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 | ||
---|---|---|---|---|---|
Bryce Candelora J2015Department Of CorrectionCT | Bryce Candelora J | 2015 | CT | Department Of Correction | View Details |
Richard Nucci J2015Department Of Administrative ServicesCT | Richard Nucci J | 2015 | CT | Department Of Administrative Services | View Details |
Kimberly Richards A2020Department of Mental Health and Addiction ServicesCT | Kimberly Richards A | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Gregory Zeoli2017Department Of Public SafetyCT | Gregory Zeoli | 2017 | CT | Department Of Public Safety | View Details |
Yassir Yaghzar-Elidrissi2019State of Connecticut Department of Developmental ServicesCT | Yassir Yaghzar-Elidrissi | 2019 | CT | State of Connecticut Department of Developmental Services | View Details |
Michael Trejo A2017Department Of TransportationCT | Michael Trejo A | 2017 | CT | Department Of Transportation | View Details |
Israel Bonello2024State of Connecticut Office of Policy and ManagementCT | Israel Bonello | 2024 | CT | State of Connecticut Office of Policy and Management | View Details |
Kristopher Schiavo2017Department Of CorrectionCT | Kristopher Schiavo | 2017 | CT | Department Of Correction | View Details |
Srinivas Govindu2017Department Of Administrative ServicesCT | Srinivas Govindu | 2017 | CT | Department Of Administrative Services | View Details |
Robert Brownstein S2015Department Of Mental Heath And Addiction ServicesCT | Robert Brownstein S | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Leeann Geralyn2015State ComptrollerCT | Leeann Geralyn | 2015 | CT | State Comptroller | View Details |
Pheng Tolareasey2021Connecticut State Department of Administrative ServicesCT | Pheng Tolareasey | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Diane Campbell M2015State ComptrollerCT | Diane Campbell M | 2015 | CT | State Comptroller | View Details |
Steven Wilson E2017Connecticut Lottery CorporationCT | Steven Wilson E | 2017 | CT | Connecticut Lottery Corporation | View Details |
Roger Stiso P2015Department Of Mental Heath And Addiction ServicesCT | Roger Stiso P | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Thomas Bavone H2015Department Of Public HealthCT | Thomas Bavone H | 2015 | CT | Department Of Public Health | View Details |
Gregory Paul Ghiroli2022Department of Mental Health and Addiction ServicesCT | Gregory Paul Ghiroli | 2022 | CT | Department of Mental Health and Addiction Services | View Details |
Daniel Brady W2015Department Of Motor VehiclesCT | Daniel Brady W | 2015 | CT | Department Of Motor Vehicles | View Details |
Johan Mann2022Connecticut Department of LaborCT | Johan Mann | 2022 | CT | Connecticut Department of Labor | View Details |
Pamela Vartanian B2015Department Of Revenue ServicesCT | Pamela Vartanian B | 2015 | CT | Department Of Revenue Services | View Details |
Jan Lawrence D2015Department Of Developmental ServicesCT | Jan Lawrence D | 2015 | CT | Department Of Developmental Services | View Details |
Michael Lavorgna2015Department Of CorrectionCT | Michael Lavorgna | 2015 | CT | Department Of Correction | View Details |
Susanne Lynn K2020Department of Energy & Environmental ProtectionCT | Susanne Lynn K | 2020 | CT | Department of Energy & Environmental Protection | View Details |
Dennis Ramrattan2021Connecticut State Department of Administrative ServicesCT | Dennis Ramrattan | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Alfredo Velasquez III L2019Connecticut State Department of Revenue ServicesCT | Alfredo Velasquez III L | 2019 | CT | Connecticut State Department of Revenue Services | View Details |
John Garvin T2020Connecticut State Department of Social ServicesCT | John Garvin T | 2020 | CT | Connecticut State Department of Social Services | View Details |
Antholin Abanador O2017Department Of TransportationCT | Antholin Abanador O | 2017 | CT | Department Of Transportation | View Details |
David Grainger D2015Department Of Children And FamiliesCT | David Grainger D | 2015 | CT | Department Of Children And Families | View Details |
Sang Min Bae2020Department of Energy & Environmental ProtectionCT | Sang Min Bae | 2020 | CT | Department of Energy & Environmental Protection | View Details |
Robert Petit J2016Department Of Motor VehiclesCT | Robert Petit J | 2016 | CT | Department Of Motor Vehicles | View Details |
