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 | ||
---|---|---|---|---|---|
Jessica Gioia M2017Department Of Administrative ServicesCT | Jessica Gioia M | 2017 | CT | Department Of Administrative Services | View Details |
Lauren Clarke A2016Department Of Administrative ServicesCT | Lauren Clarke A | 2016 | CT | Department Of Administrative Services | View Details |
Alan Schenck R2021Connecticut State Department of Administrative ServicesCT | Alan Schenck R | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Abner Montalvo-Zapata2020State of Connecticut Department of Motor VehiclesCT | Abner Montalvo-Zapata | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Basil Abdeljawad F2017Department Of Motor VehiclesCT | Basil Abdeljawad F | 2017 | CT | Department Of Motor Vehicles | View Details |
Karen Gidman A2015Department Of Revenue ServicesCT | Karen Gidman A | 2015 | CT | Department Of Revenue Services | View Details |
Steven Wallick P2017Department Of Administrative ServicesCT | Steven Wallick P | 2017 | CT | Department Of Administrative Services | View Details |
Frank Turro A2017Worker's Compensation CommissionCT | Frank Turro A | 2017 | CT | Worker's Compensation Commission | View Details |
Jie Zhang2016Department Of Revenue ServicesCT | Jie Zhang | 2016 | CT | Department Of Revenue Services | View Details |
Anthony Ruggiero P III2020State of Connecticut Department of Motor VehiclesCT | Anthony Ruggiero P III | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Brian Tanguay A2017Department Of Motor VehiclesCT | Brian Tanguay A | 2017 | CT | Department Of Motor Vehicles | View Details |
Thomas Myers2015Department Of Public SafetyCT | Thomas Myers | 2015 | CT | Department Of Public Safety | View Details |
Anilkumar Nair K2024Connecticut State Department of Administrative ServicesCT | Anilkumar Nair K | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Sandra Pavlowski A2020Connecticut State Department of Revenue ServicesCT | Sandra Pavlowski A | 2020 | CT | Connecticut State Department of Revenue Services | View Details |
Craig Mollison2017Department Of Administrative ServicesCT | Craig Mollison | 2017 | CT | Department Of Administrative Services | View Details |
William Callahan H2016Department Of Administrative ServicesCT | William Callahan H | 2016 | CT | Department Of Administrative Services | View Details |
George Medeiros Jr2017Department Of Administrative ServicesCT | George Medeiros Jr | 2017 | CT | Department Of Administrative Services | View Details |
Omar Lyn M2024Connecticut State Department of Administrative ServicesCT | Omar Lyn M | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Renata Rydzewski2017Elections Enforcement CommissionCT | Renata Rydzewski | 2017 | CT | Elections Enforcement Commission | View Details |
Steve Abele2016Department Of Mental Heath And Addiction ServicesCT | Steve Abele | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Wang Jianming2024Connecticut State Department of Administrative ServicesCT | Wang Jianming | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Daniel Pistilli C2016Department Of Mental Heath And Addiction ServicesCT | Daniel Pistilli C | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Darryl Hayes J2017Department Of Public SafetyCT | Darryl Hayes J | 2017 | CT | Department Of Public Safety | View Details |
Eriny Khalil W2024Connecticut State Department of Administrative ServicesCT | Eriny Khalil W | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Lucy Alzugaray R2024Connecticut State Department of Administrative ServicesCT | Lucy Alzugaray R | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Craig Mollison2015Department Of Administrative ServicesCT | Craig Mollison | 2015 | CT | Department Of Administrative Services | View Details |
Huong Nguyen D2020Connecticut State Department of Social ServicesCT | Huong Nguyen D | 2020 | CT | Connecticut State Department of Social Services | View Details |
Leslie-Ann Sealy2021Connecticut State Department of Public HealthCT | Leslie-Ann Sealy | 2021 | CT | Connecticut State Department of Public Health | View Details |
Jason Collins P2016State ComptrollerCT | Jason Collins P | 2016 | CT | State Comptroller | View Details |
