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
Oscar Matthews A
2021Connecticut State Department of Administrative ServicesCT
Oscar Matthews A2021 CT Connecticut State Department of Administrative Services View Details
Mark Russo E
2021Connecticut State Department of Consumer ProtectionCT
Mark Russo E2021 CT Connecticut State Department of Consumer Protection View Details
Jon Brandt D
2021Department of Mental Health and Addiction ServicesCT
Jon Brandt D2021 CT Department of Mental Health and Addiction Services View Details
Marc Olander
2020Connecticut State Department of EducationCT
Marc Olander2020 CT Connecticut State Department of Education View Details
John Delgrego L
2016State ComptrollerCT
John Delgrego L2016 CT State Comptroller View Details
Tram Nguyen N
2021State of Connecticut Department of BankingCT
Tram Nguyen N2021 CT State of Connecticut Department of Banking View Details
Maxine Lewis S
2021Connecticut State Department of Administrative ServicesCT
Maxine Lewis S2021 CT Connecticut State Department of Administrative Services View Details
Cheryl Croll L
2021Department of Mental Health and Addiction ServicesCT
Cheryl Croll L2021 CT Department of Mental Health and Addiction Services View Details
Mary Morelli L
2021Office of the State ComptrollerCT
Mary Morelli L2021 CT Office of the State Comptroller View Details
Thomas Newell
2020Connecticut State Department of CorrectionCT
Thomas Newell2020 CT Connecticut State Department of Correction View Details
Dan Culver
2015Department Of Mental Heath And Addiction ServicesCT
Dan Culver2015 CT Department Of Mental Heath And Addiction Services View Details
Katherine Leavitt F
2017Department Of LaborCT
Katherine Leavitt F2017 CT Department Of Labor View Details
Todd Bentsen D
2021Connecticut Department of LaborCT
Todd Bentsen D2021 CT Connecticut Department of Labor View Details
Robert Belanger A Jr
2017Department Of LaborCT
Robert Belanger A Jr2017 CT Department Of Labor View Details
Denise Torres
2016Department Of Children And FamiliesCT
Denise Torres2016 CT Department Of Children And Families View Details
John Innes A
2016Department Of Motor VehiclesCT
John Innes A2016 CT Department Of Motor Vehicles View Details
Sherry King
2021State of Connecticut Department of Motor VehiclesCT
Sherry King2021 CT State of Connecticut Department of Motor Vehicles View Details
Kenneth Hook W
2021Connecticut State Department of Social ServicesCT
Kenneth Hook W2021 CT Connecticut State Department of Social Services View Details
Richard Fournier J
2016State ComptrollerCT
Richard Fournier J2016 CT State Comptroller View Details
Paul Bourassa
2016Office Of The State TreasurerCT
Paul Bourassa2016 CT Office Of The State Treasurer View Details
Mark Jacques H
2016Department Of Administrative ServicesCT
Mark Jacques H2016 CT Department Of Administrative Services View Details
Shannon William Brown Sr
2016State ComptrollerCT
Shannon William Brown Sr2016 CT State Comptroller View Details
Rosemarie Belanger A
2016Department Of LaborCT
Rosemarie Belanger A2016 CT Department Of Labor View Details
Eric Wehger E
2015Department Of Revenue ServicesCT
Eric Wehger E2015 CT Department Of Revenue Services View Details
Susan Kurotsuchi R
2016Department Of LaborCT
Susan Kurotsuchi R2016 CT Department Of Labor View Details
Nick Varanelli F
2016Department Of Children And FamiliesCT
Nick Varanelli F2016 CT Department Of Children And Families View Details
James Birok J
2021Connecticut State Department of Administrative ServicesCT
James Birok J2021 CT Connecticut State Department of Administrative Services View Details
Joseph Suarez L
2015Department Of TransportationCT
Joseph Suarez L2015 CT Department Of Transportation View Details
Liam McGucken
2021Connecticut Department of LaborCT
Liam McGucken2021 CT Connecticut Department of Labor View Details
Raymond Mccabe J
2015Department Of Revenue ServicesCT
Raymond Mccabe J2015 CT Department Of Revenue Services View Details
Karen Bosse A
2016Department Of Economic & Community DevelopmentCT
Karen Bosse A2016 CT Department Of Economic & Community Development View Details
Paul Korzynski A
2016State ComptrollerCT
Paul Korzynski A2016 CT State Comptroller View Details
Susan Miller P
2016Department Of Administrative ServicesCT
Susan Miller P2016 CT Department Of Administrative Services View Details
Frank Turro A
2020State of Connecticut Workers' Compensation CommissionCT
Frank Turro A2020 CT State of Connecticut Workers' Compensation Commission View Details
Jan Lawrence D
2020State of Connecticut Department of Developmental ServicesCT
Jan Lawrence D2020 CT State of Connecticut Department of Developmental Services View Details
Callum Davidson M
2024State of Connecticut Department of Aging and Disability ServicesCT
Callum Davidson M2024 CT State of Connecticut Department of Aging and Disability Services View Details
David Bannish A
2016State ComptrollerCT
David Bannish A2016 CT State Comptroller View Details
Kenneth Fratoni J
2016State ComptrollerCT
Kenneth Fratoni J2016 CT State Comptroller View Details
Gloria Viel L
2016Department Of Administrative ServicesCT
Gloria Viel L2016 CT Department Of Administrative Services View Details
Katherine Leavitt F
2016Department Of LaborCT
Katherine Leavitt F2016 CT Department Of Labor View Details
Brian Tanguay A
2020State of Connecticut Department of Motor VehiclesCT
Brian Tanguay A2020 CT State of Connecticut Department of Motor Vehicles View Details
Sabine Temfack
2020Connecticut State Department of EducationCT
Sabine Temfack2020 CT Connecticut State Department of Education View Details
David Cha K
2020Connecticut State Department of Social ServicesCT
David Cha K2020 CT Connecticut State Department of Social Services View Details
Matthew Mahony J
2020Connecticut Office of Early ChildhoodCT
Matthew Mahony J2020 CT Connecticut Office of Early Childhood View Details
Ayebamiete Omene T
2020Connecticut State Department of CorrectionCT
Ayebamiete Omene T2020 CT Connecticut State Department of Correction View Details
Visavakone Kettavong P
2021State of Connecticut Department of Children and FamiliesCT
Visavakone Kettavong P2021 CT State of Connecticut Department of Children and Families View Details
Sanjita Bharti S
2021Connecticut State Department of CorrectionCT
Sanjita Bharti S2021 CT Connecticut State Department of Correction View Details
Scott Benson D
2015Department Of Administrative ServicesCT
Scott Benson D2015 CT Department Of Administrative Services View Details
Paragi Mehta A
2021Connecticut State Department of Public HealthCT
Paragi Mehta A2021 CT Connecticut State Department of Public Health View Details
Christopher Yorgensen A
2016Department Of Revenue ServicesCT
Christopher Yorgensen A2016 CT Department Of Revenue Services View Details
Charles Barnett L
2017Department Of Administrative ServicesCT
Charles Barnett L2017 CT Department Of Administrative Services View Details
Jonathan Beatty R
2016Department Of Motor VehiclesCT
Jonathan Beatty R2016 CT Department Of Motor Vehicles View Details
Charles Lane D
2015State Department Of EducationCT
Charles Lane D2015 CT State Department Of Education View Details
Christopher Smith J
2016Department Of Administrative ServicesCT
Christopher Smith J2016 CT Department Of Administrative Services View Details
Kimberly Shepard K
2016Department Of Administrative ServicesCT
Kimberly Shepard K2016 CT Department Of Administrative Services View Details
Christine Koenigsmark A
2016Department Of Administrative ServicesCT
Christine Koenigsmark A2016 CT Department Of Administrative Services View Details
Charles Barnett L
2015Department Of Administrative ServicesCT
Charles Barnett L2015 CT Department Of Administrative Services View Details
Cindy Gan X
2021Connecticut State Department of Administrative ServicesCT
Cindy Gan X2021 CT Connecticut State Department of Administrative Services View Details
Joseph Ament F
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Joseph Ament F2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Brenda Gaffey J
2016Department Of Administrative ServicesCT
Brenda Gaffey J2016 CT Department Of Administrative Services View Details

Filters

Employer:



State:

Show All States