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 | ||
---|---|---|---|---|---|
Gerald Fleury2024State of Connecticut Department of Motor VehiclesCT | Gerald Fleury | 2024 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Joanne Dalmacio L2024State of Connecticut Office of Policy and ManagementCT | Joanne Dalmacio L | 2024 | CT | State of Connecticut Office of Policy and Management | View Details |
Evelyn Dudley D2017Department Of Mental Heath And Addiction ServicesCT | Evelyn Dudley D | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Paul Bilodeau J2017Department Of Administrative ServicesCT | Paul Bilodeau J | 2017 | CT | Department Of Administrative Services | View Details |
Evan Aguirre M2021Connecticut State Department of CorrectionCT | Evan Aguirre M | 2021 | CT | Connecticut State Department of Correction | View Details |
Kennon Jones H2017Department Of Children And FamiliesCT | Kennon Jones H | 2017 | CT | Department Of Children And Families | View Details |
Brett Marchand2021Town of SimsburyCT | Brett Marchand | 2021 | CT | Town of Simsbury | View Details |
Robert Davis R2016State ComptrollerCT | Robert Davis R | 2016 | CT | State Comptroller | View Details |
Lex Nesta2020Connecticut Department of LaborCT | Lex Nesta | 2020 | CT | Connecticut Department of Labor | View Details |
Joseph Emanuel Bucchere2021Office of the State TreasurerCT | Joseph Emanuel Bucchere | 2021 | CT | Office of the State Treasurer | View Details |
Brett Hawkins P2024Office of the State ComptrollerCT | Brett Hawkins P | 2024 | CT | Office of the State Comptroller | View Details |
Robert Alexander H2024Connecticut State Department of Administrative ServicesCT | Robert Alexander H | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Marchand Brett2019Town of SimsburyCT | Marchand Brett | 2019 | CT | Town of Simsbury | View Details |
Richard Fournier J2017State ComptrollerCT | Richard Fournier J | 2017 | CT | State Comptroller | View Details |
Maryann Normandeau E2017Department Of CorrectionCT | Maryann Normandeau E | 2017 | CT | Department Of Correction | View Details |
Gina Whichard2017Department Of Mental Heath And Addiction ServicesCT | Gina Whichard | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Douglas Schwarz H2016Department Of Children And FamiliesCT | Douglas Schwarz H | 2016 | CT | Department Of Children And Families | View Details |
David Stiles A2015Department Of Social ServicesCT | David Stiles A | 2015 | CT | Department Of Social Services | View Details |
Thomas Pasim M2020Connecticut State Department of Revenue ServicesCT | Thomas Pasim M | 2020 | CT | Connecticut State Department of Revenue Services | View Details |
James Amato S2020Connecticut State Department of Economic and Community DevelopmentCT | James Amato S | 2020 | CT | Connecticut State Department of Economic and Community Development | View Details |
Douglas Schwarz H2017Department Of Children And FamiliesCT | Douglas Schwarz H | 2017 | CT | Department Of Children And Families | View Details |
John Delgrego L2015State ComptrollerCT | John Delgrego L | 2015 | CT | State Comptroller | View Details |
Brett Marchand2022Town of SimsburyCT | Brett Marchand | 2022 | CT | Town of Simsbury | View Details |
Robert Austin N2015Worker's Compensation CommissionCT | Robert Austin N | 2015 | CT | Worker's Compensation Commission | View Details |
Henry Umeana C2024Connecticut State Department of Administrative ServicesCT | Henry Umeana C | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Eugene Janczak L2016Department Of LaborCT | Eugene Janczak L | 2016 | CT | Department Of Labor | View Details |
Darrell Smith2016State Department Of EducationCT | Darrell Smith | 2016 | CT | State Department Of Education | View Details |
Robert Sardo J2015Department Of Motor VehiclesCT | Robert Sardo J | 2015 | CT | Department Of Motor Vehicles | View Details |
Brenda Gaffey J2017Department Of Administrative ServicesCT | Brenda Gaffey J | 2017 | CT | Department Of Administrative Services | View Details |
Kerry Galvin W2017Department Of InsuranceCT | Kerry Galvin W | 2017 | CT | Department Of Insurance | View Details |
Irene Matulis H2017Department Of Economic & Community DevelopmentCT | Irene Matulis H | 2017 | CT | Department Of Economic & Community Development | View Details |
Hyman Braverman2015State Dept Of RehabilitationCT | Hyman Braverman | 2015 | CT | State Dept Of Rehabilitation | View Details |
Donald Burns E2020Office of the State ComptrollerCT | Donald Burns E | 2020 | CT | Office of the State Comptroller | View Details |
Michael Lavorgna2024Connecticut State Department of Administrative ServicesCT | Michael Lavorgna | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Kimberly Shepard K2017Department Of Administrative ServicesCT | Kimberly Shepard K | 2017 | CT | Department Of Administrative Services | View Details |
Christine Koenigsmark A2017Department Of Administrative ServicesCT | Christine Koenigsmark A | 2017 | CT | Department Of Administrative Services | View Details |
Melissa James D2020Connecticut State Department of Public HealthCT | Melissa James D | 2020 | CT | Connecticut State Department of Public Health | View Details |
Nayda Flores L2017State ComptrollerCT | Nayda Flores L | 2017 | CT | State Comptroller | View Details |
Michael Beaudoin T2020Office of the State ComptrollerCT | Michael Beaudoin T | 2020 | CT | Office of the State Comptroller | View Details |
Jason Collins P2015State ComptrollerCT | Jason Collins P | 2015 | CT | State Comptroller | View Details |
Ramon Baez G2020Connecticut Department of TransportationCT | Ramon Baez G | 2020 | CT | Connecticut Department of Transportation | View Details |
Kenneth Lowe E2015State Department Of EducationCT | Kenneth Lowe E | 2015 | CT | State Department Of Education | View Details |
Muhannad Alsaqri A2015Attorney GeneralCT | Muhannad Alsaqri A | 2015 | CT | Attorney General | View Details |
Rosemarie Belanger A2015Department Of LaborCT | Rosemarie Belanger A | 2015 | CT | Department Of Labor | View Details |
Alejandra Arias M2024Connecticut State Department of Administrative ServicesCT | Alejandra Arias M | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Brett Marchand2020Town of SimsburyCT | Brett Marchand | 2020 | CT | Town of Simsbury | View Details |
Patricia Plourde A2016Department Of CorrectionCT | Patricia Plourde A | 2016 | CT | Department Of Correction | View Details |
Thomas Bavone H2021Connecticut State Department of Public HealthCT | Thomas Bavone H | 2021 | CT | Connecticut State Department of Public Health | View Details |
Brian Nissle W2015State Department Of EducationCT | Brian Nissle W | 2015 | CT | State Department Of Education | View Details |
Peter Gilbert D2015State Department Of EducationCT | Peter Gilbert D | 2015 | CT | State Department Of Education | View Details |
Tqe Sylverne2024Connecticut State Department of Administrative ServicesCT | Tqe Sylverne | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Edward Papapietro J2024Connecticut State Department of Administrative ServicesCT | Edward Papapietro J | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Joseph Huot J2024Connecticut State Department of Administrative ServicesCT | Joseph Huot J | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Milton Chia Mi2024Connecticut State Department of Administrative ServicesCT | Milton Chia Mi | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Salvatore Efici Jr2017Department Of Administrative ServicesCT | Salvatore Efici Jr | 2017 | CT | Department Of Administrative Services | View Details |
Nicholas Piscitelli S2020Connecticut State Department of Public HealthCT | Nicholas Piscitelli S | 2020 | CT | Connecticut State Department of Public Health | View Details |
Ming Han2021Connecticut State Department of Administrative ServicesCT | Ming Han | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Geza Kiss2021State of Connecticut Department of Motor VehiclesCT | Geza Kiss | 2021 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Lui Stephanie Lai Y2021Connecticut State Department of Revenue ServicesCT | Lui Stephanie Lai Y | 2021 | CT | Connecticut State Department of Revenue Services | View Details |
Gloria Viel L2017Department Of Administrative ServicesCT | Gloria Viel L | 2017 | CT | Department Of Administrative Services | View Details |