Abner Montalvo-Zapata2023State of Connecticut Department of Motor VehiclesCT | Abner Montalvo-Zapata | 2023 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Mathew Marvin G2015Department Of Developmental ServicesCT | Mathew Marvin G | 2015 | CT | Department Of Developmental Services | View Details |
Kimchi T Le2022State of Connecticut Department of Aging and Disability ServicesCT | Kimchi T Le | 2022 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Theresa Dionne2015Department Of Administrative ServicesCT | Theresa Dionne | 2015 | CT | Department Of Administrative Services | View Details |
Richard Pavano E2024Connecticut State Department of Administrative ServicesCT | Richard Pavano E | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Harvey Josiah Bartlette2024Connecticut State Department of Administrative ServicesCT | Harvey Josiah Bartlette | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Kevin Russell M2021Connecticut State Department of Revenue ServicesCT | Kevin Russell M | 2021 | CT | Connecticut State Department of Revenue Services | View Details |
Warren Lundquist R2015Department Of Social ServicesCT | Warren Lundquist R | 2015 | CT | Department Of Social Services | View Details |
Altin Bicaku M2022State of Connecticut Department of Aging and Disability ServicesCT | Altin Bicaku M | 2022 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Yassir Yaghzar-Elidrissi2020State of Connecticut Department of Developmental ServicesCT | Yassir Yaghzar-Elidrissi | 2020 | CT | State of Connecticut Department of Developmental Services | View Details |
Sahr Bona2020State of Connecticut Department of Motor VehiclesCT | Sahr Bona | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Elaine Fournier W2017Department Of Environmental ProtectionCT | Elaine Fournier W | 2017 | CT | Department Of Environmental Protection | View Details |
Lee Osipow D2016Department Of TransportationCT | Lee Osipow D | 2016 | CT | Department Of Transportation | View Details |
Bilal Alsitt2022State of Connecticut Department of Aging and Disability ServicesCT | Bilal Alsitt | 2022 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Robert Senk Q2016Department Of Motor VehiclesCT | Robert Senk Q | 2016 | CT | Department Of Motor Vehicles | View Details |
Manuel Teixeira L2016Department Of Motor VehiclesCT | Manuel Teixeira L | 2016 | CT | Department Of Motor Vehicles | View Details |
Joan Kiczuk F2015Department Of Social ServicesCT | Joan Kiczuk F | 2015 | CT | Department Of Social Services | View Details |
Julie Repass C2022Connecticut State Department of Emergency Services and Public ProtectionCT | Julie Repass C | 2022 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Indira Patlolla2023Connecticut State Department of Administrative ServicesCT | Indira Patlolla | 2023 | CT | Connecticut State Department of Administrative Services | View Details |
Ruth Flores E2015Department Of Revenue ServicesCT | Ruth Flores E | 2015 | CT | Department Of Revenue Services | View Details |
Seshagirirao Nanduri2017Department Of Motor VehiclesCT | Seshagirirao Nanduri | 2017 | CT | Department Of Motor Vehicles | View Details |
Elena Maior E2015Department Of Administrative ServicesCT | Elena Maior E | 2015 | CT | Department Of Administrative Services | View Details |
Keith Petit C2022Connecticut Teachers' Retirement BoardCT | Keith Petit C | 2022 | CT | Connecticut Teachers' Retirement Board | View Details |
Tqe Sylverne2022Connecticut State Department of Public HealthCT | Tqe Sylverne | 2022 | CT | Connecticut State Department of Public Health | View Details |
Anna Marie Principato2015Department Of Administrative ServicesCT | Anna Marie Principato | 2015 | CT | Department Of Administrative Services | View Details |
Susan Wilson2015Department Of Children And FamiliesCT | Susan Wilson | 2015 | CT | Department Of Children And Families | View Details |
Anna Marie Rohon2015Department Of Administrative ServicesCT | Anna Marie Rohon | 2015 | CT | Department Of Administrative Services | View Details |
John Williams P2022Connecticut State Department of Public HealthCT | John Williams P | 2022 | CT | Connecticut State Department of Public Health | View Details |
Mohan Daptardar K2021Department of Mental Health and Addiction ServicesCT | Mohan Daptardar K | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Bilal Alsitt2020State of Connecticut Department of Aging and Disability ServicesCT | Bilal Alsitt | 2020 | CT | State of Connecticut Department of Aging and Disability Services | View Details |