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
Suen Lui K
2016Department Of Environmental ProtectionCT
Suen Lui K2016 CT Department Of Environmental Protection View Details
Heng-Chang Ou
2021State of Connecticut Department of Children and FamiliesCT
Heng-Chang Ou2021 CT State of Connecticut Department of Children and Families View Details
David Nelson C
2021Connecticut State Department of Consumer ProtectionCT
David Nelson C2021 CT Connecticut State Department of Consumer Protection View Details
Grace Nunes M
2016Department Of Administrative ServicesCT
Grace Nunes M2016 CT Department Of Administrative Services View Details
Keith Radziwon
2024Connecticut State Department of Administrative ServicesCT
Keith Radziwon2024 CT Connecticut State Department of Administrative Services View Details
William Richards C
2021Connecticut State Department of Consumer ProtectionCT
William Richards C2021 CT Connecticut State Department of Consumer Protection View Details
Loan Ravenberg K
2017Department Of Children And FamiliesCT
Loan Ravenberg K2017 CT Department Of Children And Families View Details
Matthew Mahony J
2021Connecticut Office of Early ChildhoodCT
Matthew Mahony J2021 CT Connecticut Office of Early Childhood View Details
David Cha K
2021Connecticut State Department of Social ServicesCT
David Cha K2021 CT Connecticut State Department of Social Services View Details
Ayebamiete Omene T
2021Connecticut State Department of CorrectionCT
Ayebamiete Omene T2021 CT Connecticut State Department of Correction View Details
Robert Seitz L
2016Department Of TransportationCT
Robert Seitz L2016 CT Department Of Transportation View Details
Mario Mezzio
2016Department Of Administrative ServicesCT
Mario Mezzio2016 CT Department Of Administrative Services View Details
Shun Zhang
2021Connecticut State Department of Administrative ServicesCT
Shun Zhang2021 CT Connecticut State Department of Administrative Services View Details
Boris Gorfinkel
2021Connecticut State Department of Administrative ServicesCT
Boris Gorfinkel2021 CT Connecticut State Department of Administrative Services View Details
Darrell Smith
2021Connecticut State Department of EducationCT
Darrell Smith2021 CT Connecticut State Department of Education View Details
Leon Zager
2021State of Connecticut Department of Motor VehiclesCT
Leon Zager2021 CT State of Connecticut Department of Motor Vehicles View Details
Manju Makadia P
2016Department Of Children And FamiliesCT
Manju Makadia P2016 CT Department Of Children And Families View Details
Christopher Deciantis
2021Department of Energy & Environmental ProtectionCT
Christopher Deciantis2021 CT Department of Energy & Environmental Protection View Details
Joseph Ament F
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Joseph Ament F2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Charles Lane D
2016State Department Of EducationCT
Charles Lane D2016 CT State Department Of Education View Details
Mirek Golebiewski
2015Secretary Of The StateCT
Mirek Golebiewski2015 CT Secretary Of The State View Details
Joseph Lapierre F
2020Connecticut State Department of Administrative ServicesCT
Joseph Lapierre F2020 CT Connecticut State Department of Administrative Services View Details
Xiaobao Liu
2020Department of Energy & Environmental ProtectionCT
Xiaobao Liu2020 CT Department of Energy & Environmental Protection View Details
Adeel Anwar
2015Department Of Motor VehiclesCT
Adeel Anwar2015 CT Department Of Motor Vehicles View Details
Carmelle Mcardle
2016Department Of Administrative ServicesCT
Carmelle Mcardle2016 CT Department Of Administrative Services View Details
Eva Couillard P
2016Department Of Social ServicesCT
Eva Couillard P2016 CT Department Of Social Services View Details
John D'angelo
2016Department Of CorrectionCT
John D'angelo2016 CT Department Of Correction View Details
Renata Rydzewski
2021Connecticut State Elections Enforcement CommissionCT
Renata Rydzewski2021 CT Connecticut State Elections Enforcement Commission View Details
Rana Manojkumar M
2021Connecticut State Department of Administrative ServicesCT
Rana Manojkumar M2021 CT Connecticut State Department of Administrative Services View Details
Raymond Mccabe J
2016Department Of Revenue ServicesCT
Raymond Mccabe J2016 CT Department Of Revenue Services View Details
Mark Kirschner
2016Department Of Administrative ServicesCT
Mark Kirschner2016 CT Department Of Administrative Services View Details
John Innes A
2020State of Connecticut Department of Motor VehiclesCT
John Innes A2020 CT State of Connecticut Department of Motor Vehicles View Details
David Engle S
2015Department Of Social ServicesCT
David Engle S2015 CT Department Of Social Services View Details
Myron Yousman P
2016Department Of Children And FamiliesCT
Myron Yousman P2016 CT Department Of Children And Families View Details
Ron Nixon
2016Department Of Revenue ServicesCT
Ron Nixon2016 CT Department Of Revenue Services View Details
Matthew Shea
2016Department Of Administrative ServicesCT
Matthew Shea2016 CT Department Of Administrative Services View Details
Justin Duran A
2021Connecticut State Department of Administrative ServicesCT
Justin Duran A2021 CT Connecticut State Department of Administrative Services View Details
Douglas Schwarz H
2020State of Connecticut Department of Children and FamiliesCT
Douglas Schwarz H2020 CT State of Connecticut Department of Children and Families View Details
Dominic Carlone M Jr
2015Department Of Environmental ProtectionCT
Dominic Carlone M Jr2015 CT Department Of Environmental Protection View Details
Brian Nissle W
2017State Department Of EducationCT
Brian Nissle W2017 CT State Department Of Education View Details
Kristin Goodwin W
2024Connecticut State Department of Administrative ServicesCT
Kristin Goodwin W2024 CT Connecticut State Department of Administrative Services View Details
Angel Cuevas L
2024Connecticut Lottery CorporationCT
Angel Cuevas L2024 CT Connecticut Lottery Corporation View Details
Marten Singleton
2024Connecticut State Department of Administrative ServicesCT
Marten Singleton2024 CT Connecticut State Department of Administrative Services View Details
Debra Ann Lynch
2024Connecticut State Department of Administrative ServicesCT
Debra Ann Lynch2024 CT Connecticut State Department of Administrative Services View Details
Isaac Diaz-Soto
2024Connecticut State Department of Administrative ServicesCT
Isaac Diaz-Soto2024 CT Connecticut State Department of Administrative Services View Details
Jeffrey Brooks
2021Department of Mental Health and Addiction ServicesCT
Jeffrey Brooks2021 CT Department of Mental Health and Addiction Services View Details
Aubrey Phillips J
2016Department Of TransportationCT
Aubrey Phillips J2016 CT Department Of Transportation View Details
Mitchell Gugliotti J
2024Connecticut Department of TransportationCT
Mitchell Gugliotti J2024 CT Connecticut Department of Transportation View Details
Muhannad Alsaqri A
2017Attorney GeneralCT
Muhannad Alsaqri A2017 CT Attorney General View Details
Mary Rice B
2021Connecticut State Department of Administrative ServicesCT
Mary Rice B2021 CT Connecticut State Department of Administrative Services View Details
Charmaine Bostick M
2015Department Of Revenue ServicesCT
Charmaine Bostick M2015 CT Department Of Revenue Services View Details
Hanlin Zhang
2015State Department Of EducationCT
Hanlin Zhang2015 CT State Department Of Education View Details
Denise Torres
2015Department Of Children And FamiliesCT
Denise Torres2015 CT Department Of Children And Families View Details
William Valentine
2024Connecticut State Department of Administrative ServicesCT
William Valentine2024 CT Connecticut State Department of Administrative Services View Details
Harold Blanchard E
2016Department Of Revenue ServicesCT
Harold Blanchard E2016 CT Department Of Revenue Services View Details
Anthony Gardino D
2017Department Of Revenue ServicesCT
Anthony Gardino D2017 CT Department Of Revenue Services View Details
Christopher McCormack
2024Office of the State ComptrollerCT
Christopher McCormack2024 CT Office of the State Comptroller View Details
Julie Repass C
2024Connecticut State Department of Administrative ServicesCT
Julie Repass C2024 CT Connecticut State Department of Administrative Services View Details
Peter James Baughman
2024Connecticut State Department of Administrative ServicesCT
Peter James Baughman2024 CT Connecticut State Department of Administrative Services View Details
Abdalla Edwards
2024Connecticut State Department of Administrative ServicesCT
Abdalla Edwards2024 CT Connecticut State Department of Administrative Services View Details

Filters

Employer:



State:

Show All States