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
William Hillenbrandt J
2016Office Of It ServicesNY
William Hillenbrandt J2016 NY Office Of It Services View Details
Carole Ann Sinnett P
2011SUNYNY
Carole Ann Sinnett P2011 NY SUNY View Details
William Cronin
2008Municipal AuthoritiesNY
William Cronin 2008 NY Municipal Authorities View Details
Carole Ann Sinnett P
2015Hsc@syracuse Hospital PayrollNY
Carole Ann Sinnett P2015 NY Hsc@syracuse Hospital Payroll View Details
Wendy Renadette L
2011JudicialNY
Wendy Renadette L2011 NY Judicial View Details
David Wright A
2010SUNYNY
David Wright A2010 NY SUNY View Details
Nancy Donovan A
2011Mental HealthNY
Nancy Donovan A2011 NY Mental Health View Details
Stephen Porpora
2013Election, Board ofNY
Stephen Porpora 2013 NY Election, Board of View Details
Michael Chimento
2009Municipal AuthoritiesNY
Michael Chimento 2009 NY Municipal Authorities View Details
James Reilly M
2024JointNY
James Reilly M2024 NY Joint View Details
Avelino Villamin Jr
2009Municipal AuthoritiesNY
Avelino Villamin Jr2009 NY Municipal Authorities View Details
Christopher Cacciotti L
2014AssemblyNY
Christopher Cacciotti L2014 NY Assembly View Details
Joshua Gorman P
2021ComptrollerNY
Joshua Gorman P2021 NY Comptroller View Details
Nancy Donovan A
2012Mental HealthNY
Nancy Donovan A2012 NY Mental Health View Details
David Reamsnyder E
2016Hsc@syracuse Hospital PayrollNY
David Reamsnyder E2016 NY Hsc@syracuse Hospital Payroll View Details
Roxanne Brammer M
2015Office For TechnologyNY
Roxanne Brammer M2015 NY Office For Technology View Details
Carole Ann Sinnett P
2014SUNYNY
Carole Ann Sinnett P2014 NY SUNY View Details
William Hillenbrandt J
2012Office of Information Technology ServicesNY
William Hillenbrandt J2012 NY Office of Information Technology Services View Details
Nancy Donovan A
2010Mental HealthNY
Nancy Donovan A2010 NY Mental Health View Details
James Konieczny A
2020SUNYNY
James Konieczny A2020 NY SUNY View Details
Gregory Lindner
2013Municipal AuthoritiesNY
Gregory Lindner 2013 NY Municipal Authorities View Details
Joseph Gagne
2010SUNYNY
Joseph Gagne 2010 NY SUNY View Details
Joseph Gagne
2011SUNYNY
Joseph Gagne 2011 NY SUNY View Details
Geoffrey Locken D
2022JointNY
Geoffrey Locken D2022 NY Joint View Details
Gregory Kennedy M
2016Hsc@syracuse Hospital PayrollNY
Gregory Kennedy M2016 NY Hsc@syracuse Hospital Payroll View Details
James Finnerty M
2011SUNYNY
James Finnerty M2011 NY SUNY View Details
Nicole Rosa
2008Municipal AuthoritiesNY
Nicole Rosa 2008 NY Municipal Authorities View Details
Scott Stewart D
2020Office of Information Technology ServicesNY
Scott Stewart D2020 NY Office of Information Technology Services View Details
James Konieczny A
2019SUNYNY
James Konieczny A2019 NY SUNY View Details
Carole Sinnett P
2010SUNYNY
Carole Sinnett P2010 NY SUNY View Details
Roxanne Brammer M
2012Office of Information Technology ServicesNY
Roxanne Brammer M2012 NY Office of Information Technology Services View Details
David Dailey
2012Roswell Park Cancer Institute CorporationNY
David Dailey 2012 NY Roswell Park Cancer Institute Corporation View Details
Gregory Kennedy M
2015Hsc@syracuse Hospital PayrollNY
Gregory Kennedy M2015 NY Hsc@syracuse Hospital Payroll View Details
Marc Galarneau J
2013ComptrollerNY
Marc Galarneau J2013 NY Comptroller View Details
Mark Cashin C
2011SUNYNY
Mark Cashin C2011 NY SUNY View Details
David Wright A
2009SUNYNY
David Wright A2009 NY SUNY View Details
Joseph Gagne
2012SUNYNY
Joseph Gagne 2012 NY SUNY View Details
Mark Cashin C
2012SUNYNY
Mark Cashin C2012 NY SUNY View Details
Phillip Mione
2013Election, Board ofNY
Phillip Mione 2013 NY Election, Board of View Details
David Reamsnyder E
2015Hsc@syracuse Hospital PayrollNY
David Reamsnyder E2015 NY Hsc@syracuse Hospital Payroll View Details
Perrine Frederick Iii P
2015Office Of Court AdministrationNY
Perrine Frederick Iii P2015 NY Office Of Court Administration View Details
David Dailey
2011Roswell Park Cancer Institute CorporationNY
David Dailey 2011 NY Roswell Park Cancer Institute Corporation View Details
Roxanne Brammer M
2016Office For TechnologyNY
Roxanne Brammer M2016 NY Office For Technology View Details
Norma Rendano E
2013Office of Information Technology ServicesNY
Norma Rendano E2013 NY Office of Information Technology Services View Details
Philip Henry
2023ComptrollerNY
Philip Henry 2023 NY Comptroller View Details
Michael Carubia A
2020Office of Information Technology ServicesNY
Michael Carubia A2020 NY Office of Information Technology Services View Details
David Dailey
2014Roswell Park Cancer Institute CorporationNY
David Dailey 2014 NY Roswell Park Cancer Institute Corporation View Details
Marc Galarneau J
2015OscNY
Marc Galarneau J2015 NY Osc View Details
Joshua Gorman P
2020ComptrollerNY
Joshua Gorman P2020 NY Comptroller View Details
Mark Cashin C
2010SUNYNY
Mark Cashin C2010 NY SUNY View Details
Tracey Motley M
2009JudicialNY
Tracey Motley M2009 NY Judicial View Details
Gregory Lindner
2012Municipal AuthoritiesNY
Gregory Lindner 2012 NY Municipal Authorities View Details
Frederick Perrine III P
2010JudicialNY
Frederick Perrine III P2010 NY Judicial View Details
Gregory Kennedy M
2014SUNYNY
Gregory Kennedy M2014 NY SUNY View Details
Beverly Reedy M
2016Office Of It ServicesNY
Beverly Reedy M2016 NY Office Of It Services View Details
Phillip Mione
2009Election, Board ofNY
Phillip Mione 2009 NY Election, Board of View Details
Tracey Motley M
2013JudicialNY
Tracey Motley M2013 NY Judicial View Details
Tam Chunhsiao
2013Mental HealthNY
Tam Chunhsiao 2013 NY Mental Health View Details
David Reamsnyder E
2014SUNYNY
David Reamsnyder E2014 NY SUNY View Details
Robert Peters J
2023JointNY
Robert Peters J2023 NY Joint View Details

Filters

Employer:



State:

Show All States