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 | ||
---|---|---|---|---|---|
Nicholas Piscitelli S2017Department Of Public HealthCT | Nicholas Piscitelli S | 2017 | CT | Department Of Public Health | View Details |
Mary Rice B2016Department Of Administrative ServicesCT | Mary Rice B | 2016 | CT | Department Of Administrative Services | View Details |
Susan Cieniewicz2015Department Of Administrative ServicesCT | Susan Cieniewicz | 2015 | CT | Department Of Administrative Services | View Details |
Obed Delancy W2016Board Of RegentsCT | Obed Delancy W | 2016 | CT | Board Of Regents | View Details |
Jon Brandt D2016Department Of Mental Heath And Addiction ServicesCT | Jon Brandt D | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Jesus Noguera H2020State of Connecticut Department of Motor VehiclesCT | Jesus Noguera H | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Mark Russo E2017Department Of Consumer ProtectionCT | Mark Russo E | 2017 | CT | Department Of Consumer Protection | View Details |
Altin Bicaku M2021State of Connecticut Department of Aging and Disability ServicesCT | Altin Bicaku M | 2021 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Luis Neves A2016Board Of RegentsCT | Luis Neves A | 2016 | CT | Board Of Regents | View Details |
Jon Brandt D2017Department Of Mental Heath And Addiction ServicesCT | Jon Brandt D | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Christopher Wyvill R2020Connecticut State Office of Health StrategyCT | Christopher Wyvill R | 2020 | CT | Connecticut State Office of Health Strategy | View Details |
Hicham Hamidine2015Department Of Environmental ProtectionCT | Hicham Hamidine | 2015 | CT | Department Of Environmental Protection | View Details |
James Birok J2016Department Of Administrative ServicesCT | James Birok J | 2016 | CT | Department Of Administrative Services | View Details |
Hoang A Le2016Department Of CorrectionCT | Hoang A Le | 2016 | CT | Department Of Correction | View Details |
Christopher Deciantis2020Department of Energy & Environmental ProtectionCT | Christopher Deciantis | 2020 | CT | Department of Energy & Environmental Protection | View Details |
Hongmei Zhang2017Department Of Revenue ServicesCT | Hongmei Zhang | 2017 | CT | Department Of Revenue Services | View Details |
Christopher Sheehan M2021Connecticut State Department of Administrative ServicesCT | Christopher Sheehan M | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
June Mauro K2024Connecticut State Department of Administrative ServicesCT | June Mauro K | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Gary McMahon T2020Connecticut Department of LaborCT | Gary McMahon T | 2020 | CT | Connecticut Department of Labor | View Details |
Daniel Fuller L2017Department Of Public HealthCT | Daniel Fuller L | 2017 | CT | Department Of Public Health | View Details |
Lex Nesta2017Department Of LaborCT | Lex Nesta | 2017 | CT | Department Of Labor | View Details |
Cindy Gan X2016Department Of Administrative ServicesCT | Cindy Gan X | 2016 | CT | Department Of Administrative Services | View Details |
Abner Montalvo-zapata2016Department Of Motor VehiclesCT | Abner Montalvo-zapata | 2016 | CT | Department Of Motor Vehicles | View Details |
Kenneth Hook W2017Department Of Social ServicesCT | Kenneth Hook W | 2017 | CT | Department Of Social Services | View Details |
Guerino D'amato2016Department Of Mental Heath And Addiction ServicesCT | Guerino D'amato | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Sandra Pavlowski A2016Department Of Revenue ServicesCT | Sandra Pavlowski A | 2016 | CT | Department Of Revenue Services | View Details |
Sylvain Beloin M2017State Dept Of RehabilitationCT | Sylvain Beloin M | 2017 | CT | State Dept Of Rehabilitation | View Details |
White Keshwar2024Connecticut State Department of Administrative ServicesCT | White Keshwar | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Judy Turnbull L2016Department Of Revenue ServicesCT | Judy Turnbull L | 2016 | CT | Department Of Revenue Services | View Details |
Steven Wilson E2021Connecticut State Department of Administrative ServicesCT | Steven Wilson E | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Johan Mann2024Connecticut State Department of Administrative ServicesCT | Johan Mann | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Todd Bentsen D2015Department Of LaborCT | Todd Bentsen D | 2015 | CT | Department Of Labor | View Details |
Geza Kiss2017Department Of Motor VehiclesCT | Geza Kiss | 2017 | CT | Department Of Motor Vehicles | View Details |
James Birok J2017Department Of Administrative ServicesCT | James Birok J | 2017 | CT | Department Of Administrative Services | View Details |
Justin Duran A2016Department Of Administrative ServicesCT | Justin Duran A | 2016 | CT | Department Of Administrative Services | View Details |
Charles Fuller E Jr2017Department Of Public SafetyCT | Charles Fuller E Jr | 2017 | CT | Department Of Public Safety | View Details |
Christopher Fisher A2015Department Of Revenue ServicesCT | Christopher Fisher A | 2015 | CT | Department Of Revenue Services | View Details |
Robert Sherman P2017Department Of CorrectionCT | Robert Sherman P | 2017 | CT | Department Of Correction | View Details |
Ann Morgan M2017Office Of State EthicsCT | Ann Morgan M | 2017 | CT | Office Of State Ethics | View Details |
Richard Wyporek2020Connecticut State Department of Emergency Services and Public ProtectionCT | Richard Wyporek | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Lourdes Droz-hall I2017Department Of Public SafetyCT | Lourdes Droz-hall I | 2017 | CT | Department Of Public Safety | View Details |
Bryce Candelora J2017Department Of CorrectionCT | Bryce Candelora J | 2017 | CT | Department Of Correction | View Details |
Xiaohai Liu2020State of Connecticut Department of Children and FamiliesCT | Xiaohai Liu | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Matthew Black2017Department Of Mental Heath And Addiction ServicesCT | Matthew Black | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Anthony Santarcangelo2020Town of GuilfordCT | Anthony Santarcangelo | 2020 | CT | Town of Guilford | View Details |
Gregory Klimas A2015Department Of Revenue ServicesCT | Gregory Klimas A | 2015 | CT | Department Of Revenue Services | View Details |
James Deblasio D2015Department Of Motor VehiclesCT | James Deblasio D | 2015 | CT | Department Of Motor Vehicles | View Details |
Anthony Santarcangelo2021Town of GuilfordCT | Anthony Santarcangelo | 2021 | CT | Town of Guilford | View Details |
Tuyet Huynh A2017Department Of InsuranceCT | Tuyet Huynh A | 2017 | CT | Department Of Insurance | View Details |
Leo Morris E Jr2015Department Of Motor VehiclesCT | Leo Morris E Jr | 2015 | CT | Department Of Motor Vehicles | View Details |
Catherine Donna McMullan2024Connecticut State Department of Administrative ServicesCT | Catherine Donna McMullan | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Susan Rogowski E2020Tunxis Community CollegeCT | Susan Rogowski E | 2020 | CT | Tunxis Community College | View Details |
Demar Scotland A2024Connecticut State Department of Administrative ServicesCT | Demar Scotland A | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Valentina Atamanenko2015State Department Of EducationCT | Valentina Atamanenko | 2015 | CT | State Department Of Education | View Details |
Lee Brookhart R2015Department Of Revenue ServicesCT | Lee Brookhart R | 2015 | CT | Department Of Revenue Services | View Details |
Antoinette Parisi G2020Connecticut State Department of CorrectionCT | Antoinette Parisi G | 2020 | CT | Connecticut State Department of Correction | View Details |
Robert Alexander H Jr2020Department of Mental Health and Addiction ServicesCT | Robert Alexander H Jr | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Richard Silva P2021Department of Energy & Environmental ProtectionCT | Richard Silva P | 2021 | CT | Department of Energy & Environmental Protection | View Details |
Gary Tobler A2016Department Of Motor VehiclesCT | Gary Tobler A | 2016 | CT | Department Of Motor Vehicles | View Details |
Steven Wallick P2015Department Of Administrative ServicesCT | Steven Wallick P | 2015 | CT | Department Of Administrative Services | View Details |