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
Jessica Gioia M
2017Department Of Administrative ServicesCT
Jessica Gioia M2017 CT Department Of Administrative Services View Details
Lauren Clarke A
2016Department Of Administrative ServicesCT
Lauren Clarke A2016 CT Department Of Administrative Services View Details
Alan Schenck R
2021Connecticut State Department of Administrative ServicesCT
Alan Schenck R2021 CT Connecticut State Department of Administrative Services View Details
Abner Montalvo-Zapata
2020State of Connecticut Department of Motor VehiclesCT
Abner Montalvo-Zapata2020 CT State of Connecticut Department of Motor Vehicles View Details
Basil Abdeljawad F
2017Department Of Motor VehiclesCT
Basil Abdeljawad F2017 CT Department Of Motor Vehicles View Details
Karen Gidman A
2015Department Of Revenue ServicesCT
Karen Gidman A2015 CT Department Of Revenue Services View Details
Steven Wallick P
2017Department Of Administrative ServicesCT
Steven Wallick P2017 CT Department Of Administrative Services View Details
Frank Turro A
2017Worker's Compensation CommissionCT
Frank Turro A2017 CT Worker's Compensation Commission View Details
Jie Zhang
2016Department Of Revenue ServicesCT
Jie Zhang2016 CT Department Of Revenue Services View Details
Anthony Ruggiero P III
2020State of Connecticut Department of Motor VehiclesCT
Anthony Ruggiero P III2020 CT State of Connecticut Department of Motor Vehicles View Details
Brian Tanguay A
2017Department Of Motor VehiclesCT
Brian Tanguay A2017 CT Department Of Motor Vehicles View Details
Thomas Myers
2015Department Of Public SafetyCT
Thomas Myers2015 CT Department Of Public Safety View Details
Anilkumar Nair K
2024Connecticut State Department of Administrative ServicesCT
Anilkumar Nair K2024 CT Connecticut State Department of Administrative Services View Details
Sandra Pavlowski A
2020Connecticut State Department of Revenue ServicesCT
Sandra Pavlowski A2020 CT Connecticut State Department of Revenue Services View Details
Craig Mollison
2017Department Of Administrative ServicesCT
Craig Mollison2017 CT Department Of Administrative Services View Details
William Callahan H
2016Department Of Administrative ServicesCT
William Callahan H2016 CT Department Of Administrative Services View Details
George Medeiros Jr
2017Department Of Administrative ServicesCT
George Medeiros Jr2017 CT Department Of Administrative Services View Details
Omar Lyn M
2024Connecticut State Department of Administrative ServicesCT
Omar Lyn M2024 CT Connecticut State Department of Administrative Services View Details
Renata Rydzewski
2017Elections Enforcement CommissionCT
Renata Rydzewski2017 CT Elections Enforcement Commission View Details
Steve Abele
2016Department Of Mental Heath And Addiction ServicesCT
Steve Abele2016 CT Department Of Mental Heath And Addiction Services View Details
Wang Jianming
2024Connecticut State Department of Administrative ServicesCT
Wang Jianming2024 CT Connecticut State Department of Administrative Services View Details
Daniel Pistilli C
2016Department Of Mental Heath And Addiction ServicesCT
Daniel Pistilli C2016 CT Department Of Mental Heath And Addiction Services View Details
Darryl Hayes J
2017Department Of Public SafetyCT
Darryl Hayes J2017 CT Department Of Public Safety View Details
Eriny Khalil W
2024Connecticut State Department of Administrative ServicesCT
Eriny Khalil W2024 CT Connecticut State Department of Administrative Services View Details
Lucy Alzugaray R
2024Connecticut State Department of Administrative ServicesCT
Lucy Alzugaray R2024 CT Connecticut State Department of Administrative Services View Details
Craig Mollison
2015Department Of Administrative ServicesCT
Craig Mollison2015 CT Department Of Administrative Services View Details
Huong Nguyen D
2020Connecticut State Department of Social ServicesCT
Huong Nguyen D2020 CT Connecticut State Department of Social Services View Details
Leslie-Ann Sealy
2021Connecticut State Department of Public HealthCT
Leslie-Ann Sealy2021 CT Connecticut State Department of Public Health View Details
Jason Collins P
2016State ComptrollerCT
Jason Collins P2016 CT State Comptroller View Details
Antoinette Hetherman M
2024Connecticut State Department of Administrative ServicesCT
Antoinette Hetherman M2024 CT Connecticut State Department of Administrative Services View Details
Christopher Fisher A
2016Department Of Revenue ServicesCT
Christopher Fisher A2016 CT Department Of Revenue Services View Details
Nick Varanelli F
2015Department Of Children And FamiliesCT
Nick Varanelli F2015 CT Department Of Children And Families View Details
Antoinette Parisi G
2021Connecticut State Department of CorrectionCT
Antoinette Parisi G2021 CT Connecticut State Department of Correction View Details
Leon Zager
2017Department Of Motor VehiclesCT
Leon Zager2017 CT Department Of Motor Vehicles View Details
Peter James R
2017Department Of Mental Heath And Addiction ServicesCT
Peter James R2017 CT Department Of Mental Heath And Addiction Services View Details
Brian Jambo S
2021Connecticut State Department of CorrectionCT
Brian Jambo S2021 CT Connecticut State Department of Correction View Details
Lisa Grunigen J
2024Connecticut State Department of Administrative ServicesCT
Lisa Grunigen J2024 CT Connecticut State Department of Administrative Services View Details
Gregory Klimas A
2016Department Of Revenue ServicesCT
Gregory Klimas A2016 CT Department Of Revenue Services View Details
Christopher Yorgensen A
2015Department Of Revenue ServicesCT
Christopher Yorgensen A2015 CT Department Of Revenue Services View Details
Michael Angelo Armentano
2021Connecticut State Department of Administrative ServicesCT
Michael Angelo Armentano2021 CT Connecticut State Department of Administrative Services View Details
Robert Senk Q
2020State of Connecticut Department of Motor VehiclesCT
Robert Senk Q2020 CT State of Connecticut Department of Motor Vehicles View Details
Gary Tobler A
2020State of Connecticut Department of Motor VehiclesCT
Gary Tobler A2020 CT State of Connecticut Department of Motor Vehicles View Details
Walter Gantley
2016Department Of Mental Heath And Addiction ServicesCT
Walter Gantley2016 CT Department Of Mental Heath And Addiction Services View Details
Douglas Schwarz H
2015Department Of Children And FamiliesCT
Douglas Schwarz H2015 CT Department Of Children And Families View Details
John Innes A
2015Department Of Motor VehiclesCT
John Innes A2015 CT Department Of Motor Vehicles View Details
Lisa Biagioni M
2020Department of Energy & Environmental ProtectionCT
Lisa Biagioni M2020 CT Department of Energy & Environmental Protection View Details
Zia Hassan
2024Connecticut State Department of Administrative ServicesCT
Zia Hassan2024 CT Connecticut State Department of Administrative Services View Details
Bruno Amaral F
2020Connecticut State Department of CorrectionCT
Bruno Amaral F2020 CT Connecticut State Department of Correction View Details
Kevin Jones C
2024Connecticut State Department of Administrative ServicesCT
Kevin Jones C2024 CT Connecticut State Department of Administrative Services View Details
Matthew Black
2016Department Of Mental Heath And Addiction ServicesCT
Matthew Black2016 CT Department Of Mental Heath And Addiction Services View Details
Bernard Asimonye K
2017Department Of Administrative ServicesCT
Bernard Asimonye K2017 CT Department Of Administrative Services View Details
Mary Morelli L
2016State ComptrollerCT
Mary Morelli L2016 CT State Comptroller View Details
Gregory Zeoli
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Gregory Zeoli2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Susan Rogowski E
2021Tunxis Community CollegeCT
Susan Rogowski E2021 CT Tunxis Community College View Details
Michael Stebe A
2024Connecticut State Department of Administrative ServicesCT
Michael Stebe A2024 CT Connecticut State Department of Administrative Services View Details
Valentina Atamanenko
2016State Department Of EducationCT
Valentina Atamanenko2016 CT State Department Of Education View Details
Lee Brookhart R
2016Department Of Revenue ServicesCT
Lee Brookhart R2016 CT Department Of Revenue Services View Details
Hongmei Zhang
2020Connecticut State Department of Revenue ServicesCT
Hongmei Zhang2020 CT Connecticut State Department of Revenue Services View Details
Gregory Bereski
2015Department Of Administrative ServicesCT
Gregory Bereski2015 CT Department Of Administrative Services View Details
Nicholas Eshelman
2021Connecticut Lottery CorporationCT
Nicholas Eshelman2021 CT Connecticut Lottery Corporation View Details

Filters

Employer:



State:

Show All States