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
Maurice Guilmette J
2015Department Of Social ServicesCT
Maurice Guilmette J2015 CT Department Of Social Services View Details
Omar Fobbs D
2016Department Of Motor VehiclesCT
Omar Fobbs D2016 CT Department Of Motor Vehicles View Details
Jasmin Acuna
2013FairfieldCA
Jasmin Acuna 2013 CA Fairfield View Details
Louis Homan
2019BanningCA
Louis Homan2019 CA Banning View Details
Aubrey Phillips J
2015Department Of TransportationCT
Aubrey Phillips J2015 CT Department Of Transportation View Details
Bharat Bhuva T
2020Department of Mental Health and Addiction ServicesCT
Bharat Bhuva T2020 CT Department of Mental Health and Addiction Services View Details
Christine Fisch
2020Connecticut State Department of Administrative ServicesCT
Christine Fisch2020 CT Connecticut State Department of Administrative Services View Details
Richter Ron
2024University of FloridaFL
Richter Ron2024 FL University of Florida View Details
John D'angelo
2015Department Of CorrectionCT
John D'angelo2015 CT Department Of Correction View Details
Ayelet Greenberg
2018County of San MateoCA
Ayelet Greenberg2018 CA County of San Mateo View Details
Roy Mathew
2017Department Of Mental Heath And Addiction ServicesCT
Roy Mathew2017 CT Department Of Mental Heath And Addiction Services View Details
Robert Thomas M
2015Department Of Revenue ServicesCT
Robert Thomas M2015 CT Department Of Revenue Services View Details
Joseph Lapierre F
2016Department Of Administrative ServicesCT
Joseph Lapierre F2016 CT Department Of Administrative Services View Details
Joe Victorino
2019Sonoma CountyCA
Joe Victorino2019 CA Sonoma County View Details
Mark Degisi D
2015County Court - SomersetNJ
Mark Degisi D2015 NJ County Court - Somerset View Details
Zea Jenson
2024Utah State Board of EducationUT
Zea Jenson2024 UT Utah State Board of Education View Details
Kerry Galvin W
2020State of Connecticut Department of InsuranceCT
Kerry Galvin W2020 CT State of Connecticut Department of Insurance View Details
Michael David Williamson
2016State Department Of EducationCT
Michael David Williamson2016 CT State Department Of Education View Details
Kevin Winn L
2016Department Of Environmental ProtectionCT
Kevin Winn L2016 CT Department Of Environmental Protection View Details
Jonathan Beatty R
2020State of Connecticut Department of Motor VehiclesCT
Jonathan Beatty R2020 CT State of Connecticut Department of Motor Vehicles View Details
Samuel Rozario J
2020State of Connecticut Department of Children and FamiliesCT
Samuel Rozario J2020 CT State of Connecticut Department of Children and Families View Details
Spencer Cason C
2018University Of FloridaFL
Spencer Cason C2018 FL University Of Florida View Details
Muhannad Alsaqri A
2016Attorney GeneralCT
Muhannad Alsaqri A2016 CT Attorney General View Details
Alan Johnson J
2016Department Of Revenue ServicesCT
Alan Johnson J2016 CT Department Of Revenue Services View Details
Debra Jean Watson-Grady
2023Prince William CountyVA
Debra Jean Watson-Grady2023 VA Prince William County View Details
Little Murandalli I
2020State of Connecticut Department of Developmental ServicesCT
Little Murandalli I2020 CT State of Connecticut Department of Developmental Services View Details
David Campisi
2020Office of the State ComptrollerCT
David Campisi2020 CT Office of the State Comptroller View Details
Traven Iliff
2023Department of Government OperationsUT
Traven Iliff2023 UT Department of Government Operations View Details
Lavern Smith B
2020State of Connecticut Department of Developmental ServicesCT
Lavern Smith B2020 CT State of Connecticut Department of Developmental Services View Details
Han Ngiam
2017Airports Authority of Metropolitan WashingtonVA
Han Ngiam2017 VA Airports Authority of Metropolitan Washington View Details
Millicecia Farrington R
2024Office of Secretary of the StateCT
Millicecia Farrington R2024 CT Office of Secretary of the State View Details
Harry Bicking W
2016JudiciaryNJ
Harry Bicking W2016 NJ Judiciary View Details
Robert Belanger A Jr
2016Department Of LaborCT
Robert Belanger A Jr2016 CT Department Of Labor View Details
Myron Yousman P
2015Department Of Children And FamiliesCT
Myron Yousman P2015 CT Department Of Children And Families View Details
Manju Makadia P
2015Department Of Children And FamiliesCT
Manju Makadia P2015 CT Department Of Children And Families View Details
Zachary Hazell
2020Placer County Superior CourtCA
Zachary Hazell2020 CA Placer County Superior Court View Details
Noemi Perry
2024Connecticut State Department of Administrative ServicesCT
Noemi Perry2024 CT Connecticut State Department of Administrative Services View Details
Patrick Sears
2011PowayCA
Patrick Sears 2011 CA Poway View Details
Eugene Janczak L
2017Department Of LaborCT
Eugene Janczak L2017 CT Department Of Labor View Details
Kenneth Piazza
2011Sonoma CountyCA
Kenneth Piazza2011 CA Sonoma County View Details
Barbara McCabe A
2020Connecticut State Department of Administrative ServicesCT
Barbara McCabe A2020 CT Connecticut State Department of Administrative Services View Details
Floyd Edwards
2024Utah State Board of EducationUT
Floyd Edwards2024 UT Utah State Board of Education View Details
Shun Zhang
2020Connecticut State Department of Administrative ServicesCT
Shun Zhang2020 CT Connecticut State Department of Administrative Services View Details
Darrell Smith
2020Connecticut State Department of EducationCT
Darrell Smith2020 CT Connecticut State Department of Education View Details
Larry Meyers J
2024Fresno CountyCA
Larry Meyers J2024 CA Fresno County View Details
Andrew Simmons
2019Auditor of StateOH
Andrew Simmons2019 OH Auditor of State View Details
Michael John Spriet
2020Fresno CountyCA
Michael John Spriet2020 CA Fresno County View Details
Saidul Haque
2024Office of the State ComptrollerCT
Saidul Haque2024 CT Office of the State Comptroller View Details
Christine Northrop D
2017Department Of Administrative ServicesCT
Christine Northrop D2017 CT Department Of Administrative Services View Details
Christopher Paulin L
2021State of Connecticut Military DepartmentCT
Christopher Paulin L2021 CT State of Connecticut Military Department View Details
Joan Kiczuk F
2016Department Of Social ServicesCT
Joan Kiczuk F2016 CT Department Of Social Services View Details
Piyush Mathur
2015Department Of Revenue ServicesCT
Piyush Mathur2015 CT Department Of Revenue Services View Details
William Strubbe
2016Department Of Environmental ProtectionCT
William Strubbe2016 CT Department Of Environmental Protection View Details
Jamie Rangel
2024Department of Government OperationsUT
Jamie Rangel2024 UT Department of Government Operations View Details
Christopher Yorgensen A
2017Department Of Revenue ServicesCT
Christopher Yorgensen A2017 CT Department Of Revenue Services View Details
Paul Johnson E
2020Connecticut Department of LaborCT
Paul Johnson E2020 CT Connecticut Department of Labor View Details
Suen Lui K
2015Department Of Environmental ProtectionCT
Suen Lui K2015 CT Department Of Environmental Protection View Details
Kenneth Goncalves J
2020Connecticut State Department of Administrative ServicesCT
Kenneth Goncalves J2020 CT Connecticut State Department of Administrative Services View Details
Diep Tran Jr. V
2020Moreno Valley UnifiedCA
Diep Tran Jr. V2020 CA Moreno Valley Unified View Details
Jesse Kartchner
2024Department of Government OperationsUT
Jesse Kartchner2024 UT Department of Government Operations View Details

Filters

State:


Employer: