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 | ||
---|---|---|---|---|---|
Maurice Guilmette J2016Department Of Social ServicesCT | Maurice Guilmette J | 2016 | CT | Department Of Social Services | View Details |
Barrington Bogle G Sr2020Department of Mental Health and Addiction ServicesCT | Barrington Bogle G Sr | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
John Garvin T2020Connecticut State Department of Social ServicesCT | John Garvin T | 2020 | CT | Connecticut State Department of Social Services | View Details |
Susan Miller P2017Department Of Administrative ServicesCT | Susan Miller P | 2017 | CT | Department Of Administrative Services | View Details |
Brian Decantillon2024Connecticut Department of TransportationCT | Brian Decantillon | 2024 | CT | Connecticut Department of Transportation | View Details |
Kenneth Lowe E2017State Department Of EducationCT | Kenneth Lowe E | 2017 | CT | State Department Of Education | View Details |
William Toussaint R2024Connecticut State Department of Administrative ServicesCT | William Toussaint R | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
John Erickson2024Connecticut State Department of Administrative ServicesCT | John Erickson | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Omar Fobbs D2017Department Of Motor VehiclesCT | Omar Fobbs D | 2017 | CT | Department Of Motor Vehicles | View Details |
Alan Johnson J2017Department Of Revenue ServicesCT | Alan Johnson J | 2017 | CT | Department Of Revenue Services | View Details |
Joan Kiczuk F2017Department Of Social ServicesCT | Joan Kiczuk F | 2017 | CT | Department Of Social Services | View Details |
Dawn Liano M2024Connecticut State Department of Administrative ServicesCT | Dawn Liano M | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Luke Werner2024Connecticut State Department of Administrative ServicesCT | Luke Werner | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Mark Fahey V2024Connecticut State Department of Administrative ServicesCT | Mark Fahey V | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Shoba Chalasani R2024Connecticut State Department of Administrative ServicesCT | Shoba Chalasani R | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Justin Aletta2024Connecticut Department of TransportationCT | Justin Aletta | 2024 | CT | Connecticut Department of Transportation | View Details |
Richard Silva P2024Connecticut State Department of Administrative ServicesCT | Richard Silva P | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
William Olsen2024Connecticut State Department of Administrative ServicesCT | William Olsen | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Gregory Paul Ghiroli2024Connecticut State Department of Administrative ServicesCT | Gregory Paul Ghiroli | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Hernandez Sanchez D Lu2024Connecticut State Department of Administrative ServicesCT | Hernandez Sanchez D Lu | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
John Pizzoni F2024Connecticut State Department of Administrative ServicesCT | John Pizzoni F | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Indira Patlolla2024Connecticut State Department of Administrative ServicesCT | Indira Patlolla | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Anahid Khachoyan2024Connecticut State Department of Administrative ServicesCT | Anahid Khachoyan | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Robert Rooney W2024Connecticut State Department of Administrative ServicesCT | Robert Rooney W | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Andrew Richard Bligh2024Connecticut Paid Leave AuthorityCT | Andrew Richard Bligh | 2024 | CT | Connecticut Paid Leave Authority | View Details |
Sang Min Bae2024Connecticut State Department of Administrative ServicesCT | Sang Min Bae | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Michael Melvin J2024Connecticut State Department of Administrative ServicesCT | Michael Melvin J | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Jeffery Reynolds2024Connecticut State Department of Administrative ServicesCT | Jeffery Reynolds | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Michael Colello J2024Connecticut State Department of Administrative ServicesCT | Michael Colello J | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Nicole Mason D2024Connecticut Department of TransportationCT | Nicole Mason D | 2024 | CT | Connecticut Department of Transportation | View Details |
Ross Bowman H2024Connecticut State Department of Administrative ServicesCT | Ross Bowman H | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Sean Albert P2024Connecticut State Department of Administrative ServicesCT | Sean Albert P | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Basil Abdeljawad F2016Department Of Motor VehiclesCT | Basil Abdeljawad F | 2016 | CT | Department Of Motor Vehicles | View Details |
Francisco Gonzalez Jr2017Department Of Environmental ProtectionCT | Francisco Gonzalez Jr | 2017 | CT | Department Of Environmental Protection | View Details |
Darryl Hayes J2016Department Of Public SafetyCT | Darryl Hayes J | 2016 | CT | Department Of Public Safety | View Details |
Uyen Dam T2020Office of the State ComptrollerCT | Uyen Dam T | 2020 | CT | Office of the State Comptroller | View Details |
William Strubbe2017Department Of Environmental ProtectionCT | William Strubbe | 2017 | CT | Department Of Environmental Protection | View Details |
Kevin Winn L2017Department Of Environmental ProtectionCT | Kevin Winn L | 2017 | CT | Department Of Environmental Protection | View Details |
Michael Quilter W2017Department Of Motor VehiclesCT | Michael Quilter W | 2017 | CT | Department Of Motor Vehicles | View Details |
Srinivasa Chalikonda2021Connecticut State Department of Public HealthCT | Srinivasa Chalikonda | 2021 | CT | Connecticut State Department of Public Health | View Details |
Saji Abraham2020Office of the State ComptrollerCT | Saji Abraham | 2020 | CT | Office of the State Comptroller | View Details |
Anthony Franceschi2015Department Of Motor VehiclesCT | Anthony Franceschi | 2015 | CT | Department Of Motor Vehicles | View Details |
Ronald Lemek S2016State ComptrollerCT | Ronald Lemek S | 2016 | CT | State Comptroller | View Details |
Michael Trahiotis M2021Department of Energy & Environmental ProtectionCT | Michael Trahiotis M | 2021 | CT | Department of Energy & Environmental Protection | View Details |
Derron Marshall O2024Connecticut State Department of Administrative ServicesCT | Derron Marshall O | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Elizabeth Kleina A2017Department Of Motor VehiclesCT | Elizabeth Kleina A | 2017 | CT | Department Of Motor Vehicles | View Details |
Paul Wasik2024Office of the State ComptrollerCT | Paul Wasik | 2024 | CT | Office of the State Comptroller | View Details |
Christopher Kennedy J2017Department Of TransportationCT | Christopher Kennedy J | 2017 | CT | Department Of Transportation | View Details |
Thomas Marciniak A2024Connecticut State Department of Administrative ServicesCT | Thomas Marciniak A | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Robert Seitz L2017Department Of TransportationCT | Robert Seitz L | 2017 | CT | Department Of Transportation | View Details |
Christine Northrop D2016Department Of Administrative ServicesCT | Christine Northrop D | 2016 | CT | Department Of Administrative Services | View Details |
Joseph Rus2024Connecticut State Department of Administrative ServicesCT | Joseph Rus | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
James O'neill T2016Department Of Administrative ServicesCT | James O'neill T | 2016 | CT | Department Of Administrative Services | View Details |
Robert Austin N2017Worker's Compensation CommissionCT | Robert Austin N | 2017 | CT | Worker's Compensation Commission | View Details |
Michael David Williamson2017State Department Of EducationCT | Michael David Williamson | 2017 | CT | State Department Of Education | View Details |
Thinh Quoc Nguyen2020Office of Secretary of the StateCT | Thinh Quoc Nguyen | 2020 | CT | Office of Secretary of the State | View Details |
Raymond Mccabe J2017Department Of Revenue ServicesCT | Raymond Mccabe J | 2017 | CT | Department Of Revenue Services | View Details |
Mark Kirschner2017Department Of Administrative ServicesCT | Mark Kirschner | 2017 | CT | Department Of Administrative Services | View Details |
Swati Mahatme J2021Office of the State ComptrollerCT | Swati Mahatme J | 2021 | CT | Office of the State Comptroller | View Details |
Elizabeth Kleina A2015Department Of Motor VehiclesCT | Elizabeth Kleina A | 2015 | CT | Department Of Motor Vehicles | View Details |