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 | ||
---|---|---|---|---|---|
Oscar Matthews A2021Connecticut State Department of Administrative ServicesCT | Oscar Matthews A | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Mark Russo E2021Connecticut State Department of Consumer ProtectionCT | Mark Russo E | 2021 | CT | Connecticut State Department of Consumer Protection | View Details |
Jon Brandt D2021Department of Mental Health and Addiction ServicesCT | Jon Brandt D | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Marc Olander2020Connecticut State Department of EducationCT | Marc Olander | 2020 | CT | Connecticut State Department of Education | View Details |
John Delgrego L2016State ComptrollerCT | John Delgrego L | 2016 | CT | State Comptroller | View Details |
Tram Nguyen N2021State of Connecticut Department of BankingCT | Tram Nguyen N | 2021 | CT | State of Connecticut Department of Banking | View Details |
Maxine Lewis S2021Connecticut State Department of Administrative ServicesCT | Maxine Lewis S | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Cheryl Croll L2021Department of Mental Health and Addiction ServicesCT | Cheryl Croll L | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Mary Morelli L2021Office of the State ComptrollerCT | Mary Morelli L | 2021 | CT | Office of the State Comptroller | View Details |
Thomas Newell2020Connecticut State Department of CorrectionCT | Thomas Newell | 2020 | CT | Connecticut State Department of Correction | View Details |
Dan Culver2015Department Of Mental Heath And Addiction ServicesCT | Dan Culver | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Katherine Leavitt F2017Department Of LaborCT | Katherine Leavitt F | 2017 | CT | Department Of Labor | View Details |
Todd Bentsen D2021Connecticut Department of LaborCT | Todd Bentsen D | 2021 | CT | Connecticut Department of Labor | View Details |
Robert Belanger A Jr2017Department Of LaborCT | Robert Belanger A Jr | 2017 | CT | Department Of Labor | View Details |
Denise Torres2016Department Of Children And FamiliesCT | Denise Torres | 2016 | CT | Department Of Children And Families | View Details |
John Innes A2016Department Of Motor VehiclesCT | John Innes A | 2016 | CT | Department Of Motor Vehicles | View Details |
Sherry King2021State of Connecticut Department of Motor VehiclesCT | Sherry King | 2021 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Kenneth Hook W2021Connecticut State Department of Social ServicesCT | Kenneth Hook W | 2021 | CT | Connecticut State Department of Social Services | View Details |
Richard Fournier J2016State ComptrollerCT | Richard Fournier J | 2016 | CT | State Comptroller | View Details |
Paul Bourassa2016Office Of The State TreasurerCT | Paul Bourassa | 2016 | CT | Office Of The State Treasurer | View Details |
Mark Jacques H2016Department Of Administrative ServicesCT | Mark Jacques H | 2016 | CT | Department Of Administrative Services | View Details |
Shannon William Brown Sr2016State ComptrollerCT | Shannon William Brown Sr | 2016 | CT | State Comptroller | View Details |
Rosemarie Belanger A2016Department Of LaborCT | Rosemarie Belanger A | 2016 | CT | Department Of Labor | View Details |
Eric Wehger E2015Department Of Revenue ServicesCT | Eric Wehger E | 2015 | CT | Department Of Revenue Services | View Details |
Susan Kurotsuchi R2016Department Of LaborCT | Susan Kurotsuchi R | 2016 | CT | Department Of Labor | View Details |
Nick Varanelli F2016Department Of Children And FamiliesCT | Nick Varanelli F | 2016 | CT | Department Of Children And Families | View Details |
James Birok J2021Connecticut State Department of Administrative ServicesCT | James Birok J | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Joseph Suarez L2015Department Of TransportationCT | Joseph Suarez L | 2015 | CT | Department Of Transportation | View Details |
Liam McGucken2021Connecticut Department of LaborCT | Liam McGucken | 2021 | CT | Connecticut Department of Labor | View Details |
Raymond Mccabe J2015Department Of Revenue ServicesCT | Raymond Mccabe J | 2015 | CT | Department Of Revenue Services | View Details |
Karen Bosse A2016Department Of Economic & Community DevelopmentCT | Karen Bosse A | 2016 | CT | Department Of Economic & Community Development | View Details |
