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 | ||
---|---|---|---|---|---|
Anna Tara2016Department Of Administrative ServicesCT | Anna Tara | 2016 | CT | Department Of Administrative Services | View Details |
Denise Phillips E2016State ComptrollerCT | Denise Phillips E | 2016 | CT | State Comptroller | View Details |
Eric Pappas2020State of Connecticut Department of Motor VehiclesCT | Eric Pappas | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Christopher Paulin L2017Military DepartmentCT | Christopher Paulin L | 2017 | CT | Military Department | View Details |
David Zdunczyk D2024Office of Attorney GeneralCT | David Zdunczyk D | 2024 | CT | Office of Attorney General | View Details |
Kimberly Richards A2016Department Of Mental Heath And Addiction ServicesCT | Kimberly Richards A | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Eve Apted M2015Department Of Revenue ServicesCT | Eve Apted M | 2015 | CT | Department Of Revenue Services | View Details |
Paul O'flaherty S2015Department Of Administrative ServicesCT | Paul O'flaherty S | 2015 | CT | Department Of Administrative Services | View Details |
Christopher Stolpe S2017Department Of Public SafetyCT | Christopher Stolpe S | 2017 | CT | Department Of Public Safety | View Details |
Lourdes Droz-hall I2015Department Of Public SafetyCT | Lourdes Droz-hall I | 2015 | CT | Department Of Public Safety | View Details |
Stephen Cestaro M2024Connecticut State Department of Administrative ServicesCT | Stephen Cestaro M | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Geza Kiss2015Department Of Motor VehiclesCT | Geza Kiss | 2015 | CT | Department Of Motor Vehicles | View Details |
Daren Casey B2015Board Of RegentsCT | Daren Casey B | 2015 | CT | Board Of Regents | View Details |
Glenn Tuttle J2015State ComptrollerCT | Glenn Tuttle J | 2015 | CT | State Comptroller | View Details |
Millicecia Farrington R2017Secretary Of The StateCT | Millicecia Farrington R | 2017 | CT | Secretary Of The State | View Details |
Paul Rutkowski M2020Connecticut Department of TransportationCT | Paul Rutkowski M | 2020 | CT | Connecticut Department of Transportation | View Details |
Alan Schenck R2017Department Of Administrative ServicesCT | Alan Schenck R | 2017 | CT | Department Of Administrative Services | View Details |
Jesus Noguera H2017Department Of Motor VehiclesCT | Jesus Noguera H | 2017 | CT | Department Of Motor Vehicles | View Details |
John Heneghan M2016Department Of LaborCT | John Heneghan M | 2016 | CT | Department Of Labor | View Details |
Brian Halloran J2015Department Of Administrative ServicesCT | Brian Halloran J | 2015 | CT | Department Of Administrative Services | View Details |
Louise Getman2017Department Of Mental Heath And Addiction ServicesCT | Louise Getman | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Elena Maior E2016State ComptrollerCT | Elena Maior E | 2016 | CT | State Comptroller | View Details |
Jose Cortes A2015Department Of Public HealthCT | Jose Cortes A | 2015 | CT | Department Of Public Health | View Details |
Nelly Khorosh2020Connecticut State Department of Consumer ProtectionCT | Nelly Khorosh | 2020 | CT | Connecticut State Department of Consumer Protection | View Details |
Shannon Harper C2024Connecticut State Department of Administrative ServicesCT | Shannon Harper C | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Jayme Pace M2015Department Of Public SafetyCT | Jayme Pace M | 2015 | CT | Department Of Public Safety | View Details |
Stephanie Lui Lai Y2015Department Of Revenue ServicesCT | Stephanie Lui Lai Y | 2015 | CT | Department Of Revenue Services | View Details |
Mitchell Wallace C2015Department Of Revenue ServicesCT | Mitchell Wallace C | 2015 | CT | Department Of Revenue Services | View Details |
Michael Charles Spigel2015Attorney GeneralCT | Michael Charles Spigel | 2015 | CT | Attorney General | View Details |
Christopher Paulin L2016Military DepartmentCT | Christopher Paulin L | 2016 | CT | Military Department | View Details |
Audrey Peacock2017Department Of Public HealthCT | Audrey Peacock | 2017 | CT | Department Of Public Health | View Details |
