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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Philip Hadyka2021Department of Mental Health and Addiction ServicesCT | Philip Hadyka | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
June Mauro K2021Connecticut Department of LaborCT | June Mauro K | 2021 | CT | Connecticut Department of Labor | View Details |
Bart Harms L2022City of West University PlaceTX | Bart Harms L | 2022 | TX | City of West University Place | View Details |
Christopher McLain2013Yuba CountyCA | Christopher McLain | 2013 | CA | Yuba County | View Details |
Lisa Sievers2019City of TacomaWA | Lisa Sievers | 2019 | WA | City of Tacoma | View Details |
Mark Stephanick J2016JudiciaryNJ | Mark Stephanick J | 2016 | NJ | Judiciary | View Details |
Jason York2013EncinitasCA | Jason York | 2013 | CA | Encinitas | View Details |
Dana Soderlund L2017Department Of Administrative ServicesCT | Dana Soderlund L | 2017 | CT | Department Of Administrative Services | View Details |
Eleonora Hadzhiyska I2017Department Of Administrative ServicesCT | Eleonora Hadzhiyska I | 2017 | CT | Department Of Administrative Services | View Details |
Joanne Jensen2017Department Of Mental Heath And Addiction ServicesCT | Joanne Jensen | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Philip Hadyka2017Department Of Mental Heath And Addiction ServicesCT | Philip Hadyka | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Wayne Guilmartin R2017Department Of BankingCT | Wayne Guilmartin R | 2017 | CT | Department Of Banking | View Details |
Simon Jeffrey P2023Louisiana State UniversityLA | Simon Jeffrey P | 2023 | LA | Louisiana State University | View Details |
Adam Paul Gates2024Connecticut State Department of Administrative ServicesCT | Adam Paul Gates | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Deepti Trivedi S2016JudiciaryNJ | Deepti Trivedi S | 2016 | NJ | Judiciary | View Details |
Kenneth Hook W2016Department Of Social ServicesCT | Kenneth Hook W | 2016 | CT | Department Of Social Services | View Details |
Zachary Steven Morales2024Louisiana State UniversityLA | Zachary Steven Morales | 2024 | LA | Louisiana State University | View Details |
Bryan Waters A2019City of MesaAZ | Bryan Waters A | 2019 | AZ | City of Mesa | View Details |
Eaton Shirlita L2019Baltimore CountyMD | Eaton Shirlita L | 2019 | MD | Baltimore County | View Details |
Hughes Breanna A2019Baltimore CountyMD | Hughes Breanna A | 2019 | MD | Baltimore County | View Details |
Gray Brian2023University of FloridaFL | Gray Brian | 2023 | FL | University of Florida | View Details |
Garri Dobroborsky2015JudiciaryNJ | Garri Dobroborsky | 2015 | NJ | Judiciary | View Details |
Janet Blanchard A2015County Court - MorrisNJ | Janet Blanchard A | 2015 | NJ | County Court - Morris | View Details |
Paul Serrano2015County Court - UnionNJ | Paul Serrano | 2015 | NJ | County Court - Union | View Details |
Dennis Walsh2015JudiciaryNJ | Dennis Walsh | 2015 | NJ | Judiciary | View Details |
Howard Munson2015JudiciaryNJ | Howard Munson | 2015 | NJ | Judiciary | View Details |
Lavern Smith B2017Department Of Developmental ServicesCT | Lavern Smith B | 2017 | CT | Department Of Developmental Services | View Details |
Kimchi T Le2017Department Of Administrative ServicesCT | Kimchi T Le | 2017 | CT | Department Of Administrative Services | View Details |
Javiel Resto2017Teachers' Retirement BoardCT | Javiel Resto | 2017 | CT | Teachers' Retirement Board | View Details |
David Campisi2017State ComptrollerCT | David Campisi | 2017 | CT | State Comptroller | View Details |
Randy Woodfield J2017Department Of Administrative ServicesCT | Randy Woodfield J | 2017 | CT | Department Of Administrative Services | View Details |
Lori Violette J2017Department Of Administrative ServicesCT | Lori Violette J | 2017 | CT | Department Of Administrative Services | View Details |
Little Murandalli I2017Department Of Developmental ServicesCT | Little Murandalli I | 2017 | CT | Department Of Developmental Services | View Details |
William Kolodziej J2017Department Of Developmental ServicesCT | William Kolodziej J | 2017 | CT | Department Of Developmental Services | View Details |
Curtis Hurley W Jr2020Office of the State ComptrollerCT | Curtis Hurley W Jr | 2020 | CT | Office of the State Comptroller | View Details |
Roger Stiso P2021Department of Mental Health and Addiction ServicesCT | Roger Stiso P | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Parrish Jossie2020TorranceCA | Parrish Jossie | 2020 | CA | Torrance | View Details |
Joseph Thurainaygam A2015Department Of Administrative ServicesCT | Joseph Thurainaygam A | 2015 | CT | Department Of Administrative Services | View Details |
Ewa Matusiak2017Department Of InsuranceCT | Ewa Matusiak | 2017 | CT | Department Of Insurance | View Details |
Shelley Delisle M2017Connecticut State LibraryCT | Shelley Delisle M | 2017 | CT | Connecticut State Library | View Details |
Miller Kamin2024University of FloridaFL | Miller Kamin | 2024 | FL | University of Florida | View Details |
Andre Brown2024Department of Government OperationsUT | Andre Brown | 2024 | UT | Department of Government Operations | View Details |
Reginald Gonzalez2013Jurupa Community Services DistrictCA | Reginald Gonzalez | 2013 | CA | Jurupa Community Services District | View Details |
Anna Tara2020Connecticut State Department of Administrative ServicesCT | Anna Tara | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
George Rypysc M2020Connecticut State Department of Public HealthCT | George Rypysc M | 2020 | CT | Connecticut State Department of Public Health | View Details |
Melanie McKinley K2021Connecticut State Department of Administrative ServicesCT | Melanie McKinley K | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Gary Roberts L2012Secretary Of StateOH | Gary Roberts L | 2012 | OH | Secretary Of State | View Details |
Toby Beverly2019Massachusetts School Building AuthorityMA | Toby Beverly | 2019 | MA | Massachusetts School Building Authority | View Details |
Melanie Mckinley K2015Department Of Administrative ServicesCT | Melanie Mckinley K | 2015 | CT | Department Of Administrative Services | View Details |
Edward Hudak S Jr2017Connecticut Lottery CorporationCT | Edward Hudak S Jr | 2017 | CT | Connecticut Lottery Corporation | View Details |
William Mell W2023Hennepin CountyMN | William Mell W | 2023 | MN | Hennepin County | View Details |
Nancy Grzesiuk J2017Department Of Administrative ServicesCT | Nancy Grzesiuk J | 2017 | CT | Department Of Administrative Services | View Details |
Marcia Rogers2017Department Of Administrative ServicesCT | Marcia Rogers | 2017 | CT | Department Of Administrative Services | View Details |
Christine Scott M2019Yuba CountyCA | Christine Scott M | 2019 | CA | Yuba County | View Details |
Xiaohai Liu2016Department Of Children And FamiliesCT | Xiaohai Liu | 2016 | CT | Department Of Children And Families | View Details |
Luis Andino2021University of FloridaFL | Luis Andino | 2021 | FL | University of Florida | View Details |
Luis Andino2022University of FloridaFL | Luis Andino | 2022 | FL | University of Florida | View Details |
Kirk Whalley A2017Department Of Public HealthCT | Kirk Whalley A | 2017 | CT | Department Of Public Health | View Details |
Jeffrey Johnson W2017Department Of Mental Heath And Addiction ServicesCT | Jeffrey Johnson W | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Emma Gohar L2016Department Of Administrative ServicesCT | Emma Gohar L | 2016 | CT | Department Of Administrative Services | View Details |