Paul Korzynski A2016State ComptrollerCT | Paul Korzynski A | 2016 | CT | State Comptroller | View Details |
Susan Miller P2016Department Of Administrative ServicesCT | Susan Miller P | 2016 | CT | Department Of Administrative Services | View Details |
Frank Turro A2020State of Connecticut Workers' Compensation CommissionCT | Frank Turro A | 2020 | CT | State of Connecticut Workers' Compensation Commission | View Details |
Jan Lawrence D2020State of Connecticut Department of Developmental ServicesCT | Jan Lawrence D | 2020 | CT | State of Connecticut Department of Developmental Services | View Details |
Callum Davidson M2024State of Connecticut Department of Aging and Disability ServicesCT | Callum Davidson M | 2024 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
David Bannish A2016State ComptrollerCT | David Bannish A | 2016 | CT | State Comptroller | View Details |
Kenneth Fratoni J2016State ComptrollerCT | Kenneth Fratoni J | 2016 | CT | State Comptroller | View Details |
Gloria Viel L2016Department Of Administrative ServicesCT | Gloria Viel L | 2016 | CT | Department Of Administrative Services | View Details |
Katherine Leavitt F2016Department Of LaborCT | Katherine Leavitt F | 2016 | CT | Department Of Labor | View Details |
Brian Tanguay A2020State of Connecticut Department of Motor VehiclesCT | Brian Tanguay A | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Sabine Temfack2020Connecticut State Department of EducationCT | Sabine Temfack | 2020 | CT | Connecticut State Department of Education | View Details |
David Cha K2020Connecticut State Department of Social ServicesCT | David Cha K | 2020 | CT | Connecticut State Department of Social Services | View Details |
Matthew Mahony J2020Connecticut Office of Early ChildhoodCT | Matthew Mahony J | 2020 | CT | Connecticut Office of Early Childhood | View Details |
Ayebamiete Omene T2020Connecticut State Department of CorrectionCT | Ayebamiete Omene T | 2020 | CT | Connecticut State Department of Correction | View Details |
Visavakone Kettavong P2021State of Connecticut Department of Children and FamiliesCT | Visavakone Kettavong P | 2021 | CT | State of Connecticut Department of Children and Families | View Details |
Sanjita Bharti S2021Connecticut State Department of CorrectionCT | Sanjita Bharti S | 2021 | CT | Connecticut State Department of Correction | View Details |
Scott Benson D2015Department Of Administrative ServicesCT | Scott Benson D | 2015 | CT | Department Of Administrative Services | View Details |
Paragi Mehta A2021Connecticut State Department of Public HealthCT | Paragi Mehta A | 2021 | CT | Connecticut State Department of Public Health | View Details |
Christopher Yorgensen A2016Department Of Revenue ServicesCT | Christopher Yorgensen A | 2016 | CT | Department Of Revenue Services | View Details |
Charles Barnett L2017Department Of Administrative ServicesCT | Charles Barnett L | 2017 | CT | Department Of Administrative Services | View Details |
Jonathan Beatty R2016Department Of Motor VehiclesCT | Jonathan Beatty R | 2016 | CT | Department Of Motor Vehicles | View Details |
Charles Lane D2015State Department Of EducationCT | Charles Lane D | 2015 | CT | State Department Of Education | View Details |
Christopher Smith J2016Department Of Administrative ServicesCT | Christopher Smith J | 2016 | CT | Department Of Administrative Services | View Details |
Kimberly Shepard K2016Department Of Administrative ServicesCT | Kimberly Shepard K | 2016 | CT | Department Of Administrative Services | View Details |
Christine Koenigsmark A2016Department Of Administrative ServicesCT | Christine Koenigsmark A | 2016 | CT | Department Of Administrative Services | View Details |
Charles Barnett L2015Department Of Administrative ServicesCT | Charles Barnett L | 2015 | CT | Department Of Administrative Services | View Details |
Cindy Gan X2021Connecticut State Department of Administrative ServicesCT | Cindy Gan X | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Joseph Ament F2020Connecticut State Department of Emergency Services and Public ProtectionCT | Joseph Ament F | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Brenda Gaffey J2016Department Of Administrative ServicesCT | Brenda Gaffey J | 2016 | CT | Department Of Administrative Services | View Details |