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
Mary Morelli L
2020Office of the State ComptrollerCT
Mary Morelli L2020 CT Office of the State Comptroller View Details
Maxine Lewis S
2020Connecticut State Department of Administrative ServicesCT
Maxine Lewis S2020 CT Connecticut State Department of Administrative Services View Details
David Wemett N
2020Office of the State ComptrollerCT
David Wemett N2020 CT Office of the State Comptroller View Details
Lavasha Bester L
2020State of Connecticut Department of InsuranceCT
Lavasha Bester L2020 CT State of Connecticut Department of Insurance View Details
Malvina Seinyan V
2017State Dept Of RehabilitationCT
Malvina Seinyan V2017 CT State Dept Of Rehabilitation View Details
Christopher Smith J
2017Department Of Administrative ServicesCT
Christopher Smith J2017 CT Department Of Administrative Services View Details
Jesus Noguera H
2021State of Connecticut Department of Motor VehiclesCT
Jesus Noguera H2021 CT State of Connecticut Department of Motor Vehicles View Details
Hai Lin
2017Department Of InsuranceCT
Hai Lin2017 CT Department Of Insurance View Details
Tram Nguyen N
2020State of Connecticut Department of BankingCT
Tram Nguyen N2020 CT State of Connecticut Department of Banking View Details
Katherine Leavitt F
2015Department Of LaborCT
Katherine Leavitt F2015 CT Department Of Labor View Details
Shun Zhang
2017Department Of Administrative ServicesCT
Shun Zhang2017 CT Department Of Administrative Services View Details
Boris Gorfinkel
2017Department Of Administrative ServicesCT
Boris Gorfinkel2017 CT Department Of Administrative Services View Details
Omar Fobbs D
2015Department Of Motor VehiclesCT
Omar Fobbs D2015 CT Department Of Motor Vehicles View Details
Alan Johnson J
2015Department Of Revenue ServicesCT
Alan Johnson J2015 CT Department Of Revenue Services View Details
Robert Jasonis A
2016Department Of Administrative ServicesCT
Robert Jasonis A2016 CT Department Of Administrative Services View Details
David Bannish A
2015State ComptrollerCT
David Bannish A2015 CT State Comptroller View Details
Lisa Biagioni M
2021Department of Energy & Environmental ProtectionCT
Lisa Biagioni M2021 CT Department of Energy & Environmental Protection View Details
Kenneth Hook W
2020Connecticut State Department of Social ServicesCT
Kenneth Hook W2020 CT Connecticut State Department of Social Services View Details
Rudolph Kowalczyk T
2016Department Of Social ServicesCT
Rudolph Kowalczyk T2016 CT Department Of Social Services View Details
Donald Jenkins E
2016Department Of TransportationCT
Donald Jenkins E2016 CT Department Of Transportation View Details
Paul Bourassa
2015Office Of The State TreasurerCT
Paul Bourassa2015 CT Office Of The State Treasurer View Details
Diane Fraiter I
2015Department Of Public HealthCT
Diane Fraiter I2015 CT Department Of Public Health View Details
Melanie McKinley K
2020Connecticut State Department of Administrative ServicesCT
Melanie McKinley K2020 CT Connecticut State Department of Administrative Services View Details
Brian Edwards A
2015Department Of Children And FamiliesCT
Brian Edwards A2015 CT Department Of Children And Families View Details
Edward Boyce F
2021Connecticut Office of Early ChildhoodCT
Edward Boyce F2021 CT Connecticut Office of Early Childhood View Details
Giuseppe Dipietro
2015Department Of TransportationCT
Giuseppe Dipietro2015 CT Department Of Transportation View Details
Ewa Matusiak
2021State of Connecticut Department of InsuranceCT
Ewa Matusiak2021 CT State of Connecticut Department of Insurance View Details
Lilianna Kalinowski R
2020Connecticut Department of TransportationCT
Lilianna Kalinowski R2020 CT Connecticut Department of Transportation View Details
Tuyet Huynh A
2020State of Connecticut Department of InsuranceCT
Tuyet Huynh A2020 CT State of Connecticut Department of Insurance View Details
Jeffery Ingram W
2016Department Of Social ServicesCT
Jeffery Ingram W2016 CT Department Of Social Services View Details
Quoc Thinh Nguyen
2016Secretary Of The StateCT
Quoc Thinh Nguyen2016 CT Secretary Of The State View Details
Christine Fisch
2015Department Of Administrative ServicesCT
Christine Fisch2015 CT Department Of Administrative Services View Details
Samuel Rozario J
2016Department Of Children And FamiliesCT
Samuel Rozario J2016 CT Department Of Children And Families View Details
Darrell Smith
2017State Department Of EducationCT
Darrell Smith2017 CT State Department Of Education View Details
Arsenio Martinez
2021Connecticut State Department of Consumer ProtectionCT
Arsenio Martinez2021 CT Connecticut State Department of Consumer Protection View Details
Eugene Janczak L
2015Department Of LaborCT
Eugene Janczak L2015 CT Department Of Labor View Details
Todd Bentsen D
2020Connecticut Department of LaborCT
Todd Bentsen D2020 CT Connecticut Department of Labor View Details
Liam McGucken
2020Connecticut Department of LaborCT
Liam McGucken2020 CT Connecticut Department of Labor View Details
Rana Manojkumar M
2017Department Of Administrative ServicesCT
Rana Manojkumar M2017 CT Department Of Administrative Services View Details
Christopher Smith J
2015Department Of Administrative ServicesCT
Christopher Smith J2015 CT Department Of Administrative Services View Details
Kennon Jones H
2016Department Of Children And FamiliesCT
Kennon Jones H2016 CT Department Of Children And Families View Details
Mohammed Sheikh T
2017Department Of Administrative ServicesCT
Mohammed Sheikh T2017 CT Department Of Administrative Services View Details
David Nelson C
2017Department Of Consumer ProtectionCT
David Nelson C2017 CT Department Of Consumer Protection View Details
Christopher Wyvill R
2021Connecticut State Office of Health StrategyCT
Christopher Wyvill R2021 CT Connecticut State Office of Health Strategy View Details
Paul Bilodeau J
2016Department Of Administrative ServicesCT
Paul Bilodeau J2016 CT Department Of Administrative Services View Details
Michael Charles Spigel
2020Office of Attorney GeneralCT
Michael Charles Spigel2020 CT Office of Attorney General View Details
William Richards C
2017Department Of Consumer ProtectionCT
William Richards C2017 CT Department Of Consumer Protection View Details
Craig Mollison
2016Department Of Administrative ServicesCT
Craig Mollison2016 CT Department Of Administrative Services View Details
Hicham Hamidine
2016Department Of Environmental ProtectionCT
Hicham Hamidine2016 CT Department Of Environmental Protection View Details
Bruce Heal E
2017Department Of Administrative ServicesCT
Bruce Heal E2017 CT Department Of Administrative Services View Details
Leo Morris E Jr
2017Department Of Motor VehiclesCT
Leo Morris E Jr2017 CT Department Of Motor Vehicles View Details
Anthony Tranquillo J
2021Department of Energy & Environmental ProtectionCT
Anthony Tranquillo J2021 CT Department of Energy & Environmental Protection View Details
Peter James R
2020Department of Mental Health and Addiction ServicesCT
Peter James R2020 CT Department of Mental Health and Addiction Services View Details
Mohammed Sheikh T
2015Department Of Administrative ServicesCT
Mohammed Sheikh T2015 CT Department Of Administrative Services View Details
Kerry Galvin W
2015Department Of InsuranceCT
Kerry Galvin W2015 CT Department Of Insurance View Details
Harris Tammi-lynn T
2015Department Of Administrative ServicesCT
Harris Tammi-lynn T2015 CT Department Of Administrative Services View Details
Bruce Heal E
2015Department Of Administrative ServicesCT
Bruce Heal E2015 CT Department Of Administrative Services View Details
Cindy Gan X
2020Connecticut State Department of Administrative ServicesCT
Cindy Gan X2020 CT Connecticut State Department of Administrative Services View Details
Christopher Paulin L
2020State of Connecticut Military DepartmentCT
Christopher Paulin L2020 CT State of Connecticut Military Department View Details
Steve Abele
2017Department Of Mental Heath And Addiction ServicesCT
Steve Abele2017 CT Department Of Mental Heath And Addiction Services View Details

Filters

Employer:



State:

Show All States