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 | ||
|---|---|---|---|---|---|
Henry Umeana C2022Connecticut State Department of Public HealthCT | Henry Umeana C | 2022 | CT | Connecticut State Department of Public Health | View Details |
Casey Blair D2016University Of IdahoID | Casey Blair D | 2016 | ID | University Of Idaho | View Details |
Larry Minnich J2018University Of Wright State-Main CampusOH | Larry Minnich J | 2018 | OH | University Of Wright State-Main Campus | View Details |
Larry Minnich J2017University of Wright State-Lake CampusOH | Larry Minnich J | 2017 | OH | University of Wright State-Lake Campus | View Details |
Larry Minnich J2017University of Wright State-Main CampusOH | Larry Minnich J | 2017 | OH | University of Wright State-Main Campus | View Details |
Hunter Bastan2021University of FloridaFL | Hunter Bastan | 2021 | FL | University of Florida | View Details |
Larry Minnich J2019Wright State UniversityOH | Larry Minnich J | 2019 | OH | Wright State University | View Details |
Kelleher Xiao-Ling2019Connecticut State Department of CorrectionCT | Kelleher Xiao-Ling | 2019 | CT | Connecticut State Department of Correction | View Details |
Bryce Candelora J2019Connecticut State Department of CorrectionCT | Bryce Candelora J | 2019 | CT | Connecticut State Department of Correction | View Details |
David Allsup F2019Connecticut State Department of CorrectionCT | David Allsup F | 2019 | CT | Connecticut State Department of Correction | View Details |
Xiao-ling Kelleher2019Connecticut State Department of CorrectionCT | Xiao-ling Kelleher | 2019 | CT | Connecticut State Department of Correction | View Details |
Peter Wilson J2018University Of IdahoID | Peter Wilson J | 2018 | ID | University Of Idaho | View Details |
Alexander Smyser2016County Of CumberlandPA | Alexander Smyser | 2016 | PA | County Of Cumberland | View Details |
Denise Phillips E2023Office of the State ComptrollerCT | Denise Phillips E | 2023 | CT | Office of the State Comptroller | View Details |
Eric Labombarda2016University Of IdahoID | Eric Labombarda | 2016 | ID | University Of Idaho | View Details |
Timothy Morgan J2016University Of IdahoID | Timothy Morgan J | 2016 | ID | University Of Idaho | View Details |
Jesse Hewitt E2015University Of IdahoID | Jesse Hewitt E | 2015 | ID | University Of Idaho | View Details |
Bradley Neal D2015University Of IdahoID | Bradley Neal D | 2015 | ID | University Of Idaho | View Details |
Brandon Ortiz J2015University Of IdahoID | Brandon Ortiz J | 2015 | ID | University Of Idaho | View Details |
Gavin Quinn L2015University Of IdahoID | Gavin Quinn L | 2015 | ID | University Of Idaho | View Details |
John Brabb R2016University Of IdahoID | John Brabb R | 2016 | ID | University Of Idaho | View Details |
Heather Lynch2022Connecticut State Department of Social ServicesCT | Heather Lynch | 2022 | CT | Connecticut State Department of Social Services | View Details |
Jaron Leavitt D2017University Of IdahoID | Jaron Leavitt D | 2017 | ID | University Of Idaho | View Details |
Zia Hassan2023Connecticut State Department of Administrative ServicesCT | Zia Hassan | 2023 | CT | Connecticut State Department of Administrative Services | View Details |
Papantzin Cid-Kochis2021RosevilleCA | Papantzin Cid-Kochis | 2021 | CA | Roseville | View Details |
Kim Cote H2013Placer CountyCA | Kim Cote H | 2013 | CA | Placer County | View Details |
Douglas Baker W.2011Fresno CountyCA | Douglas Baker W. | 2011 | CA | Fresno County | View Details |
James Demoranville L2023Connecticut State Department of Administrative ServicesCT | James Demoranville L | 2023 | CT | Connecticut State Department of Administrative Services | View Details |
Veronica Schornack L2016County Of BernalilloNM | Veronica Schornack L | 2016 | NM | County Of Bernalillo | View Details |
Payton Esmeyer2021Tulsa CountyOK | Payton Esmeyer | 2021 | OK | Tulsa County | View Details |
Ortega Katlyn Mar Evalea2022University of KansasKS | Ortega Katlyn Mar Evalea | 2022 | KS | University of Kansas | View Details |
Nicholas Marth F2020St Petersburg CollegeFL | Nicholas Marth F | 2020 | FL | St Petersburg College | View Details |
Reynolds David C2019University of FloridaFL | Reynolds David C | 2019 | FL | University of Florida | View Details |
David Reynolds C2020University of FloridaFL | David Reynolds C | 2020 | FL | University of Florida | View Details |
John Lowery W2022City of WacoTX | John Lowery W | 2022 | TX | City of Waco | View Details |
Jay Miller L2018University Of IdahoID | Jay Miller L | 2018 | ID | University Of Idaho | View Details |
Rocco Sementelli G2018University Of FloridaFL | Rocco Sementelli G | 2018 | FL | University Of Florida | View Details |
Andrew Satorski M2018University Of FloridaFL | Andrew Satorski M | 2018 | FL | University Of Florida | View Details |
Norman Gramig J2018University Of FloridaFL | Norman Gramig J | 2018 | FL | University Of Florida | View Details |
Carol Myers J2014State of NevadaNV | Carol Myers J | 2014 | NV | State of Nevada | View Details |
Jaycee Rodulfo D2022Office of the State ComptrollerCT | Jaycee Rodulfo D | 2022 | CT | Office of the State Comptroller | View Details |
Oscar Matthews A2019Connecticut State Department of Administrative ServicesCT | Oscar Matthews A | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Lavasha Bester L2019State of Connecticut Department of InsuranceCT | Lavasha Bester L | 2019 | CT | State of Connecticut Department of Insurance | View Details |
Maxine Lewis S2019Connecticut State Department of Administrative ServicesCT | Maxine Lewis S | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Cindy Gan X2019Connecticut State Department of Administrative ServicesCT | Cindy Gan X | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Mark Russo E2019Connecticut State Department of Consumer ProtectionCT | Mark Russo E | 2019 | CT | Connecticut State Department of Consumer Protection | View Details |
James Amato S2019Connecticut State Department of Economic and Community DevelopmentCT | James Amato S | 2019 | CT | Connecticut State Department of Economic and Community Development | View Details |
Sun Chien-mei2019Connecticut State Department of Emergency Services and Public ProtectionCT | Sun Chien-mei | 2019 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Thomas Young J2019Connecticut State Department of Public HealthCT | Thomas Young J | 2019 | CT | Connecticut State Department of Public Health | View Details |
Daniel Fuller L2019Connecticut State Department of Public HealthCT | Daniel Fuller L | 2019 | CT | Connecticut State Department of Public Health | View Details |
Kenneth Hook W2019Connecticut State Department of Social ServicesCT | Kenneth Hook W | 2019 | CT | Connecticut State Department of Social Services | View Details |
Jon Brandt D2019Department of Mental Health and Addiction ServicesCT | Jon Brandt D | 2019 | CT | Department of Mental Health and Addiction Services | View Details |
Cheryl Croll L2019Department of Mental Health and Addiction ServicesCT | Cheryl Croll L | 2019 | CT | Department of Mental Health and Addiction Services | View Details |
Barrington Bogle G Sr2019Department of Mental Health and Addiction ServicesCT | Barrington Bogle G Sr | 2019 | CT | Department of Mental Health and Addiction Services | View Details |
Jeffrey Brooks2019Department of Mental Health and Addiction ServicesCT | Jeffrey Brooks | 2019 | CT | Department of Mental Health and Addiction Services | View Details |
Gerard Levesque2019Office of the Chief Medical ExaminerCT | Gerard Levesque | 2019 | CT | Office of the Chief Medical Examiner | View Details |
David Wemett N2019Office of the State ComptrollerCT | David Wemett N | 2019 | CT | Office of the State Comptroller | View Details |
Mary Morelli L2019Office of the State ComptrollerCT | Mary Morelli L | 2019 | CT | Office of the State Comptroller | View Details |
Joseph Kapinos E2019State of Connecticut Department of BankingCT | Joseph Kapinos E | 2019 | CT | State of Connecticut Department of Banking | View Details |
Tram Nguyen N2019State of Connecticut Department of BankingCT | Tram Nguyen N | 2019 | CT | State of Connecticut Department of Banking | View Details |