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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Steven Wilson E2016Department Of Administrative ServicesCT | Steven Wilson E | 2016 | CT | Department Of Administrative Services | View Details |
Susanne Rose K2021Department of Energy & Environmental ProtectionCT | Susanne Rose K | 2021 | CT | Department of Energy & Environmental Protection | View Details |
Sheila Elaine Martin2021State of Connecticut Department of Children and FamiliesCT | Sheila Elaine Martin | 2021 | CT | State of Connecticut Department of Children and Families | View Details |
Adam Paul Gates2021Connecticut State Department of CorrectionCT | Adam Paul Gates | 2021 | CT | Connecticut State Department of Correction | View Details |
Gregory Cohen J2021Connecticut Department of TransportationCT | Gregory Cohen J | 2021 | CT | Connecticut Department of Transportation | View Details |
Justin Aletta2021Connecticut Department of TransportationCT | Justin Aletta | 2021 | CT | Connecticut Department of Transportation | View Details |
Felix Flores L2024Connecticut State Department of Administrative ServicesCT | Felix Flores L | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Abdelmounaim Bouyahiaoui2021Connecticut Department of LaborCT | Abdelmounaim Bouyahiaoui | 2021 | CT | Connecticut Department of Labor | View Details |
Sahr Bona2020Connecticut State Department of Public HealthCT | Sahr Bona | 2020 | CT | Connecticut State Department of Public Health | View Details |
Sheila Digiandomenico2015Department Of LaborCT | Sheila Digiandomenico | 2015 | CT | Department Of Labor | View Details |
Anthony Owodunni A2016Department Of Motor VehiclesCT | Anthony Owodunni A | 2016 | CT | Department Of Motor Vehicles | View Details |
Moises Soto2017Department Of Administrative ServicesCT | Moises Soto | 2017 | CT | Department Of Administrative Services | View Details |
Keith Radziwon2021Department of Mental Health and Addiction ServicesCT | Keith Radziwon | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Matthew Black2015Department Of Mental Heath And Addiction ServicesCT | Matthew Black | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Brenda Rivera L2020Department of Mental Health and Addiction ServicesCT | Brenda Rivera L | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Richard Pavano E2017Department Of Administrative ServicesCT | Richard Pavano E | 2017 | CT | Department Of Administrative Services | View Details |
William Lungren2017Department Of HousingCT | William Lungren | 2017 | CT | Department Of Housing | View Details |
Karl Fletcher M2017Department Of Motor VehiclesCT | Karl Fletcher M | 2017 | CT | Department Of Motor Vehicles | View Details |
Jordan Tucker H2016Department Of Environmental ProtectionCT | Jordan Tucker H | 2016 | CT | Department Of Environmental Protection | View Details |
William Lungren2016Department Of HousingCT | William Lungren | 2016 | CT | Department Of Housing | View Details |
Michael Lavorgna2016Department Of CorrectionCT | Michael Lavorgna | 2016 | CT | Department Of Correction | View Details |
Paul Rutkowski M2015Department Of TransportationCT | Paul Rutkowski M | 2015 | CT | Department Of Transportation | View Details |
Elaine Fournier W2016Department Of Environmental ProtectionCT | Elaine Fournier W | 2016 | CT | Department Of Environmental Protection | View Details |
Brian Tanguay A2015Department Of Motor VehiclesCT | Brian Tanguay A | 2015 | CT | Department Of Motor Vehicles | View Details |
Bryan Miller J2021Connecticut State Department of CorrectionCT | Bryan Miller J | 2021 | CT | Connecticut State Department of Correction | View Details |
Sean Scott R2021Connecticut State Department of Administrative ServicesCT | Sean Scott R | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Timothy Foley G2022State of Connecticut Department of Aging and Disability ServicesCT | Timothy Foley G | 2022 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Michael Dorazio F2016State ComptrollerCT | Michael Dorazio F | 2016 | CT | State Comptroller | View Details |
William Hughes Ff2017Department Of Public HealthCT | William Hughes Ff | 2017 | CT | Department Of Public Health | View Details |
Prince Cherian2020Connecticut State Department of Administrative ServicesCT | Prince Cherian | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Charlotte Saab2016Department Of TransportationCT | Charlotte Saab | 2016 | CT | Department Of Transportation | View Details |
Steven Schwartz M2018City Of New BritainCT | Steven Schwartz M | 2018 | CT | City Of New Britain | View Details |
Zenalia Coute M2022Connecticut State Department of Revenue ServicesCT | Zenalia Coute M | 2022 | CT | Connecticut State Department of Revenue Services | View Details |
Gary McMahon T2021Connecticut Department of LaborCT | Gary McMahon T | 2021 | CT | Connecticut Department of Labor | View Details |
Usman Ali2021Connecticut Office of Early ChildhoodCT | Usman Ali | 2021 | CT | Connecticut Office of Early Childhood | View Details |
Samuel Oliver C2021Department of Energy & Environmental ProtectionCT | Samuel Oliver C | 2021 | CT | Department of Energy & Environmental Protection | View Details |
Antoinette Parisi G2016Department Of CorrectionCT | Antoinette Parisi G | 2016 | CT | Department Of Correction | View Details |
George Marrero2024Connecticut State Department of Administrative ServicesCT | George Marrero | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Curtis Johnson2020Connecticut State Department of Administrative ServicesCT | Curtis Johnson | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Sean Albert P2021Connecticut State Department of Revenue ServicesCT | Sean Albert P | 2021 | CT | Connecticut State Department of Revenue Services | View Details |
Evan Aguirre M2016Department Of CorrectionCT | Evan Aguirre M | 2016 | CT | Department Of Correction | View Details |
Jessica Gioia M2021Connecticut State Department of Administrative ServicesCT | Jessica Gioia M | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Christopher Wyvill R2015Department Of Public HealthCT | Christopher Wyvill R | 2015 | CT | Department Of Public Health | View Details |
Lamont Quinitchett A2015Department Of Public HealthCT | Lamont Quinitchett A | 2015 | CT | Department Of Public Health | View Details |
Alan Schenck R2015Department Of Administrative ServicesCT | Alan Schenck R | 2015 | CT | Department Of Administrative Services | View Details |
Robert Paris2015Department Of Mental Heath And Addiction ServicesCT | Robert Paris | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Kevin Jones C2021Department of Mental Health and Addiction ServicesCT | Kevin Jones C | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Brett Hawkins P2020Connecticut State Department of Administrative ServicesCT | Brett Hawkins P | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Karl Fletcher M2020State of Connecticut Department of Motor VehiclesCT | Karl Fletcher M | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Edward Lake D2023Connecticut State Department of Administrative ServicesCT | Edward Lake D | 2023 | CT | Connecticut State Department of Administrative Services | View Details |
Brian Jambo S2016Department Of CorrectionCT | Brian Jambo S | 2016 | CT | Department Of Correction | View Details |
Tina Franco M2015Department Of TransportationCT | Tina Franco M | 2015 | CT | Department Of Transportation | View Details |
Edward Lake D2020Connecticut State Department of Administrative ServicesCT | Edward Lake D | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Dave Hetalben2016Department Of LaborCT | Dave Hetalben | 2016 | CT | Department Of Labor | View Details |
Sheila Colite2017Department Of LaborCT | Sheila Colite | 2017 | CT | Department Of Labor | View Details |
Herbert Wagner G2016Department Of Environmental ProtectionCT | Herbert Wagner G | 2016 | CT | Department Of Environmental Protection | View Details |
Denise Phillips E2015State ComptrollerCT | Denise Phillips E | 2015 | CT | State Comptroller | View Details |
Angel Cuevas L2021Connecticut Lottery CorporationCT | Angel Cuevas L | 2021 | CT | Connecticut Lottery Corporation | View Details |
Brian Decantillon2020Connecticut Department of TransportationCT | Brian Decantillon | 2020 | CT | Connecticut Department of Transportation | View Details |
Sheila Elaine Martin2020State of Connecticut Department of Children and FamiliesCT | Sheila Elaine Martin | 2020 | CT | State of Connecticut Department of Children and Families | View Details |