New York Computer Operator Salary Lookup

Search New York computer operator salary from 383 records in our salary database. Average computer operator salary in New York is $48,789 and salary for this job in New York is usually between $43,866 and $56,786. Look up New York computer operator salary by name using the form below.


Computer Operator Salaries in New York

NameYearStateEmployer
Frederick Perrine III P
2009JudicialNY
Frederick Perrine III P2009 NY Judicial View Details
Gregory Lindner
2009Municipal AuthoritiesNY
Gregory Lindner 2009 NY Municipal Authorities View Details
Gregory Kennedy
2008SUNYNY
Gregory Kennedy 2008 NY SUNY View Details
James Rick Rudolph
2011Office for TechnologyNY
James Rick Rudolph 2011 NY Office for Technology View Details
Sondra Quattlebaum B
2010ComptrollerNY
Sondra Quattlebaum B2010 NY Comptroller View Details
Linda Ketchum C
2009SUNYNY
Linda Ketchum C2009 NY SUNY View Details
Mark Inwood A
2012SUNYNY
Mark Inwood A2012 NY SUNY View Details
John Birnbach J
2009Office for TechnologyNY
John Birnbach J2009 NY Office for Technology View Details
Ahmed Tayfour A
2016OscNY
Ahmed Tayfour A2016 NY Osc View Details
Bryan Callahan D
2021ComptrollerNY
Bryan Callahan D2021 NY Comptroller View Details
Kyle Mohr J
2024AssemblyNY
Kyle Mohr J2024 NY Assembly View Details
Tam Chunhsiao
2009Mental HealthNY
Tam Chunhsiao 2009 NY Mental Health View Details
Wallace Johnson
2008Office for TechnologyNY
Wallace Johnson 2008 NY Office for Technology View Details
Marc Galarneau
2008ComptrollerNY
Marc Galarneau 2008 NY Comptroller View Details
Shawn Narrow W
2015Suc@oswegoNY
Shawn Narrow W2015 NY Suc@oswego View Details
Theresa Lawson A
2012SUNYNY
Theresa Lawson A2012 NY SUNY View Details
Michele Thomas E
2012Office of Information Technology ServicesNY
Michele Thomas E2012 NY Office of Information Technology Services View Details
Charles Waterman
2011Roswell Park Cancer Institute CorporationNY
Charles Waterman 2011 NY Roswell Park Cancer Institute Corporation View Details
Rosa Villa
2011Mental HealthNY
Rosa Villa 2011 NY Mental Health View Details
Michael Winslow J
2018Bill Drafting CommissionNY
Michael Winslow J2018 NY Bill Drafting Commission View Details
Joseph Hart M
2019Office of Information Technology ServicesNY
Joseph Hart M2019 NY Office of Information Technology Services View Details
Matthew Wrobel
2012Office of Information Technology ServicesNY
Matthew Wrobel 2012 NY Office of Information Technology Services View Details
Lauren Harris
2023Office of Information Technology ServicesNY
Lauren Harris 2023 NY Office of Information Technology Services View Details
Michael Carubia A
2014Office of Information Technology ServicesNY
Michael Carubia A2014 NY Office of Information Technology Services View Details
Wendy Renadette L
2009JudicialNY
Wendy Renadette L2009 NY Judicial View Details
Scott Stewart D
2015Office Of It ServicesNY
Scott Stewart D2015 NY Office Of It Services View Details
Robert Sanfilippo J
2010Office for TechnologyNY
Robert Sanfilippo J2010 NY Office for Technology View Details
Daniel Empie
2015OscNY
Daniel Empie2015 NY Osc View Details
Robert Sanfilippo J
2011Office for TechnologyNY
Robert Sanfilippo J2011 NY Office for Technology View Details
Susan Simon S
2009SUNYNY
Susan Simon S2009 NY SUNY View Details
Linda Ketchum
2008SUNYNY
Linda Ketchum 2008 NY SUNY View Details
Tammy Lynn Groat-Messick
2011ComptrollerNY
Tammy Lynn Groat-Messick 2011 NY Comptroller View Details
James Rick Rudolph
2014Office of Information Technology ServicesNY
James Rick Rudolph 2014 NY Office of Information Technology Services View Details
Ahmed Tayfour A
2015OscNY
Ahmed Tayfour A2015 NY Osc View Details
Susan Simon
2008SUNYNY
Susan Simon 2008 NY SUNY View Details
Melodee Jones E
2012ComptrollerNY
Melodee Jones E2012 NY Comptroller View Details
Kurt Knox G
2013SUNYNY
Kurt Knox G2013 NY SUNY View Details
Carlos Speight M
2009SUNYNY
Carlos Speight M2009 NY SUNY View Details
Keishawn Evans R
2020SUNYNY
Keishawn Evans R2020 NY SUNY View Details
Beverly Reedy
2008Office for TechnologyNY
Beverly Reedy 2008 NY Office for Technology View Details
Michele Thomas E
2014Office of Information Technology ServicesNY
Michele Thomas E2014 NY Office of Information Technology Services View Details
Clifford Eagan J
2011ComptrollerNY
Clifford Eagan J2011 NY Comptroller View Details
Matthew Wrobel
2013ComptrollerNY
Matthew Wrobel 2013 NY Comptroller View Details
Theresa Lawson A
2011SUNYNY
Theresa Lawson A2011 NY SUNY View Details
Keishawn Evans R
2019SUNYNY
Keishawn Evans R2019 NY SUNY View Details
James Rick Rudolph
2012Office of Information Technology ServicesNY
James Rick Rudolph 2012 NY Office of Information Technology Services View Details
Rosa Villa
2010Mental HealthNY
Rosa Villa 2010 NY Mental Health View Details
John Birnbach
2008Office for TechnologyNY
John Birnbach 2008 NY Office for Technology View Details
Robert Sanfilippo J
2012Office of Information Technology ServicesNY
Robert Sanfilippo J2012 NY Office of Information Technology Services View Details
Scott Stewart D
2014Office of Information Technology ServicesNY
Scott Stewart D2014 NY Office of Information Technology Services View Details
Susan Cook E
2014Office of Information Technology ServicesNY
Susan Cook E2014 NY Office of Information Technology Services View Details
Scott Stewart D
2016Office Of It ServicesNY
Scott Stewart D2016 NY Office Of It Services View Details
Beverly Reedy M
2009Office for TechnologyNY
Beverly Reedy M2009 NY Office for Technology View Details
Tammy Groat-Messick N
2010Office for TechnologyNY
Tammy Groat-Messick N2010 NY Office for Technology View Details
Deborah Ingham E
2011Taxation & FinanceNY
Deborah Ingham E2011 NY Taxation & Finance View Details
Geoffrey Locken D
2016Bill Drafting CommissionNY
Geoffrey Locken D2016 NY Bill Drafting Commission View Details
James Rick Rudolph
2013Office of Information Technology ServicesNY
James Rick Rudolph 2013 NY Office of Information Technology Services View Details
Elizabeth Terry R
2011Department of LaborNY
Elizabeth Terry R2011 NY Department of Labor View Details
Ronald Burt E
2012Office of Information Technology ServicesNY
Ronald Burt E2012 NY Office of Information Technology Services View Details
Natashia Dishong L
2021Office of Information Technology ServicesNY
Natashia Dishong L2021 NY Office of Information Technology Services View Details

Filters

Employer:



State:

Show All States