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
Daniel Fuller L
2020Connecticut State Department of Public HealthCT
Daniel Fuller L2020 CT Connecticut State Department of Public Health View Details
Oscar Matthews A
2020Connecticut State Department of Administrative ServicesCT
Oscar Matthews A2020 CT Connecticut State Department of Administrative Services View Details
Mark Russo E
2020Connecticut State Department of Consumer ProtectionCT
Mark Russo E2020 CT Connecticut State Department of Consumer Protection View Details
Jon Brandt D
2020Department of Mental Health and Addiction ServicesCT
Jon Brandt D2020 CT Department of Mental Health and Addiction Services View Details
Cheryl Croll L
2020Department of Mental Health and Addiction ServicesCT
Cheryl Croll L2020 CT Department of Mental Health and Addiction Services View Details
Gregory Saintuma
2021Connecticut State Department of Revenue ServicesCT
Gregory Saintuma2021 CT Connecticut State Department of Revenue Services View Details
Kevin Gallagher J
2015JudiciaryNJ
Kevin Gallagher J2015 NJ Judiciary View Details
Glynn Monica
2023University of FloridaFL
Glynn Monica2023 FL University of Florida View Details
Anna Marie Principato
2016Department Of Revenue ServicesCT
Anna Marie Principato2016 CT Department Of Revenue Services View Details
Sheila Elaine Martin
2024Connecticut State Department of Administrative ServicesCT
Sheila Elaine Martin2024 CT Connecticut State Department of Administrative Services View Details
Chris Franco-Paramo
2023Department of Government OperationsUT
Chris Franco-Paramo2023 UT Department of Government Operations View Details
David Linford
2024Utah Army National GuardUT
David Linford2024 UT Utah Army National Guard View Details
Sheila Colite
2020Connecticut Department of LaborCT
Sheila Colite2020 CT Connecticut Department of Labor View Details
Vaishali Muzumdar V
2017Teachers' Retirement BoardCT
Vaishali Muzumdar V2017 CT Teachers' Retirement Board View Details
Erickson Montes
2023Butte CountyCA
Erickson Montes2023 CA Butte County View Details
Mary Morelli L
2020Office of the State ComptrollerCT
Mary Morelli L2020 CT Office of the State Comptroller View Details
Maxine Lewis S
2020Connecticut State Department of Administrative ServicesCT
Maxine Lewis S2020 CT Connecticut State Department of Administrative Services View Details
David Wemett N
2020Office of the State ComptrollerCT
David Wemett N2020 CT Office of the State Comptroller View Details
Lavasha Bester L
2020State of Connecticut Department of InsuranceCT
Lavasha Bester L2020 CT State of Connecticut Department of Insurance View Details
Malvina Seinyan V
2017State Dept Of RehabilitationCT
Malvina Seinyan V2017 CT State Dept Of Rehabilitation View Details
Reddy Divitha Kondakindi
2023Prince William CountyVA
Reddy Divitha Kondakindi2023 VA Prince William County View Details
Christopher Smith J
2017Department Of Administrative ServicesCT
Christopher Smith J2017 CT Department Of Administrative Services View Details
Jesus Noguera H
2021State of Connecticut Department of Motor VehiclesCT
Jesus Noguera H2021 CT State of Connecticut Department of Motor Vehicles View Details
Stephen Slaughter M
2021Virginia TechVA
Stephen Slaughter M2021 VA Virginia Tech View Details
Stephen Slaughter M
2022Virginia TechVA
Stephen Slaughter M2022 VA Virginia Tech View Details
Hai Lin
2017Department Of InsuranceCT
Hai Lin2017 CT Department Of Insurance View Details
Tram Nguyen N
2020State of Connecticut Department of BankingCT
Tram Nguyen N2020 CT State of Connecticut Department of Banking View Details
Katherine Leavitt F
2015Department Of LaborCT
Katherine Leavitt F2015 CT Department Of Labor View Details
Shun Zhang
2017Department Of Administrative ServicesCT
