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
Diane Fraiter I
2017Department Of Public HealthCT
Diane Fraiter I2017 CT Department Of Public Health View Details
Debora Serignese R
2017State ComptrollerCT
Debora Serignese R2017 CT State Comptroller View Details
William Semevolos
2016Department Of Revenue ServicesCT
William Semevolos2016 CT Department Of Revenue Services View Details
Christine Fisch
2017Department Of Administrative ServicesCT
Christine Fisch2017 CT Department Of Administrative Services View Details
Salvatore Efici Jr
2015Department Of Administrative ServicesCT
Salvatore Efici Jr2015 CT Department Of Administrative Services View Details
Kenneth Fratoni J
2017State ComptrollerCT
Kenneth Fratoni J2017 CT State Comptroller View Details
Denise Phillips E
2024Office of the State ComptrollerCT
Denise Phillips E2024 CT Office of the State Comptroller View Details
Robert Mckillip A
2015Department Of Administrative ServicesCT
Robert Mckillip A2015 CT Department Of Administrative Services View Details
Lakshmi Sowmya Nelakudity
2020Connecticut State Department of Revenue ServicesCT
Lakshmi Sowmya Nelakudity2020 CT Connecticut State Department of Revenue Services View Details
David Bannish A
2017State ComptrollerCT
David Bannish A2017 CT State Comptroller View Details
Karen Bosse A
2017Department Of Economic & Community DevelopmentCT
Karen Bosse A2017 CT Department Of Economic & Community Development View Details
Mark Jacques H
2017Department Of Administrative ServicesCT
Mark Jacques H2017 CT Department Of Administrative Services View Details
Paul Bourassa
2017Office Of The State TreasurerCT
Paul Bourassa2017 CT Office Of The State Treasurer View Details
Hyman Braverman
2017State Dept Of RehabilitationCT
Hyman Braverman2017 CT State Dept Of Rehabilitation View Details
Timothy Searles R
2020Connecticut State Department of Administrative ServicesCT
Timothy Searles R2020 CT Connecticut State Department of Administrative Services View Details
Paul O'Flaherty S
2020Connecticut State Department of Administrative ServicesCT
Paul O'Flaherty S2020 CT Connecticut State Department of Administrative Services View Details
Anthony Gardino D
2015Department Of Revenue ServicesCT
Anthony Gardino D2015 CT Department Of Revenue Services View Details
Xiaobao Liu
2016Department Of Environmental ProtectionCT
Xiaobao Liu2016 CT Department Of Environmental Protection View Details
Emma Gohar L
2021Connecticut State Department of Administrative ServicesCT
Emma Gohar L2021 CT Connecticut State Department of Administrative Services View Details
Susan Kurotsuchi R
2017Department Of LaborCT
Susan Kurotsuchi R2017 CT Department Of Labor View Details
Matthew Shea
2015Department Of Administrative ServicesCT
Matthew Shea2015 CT Department Of Administrative Services View Details
Justin Duran A
2020Connecticut State Department of Administrative ServicesCT
Justin Duran A2020 CT Connecticut State Department of Administrative Services View Details
Harris Tammi-lynn T
2017Department Of Administrative ServicesCT
Harris Tammi-lynn T2017 CT Department Of Administrative Services View Details
Paul Korzynski A
2017State ComptrollerCT
Paul Korzynski A2017 CT State Comptroller View Details
Julia Nattrass
2015Department Of Public SafetyCT
Julia Nattrass2015 CT Department Of Public Safety View Details
Mark Jacques H
2015Department Of Administrative ServicesCT
Mark Jacques H2015 CT Department Of Administrative Services View Details
Paul Korzynski A
2015State ComptrollerCT
Paul Korzynski A2015 CT State Comptroller View Details
Richard Fournier J
2015State ComptrollerCT
Richard Fournier J2015 CT State Comptroller View Details
Brenda Gaffey J
2015Department Of Administrative ServicesCT
Brenda Gaffey J2015 CT Department Of Administrative Services View Details
Kimberly Shepard K
2015Department Of Administrative ServicesCT
Kimberly Shepard K2015 CT Department Of Administrative Services View Details
Gina Whichard
2015Department Of Mental Heath And Addiction ServicesCT
Gina Whichard2015 CT Department Of Mental Heath And Addiction Services View Details
Maryann Normandeau E
2015Department Of CorrectionCT
Maryann Normandeau E2015 CT Department Of Correction View Details
Mark Donahue R
2016Department Of Administrative ServicesCT
Mark Donahue R2016 CT Department Of Administrative Services View Details
Joseph Thurainaygam A
2020Connecticut State Department of Administrative ServicesCT
Joseph Thurainaygam A2020 CT Connecticut State Department of Administrative Services View Details
Michael David Williamson
2015State Department Of EducationCT
Michael David Williamson2015 CT State Department Of Education View Details
Russwyn Quesada V
2021Office of the State ComptrollerCT
Russwyn Quesada V2021 CT Office of the State Comptroller View Details
Mark Carlson A
2017Department Of LaborCT
Mark Carlson A2017 CT Department Of Labor View Details
James Deblasio D
2017Department Of Motor VehiclesCT
James Deblasio D2017 CT Department Of Motor Vehicles View Details
Amyn Naran
2021Connecticut State Department of CorrectionCT
Amyn Naran2021 CT Connecticut State Department of Correction View Details
Karen Bosse A
2015Department Of Economic & Community DevelopmentCT
Karen Bosse A2015 CT Department Of Economic & Community Development View Details
Scott Benson D
2017Department Of Administrative ServicesCT
Scott Benson D2017 CT Department Of Administrative Services View Details
Irene Matulis H
2015Department Of Economic & Community DevelopmentCT
Irene Matulis H2015 CT Department Of Economic & Community Development View Details
Francisco Gonzalez Jr
2015Department Of Environmental ProtectionCT
Francisco Gonzalez Jr2015 CT Department Of Environmental Protection View Details
Gloria Viel L
2015Department Of Administrative ServicesCT
Gloria Viel L2015 CT Department Of Administrative Services View Details
Kenneth Fratoni J
2015State ComptrollerCT
Kenneth Fratoni J2015 CT State Comptroller View Details
Debora Serignese R
2015State ComptrollerCT
Debora Serignese R2015 CT State Comptroller View Details
Susan Miller P
2015Department Of Administrative ServicesCT
Susan Miller P2015 CT Department Of Administrative Services View Details
Christine Koenigsmark A
2015Department Of Administrative ServicesCT
Christine Koenigsmark A2015 CT Department Of Administrative Services View Details
Norman Booth C Jr
2015Department Of Developmental ServicesCT
Norman Booth C Jr2015 CT Department Of Developmental Services View Details
Barbara Mccabe A
2016Department Of Administrative ServicesCT
Barbara Mccabe A2016 CT Department Of Administrative Services View Details
Daniel Fuller L
2020Connecticut State Department of Public HealthCT
Daniel Fuller L2020 CT Connecticut State Department of Public Health View Details
Oscar Matthews A
2020Connecticut State Department of Administrative ServicesCT
Oscar Matthews A2020 CT Connecticut State Department of Administrative Services View Details
Mark Russo E
2020Connecticut State Department of Consumer ProtectionCT
Mark Russo E2020 CT Connecticut State Department of Consumer Protection View Details
Jon Brandt D
2020Department of Mental Health and Addiction ServicesCT
Jon Brandt D2020 CT Department of Mental Health and Addiction Services View Details
Cheryl Croll L
2020Department of Mental Health and Addiction ServicesCT
Cheryl Croll L2020 CT Department of Mental Health and Addiction Services View Details
Gregory Saintuma
2021Connecticut State Department of Revenue ServicesCT
Gregory Saintuma2021 CT Connecticut State Department of Revenue Services View Details
Anna Marie Principato
2016Department Of Revenue ServicesCT
Anna Marie Principato2016 CT Department Of Revenue Services View Details
Sheila Elaine Martin
2024Connecticut State Department of Administrative ServicesCT
Sheila Elaine Martin2024 CT Connecticut State Department of Administrative Services View Details
Sheila Colite
2020Connecticut Department of LaborCT
Sheila Colite2020 CT Connecticut Department of Labor View Details
Vaishali Muzumdar V
2017Teachers' Retirement BoardCT
Vaishali Muzumdar V2017 CT Teachers' Retirement Board View Details

Filters

Employer:



State:

Show All States