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 | ||
---|---|---|---|---|---|
Irene Matulis H2017Department Of Economic & Community DevelopmentCT | Irene Matulis H | 2017 | CT | Department Of Economic & Community Development | View Details |
Hyman Braverman2015State Dept Of RehabilitationCT | Hyman Braverman | 2015 | CT | State Dept Of Rehabilitation | View Details |
Michael Angeles D2012Riverside Community College DistrictCA | Michael Angeles D | 2012 | CA | Riverside Community College District | View Details |
John Rhoades2020Santa Fe Irrigation DistrictCA | John Rhoades | 2020 | CA | Santa Fe Irrigation District | View Details |
Kevin Woodruff2021Utah State Board of EducationUT | Kevin Woodruff | 2021 | UT | Utah State Board of Education | View Details |
Donald Burns E2020Office of the State ComptrollerCT | Donald Burns E | 2020 | CT | Office of the State Comptroller | View Details |
Michael Lavorgna2024Connecticut State Department of Administrative ServicesCT | Michael Lavorgna | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Christine Koenigsmark A2017Department Of Administrative ServicesCT | Christine Koenigsmark A | 2017 | CT | Department Of Administrative Services | View Details |
Kimberly Shepard K2017Department Of Administrative ServicesCT | Kimberly Shepard K | 2017 | CT | Department Of Administrative Services | View Details |
Melissa James D2020Connecticut State Department of Public HealthCT | Melissa James D | 2020 | CT | Connecticut State Department of Public Health | View Details |
Nayda Flores L2017State ComptrollerCT | Nayda Flores L | 2017 | CT | State Comptroller | View Details |
Jean Nitzberg C2016JudiciaryNJ | Jean Nitzberg C | 2016 | NJ | Judiciary | View Details |
Thomas Longmore2023Department of Government OperationsUT | Thomas Longmore | 2023 | UT | Department of Government Operations | View Details |
Michael Beaudoin T2020Office of the State ComptrollerCT | Michael Beaudoin T | 2020 | CT | Office of the State Comptroller | View Details |
Billy Hopper G.2019Fresno CountyCA | Billy Hopper G. | 2019 | CA | Fresno County | View Details |
Justin Wadman2024Department of Government OperationsUT | Justin Wadman | 2024 | UT | Department of Government Operations | View Details |
David McCoy W2014Rancho CordovaCA | David McCoy W | 2014 | CA | Rancho Cordova | View Details |
Alberto Reynoso2014San Mateo CountyCA | Alberto Reynoso | 2014 | CA | San Mateo County | View Details |
Paula Smalls J2023Hennepin CountyMN | Paula Smalls J | 2023 | MN | Hennepin County | View Details |
Ronald Dondelinger E2023Hennepin CountyMN | Ronald Dondelinger E | 2023 | MN | Hennepin County | View Details |
Jason Collins P2015State ComptrollerCT | Jason Collins P | 2015 | CT | State Comptroller | View Details |
Erik Hannah2024Department of Government OperationsUT | Erik Hannah | 2024 | UT | Department of Government Operations | View Details |
Ramon Baez G2020Connecticut Department of TransportationCT | Ramon Baez G | 2020 | CT | Connecticut Department of Transportation | View Details |
Lon Harter2018Regional Transportation Commission of Washoe CountyNV | Lon Harter | 2018 | NV | Regional Transportation Commission of Washoe County | View Details |
Kenneth Lowe E2015State Department Of EducationCT | Kenneth Lowe E | 2015 | CT | State Department Of Education | View Details |
Muhannad Alsaqri A2015Attorney GeneralCT | Muhannad Alsaqri A | 2015 | CT | Attorney General | View Details |
Rosemarie Belanger A2015Department Of LaborCT | Rosemarie Belanger A | 2015 | CT | Department Of Labor | View Details |
Alejandra Arias M2024Connecticut State Department of Administrative ServicesCT | Alejandra Arias M | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Brett Marchand2020Town of SimsburyCT | Brett Marchand | 2020 | CT | Town of Simsbury | View Details |
Patricia Plourde A2016Department Of CorrectionCT | Patricia Plourde A | 2016 | CT | Department Of Correction | View Details |
Thomas Bavone H2021Connecticut State Department of Public HealthCT | Thomas Bavone H | 2021 | CT | Connecticut State Department of Public Health | View Details |
