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
Rick Frasca
2021Connecticut State Department of Administrative ServicesCT
Rick Frasca2021 CT Connecticut State Department of Administrative Services View Details
Jonathan Beatty R
2017Department Of Motor VehiclesCT
Jonathan Beatty R2017 CT Department Of Motor Vehicles View Details
Gina Whichard
2016Department Of Mental Heath And Addiction ServicesCT
Gina Whichard2016 CT Department Of Mental Heath And Addiction Services View Details
Maryann Normandeau E
2016Department Of CorrectionCT
Maryann Normandeau E2016 CT Department Of Correction View Details
Norman Booth C Jr
2016Office Of Early ChildhoodCT
Norman Booth C Jr2016 CT Office Of Early Childhood View Details
Robert Mckillip A
2016Department Of Administrative ServicesCT
Robert Mckillip A2016 CT Department Of Administrative Services View Details
John Heneghan M
2020Connecticut Department of LaborCT
John Heneghan M2020 CT Connecticut Department of Labor View Details
Irene Matulis H
2016Department Of Economic & Community DevelopmentCT
Irene Matulis H2016 CT Department Of Economic & Community Development View Details
Ann Morgan M
2021Office of State EthicsCT
Ann Morgan M2021 CT Office of State Ethics View Details
Mark Zager
2015Department Of TransportationCT
Mark Zager2015 CT Department Of Transportation View Details
Mohammed Sheikh T
2016Department Of Administrative ServicesCT
Mohammed Sheikh T2016 CT Department Of Administrative Services View Details
Scott Benson D
2016Department Of Administrative ServicesCT
Scott Benson D2016 CT Department Of Administrative Services View Details
Paul Rutkowski M
2024Connecticut Department of TransportationCT
Paul Rutkowski M2024 CT Connecticut Department of Transportation View Details
Bruce Heal E
2016Department Of Administrative ServicesCT
Bruce Heal E2016 CT Department Of Administrative Services View Details
David Nelson C
2016Department Of Consumer ProtectionCT
David Nelson C2016 CT Department Of Consumer Protection View Details
Leon Zager
2020State of Connecticut Department of Motor VehiclesCT
Leon Zager2020 CT State of Connecticut Department of Motor Vehicles View Details
John Innes A
2017Department Of Motor VehiclesCT
John Innes A2017 CT Department Of Motor Vehicles View Details
Harold Blanchard E
2015Department Of Revenue ServicesCT
Harold Blanchard E2015 CT Department Of Revenue Services View Details
Mark Donahue R
2017Department Of Administrative ServicesCT
Mark Donahue R2017 CT Department Of Administrative Services View Details
Diane Fraiter I
2016Department Of Public HealthCT
Diane Fraiter I2016 CT Department Of Public Health View Details
Leo Morris E Jr
2016Department Of Motor VehiclesCT
Leo Morris E Jr2016 CT Department Of Motor Vehicles View Details
William Richards C
2016Department Of Consumer ProtectionCT
William Richards C2016 CT Department Of Consumer Protection View Details
Rosemarie Belanger A
2017Department Of LaborCT
Rosemarie Belanger A2017 CT Department Of Labor View Details
Brenda Rivera L
2024Connecticut State Department of Administrative ServicesCT
Brenda Rivera L2024 CT Connecticut State Department of Administrative Services View Details
Christine Fisch
2016Department Of Administrative ServicesCT
Christine Fisch2016 CT Department Of Administrative Services View Details
Kerry Galvin W
2016Department Of InsuranceCT
Kerry Galvin W2016 CT Department Of Insurance View Details
Anna Marie Principato
2017Department Of Revenue ServicesCT
Anna Marie Principato2017 CT Department Of Revenue Services View Details
Heng-Chang Ou
2020State of Connecticut Department of Children and FamiliesCT
Heng-Chang Ou2020 CT State of Connecticut Department of Children and Families View Details
Renata Rydzewski
2016Office Of Governmental AccountabilityCT
Renata Rydzewski2016 CT Office Of Governmental Accountability View Details
Harris Tammi-lynn T
2016Department Of Administrative ServicesCT
Harris Tammi-lynn T2016 CT Department Of Administrative Services View Details
Evelyn Cortes
2017Department Of Mental Heath And Addiction ServicesCT
