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
Donald Ferguson G
2021State of Connecticut Department of Aging and Disability ServicesCT
Donald Ferguson G2021 CT State of Connecticut Department of Aging and Disability Services View Details
Jayme Pace M
2024Connecticut State Department of Administrative ServicesCT
Jayme Pace M2024 CT Connecticut State Department of Administrative Services View Details
Matthew Shea
2020Connecticut State Department of Administrative ServicesCT
Matthew Shea2020 CT Connecticut State Department of Administrative Services View Details
Gregory Zeoli
2017Department Of Public SafetyCT
Gregory Zeoli2017 CT Department Of Public Safety View Details
James Deblasio D
2021State of Connecticut Department of Motor VehiclesCT
James Deblasio D2021 CT State of Connecticut Department of Motor Vehicles View Details
Marina Keene H
2016Department Of Social ServicesCT
Marina Keene H2016 CT Department Of Social Services View Details
William Spigel P
2015Department Of Social ServicesCT
William Spigel P2015 CT Department Of Social Services View Details
James O'Neill T
2020Connecticut State Department of Administrative ServicesCT
James O'Neill T2020 CT Connecticut State Department of Administrative Services View Details
Kimchi T Le
2021State of Connecticut Department of Aging and Disability ServicesCT
Kimchi T Le2021 CT State of Connecticut Department of Aging and Disability Services View Details
Piyush Mathur
2016Department Of Revenue ServicesCT
Piyush Mathur2016 CT Department Of Revenue Services View Details
Lori D'Amico A
2024Connecticut State Department of Administrative ServicesCT
Lori D'Amico A2024 CT Connecticut State Department of Administrative Services View Details
Paul Johnson E
2024Connecticut State Department of Administrative ServicesCT
Paul Johnson E2024 CT Connecticut State Department of Administrative Services View Details
Kristopher Schiavo
2024Connecticut State Department of Administrative ServicesCT
Kristopher Schiavo2024 CT Connecticut State Department of Administrative Services View Details
David Campisi
2021Office of the State ComptrollerCT
David Campisi2021 CT Office of the State Comptroller View Details
Emery Clifton L
2015Department Of Environmental ProtectionCT
Emery Clifton L2015 CT Department Of Environmental Protection View Details
Todd Bentsen D
2024Connecticut Department of LaborCT
Todd Bentsen D2024 CT Connecticut Department of Labor View Details
Kenneth Hook W
2024Connecticut State Department of Administrative ServicesCT
Kenneth Hook W2024 CT Connecticut State Department of Administrative Services View Details
Curtis Hurley W
2024Office of the State ComptrollerCT
Curtis Hurley W2024 CT Office of the State Comptroller View Details
Maxine Lewis S
2024Connecticut State Department of Administrative ServicesCT
Maxine Lewis S2024 CT Connecticut State Department of Administrative Services View Details
Piyush Mathur
2017Department Of Revenue ServicesCT
Piyush Mathur2017 CT Department Of Revenue Services View Details
Jonathan Beatty R
2021State of Connecticut Department of Motor VehiclesCT
Jonathan Beatty R2021 CT State of Connecticut Department of Motor Vehicles View Details
Lavern Smith B
2021State of Connecticut Department of Developmental ServicesCT
Lavern Smith B2021 CT State of Connecticut Department of Developmental Services View Details
Thinh Quoc Nguyen
2021Office of Secretary of the StateCT
Thinh Quoc Nguyen2021 CT Office of Secretary of the State View Details
Little Murandalli I
2021State of Connecticut Department of Developmental ServicesCT
Little Murandalli I2021 CT State of Connecticut Department of Developmental Services View Details
Samuel Rozario J
2021State of Connecticut Department of Children and FamiliesCT
Samuel Rozario J2021 CT State of Connecticut Department of Children and Families View Details
Joshua Visone A
2024Connecticut State Department of Administrative ServicesCT
Joshua Visone A2024 CT Connecticut State Department of Administrative Services View Details
Edward Boyce F
2024Connecticut State Department of Administrative ServicesCT
Edward Boyce F2024 CT Connecticut State Department of Administrative Services View Details
Paragi Mehta A
2024Connecticut State Department of Administrative ServicesCT
Paragi Mehta A2024 CT Connecticut State Department of Administrative Services View Details
Susan Rogowski E
2024Tunxis Community CollegeCT
Susan Rogowski E2024 CT Tunxis Community College View Details
Xiaohai Liu
2015Department Of Children And FamiliesCT
Xiaohai Liu2015 CT Department Of Children And Families View Details
William Spigel P
2016Department Of Social ServicesCT
William Spigel P2016 CT Department Of Social Services View Details
