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 | ||
---|---|---|---|---|---|
Alphonso Reader A2015Department Of LaborCT | Alphonso Reader A | 2015 | CT | Department Of Labor | View Details |
Peter Cortiel A2015Office Of The State TreasurerCT | Peter Cortiel A | 2015 | CT | Office Of The State Treasurer | View Details |
Abner Montalvo-zapata2017Department Of Motor VehiclesCT | Abner Montalvo-zapata | 2017 | CT | Department Of Motor Vehicles | View Details |
Cindy Gan X2017Department Of Administrative ServicesCT | Cindy Gan X | 2017 | CT | Department Of Administrative Services | View Details |
Craig Mollison2021Office of Secretary of the StateCT | Craig Mollison | 2021 | CT | Office of Secretary of the State | View Details |
Kenneth Hook W2015Department Of Social ServicesCT | Kenneth Hook W | 2015 | CT | Department Of Social Services | View Details |
Audrey Peacock2015Department Of Public HealthCT | Audrey Peacock | 2015 | CT | Department Of Public Health | View Details |
Eliut Agudelo2015Department Of LaborCT | Eliut Agudelo | 2015 | CT | Department Of Labor | View Details |
Nazar Eltahir2024Connecticut State Department of Administrative ServicesCT | Nazar Eltahir | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Jacqueline Barletta2024Office of the Chief Medical ExaminerCT | Jacqueline Barletta | 2024 | CT | Office of the Chief Medical Examiner | View Details |
Sharon Davis A2017Department Of Administrative ServicesCT | Sharon Davis A | 2017 | CT | Department Of Administrative Services | View Details |
Lauren Clarke A2015Department Of Administrative ServicesCT | Lauren Clarke A | 2015 | CT | Department Of Administrative Services | View Details |
Nancy Grzesiuk J2020Connecticut State Department of Emergency Services and Public ProtectionCT | Nancy Grzesiuk J | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Edward Hudak S Jr2020Connecticut Lottery CorporationCT | Edward Hudak S Jr | 2020 | CT | Connecticut Lottery Corporation | View Details |
Shelley Delisle M2020Connecticut State LibraryCT | Shelley Delisle M | 2020 | CT | Connecticut State Library | View Details |
Eleonora Hadzhiyska I2020Connecticut State Department of Administrative ServicesCT | Eleonora Hadzhiyska I | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Dana Soderlund L2020Connecticut State Department of Administrative ServicesCT | Dana Soderlund L | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Ewa Matusiak2020State of Connecticut Department of InsuranceCT | Ewa Matusiak | 2020 | CT | State of Connecticut Department of Insurance | View Details |
Marcia Rogers2020Connecticut State Department of Emergency Services and Public ProtectionCT | Marcia Rogers | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Philip Hadyka2020Department of Mental Health and Addiction ServicesCT | Philip Hadyka | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Donatella Forbes D2020Connecticut State Department of Administrative ServicesCT | Donatella Forbes D | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Kenneth Goncalves J2016Department Of Mental Heath And Addiction ServicesCT | Kenneth Goncalves J | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Sandra Pavlowski A2017Department Of Revenue ServicesCT | Sandra Pavlowski A | 2017 | CT | Department Of Revenue Services | View Details |
Rana Manojkumar M2015Department Of Administrative ServicesCT | Rana Manojkumar M | 2015 | CT | Department Of Administrative Services | View Details |
Jerry Nazario M2024Connecticut State Department of Administrative ServicesCT | Jerry Nazario M | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Paul O'flaherty S2017Department Of Administrative ServicesCT | Paul O'flaherty S | 2017 | CT | Department Of Administrative Services | View Details |
Peter Cortiel A2016Office Of The State TreasurerCT | Peter Cortiel A | 2016 | CT | Office Of The State Treasurer | View Details |
Louise Getman2021Department of Mental Health and Addiction ServicesCT | Louise Getman | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Kirk Whalley A2020Connecticut State Department of Public HealthCT | Kirk Whalley A | 2020 | CT | Connecticut State Department of Public Health | View Details |
Javiel Resto2020Connecticut Teachers' Retirement BoardCT | Javiel Resto | 2020 | CT | Connecticut Teachers' Retirement Board | View Details |
Lori Violette J2020Connecticut State Department of Administrative ServicesCT | Lori Violette J | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Jeffrey Johnson W2020Department of Mental Health and Addiction ServicesCT | Jeffrey Johnson W | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Randy Woodfield J2020Connecticut State Department of Administrative ServicesCT | Randy Woodfield J | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Kelsey Heyl2020Connecticut Department of TransportationCT | Kelsey Heyl | 2020 | CT | Connecticut Department of Transportation | View Details |
Jessica Gioia M2015Department Of Administrative ServicesCT | Jessica Gioia M | 2015 | CT | Department Of Administrative Services | View Details |
Judy Turnbull L2017Department Of Revenue ServicesCT | Judy Turnbull L | 2017 | CT | Department Of Revenue Services | View Details |
Seshagirirao Nanduri2020State of Connecticut Department of Motor VehiclesCT | Seshagirirao Nanduri | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Justin Duran A2017Department Of Administrative ServicesCT | Justin Duran A | 2017 | CT | Department Of Administrative Services | View Details |
Daniel Leschinski2016Department Of Revenue ServicesCT | Daniel Leschinski | 2016 | CT | Department Of Revenue Services | View Details |
Chan Ching-yee2016Department Of Revenue ServicesCT | Chan Ching-yee | 2016 | CT | Department Of Revenue Services | View Details |
Jeffrey Parrott B2016Department Of CorrectionCT | Jeffrey Parrott B | 2016 | CT | Department Of Correction | View Details |
Todd Bentsen D2016Department Of LaborCT | Todd Bentsen D | 2016 | CT | Department Of Labor | View Details |
Pasquale Demichele R2021Connecticut State Department of Emergency Services and Public ProtectionCT | Pasquale Demichele R | 2021 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Jacqueline Russo M2017Department Of LaborCT | Jacqueline Russo M | 2017 | CT | Department Of Labor | View Details |
Donald Heft C2016Department Of Administrative ServicesCT | Donald Heft C | 2016 | CT | Department Of Administrative Services | View Details |
Janice Gaskell H2016Department Of Developmental ServicesCT | Janice Gaskell H | 2016 | CT | Department Of Developmental Services | View Details |
Joel Csizmar A2017Department Of Revenue ServicesCT | Joel Csizmar A | 2017 | CT | Department Of Revenue Services | View Details |
Robert Senk Q2017Department Of Motor VehiclesCT | Robert Senk Q | 2017 | CT | Department Of Motor Vehicles | View Details |
Lavasha Bester L2016Department Of InsuranceCT | Lavasha Bester L | 2016 | CT | Department Of Insurance | View Details |
Karen C Ku2016Department Of LaborCT | Karen C Ku | 2016 | CT | Department Of Labor | View Details |
Lester Tillman J2016Department Of Developmental ServicesCT | Lester Tillman J | 2016 | CT | Department Of Developmental Services | View Details |
Juan Garcia C2016Department Of Social ServicesCT | Juan Garcia C | 2016 | CT | Department Of Social Services | View Details |
Geetha Natarajan2016Office Of Governmental AccountabilityCT | Geetha Natarajan | 2016 | CT | Office Of Governmental Accountability | View Details |
Samuel Rozario J2015Department Of Children And FamiliesCT | Samuel Rozario J | 2015 | CT | Department Of Children And Families | View Details |
Rick Frasca2017Department Of Administrative ServicesCT | Rick Frasca | 2017 | CT | Department Of Administrative Services | View Details |
Thomas Pasim M2017Department Of Revenue ServicesCT | Thomas Pasim M | 2017 | CT | Department Of Revenue Services | View Details |
Huong Nguyen D2017Department Of Social ServicesCT | Huong Nguyen D | 2017 | CT | Department Of Social Services | View Details |
Sabine Temfack2017State Department Of EducationCT | Sabine Temfack | 2017 | CT | State Department Of Education | View Details |
James O'Connell V Jr2020State of Connecticut Workers' Compensation CommissionCT | James O'Connell V Jr | 2020 | CT | State of Connecticut Workers' Compensation Commission | View Details |
Steven Giuffre2020Connecticut State Department of Social ServicesCT | Steven Giuffre | 2020 | CT | Connecticut State Department of Social Services | View Details |