Evelyn Cortes2017 CT Department Of Mental Heath And Addiction Services View Details
Daniel Pistilli C
2017Department Of Mental Heath And Addiction ServicesCT
Daniel Pistilli C2017 CT Department Of Mental Heath And Addiction Services View Details
Gregory Deschamps R
2016Department Of Developmental ServicesCT
Gregory Deschamps R2016 CT Department Of Developmental Services View Details
Jordan Hill
2020State of Connecticut Office of Policy and ManagementCT
Jordan Hill2020 CT State of Connecticut Office of Policy and Management View Details
Lucy Nadeau A
2021Connecticut Department of TransportationCT
Lucy Nadeau A2021 CT Connecticut Department of Transportation View Details
Shun Zhang
2016Department Of Administrative ServicesCT
Shun Zhang2016 CT Department Of Administrative Services View Details
Boris Gorfinkel
2016Department Of Administrative ServicesCT
Boris Gorfinkel2016 CT Department Of Administrative Services View Details
Vaishali Muzumdar V
2016Teachers' Retirement BoardCT
Vaishali Muzumdar V2016 CT Teachers' Retirement Board View Details
Patrick Hosein A
2024Connecticut Department of TransportationCT
Patrick Hosein A2024 CT Connecticut Department of Transportation View Details
Malvina Seinyan V
2016State Dept Of RehabilitationCT
Malvina Seinyan V2016 CT State Dept Of Rehabilitation View Details
Barbara Mccabe A
2017Department Of Administrative ServicesCT
Barbara Mccabe A2017 CT Department Of Administrative Services View Details
Bernard Asimonye K
2016Department Of Administrative ServicesCT
Bernard Asimonye K2016 CT Department Of Administrative Services View Details
Samuel Rozario J
2017Department Of Children And FamiliesCT
Samuel Rozario J2017 CT Department Of Children And Families View Details
Jie Zhang
2017Department Of Revenue ServicesCT
Jie Zhang2017 CT Department Of Revenue Services View Details
Bogdan Chudy S
2024Connecticut Department of TransportationCT
Bogdan Chudy S2024 CT Connecticut Department of Transportation View Details
William Semevolos
2017Department Of Revenue ServicesCT
William Semevolos2017 CT Department Of Revenue Services View Details
Donald Jenkins E
2017Department Of TransportationCT
Donald Jenkins E2017 CT Department Of Transportation View Details
John Delgrego L
2017State ComptrollerCT
John Delgrego L2017 CT State Comptroller View Details
Christine Northrop D
2015Department Of Administrative ServicesCT
Christine Northrop D2015 CT Department Of Administrative Services View Details
Hai Lin
2016Department Of InsuranceCT
Hai Lin2016 CT Department Of Insurance View Details
Susan Kurotsuchi R
2015Department Of LaborCT
Susan Kurotsuchi R2015 CT Department Of Labor View Details
Robert Jasonis A
2017Department Of Administrative ServicesCT
Robert Jasonis A2017 CT Department Of Administrative Services View Details
Neil McPherson A
2021Connecticut State Department of Public HealthCT
Neil McPherson A2021 CT Connecticut State Department of Public Health View Details
Stephanie Holtman E
2021Connecticut Department of TransportationCT
Stephanie Holtman E2021 CT Connecticut Department of Transportation View Details
Quoc Thinh Nguyen
2017Secretary Of The StateCT
Quoc Thinh Nguyen2017 CT Secretary Of The State View Details
Hicham Hamidine
2017Department Of Environmental ProtectionCT
Hicham Hamidine2017 CT Department Of Environmental Protection View Details
Derek Bridwell K
2024Connecticut State Department of Administrative ServicesCT
Derek Bridwell K2024 CT Connecticut State Department of Administrative Services View Details
Gerard Levesque
2017Office Of The Chief Medical ExaminerCT
Gerard Levesque2017 CT Office Of The Chief Medical Examiner View Details
Michael Trahiotis M
2020Department of Energy & Environmental ProtectionCT
Michael Trahiotis M2020 CT Department of Energy & Environmental Protection View Details
Steven Wallick P
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Steven Wallick P2020 CT Connecticut State Department of Emergency Services and Public Protection View Details

Filters

Employer:



State:

Show All States