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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Gregory Joseph Reilly2022Connecticut State Department of Revenue ServicesCT | Gregory Joseph Reilly | 2022 | CT | Connecticut State Department of Revenue Services | View Details |
Seshagirirao Nanduri2016Department Of Motor VehiclesCT | Seshagirirao Nanduri | 2016 | CT | Department Of Motor Vehicles | View Details |
Hurley Curtis W Jr2019Office of the State ComptrollerCT | Hurley Curtis W Jr | 2019 | CT | Office of the State Comptroller | View Details |
Maryann Oostendorp E2019Connecticut State Department of Emergency Services and Public ProtectionCT | Maryann Oostendorp E | 2019 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Jacqueline Bagwell N2022Connecticut State LibraryCT | Jacqueline Bagwell N | 2022 | CT | Connecticut State Library | View Details |
James Clough H2022Connecticut State Department of Administrative ServicesCT | James Clough H | 2022 | CT | Connecticut State Department of Administrative Services | View Details |
Patricia Schribert A2022Connecticut Department of TransportationCT | Patricia Schribert A | 2022 | CT | Connecticut Department of Transportation | View Details |
Vincent Allgood E2022Connecticut State Department of Revenue ServicesCT | Vincent Allgood E | 2022 | CT | Connecticut State Department of Revenue Services | View Details |
Scott Smith A2022Connecticut Department of TransportationCT | Scott Smith A | 2022 | CT | Connecticut Department of Transportation | View Details |
Brian Jambo S2017Connecticut Lottery CorporationCT | Brian Jambo S | 2017 | CT | Connecticut Lottery Corporation | View Details |
Tomasz Wozniak2019Connecticut State Department of CorrectionCT | Tomasz Wozniak | 2019 | CT | Connecticut State Department of Correction | View Details |
Macdonald Caleb2019Connecticut State Department of Administrative ServicesCT | Macdonald Caleb | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Wilson Steven E2019Connecticut State Department of Administrative ServicesCT | Wilson Steven E | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Henry Umeana C2019Connecticut State Department of Public HealthCT | Henry Umeana C | 2019 | CT | Connecticut State Department of Public Health | View Details |
Michael Lavorgna2019Connecticut State Department of Public HealthCT | Michael Lavorgna | 2019 | CT | Connecticut State Department of Public Health | View Details |
Steve Abele2019Department of Mental Health and Addiction ServicesCT | Steve Abele | 2019 | CT | Department of Mental Health and Addiction Services | View Details |
Eugene Madlon A2015Department Of Public HealthCT | Eugene Madlon A | 2015 | CT | Department Of Public Health | View Details |
Christopher Fisher A2021Connecticut State Department of Revenue ServicesCT | Christopher Fisher A | 2021 | CT | Connecticut State Department of Revenue Services | View Details |
Rosemarie Belanger A2020Connecticut Department of LaborCT | Rosemarie Belanger A | 2020 | CT | Connecticut Department of Labor | View Details |
Kristopher Schiavo2021Connecticut State Department of CorrectionCT | Kristopher Schiavo | 2021 | CT | Connecticut State Department of Correction | View Details |
Jacqueline Russo M2020Connecticut Department of LaborCT | Jacqueline Russo M | 2020 | CT | Connecticut Department of Labor | View Details |
Margie Hasen E2023Connecticut State Department of Administrative ServicesCT | Margie Hasen E | 2023 | CT | Connecticut State Department of Administrative Services | View Details |
Matthew Mahony J2017Department Of Developmental ServicesCT | Matthew Mahony J | 2017 | CT | Department Of Developmental Services | View Details |
Rafael Gomez J2024Connecticut State Department of Administrative ServicesCT | Rafael Gomez J | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Jason Whelan L2015Department Of LaborCT | Jason Whelan L | 2015 | CT | Department Of Labor | View Details |
Andre Wynkoop2023Office of the State ComptrollerCT | Andre Wynkoop | 2023 | CT | Office of the State Comptroller | View Details |
Maric Edwards2022Connecticut Department of LaborCT | Maric Edwards | 2022 | CT | Connecticut Department of Labor | View Details |
Jonathan Allen T2020Connecticut State Department of Administrative ServicesCT | Jonathan Allen T | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Timothy Searles R2016Department Of Administrative ServicesCT | Timothy Searles R | 2016 | CT | Department Of Administrative Services | View Details |
David Delorme R2019Connecticut State Department of Administrative ServicesCT | David Delorme R | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Catherine Donna McMullan2022Connecticut State Department of Public HealthCT | Catherine Donna McMullan | 2022 | CT | Connecticut State Department of Public Health | View Details |
