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
Timothy Searles R
2017Department Of Administrative ServicesCT
Timothy Searles R2017 CT Department Of Administrative Services View Details
Darrell Smith
2015State Department Of EducationCT
Darrell Smith2015 CT State Department Of Education View Details
Luis Boria
2015Department Of CorrectionCT
Luis Boria2015 CT Department Of Correction View Details
Patricia Plourde A
2015Department Of CorrectionCT
Patricia Plourde A2015 CT Department Of Correction View Details
Jacqueline Russo M
2016Department Of LaborCT
Jacqueline Russo M2016 CT Department Of Labor View Details
James Mcginley V
2017Department Of Public SafetyCT
James Mcginley V2017 CT Department Of Public Safety View Details
Lakshmi Sowmya Nelakudity
2017Department Of Revenue ServicesCT
Lakshmi Sowmya Nelakudity2017 CT Department Of Revenue Services View Details
Steve Abele
2021Department of Mental Health and Addiction ServicesCT
Steve Abele2021 CT Department of Mental Health and Addiction Services View Details
Stephanie Holtman E
2020Connecticut Department of TransportationCT
Stephanie Holtman E2020 CT Connecticut Department of Transportation View Details
Melanie Mckinley K
2017Department Of Administrative ServicesCT
Melanie Mckinley K2017 CT Department Of Administrative Services View Details
Mark Carlson A
2016Department Of LaborCT
Mark Carlson A2016 CT Department Of Labor View Details
Elena Maior E
2017State ComptrollerCT
Elena Maior E2017 CT State Comptroller View Details
Lamont Quinitchett A
2021Connecticut State Department of Public HealthCT
Lamont Quinitchett A2021 CT Connecticut State Department of Public Health View Details
Liam Mcgucken
2016Department Of LaborCT
Liam Mcgucken2016 CT Department Of Labor View Details
Daniel Fuller L
2015Department Of Public HealthCT
Daniel Fuller L2015 CT Department Of Public Health View Details
Leon Zager
2016Department Of Motor VehiclesCT
Leon Zager2016 CT Department Of Motor Vehicles View Details
Saji Abraham
2017State ComptrollerCT
Saji Abraham2017 CT State Comptroller View Details
Maryann Oostendorp E
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Maryann Oostendorp E2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Robert Davis R
2017State ComptrollerCT
Robert Davis R2017 CT State Comptroller View Details
Ryan Preble
2021Connecticut State Department of CorrectionCT
Ryan Preble2021 CT Connecticut State Department of Correction View Details
Renata Rydzewski
2015Office Of Governmental AccountabilityCT
Renata Rydzewski2015 CT Office Of Governmental Accountability View Details
Rodney Gibson E
2021Office of the State ComptrollerCT
Rodney Gibson E2021 CT Office of the State Comptroller View Details
James Brewer A
2020Office of the State ComptrollerCT
James Brewer A2020 CT Office of the State Comptroller View Details
Xiao-ling Kelleher
2017Department Of CorrectionCT
Xiao-ling Kelleher2017 CT Department Of Correction View Details
Robert Muzzy C
2021Connecticut Department of TransportationCT
Robert Muzzy C2021 CT Connecticut Department of Transportation View Details
Curtis Hurley W
2021Office of the State ComptrollerCT
Curtis Hurley W2021 CT Office of the State Comptroller View Details
Kenneth Goncalves J
2017Department Of Mental Heath And Addiction ServicesCT
Kenneth Goncalves J2017 CT Department Of Mental Heath And Addiction Services View Details
Johnny Mayo A
2021Office of the State ComptrollerCT
Johnny Mayo A2021 CT Office of the State Comptroller View Details
Herbert Wagner G
2017Department Of Environmental ProtectionCT
Herbert Wagner G2017 CT Department Of Environmental Protection View Details
Eliut Agudelo
2016Department Of LaborCT
Eliut Agudelo2016 CT Department Of Labor View Details
Paragi Mehta A
2020Connecticut State Department of Public HealthCT
Paragi Mehta A2020 CT Connecticut State Department of Public Health View Details
John Garvin T
2015Department Of Social ServicesCT
John Garvin T2015 CT Department Of Social Services View Details
Basil Obute A
2024Connecticut State Department of Administrative ServicesCT
Basil Obute A2024 CT Connecticut State Department of Administrative Services View Details
Lynn Gastia A
2017Department Of Social ServicesCT
Lynn Gastia A2017 CT Department Of Social Services View Details
Guerino D'amato
2017Department Of Mental Heath And Addiction ServicesCT
Guerino D'amato2017 CT Department Of Mental Heath And Addiction Services View Details
Joseph Thurainaygam A
2017Department Of Administrative ServicesCT
Joseph Thurainaygam A2017 CT Department Of Administrative Services View Details
John Williams P
2024Connecticut State Department of Administrative ServicesCT
John Williams P2024 CT Connecticut State Department of Administrative Services View Details
Ronald Andrews D
2024Connecticut State Department of Administrative ServicesCT
Ronald Andrews D2024 CT Connecticut State Department of Administrative Services View Details
Zaur Aghamammadov
2024Connecticut State Department of Administrative ServicesCT
Zaur Aghamammadov2024 CT Connecticut State Department of Administrative Services View Details
Derek Cody J
2024Connecticut State Department of Administrative ServicesCT
Derek Cody J2024 CT Connecticut State Department of Administrative Services View Details
Deano D'Amico J
2024Connecticut State Department of Administrative ServicesCT
Deano D'Amico J2024 CT Connecticut State Department of Administrative Services View Details
Muhammad Farooq W
2024Connecticut State Department of Administrative ServicesCT
Muhammad Farooq W2024 CT Connecticut State Department of Administrative Services View Details
Jeffrey Parrott B
2017Department Of CorrectionCT
Jeffrey Parrott B2017 CT Department Of Correction View Details
Juan Garcia C
2017Department Of Social ServicesCT
Juan Garcia C2017 CT Department Of Social Services View Details
Chan Ching-yee
2017Department Of Revenue ServicesCT
Chan Ching-yee2017 CT Department Of Revenue Services View Details
Donna Knight L
2016Department Of Mental Heath And Addiction ServicesCT
Donna Knight L2016 CT Department Of Mental Heath And Addiction Services View Details
Richard Omohundro L
2017Department Of Administrative ServicesCT
Richard Omohundro L2017 CT Department Of Administrative Services View Details
Sabine Temfack
2016State Department Of EducationCT
Sabine Temfack2016 CT State Department Of Education View Details
William Semevolos
2015Department Of Revenue ServicesCT
William Semevolos2015 CT Department Of Revenue Services View Details
Roman Hucal M
2021State of Connecticut Department of Motor VehiclesCT
Roman Hucal M2021 CT State of Connecticut Department of Motor Vehicles View Details
Donald Heft C
2017Department Of Administrative ServicesCT
Donald Heft C2017 CT Department Of Administrative Services View Details
Anthony Ruggiero Iii P
2017Department Of Motor VehiclesCT
Anthony Ruggiero Iii P2017 CT Department Of Motor Vehicles View Details
Edward Lake D
2016Department Of Administrative ServicesCT
Edward Lake D2016 CT Department Of Administrative Services View Details
Donald Burns E
2016State ComptrollerCT
Donald Burns E2016 CT State Comptroller View Details
Joshua Visone A
2021State of Connecticut Department of Developmental ServicesCT
Joshua Visone A2021 CT State of Connecticut Department of Developmental Services View Details
Elaine Ploch
2021State of Connecticut Department of Motor VehiclesCT
Elaine Ploch2021 CT State of Connecticut Department of Motor Vehicles View Details
Salvatore Efici Jr
2020Connecticut State Department of Administrative ServicesCT
Salvatore Efici Jr2020 CT Connecticut State Department of Administrative Services View Details
Evan Aguirre M
2020Connecticut State Department of CorrectionCT
Evan Aguirre M2020 CT Connecticut State Department of Correction View Details
Robert Petit J
2021State of Connecticut Department of Motor VehiclesCT
Robert Petit J2021 CT State of Connecticut Department of Motor Vehicles View Details
Janice Gaskell H
2017Department Of Developmental ServicesCT
Janice Gaskell H2017 CT Department Of Developmental Services View Details

Filters

Employer:



State:

Show All States