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
Gerald Fleury
2024State of Connecticut Department of Motor VehiclesCT
Gerald Fleury2024 CT State of Connecticut Department of Motor Vehicles View Details
Joanne Dalmacio L
2024State of Connecticut Office of Policy and ManagementCT
Joanne Dalmacio L2024 CT State of Connecticut Office of Policy and Management View Details
Evelyn Dudley D
2017Department Of Mental Heath And Addiction ServicesCT
Evelyn Dudley D2017 CT Department Of Mental Heath And Addiction Services View Details
Paul Bilodeau J
2017Department Of Administrative ServicesCT
Paul Bilodeau J2017 CT Department Of Administrative Services View Details
Evan Aguirre M
2021Connecticut State Department of CorrectionCT
Evan Aguirre M2021 CT Connecticut State Department of Correction View Details
Kennon Jones H
2017Department Of Children And FamiliesCT
Kennon Jones H2017 CT Department Of Children And Families View Details
Brett Marchand
2021Town of SimsburyCT
Brett Marchand2021 CT Town of Simsbury View Details
Robert Davis R
2016State ComptrollerCT
Robert Davis R2016 CT State Comptroller View Details
Lex Nesta
2020Connecticut Department of LaborCT
Lex Nesta2020 CT Connecticut Department of Labor View Details
Joseph Emanuel Bucchere
2021Office of the State TreasurerCT
Joseph Emanuel Bucchere2021 CT Office of the State Treasurer View Details
Brett Hawkins P
2024Office of the State ComptrollerCT
Brett Hawkins P2024 CT Office of the State Comptroller View Details
Robert Alexander H
2024Connecticut State Department of Administrative ServicesCT
Robert Alexander H2024 CT Connecticut State Department of Administrative Services View Details
Marchand Brett
2019Town of SimsburyCT
Marchand Brett2019 CT Town of Simsbury View Details
Richard Fournier J
2017State ComptrollerCT
Richard Fournier J2017 CT State Comptroller View Details
Maryann Normandeau E
2017Department Of CorrectionCT
Maryann Normandeau E2017 CT Department Of Correction View Details
Gina Whichard
2017Department Of Mental Heath And Addiction ServicesCT
Gina Whichard2017 CT Department Of Mental Heath And Addiction Services View Details
Douglas Schwarz H
2016Department Of Children And FamiliesCT
Douglas Schwarz H2016 CT Department Of Children And Families View Details
David Stiles A
2015Department Of Social ServicesCT
David Stiles A2015 CT Department Of Social Services View Details
Thomas Pasim M
2020Connecticut State Department of Revenue ServicesCT
Thomas Pasim M2020 CT Connecticut State Department of Revenue Services View Details
James Amato S
2020Connecticut State Department of Economic and Community DevelopmentCT
James Amato S2020 CT Connecticut State Department of Economic and Community Development View Details
Douglas Schwarz H
2017Department Of Children And FamiliesCT
Douglas Schwarz H2017 CT Department Of Children And Families View Details
John Delgrego L
2015State ComptrollerCT
John Delgrego L2015 CT State Comptroller View Details
Brett Marchand
2022Town of SimsburyCT
Brett Marchand2022 CT Town of Simsbury View Details
Robert Austin N
2015Worker's Compensation CommissionCT
Robert Austin N2015 CT Worker's Compensation Commission View Details
Henry Umeana C
2024Connecticut State Department of Administrative ServicesCT
Henry Umeana C2024 CT Connecticut State Department of Administrative Services View Details
Eugene Janczak L
2016Department Of LaborCT
Eugene Janczak L2016 CT Department Of Labor View Details
Darrell Smith
2016State Department Of EducationCT
Darrell Smith2016 CT State Department Of Education View Details
Robert Sardo J
2015Department Of Motor VehiclesCT
Robert Sardo J2015 CT Department Of Motor Vehicles View Details
Brenda Gaffey J
2017Department Of Administrative ServicesCT
Brenda Gaffey J2017 CT Department Of Administrative Services View Details
Kerry Galvin W
2017Department Of InsuranceCT
Kerry Galvin W2017 CT Department Of Insurance View Details
Irene Matulis H
2017Department Of Economic & Community DevelopmentCT
Irene Matulis H2017 CT Department Of Economic & Community Development View Details
