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
Carlos Speight M
2012SUNYNY
Carlos Speight M2012 NY SUNY View Details
James Finnerty M
2012SUNYNY
James Finnerty M2012 NY SUNY View Details
Kent Sorber D
2018Hsc@Syracuse Hospital PayrollNY
Kent Sorber D2018 NY Hsc@Syracuse Hospital Payroll View Details
Andrew Sidey P
2010Municipal AuthoritiesNY
Andrew Sidey P2010 NY Municipal Authorities View Details
Scott Stewart D
2018Office Of It ServicesNY
Scott Stewart D2018 NY Office Of It Services View Details
Charles Klose
2017OscNY
Charles Klose2017 NY Osc View Details
Mark Inwood A
2015Suny FredoniaNY
Mark Inwood A2015 NY Suny Fredonia View Details
Nancy Donovan A
2009Mental HealthNY
Nancy Donovan A2009 NY Mental Health View Details
Joseph Hart M
2021Office of Information Technology ServicesNY
Joseph Hart M2021 NY Office of Information Technology Services View Details
Timothy Travison H Jr
2011JudicialNY
Timothy Travison H Jr2011 NY Judicial View Details
Carlos Speight M
2011SUNYNY
Carlos Speight M2011 NY SUNY View Details
Nicholas Woschanko E
2022Office of Information Technology ServicesNY
Nicholas Woschanko E2022 NY Office of Information Technology Services View Details
James Finnerty M
2010SUNYNY
James Finnerty M2010 NY SUNY View Details
Marc Galarneau J
2012ComptrollerNY
Marc Galarneau J2012 NY Comptroller View Details
Robert Sanfilippo J
2016Office Of It ServicesNY
Robert Sanfilippo J2016 NY Office Of It Services View Details
Tam Chunhsiao
2010Mental HealthNY
Tam Chunhsiao 2010 NY Mental Health View Details
Phillip Mione
2011Election, Board ofNY
Phillip Mione 2011 NY Election, Board of View Details
Rosa Villa B
2016Rockland Psychiatric CenterNY
Rosa Villa B2016 NY Rockland Psychiatric Center View Details
William Hillenbrandt J
2009Office for TechnologyNY
William Hillenbrandt J2009 NY Office for Technology View Details
Beverly Reedy M
2010Office for TechnologyNY
Beverly Reedy M2010 NY Office for Technology View Details
Roy Pedersen
2021Office of Information Technology ServicesNY
Roy Pedersen 2021 NY Office of Information Technology Services View Details
Timothy Travison H Jr
2010JudicialNY
Timothy Travison H Jr2010 NY Judicial View Details
Andrew Sidey
2009Municipal AuthoritiesNY
Andrew Sidey 2009 NY Municipal Authorities View Details
Mark Inwood A
2014SUNYNY
Mark Inwood A2014 NY SUNY View Details
Geoffrey Locken D
2019JointNY
Geoffrey Locken D2019 NY Joint View Details
Ronald Burt E
2016Office For TechnologyNY
Ronald Burt E2016 NY Office For Technology View Details
Nancy Donovan
2008Mental HealthNY
Nancy Donovan 2008 NY Mental Health View Details
John Birnbach J
2012Office of Information Technology ServicesNY
John Birnbach J2012 NY Office of Information Technology Services View Details
Phillip Mione
2010Election, Board ofNY
Phillip Mione 2010 NY Election, Board of View Details
Joseph Gagne
2009SUNYNY
Joseph Gagne 2009 NY SUNY View Details
David Wright
2008SUNYNY
David Wright 2008 NY SUNY View Details
Shawn Narrow W
2018Suc@OswegoNY
Shawn Narrow W2018 NY Suc@Oswego View Details
Robert Sanfilippo J
2015Office Of It ServicesNY
Robert Sanfilippo J2015 NY Office Of It Services View Details
Norma Rendano E
2010Department of Economic DevelopmentNY
Norma Rendano E2010 NY Department of Economic Development View Details
Rosa Villa B
2015Rockland Psychiatric CenterNY
Rosa Villa B2015 NY Rockland Psychiatric Center View Details
Rick James Rudolph
2016Office Of It ServicesNY
Rick James Rudolph2016 NY Office Of It Services View Details
Norma Rendano E
2011Department of Economic DevelopmentNY
Norma Rendano E2011 NY Department of Economic Development View Details
John Sakowicz D
2009SUNYNY
John Sakowicz D2009 NY SUNY View Details
Marc Galarneau J
2011ComptrollerNY
Marc Galarneau J2011 NY Comptroller View Details
Robert Crolius J
2011SUNYNY
Robert Crolius J2011 NY SUNY View Details
Phillip Mione
2015Board Of ElectionNY
Phillip Mione2015 NY Board Of Election View Details
Shawn Narrow W
2017Suc@OswegoNY
Shawn Narrow W2017 NY Suc@Oswego View Details
James Konieczny A
2013SUNYNY
James Konieczny A2013 NY SUNY View Details
Michael Reynolds M
2024ComptrollerNY
Michael Reynolds M2024 NY Comptroller View Details
Wayne Smith H
2022ComptrollerNY
Wayne Smith H2022 NY Comptroller View Details
Scott Stewart D
2017Office Of It ServicesNY
Scott Stewart D2017 NY Office Of It Services View Details
Robert Sanfilippo J
2013Office of Information Technology ServicesNY
Robert Sanfilippo J2013 NY Office of Information Technology Services View Details
Lynn Waicul M
2023ComptrollerNY
Lynn Waicul M2023 NY Comptroller View Details
Beverly Reedy M
2012Office of Information Technology ServicesNY
Beverly Reedy M2012 NY Office of Information Technology Services View Details
Michele Thomas E
2013Office of Information Technology ServicesNY
Michele Thomas E2013 NY Office of Information Technology Services View Details
John Sakowicz
2008SUNYNY
John Sakowicz 2008 NY SUNY View Details
Norma Rendano E
2012Office of Information Technology ServicesNY
Norma Rendano E2012 NY Office of Information Technology Services View Details
William Hillenbrandt
2008Office for TechnologyNY
William Hillenbrandt 2008 NY Office for Technology View Details
Keishawn Evans R
2021SUNYNY
Keishawn Evans R2021 NY SUNY View Details
Robert Crolius J
2012SUNYNY
Robert Crolius J2012 NY SUNY View Details
James Konieczny A
2016Suc@buffaloNY
James Konieczny A2016 NY Suc@buffalo View Details
Valerie Lodato J
2018Board Of ElectionNY
Valerie Lodato J2018 NY Board Of Election View Details
Rick James Rudolph
2015Office Of It ServicesNY
Rick James Rudolph2015 NY Office Of It Services View Details
Wendy Renadette L
2010JudicialNY
Wendy Renadette L2010 NY Judicial View Details
Ronald Burt E
2013Office of Information Technology ServicesNY
Ronald Burt E2013 NY Office of Information Technology Services View Details

Filters

Employer:



State:

Show All States