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
Paragi Mehta A
2020Connecticut State Department of Public HealthCT
Paragi Mehta A2020 CT Connecticut State Department of Public Health View Details
Ramon Fuentes
2021BanningCA
Ramon Fuentes2021 CA Banning View Details
Nick Charles-Zekeri
2020Harris CountyTX
Nick Charles-Zekeri2020 TX Harris County View Details
Young Le
2024Utah State Board of EducationUT
Young Le2024 UT Utah State Board of Education View Details
John Garvin T
2015Department Of Social ServicesCT
John Garvin T2015 CT Department Of Social Services View Details
Eric Lemle
2024Department of Government OperationsUT
Eric Lemle2024 UT Department of Government Operations View Details
Kyle Blunk
2022Department of Government OperationsUT
Kyle Blunk2022 UT Department of Government Operations View Details
Georgi Stoyanov
2024Louisiana State UniversityLA
Georgi Stoyanov2024 LA Louisiana State University View Details
David Wallaker M
2023EurekaCA
David Wallaker M2023 CA Eureka View Details
Basil Obute A
2024Connecticut State Department of Administrative ServicesCT
Basil Obute A2024 CT Connecticut State Department of Administrative Services View Details
Monica Thames
2021University of FloridaFL
Monica Thames2021 FL University of Florida View Details
Bryant Shelton
2024Louisiana State UniversityLA
Bryant Shelton2024 LA Louisiana State University View Details
Michelle Merkel R
2023Hennepin CountyMN
Michelle Merkel R2023 MN Hennepin County View Details
Lynn Gastia A
2017Department Of Social ServicesCT
Lynn Gastia A2017 CT Department Of Social Services View Details
Anthony Alves
2024Department of Government OperationsUT
Anthony Alves2024 UT Department of Government Operations View Details
Guerino D'amato
2017Department Of Mental Heath And Addiction ServicesCT
Guerino D'amato2017 CT Department Of Mental Heath And Addiction Services View Details
Timothy Morgan S
2016Auditor Of StateOH
Timothy Morgan S2016 OH Auditor Of State View Details
Jing Tung
2013PasadenaCA
Jing Tung2013 CA Pasadena View Details
Jameson Shirley
2024Department of Government OperationsUT
Jameson Shirley2024 UT Department of Government Operations View Details
Kathleen Gallagher
2015JudiciaryNJ
Kathleen Gallagher2015 NJ Judiciary View Details
Joseph Thurainaygam A
2017Department Of Administrative ServicesCT
Joseph Thurainaygam A2017 CT Department Of Administrative Services View Details
John Williams P
2024Connecticut State Department of Administrative ServicesCT
John Williams P2024 CT Connecticut State Department of Administrative Services View Details
Ronald Andrews D
2024Connecticut State Department of Administrative ServicesCT
Ronald Andrews D2024 CT Connecticut State Department of Administrative Services View Details
Derek Cody J
2024Connecticut State Department of Administrative ServicesCT
Derek Cody J2024 CT Connecticut State Department of Administrative Services View Details
Zaur Aghamammadov
2024Connecticut State Department of Administrative ServicesCT
Zaur Aghamammadov2024 CT Connecticut State Department of Administrative Services View Details
Muhammad Farooq W
2024Connecticut State Department of Administrative ServicesCT
Muhammad Farooq W2024 CT Connecticut State Department of Administrative Services View Details
Deano D'Amico J
2024Connecticut State Department of Administrative ServicesCT
Deano D'Amico J2024 CT Connecticut State Department of Administrative Services View Details
Jeffrey Parrott B
2017Department Of CorrectionCT
Jeffrey Parrott B2017 CT Department Of Correction View Details
Chan Ching-yee
2017Department Of Revenue ServicesCT
Chan Ching-yee2017 CT Department Of Revenue Services View Details
Juan Garcia C
2017Department Of Social ServicesCT
Juan Garcia C2017 CT Department Of Social Services View Details
Tristan Skraber
2021RosevilleCA
Tristan Skraber2021 CA Roseville View Details
Donna Knight L
