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 | ||
---|---|---|---|---|---|
Sharon Davis A2015Department Of Administrative ServicesCT | Sharon Davis A | 2015 | CT | Department Of Administrative Services | View Details |
Daniel Macrina2010Environmental Facilities CorporationNY | Daniel Macrina | 2010 | NY | Environmental Facilities Corporation | View Details |
Miranda Leigh Romero Weldon2022Fresno CountyCA | Miranda Leigh Romero Weldon | 2022 | CA | Fresno County | View Details |
Sandra Pavlowski A2019Connecticut State Department of Revenue ServicesCT | Sandra Pavlowski A | 2019 | CT | Connecticut State Department of Revenue Services | View Details |
William Kolodziej J2019State of Connecticut Department of Developmental ServicesCT | William Kolodziej J | 2019 | CT | State of Connecticut Department of Developmental Services | View Details |
Wayne Guilmartin R2019State of Connecticut Department of BankingCT | Wayne Guilmartin R | 2019 | CT | State of Connecticut Department of Banking | View Details |
Saji Abraham2019Office of the State ComptrollerCT | Saji Abraham | 2019 | CT | Office of the State Comptroller | View Details |
Donald Burns E2019Office of the State ComptrollerCT | Donald Burns E | 2019 | CT | Office of the State Comptroller | View Details |
Peter James R2019Department of Mental Health and Addiction ServicesCT | Peter James R | 2019 | CT | Department of Mental Health and Addiction Services | View Details |
Roy Mathew2019Department of Mental Health and Addiction ServicesCT | Roy Mathew | 2019 | CT | Department of Mental Health and Addiction Services | View Details |
Geetha Natarajan2019Connecticut State Elections Enforcement CommissionCT | Geetha Natarajan | 2019 | CT | Connecticut State Elections Enforcement Commission | View Details |
Juan Garcia C2019Connecticut State Department of Social ServicesCT | Juan Garcia C | 2019 | CT | Connecticut State Department of Social Services | View Details |
Judy Turnbull L2019Connecticut State Department of Revenue ServicesCT | Judy Turnbull L | 2019 | CT | Connecticut State Department of Revenue Services | View Details |
Nicholas Piscitelli S2019Connecticut State Department of Public HealthCT | Nicholas Piscitelli S | 2019 | CT | Connecticut State Department of Public Health | View Details |
Steven Wallick P2019Connecticut State Department of Emergency Services and Public ProtectionCT | Steven Wallick P | 2019 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Barbara Mccabe A2019Connecticut State Department of Administrative ServicesCT | Barbara Mccabe A | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Paul Bilodeau J2019Connecticut State Department of Administrative ServicesCT | Paul Bilodeau J | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Kenneth Goncalves J2019Connecticut State Department of Administrative ServicesCT | Kenneth Goncalves J | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Jessica Gioia M2019Connecticut State Department of Administrative ServicesCT | Jessica Gioia M | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Mark Donahue R2019Connecticut State Department of Administrative ServicesCT | Mark Donahue R | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Donald Heft C2019Connecticut State Department of Administrative ServicesCT | Donald Heft C | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Robert Jasonis A2019Connecticut State Department of Administrative ServicesCT | Robert Jasonis A | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Burns Donald E2019Office of the State ComptrollerCT | Burns Donald E | 2019 | CT | Office of the State Comptroller | View Details |
Abraham Saji2019Office of the State ComptrollerCT | Abraham Saji | 2019 | CT | Office of the State Comptroller | View Details |
James Peter R2019Department of Mental Health and Addiction ServicesCT | James Peter R | 2019 | CT | Department of Mental Health and Addiction Services | View Details |
Mathew Roy2019Department of Mental Health and Addiction ServicesCT | Mathew Roy | 2019 | CT | Department of Mental Health and Addiction Services | View Details |
Garcia Juan C2019Connecticut State Department of Social ServicesCT | Garcia Juan C | 2019 | CT | Connecticut State Department of Social Services | View Details |
Gioia Jessica M2019Connecticut State Department of Administrative ServicesCT | Gioia Jessica M | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Donahue Mark R2019Connecticut State Department of Administrative ServicesCT | Donahue Mark R | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Rowland Marshall H2016University Of IdahoID | Rowland Marshall H | 2016 | ID | University Of Idaho | View Details |
Karen Loeffelman A2015University Of IdahoID | Karen Loeffelman A | 2015 | ID | University Of Idaho | View Details |
Marcus Johnson M2024Solano CountyCA | Marcus Johnson M | 2024 | CA | Solano County | View Details |
David Reynolds2021University of FloridaFL | David Reynolds | 2021 | FL | University of Florida | View Details |
Belinda Hanson L2020University of FloridaFL | Belinda Hanson L | 2020 | FL | University of Florida | View Details |
Hanson Belinda L2019University of FloridaFL | Hanson Belinda L | 2019 | FL | University of Florida | View Details |
Vincent Mcclure2017Executive OfficesPA | Vincent Mcclure | 2017 | PA | Executive Offices | View Details |
Lucy Jones Z2015University Of IdahoID | Lucy Jones Z | 2015 | ID | University Of Idaho | View Details |
Christopher Wiggins E2018University Of FloridaFL | Christopher Wiggins E | 2018 | FL | University Of Florida | View Details |
Fatemeh Jafari2022MenifeeCA | Fatemeh Jafari | 2022 | CA | Menifee | View Details |
Michael Colello J2023Connecticut State Department of Administrative ServicesCT | Michael Colello J | 2023 | CT | Connecticut State Department of Administrative Services | View Details |
Stephen Terrence Clappart2018County Of HarrisTX | Stephen Terrence Clappart | 2018 | TX | County Of Harris | View Details |
Richard Kenneth Norman2020Fresno CountyCA | Richard Kenneth Norman | 2020 | CA | Fresno County | View Details |
Gregory Saintuma2022Connecticut State Department of Revenue ServicesCT | Gregory Saintuma | 2022 | CT | Connecticut State Department of Revenue Services | View Details |
Brett Hawkins P2022Connecticut State Department of Administrative ServicesCT | Brett Hawkins P | 2022 | CT | Connecticut State Department of Administrative Services | View Details |
Omar Lyn M2023Connecticut State Department of Administrative ServicesCT | Omar Lyn M | 2023 | CT | Connecticut State Department of Administrative Services | View Details |
Anilkumar Nair K2023Connecticut State Department of Administrative ServicesCT | Anilkumar Nair K | 2023 | CT | Connecticut State Department of Administrative Services | View Details |
Ronald Deemer E2019University of FloridaFL | Ronald Deemer E | 2019 | FL | University of Florida | View Details |
Ronald Deemer E2020University of FloridaFL | Ronald Deemer E | 2020 | FL | University of Florida | View Details |
Creg Empey2016University Of IdahoID | Creg Empey | 2016 | ID | University Of Idaho | View Details |
Sean O'Neill J2023San Diego CountyCA | Sean O'Neill J | 2023 | CA | San Diego County | View Details |
Woodruff Matthew C2019University of FloridaFL | Woodruff Matthew C | 2019 | FL | University of Florida | View Details |
Matthew Woodruff C2020University of FloridaFL | Matthew Woodruff C | 2020 | FL | University of Florida | View Details |
Robert Barner A2015County Of CumberlandPA | Robert Barner A | 2015 | PA | County Of Cumberland | View Details |
Nicholas Kenczka2023Department of Government OperationsUT | Nicholas Kenczka | 2023 | UT | Department of Government Operations | View Details |
Moises Soto2016Department Of Administrative ServicesCT | Moises Soto | 2016 | CT | Department Of Administrative Services | View Details |
Christopher Carleton S2017County of JohnsonKS | Christopher Carleton S | 2017 | KS | County of Johnson | View Details |
Wilson Craig Hietpas P2017County of PortageWI | Wilson Craig Hietpas P | 2017 | WI | County of Portage | View Details |
Ihor Bardachiwski S2017County of PortageWI | Ihor Bardachiwski S | 2017 | WI | County of Portage | View Details |
Rumana Tarefder A2016County Of BernalilloNM | Rumana Tarefder A | 2016 | NM | County Of Bernalillo | View Details |
Chad Mckay E2016County Of CumberlandPA | Chad Mckay E | 2016 | PA | County Of Cumberland | View Details |