Information Technology Analyst Salary Lookup

Search information technology analyst salary from 1,834 records in our salary database. Average information technology analyst salary is $103,581 and salary for this job is usually between $73,001 and $127,329. Look up information technology analyst salary by name using the form below.


Information Technology Analyst Salaries

NameYearStateEmployer
David Dzilenski V
2015Department Of Administrative ServicesCT
David Dzilenski V2015 CT Department Of Administrative Services View Details
Jayme Pace M
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Jayme Pace M2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Bruce Richard C
2024Arkansas Department of TransportationAR
Bruce Richard C2024 AR Arkansas Department of Transportation View Details
Russwyn Quesada V
2020Office of the State ComptrollerCT
Russwyn Quesada V2020 CT Office of the State Comptroller View Details
Millicecia Farrington R
2021Office of Secretary of the StateCT
Millicecia Farrington R2021 CT Office of Secretary of the State View Details
Joseph Thurainaygam A
2016Department Of Administrative ServicesCT
Joseph Thurainaygam A2016 CT Department Of Administrative Services View Details
Alvin Rogers C
2017Office Of The State TreasurerCT
Alvin Rogers C2017 CT Office Of The State Treasurer View Details
Walter Langner C
2017Department Of LaborCT
Walter Langner C2017 CT Department Of Labor View Details
Ronald Lemek S
2015State ComptrollerCT
Ronald Lemek S2015 CT State Comptroller View Details
Kennon Jones H
2015Department Of Children And FamiliesCT
Kennon Jones H2015 CT Department Of Children And Families View Details
Ryan Christopher Lopez
2019Fresno CountyCA
Ryan Christopher Lopez2019 CA Fresno County View Details
Andrew McDonald
2024University of FloridaFL
Andrew McDonald2024 FL University of Florida View Details
Jasdeep Singh
2014Westlands Water DistrictCA
Jasdeep Singh2014 CA Westlands Water District View Details
Arsenio Martinez
2020Connecticut State Department of Consumer ProtectionCT
Arsenio Martinez2020 CT Connecticut State Department of Consumer Protection View Details
Gardy Morales J
2023Prince William CountyVA
Gardy Morales J2023 VA Prince William County View Details
Pamela Hines
2016JudiciaryNJ
Pamela Hines2016 NJ Judiciary View Details
Donald Jenkins E
2015Department Of TransportationCT
Donald Jenkins E2015 CT Department Of Transportation View Details
Pradeep Kumar Ankaraju
2021Connecticut State Department of CorrectionCT
Pradeep Kumar Ankaraju2021 CT Connecticut State Department of Correction View Details
Alphonso Reader A
2015Department Of LaborCT
Alphonso Reader A2015 CT Department Of Labor View Details
Peter Cortiel A
2015Office Of The State TreasurerCT
Peter Cortiel A2015 CT Office Of The State Treasurer View Details
David Miyachi
2019Sutter CountyCA
David Miyachi2019 CA Sutter County View Details
Abner Montalvo-zapata
2017Department Of Motor VehiclesCT
Abner Montalvo-zapata2017 CT Department Of Motor Vehicles View Details
Cindy Gan X
2017Department Of Administrative ServicesCT
Cindy Gan X2017 CT Department Of Administrative Services View Details
Christina Maughan
2024Department of Government OperationsUT
Christina Maughan2024 UT Department of Government Operations View Details
James Watson B
2018Ohio StateOH
James Watson B2018 OH Ohio State View Details
Craig Mollison
2021Office of Secretary of the StateCT
Craig Mollison2021 CT Office of Secretary of the State View Details
Robbie Hjellum J
2016Town Of GilbertAZ
Robbie Hjellum J2016 AZ Town Of Gilbert View Details
Suresh Shamanthak H
2015JudiciaryNJ
Suresh Shamanthak H2015 NJ Judiciary View Details
Pedro Prado
2022Lakeside Union Elementary-San DiegoCA
Pedro Prado2022 CA Lakeside Union Elementary-San Diego View Details
Kenneth Hook W
2015Department Of Social ServicesCT
Kenneth Hook W2015 CT Department Of Social Services View Details
Audrey Peacock
2015Department Of Public HealthCT
Audrey Peacock2015 CT Department Of Public Health View Details
Andrew Simmons W
2015Auditor Of StateOH
Andrew Simmons W2015 OH Auditor Of State View Details
Eliut Agudelo
2015Department Of LaborCT
Eliut Agudelo2015 CT Department Of Labor View Details
Brian Karcinski M
2018University Of FloridaFL
Brian Karcinski M2018 FL University Of Florida View Details
Gregorio Placeres J
2015Auditor Of StateOH
Gregorio Placeres J2015 OH Auditor Of State View Details
Bryan Allen
2021University of FloridaFL
Bryan Allen2021 FL University of Florida View Details
Bryan Allen
2022University of FloridaFL
Bryan Allen2022 FL University of Florida View Details
Nazar Eltahir
2024Connecticut State Department of Administrative ServicesCT
Nazar Eltahir2024 CT Connecticut State Department of Administrative Services View Details
Jacqueline Barletta
2024Office of the Chief Medical ExaminerCT
Jacqueline Barletta2024 CT Office of the Chief Medical Examiner View Details
Sharon Davis A
2017Department Of Administrative ServicesCT
Sharon Davis A2017 CT Department Of Administrative Services View Details
Lauren Clarke A
2015Department Of Administrative ServicesCT
Lauren Clarke A2015 CT Department Of Administrative Services View Details
Warren Weamer
2021EncinitasCA
Warren Weamer2021 CA Encinitas View Details
Gopi Desai
2020Prince William CountyVA
Gopi Desai2020 VA Prince William County View Details
Nancy Grzesiuk J
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Nancy Grzesiuk J2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Edward Hudak S Jr
2020Connecticut Lottery CorporationCT
Edward Hudak S Jr2020 CT Connecticut Lottery Corporation View Details
Eleonora Hadzhiyska I
2020Connecticut State Department of Administrative ServicesCT
Eleonora Hadzhiyska I2020 CT Connecticut State Department of Administrative Services View Details
Shelley Delisle M
2020Connecticut State LibraryCT
Shelley Delisle M2020 CT Connecticut State Library View Details
Dana Soderlund L
2020Connecticut State Department of Administrative ServicesCT
Dana Soderlund L2020 CT Connecticut State Department of Administrative Services View Details
Ewa Matusiak
2020State of Connecticut Department of InsuranceCT
Ewa Matusiak2020 CT State of Connecticut Department of Insurance View Details
Philip Hadyka
2020Department of Mental Health and Addiction ServicesCT
Philip Hadyka2020 CT Department of Mental Health and Addiction Services View Details
Marcia Rogers
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Marcia Rogers2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Donatella Forbes D
2020Connecticut State Department of Administrative ServicesCT
Donatella Forbes D2020 CT Connecticut State Department of Administrative Services View Details
Kenneth Goncalves J
2016Department Of Mental Heath And Addiction ServicesCT
Kenneth Goncalves J2016 CT Department Of Mental Heath And Addiction Services View Details
Christopher Pennington
2024Department of Government OperationsUT
Christopher Pennington2024 UT Department of Government Operations View Details
Kevin T. Le
2024Orange County Sanitation DistrictCA
Kevin T. Le2024 CA Orange County Sanitation District View Details
Sandra Pavlowski A
2017Department Of Revenue ServicesCT
Sandra Pavlowski A2017 CT Department Of Revenue Services View Details
Rana Manojkumar M
2015Department Of Administrative ServicesCT
Rana Manojkumar M2015 CT Department Of Administrative Services View Details
Stephen Scarlett
2024Department of Government OperationsUT
Stephen Scarlett2024 UT Department of Government Operations View Details
Jerry Nazario M
2024Connecticut State Department of Administrative ServicesCT
Jerry Nazario M2024 CT Connecticut State Department of Administrative Services View Details
Ezekiel Sorensen
2024Department of Government OperationsUT
Ezekiel Sorensen2024 UT Department of Government Operations View Details

Filters

State:


Employer: