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 | ||
---|---|---|---|---|---|
Christopher Sheehan M2024Connecticut State Department of Administrative ServicesCT | Christopher Sheehan M | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Jeffrey Lepak2024Connecticut State Department of Administrative ServicesCT | Jeffrey Lepak | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Evelyn Cortes2020Department of Mental Health and Addiction ServicesCT | Evelyn Cortes | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Jie Zhang2020Connecticut State Department of Revenue ServicesCT | Jie Zhang | 2020 | CT | Connecticut State Department of Revenue Services | View Details |
Jason Collins P2021Office of the State ComptrollerCT | Jason Collins P | 2021 | CT | Office of the State Comptroller | View Details |
Anthony Gardino D2020Connecticut State Department of Revenue ServicesCT | Anthony Gardino D | 2020 | CT | Connecticut State Department of Revenue Services | View Details |
Lynn Gastia A2024Connecticut State Department of Administrative ServicesCT | Lynn Gastia A | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Eric Wehger E2017Department Of Revenue ServicesCT | Eric Wehger E | 2017 | CT | Department Of Revenue Services | View Details |
Hoang Dang L2017Department Of Children And FamiliesCT | Hoang Dang L | 2017 | CT | Department Of Children And Families | View Details |
Carmelle Mcardle2017Department Of Administrative ServicesCT | Carmelle Mcardle | 2017 | CT | Department Of Administrative Services | View Details |
William Spigel P2017Department Of Social ServicesCT | William Spigel P | 2017 | CT | Department Of Social Services | View Details |
Geetha Natarajan2021Connecticut State Elections Enforcement CommissionCT | Geetha Natarajan | 2021 | CT | Connecticut State Elections Enforcement Commission | View Details |
Melissa James D2021Connecticut State Department of Public HealthCT | Melissa James D | 2021 | CT | Connecticut State Department of Public Health | View Details |
Mark Donahue R2020Connecticut State Department of Administrative ServicesCT | Mark Donahue R | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Aleksey Yatskovskiy2024Connecticut State Department of Administrative ServicesCT | Aleksey Yatskovskiy | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Matthew Rankin2024Connecticut State Department of Administrative ServicesCT | Matthew Rankin | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Thomas Newell2021Connecticut State Department of CorrectionCT | Thomas Newell | 2021 | CT | Connecticut State Department of Correction | View Details |
William Spokes J2021State of Connecticut Department of Developmental ServicesCT | William Spokes J | 2021 | CT | State of Connecticut Department of Developmental Services | View Details |
Jonathan Allen T2024Connecticut State Department of Administrative ServicesCT | Jonathan Allen T | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Anderson Youte2024Connecticut State Department of Administrative ServicesCT | Anderson Youte | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
David Wehner C2021Office of the State ComptrollerCT | David Wehner C | 2021 | CT | Office of the State Comptroller | View Details |
Roy Mathew2020Department of Mental Health and Addiction ServicesCT | Roy Mathew | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Jessica Gioia M2020Connecticut State Department of Administrative ServicesCT | Jessica Gioia M | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Hai Lin2021State of Connecticut Department of InsuranceCT | Hai Lin | 2021 | CT | State of Connecticut Department of Insurance | View Details |
Pasquale Demichele R2024Connecticut State Department of Administrative ServicesCT | Pasquale Demichele R | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Karen Straut A2020Connecticut State Department of Revenue ServicesCT | Karen Straut A | 2020 | CT | Connecticut State Department of Revenue Services | View Details |
Katherine Leavitt F2020Connecticut Department of LaborCT | Katherine Leavitt F | 2020 | CT | Connecticut Department of Labor | View Details |
Michael Morris A2024Connecticut State Department of Administrative ServicesCT | Michael Morris A | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Marina Keene H2017Department Of Social ServicesCT | Marina Keene H | 2017 | CT | Department Of Social Services | View Details |
