecticut State Department of Revenue Services View Details
Geza Kiss
2020State of Connecticut Department of Motor VehiclesCT
Geza Kiss2020 CT State of Connecticut Department of Motor Vehicles View Details
Lui Stephanie Lai Y
2020Connecticut State Department of Revenue ServicesCT
Lui Stephanie Lai Y2020 CT Connecticut State Department of Revenue Services View Details
Mary Rice B
2017Department Of Administrative ServicesCT
Mary Rice B2017 CT Department Of Administrative Services View Details
Thomas Young J
2017Department Of Public HealthCT
Thomas Young J2017 CT Department Of Public Health View Details
Jeffrey Brooks
2017Department Of Mental Heath And Addiction ServicesCT
Jeffrey Brooks2017 CT Department Of Mental Heath And Addiction Services View Details
Cheryl Croll L
2017Department Of Mental Heath And Addiction ServicesCT
Cheryl Croll L2017 CT Department Of Mental Heath And Addiction Services View Details
Jay Discount A
2015Department Of Revenue ServicesCT
Jay Discount A2015 CT Department Of Revenue Services View Details
Rudolph Kowalczyk T
2015Department Of Social ServicesCT
Rudolph Kowalczyk T2015 CT Department Of Social Services View Details
Joseph Kapinos E
2015Department Of BankingCT
Joseph Kapinos E2015 CT Department Of Banking View Details
Melanie Mckinley K
2016Department Of Administrative ServicesCT
Melanie Mckinley K2016 CT Department Of Administrative Services View Details
Jonathan Beatty R
2015Department Of Motor VehiclesCT
Jonathan Beatty R2015 CT Department Of Motor Vehicles View Details
Eliut Agudelo
2017Department Of LaborCT
Eliut Agudelo2017 CT Department Of Labor View Details
Mary Morelli L
2017State ComptrollerCT
Mary Morelli L2017 CT State Comptroller View Details
Byron Lester
2017State ComptrollerCT
Byron Lester2017 CT State Comptroller View Details

Filters

Employer:



State:

Show All States