New York Director Of Information Technology Services Salary Lookup

Search New York director of information technology services salary from 22 records in our salary database. Average director of information technology services salary in New York is $166,610 and salary for this job in New York is usually between $164,069 and $195,296. Look up New York director of information technology services salary by name using the form below.


Director Of Information Technology Services Salaries in New York

NameYearStateEmployer
Timothy Spencer P
2013ComptrollerNY
Timothy Spencer P2013 NY Comptroller View Details
Frederick Krough P Jr
2013Office of Information Technology ServicesNY
Frederick Krough P Jr2013 NY Office of Information Technology Services View Details
Andrew Lyng J
2009Division of Criminal Justice ServicesNY
Andrew Lyng J2009 NY Division of Criminal Justice Services View Details
Fred Teti J
2014Office of Information Technology ServicesNY
Fred Teti J2014 NY Office of Information Technology Services View Details
Scott Stagnitta H
2014Office of Information Technology ServicesNY
Scott Stagnitta H2014 NY Office of Information Technology Services View Details
David Dietrich L
2009Housing and Community RenewalNY
David Dietrich L2009 NY Housing and Community Renewal View Details
Nisha Pai
2016Office Of The Attorney GeneralNY
Nisha Pai2016 NY Office Of The Attorney General View Details
Timothy Spencer
2008Division of BudgetNY
Timothy Spencer 2008 NY Division of Budget View Details
Franklin Slade H
2018Office Of It ServicesNY
Franklin Slade H2018 NY Office Of It Services View Details
Gregory Zink M
2013Office of Information Technology ServicesNY
Gregory Zink M2013 NY Office of Information Technology Services View Details
David Dietrich
2008Housing and Community RenewalNY
David Dietrich 2008 NY Housing and Community Renewal View Details
Steven Lovelett
2008Department of StateNY
Steven Lovelett 2008 NY Department of State View Details
David Bell R
2020Office of Information Technology ServicesNY
David Bell R2020 NY Office of Information Technology Services View Details
Jeffrey Gerard C
2014Office of Information Technology ServicesNY
Jeffrey Gerard C2014 NY Office of Information Technology Services View Details
Frederick Krough P Jr
2014Office of Information Technology ServicesNY
Frederick Krough P Jr2014 NY Office of Information Technology Services View Details
John Armitage J
2014Office of Information Technology ServicesNY
John Armitage J2014 NY Office of Information Technology Services View Details
Michael Maybee J
2014Office of Information Technology ServicesNY
Michael Maybee J2014 NY Office of Information Technology Services View Details
Carmela Turpin M
2014Office of Information Technology ServicesNY
Carmela Turpin M2014 NY Office of Information Technology Services View Details
Timothy Spencer P
2014ComptrollerNY
Timothy Spencer P2014 NY Comptroller View Details
Jeffrey Gerard
2008Office for TechnologyNY
Jeffrey Gerard 2008 NY Office for Technology View Details
Matthew Ancin P
2012Office of Information Technology ServicesNY
Matthew Ancin P2012 NY Office of Information Technology Services View Details
Dennis Jersey
2008Office Real Property ServicesNY
Dennis Jersey 2008 NY Office Real Property Services View Details
Andrew Lyng
2008Division of Criminal Justice ServicesNY
Andrew Lyng 2008 NY Division of Criminal Justice Services View Details
Carmela Turpin M
2016Office Of It ServicesNY
Carmela Turpin M2016 NY Office Of It Services View Details
Michael Short
2008Public Service CommissionNY
Michael Short 2008 NY Public Service Commission View Details
Frederick Krough Jr
2008Family ServicesNY
Frederick Krough Jr2008 NY Family Services View Details
Jeffrey Gerard C
2009Office for TechnologyNY
Jeffrey Gerard C2009 NY Office for Technology View Details
Anne Marie McGrath
2012Office of Information Technology ServicesNY
Anne Marie McGrath 2012 NY Office of Information Technology Services View Details
Michael Maybee J
2010HealthNY
Michael Maybee J2010 NY Health View Details
Neil McBride F
2012Office of Information Technology ServicesNY
Neil McBride F2012 NY Office of Information Technology Services View Details
Timothy Spencer P
2011ComptrollerNY
Timothy Spencer P2011 NY Comptroller View Details
Timothy Spencer P
2010ComptrollerNY
Timothy Spencer P2010 NY Comptroller View Details
Steven Lovelett S
2010Department of StateNY
Steven Lovelett S2010 NY Department of State View Details
Steven Lovelett S
2009Department of StateNY
Steven Lovelett S2009 NY Department of State View Details
Timothy Spencer P
2009Division of BudgetNY
Timothy Spencer P2009 NY Division of Budget View Details
Frederick Krough P Jr
2009Family ServicesNY
Frederick Krough P Jr2009 NY Family Services View Details
Frederick Krough P Jr
2010Child & Family ServicesNY
Frederick Krough P Jr2010 NY Child & Family Services View Details
Jeffrey Gerard C
2010Office for TechnologyNY
Jeffrey Gerard C2010 NY Office for Technology View Details
Michael Short B
2009Public Service CommissionNY
Michael Short B2009 NY Public Service Commission View Details
Michael Maybee J
2009HealthNY
Michael Maybee J2009 NY Health View Details
Marc Ehlinger
2011Department of Financial ServicesNY
Marc Ehlinger 2011 NY Department of Financial Services View Details
Frederick Krough P Jr
2011Child & Family ServicesNY
Frederick Krough P Jr2011 NY Child & Family Services View Details
Steven Lovelett S
2011Department of StateNY
Steven Lovelett S2011 NY Department of State View Details
Jeffrey Gerard C
2011Office for TechnologyNY
Jeffrey Gerard C2011 NY Office for Technology View Details
Michael Maybee J
2011HealthNY
Michael Maybee J2011 NY Health View Details
David Vandeusen R
2020ComptrollerNY
David Vandeusen R2020 NY Comptroller View Details
John Norton J
2010Office of Mental HealthNY
John Norton J2010 NY Office of Mental Health View Details
Marc Ehlinger
2012Office of Information Technology ServicesNY
Marc Ehlinger 2012 NY Office of Information Technology Services View Details
Leslie Brennan F
2012Office of Information Technology ServicesNY
Leslie Brennan F2012 NY Office of Information Technology Services View Details
Michael Maybee J
2012Office of Information Technology ServicesNY
Michael Maybee J2012 NY Office of Information Technology Services View Details
Steven Lovelett S
2012Office of Information Technology ServicesNY
Steven Lovelett S2012 NY Office of Information Technology Services View Details
Marc Ehlinger
2010Insurance DepartmentNY
Marc Ehlinger 2010 NY Insurance Department View Details
Jeffrey Gerard C
2012Office of Information Technology ServicesNY
Jeffrey Gerard C2012 NY Office of Information Technology Services View Details
Timothy Spencer P
2012ComptrollerNY
Timothy Spencer P2012 NY Comptroller View Details
Frederick Krough P Jr
2012Office of Information Technology ServicesNY
Frederick Krough P Jr2012 NY Office of Information Technology Services View Details
David Bell R
2019Office of Information Technology ServicesNY
David Bell R2019 NY Office of Information Technology Services View Details
Richard Ryan J
2015Office Of It ServicesNY
Richard Ryan J2015 NY Office Of It Services View Details
Carmela Turpin M
2011Public Service CommissionNY
Carmela Turpin M2011 NY Public Service Commission View Details
Sean Snyder D
2011Division of BudgetNY
Sean Snyder D2011 NY Division of Budget View Details
John Armitage J
2011Department of CorrectionsNY
John Armitage J2011 NY Department of Corrections View Details

Filters

Employer:



State:

Show All States