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 | ||
---|---|---|---|---|---|
Mary Morelli L2020Office of the State ComptrollerCT | Mary Morelli L | 2020 | CT | Office of the State Comptroller | View Details |
Maxine Lewis S2020Connecticut State Department of Administrative ServicesCT | Maxine Lewis S | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
David Wemett N2020Office of the State ComptrollerCT | David Wemett N | 2020 | CT | Office of the State Comptroller | View Details |
Lavasha Bester L2020State of Connecticut Department of InsuranceCT | Lavasha Bester L | 2020 | CT | State of Connecticut Department of Insurance | View Details |
Malvina Seinyan V2017State Dept Of RehabilitationCT | Malvina Seinyan V | 2017 | CT | State Dept Of Rehabilitation | View Details |
Christopher Smith J2017Department Of Administrative ServicesCT | Christopher Smith J | 2017 | CT | Department Of Administrative Services | View Details |
Jesus Noguera H2021State of Connecticut Department of Motor VehiclesCT | Jesus Noguera H | 2021 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Hai Lin2017Department Of InsuranceCT | Hai Lin | 2017 | CT | Department Of Insurance | View Details |
Tram Nguyen N2020State of Connecticut Department of BankingCT | Tram Nguyen N | 2020 | CT | State of Connecticut Department of Banking | View Details |
Katherine Leavitt F2015Department Of LaborCT | Katherine Leavitt F | 2015 | CT | Department Of Labor | View Details |
Shun Zhang2017Department Of Administrative ServicesCT | Shun Zhang | 2017 | CT | Department Of Administrative Services | View Details |
Boris Gorfinkel2017Department Of Administrative ServicesCT | Boris Gorfinkel | 2017 | CT | Department Of Administrative Services | View Details |
Omar Fobbs D2015Department Of Motor VehiclesCT | Omar Fobbs D | 2015 | CT | Department Of Motor Vehicles | View Details |
Alan Johnson J2015Department Of Revenue ServicesCT | Alan Johnson J | 2015 | CT | Department Of Revenue Services | View Details |
Robert Jasonis A2016Department Of Administrative ServicesCT | Robert Jasonis A | 2016 | CT | Department Of Administrative Services | View Details |
David Bannish A2015State ComptrollerCT | David Bannish A | 2015 | CT | State Comptroller | View Details |
Lisa Biagioni M2021Department of Energy & Environmental ProtectionCT | Lisa Biagioni M | 2021 | CT | Department of Energy & Environmental Protection | View Details |
Kenneth Hook W2020Connecticut State Department of Social ServicesCT | Kenneth Hook W | 2020 | CT | Connecticut State Department of Social Services | View Details |
Rudolph Kowalczyk T2016Department Of Social ServicesCT | Rudolph Kowalczyk T | 2016 | CT | Department Of Social Services | View Details |
Donald Jenkins E2016Department Of TransportationCT | Donald Jenkins E | 2016 | CT | Department Of Transportation | View Details |
Paul Bourassa2015Office Of The State TreasurerCT | Paul Bourassa | 2015 | CT | Office Of The State Treasurer | View Details |
Diane Fraiter I2015Department Of Public HealthCT | Diane Fraiter I | 2015 | CT | Department Of Public Health | View Details |
Melanie McKinley K2020Connecticut State Department of Administrative ServicesCT | Melanie McKinley K | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Brian Edwards A2015Department Of Children And FamiliesCT | Brian Edwards A | 2015 | CT | Department Of Children And Families | View Details |
Edward Boyce F2021Connecticut Office of Early ChildhoodCT | Edward Boyce F | 2021 | CT | Connecticut Office of Early Childhood | View Details |
Giuseppe Dipietro2015Department Of TransportationCT | Giuseppe Dipietro | 2015 | CT | Department Of Transportation | View Details |
Ewa Matusiak2021State of Connecticut Department of InsuranceCT | Ewa Matusiak | 2021 | CT | State of Connecticut Department of Insurance | View Details |
Lilianna Kalinowski R2020Connecticut Department of TransportationCT | Lilianna Kalinowski R | 2020 | CT | Connecticut Department of Transportation | View Details |
Tuyet Huynh A2020State of Connecticut Department of InsuranceCT | Tuyet Huynh A | 2020 | CT | State of Connecticut Department of Insurance | View Details |
Jeffery Ingram W2016Department Of Social ServicesCT | Jeffery Ingram W | 2016 | CT | Department Of Social Services | View Details |
Quoc Thinh Nguyen2016Secretary Of The StateCT | Quoc Thinh Nguyen | 2016 | CT | Secretary Of The State | View Details |
Christine Fisch2015Department Of Administrative ServicesCT | Christine Fisch | 2015 | CT | Department Of Administrative Services | View Details |
Samuel Rozario J2016Department Of Children And FamiliesCT | Samuel Rozario J | 2016 | CT | Department Of Children And Families | View Details |
Darrell Smith2017State Department Of EducationCT | Darrell Smith | 2017 | CT | State Department Of Education | View Details |
Arsenio Martinez2021Connecticut State Department of Consumer ProtectionCT | Arsenio Martinez | 2021 | CT | Connecticut State Department of Consumer Protection | View Details |
Eugene Janczak L2015Department Of LaborCT | Eugene Janczak L | 2015 | CT | Department Of Labor | View Details |
Todd Bentsen D2020Connecticut Department of LaborCT | Todd Bentsen D | 2020 | CT | Connecticut Department of Labor | View Details |
Liam McGucken2020Connecticut Department of LaborCT | Liam McGucken | 2020 | CT | Connecticut Department of Labor | View Details |
Rana Manojkumar M2017Department Of Administrative ServicesCT | Rana Manojkumar M | 2017 | CT | Department Of Administrative Services | View Details |
Christopher Smith J2015Department Of Administrative ServicesCT | Christopher Smith J | 2015 | CT | Department Of Administrative Services | View Details |
Kennon Jones H2016Department Of Children And FamiliesCT | Kennon Jones H | 2016 | CT | Department Of Children And Families | View Details |
Mohammed Sheikh T2017Department Of Administrative ServicesCT | Mohammed Sheikh T | 2017 | CT | Department Of Administrative Services | View Details |
David Nelson C2017Department Of Consumer ProtectionCT | David Nelson C | 2017 | CT | Department Of Consumer Protection | View Details |
Christopher Wyvill R2021Connecticut State Office of Health StrategyCT | Christopher Wyvill R | 2021 | CT | Connecticut State Office of Health Strategy | View Details |
Paul Bilodeau J2016Department Of Administrative ServicesCT | Paul Bilodeau J | 2016 | CT | Department Of Administrative Services | View Details |
Michael Charles Spigel2020Office of Attorney GeneralCT | Michael Charles Spigel | 2020 | CT | Office of Attorney General | View Details |
William Richards C2017Department Of Consumer ProtectionCT | William Richards C | 2017 | CT | Department Of Consumer Protection | View Details |
Craig Mollison2016Department Of Administrative ServicesCT | Craig Mollison | 2016 | CT | Department Of Administrative Services | View Details |
Hicham Hamidine2016Department Of Environmental ProtectionCT | Hicham Hamidine | 2016 | CT | Department Of Environmental Protection | View Details |
Bruce Heal E2017Department Of Administrative ServicesCT | Bruce Heal E | 2017 | CT | Department Of Administrative Services | View Details |
Leo Morris E Jr2017Department Of Motor VehiclesCT | Leo Morris E Jr | 2017 | CT | Department Of Motor Vehicles | View Details |
Anthony Tranquillo J2021Department of Energy & Environmental ProtectionCT | Anthony Tranquillo J | 2021 | CT | Department of Energy & Environmental Protection | View Details |
Peter James R2020Department of Mental Health and Addiction ServicesCT | Peter James R | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Mohammed Sheikh T2015Department Of Administrative ServicesCT | Mohammed Sheikh T | 2015 | CT | Department Of Administrative Services | View Details |
Kerry Galvin W2015Department Of InsuranceCT | Kerry Galvin W | 2015 | CT | Department Of Insurance | View Details |
Harris Tammi-lynn T2015Department Of Administrative ServicesCT | Harris Tammi-lynn T | 2015 | CT | Department Of Administrative Services | View Details |
Bruce Heal E2015Department Of Administrative ServicesCT | Bruce Heal E | 2015 | CT | Department Of Administrative Services | View Details |
Cindy Gan X2020Connecticut State Department of Administrative ServicesCT | Cindy Gan X | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Christopher Paulin L2020State of Connecticut Military DepartmentCT | Christopher Paulin L | 2020 | CT | State of Connecticut Military Department | View Details |
Steve Abele2017Department Of Mental Heath And Addiction ServicesCT | Steve Abele | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |