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 O'Connell V
2021State of Connecticut Workers' Compensation CommissionCT
James O'Connell V2021 CT State of Connecticut Workers' Compensation Commission View Details
James Hudson M
2021Connecticut Department of TransportationCT
James Hudson M2021 CT Connecticut Department of Transportation View Details
Steven Giuffre
2021Connecticut State Department of Social ServicesCT
Steven Giuffre2021 CT Connecticut State Department of Social Services View Details
Sahr Bona
2021State of Connecticut Department of Motor VehiclesCT
Sahr Bona2021 CT State of Connecticut Department of Motor Vehicles View Details
Yassir Yaghzar-Elidrissi
2021State of Connecticut Department of Developmental ServicesCT
Yassir Yaghzar-Elidrissi2021 CT State of Connecticut Department of Developmental Services View Details
Brian Halloran J
2021Connecticut State Department of Administrative ServicesCT
Brian Halloran J2021 CT Connecticut State Department of Administrative Services View Details
Shun Zhang
2015Department Of Administrative ServicesCT
Shun Zhang2015 CT Department Of Administrative Services View Details
James Birok J
2020Connecticut State Department of Administrative ServicesCT
James Birok J2020 CT Connecticut State Department of Administrative Services View Details
Joseph Ament F
2016Department Of Public SafetyCT
Joseph Ament F2016 CT Department Of Public Safety View Details
Gregory Scott Stegeman
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Gregory Scott Stegeman2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Shannon William Brown Sr
2015State ComptrollerCT
Shannon William Brown Sr2015 CT State Comptroller View Details
Christopher Fisher A
2017Department Of Revenue ServicesCT
Christopher Fisher A2017 CT Department Of Revenue Services View Details
William Kolodziej J
2020State of Connecticut Department of Developmental ServicesCT
William Kolodziej J2020 CT State of Connecticut Department of Developmental Services View Details
Wayne Guilmartin R
2020State of Connecticut Department of BankingCT
Wayne Guilmartin R2020 CT State of Connecticut Department of Banking View Details
Gregory Deschamps R
2015Department Of Developmental ServicesCT
Gregory Deschamps R2015 CT Department Of Developmental Services View Details
Brett Marchand
2018Town Of SimsburyCT
Brett Marchand2018 CT Town Of Simsbury View Details
Jayme Pace M
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Jayme Pace M2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
George Medeiros Jr
2016Department Of Administrative ServicesCT
George Medeiros Jr2016 CT Department Of Administrative Services View Details
Geetha Natarajan
2020Connecticut State Elections Enforcement CommissionCT
Geetha Natarajan2020 CT Connecticut State Elections Enforcement Commission View Details
Michael Quilter W
2015Department Of Motor VehiclesCT
Michael Quilter W2015 CT Department Of Motor Vehicles View Details
Joseph Ament F
2015Department Of Public SafetyCT
Joseph Ament F2015 CT Department Of Public Safety View Details
Nayda Flores L
2016State ComptrollerCT
Nayda Flores L2016 CT State Comptroller View Details
Malvina Seinyan V
2015State Dept Of RehabilitationCT
Malvina Seinyan V2015 CT State Dept Of Rehabilitation View Details
Vaishali Muzumdar V
2015Teachers' Retirement BoardCT
Vaishali Muzumdar V2015 CT Teachers' Retirement Board View Details
David Nelson C
2015Department Of Consumer ProtectionCT
David Nelson C2015 CT Department Of Consumer Protection View Details
Agron Zenko
2020Connecticut State Department of CorrectionCT
Agron Zenko2020 CT Connecticut State Department of Correction View Details
Hai Lin
2015Department Of InsuranceCT
Hai Lin2015 CT Department Of Insurance View Details
William Richards C
2015Department Of Consumer ProtectionCT
William Richards C2015 CT Department Of Consumer Protection View Details
Boris Gorfinkel
2015Department Of Administrative ServicesCT
Boris Gorfinkel2015 CT Department Of Administrative Services View Details
Randy Woodfield J
2021Connecticut State Department of Administrative ServicesCT