Shun Zhang2017 CT Department Of Administrative Services View Details
Boris Gorfinkel
2017Department Of Administrative ServicesCT
Boris Gorfinkel2017 CT Department Of Administrative Services View Details
Omar Fobbs D
2015Department Of Motor VehiclesCT
Omar Fobbs D2015 CT Department Of Motor Vehicles View Details
Alan Johnson J
2015Department Of Revenue ServicesCT
Alan Johnson J2015 CT Department Of Revenue Services View Details
Robert Jasonis A
2016Department Of Administrative ServicesCT
Robert Jasonis A2016 CT Department Of Administrative Services View Details
David Bannish A
2015State ComptrollerCT
David Bannish A2015 CT State Comptroller View Details
Timothy Morgan S
2018Ohio StateOH
Timothy Morgan S2018 OH Ohio State View Details
Austin Beauregard
2022Department of Government OperationsUT
Austin Beauregard2022 UT Department of Government Operations View Details
Betty Donnelson L
2011AzusaCA
Betty Donnelson L2011 CA Azusa View Details
Lisa Biagioni M
2021Department of Energy & Environmental ProtectionCT
Lisa Biagioni M2021 CT Department of Energy & Environmental Protection View Details
Jason Moore D
2023University of VirginiaVA
Jason Moore D2023 VA University of Virginia View Details
Kenneth Hook W
2020Connecticut State Department of Social ServicesCT
Kenneth Hook W2020 CT Connecticut State Department of Social Services View Details
Rudolph Kowalczyk T
2016Department Of Social ServicesCT
Rudolph Kowalczyk T2016 CT Department Of Social Services View Details
Donald Jenkins E
2016Department Of TransportationCT
Donald Jenkins E2016 CT Department Of Transportation View Details
Paul Bourassa
2015Office Of The State TreasurerCT
Paul Bourassa2015 CT Office Of The State Treasurer View Details
Diane Fraiter I
2015Department Of Public HealthCT
Diane Fraiter I2015 CT Department Of Public Health View Details
Melanie McKinley K
2020Connecticut State Department of Administrative ServicesCT
Melanie McKinley K2020 CT Connecticut State Department of Administrative Services View Details
Claude Castillo F
2019San Diego CountyCA
Claude Castillo F2019 CA San Diego County View Details
Vurnchoy Saeturn
2021FairfieldCA
Vurnchoy Saeturn2021 CA Fairfield View Details
Brian Edwards A
2015Department Of Children And FamiliesCT
Brian Edwards A2015 CT Department Of Children And Families View Details
Edward Boyce F
2021Connecticut Office of Early ChildhoodCT
Edward Boyce F2021 CT Connecticut Office of Early Childhood View Details
Giuseppe Dipietro
2015Department Of TransportationCT
Giuseppe Dipietro2015 CT Department Of Transportation View Details
Sarah Randle A
2019West Valley Mission CCDCA
Sarah Randle A2019 CA West Valley Mission CCD View Details
Ewa Matusiak
2021State of Connecticut Department of InsuranceCT
Ewa Matusiak2021 CT State of Connecticut Department of Insurance View Details
Kenneth Lowell Jones
2012Yuba CountyCA
Kenneth Lowell Jones 2012 CA Yuba County View Details
Lilianna Kalinowski R
2020Connecticut Department of TransportationCT
Lilianna Kalinowski R2020 CT Connecticut Department of Transportation View Details
Craig Dedecker
2020City of BettendorfIA
Craig Dedecker2020 IA City of Bettendorf View Details
Forrest Mook
2020City of BettendorfIA
Forrest Mook2020 IA City of Bettendorf View Details
John Grimm
2020City of BettendorfIA
John Grimm2020 IA City of Bettendorf View Details
Stephen Kostewicz
2023University of FloridaFL
Stephen Kostewicz2023 FL University of Florida View Details
Tuyet Huynh A
2020State of Connecticut Department of InsuranceCT
Tuyet Huynh A2020 CT State of Connecticut Department of Insurance View Details
Quoc Thinh Nguyen
2016Secretary Of The StateCT
Quoc Thinh Nguyen2016 CT Secretary Of The State View Details

Filters

State:


Employer: