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 | ||
---|---|---|---|---|---|
Bruno Amaral F2016Department Of CorrectionCT | Bruno Amaral F | 2016 | CT | Department Of Correction | View Details |
Ayebamiete Omene T2016Department Of CorrectionCT | Ayebamiete Omene T | 2016 | CT | Department Of Correction | View Details |
Helena Wint L2016Department Of Administrative ServicesCT | Helena Wint L | 2016 | CT | Department Of Administrative Services | View Details |
Jordan Howell2020Town of New BritainCT | Jordan Howell | 2020 | CT | Town of New Britain | View Details |
Timothy Searles R2015Department Of Administrative ServicesCT | Timothy Searles R | 2015 | CT | Department Of Administrative Services | View Details |
Thomas Newell2015Department Of CorrectionCT | Thomas Newell | 2015 | CT | Department Of Correction | View Details |
Swati Mahatme J2017State ComptrollerCT | Swati Mahatme J | 2017 | CT | State Comptroller | View Details |
Caleb Macdonald2017Department Of Administrative ServicesCT | Caleb Macdonald | 2017 | CT | Department Of Administrative Services | View Details |
Jaycee Rodulfo D2020Office of the State ComptrollerCT | Jaycee Rodulfo D | 2020 | CT | Office of the State Comptroller | View Details |
David Wehner C2015State ComptrollerCT | David Wehner C | 2015 | CT | State Comptroller | View Details |
Steven Schwartz M2022City of New BritainCT | Steven Schwartz M | 2022 | CT | City of New Britain | View Details |
Jordan Howell2022Town of New BritainCT | Jordan Howell | 2022 | CT | Town of New Britain | View Details |
Steven Schwartz M2022Town of New BritainCT | Steven Schwartz M | 2022 | CT | Town of New Britain | View Details |
Jordan Howell2022City of New BritainCT | Jordan Howell | 2022 | CT | City of New Britain | View Details |
Michael Beaudoin T2017State ComptrollerCT | Michael Beaudoin T | 2017 | CT | State Comptroller | View Details |
Warren Ondevilla V2017Department Of LaborCT | Warren Ondevilla V | 2017 | CT | Department Of Labor | View Details |
Michael Getchell2024Connecticut State Department of Administrative ServicesCT | Michael Getchell | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Barry Eustace V2021Connecticut State Department of Emergency Services and Public ProtectionCT | Barry Eustace V | 2021 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Georgette Ruffin2016Department Of Mental Heath And Addiction ServicesCT | Georgette Ruffin | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Warren Packer J2017Department Of Administrative ServicesCT | Warren Packer J | 2017 | CT | Department Of Administrative Services | View Details |
Paul Johnson E2015Department Of LaborCT | Paul Johnson E | 2015 | CT | Department Of Labor | View Details |
Adam Hansen C2016Department Of LaborCT | Adam Hansen C | 2016 | CT | Department Of Labor | View Details |
Roger Stiso P2016Department Of Mental Heath And Addiction ServicesCT | Roger Stiso P | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Kimberly Rogerson A2020Department of Mental Health and Addiction ServicesCT | Kimberly Rogerson A | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Warren Ondevilla V2016Department Of LaborCT | Warren Ondevilla V | 2016 | CT | Department Of Labor | View Details |
Srinivasa Chalikonda2015Department Of Public HealthCT | Srinivasa Chalikonda | 2015 | CT | Department Of Public Health | View Details |
Srinivasa Chalikonda2020Connecticut State Department of Social ServicesCT | Srinivasa Chalikonda | 2020 | CT | Connecticut State Department of Social Services | View Details |
Helena Wint L2017Department Of Administrative ServicesCT | Helena Wint L | 2017 | CT | Department Of Administrative Services | View Details |
Ruben Figueroa M2017Department Of Mental Heath And Addiction ServicesCT | Ruben Figueroa M | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Nelly Khorosh2017Department Of Consumer ProtectionCT | Nelly Khorosh | 2017 | CT | Department Of Consumer Protection | View Details |
Audrey Pinette2017Department Of Administrative ServicesCT | Audrey Pinette | 2017 | CT | Department Of Administrative Services | View Details |
Roger Stiso P2017Department Of Mental Heath And Addiction ServicesCT | Roger Stiso P | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Mathew Marvin G2017Department Of Developmental ServicesCT | Mathew Marvin G | 2017 | CT | Department Of Developmental Services | View Details |
Christopher Wyvill R2017Department Of Public HealthCT | Christopher Wyvill R | 2017 | CT | Department Of Public Health | View Details |
Lamont Quinitchett A2017Department Of Public HealthCT | Lamont Quinitchett A | 2017 | CT | Department Of Public Health | View Details |
Donald Ferguson G Jr2020State of Connecticut Department of Aging and Disability ServicesCT | Donald Ferguson G Jr | 2020 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Kimberly Richards A2015Department Of Mental Heath And Addiction ServicesCT | Kimberly Richards A | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Sergio Gillespie C2021Connecticut Department of LaborCT | Sergio Gillespie C | 2021 | CT | Connecticut Department of Labor | View Details |
Michael Romanowski2020Connecticut State Department of Emergency Services and Public ProtectionCT | Michael Romanowski | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Thomas Bavone H2016Department Of Public HealthCT | Thomas Bavone H | 2016 | CT | Department Of Public Health | View Details |
Joseph Emanuel Bucchere2016Office Of The State TreasurerCT | Joseph Emanuel Bucchere | 2016 | CT | Office Of The State Treasurer | View Details |
Pasquale Demichele R2016Department Of Administrative ServicesCT | Pasquale Demichele R | 2016 | CT | Department Of Administrative Services | View Details |
Walter Gantley2017Department Of Mental Heath And Addiction ServicesCT | Walter Gantley | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Debra Vincelett H2017State ComptrollerCT | Debra Vincelett H | 2017 | CT | State Comptroller | View Details |
Bryan Gouldsbrough C2017Office Of The State TreasurerCT | Bryan Gouldsbrough C | 2017 | CT | Office Of The State Treasurer | View Details |
Gregory Bereski2016Department Of Administrative ServicesCT | Gregory Bereski | 2016 | CT | Department Of Administrative Services | View Details |
Audrey Pinette2015Department Of Administrative ServicesCT | Audrey Pinette | 2015 | CT | Department Of Administrative Services | View Details |
Adam Hansen C2017Department Of LaborCT | Adam Hansen C | 2017 | CT | Department Of Labor | View Details |
Debra Vincelett H2015State ComptrollerCT | Debra Vincelett H | 2015 | CT | State Comptroller | View Details |
Richard Marsh2017Department Of Administrative ServicesCT | Richard Marsh | 2017 | CT | Department Of Administrative Services | View Details |
Richard Marsh2015Department Of Administrative ServicesCT | Richard Marsh | 2015 | CT | Department Of Administrative Services | View Details |
Brenda Richter L2015Department Of Administrative ServicesCT | Brenda Richter L | 2015 | CT | Department Of Administrative Services | View Details |
Kimchi T Le2020State of Connecticut Department of Aging and Disability ServicesCT | Kimchi T Le | 2020 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
William Spigel P2022Connecticut State Department of Social ServicesCT | William Spigel P | 2022 | CT | Connecticut State Department of Social Services | View Details |
Helena Wint L2015Department Of Administrative ServicesCT | Helena Wint L | 2015 | CT | Department Of Administrative Services | View Details |
Warren Packer J2015Department Of Administrative ServicesCT | Warren Packer J | 2015 | CT | Department Of Administrative Services | 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 |
Tina Franco M2017Department Of TransportationCT | Tina Franco M | 2017 | CT | Department Of Transportation | View Details |
Margie Hasen E2024Connecticut State Department of Administrative ServicesCT | Margie Hasen E | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Zenalia Coute M2015Department Of Revenue ServicesCT | Zenalia Coute M | 2015 | CT | Department Of Revenue Services | View Details |