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
Mark Jacques H
2020Connecticut State Department of Administrative ServicesCT
Mark Jacques H2020 CT Connecticut State Department of Administrative Services View Details
Maurice Guilmette J
2015Department Of Social ServicesCT
Maurice Guilmette J2015 CT Department Of Social Services View Details
Omar Fobbs D
2016Department Of Motor VehiclesCT
Omar Fobbs D2016 CT Department Of Motor Vehicles View Details
Aubrey Phillips J
2015Department Of TransportationCT
Aubrey Phillips J2015 CT Department Of Transportation View Details
Bharat Bhuva T
2020Department of Mental Health and Addiction ServicesCT
Bharat Bhuva T2020 CT Department of Mental Health and Addiction Services View Details
Christine Fisch
2020Connecticut State Department of Administrative ServicesCT
Christine Fisch2020 CT Connecticut State Department of Administrative Services View Details
John D'angelo
2015Department Of CorrectionCT
John D'angelo2015 CT Department Of Correction View Details
Roy Mathew
2017Department Of Mental Heath And Addiction ServicesCT
Roy Mathew2017 CT Department Of Mental Heath And Addiction Services View Details
Robert Thomas M
2015Department Of Revenue ServicesCT
Robert Thomas M2015 CT Department Of Revenue Services View Details
Joseph Lapierre F
2016Department Of Administrative ServicesCT
Joseph Lapierre F2016 CT Department Of Administrative Services View Details
Kerry Galvin W
2020State of Connecticut Department of InsuranceCT
Kerry Galvin W2020 CT State of Connecticut Department of Insurance View Details
Kevin Winn L
2016Department Of Environmental ProtectionCT
Kevin Winn L2016 CT Department Of Environmental Protection View Details
Michael David Williamson
2016State Department Of EducationCT
Michael David Williamson2016 CT State Department Of Education View Details
Jonathan Beatty R
2020State of Connecticut Department of Motor VehiclesCT
Jonathan Beatty R2020 CT State of Connecticut Department of Motor Vehicles View Details
Samuel Rozario J
2020State of Connecticut Department of Children and FamiliesCT
Samuel Rozario J2020 CT State of Connecticut Department of Children and Families View Details
Muhannad Alsaqri A
2016Attorney GeneralCT
Muhannad Alsaqri A2016 CT Attorney General View Details
Alan Johnson J
2016Department Of Revenue ServicesCT
Alan Johnson J2016 CT Department Of Revenue Services View Details
Little Murandalli I
2020State of Connecticut Department of Developmental ServicesCT
Little Murandalli I2020 CT State of Connecticut Department of Developmental Services View Details
David Campisi
2020Office of the State ComptrollerCT
David Campisi2020 CT Office of the State Comptroller View Details
Lavern Smith B
2020State of Connecticut Department of Developmental ServicesCT
Lavern Smith B2020 CT State of Connecticut Department of Developmental Services View Details
Millicecia Farrington R
2024Office of Secretary of the StateCT
Millicecia Farrington R2024 CT Office of Secretary of the State View Details
Robert Belanger A Jr
2016Department Of LaborCT
Robert Belanger A Jr2016 CT Department Of Labor View Details
Manju Makadia P
2015Department Of Children And FamiliesCT
Manju Makadia P2015 CT Department Of Children And Families View Details
Myron Yousman P
2015Department Of Children And FamiliesCT
Myron Yousman P2015 CT Department Of Children And Families View Details
Noemi Perry
2024Connecticut State Department of Administrative ServicesCT
Noemi Perry2024 CT Connecticut State Department of Administrative Services View Details
Eugene Janczak L
2017Department Of LaborCT
Eugene Janczak L2017 CT Department Of Labor View Details
Barbara McCabe A
2020Connecticut State Department of Administrative ServicesCT
Barbara McCabe A2020 CT Connecticut State Department of Administrative Services View Details
Shun Zhang
2020Connecticut State Department of Administrative ServicesCT
Shun Zhang2020 CT Connecticut State Department of Administrative Services View Details
Darrell Smith
2020Connecticut State Department of EducationCT
Darrell Smith2020 CT Connecticut State Department of Education View Details
Saidul Haque
2024Office of the State ComptrollerCT
Saidul Haque2024 CT Office of the State Comptroller View Details
Christine Northrop D
2017Department Of Administrative ServicesCT
Christine Northrop D2017 CT Department Of Administrative Services View Details
Christopher Paulin L
2021State of Connecticut Military DepartmentCT
Christopher Paulin L2021 CT State of Connecticut Military Department View Details
Joan Kiczuk F
2016Department Of Social ServicesCT
Joan Kiczuk F2016 CT Department Of Social Services View Details
Piyush Mathur
2015Department Of Revenue ServicesCT
Piyush Mathur2015 CT Department Of Revenue Services View Details
William Strubbe
2016Department Of Environmental ProtectionCT
William Strubbe2016 CT Department Of Environmental Protection View Details
Christopher Yorgensen A
2017Department Of Revenue ServicesCT
Christopher Yorgensen A2017 CT Department Of Revenue Services View Details
Paul Johnson E
2020Connecticut Department of LaborCT
Paul Johnson E2020 CT Connecticut Department of Labor View Details
Suen Lui K
2015Department Of Environmental ProtectionCT
Suen Lui K2015 CT Department Of Environmental Protection View Details
Kenneth Goncalves J
2020Connecticut State Department of Administrative ServicesCT
Kenneth Goncalves J2020 CT Connecticut State Department of Administrative Services View Details
Bharat Bhuva
2016Department Of Mental Heath And Addiction ServicesCT
Bharat Bhuva2016 CT Department Of Mental Heath And Addiction Services View Details
Robert Austin N
2016Worker's Compensation CommissionCT
Robert Austin N2016 CT Worker's Compensation Commission View Details
Robert Jasonis A
2020Connecticut State Department of Administrative ServicesCT
Robert Jasonis A2020 CT Connecticut State Department of Administrative Services View Details
Charles Barnett L
2016Department Of Administrative ServicesCT
Charles Barnett L2016 CT Department Of Administrative Services View Details
Mary Rice B
2020Connecticut State Department of Administrative ServicesCT
Mary Rice B2020 CT Connecticut State Department of Administrative Services View Details
Brian Edwards A
2016Department Of Children And FamiliesCT
Brian Edwards A2016 CT Department Of Children And Families View Details
David Nelson C
2020Connecticut State Department of Consumer ProtectionCT
David Nelson C2020 CT Connecticut State Department of Consumer Protection View Details
Renata Rydzewski
2020Connecticut State Elections Enforcement CommissionCT
Renata Rydzewski2020 CT Connecticut State Elections Enforcement Commission View Details
William Richards C
2020Connecticut State Department of Consumer ProtectionCT
William Richards C2020 CT Connecticut State Department of Consumer Protection View Details
Charles Lane D
2017State Department Of EducationCT
Charles Lane D2017 CT State Department Of Education View Details
Rana Manojkumar M
2020Connecticut State Department of Administrative ServicesCT
Rana Manojkumar M2020 CT Connecticut State Department of Administrative Services View Details
Boris Gorfinkel
2020Connecticut State Department of Administrative ServicesCT
Boris Gorfinkel2020 CT Connecticut State Department of Administrative Services View Details
Hai Lin
2020State of Connecticut Department of InsuranceCT
Hai Lin2020 CT State of Connecticut Department of Insurance View Details
Edward Dilorenzo C
2017Department Of Administrative ServicesCT
Edward Dilorenzo C2017 CT Department Of Administrative Services View Details
Lynn Gastia A
2016Department Of Social ServicesCT
Lynn Gastia A2016 CT Department Of Social Services View Details
Steven Wallick P
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Steven Wallick P2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Peter James R
2021Department of Mental Health and Addiction ServicesCT
Peter James R2021 CT Department of Mental Health and Addiction Services View Details
Gregory Zeoli
2015Department Of Public SafetyCT
Gregory Zeoli2015 CT Department Of Public Safety View Details
Paul O'Flaherty S
2021Connecticut State Department of Administrative ServicesCT
Paul O'Flaherty S2021 CT Connecticut State Department of Administrative Services View Details
Anthony Gardino D
2016Department Of Revenue ServicesCT
Anthony Gardino D2016 CT Department Of Revenue Services View Details
Jose Cortes A
2021Connecticut State Department of Public HealthCT
Jose Cortes A2021 CT Connecticut State Department of Public Health View Details

Filters

Employer:



State:

Show All States