Glen Gordon W2015State Department Of EducationCT | Glen Gordon W | 2015 | CT | State Department Of Education | View Details |
James Mcginley V2015Department Of Public SafetyCT | James Mcginley V | 2015 | CT | Department Of Public Safety | View Details |
Donald Ferguson G Jr2015State Dept Of RehabilitationCT | Donald Ferguson G Jr | 2015 | CT | State Dept Of Rehabilitation | View Details |
Lilianna Kalinowski R2015Department Of TransportationCT | Lilianna Kalinowski R | 2015 | CT | Department Of Transportation | View Details |
Jerry Nazario M2020Connecticut State Department of Emergency Services and Public ProtectionCT | Jerry Nazario M | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
John Lucvinko R2015Department Of Administrative ServicesCT | John Lucvinko R | 2015 | CT | Department Of Administrative Services | View Details |
David Delorme R2020Connecticut State Department of Administrative ServicesCT | David Delorme R | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Zenalia Coute M2016Department Of Revenue ServicesCT | Zenalia Coute M | 2016 | CT | Department Of Revenue Services | View Details |
Michael Angelo Armentano2016Department Of Administrative ServicesCT | Michael Angelo Armentano | 2016 | CT | Department Of Administrative Services | View Details |
Clayton Hoadley2024Connecticut State Department of Administrative ServicesCT | Clayton Hoadley | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Wayne Goldman A2016State ComptrollerCT | Wayne Goldman A | 2016 | CT | State Comptroller | View Details |
Harvey Josiah Bartlette2024Connecticut State Department of Administrative ServicesCT | Harvey Josiah Bartlette | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Lamont Quinitchett A2020Connecticut State Department of Public HealthCT | Lamont Quinitchett A | 2020 | CT | Connecticut State Department of Public Health | View Details |
Paragi Mehta A2016Department Of Public HealthCT | Paragi Mehta A | 2016 | CT | Department Of Public Health | View Details |
Nancy Grzesiuk J2015Department Of Administrative ServicesCT | Nancy Grzesiuk J | 2015 | CT | Department Of Administrative Services | View Details |
Wayne Guilmartin R2015Department Of BankingCT | Wayne Guilmartin R | 2015 | CT | Department Of Banking | View Details |
Dana Soderlund L2015Department Of Administrative ServicesCT | Dana Soderlund L | 2015 | CT | Department Of Administrative Services | View Details |
Donatella Forbes D2015State Department Of EducationCT | Donatella Forbes D | 2015 | CT | State Department Of Education | View Details |
Kenneth Mosher F2015Department Of Administrative ServicesCT | Kenneth Mosher F | 2015 | CT | Department Of Administrative Services | View Details |
David Campisi2015State ComptrollerCT | David Campisi | 2015 | CT | State Comptroller | View Details |
Marcia Rogers2015Department Of Administrative ServicesCT | Marcia Rogers | 2015 | CT | Department Of Administrative Services | View Details |
Eleonora Hadzhiyska I2015Department Of Administrative ServicesCT | Eleonora Hadzhiyska I | 2015 | CT | Department Of Administrative Services | View Details |
Ewa Matusiak2015Department Of InsuranceCT | Ewa Matusiak | 2015 | CT | Department Of Insurance | View Details |
Joanne Jensen2015Department Of Mental Heath And Addiction ServicesCT | Joanne Jensen | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Shelley Delisle M2015Connecticut State LibraryCT | Shelley Delisle M | 2015 | CT | Connecticut State Library | View Details |
Christopher Deciantis2016Department Of LaborCT | Christopher Deciantis | 2016 | CT | Department Of Labor | View Details |
Arsenio Martinez2016Department Of Consumer ProtectionCT | Arsenio Martinez | 2016 | CT | Department Of Consumer Protection | View Details |
William Callahan H2015Department Of Administrative ServicesCT | William Callahan H | 2015 | CT | Department Of Administrative Services | View Details |
Kirk Whalley A2015Department Of Public HealthCT | Kirk Whalley A | 2015 | CT | Department Of Public Health | View Details |