Terrence Wilson D
2024Connecticut State Department of Administrative ServicesCT
Terrence Wilson D2024 CT Connecticut State Department of Administrative Services View Details
David Engle S
2016Department Of Social ServicesCT
David Engle S2016 CT Department Of Social Services View Details
George Muzzi A
2024Connecticut State Department of Administrative ServicesCT
George Muzzi A2024 CT Connecticut State Department of Administrative Services View Details
Ruben Figueroa M
2024Connecticut State Department of Administrative ServicesCT
Ruben Figueroa M2024 CT Connecticut State Department of Administrative Services View Details
Cindy Gan X
2024Connecticut State Department of Administrative ServicesCT
Cindy Gan X2024 CT Connecticut State Department of Administrative Services View Details
Liam McGucken
2024Connecticut Department of LaborCT
Liam McGucken2024 CT Connecticut Department of Labor View Details
Melissa James D
2024Connecticut State Department of Administrative ServicesCT
Melissa James D2024 CT Connecticut State Department of Administrative Services View Details
Barbara McCabe A
2021Connecticut State Department of Administrative ServicesCT
Barbara McCabe A2021 CT Connecticut State Department of Administrative Services View Details
Debra Johnson L
2020Department of Mental Health and Addiction ServicesCT
Debra Johnson L2020 CT Department of Mental Health and Addiction Services View Details
Donatella Forbes D
2024Connecticut State Department of Administrative ServicesCT
Donatella Forbes D2024 CT Connecticut State Department of Administrative Services View Details
Edward Hudak S
2024Connecticut Lottery CorporationCT
Edward Hudak S2024 CT Connecticut Lottery Corporation View Details
Loan Ravenberg K
2016Department Of Children And FamiliesCT
Loan Ravenberg K2016 CT Department Of Children And Families View Details
Christopher Buckridge
2024Connecticut State Department of Administrative ServicesCT
Christopher Buckridge2024 CT Connecticut State Department of Administrative Services View Details
William Hughes Ff
2024Connecticut State Department of Administrative ServicesCT
William Hughes Ff2024 CT Connecticut State Department of Administrative Services View Details
Dana Soderlund L
2024Connecticut State Department of Administrative ServicesCT
Dana Soderlund L2024 CT Connecticut State Department of Administrative Services View Details
Christine Northrop D
2020Connecticut State Department of Administrative ServicesCT
Christine Northrop D2020 CT Connecticut State Department of Administrative Services View Details
Matthew Black
2021Department of Mental Health and Addiction ServicesCT
Matthew Black2021 CT Department of Mental Health and Addiction Services View Details
Jonathan Luis
2024Connecticut State Department of Administrative ServicesCT
Jonathan Luis2024 CT Connecticut State Department of Administrative Services View Details
Lynn Gastia A
2021Connecticut State Department of Social ServicesCT
Lynn Gastia A2021 CT Connecticut State Department of Social Services View Details
Ali Alaaeldin M
2024Office of State EthicsCT
Ali Alaaeldin M2024 CT Office of State Ethics View Details
Ari Burger F
2024Connecticut State Department of Administrative ServicesCT
Ari Burger F2024 CT Connecticut State Department of Administrative Services View Details
Wang Dongxiao
2024State of Connecticut Department of Motor VehiclesCT
Wang Dongxiao2024 CT State of Connecticut Department of Motor Vehicles View Details
Jose Tigin T
2024Connecticut State Department of Administrative ServicesCT
Jose Tigin T2024 CT Connecticut State Department of Administrative Services View Details
Samuel Oliver C
2024Connecticut State Department of Administrative ServicesCT
Samuel Oliver C2024 CT Connecticut State Department of Administrative Services View Details
Long Le
2024Connecticut State Department of Administrative ServicesCT
Long Le2024 CT Connecticut State Department of Administrative Services View Details
Fedner Bernadel
2024Connecticut State Department of Administrative ServicesCT
Fedner Bernadel2024 CT Connecticut State Department of Administrative Services View Details
Jamie Lavigne B
2024Connecticut State Department of Administrative ServicesCT
Jamie Lavigne B2024 CT Connecticut State Department of Administrative Services View Details
Villa Ryzard H
2024Connecticut State Department of Administrative ServicesCT
Villa Ryzard H2024 CT Connecticut State Department of Administrative Services View Details
Syed Huq A
2024Connecticut State Department of Administrative ServicesCT
Syed Huq A2024 CT Connecticut State Department of Administrative Services View Details

Filters

Employer:



State:

Show All States