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 | ||
---|---|---|---|---|---|
Mark Jacques H2020Connecticut State Department of Administrative ServicesCT | Mark Jacques H | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Maurice Guilmette J2015Department Of Social ServicesCT | Maurice Guilmette J | 2015 | CT | Department Of Social Services | View Details |
Omar Fobbs D2016Department Of Motor VehiclesCT | Omar Fobbs D | 2016 | CT | Department Of Motor Vehicles | View Details |
Aubrey Phillips J2015Department Of TransportationCT | Aubrey Phillips J | 2015 | CT | Department Of Transportation | View Details |
Bharat Bhuva T2020Department of Mental Health and Addiction ServicesCT | Bharat Bhuva T | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Christine Fisch2020Connecticut State Department of Administrative ServicesCT | Christine Fisch | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
John D'angelo2015Department Of CorrectionCT | John D'angelo | 2015 | CT | Department Of Correction | View Details |
Roy Mathew2017Department Of Mental Heath And Addiction ServicesCT | Roy Mathew | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Robert Thomas M2015Department Of Revenue ServicesCT | Robert Thomas M | 2015 | CT | Department Of Revenue Services | View Details |
Joseph Lapierre F2016Department Of Administrative ServicesCT | Joseph Lapierre F | 2016 | CT | Department Of Administrative Services | View Details |
Kerry Galvin W2020State of Connecticut Department of InsuranceCT | Kerry Galvin W | 2020 | CT | State of Connecticut Department of Insurance | View Details |
Kevin Winn L2016Department Of Environmental ProtectionCT | Kevin Winn L | 2016 | CT | Department Of Environmental Protection | View Details |
Michael David Williamson2016State Department Of EducationCT | Michael David Williamson | 2016 | CT | State Department Of Education | View Details |
Jonathan Beatty R2020State of Connecticut Department of Motor VehiclesCT | Jonathan Beatty R | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Samuel Rozario J2020State of Connecticut Department of Children and FamiliesCT | Samuel Rozario J | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Muhannad Alsaqri A2016Attorney GeneralCT | Muhannad Alsaqri A | 2016 | CT | Attorney General | View Details |
Alan Johnson J2016Department Of Revenue ServicesCT | Alan Johnson J | 2016 | CT | Department Of Revenue Services | View Details |
Little Murandalli I2020State of Connecticut Department of Developmental ServicesCT | Little Murandalli I | 2020 | CT | State of Connecticut Department of Developmental Services | View Details |
David Campisi2020Office of the State ComptrollerCT | David Campisi | 2020 | CT | Office of the State Comptroller | View Details |
Lavern Smith B2020State of Connecticut Department of Developmental ServicesCT | Lavern Smith B | 2020 | CT | State of Connecticut Department of Developmental Services | View Details |
Millicecia Farrington R2024Office of Secretary of the StateCT | Millicecia Farrington R | 2024 | CT | Office of Secretary of the State | View Details |
Robert Belanger A Jr2016Department Of LaborCT | Robert Belanger A Jr | 2016 | CT | Department Of Labor | View Details |
Manju Makadia P2015Department Of Children And FamiliesCT | Manju Makadia P | 2015 | CT | Department Of Children And Families | View Details |
Myron Yousman P2015Department Of Children And FamiliesCT | Myron Yousman P | 2015 | CT | Department Of Children And Families | View Details |
Noemi Perry2024Connecticut State Department of Administrative ServicesCT | Noemi Perry | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Eugene Janczak L2017Department Of LaborCT | Eugene Janczak L | 2017 | CT | Department Of Labor | View Details |
Barbara McCabe A2020Connecticut State Department of Administrative ServicesCT | Barbara McCabe A | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Shun Zhang2020Connecticut State Department of Administrative ServicesCT | Shun Zhang | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Darrell Smith2020Connecticut State Department of EducationCT | Darrell Smith | 2020 | CT | Connecticut State Department of Education | View Details |
Saidul Haque2024Office of the State ComptrollerCT | Saidul Haque | 2024 | CT | Office of the State Comptroller | View Details |
Christine Northrop D2017Department Of Administrative ServicesCT | Christine Northrop D | 2017 | CT | Department Of Administrative Services | View Details |
Christopher Paulin L2021State of Connecticut Military DepartmentCT | Christopher Paulin L | 2021 | CT | State of Connecticut Military Department | View Details |
Joan Kiczuk F2016Department Of Social ServicesCT | Joan Kiczuk F | 2016 | CT | Department Of Social Services | View Details |
Piyush Mathur2015Department Of Revenue ServicesCT | Piyush Mathur | 2015 | CT | Department Of Revenue Services | View Details |
William Strubbe2016Department Of Environmental ProtectionCT | William Strubbe | 2016 | CT | Department Of Environmental Protection | View Details |
Christopher Yorgensen A2017Department Of Revenue ServicesCT | Christopher Yorgensen A | 2017 | CT | Department Of Revenue Services | View Details |
Paul Johnson E2020Connecticut Department of LaborCT | Paul Johnson E | 2020 | CT | Connecticut Department of Labor | View Details |
Suen Lui K2015Department Of Environmental ProtectionCT | Suen Lui K | 2015 | CT | Department Of Environmental Protection | View Details |
Kenneth Goncalves J2020Connecticut State Department of Administrative ServicesCT | Kenneth Goncalves J | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Bharat Bhuva2016Department Of Mental Heath And Addiction ServicesCT | Bharat Bhuva | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Robert Austin N2016Worker's Compensation CommissionCT | Robert Austin N | 2016 | CT | Worker's Compensation Commission | View Details |
Robert Jasonis A2020Connecticut State Department of Administrative ServicesCT | Robert Jasonis A | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Charles Barnett L2016Department Of Administrative ServicesCT | Charles Barnett L | 2016 | CT | Department Of Administrative Services | View Details |
Mary Rice B2020Connecticut State Department of Administrative ServicesCT | Mary Rice B | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Brian Edwards A2016Department Of Children And FamiliesCT | Brian Edwards A | 2016 | CT | Department Of Children And Families | View Details |
David Nelson C2020Connecticut State Department of Consumer ProtectionCT | David Nelson C | 2020 | CT | Connecticut State Department of Consumer Protection | View Details |
Renata Rydzewski2020Connecticut State Elections Enforcement CommissionCT | Renata Rydzewski | 2020 | CT | Connecticut State Elections Enforcement Commission | View Details |
William Richards C2020Connecticut State Department of Consumer ProtectionCT | William Richards C | 2020 | CT | Connecticut State Department of Consumer Protection | View Details |
Charles Lane D2017State Department Of EducationCT | Charles Lane D | 2017 | CT | State Department Of Education | View Details |
Rana Manojkumar M2020Connecticut State Department of Administrative ServicesCT | Rana Manojkumar M | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Boris Gorfinkel2020Connecticut State Department of Administrative ServicesCT | Boris Gorfinkel | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Hai Lin2020State of Connecticut Department of InsuranceCT | Hai Lin | 2020 | CT | State of Connecticut Department of Insurance | View Details |
Edward Dilorenzo C2017Department Of Administrative ServicesCT | Edward Dilorenzo C | 2017 | CT | Department Of Administrative Services | View Details |
Lynn Gastia A2016Department Of Social ServicesCT | Lynn Gastia A | 2016 | CT | Department Of Social Services | View Details |
Steven Wallick P2021Connecticut State Department of Emergency Services and Public ProtectionCT | Steven Wallick P | 2021 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Peter James R2021Department of Mental Health and Addiction ServicesCT | Peter James R | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Gregory Zeoli2015Department Of Public SafetyCT | Gregory Zeoli | 2015 | CT | Department Of Public Safety | View Details |
Paul O'Flaherty S2021Connecticut State Department of Administrative ServicesCT | Paul O'Flaherty S | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Anthony Gardino D2016Department Of Revenue ServicesCT | Anthony Gardino D | 2016 | CT | Department Of Revenue Services | View Details |
Jose Cortes A2021Connecticut State Department of Public HealthCT | Jose Cortes A | 2021 | CT | Connecticut State Department of Public Health | View Details |