Hyman Braverman
2015State Dept Of RehabilitationCT
Hyman Braverman2015 CT State Dept Of Rehabilitation View Details
Donald Burns E
2020Office of the State ComptrollerCT
Donald Burns E2020 CT Office of the State Comptroller View Details
Michael Lavorgna
2024Connecticut State Department of Administrative ServicesCT
Michael Lavorgna2024 CT Connecticut State Department of Administrative Services View Details
Kimberly Shepard K
2017Department Of Administrative ServicesCT
Kimberly Shepard K2017 CT Department Of Administrative Services View Details
Christine Koenigsmark A
2017Department Of Administrative ServicesCT
Christine Koenigsmark A2017 CT Department Of Administrative Services View Details
Melissa James D
2020Connecticut State Department of Public HealthCT
Melissa James D2020 CT Connecticut State Department of Public Health View Details
Nayda Flores L
2017State ComptrollerCT
Nayda Flores L2017 CT State Comptroller View Details
Michael Beaudoin T
2020Office of the State ComptrollerCT
Michael Beaudoin T2020 CT Office of the State Comptroller View Details
Jason Collins P
2015State ComptrollerCT
Jason Collins P2015 CT State Comptroller View Details
Ramon Baez G
2020Connecticut Department of TransportationCT
Ramon Baez G2020 CT Connecticut Department of Transportation View Details
Kenneth Lowe E
2015State Department Of EducationCT
Kenneth Lowe E2015 CT State Department Of Education View Details
Muhannad Alsaqri A
2015Attorney GeneralCT
Muhannad Alsaqri A2015 CT Attorney General View Details
Rosemarie Belanger A
2015Department Of LaborCT
Rosemarie Belanger A2015 CT Department Of Labor View Details
Alejandra Arias M
2024Connecticut State Department of Administrative ServicesCT
Alejandra Arias M2024 CT Connecticut State Department of Administrative Services View Details
Brett Marchand
2020Town of SimsburyCT
Brett Marchand2020 CT Town of Simsbury View Details
Patricia Plourde A
2016Department Of CorrectionCT
Patricia Plourde A2016 CT Department Of Correction View Details
Thomas Bavone H
2021Connecticut State Department of Public HealthCT
Thomas Bavone H2021 CT Connecticut State Department of Public Health View Details
Brian Nissle W
2015State Department Of EducationCT
Brian Nissle W2015 CT State Department Of Education View Details
Peter Gilbert D
2015State Department Of EducationCT
Peter Gilbert D2015 CT State Department Of Education View Details
Tqe Sylverne
2024Connecticut State Department of Administrative ServicesCT
Tqe Sylverne2024 CT Connecticut State Department of Administrative Services View Details
Edward Papapietro J
2024Connecticut State Department of Administrative ServicesCT
Edward Papapietro J2024 CT Connecticut State Department of Administrative Services View Details
Joseph Huot J
2024Connecticut State Department of Administrative ServicesCT
Joseph Huot J2024 CT Connecticut State Department of Administrative Services View Details
Milton Chia Mi
2024Connecticut State Department of Administrative ServicesCT
Milton Chia Mi2024 CT Connecticut State Department of Administrative Services View Details
Salvatore Efici Jr
2017Department Of Administrative ServicesCT
Salvatore Efici Jr2017 CT Department Of Administrative Services View Details
Nicholas Piscitelli S
2020Connecticut State Department of Public HealthCT
Nicholas Piscitelli S2020 CT Connecticut State Department of Public Health View Details
Ming Han
2021Connecticut State Department of Administrative ServicesCT
Ming Han2021 CT Connecticut State Department of Administrative Services View Details
Geza Kiss
2021State of Connecticut Department of Motor VehiclesCT
Geza Kiss2021 CT State of Connecticut Department of Motor Vehicles View Details
Lui Stephanie Lai Y
2021Connecticut State Department of Revenue ServicesCT
Lui Stephanie Lai Y2021 CT Connecticut State Department of Revenue Services View Details
Gloria Viel L
2017Department Of Administrative ServicesCT
Gloria Viel L2017 CT Department Of Administrative Services View Details

Filters

Employer:



State:

Show All States