Gregory Klimas A2021Connecticut State Department of Revenue ServicesCT | Gregory Klimas A | 2021 | CT | Connecticut State Department of Revenue Services | View Details |
Rory Belanger W2016Department Of TransportationCT | Rory Belanger W | 2016 | CT | Department Of Transportation | View Details |
Robert Conboy2016Department Of Social ServicesCT | Robert Conboy | 2016 | CT | Department Of Social Services | View Details |
Twila Lareau B2024Connecticut State Department of Administrative ServicesCT | Twila Lareau B | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Marina Keene H2015Department Of Social ServicesCT | Marina Keene H | 2015 | CT | Department Of Social Services | View Details |
Olivia Knighton2016Office Of Policy & ManagementCT | Olivia Knighton | 2016 | CT | Office Of Policy & Management | View Details |
Amjad Mahmood2016Office Of Governmental AccountabilityCT | Amjad Mahmood | 2016 | CT | Office Of Governmental Accountability | View Details |
Guerino D'Amato2021Department of Mental Health and Addiction ServicesCT | Guerino D'Amato | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Xiaohai Liu2017Department Of Children And FamiliesCT | Xiaohai Liu | 2017 | CT | Department Of Children And Families | View Details |
Gina Whichard2021Department of Mental Health and Addiction ServicesCT | Gina Whichard | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Mary Lord B2016Department Of Social ServicesCT | Mary Lord B | 2016 | CT | Department Of Social Services | View Details |
Eric Wehger E2016Department Of Revenue ServicesCT | Eric Wehger E | 2016 | CT | Department Of Revenue Services | View Details |
Kelly Pearson F2015Department Of TransportationCT | Kelly Pearson F | 2015 | CT | Department Of Transportation | View Details |
Christine Fisch2021Connecticut State Department of Administrative ServicesCT | Christine Fisch | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Mark Jacques H2021Connecticut State Department of Administrative ServicesCT | Mark Jacques H | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
David Engle S2017Department Of Social ServicesCT | David Engle S | 2017 | CT | Department Of Social Services | View Details |
Christopher Kennedy J2016Department Of TransportationCT | Christopher Kennedy J | 2016 | CT | Department Of Transportation | View Details |
Charles Fuller E Jr2020Connecticut State Department of Emergency Services and Public ProtectionCT | Charles Fuller E Jr | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Bryce Candelora J2020Connecticut State Department of CorrectionCT | Bryce Candelora J | 2020 | CT | Connecticut State Department of Correction | View Details |
Sabine Temfack2021Connecticut State Department of EducationCT | Sabine Temfack | 2021 | CT | Connecticut State Department of Education | View Details |
Charles Barnett L2020Connecticut State Department of Administrative ServicesCT | Charles Barnett L | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Joseph Suarez L2016Department Of TransportationCT | Joseph Suarez L | 2016 | CT | Department Of Transportation | View Details |
Edward Dilorenzo C2016Department Of Administrative ServicesCT | Edward Dilorenzo C | 2016 | CT | Department Of Administrative Services | View Details |
Justin Trybulski M2015Department Of TransportationCT | Justin Trybulski M | 2015 | CT | Department Of Transportation | View Details |
Harris Tammi-Lynn T2021Connecticut State Department of Emergency Services and Public ProtectionCT | Harris Tammi-Lynn T | 2021 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Sharma Prabha D2021Connecticut State Department of Revenue ServicesCT | Sharma Prabha D | 2021 | CT | Connecticut State Department of Revenue Services | View Details |
Frank Turro A2021State of Connecticut Workers' Compensation CommissionCT | Frank Turro A | 2021 | CT | State of Connecticut Workers' Compensation Commission | View Details |
Jan Lawrence D2021State of Connecticut Department of Developmental ServicesCT | Jan Lawrence D | 2021 | CT | State of Connecticut Department of Developmental Services | View Details |
Wei Wang2020Connecticut State Department of CorrectionCT | Wei Wang | 2020 | CT | Connecticut State Department of Correction | View Details |
Kenneth Ballette J2016Department Of Social ServicesCT | Kenneth Ballette J | 2016 | CT | Department Of Social Services | View Details |
Susan Kurotsuchi R2020Connecticut Department of LaborCT | Susan Kurotsuchi R | 2020 | CT | Connecticut Department of Labor | View Details |