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
Bernard Asimonye K
2021Connecticut State Department of Administrative ServicesCT
Bernard Asimonye K2021 CT Connecticut State Department of Administrative Services View Details
Jason Collins P
2020Office of the State ComptrollerCT
Jason Collins P2020 CT Office of the State Comptroller View Details
Debra Johnson L
2021Department of Mental Health and Addiction ServicesCT
Debra Johnson L2021 CT Department of Mental Health and Addiction Services View Details
Michael Quilter W
2016Department Of Motor VehiclesCT
Michael Quilter W2016 CT Department Of Motor Vehicles View Details
Irene Matulis H
2020Connecticut State Department of Economic and Community DevelopmentCT
Irene Matulis H2020 CT Connecticut State Department of Economic and Community Development View Details
Twila Lareau B
2020Connecticut Department of LaborCT
Twila Lareau B2020 CT Connecticut Department of Labor View Details
Michael Beaudoin T
2021Office of the State ComptrollerCT
Michael Beaudoin T2021 CT Office of the State Comptroller View Details
Olivia Knighton
2017Office Of Policy & ManagementCT
Olivia Knighton2017 CT Office Of Policy & Management View Details
Rory Belanger W
2017Department Of TransportationCT
Rory Belanger W2017 CT Department Of Transportation View Details
Joseph Thurainaygam A
2021Connecticut State Department of Administrative ServicesCT
Joseph Thurainaygam A2021 CT Connecticut State Department of Administrative Services View Details
Christopher Kennedy J
2015Department Of TransportationCT
Christopher Kennedy J2015 CT Department Of Transportation View Details
Aubrey Phillips J
2017Department Of TransportationCT
Aubrey Phillips J2017 CT Department Of Transportation View Details
Francisco Gonzalez Jr
2016Department Of Environmental ProtectionCT
Francisco Gonzalez Jr2016 CT Department Of Environmental Protection View Details
Suen Lui K
2017Department Of Environmental ProtectionCT
Suen Lui K2017 CT Department Of Environmental Protection View Details
Dennis Ramrattan
2024Connecticut State Department of Administrative ServicesCT
Dennis Ramrattan2024 CT Connecticut State Department of Administrative Services View Details
Basil Abdeljawad F
2020State of Connecticut Department of Motor VehiclesCT
Basil Abdeljawad F2020 CT State of Connecticut Department of Motor Vehicles View Details
Glenn Tuttle J
2020Office of the State ComptrollerCT
Glenn Tuttle J2020 CT Office of the State Comptroller View Details
Robert Conboy
2015Department Of Social ServicesCT
Robert Conboy2015 CT Department Of Social Services View Details
Robert Seitz L
2015Department Of TransportationCT
Robert Seitz L2015 CT Department Of Transportation View Details
Rory Belanger W
2015Department Of TransportationCT
Rory Belanger W2015 CT Department Of Transportation View Details
Joseph Suarez L
2017Department Of TransportationCT
Joseph Suarez L2017 CT Department Of Transportation View Details
John Blauvelt C
2021Connecticut State Department of Emergency Services and Public ProtectionCT
John Blauvelt C2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Thomas Pasim M
2021Connecticut State Department of Revenue ServicesCT
Thomas Pasim M2021 CT Connecticut State Department of Revenue Services View Details
Thomas Bavone H
2024Connecticut State Department of Administrative ServicesCT
Thomas Bavone H2024 CT Connecticut State Department of Administrative Services View Details
Curtis Simoneau R
2024Connecticut State Department of Administrative ServicesCT
Curtis Simoneau R2024 CT Connecticut State Department of Administrative Services View Details
Evelyn Cortes
2015Department Of Mental Heath And Addiction ServicesCT
Evelyn Cortes2015 CT Department Of Mental Heath And Addiction Services View Details
Kenneth Ballette J
2015Department Of Social ServicesCT
Kenneth Ballette J2015 CT Department Of Social Services View Details
Robert Robison W
2015Department Of Social ServicesCT
Robert Robison W2015 CT Department Of Social Services View Details
Kayon Brown-Palmer A
2020State of Connecticut Department of Developmental ServicesCT
Kayon Brown-Palmer A2020 CT State of Connecticut Department of Developmental Services View Details
James O'neill T
2017Department Of Administrative ServicesCT
James O'neill T2017 CT Department Of Administrative Services View Details
Kenneth Lowe E
2016State Department Of EducationCT
Kenneth Lowe E2016 CT State Department Of Education View Details
Amjad Mahmood
2017Elections Enforcement CommissionCT
Amjad Mahmood2017 CT Elections Enforcement Commission View Details
William Semevolos
2020Connecticut State Department of Revenue ServicesCT
William Semevolos2020 CT Connecticut State Department of Revenue Services View Details
Edward Dilorenzo C
2015Department Of Administrative ServicesCT
Edward Dilorenzo C2015 CT Department Of Administrative Services View Details
Mark Kirschner
2015Department Of Administrative ServicesCT
Mark Kirschner2015 CT Department Of Administrative Services View Details
Warren Ondevilla V
2024Connecticut State Department of Administrative ServicesCT
Warren Ondevilla V2024 CT Connecticut State Department of Administrative Services View Details
Brian Nissle W
2016State Department Of EducationCT
Brian Nissle W2016 CT State Department Of Education View Details
Mario Mezzio
2017Department Of Administrative ServicesCT
Mario Mezzio2017 CT Department Of Administrative Services View Details
Peng Huihua
2024Connecticut State Department of Administrative ServicesCT
Peng Huihua2024 CT Connecticut State Department of Administrative Services View Details
Mario Mezzio
2015Department Of Administrative ServicesCT
Mario Mezzio2015 CT Department Of Administrative Services View Details
Lakshmi Sowmya Nelakudity
2021Connecticut State Department of Revenue ServicesCT
Lakshmi Sowmya Nelakudity2021 CT Connecticut State Department of Revenue Services View Details
James Brewer A
2021Office of the State ComptrollerCT
James Brewer A2021 CT Office of the State Comptroller View Details
Ron Nixon
2017Department Of Revenue ServicesCT
Ron Nixon2017 CT Department Of Revenue Services View Details
Grace Nunes M
2015Department Of Administrative ServicesCT
Grace Nunes M2015 CT Department Of Administrative Services View Details
Eva Couillard P
2015Department Of Social ServicesCT
Eva Couillard P2015 CT Department Of Social Services View Details
Donald Burns E
2021Office of the State ComptrollerCT
Donald Burns E2021 CT Office of the State Comptroller View Details
Manju Makadia P
2017Department Of Children And FamiliesCT
Manju Makadia P2017 CT Department Of Children And Families View Details
Myron Yousman P
2017Department Of Children And FamiliesCT
Myron Yousman P2017 CT Department Of Children And Families View Details
Craig Mollison
2020Connecticut State Department of Administrative ServicesCT
Craig Mollison2020 CT Connecticut State Department of Administrative Services View Details
Carmelle Mcardle
2015Department Of Administrative ServicesCT
Carmelle Mcardle2015 CT Department Of Administrative Services View Details
James Deblasio D
2020State of Connecticut Department of Motor VehiclesCT
James Deblasio D2020 CT State of Connecticut Department of Motor Vehicles View Details
Alex Vargas
2024Connecticut State Department of Administrative ServicesCT
Alex Vargas2024 CT Connecticut State Department of Administrative Services View Details
Matthew Shea
2017Department Of Administrative ServicesCT
Matthew Shea2017 CT Department Of Administrative Services View Details
David Wemett N
2021Office of the State ComptrollerCT
David Wemett N2021 CT Office of the State Comptroller View Details
Peter Gilbert D
2016State Department Of EducationCT
Peter Gilbert D2016 CT State Department Of Education View Details
Jeffrey Brooks
2020Department of Mental Health and Addiction ServicesCT
Jeffrey Brooks2020 CT Department of Mental Health and Addiction Services View Details
Mark Zager
2016Department Of TransportationCT
Mark Zager2016 CT Department Of Transportation View Details
Gina Whichard
2020Department of Mental Health and Addiction ServicesCT
Gina Whichard2020 CT Department of Mental Health and Addiction Services View Details
Paul Bourassa
2020Office of the State TreasurerCT
Paul Bourassa2020 CT Office of the State Treasurer View Details
Kimberly Shepard K
2020Connecticut State Department of Administrative ServicesCT
Kimberly Shepard K2020 CT Connecticut State Department of Administrative Services View Details

Filters

Employer:



State:

Show All States