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 | ||
---|---|---|---|---|---|
James O'Connell V2021State of Connecticut Workers' Compensation CommissionCT | James O'Connell V | 2021 | CT | State of Connecticut Workers' Compensation Commission | View Details |
James Hudson M2021Connecticut Department of TransportationCT | James Hudson M | 2021 | CT | Connecticut Department of Transportation | View Details |
Steven Giuffre2021Connecticut State Department of Social ServicesCT | Steven Giuffre | 2021 | CT | Connecticut State Department of Social Services | View Details |
Sahr Bona2021State of Connecticut Department of Motor VehiclesCT | Sahr Bona | 2021 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Yassir Yaghzar-Elidrissi2021State of Connecticut Department of Developmental ServicesCT | Yassir Yaghzar-Elidrissi | 2021 | CT | State of Connecticut Department of Developmental Services | View Details |
Brian Halloran J2021Connecticut State Department of Administrative ServicesCT | Brian Halloran J | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Shun Zhang2015Department Of Administrative ServicesCT | Shun Zhang | 2015 | CT | Department Of Administrative Services | View Details |
James Birok J2020Connecticut State Department of Administrative ServicesCT | James Birok J | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Joseph Ament F2016Department Of Public SafetyCT | Joseph Ament F | 2016 | CT | Department Of Public Safety | View Details |
Gregory Scott Stegeman2021Connecticut State Department of Emergency Services and Public ProtectionCT | Gregory Scott Stegeman | 2021 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Shannon William Brown Sr2015State ComptrollerCT | Shannon William Brown Sr | 2015 | CT | State Comptroller | View Details |
Christopher Fisher A2017Department Of Revenue ServicesCT | Christopher Fisher A | 2017 | CT | Department Of Revenue Services | View Details |
William Kolodziej J2020State of Connecticut Department of Developmental ServicesCT | William Kolodziej J | 2020 | CT | State of Connecticut Department of Developmental Services | View Details |
Wayne Guilmartin R2020State of Connecticut Department of BankingCT | Wayne Guilmartin R | 2020 | CT | State of Connecticut Department of Banking | View Details |
Gregory Deschamps R2015Department Of Developmental ServicesCT | Gregory Deschamps R | 2015 | CT | Department Of Developmental Services | View Details |
Brett Marchand2018Town Of SimsburyCT | Brett Marchand | 2018 | CT | Town Of Simsbury | View Details |
Jayme Pace M2021Connecticut State Department of Emergency Services and Public ProtectionCT | Jayme Pace M | 2021 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
George Medeiros Jr2016Department Of Administrative ServicesCT | George Medeiros Jr | 2016 | CT | Department Of Administrative Services | View Details |
Geetha Natarajan2020Connecticut State Elections Enforcement CommissionCT | Geetha Natarajan | 2020 | CT | Connecticut State Elections Enforcement Commission | View Details |
Michael Quilter W2015Department Of Motor VehiclesCT | Michael Quilter W | 2015 | CT | Department Of Motor Vehicles | View Details |
Joseph Ament F2015Department Of Public SafetyCT | Joseph Ament F | 2015 | CT | Department Of Public Safety | View Details |
Nayda Flores L2016State ComptrollerCT | Nayda Flores L | 2016 | CT | State Comptroller | View Details |
Malvina Seinyan V2015State Dept Of RehabilitationCT | Malvina Seinyan V | 2015 | CT | State Dept Of Rehabilitation | View Details |
Vaishali Muzumdar V2015Teachers' Retirement BoardCT | Vaishali Muzumdar V | 2015 | CT | Teachers' Retirement Board | View Details |
David Nelson C2015Department Of Consumer ProtectionCT | David Nelson C | 2015 | CT | Department Of Consumer Protection | View Details |
Agron Zenko2020Connecticut State Department of CorrectionCT | Agron Zenko | 2020 | CT | Connecticut State Department of Correction | View Details |
Hai Lin2015Department Of InsuranceCT | Hai Lin | 2015 | CT | Department Of Insurance | View Details |
William Richards C2015Department Of Consumer ProtectionCT | William Richards C | 2015 | CT | Department Of Consumer Protection | View Details |
Boris Gorfinkel2015Department Of Administrative ServicesCT | Boris Gorfinkel | 2015 | CT | Department Of Administrative Services | View Details |
Randy Woodfield J2021Connecticut State Department of Administrative ServicesCT | Randy Woodfield J | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Harold Blanchard E2017Department Of Revenue ServicesCT | Harold Blanchard E | 2017 | CT | Department Of Revenue Services | View Details |
William Strubbe2015Department Of Environmental ProtectionCT | William Strubbe | 2015 | CT | Department Of Environmental Protection | View Details |
Kevin Winn L2015Department Of Environmental ProtectionCT | Kevin Winn L | 2015 | CT | Department Of Environmental Protection | View Details |
Kelsey Heyl2021Connecticut Department of TransportationCT | Kelsey Heyl | 2021 | CT | Connecticut Department of Transportation | View Details |
Luis Boria2017Department Of CorrectionCT | Luis Boria | 2017 | CT | Department Of Correction | View Details |
John Blauvelt C III2020Connecticut State Department of Emergency Services and Public ProtectionCT | John Blauvelt C III | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Robert Jasonis A2021Connecticut State Department of Administrative ServicesCT | Robert Jasonis A | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Gregory Klimas A2017Department Of Revenue ServicesCT | Gregory Klimas A | 2017 | CT | Department Of Revenue Services | View Details |
Christopher Stolpe S2021Connecticut State Department of Emergency Services and Public ProtectionCT | Christopher Stolpe S | 2021 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Marc Olander2017State Department Of EducationCT | Marc Olander | 2017 | CT | State Department Of Education | View Details |
Nancy Grzesiuk J2021Connecticut State Department of Emergency Services and Public ProtectionCT | Nancy Grzesiuk J | 2021 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Dana Soderlund L2021Connecticut State Department of Administrative ServicesCT | Dana Soderlund L | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Shelley Delisle M2021Connecticut State LibraryCT | Shelley Delisle M | 2021 | CT | Connecticut State Library | View Details |
Donatella Forbes D2021Connecticut State Department of Administrative ServicesCT | Donatella Forbes D | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Eleonora Hadzhiyska I2021Connecticut State Department of Administrative ServicesCT | Eleonora Hadzhiyska I | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Edward Hudak S2021Connecticut Lottery CorporationCT | Edward Hudak S | 2021 | CT | Connecticut Lottery Corporation | View Details |
Marcia Rogers2021Connecticut State Department of Emergency Services and Public ProtectionCT | Marcia Rogers | 2021 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Shannon William Brown Sr2017State ComptrollerCT | Shannon William Brown Sr | 2017 | CT | State Comptroller | View Details |
Brett Marchand2017Town of SimsburyCT | Brett Marchand | 2017 | CT | Town of Simsbury | View Details |
Valentina Atamanenko2017State Department Of EducationCT | Valentina Atamanenko | 2017 | CT | State Department Of Education | View Details |
Lee Brookhart R2017Department Of Revenue ServicesCT | Lee Brookhart R | 2017 | CT | Department Of Revenue Services | View Details |
Tracy Douglas Y2020Office of the State ComptrollerCT | Tracy Douglas Y | 2020 | CT | Office of the State Comptroller | View Details |
George Medeiros Jr2015Department Of Administrative ServicesCT | George Medeiros Jr | 2015 | CT | Department Of Administrative Services | View Details |
Lori Violette J2021Connecticut State Department of Administrative ServicesCT | Lori Violette J | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Javiel Resto2021Connecticut Teachers' Retirement BoardCT | Javiel Resto | 2021 | CT | Connecticut Teachers' Retirement Board | View Details |
Jeffrey Johnson W2021Department of Mental Health and Addiction ServicesCT | Jeffrey Johnson W | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Sharma Prabha D2017Department Of Revenue ServicesCT | Sharma Prabha D | 2017 | CT | Department Of Revenue Services | View Details |
Agron Zenko2017Department Of CorrectionCT | Agron Zenko | 2017 | CT | Department Of Correction | View Details |
Swati Mahatme J2020Office of the State ComptrollerCT | Swati Mahatme J | 2020 | CT | Office of the State Comptroller | View Details |
Lynn Gastia A2015Department Of Social ServicesCT | Lynn Gastia A | 2015 | CT | Department Of Social Services | View Details |