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
Michael Bourdeau J
2021Connecticut State Department of Administrative ServicesCT
Michael Bourdeau J2021 CT Connecticut State Department of Administrative Services View Details
Marc Olander
2016State Department Of EducationCT
Marc Olander2016 CT State Department Of Education View Details
Sharma Prabha D
2016Department Of Revenue ServicesCT
Sharma Prabha D2016 CT Department Of Revenue Services View Details
Alvin Rogers C
2016Office Of The State TreasurerCT
Alvin Rogers C2016 CT Office Of The State Treasurer View Details
Jeffrey Brooks
2016Department Of Mental Heath And Addiction ServicesCT
Jeffrey Brooks2016 CT Department Of Mental Heath And Addiction Services View Details
Cheryl Croll L
2016Department Of Mental Heath And Addiction ServicesCT
Cheryl Croll L2016 CT Department Of Mental Heath And Addiction Services View Details
James Amato S
2016Department Of Economic & Community DevelopmentCT
James Amato S2016 CT Department Of Economic & Community Development View Details
Peter James R
2016Department Of Mental Heath And Addiction ServicesCT
Peter James R2016 CT Department Of Mental Heath And Addiction Services View Details
Rick Frasca
2020Connecticut State Department of Administrative ServicesCT
Rick Frasca2020 CT Connecticut State Department of Administrative Services View Details
Linda Nido M
2016Department Of Public SafetyCT
Linda Nido M2016 CT Department Of Public Safety View Details
Byron Lester
2016State ComptrollerCT
Byron Lester2016 CT State Comptroller View Details
Thomas Young J
2016Department Of Public HealthCT
Thomas Young J2016 CT Department Of Public Health View Details
Richard Omohundro L
2016Department Of Administrative ServicesCT
Richard Omohundro L2016 CT Department Of Administrative Services View Details
Mark Russo E
2016Department Of Consumer ProtectionCT
Mark Russo E2016 CT Department Of Consumer Protection View Details
Thomas Myers
2016Department Of Public SafetyCT
Thomas Myers2016 CT Department Of Public Safety View Details
Walter Langner C
2016Department Of LaborCT
Walter Langner C2016 CT Department Of Labor View Details
Agron Zenko
2016Department Of CorrectionCT
Agron Zenko2016 CT Department Of Correction View Details
Jessica Gioia M
2016Department Of Administrative ServicesCT
Jessica Gioia M2016 CT Department Of Administrative Services View Details
Xiaobao Liu
2015Department Of Environmental ProtectionCT
Xiaobao Liu2015 CT Department Of Environmental Protection View Details
Leslie Cook A
2016Teachers' Retirement BoardCT
Leslie Cook A2016 CT Teachers' Retirement Board View Details
Denise Phuong
2017Department Of Administrative ServicesCT
Denise Phuong2017 CT Department Of Administrative Services View Details
Robert Rickenback J
2016Department Of Consumer ProtectionCT
Robert Rickenback J2016 CT Department Of Consumer Protection View Details
Daniel Fuller L
2016Department Of Public HealthCT
Daniel Fuller L2016 CT Department Of Public Health View Details
Heng-chang Ou
2017Department Of Children And FamiliesCT
Heng-chang Ou2017 CT Department Of Children And Families View Details
Donald Burns E
2017State ComptrollerCT
Donald Burns E2017 CT State Comptroller View Details
Ann Morgan M
2020Office of State EthicsCT
Ann Morgan M2020 CT Office of State Ethics View Details
Tram Nguyen N
2016Department Of BankingCT
Tram Nguyen N2016 CT Department Of Banking View Details
Steven Wallick P
2016Department Of Administrative ServicesCT
Steven Wallick P2016 CT Department Of Administrative Services View Details
John Garvin T
2016Department Of Social ServicesCT
John Garvin T2016 CT Department Of Social Services View Details
Joseph Kapinos E
2016Department Of BankingCT
Joseph Kapinos E2016 CT Department Of Banking View Details
Gerard Levesque
2016Office Of The Chief Medical ExaminerCT
Gerard Levesque2016 CT Office Of The Chief Medical Examiner View Details
