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 | ||
---|---|---|---|---|---|
Leon Zager2015Department Of Motor VehiclesCT | Leon Zager | 2015 | CT | Department Of Motor Vehicles | View Details |
Lucy Nadeau A2017Department Of TransportationCT | Lucy Nadeau A | 2017 | CT | Department Of Transportation | View Details |
Sharma Prabha D2015Department Of Revenue ServicesCT | Sharma Prabha D | 2015 | CT | Department Of Revenue Services | View Details |
Bilal Alsitt2021State of Connecticut Department of Aging and Disability ServicesCT | Bilal Alsitt | 2021 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Anthony Lockery E2024State of Connecticut Office of Policy and ManagementCT | Anthony Lockery E | 2024 | CT | State of Connecticut Office of Policy and Management | View Details |
Ali Mohseni A2020Connecticut State Department of Public HealthCT | Ali Mohseni A | 2020 | CT | Connecticut State Department of Public Health | View Details |
Brian Jambo S2020Connecticut State Department of CorrectionCT | Brian Jambo S | 2020 | CT | Connecticut State Department of Correction | View Details |
David Allsup F2015Department Of CorrectionCT | David Allsup F | 2015 | CT | Department Of Correction | View Details |
Peter James R2015Department Of Mental Heath And Addiction ServicesCT | Peter James R | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Grace Jaklik M2017Department Of Administrative ServicesCT | Grace Jaklik M | 2017 | CT | Department Of Administrative Services | View Details |
Thomas Pasim M2016Department Of Revenue ServicesCT | Thomas Pasim M | 2016 | CT | Department Of Revenue Services | View Details |
Joseph Rus2021Connecticut State Office of Health StrategyCT | Joseph Rus | 2021 | CT | Connecticut State Office of Health Strategy | View Details |
Joel Csizmar A2016Department Of Revenue ServicesCT | Joel Csizmar A | 2016 | CT | Department Of Revenue Services | View Details |
Wang Dongxiao2021State of Connecticut Department of Motor VehiclesCT | Wang Dongxiao | 2021 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Ryan Donahue D2021State of Connecticut Workers' Compensation CommissionCT | Ryan Donahue D | 2021 | CT | State of Connecticut Workers' Compensation Commission | View Details |
Abdalla Edwards2021Connecticut State Department of CorrectionCT | Abdalla Edwards | 2021 | CT | Connecticut State Department of Correction | View Details |
William Toussaint R2021Department of Energy & Environmental ProtectionCT | William Toussaint R | 2021 | CT | Department of Energy & Environmental Protection | View Details |
Mark Fahey V2021Connecticut State Department of EducationCT | Mark Fahey V | 2021 | CT | Connecticut State Department of Education | View Details |
Sang Min Bae2021Department of Energy & Environmental ProtectionCT | Sang Min Bae | 2021 | CT | Department of Energy & Environmental Protection | View Details |
Hoang Dang L2015Department Of Children And FamiliesCT | Hoang Dang L | 2015 | CT | Department Of Children And Families | View Details |
Donna Knight L2015Department Of Mental Heath And Addiction ServicesCT | Donna Knight L | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Agron Zenko2015Department Of CorrectionCT | Agron Zenko | 2015 | CT | Department Of Correction | View Details |
Christopher Stolpe S2020Connecticut State Department of Emergency Services and Public ProtectionCT | Christopher Stolpe S | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Heng-chang Ou2016Department Of Children And FamiliesCT | Heng-chang Ou | 2016 | CT | Department Of Children And Families | View Details |
Hongmei Zhang2016Department Of Revenue ServicesCT | Hongmei Zhang | 2016 | CT | Department Of Revenue Services | View Details |
Huong Nguyen D2016Department Of Social ServicesCT | Huong Nguyen D | 2016 | CT | Department Of Social Services | View Details |
Gregory Saintuma2020Connecticut State Department of Revenue ServicesCT | Gregory Saintuma | 2020 | CT | Connecticut State Department of Revenue Services | View Details |
Neil McPherson A2020Connecticut State Department of Public HealthCT | Neil McPherson A | 2020 | CT | Connecticut State Department of Public Health | View Details |
Jordan Tucker H2021Department of Energy & Environmental ProtectionCT | Jordan Tucker H | 2021 | CT | Department of Energy & Environmental Protection | View Details |
