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 | ||
---|---|---|---|---|---|
Lavern Smith B2024Connecticut State Department of Administrative ServicesCT | Lavern Smith B | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Lex Nesta2015Department Of LaborCT | Lex Nesta | 2015 | CT | Department Of Labor | View Details |
Christine Hickey G2015Department Of Administrative ServicesCT | Christine Hickey G | 2015 | CT | Department Of Administrative Services | View Details |
Tuyet Huynh A2015Department Of InsuranceCT | Tuyet Huynh A | 2015 | CT | Department Of Insurance | View Details |
Kristopher Schiavo2020Connecticut State Department of CorrectionCT | Kristopher Schiavo | 2020 | CT | Connecticut State Department of Correction | View Details |
Lori D'Amico A2020Connecticut State Department of Administrative ServicesCT | Lori D'Amico A | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Srinivas Govindu2020Connecticut State Department of Administrative ServicesCT | Srinivas Govindu | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Susan Rogowski E2016Board Of RegentsCT | Susan Rogowski E | 2016 | CT | Board Of Regents | View Details |
Hongmei Zhang2015Department Of Revenue ServicesCT | Hongmei Zhang | 2015 | CT | Department Of Revenue Services | View Details |
Dennis Mitchell C2015Department Of Public SafetyCT | Dennis Mitchell C | 2015 | CT | Department Of Public Safety | View Details |
Leslie-Ann Sealy2020Connecticut State Department of Public HealthCT | Leslie-Ann Sealy | 2020 | CT | Connecticut State Department of Public Health | View Details |
David Wehner C2016State ComptrollerCT | David Wehner C | 2016 | CT | State Comptroller | View Details |
William Hughes Ff2016Department Of Public HealthCT | William Hughes Ff | 2016 | CT | Department Of Public Health | View Details |
Richard Wyporek2016Department Of Public SafetyCT | Richard Wyporek | 2016 | CT | Department Of Public Safety | View Details |
Michael Colello J2021Connecticut State Department of Public HealthCT | Michael Colello J | 2021 | CT | Connecticut State Department of Public Health | View Details |
Warren Lundquist R2015Department Of Public SafetyCT | Warren Lundquist R | 2015 | CT | Department Of Public Safety | 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 |
Neil Mcpherson A2016Department Of Public HealthCT | Neil Mcpherson A | 2016 | CT | Department Of Public Health | View Details |
Charles Fuller E Jr2015Department Of Public SafetyCT | Charles Fuller E Jr | 2015 | CT | Department Of Public Safety | View Details |
Tuyet Huynh A2016Department Of InsuranceCT | Tuyet Huynh A | 2016 | CT | Department Of Insurance | View Details |
Jaycee Rodulfo D2021Office of the State ComptrollerCT | Jaycee Rodulfo D | 2021 | CT | Office of the State Comptroller | View Details |
Moises Soto2021Office of the State ComptrollerCT | Moises Soto | 2021 | CT | Office of the State Comptroller | View Details |
Michael Angelo Armentano2017Department Of Administrative ServicesCT | Michael Angelo Armentano | 2017 | CT | Department Of Administrative Services | View Details |
Anna Tara2017Department Of Administrative ServicesCT | Anna Tara | 2017 | CT | Department Of Administrative Services | View Details |
Xiao-ling Kelleher2015Department Of CorrectionCT | Xiao-ling Kelleher | 2015 | CT | Department Of Correction | View Details |
Steven Wilson E2020Connecticut State Department of Administrative ServicesCT | Steven Wilson E | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Bogdan Chudy S2020Connecticut Department of TransportationCT | Bogdan Chudy S | 2020 | CT | Connecticut Department of Transportation | View Details |
David Delorme R2021Connecticut State Department of Administrative ServicesCT | David Delorme R | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
David Cha K2017Department Of LaborCT | David Cha K | 2017 | CT | Department Of Labor | View Details |
Wayne Goldman A2017State ComptrollerCT | Wayne Goldman A | 2017 | CT | State Comptroller | View Details |
Jan Lawrence D2016Department Of Developmental ServicesCT | Jan Lawrence D | 2016 | CT | Department Of Developmental Services | View Details |
Srinivasa Chalikonda2016Department Of Public HealthCT | Srinivasa Chalikonda | 2016 | CT | Department Of Public Health | View Details |
Tanya Jackson2024State of Connecticut Department of Motor VehiclesCT | Tanya Jackson | 2024 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Thomas Newell2016Department Of CorrectionCT | Thomas Newell | 2016 | CT | Department Of Correction | View Details |
Mary Houle A2024Connecticut State Department of Administrative ServicesCT | Mary Houle A | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Lee Osipow D2017Department Of TransportationCT | Lee Osipow D | 2017 | CT | Department Of Transportation | View Details |
Lucy Nadeau A2015Department Of TransportationCT | Lucy Nadeau A | 2015 | CT | Department Of Transportation | View Details |
Paul Johnson E2016Department Of LaborCT | Paul Johnson E | 2016 | CT | Department Of Labor | View Details |
Michael Kryzanski H2016State Dept Of RehabilitationCT | Michael Kryzanski H | 2016 | CT | State Dept Of Rehabilitation | View Details |
Prince Cherian2021Connecticut State Department of Administrative ServicesCT | Prince Cherian | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Lee Osipow D2016Department Of Social ServicesCT | Lee Osipow D | 2016 | CT | Department Of Social Services | View Details |
Dale Denning S2020Office of the Chief Medical ExaminerCT | Dale Denning S | 2020 | CT | Office of the Chief Medical Examiner | View Details |
Joseph Emanuel Bucchere2020Office of the State TreasurerCT | Joseph Emanuel Bucchere | 2020 | CT | Office of the State Treasurer | View Details |
Justin Kilcollum M2020Connecticut State Department of Administrative ServicesCT | Justin Kilcollum M | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Nayda Flores L2015State ComptrollerCT | Nayda Flores L | 2015 | CT | State Comptroller | View Details |
Donald Ferguson G Jr2016State Dept Of RehabilitationCT | Donald Ferguson G Jr | 2016 | CT | State Dept Of Rehabilitation | View Details |
Caleb Macdonald2020Connecticut State Department of Administrative ServicesCT | Caleb Macdonald | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Joseph Young2021Department of Mental Health and Addiction ServicesCT | Joseph Young | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Lisa Biagioni M2016Department Of Environmental ProtectionCT | Lisa Biagioni M | 2016 | CT | Department Of Environmental Protection | View Details |
Ming Han2015Department Of Administrative ServicesCT | Ming Han | 2015 | CT | Department Of Administrative Services | View Details |
Arsenio Martinez2017Department Of Consumer ProtectionCT | Arsenio Martinez | 2017 | CT | Department Of Consumer Protection | View Details |
Emma Gohar L2015Department Of Administrative ServicesCT | Emma Gohar L | 2015 | CT | Department Of Administrative Services | View Details |
Patricia Scott A2017Department Of Administrative ServicesCT | Patricia Scott A | 2017 | CT | Department Of Administrative Services | View Details |
George Rypysc M2016Department Of Public HealthCT | George Rypysc M | 2016 | CT | Department Of Public Health | View Details |
George Rypysc M2017Department Of Public HealthCT | George Rypysc M | 2017 | CT | Department Of Public Health | View Details |
Zenalia Coute M2017Department Of Revenue ServicesCT | Zenalia Coute M | 2017 | CT | Department Of Revenue Services | View Details |
Kayon Brown-palmer A2015Department Of Developmental ServicesCT | Kayon Brown-palmer A | 2015 | CT | Department Of Developmental Services | View Details |
Dana Soderlund L2016Department Of Administrative ServicesCT | Dana Soderlund L | 2016 | CT | Department Of Administrative Services | View Details |
Jason Miller2024Connecticut Department of TransportationCT | Jason Miller | 2024 | CT | Connecticut Department of Transportation | View Details |
Millicecia Farrington R2016Secretary Of The StateCT | Millicecia Farrington R | 2016 | CT | Secretary Of The State | View Details |