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
Leeann Dion G
2020Office of the State ComptrollerCT
Leeann Dion G2020 CT Office of the State Comptroller View Details
Byron Lester
2020Office of the State ComptrollerCT
Byron Lester2020 CT Office of the State Comptroller View Details
Robert Austin N
2020State of Connecticut Workers' Compensation CommissionCT
Robert Austin N2020 CT State of Connecticut Workers' Compensation Commission View Details
David Madsen M
2020Department of Energy & Environmental ProtectionCT
David Madsen M2020 CT Department of Energy & Environmental Protection View Details
Raymond McCabe J
2020Connecticut State Department of Revenue ServicesCT
Raymond McCabe J2020 CT Connecticut State Department of Revenue Services View Details
Peter Gilbert D
2020Connecticut State Department of EducationCT
Peter Gilbert D2020 CT Connecticut State Department of Education View Details
Muhannad Alsaqri A
2020Office of Attorney GeneralCT
Muhannad Alsaqri A2020 CT Office of Attorney General View Details
Sheila Palermo
2024Connecticut State Department of Administrative ServicesCT
Sheila Palermo2024 CT Connecticut State Department of Administrative Services View Details
Edward Welch H
2017Attorney GeneralCT
Edward Welch H2017 CT Attorney General View Details
Aubrey Phillips J
2020Connecticut Department of TransportationCT
Aubrey Phillips J2020 CT Connecticut Department of Transportation View Details
Charles Lane D
2020Connecticut State Department of EducationCT
Charles Lane D2020 CT Connecticut State Department of Education View Details
Jon Sisson E
2015Department Of Children And FamiliesCT
Jon Sisson E2015 CT Department Of Children And Families View Details
Oscar Gomez
2015Department Of Social ServicesCT
Oscar Gomez2015 CT Department Of Social Services View Details
Edwin Dodge M
2015Department Of TransportationCT
Edwin Dodge M2015 CT Department Of Transportation View Details
Dan Culver
2016Department Of Mental Heath And Addiction ServicesCT
Dan Culver2016 CT Department Of Mental Heath And Addiction Services View Details
Adeel Anwar
2017Department Of Motor VehiclesCT
Adeel Anwar2017 CT Department Of Motor Vehicles View Details
Frank Czech E
2015State Department Of EducationCT
Frank Czech E2015 CT State Department Of Education View Details
Hanlin Zhang
2017State Department Of EducationCT
Hanlin Zhang2017 CT State Department Of Education View Details
Brian Nissle W
2020Connecticut State Department of EducationCT
Brian Nissle W2020 CT Connecticut State Department of Education View Details
Joseph Gervase P
2015Department Of Children And FamiliesCT
Joseph Gervase P2015 CT Department Of Children And Families View Details
Beth Schroeder M
2015Department Of Social ServicesCT
Beth Schroeder M2015 CT Department Of Social Services View Details
James McGinley V
2020Connecticut State Department of Emergency Services and Public ProtectionCT
James McGinley V2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Edward Welch H
2015Attorney GeneralCT
Edward Welch H2015 CT Attorney General View Details
Robert Ragozzine A
2015Department Of Social ServicesCT
Robert Ragozzine A2015 CT Department Of Social Services View Details
Kenneth Leclair A
2015State Department Of EducationCT
Kenneth Leclair A2015 CT State Department Of Education View Details
Timothy Searles R
2021Connecticut State Department of Administrative ServicesCT
Timothy Searles R2021 CT Connecticut State Department of Administrative Services View Details
Neil McPherson A
2024Connecticut State Department of Administrative ServicesCT
Neil McPherson A2024 CT Connecticut State Department of Administrative Services View Details
Luis Neves A
2020Tunxis Community CollegeCT
Luis Neves A2020 CT Tunxis Community College View Details
Mark Zager
2020Connecticut Department of TransportationCT
Mark Zager2020 CT Connecticut Department of Transportation View Details
Matthew Black
2020Department of Mental Health and Addiction ServicesCT
Matthew Black2020 CT Department of Mental Health and Addiction Services View Details
Glenn Tuttle J
2021Office of the State ComptrollerCT
Glenn Tuttle J2021 CT Office of the State Comptroller View Details
Xiao-Ling Kelleher
2020Connecticut State Department of CorrectionCT
Xiao-Ling Kelleher2020 CT Connecticut State Department of Correction View Details
Evelyn Cortes
2016Department Of Mental Heath And Addiction ServicesCT
Evelyn Cortes2016 CT Department Of Mental Heath And Addiction Services View Details
Rosa Glorimel
2024State of Connecticut Department of Motor VehiclesCT
Rosa Glorimel2024 CT State of Connecticut Department of Motor Vehicles View Details
Kayon Brown-Palmer A
2021State of Connecticut Department of Developmental ServicesCT
Kayon Brown-Palmer A2021 CT State of Connecticut Department of Developmental Services View Details
David Michael Williamson
2020Connecticut State Department of EducationCT
David Michael Williamson2020 CT Connecticut State Department of Education View Details
David Allsup F
2020Connecticut State Department of CorrectionCT
David Allsup F2020 CT Connecticut State Department of Correction View Details
Regina Hahn
2015Department Of Revenue ServicesCT
Regina Hahn2015 CT Department Of Revenue Services View Details
Myron Yousman P
2020State of Connecticut Department of Children and FamiliesCT
Myron Yousman P2020 CT State of Connecticut Department of Children and Families View Details
Obed Delancy W
2020Tunxis Community CollegeCT
Obed Delancy W2020 CT Tunxis Community College View Details
Johnny Mayo A
2024Office of the State ComptrollerCT
Johnny Mayo A2024 CT Office of the State Comptroller View Details
Jordan Tucker H
2024Connecticut State Department of Administrative ServicesCT
Jordan Tucker H2024 CT Connecticut State Department of Administrative Services View Details
Amjad Mahmood
2020Connecticut State Elections Enforcement CommissionCT
Amjad Mahmood2020 CT Connecticut State Elections Enforcement Commission View Details
Denise Torres
2017Department Of Children And FamiliesCT
Denise Torres2017 CT Department Of Children And Families View Details
Anna Cloud M
2015Department Of Children And FamiliesCT
Anna Cloud M2015 CT Department Of Children And Families View Details
Harold Blanchard E
2020Connecticut State Department of Revenue ServicesCT
Harold Blanchard E2020 CT Connecticut State Department of Revenue Services View Details
Brett Marchand
2024Town of SimsburyCT
Brett Marchand2024 CT Town of Simsbury View Details
Maryann Oostendorp E
2024Connecticut Department of TransportationCT
Maryann Oostendorp E2024 CT Connecticut Department of Transportation View Details
Charles Barnett L
2021Connecticut State Department of Administrative ServicesCT
Charles Barnett L2021 CT Connecticut State Department of Administrative Services View Details
Alejandra Arias M
2021Connecticut State Department of Public HealthCT
Alejandra Arias M2021 CT Connecticut State Department of Public Health View Details
Jeffrey Parrott B
2020Connecticut State Department of CorrectionCT
Jeffrey Parrott B2020 CT Connecticut State Department of Correction View Details
Omar Fobbs D
2020State of Connecticut Department of Motor VehiclesCT
Omar Fobbs D2020 CT State of Connecticut Department of Motor Vehicles View Details
Joseph Lapierre F
2021Connecticut State Department of Administrative ServicesCT
Joseph Lapierre F2021 CT Connecticut State Department of Administrative Services View Details
Grace Jaklik M
2020Connecticut State Department of Administrative ServicesCT
Grace Jaklik M2020 CT Connecticut State Department of Administrative Services View Details
Charles Lape C
2015Department Of Environmental ProtectionCT
Charles Lape C2015 CT Department Of Environmental Protection View Details
Brenda Gaffey J
2020Connecticut State Department of Administrative ServicesCT
Brenda Gaffey J2020 CT Connecticut State Department of Administrative Services View Details
Mark Kirschner
2020Connecticut State Department of Administrative ServicesCT
Mark Kirschner2020 CT Connecticut State Department of Administrative Services View Details
William Strubbe
2020Department of Energy & Environmental ProtectionCT
William Strubbe2020 CT Department of Energy & Environmental Protection View Details
Chan Ching-Yee
2020Connecticut State Department of Revenue ServicesCT
Chan Ching-Yee2020 CT Connecticut State Department of Revenue Services View Details
Lester Tillman J
2020State of Connecticut Department of Developmental ServicesCT
Lester Tillman J2020 CT State of Connecticut Department of Developmental Services View Details

Filters

Employer:



State:

Show All States