Robert Moore T
2016Department Of Consumer ProtectionCT
Robert Moore T2016 CT Department Of Consumer Protection View Details
Joseph Ament F
2017Department Of Public SafetyCT
Joseph Ament F2017 CT Department Of Public Safety View Details
Ronald Capozzi S
2016Department Of Public HealthCT
Ronald Capozzi S2016 CT Department Of Public Health View Details
Maxine Lewis S
2016Department Of Administrative ServicesCT
Maxine Lewis S2016 CT Department Of Administrative Services View Details
Omar Lyn M
2021Connecticut State Department of Public HealthCT
Omar Lyn M2021 CT Connecticut State Department of Public Health View Details
Oscar Matthews A
2016Department Of Administrative ServicesCT
Oscar Matthews A2016 CT Department Of Administrative Services View Details
Russell Wells D
2016Department Of CorrectionCT
Russell Wells D2016 CT Department Of Correction View Details
James Deblasio D
2016Department Of Motor VehiclesCT
James Deblasio D2016 CT Department Of Motor Vehicles View Details
Bin Jing
2021Connecticut State Department of Social ServicesCT
Bin Jing2021 CT Connecticut State Department of Social Services View Details
Frank Turro A
2016Worker's Compensation CommissionCT
Frank Turro A2016 CT Worker's Compensation Commission View Details
Brian Tanguay A
2016Department Of Motor VehiclesCT
Brian Tanguay A2016 CT Department Of Motor Vehicles View Details
Barrington Bogle G Sr
2016Department Of Mental Heath And Addiction ServicesCT
Barrington Bogle G Sr2016 CT Department Of Mental Heath And Addiction Services View Details
William Hughes Ff
2021Connecticut State Department of Public HealthCT
William Hughes Ff2021 CT Connecticut State Department of Public Health View Details
Mark Bozzuto S
2016Department Of Administrative ServicesCT
Mark Bozzuto S2016 CT Department Of Administrative Services View Details
David Wemett N
2016State ComptrollerCT
David Wemett N2016 CT State Comptroller View Details
Lauren Clarke A
2017Department Of Administrative ServicesCT
Lauren Clarke A2017 CT Department Of Administrative Services View Details
Michael Lavorgna
2021Connecticut State Department of Public HealthCT
Michael Lavorgna2021 CT Connecticut State Department of Public Health View Details
Sanjita Bharti S
2020Connecticut State Department of CorrectionCT
Sanjita Bharti S2020 CT Connecticut State Department of Correction View Details
Visavakone Kettavong P
2020State of Connecticut Department of Children and FamiliesCT
Visavakone Kettavong P2020 CT State of Connecticut Department of Children and Families View Details
Daniel Pistilli C
2015Department Of Mental Heath And Addiction ServicesCT
Daniel Pistilli C2015 CT Department Of Mental Heath And Addiction Services View Details
Julia Nattrass
2017Department Of Public SafetyCT
Julia Nattrass2017 CT Department Of Public Safety View Details
David Allsup F
2017Department Of CorrectionCT
David Allsup F2017 CT Department Of Correction View Details
Joan Kiczuk F
2015Department Of Social ServicesCT
Joan Kiczuk F2015 CT Department Of Social Services View Details
Rana Manojkumar M
2016Department Of Administrative ServicesCT
Rana Manojkumar M2016 CT Department Of Administrative Services View Details
Denise Torres
2020State of Connecticut Department of Children and FamiliesCT
Denise Torres2020 CT State of Connecticut Department of Children and Families View Details
Jason Collins P
2017State ComptrollerCT
Jason Collins P2017 CT State Comptroller View Details
Derek Lewis
2017Department Of Administrative ServicesCT
Derek Lewis2017 CT Department Of Administrative Services View Details
Bernard Asimonye K
2015Department Of Administrative ServicesCT
Bernard Asimonye K2015 CT Department Of Administrative Services View Details
David Allsup F
2016Department Of CorrectionCT
David Allsup F2016 CT Department Of Correction View Details

Filters

Employer:



State:

Show All States