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 | ||
---|---|---|---|---|---|
Raymond Mccabe J2015Department Of Revenue ServicesCT | Raymond Mccabe J | 2015 | CT | Department Of Revenue Services | View Details |
Samuel Santiago2020Lakeside Union Elementary-San DiegoCA | Samuel Santiago | 2020 | CA | Lakeside Union Elementary-San Diego | View Details |
Karen Bosse A2016Department Of Economic & Community DevelopmentCT | Karen Bosse A | 2016 | CT | Department Of Economic & Community Development | View Details |
Paul Korzynski A2016State ComptrollerCT | Paul Korzynski A | 2016 | CT | State Comptroller | View Details |
Seth Sneddon2021Department of Government OperationsUT | Seth Sneddon | 2021 | UT | Department of Government Operations | View Details |
Susan Miller P2016Department Of Administrative ServicesCT | Susan Miller P | 2016 | CT | Department Of Administrative Services | View Details |
Frank Turro A2020State of Connecticut Workers' Compensation CommissionCT | Frank Turro A | 2020 | CT | State of Connecticut Workers' Compensation Commission | View Details |
Jan Lawrence D2020State of Connecticut Department of Developmental ServicesCT | Jan Lawrence D | 2020 | CT | State of Connecticut Department of Developmental Services | View Details |
Forrest Mook E2017City of BettendorfIA | Forrest Mook E | 2017 | IA | City of Bettendorf | View Details |
Mayur Parikh A2015JudiciaryNJ | Mayur Parikh A | 2015 | NJ | Judiciary | View Details |
Callum Davidson M2024State of Connecticut Department of Aging and Disability ServicesCT | Callum Davidson M | 2024 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
David Bannish A2016State ComptrollerCT | David Bannish A | 2016 | CT | State Comptroller | View Details |
Kenneth Fratoni J2016State ComptrollerCT | Kenneth Fratoni J | 2016 | CT | State Comptroller | View Details |
Don Sjoboen2020City of TacomaWA | Don Sjoboen | 2020 | WA | City of Tacoma | View Details |
Theodore Baron2015JudiciaryNJ | Theodore Baron | 2015 | NJ | Judiciary | View Details |
Gloria Viel L2016Department Of Administrative ServicesCT | Gloria Viel L | 2016 | CT | Department Of Administrative Services | View Details |
Christopher McLain2019Yuba CountyCA | Christopher McLain | 2019 | CA | Yuba County | View Details |
Katherine Leavitt F2016Department Of LaborCT | Katherine Leavitt F | 2016 | CT | Department Of Labor | View Details |
Brian Tanguay A2020State of Connecticut Department of Motor VehiclesCT | Brian Tanguay A | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Sabine Temfack2020Connecticut State Department of EducationCT | Sabine Temfack | 2020 | CT | Connecticut State Department of Education | View Details |
David Cha K2020Connecticut State Department of Social ServicesCT | David Cha K | 2020 | CT | Connecticut State Department of Social Services | View Details |
Ayebamiete Omene T2020Connecticut State Department of CorrectionCT | Ayebamiete Omene T | 2020 | CT | Connecticut State Department of Correction | View Details |
Matthew Mahony J2020Connecticut Office of Early ChildhoodCT | Matthew Mahony J | 2020 | CT | Connecticut Office of Early Childhood | View Details |
Kriss Butcher2014Nevada Irrigation DistrictCA | Kriss Butcher | 2014 | CA | Nevada Irrigation District | View Details |
Koretta Yvonne Davidson2020Harris CountyTX | Koretta Yvonne Davidson | 2020 | TX | Harris County | View Details |
Stephen Lacouture F2012Yuba CountyCA | Stephen Lacouture F | 2012 | CA | Yuba County | View Details |
Visavakone Kettavong P2021State of Connecticut Department of Children and FamiliesCT | Visavakone Kettavong P | 2021 | CT | State of Connecticut Department of Children and Families | View Details |
Sanjita Bharti S2021Connecticut State Department of CorrectionCT | Sanjita Bharti S | 2021 | CT | Connecticut State Department of Correction | View Details |
Scott Benson D2015Department Of Administrative ServicesCT | Scott Benson D | 2015 | CT | Department Of Administrative Services | View Details |