Antoinette Hetherman M2024Connecticut State Department of Administrative ServicesCT | Antoinette Hetherman M | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Christopher Fisher A2016Department Of Revenue ServicesCT | Christopher Fisher A | 2016 | CT | Department Of Revenue Services | View Details |
Nick Varanelli F2015Department Of Children And FamiliesCT | Nick Varanelli F | 2015 | CT | Department Of Children And Families | View Details |
Antoinette Parisi G2021Connecticut State Department of CorrectionCT | Antoinette Parisi G | 2021 | CT | Connecticut State Department of Correction | View Details |
Leon Zager2017Department Of Motor VehiclesCT | Leon Zager | 2017 | CT | Department Of Motor Vehicles | View Details |
Peter James R2017Department Of Mental Heath And Addiction ServicesCT | Peter James R | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Brian Jambo S2021Connecticut State Department of CorrectionCT | Brian Jambo S | 2021 | CT | Connecticut State Department of Correction | View Details |
Lisa Grunigen J2024Connecticut State Department of Administrative ServicesCT | Lisa Grunigen J | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Gregory Klimas A2016Department Of Revenue ServicesCT | Gregory Klimas A | 2016 | CT | Department Of Revenue Services | View Details |
Christopher Yorgensen A2015Department Of Revenue ServicesCT | Christopher Yorgensen A | 2015 | CT | Department Of Revenue Services | View Details |
Michael Angelo Armentano2021Connecticut State Department of Administrative ServicesCT | Michael Angelo Armentano | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Robert Senk Q2020State of Connecticut Department of Motor VehiclesCT | Robert Senk Q | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Gary Tobler A2020State of Connecticut Department of Motor VehiclesCT | Gary Tobler A | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Walter Gantley2016Department Of Mental Heath And Addiction ServicesCT | Walter Gantley | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Douglas Schwarz H2015Department Of Children And FamiliesCT | Douglas Schwarz H | 2015 | CT | Department Of Children And Families | View Details |
John Innes A2015Department Of Motor VehiclesCT | John Innes A | 2015 | CT | Department Of Motor Vehicles | View Details |
Lisa Biagioni M2020Department of Energy & Environmental ProtectionCT | Lisa Biagioni M | 2020 | CT | Department of Energy & Environmental Protection | View Details |
Zia Hassan2024Connecticut State Department of Administrative ServicesCT | Zia Hassan | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Bruno Amaral F2020Connecticut State Department of CorrectionCT | Bruno Amaral F | 2020 | CT | Connecticut State Department of Correction | View Details |
Kevin Jones C2024Connecticut State Department of Administrative ServicesCT | Kevin Jones C | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Matthew Black2016Department Of Mental Heath And Addiction ServicesCT | Matthew Black | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Bernard Asimonye K2017Department Of Administrative ServicesCT | Bernard Asimonye K | 2017 | CT | Department Of Administrative Services | View Details |
Mary Morelli L2016State ComptrollerCT | Mary Morelli L | 2016 | CT | State Comptroller | View Details |
Gregory Zeoli2020Connecticut State Department of Emergency Services and Public ProtectionCT | Gregory Zeoli | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Susan Rogowski E2021Tunxis Community CollegeCT | Susan Rogowski E | 2021 | CT | Tunxis Community College | View Details |
Michael Stebe A2024Connecticut State Department of Administrative ServicesCT | Michael Stebe A | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Valentina Atamanenko2016State Department Of EducationCT | Valentina Atamanenko | 2016 | CT | State Department Of Education | View Details |
Lee Brookhart R2016Department Of Revenue ServicesCT | Lee Brookhart R | 2016 | CT | Department Of Revenue Services | View Details |
Hongmei Zhang2020Connecticut State Department of Revenue ServicesCT | Hongmei Zhang | 2020 | CT | Connecticut State Department of Revenue Services | View Details |
Gregory Bereski2015Department Of Administrative ServicesCT | Gregory Bereski | 2015 | CT | Department Of Administrative Services | View Details |
Nicholas Eshelman2021Connecticut Lottery CorporationCT | Nicholas Eshelman | 2021 | CT | Connecticut Lottery Corporation | View Details |