Connecticut Information Technology Analyst Salary Lookup

Search Connecticut information technology analyst salary from 1,435 records in our salary database. Average information technology analyst salary in Connecticut is $91,587 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
Demar Scotland A
2015Department Of Developmental ServicesCT
Demar Scotland A2015 CT Department Of Developmental Services View Details
Alan Johnson J
2020Connecticut State Department of Revenue ServicesCT
Alan Johnson J2020 CT Connecticut State Department of Revenue Services View Details
Joel Csizmar A
2020Connecticut State Department of Revenue ServicesCT
Joel Csizmar A2020 CT Connecticut State Department of Revenue Services View Details
Brian Jambo S
2017Department Of CorrectionCT
Brian Jambo S2017 CT Department Of Correction View Details
Alan Schenck R
2016Department Of Administrative ServicesCT
Alan Schenck R2016 CT Department Of Administrative Services View Details
Melanie McKinley K
2021Connecticut State Department of Administrative ServicesCT
Melanie McKinley K2021 CT Connecticut State Department of Administrative Services View Details
Ari Burger F
2019Connecticut Office of Early ChildhoodCT
Ari Burger F2019 CT Connecticut Office of Early Childhood View Details
Jamie Lavigne B
2019Department of Energy & Environmental ProtectionCT
Jamie Lavigne B2019 CT Department of Energy & Environmental Protection View Details
Rashid Khayree D
2019Department of Mental Health and Addiction ServicesCT
Rashid Khayree D2019 CT Department of Mental Health and Addiction Services View Details
Lee Osipow D
2015Department Of Social ServicesCT
Lee Osipow D2015 CT Department Of Social Services View Details
Samuel Oliver C
2022Department of Energy & Environmental ProtectionCT
Samuel Oliver C2022 CT Department of Energy & Environmental Protection View Details
William Doolittle T
2024Office of the State ComptrollerCT
William Doolittle T2024 CT Office of the State Comptroller View Details
Dan Culver
2020Department of Mental Health and Addiction ServicesCT
Dan Culver2020 CT Department of Mental Health and Addiction Services View Details
Jordan Tucker H
2022Department of Energy & Environmental ProtectionCT
Jordan Tucker H2022 CT Department of Energy & Environmental Protection View Details
Michael Kryzanski H
2015Department Of CorrectionCT
Michael Kryzanski H2015 CT Department Of Correction View Details
Alessandra Lyon
2021Connecticut State Department of Administrative ServicesCT
Alessandra Lyon2021 CT Connecticut State Department of Administrative Services View Details
Ayebamiete Omene T
2017Department Of CorrectionCT
Ayebamiete Omene T2017 CT Department Of Correction View Details
Michael Dorazio F
2017State ComptrollerCT
Michael Dorazio F2017 CT State Comptroller View Details
Donald Ferguson G Jr
2020State of Connecticut Department of Aging and Disability ServicesCT
Donald Ferguson G Jr2020 CT State of Connecticut Department of Aging and Disability Services View Details
White Keshwar
2023Connecticut State Department of Administrative ServicesCT
White Keshwar2023 CT Connecticut State Department of Administrative Services View Details
Caleb Macdonald
2016Department Of Administrative ServicesCT
Caleb Macdonald2016 CT Department Of Administrative Services View Details
Steve Abele
2015Department Of Mental Heath And Addiction ServicesCT
Steve Abele2015 CT Department Of Mental Heath And Addiction Services View Details
Tina Franco M
2022Connecticut Department of TransportationCT
Tina Franco M2022 CT Connecticut Department of Transportation View Details
Timothy Foley G
2020State of Connecticut Department of Aging and Disability ServicesCT
Timothy Foley G2020 CT State of Connecticut Department of Aging and Disability Services View Details
Alan Girardin R
2023Connecticut State Department of Administrative ServicesCT
Alan Girardin R2023 CT Connecticut State Department of Administrative Services View Details
Isaac Diaz-Soto
2021Department of Energy & Environmental ProtectionCT
Isaac Diaz-Soto2021 CT Department of Energy & Environmental Protection View Details
Richard Silva P
2020Department of Energy & Environmental ProtectionCT
Richard Silva P2020 CT Department of Energy & Environmental Protection View Details
Joanne Jensen
2020Department of Mental Health and Addiction ServicesCT
Joanne Jensen2020 CT Department of Mental Health and Addiction Services View Details
Mark Fahey V
2020Connecticut State Department of EducationCT
Mark Fahey V2020 CT Connecticut State Department of Education View Details
Abdalla Edwards
2020Connecticut State Department of CorrectionCT
Abdalla Edwards2020 CT Connecticut State Department of Correction View Details
Curtis Johnson
2024Connecticut State Department of Administrative ServicesCT
Curtis Johnson2024 CT Connecticut State Department of Administrative Services View Details
Phillip Nassetta J
2017Department Of Administrative ServicesCT
Phillip Nassetta J2017 CT Department Of Administrative Services View Details
Norman Booth C Jr
2017Office Of Early ChildhoodCT
Norman Booth C Jr2017 CT Office Of Early Childhood View Details
Srinivas Banda R
2015Department Of Developmental ServicesCT
Srinivas Banda R2015 CT Department Of Developmental Services View Details
Wei Wang
2017Department Of CorrectionCT
Wei Wang2017 CT Department Of Correction View Details
Stephen Montemurro
2022State of Connecticut Department of Children and FamiliesCT
Stephen Montemurro2022 CT State of Connecticut Department of Children and Families View Details
Ronald Capozzi D
2017Department Of Public HealthCT
Ronald Capozzi D2017 CT Department Of Public Health View Details
Michael Romanowski
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Michael Romanowski2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Patricia Scott A
2016Department Of Administrative ServicesCT
Patricia Scott A2016 CT Department Of Administrative Services View Details
Fitzroy Gordon R
2017Department Of Administrative ServicesCT
Fitzroy Gordon R2017 CT Department Of Administrative Services View Details
White Keshwar
2023Connecticut State Department of Administrative ServicesCT
White Keshwar2023 CT Connecticut State Department of Administrative Services View Details
Kelsey Heyl
2023Connecticut Department of TransportationCT
Kelsey Heyl2023 CT Connecticut Department of Transportation View Details
Richard Pavano E
2019Connecticut State Department of Administrative ServicesCT
Richard Pavano E2019 CT Connecticut State Department of Administrative Services View Details
Edward Papapietro J
2021Connecticut State Department of Administrative ServicesCT
Edward Papapietro J2021 CT Connecticut State Department of Administrative Services View Details
Christopher Sean Smith
2022Department of Mental Health and Addiction ServicesCT
Christopher Sean Smith2022 CT Department of Mental Health and Addiction Services View Details
Antholin Abanador O
2016Department Of TransportationCT
Antholin Abanador O2016 CT Department Of Transportation View Details
Nazario Jerry M
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Nazario Jerry M2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Curtis Hurley W Jr
2017State ComptrollerCT
Curtis Hurley W Jr2017 CT State Comptroller View Details
Walter Gantley
2017Department Of Mental Heath And Addiction ServicesCT
Walter Gantley2017 CT Department Of Mental Heath And Addiction Services View Details
David Lovin M
2021Connecticut State Department of Revenue ServicesCT
David Lovin M2021 CT Connecticut State Department of Revenue Services View Details
Shaun Hart
2023Connecticut State Department of Administrative ServicesCT
Shaun Hart2023 CT Connecticut State Department of Administrative Services View Details
Dwayne Darryl Johnson
2015Department Of Mental Heath And Addiction ServicesCT
Dwayne Darryl Johnson2015 CT Department Of Mental Heath And Addiction Services View Details
Robert Robison W
2016Department Of Social ServicesCT
Robert Robison W2016 CT Department Of Social Services View Details
Kent Parizo
2015Department Of Social ServicesCT
Kent Parizo2015 CT Department Of Social Services View Details
Cathy Taylor
2017Department Of Motor VehiclesCT
Cathy Taylor2017 CT Department Of Motor Vehicles View Details
Amyn Naran
2020State of Connecticut Department of Aging and Disability ServicesCT
Amyn Naran2020 CT State of Connecticut Department of Aging and Disability Services View Details
Dale Denning S
2024Office of the Chief Medical ExaminerCT
Dale Denning S2024 CT Office of the Chief Medical Examiner View Details
Raymond McCabe J
2022Connecticut State Department of Revenue ServicesCT
Raymond McCabe J2022 CT Connecticut State Department of Revenue Services View Details
Michael Marosz P
2021Connecticut Department of LaborCT
Michael Marosz P2021 CT Connecticut Department of Labor View Details
Eve Apted M
2019Connecticut State Department of Revenue ServicesCT
Eve Apted M2019 CT Connecticut State Department of Revenue Services View Details

Filters

Employer:



State:

Show All States