Brian Nissle W2015State Department Of EducationCT | Brian Nissle W | 2015 | CT | State Department Of Education | View Details |
Peter Gilbert D2015State Department Of EducationCT | Peter Gilbert D | 2015 | CT | State Department Of Education | View Details |
Dang Quang Le2024Louisiana State UniversityLA | Dang Quang Le | 2024 | LA | Louisiana State University | View Details |
Edward Papapietro J2024Connecticut State Department of Administrative ServicesCT | Edward Papapietro J | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Milton Chia Mi2024Connecticut State Department of Administrative ServicesCT | Milton Chia Mi | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Joseph Huot J2024Connecticut State Department of Administrative ServicesCT | Joseph Huot J | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Tqe Sylverne2024Connecticut State Department of Administrative ServicesCT | Tqe Sylverne | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Salvatore Efici Jr2017Department Of Administrative ServicesCT | Salvatore Efici Jr | 2017 | CT | Department Of Administrative Services | View Details |
Nicholas Piscitelli S2020Connecticut State Department of Public HealthCT | Nicholas Piscitelli S | 2020 | CT | Connecticut State Department of Public Health | View Details |
Ming Han2021Connecticut State Department of Administrative ServicesCT | Ming Han | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Geza Kiss2021State of Connecticut Department of Motor VehiclesCT | Geza Kiss | 2021 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Lui Stephanie Lai Y2021Connecticut State Department of Revenue ServicesCT | Lui Stephanie Lai Y | 2021 | CT | Connecticut State Department of Revenue Services | View Details |
Tony Hess2024Department of Government OperationsUT | Tony Hess | 2024 | UT | Department of Government Operations | View Details |
Gloria Viel L2017Department Of Administrative ServicesCT | Gloria Viel L | 2017 | CT | Department Of Administrative Services | View Details |
Diane Fraiter I2017Department Of Public HealthCT | Diane Fraiter I | 2017 | CT | Department Of Public Health | View Details |
Nicole Barclay2016JudiciaryNJ | Nicole Barclay | 2016 | NJ | Judiciary | View Details |
Debora Serignese R2017State ComptrollerCT | Debora Serignese R | 2017 | CT | State Comptroller | View Details |
William Semevolos2016Department Of Revenue ServicesCT | William Semevolos | 2016 | CT | Department Of Revenue Services | View Details |
Christine Fisch2017Department Of Administrative ServicesCT | Christine Fisch | 2017 | CT | Department Of Administrative Services | View Details |
Salvatore Efici Jr2015Department Of Administrative ServicesCT | Salvatore Efici Jr | 2015 | CT | Department Of Administrative Services | View Details |
Kenneth Fratoni J2017State ComptrollerCT | Kenneth Fratoni J | 2017 | CT | State Comptroller | View Details |
Christopher Schiavi2019Prince William CountyVA | Christopher Schiavi | 2019 | VA | Prince William County | View Details |
Denise Phillips E2024Office of the State ComptrollerCT | Denise Phillips E | 2024 | CT | Office of the State Comptroller | View Details |
Robert Mckillip A2015Department Of Administrative ServicesCT | Robert Mckillip A | 2015 | CT | Department Of Administrative Services | View Details |
James Rafael S.2013Los Rios Community College DistrictCA | James Rafael S. | 2013 | CA | Los Rios Community College District | View Details |
Matin Sirajdeen2024Department of Government OperationsUT | Matin Sirajdeen | 2024 | UT | Department of Government Operations | View Details |
Lakshmi Sowmya Nelakudity2020Connecticut State Department of Revenue ServicesCT | Lakshmi Sowmya Nelakudity | 2020 | CT | Connecticut State Department of Revenue Services | View Details |
David Bannish A2017State ComptrollerCT | David Bannish A | 2017 | CT | State Comptroller | View Details |
Hyman Braverman2017State Dept Of RehabilitationCT | Hyman Braverman | 2017 | CT | State Dept Of Rehabilitation | View Details |