Randy Woodfield J2021 CT Connecticut State Department of Administrative Services View Details
Harold Blanchard E
2017Department Of Revenue ServicesCT
Harold Blanchard E2017 CT Department Of Revenue Services View Details
William Strubbe
2015Department Of Environmental ProtectionCT
William Strubbe2015 CT Department Of Environmental Protection View Details
Kevin Winn L
2015Department Of Environmental ProtectionCT
Kevin Winn L2015 CT Department Of Environmental Protection View Details
Kelsey Heyl
2021Connecticut Department of TransportationCT
Kelsey Heyl2021 CT Connecticut Department of Transportation View Details
Luis Boria
2017Department Of CorrectionCT
Luis Boria2017 CT Department Of Correction View Details
John Blauvelt C III
2020Connecticut State Department of Emergency Services and Public ProtectionCT
John Blauvelt C III2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Robert Jasonis A
2021Connecticut State Department of Administrative ServicesCT
Robert Jasonis A2021 CT Connecticut State Department of Administrative Services View Details
Gregory Klimas A
2017Department Of Revenue ServicesCT
Gregory Klimas A2017 CT Department Of Revenue Services View Details
Christopher Stolpe S
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Christopher Stolpe S2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Marc Olander
2017State Department Of EducationCT
Marc Olander2017 CT State Department Of Education View Details
Nancy Grzesiuk J
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Nancy Grzesiuk J2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Dana Soderlund L
2021Connecticut State Department of Administrative ServicesCT
Dana Soderlund L2021 CT Connecticut State Department of Administrative Services View Details
Shelley Delisle M
2021Connecticut State LibraryCT
Shelley Delisle M2021 CT Connecticut State Library View Details
Donatella Forbes D
2021Connecticut State Department of Administrative ServicesCT
Donatella Forbes D2021 CT Connecticut State Department of Administrative Services View Details
Eleonora Hadzhiyska I
2021Connecticut State Department of Administrative ServicesCT
Eleonora Hadzhiyska I2021 CT Connecticut State Department of Administrative Services View Details
Edward Hudak S
2021Connecticut Lottery CorporationCT
Edward Hudak S2021 CT Connecticut Lottery Corporation View Details
Marcia Rogers
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Marcia Rogers2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Shannon William Brown Sr
2017State ComptrollerCT
Shannon William Brown Sr2017 CT State Comptroller View Details
Brett Marchand
2017Town of SimsburyCT
Brett Marchand2017 CT Town of Simsbury View Details
Valentina Atamanenko
2017State Department Of EducationCT
Valentina Atamanenko2017 CT State Department Of Education View Details
Lee Brookhart R
2017Department Of Revenue ServicesCT
Lee Brookhart R2017 CT Department Of Revenue Services View Details
Tracy Douglas Y
2020Office of the State ComptrollerCT
Tracy Douglas Y2020 CT Office of the State Comptroller View Details
George Medeiros Jr
2015Department Of Administrative ServicesCT
George Medeiros Jr2015 CT Department Of Administrative Services View Details
Lori Violette J
2021Connecticut State Department of Administrative ServicesCT
Lori Violette J2021 CT Connecticut State Department of Administrative Services View Details
Javiel Resto
2021Connecticut Teachers' Retirement BoardCT
Javiel Resto2021 CT Connecticut Teachers' Retirement Board View Details
Jeffrey Johnson W
2021Department of Mental Health and Addiction ServicesCT
Jeffrey Johnson W2021 CT Department of Mental Health and Addiction Services View Details
Sharma Prabha D
2017Department Of Revenue ServicesCT
Sharma Prabha D2017 CT Department Of Revenue Services View Details
Agron Zenko
2017Department Of CorrectionCT
Agron Zenko2017 CT Department Of Correction View Details
Swati Mahatme J
2020Office of the State ComptrollerCT
Swati Mahatme J2020 CT Office of the State Comptroller View Details
Lynn Gastia A
2015Department Of Social ServicesCT
Lynn Gastia A2015 CT Department Of Social Services View Details

Filters

Employer:



State:

Show All States