Gregory Joseph Reilly2024Connecticut State Department of Administrative ServicesCT | Gregory Joseph Reilly | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Manju Makadia P2019State of Connecticut Department of Children and FamiliesCT | Manju Makadia P | 2019 | CT | State of Connecticut Department of Children and Families | View Details |
Wang Dongxiao2020State of Connecticut Department of Motor VehiclesCT | Wang Dongxiao | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Michael Trahiotis M2019Department of Energy & Environmental ProtectionCT | Michael Trahiotis M | 2019 | CT | Department of Energy & Environmental Protection | View Details |
Martinez Alejandra M2019Connecticut State Department of Public HealthCT | Martinez Alejandra M | 2019 | CT | Connecticut State Department of Public Health | View Details |
Jose Tigin T2019Connecticut State Department of Public HealthCT | Jose Tigin T | 2019 | CT | Connecticut State Department of Public Health | View Details |
Hudson James Marquis2019Connecticut State Department of Administrative ServicesCT | Hudson James Marquis | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
William Lungren2019Connecticut State Department of HousingCT | William Lungren | 2019 | CT | Connecticut State Department of Housing | View Details |
Villa Ryzard H2019State of Connecticut Department of Aging and Disability ServicesCT | Villa Ryzard H | 2019 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Justin Kilcollum M2019Connecticut State Department of Administrative ServicesCT | Justin Kilcollum M | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Fortuna Tony A2019Connecticut State Department of Administrative ServicesCT | Fortuna Tony A | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Ruben Figueroa M2019Department of Mental Health and Addiction ServicesCT | Ruben Figueroa M | 2019 | CT | Department of Mental Health and Addiction Services | View Details |
Michael Trejo A2019Connecticut State Department of Administrative ServicesCT | Michael Trejo A | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Phillip Nassetta J2019Connecticut State Department of Administrative ServicesCT | Phillip Nassetta J | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Sheehan Christopher M2019Connecticut State Department of Administrative ServicesCT | Sheehan Christopher M | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
John Erickson2022State of Connecticut Workers' Compensation CommissionCT | John Erickson | 2022 | CT | State of Connecticut Workers' Compensation Commission | View Details |
Jesus Noguera H2016Connecticut Lottery CorporationCT | Jesus Noguera H | 2016 | CT | Connecticut Lottery Corporation | View Details |
Guilford Richard F2019State of Connecticut Department of Developmental ServicesCT | Guilford Richard F | 2019 | CT | State of Connecticut Department of Developmental Services | View Details |
Joshua Visone A2019State of Connecticut Department of Developmental ServicesCT | Joshua Visone A | 2019 | CT | State of Connecticut Department of Developmental Services | View Details |
Elaine Ploch2019State of Connecticut Department of Motor VehiclesCT | Elaine Ploch | 2019 | CT | State of Connecticut Department of Motor Vehicles | View Details |
David Santiago2023Connecticut State Department of Administrative ServicesCT | David Santiago | 2023 | CT | Connecticut State Department of Administrative Services | View Details |
Deborah Reinhard A2023Connecticut State Department of Administrative ServicesCT | Deborah Reinhard A | 2023 | CT | Connecticut State Department of Administrative Services | View Details |
Peter Aquillo2016Department Of Motor VehiclesCT | Peter Aquillo | 2016 | CT | Department Of Motor Vehicles | View Details |
Ralph Nordgren A2015Office Of The State TreasurerCT | Ralph Nordgren A | 2015 | CT | Office Of The State Treasurer | View Details |
Job Eulizier2023State of Connecticut Department of Aging and Disability ServicesCT | Job Eulizier | 2023 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
David Jusiega J2023Connecticut State Department of Administrative ServicesCT | David Jusiega J | 2023 | CT | Connecticut State Department of Administrative Services | View Details |
Kelsey Heyl2016Department Of TransportationCT | Kelsey Heyl | 2016 | CT | Department Of Transportation | View Details |
Anthony Tranquillo J2020Department of Energy & Environmental ProtectionCT | Anthony Tranquillo J | 2020 | CT | Department of Energy & Environmental Protection | View Details |
Sheena Hodges A2021Office of Secretary of the StateCT | Sheena Hodges A | 2021 | CT | Office of Secretary of the State | View Details |