2016Department Of Mental Heath And Addiction ServicesCT
Donna Knight L2016 CT Department Of Mental Heath And Addiction Services View Details
Richard Omohundro L
2017Department Of Administrative ServicesCT
Richard Omohundro L2017 CT Department Of Administrative Services View Details
Robert Vidovich A
2015County Court - BurlingtonNJ
Robert Vidovich A2015 NJ County Court - Burlington View Details
Sabine Temfack
2016State Department Of EducationCT
Sabine Temfack2016 CT State Department Of Education View Details
Scott Kasteler
2023Department of Government OperationsUT
Scott Kasteler2023 UT Department of Government Operations View Details
William Semevolos
2015Department Of Revenue ServicesCT
William Semevolos2015 CT Department Of Revenue Services View Details
Nancy Wilson A.
2014Fresno CountyCA
Nancy Wilson A.2014 CA Fresno County View Details
Roman Hucal M
2021State of Connecticut Department of Motor VehiclesCT
Roman Hucal M2021 CT State of Connecticut Department of Motor Vehicles View Details
Donald Heft C
2017Department Of Administrative ServicesCT
Donald Heft C2017 CT Department Of Administrative Services View Details
James Sola
2020City of Kansas CityMO
James Sola2020 MO City of Kansas City View Details
Reno Fonua
2024Department of Government OperationsUT
Reno Fonua2024 UT Department of Government Operations View Details
Anthony Ruggiero Iii P
2017Department Of Motor VehiclesCT
Anthony Ruggiero Iii P2017 CT Department Of Motor Vehicles View Details
Edward Lake D
2016Department Of Administrative ServicesCT
Edward Lake D2016 CT Department Of Administrative Services View Details
Rosalie Ganoy A
2013San Mateo County Transit DistrictCA
Rosalie Ganoy A2013 CA San Mateo County Transit District View Details
Donald Burns E
2016State ComptrollerCT
Donald Burns E2016 CT State Comptroller View Details
Joshua Visone A
2021State of Connecticut Department of Developmental ServicesCT
Joshua Visone A2021 CT State of Connecticut Department of Developmental Services View Details
Elaine Ploch
2021State of Connecticut Department of Motor VehiclesCT
Elaine Ploch2021 CT State of Connecticut Department of Motor Vehicles View Details
Bruce Burton
2016University Of Cincinnati (all Campuses)OH
Bruce Burton2016 OH University Of Cincinnati (all Campuses) View Details
Salvatore Efici Jr
2020Connecticut State Department of Administrative ServicesCT
Salvatore Efici Jr2020 CT Connecticut State Department of Administrative Services View Details
Evan Aguirre M
2020Connecticut State Department of CorrectionCT
Evan Aguirre M2020 CT Connecticut State Department of Correction View Details
Robert Petit J
2021State of Connecticut Department of Motor VehiclesCT
Robert Petit J2021 CT State of Connecticut Department of Motor Vehicles View Details
Oscar Matthews A
2017Department Of Administrative ServicesCT
Oscar Matthews A2017 CT Department Of Administrative Services View Details
Janice Gaskell H
2017Department Of Developmental ServicesCT
Janice Gaskell H2017 CT Department Of Developmental Services View Details
Geetha Natarajan
2017Elections Enforcement CommissionCT
Geetha Natarajan2017 CT Elections Enforcement Commission View Details
Ming Han
2020Connecticut State Department of Administrative ServicesCT
Ming Han2020 CT Connecticut State Department of Administrative Services View Details
Allen Bryan
2024University of FloridaFL
Allen Bryan2024 FL University of Florida View Details
David Boyce
2024Department of Government OperationsUT
David Boyce2024 UT Department of Government Operations View Details
Donald Lewis
2021Department of Government OperationsUT
Donald Lewis2021 UT Department of Government Operations View Details
Vanessa Gervais
2024Connecticut State Department of Administrative ServicesCT
Vanessa Gervais2024 CT Connecticut State Department of Administrative Services View Details

Filters

State:


Employer: