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
Steven Wallick P
2015Department Of Administrative ServicesCT
Steven Wallick P2015 CT Department Of Administrative Services View Details
Manal Zahed Hajji Al
2023Prince William CountyVA
Manal Zahed Hajji Al2023 VA Prince William County View Details
Brian Swaner
2024Department of Government OperationsUT
Brian Swaner2024 UT Department of Government Operations View Details
Leon Zager
2015Department Of Motor VehiclesCT
Leon Zager2015 CT Department Of Motor Vehicles View Details
Lichen Zhao
2013Fresno CountyCA
Lichen Zhao2013 CA Fresno County View Details
Timothy Ragusa F
2013Riverside Community College DistrictCA
Timothy Ragusa F2013 CA Riverside Community College District View Details
Lucy Nadeau A
2017Department Of TransportationCT
Lucy Nadeau A2017 CT Department Of Transportation View Details
Sharma Prabha D
2015Department Of Revenue ServicesCT
Sharma Prabha D2015 CT Department Of Revenue Services View Details
Bilal Alsitt
2021State of Connecticut Department of Aging and Disability ServicesCT
Bilal Alsitt2021 CT State of Connecticut Department of Aging and Disability Services View Details
Austin Beauregard
2021Department of Government OperationsUT
Austin Beauregard2021 UT Department of Government Operations View Details
Anthony Lockery E
2024State of Connecticut Office of Policy and ManagementCT
Anthony Lockery E2024 CT State of Connecticut Office of Policy and Management View Details
Ali Mohseni A
2020Connecticut State Department of Public HealthCT
Ali Mohseni A2020 CT Connecticut State Department of Public Health View Details
Brian Jambo S
2020Connecticut State Department of CorrectionCT
Brian Jambo S2020 CT Connecticut State Department of Correction View Details
David Allsup F
2015Department Of CorrectionCT
David Allsup F2015 CT Department Of Correction View Details
Peter James R
2015Department Of Mental Heath And Addiction ServicesCT
Peter James R2015 CT Department Of Mental Heath And Addiction Services View Details
Grace Jaklik M
2017Department Of Administrative ServicesCT
Grace Jaklik M2017 CT Department Of Administrative Services View Details
Pamela Hines
2015JudiciaryNJ
Pamela Hines2015 NJ Judiciary View Details
Thomas Pasim M
2016Department Of Revenue ServicesCT
Thomas Pasim M2016 CT Department Of Revenue Services View Details
Joseph Rus
2021Connecticut State Office of Health StrategyCT
Joseph Rus2021 CT Connecticut State Office of Health Strategy View Details
Joel Csizmar A
2016Department Of Revenue ServicesCT
Joel Csizmar A2016 CT Department Of Revenue Services View Details
Wang Dongxiao
2021State of Connecticut Department of Motor VehiclesCT
Wang Dongxiao2021 CT State of Connecticut Department of Motor Vehicles View Details
Ryan Donahue D
2021State of Connecticut Workers' Compensation CommissionCT
Ryan Donahue D2021 CT State of Connecticut Workers' Compensation Commission View Details
William Toussaint R
2021Department of Energy & Environmental ProtectionCT
William Toussaint R2021 CT Department of Energy & Environmental Protection View Details
Abdalla Edwards
2021Connecticut State Department of CorrectionCT
Abdalla Edwards2021 CT Connecticut State Department of Correction View Details
Mark Fahey V
2021Connecticut State Department of EducationCT
Mark Fahey V2021 CT Connecticut State Department of Education View Details
Sang Min Bae
2021Department of Energy & Environmental ProtectionCT
Sang Min Bae2021 CT Department of Energy & Environmental Protection View Details
Hoang Dang L
2015Department Of Children And FamiliesCT
Hoang Dang L2015 CT Department Of Children And Families View Details
Michael Brehm E
2024City of FlagstaffAZ
Michael Brehm E2024 AZ City of Flagstaff View Details
Agron Zenko
2015Department Of CorrectionCT
Agron Zenko2015 CT Department Of Correction View Details
Donna Knight L
2015Department Of Mental Heath And Addiction ServicesCT
Donna Knight L2015 CT Department Of Mental Heath And Addiction Services View Details
Christopher Stolpe S
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Christopher Stolpe S2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Heng-chang Ou
2016Department Of Children And FamiliesCT
Heng-chang Ou2016 CT Department Of Children And Families View Details
Hongmei Zhang
2016Department Of Revenue ServicesCT
Hongmei Zhang2016 CT Department Of Revenue Services View Details
Huong Nguyen D
2016Department Of Social ServicesCT
Huong Nguyen D2016 CT Department Of Social Services View Details
Gregory Saintuma
2020Connecticut State Department of Revenue ServicesCT
Gregory Saintuma2020 CT Connecticut State Department of Revenue Services View Details
Maria Rendon Y
2016County Court - EssexNJ
Maria Rendon Y2016 NJ County Court - Essex View Details
Neil McPherson A
2020Connecticut State Department of Public HealthCT
Neil McPherson A2020 CT Connecticut State Department of Public Health View Details
John Schnedl
2021University of FloridaFL
John Schnedl2021 FL University of Florida View Details
John Schnedl
2022University of FloridaFL
John Schnedl2022 FL University of Florida View Details
Jordan Tucker H
2021Department of Energy & Environmental ProtectionCT
Jordan Tucker H2021 CT Department of Energy & Environmental Protection View Details
Lex Nesta
2016Department Of LaborCT
Lex Nesta2016 CT Department Of Labor View Details
Collin Wood
2024Department of Government OperationsUT
Collin Wood2024 UT Department of Government Operations View Details
Edwin Blunt M
2014Fresno CountyCA
Edwin Blunt M2014 CA Fresno County View Details
Alex Vargas
2021Department of Energy & Environmental ProtectionCT
Alex Vargas2021 CT Department of Energy & Environmental Protection View Details
Rick Frasca
2016Department Of Administrative ServicesCT
Rick Frasca2016 CT Department Of Administrative Services View Details
Kevin Byrne C
2015JudiciaryNJ
Kevin Byrne C2015 NJ Judiciary View Details
Brenden Rhyner M
2020Baltimore CountyMD
Brenden Rhyner M2020 MD Baltimore County View Details
Gerald Priya G
2019Baltimore CountyMD
Gerald Priya G2019 MD Baltimore County View Details
Patricia Scott A
2020Connecticut State Department of Administrative ServicesCT
Patricia Scott A2020 CT Connecticut State Department of Administrative Services View Details
Stephen Kostewicz H
2018University Of FloridaFL
Stephen Kostewicz H2018 FL University Of Florida View Details
Timothy Spence P
2021Connecticut Lottery CorporationCT
Timothy Spence P2021 CT Connecticut Lottery Corporation View Details
Richardson Jacquelyn Fluker
2023University of Tennessee at KnoxvilleTN
Richardson Jacquelyn Fluker2023 TN University of Tennessee at Knoxville View Details
Nicholas Eshelman
2020Connecticut Lottery CorporationCT
Nicholas Eshelman2020 CT Connecticut Lottery Corporation View Details
Miller Kamin
2023University of FloridaFL
Miller Kamin2023 FL University of Florida View Details
Samuel Hall
2021Department of Government OperationsUT
Samuel Hall2021 UT Department of Government Operations View Details
Brenton Harkey D
2023Olmsted CountyMN
Brenton Harkey D2023 MN Olmsted County View Details
Michael Bourdeau J
2020Connecticut State Department of Administrative ServicesCT
Michael Bourdeau J2020 CT Connecticut State Department of Administrative Services View Details
Collier Walter
2019University of FloridaFL
Collier Walter2019 FL University of Florida View Details
Walter Collier
2020University of FloridaFL
Walter Collier2020 FL University of Florida View Details
David Klobe
2023Hennepin CountyMN
David Klobe2023 MN Hennepin County View Details

Filters

State:


Employer: