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
Maurice Guilmette J
2016Department Of Social ServicesCT
Maurice Guilmette J2016 CT Department Of Social Services View Details
Barrington Bogle G Sr
2020Department of Mental Health and Addiction ServicesCT
Barrington Bogle G Sr2020 CT Department of Mental Health and Addiction Services View Details
John Garvin T
2020Connecticut State Department of Social ServicesCT
John Garvin T2020 CT Connecticut State Department of Social Services View Details
Susan Miller P
2017Department Of Administrative ServicesCT
Susan Miller P2017 CT Department Of Administrative Services View Details
Brian Decantillon
2024Connecticut Department of TransportationCT
Brian Decantillon2024 CT Connecticut Department of Transportation View Details
Kenneth Lowe E
2017State Department Of EducationCT
Kenneth Lowe E2017 CT State Department Of Education View Details
William Toussaint R
2024Connecticut State Department of Administrative ServicesCT
William Toussaint R2024 CT Connecticut State Department of Administrative Services View Details
John Erickson
2024Connecticut State Department of Administrative ServicesCT
John Erickson2024 CT Connecticut State Department of Administrative Services View Details
Omar Fobbs D
2017Department Of Motor VehiclesCT
Omar Fobbs D2017 CT Department Of Motor Vehicles View Details
Alan Johnson J
2017Department Of Revenue ServicesCT
Alan Johnson J2017 CT Department Of Revenue Services View Details
Joan Kiczuk F
2017Department Of Social ServicesCT
Joan Kiczuk F2017 CT Department Of Social Services View Details
Dawn Liano M
2024Connecticut State Department of Administrative ServicesCT
Dawn Liano M2024 CT Connecticut State Department of Administrative Services View Details
Luke Werner
2024Connecticut State Department of Administrative ServicesCT
Luke Werner2024 CT Connecticut State Department of Administrative Services View Details
Mark Fahey V
2024Connecticut State Department of Administrative ServicesCT
Mark Fahey V2024 CT Connecticut State Department of Administrative Services View Details
Shoba Chalasani R
2024Connecticut State Department of Administrative ServicesCT
Shoba Chalasani R2024 CT Connecticut State Department of Administrative Services View Details
Justin Aletta
2024Connecticut Department of TransportationCT
Justin Aletta2024 CT Connecticut Department of Transportation View Details
Richard Silva P
2024Connecticut State Department of Administrative ServicesCT
Richard Silva P2024 CT Connecticut State Department of Administrative Services View Details
William Olsen
2024Connecticut State Department of Administrative ServicesCT
William Olsen2024 CT Connecticut State Department of Administrative Services View Details
Gregory Paul Ghiroli
2024Connecticut State Department of Administrative ServicesCT
Gregory Paul Ghiroli2024 CT Connecticut State Department of Administrative Services View Details
Hernandez Sanchez D Lu
2024Connecticut State Department of Administrative ServicesCT
Hernandez Sanchez D Lu2024 CT Connecticut State Department of Administrative Services View Details
John Pizzoni F
2024Connecticut State Department of Administrative ServicesCT
John Pizzoni F2024 CT Connecticut State Department of Administrative Services View Details
Indira Patlolla
2024Connecticut State Department of Administrative ServicesCT
Indira Patlolla2024 CT Connecticut State Department of Administrative Services View Details
Anahid Khachoyan
2024Connecticut State Department of Administrative ServicesCT
Anahid Khachoyan2024 CT Connecticut State Department of Administrative Services View Details
Robert Rooney W
2024Connecticut State Department of Administrative ServicesCT
Robert Rooney W2024 CT Connecticut State Department of Administrative Services View Details
Andrew Richard Bligh
2024Connecticut Paid Leave AuthorityCT
Andrew Richard Bligh2024 CT Connecticut Paid Leave Authority View Details
Sang Min Bae
2024Connecticut State Department of Administrative ServicesCT
Sang Min Bae2024 CT Connecticut State Department of Administrative Services View Details
Michael Melvin J
2024Connecticut State Department of Administrative ServicesCT
Michael Melvin J2024 CT Connecticut State Department of Administrative Services View Details
Jeffery Reynolds
2024Connecticut State Department of Administrative ServicesCT
Jeffery Reynolds2024 CT Connecticut State Department of Administrative Services View Details
Michael Colello J
2024Connecticut State Department of Administrative ServicesCT
Michael Colello J2024 CT Connecticut State Department of Administrative Services View Details
Nicole Mason D
2024Connecticut Department of TransportationCT
Nicole Mason D2024 CT Connecticut Department of Transportation View Details
Ross Bowman H
2024Connecticut State Department of Administrative ServicesCT
Ross Bowman H2024 CT Connecticut State Department of Administrative Services View Details
Sean Albert P
2024Connecticut State Department of Administrative ServicesCT
Sean Albert P2024 CT Connecticut State Department of Administrative Services View Details
Basil Abdeljawad F
2016Department Of Motor VehiclesCT
Basil Abdeljawad F2016 CT Department Of Motor Vehicles View Details
Francisco Gonzalez Jr
2017Department Of Environmental ProtectionCT
Francisco Gonzalez Jr2017 CT Department Of Environmental Protection View Details
Darryl Hayes J
2016Department Of Public SafetyCT
Darryl Hayes J2016 CT Department Of Public Safety View Details
Uyen Dam T
2020Office of the State ComptrollerCT
Uyen Dam T2020 CT Office of the State Comptroller View Details
William Strubbe
2017Department Of Environmental ProtectionCT
William Strubbe2017 CT Department Of Environmental Protection View Details
Kevin Winn L
2017Department Of Environmental ProtectionCT
Kevin Winn L2017 CT Department Of Environmental Protection View Details
Michael Quilter W
2017Department Of Motor VehiclesCT
Michael Quilter W2017 CT Department Of Motor Vehicles View Details
Srinivasa Chalikonda
2021Connecticut State Department of Public HealthCT
Srinivasa Chalikonda2021 CT Connecticut State Department of Public Health View Details
Saji Abraham
2020Office of the State ComptrollerCT
Saji Abraham2020 CT Office of the State Comptroller View Details
Anthony Franceschi
2015Department Of Motor VehiclesCT
Anthony Franceschi2015 CT Department Of Motor Vehicles View Details
Ronald Lemek S
2016State ComptrollerCT
Ronald Lemek S2016 CT State Comptroller View Details
Michael Trahiotis M
2021Department of Energy & Environmental ProtectionCT
Michael Trahiotis M2021 CT Department of Energy & Environmental Protection View Details
Derron Marshall O
2024Connecticut State Department of Administrative ServicesCT
Derron Marshall O2024 CT Connecticut State Department of Administrative Services View Details
Elizabeth Kleina A
2017Department Of Motor VehiclesCT
Elizabeth Kleina A2017 CT Department Of Motor Vehicles View Details
Paul Wasik
2024Office of the State ComptrollerCT
Paul Wasik2024 CT Office of the State Comptroller View Details
Christopher Kennedy J
2017Department Of TransportationCT
Christopher Kennedy J2017 CT Department Of Transportation View Details
Thomas Marciniak A
2024Connecticut State Department of Administrative ServicesCT
Thomas Marciniak A2024 CT Connecticut State Department of Administrative Services View Details
Robert Seitz L
2017Department Of TransportationCT
Robert Seitz L2017 CT Department Of Transportation View Details
Christine Northrop D
2016Department Of Administrative ServicesCT
Christine Northrop D2016 CT Department Of Administrative Services View Details
Joseph Rus
2024Connecticut State Department of Administrative ServicesCT
Joseph Rus2024 CT Connecticut State Department of Administrative Services View Details
James O'neill T
2016Department Of Administrative ServicesCT
James O'neill T2016 CT Department Of Administrative Services View Details
Robert Austin N
2017Worker's Compensation CommissionCT
Robert Austin N2017 CT Worker's Compensation Commission View Details
Michael David Williamson
2017State Department Of EducationCT
Michael David Williamson2017 CT State Department Of Education View Details
Thinh Quoc Nguyen
2020Office of Secretary of the StateCT
Thinh Quoc Nguyen2020 CT Office of Secretary of the State View Details
Raymond Mccabe J
2017Department Of Revenue ServicesCT
Raymond Mccabe J2017 CT Department Of Revenue Services View Details
Mark Kirschner
2017Department Of Administrative ServicesCT
Mark Kirschner2017 CT Department Of Administrative Services View Details
Swati Mahatme J
2021Office of the State ComptrollerCT
Swati Mahatme J2021 CT Office of the State Comptroller View Details
Elizabeth Kleina A
2015Department Of Motor VehiclesCT
Elizabeth Kleina A2015 CT Department Of Motor Vehicles View Details

Filters

Employer:



State:

Show All States