Robert Walters2013Sonoma CountyCA | Robert Walters | 2013 | CA | Sonoma County | View Details |
Paragi Mehta A2021Connecticut State Department of Public HealthCT | Paragi Mehta A | 2021 | CT | Connecticut State Department of Public Health | View Details |
Mark Degisi D2016County Court - SomersetNJ | Mark Degisi D | 2016 | NJ | County Court - Somerset | View Details |
Jason Moore2024University of VirginiaVA | Jason Moore | 2024 | VA | University of Virginia | View Details |
Christopher Yorgensen A2016Department Of Revenue ServicesCT | Christopher Yorgensen A | 2016 | CT | Department Of Revenue Services | View Details |
Charles Barnett L2017Department Of Administrative ServicesCT | Charles Barnett L | 2017 | CT | Department Of Administrative Services | View Details |
Jonathan Beatty R2016Department Of Motor VehiclesCT | Jonathan Beatty R | 2016 | CT | Department Of Motor Vehicles | View Details |
Charles Lane D2015State Department Of EducationCT | Charles Lane D | 2015 | CT | State Department Of Education | View Details |
Christopher Smith J2016Department Of Administrative ServicesCT | Christopher Smith J | 2016 | CT | Department Of Administrative Services | View Details |
Sabrina Runk2023Sonoma CountyCA | Sabrina Runk | 2023 | CA | Sonoma County | View Details |
Christine Koenigsmark A2016Department Of Administrative ServicesCT | Christine Koenigsmark A | 2016 | CT | Department Of Administrative Services | View Details |
Kimberly Shepard K2016Department Of Administrative ServicesCT | Kimberly Shepard K | 2016 | CT | Department Of Administrative Services | View Details |
Tong Aihua2024Department of Government OperationsUT | Tong Aihua | 2024 | UT | Department of Government Operations | View Details |
Charles Barnett L2015Department Of Administrative ServicesCT | Charles Barnett L | 2015 | CT | Department Of Administrative Services | View Details |
Cindy Gan X2021Connecticut State Department of Administrative ServicesCT | Cindy Gan X | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Joel Wigginton2011EncinitasCA | Joel Wigginton | 2011 | CA | Encinitas | View Details |
Joseph Ament F2020Connecticut State Department of Emergency Services and Public ProtectionCT | Joseph Ament F | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Alexander Brown2021Department of Government OperationsUT | Alexander Brown | 2021 | UT | Department of Government Operations | View Details |
Brenda Gaffey J2016Department Of Administrative ServicesCT | Brenda Gaffey J | 2016 | CT | Department Of Administrative Services | View Details |
Chris Bagwell2021Department of Government OperationsUT | Chris Bagwell | 2021 | UT | Department of Government Operations | View Details |
Nicole Southard2015JudiciaryNJ | Nicole Southard | 2015 | NJ | Judiciary | View Details |
Kyle Blunk2023Department of Government OperationsUT | Kyle Blunk | 2023 | UT | Department of Government Operations | View Details |
Ernest Anglade2016JudiciaryNJ | Ernest Anglade | 2016 | NJ | Judiciary | View Details |
Marco Felciano2013Sonoma CountyCA | Marco Felciano | 2013 | CA | Sonoma County | View Details |
Rick Frasca2021Connecticut State Department of Administrative ServicesCT | Rick Frasca | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Jonathan Beatty R2017Department Of Motor VehiclesCT | Jonathan Beatty R | 2017 | CT | Department Of Motor Vehicles | View Details |
Daniel Lourenco N2013TurlockCA | Daniel Lourenco N | 2013 | CA | Turlock | View Details |
Gina Whichard2016Department Of Mental Heath And Addiction ServicesCT | Gina Whichard | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Maryann Normandeau E2016Department Of CorrectionCT | Maryann Normandeau E | 2016 | CT | Department Of Correction | View Details |
Norman Booth C Jr2016Office Of Early ChildhoodCT | Norman Booth C Jr | 2016 | CT | Office Of Early Childhood | View Details |
Robert Mckillip A2016Department Of Administrative ServicesCT | Robert Mckillip A | 2016 | CT | Department Of Administrative Services | View Details |