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
Christopher Sheehan M
2024Connecticut State Department of Administrative ServicesCT
Christopher Sheehan M2024 CT Connecticut State Department of Administrative Services View Details
Jeffrey Lepak
2024Connecticut State Department of Administrative ServicesCT
Jeffrey Lepak2024 CT Connecticut State Department of Administrative Services View Details
Evelyn Cortes
2020Department of Mental Health and Addiction ServicesCT
Evelyn Cortes2020 CT Department of Mental Health and Addiction Services View Details
Jie Zhang
2020Connecticut State Department of Revenue ServicesCT
Jie Zhang2020 CT Connecticut State Department of Revenue Services View Details
Jason Collins P
2021Office of the State ComptrollerCT
Jason Collins P2021 CT Office of the State Comptroller View Details
Anthony Gardino D
2020Connecticut State Department of Revenue ServicesCT
Anthony Gardino D2020 CT Connecticut State Department of Revenue Services View Details
Lynn Gastia A
2024Connecticut State Department of Administrative ServicesCT
Lynn Gastia A2024 CT Connecticut State Department of Administrative Services View Details
Eric Wehger E
2017Department Of Revenue ServicesCT
Eric Wehger E2017 CT Department Of Revenue Services View Details
Hoang Dang L
2017Department Of Children And FamiliesCT
Hoang Dang L2017 CT Department Of Children And Families View Details
Carmelle Mcardle
2017Department Of Administrative ServicesCT
Carmelle Mcardle2017 CT Department Of Administrative Services View Details
William Spigel P
2017Department Of Social ServicesCT
William Spigel P2017 CT Department Of Social Services View Details
Geetha Natarajan
2021Connecticut State Elections Enforcement CommissionCT
Geetha Natarajan2021 CT Connecticut State Elections Enforcement Commission View Details
Melissa James D
2021Connecticut State Department of Public HealthCT
Melissa James D2021 CT Connecticut State Department of Public Health View Details
Mark Donahue R
2020Connecticut State Department of Administrative ServicesCT
Mark Donahue R2020 CT Connecticut State Department of Administrative Services View Details
Aleksey Yatskovskiy
2024Connecticut State Department of Administrative ServicesCT
Aleksey Yatskovskiy2024 CT Connecticut State Department of Administrative Services View Details
Matthew Rankin
2024Connecticut State Department of Administrative ServicesCT
Matthew Rankin2024 CT Connecticut State Department of Administrative Services View Details
Thomas Newell
2021Connecticut State Department of CorrectionCT
Thomas Newell2021 CT Connecticut State Department of Correction View Details
William Spokes J
2021State of Connecticut Department of Developmental ServicesCT
William Spokes J2021 CT State of Connecticut Department of Developmental Services View Details
Jonathan Allen T
2024Connecticut State Department of Administrative ServicesCT
Jonathan Allen T2024 CT Connecticut State Department of Administrative Services View Details
Anderson Youte
2024Connecticut State Department of Administrative ServicesCT
Anderson Youte2024 CT Connecticut State Department of Administrative Services View Details
David Wehner C
2021Office of the State ComptrollerCT
David Wehner C2021 CT Office of the State Comptroller View Details
Roy Mathew
2020Department of Mental Health and Addiction ServicesCT
Roy Mathew2020 CT Department of Mental Health and Addiction Services View Details
Jessica Gioia M
2020Connecticut State Department of Administrative ServicesCT
Jessica Gioia M2020 CT Connecticut State Department of Administrative Services View Details
Hai Lin
2021State of Connecticut Department of InsuranceCT
Hai Lin2021 CT State of Connecticut Department of Insurance View Details
Pasquale Demichele R
2024Connecticut State Department of Administrative ServicesCT
Pasquale Demichele R2024 CT Connecticut State Department of Administrative Services View Details
Karen Straut A
2020Connecticut State Department of Revenue ServicesCT
Karen Straut A2020 CT Connecticut State Department of Revenue Services View Details
Katherine Leavitt F
2020Connecticut Department of LaborCT
Katherine Leavitt F2020 CT Connecticut Department of Labor View Details
Michael Morris A
2024Connecticut State Department of Administrative ServicesCT
Michael Morris A2024 CT Connecticut State Department of Administrative Services View Details
Marina Keene H
2017Department Of Social ServicesCT
Marina Keene H2017 CT Department Of Social Services View Details
Gregory Klimas A
2021Connecticut State Department of Revenue ServicesCT
Gregory Klimas A2021 CT Connecticut State Department of Revenue Services View Details
Rory Belanger W
2016Department Of TransportationCT
Rory Belanger W2016 CT Department Of Transportation View Details
Robert Conboy
2016Department Of Social ServicesCT
Robert Conboy2016 CT Department Of Social Services View Details
Twila Lareau B
2024Connecticut State Department of Administrative ServicesCT
Twila Lareau B2024 CT Connecticut State Department of Administrative Services View Details
Marina Keene H
2015Department Of Social ServicesCT
Marina Keene H2015 CT Department Of Social Services View Details
Olivia Knighton
2016Office Of Policy & ManagementCT
Olivia Knighton2016 CT Office Of Policy & Management View Details
Amjad Mahmood
2016Office Of Governmental AccountabilityCT
Amjad Mahmood2016 CT Office Of Governmental Accountability View Details
Guerino D'Amato
2021Department of Mental Health and Addiction ServicesCT
Guerino D'Amato2021 CT Department of Mental Health and Addiction Services View Details
Xiaohai Liu
2017Department Of Children And FamiliesCT
Xiaohai Liu2017 CT Department Of Children And Families View Details
Gina Whichard
2021Department of Mental Health and Addiction ServicesCT
Gina Whichard2021 CT Department of Mental Health and Addiction Services View Details
Mary Lord B
2016Department Of Social ServicesCT
Mary Lord B2016 CT Department Of Social Services View Details
Eric Wehger E
2016Department Of Revenue ServicesCT
Eric Wehger E2016 CT Department Of Revenue Services View Details
Kelly Pearson F
2015Department Of TransportationCT
Kelly Pearson F2015 CT Department Of Transportation View Details
Christine Fisch
2021Connecticut State Department of Administrative ServicesCT
Christine Fisch2021 CT Connecticut State Department of Administrative Services View Details
Mark Jacques H
2021Connecticut State Department of Administrative ServicesCT
Mark Jacques H2021 CT Connecticut State Department of Administrative Services View Details
David Engle S
2017Department Of Social ServicesCT
David Engle S2017 CT Department Of Social Services View Details
Christopher Kennedy J
2016Department Of TransportationCT
Christopher Kennedy J2016 CT Department Of Transportation View Details
Charles Fuller E Jr
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Charles Fuller E Jr2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Bryce Candelora J
2020Connecticut State Department of CorrectionCT
Bryce Candelora J2020 CT Connecticut State Department of Correction View Details
Sabine Temfack
2021Connecticut State Department of EducationCT
Sabine Temfack2021 CT Connecticut State Department of Education View Details
Charles Barnett L
2020Connecticut State Department of Administrative ServicesCT
Charles Barnett L2020 CT Connecticut State Department of Administrative Services View Details
Joseph Suarez L
2016Department Of TransportationCT
Joseph Suarez L2016 CT Department Of Transportation View Details
Edward Dilorenzo C
2016Department Of Administrative ServicesCT
Edward Dilorenzo C2016 CT Department Of Administrative Services View Details
Justin Trybulski M
2015Department Of TransportationCT
Justin Trybulski M2015 CT Department Of Transportation View Details
Harris Tammi-Lynn T
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Harris Tammi-Lynn T2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Sharma Prabha D
2021Connecticut State Department of Revenue ServicesCT
Sharma Prabha D2021 CT Connecticut State Department of Revenue Services View Details
Frank Turro A
2021State of Connecticut Workers' Compensation CommissionCT
Frank Turro A2021 CT State of Connecticut Workers' Compensation Commission View Details
Jan Lawrence D
2021State of Connecticut Department of Developmental ServicesCT
Jan Lawrence D2021 CT State of Connecticut Department of Developmental Services View Details
Wei Wang
2020Connecticut State Department of CorrectionCT
Wei Wang2020 CT Connecticut State Department of Correction View Details
Kenneth Ballette J
2016Department Of Social ServicesCT
Kenneth Ballette J2016 CT Department Of Social Services View Details
Susan Kurotsuchi R
2020Connecticut Department of LaborCT
Susan Kurotsuchi R2020 CT Connecticut Department of Labor View Details

Filters

Employer:



State:

Show All States