Lex Nesta2016Department Of LaborCT | Lex Nesta | 2016 | CT | Department Of Labor | View Details |
Alex Vargas2021Department of Energy & Environmental ProtectionCT | Alex Vargas | 2021 | CT | Department of Energy & Environmental Protection | View Details |
Rick Frasca2016Department Of Administrative ServicesCT | Rick Frasca | 2016 | CT | Department Of Administrative Services | View Details |
Patricia Scott A2020Connecticut State Department of Administrative ServicesCT | Patricia Scott A | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Timothy Spence P2021Connecticut Lottery CorporationCT | Timothy Spence P | 2021 | CT | Connecticut Lottery Corporation | View Details |
Nicholas Eshelman2020Connecticut Lottery CorporationCT | Nicholas Eshelman | 2020 | CT | Connecticut Lottery Corporation | View Details |
Michael Bourdeau J2020Connecticut State Department of Administrative ServicesCT | Michael Bourdeau J | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Dennis Mitchell C2016Department Of Public SafetyCT | Dennis Mitchell C | 2016 | CT | Department Of Public Safety | View Details |
Hoang A Le2017Department Of CorrectionCT | Hoang A Le | 2017 | CT | Department Of Correction | View Details |
Anthony Wynter L2020Connecticut State Department of Revenue ServicesCT | Anthony Wynter L | 2020 | CT | Connecticut State Department of Revenue Services | View Details |
Linda Nido M2015Department Of Public SafetyCT | Linda Nido M | 2015 | CT | Department Of Public Safety | View Details |
Deborah Dixon E2016Department Of Motor VehiclesCT | Deborah Dixon E | 2016 | CT | Department Of Motor Vehicles | View Details |
Todd Bentsen D2017Department Of LaborCT | Todd Bentsen D | 2017 | CT | Department Of Labor | View Details |
Alexis Joyce Smith2020Connecticut State Department of Revenue ServicesCT | Alexis Joyce Smith | 2020 | CT | Connecticut State Department of Revenue Services | View Details |
Sylvain Beloin M2016State Dept Of RehabilitationCT | Sylvain Beloin M | 2016 | CT | State Dept Of Rehabilitation | View Details |
Jon Brandt D2015Department Of Mental Heath And Addiction ServicesCT | Jon Brandt D | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
William Hughes Ff2020Connecticut State Department of Public HealthCT | William Hughes Ff | 2020 | CT | Connecticut State Department of Public Health | View Details |
Millicecia Farrington R2020Office of Secretary of the StateCT | Millicecia Farrington R | 2020 | CT | Office of Secretary of the State | View Details |
Robert Sherman P2016Department Of CorrectionCT | Robert Sherman P | 2016 | CT | Department Of Correction | View Details |
Russell Wells D2015Department Of CorrectionCT | Russell Wells D | 2015 | CT | Department Of Correction | View Details |
Mark Bozzuto S2015Department Of Administrative ServicesCT | Mark Bozzuto S | 2015 | CT | Department Of Administrative Services | View Details |
Jamie Lavigne B2021Department of Energy & Environmental ProtectionCT | Jamie Lavigne B | 2021 | CT | Department of Energy & Environmental Protection | View Details |
Emma Gohar L2017Department Of Administrative ServicesCT | Emma Gohar L | 2017 | CT | Department Of Administrative Services | View Details |
Thomas Young J2020Connecticut State Department of Public HealthCT | Thomas Young J | 2020 | CT | Connecticut State Department of Public Health | View Details |
Heng-chang Ou2015Department Of Children And FamiliesCT | Heng-chang Ou | 2015 | CT | Department Of Children And Families | View Details |
Sharon Davis A2016Department Of Administrative ServicesCT | Sharon Davis A | 2016 | CT | Department Of Administrative Services | View Details |
Audrey Peacock2016Department Of Public HealthCT | Audrey Peacock | 2016 | CT | Department Of Public Health | View Details |
Xiao-ling Kelleher2016Department Of CorrectionCT | Xiao-ling Kelleher | 2016 | CT | Department Of Correction | View Details |
Ellen Cook-Jamison M2024Connecticut State Department of Administrative ServicesCT | Ellen Cook-Jamison M | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Johnny Mayo A III2020Office of the State ComptrollerCT | Johnny Mayo A III | 2020 | CT | Office of the State Comptroller | View Details |
Ming Han2017Department Of Administrative ServicesCT | Ming Han | 2017 | CT | Department Of Administrative Services | View Details |