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
Neil Mcbride F
2016Office Of It ServicesNY
Neil Mcbride F2016 NY Office Of It Services View Details
Gregory Zink M
2016Office Of It ServicesNY
Gregory Zink M2016 NY Office Of It Services View Details
Patrick Bennison C
2016Office For TechnologyNY
Patrick Bennison C2016 NY Office For Technology View Details
Gary Kuchark M
2014Office of Information Technology ServicesNY
Gary Kuchark M2014 NY Office of Information Technology Services View Details
Adam Gigandet R
2011Department of Motor VehiclesNY
Adam Gigandet R2011 NY Department of Motor Vehicles View Details
Stephen Nelson D
2012State Insurance FundNY
Stephen Nelson D2012 NY State Insurance Fund View Details
Max Birdsall Jr
2008FinanceNY
Max Birdsall Jr2008 NY Finance View Details
Nisha Pai
2020Attorney GeneralNY
Nisha Pai 2020 NY Attorney General View Details
Timothy Spencer P
2020ComptrollerNY
Timothy Spencer P2020 NY Comptroller View Details
Frederick Krough P Jr
2020Office of Information Technology ServicesNY
Frederick Krough P Jr2020 NY Office of Information Technology Services View Details
Kevin Sternberg J
2018Office Of It ServicesNY
Kevin Sternberg J2018 NY Office Of It Services View Details
Kevin Baxter H
2016Office For TechnologyNY
Kevin Baxter H2016 NY Office For Technology View Details
Fred Teti J
2016Office Of It ServicesNY
Fred Teti J2016 NY Office Of It Services View Details
Sean Snyder D
2016Office Of It ServicesNY
Sean Snyder D2016 NY Office Of It Services View Details
Richard Thomas G
2016Statewide Financial SystemsNY
Richard Thomas G2016 NY Statewide Financial Systems View Details
Terrence Atwater S
2012Office of Information Technology ServicesNY
Terrence Atwater S2012 NY Office of Information Technology Services View Details
Karen Quinn Sorady
2018Office Of It ServicesNY
Karen Quinn Sorady2018 NY Office Of It Services View Details
Sayra Craft J
2019Office of Information Technology ServicesNY
Sayra Craft J2019 NY Office of Information Technology Services View Details
Frederick Krough P Jr
2019Office of Information Technology ServicesNY
Frederick Krough P Jr2019 NY Office of Information Technology Services View Details
Timothy Spencer P
2019ComptrollerNY
Timothy Spencer P2019 NY Comptroller View Details
Nisha Pai
2019Attorney GeneralNY
Nisha Pai 2019 NY Attorney General View Details
David Schuchman
2017Office Of It ServicesNY
David Schuchman2017 NY Office Of It Services View Details
Benjamin Hebert
2023Department of Financial ServicesNY
Benjamin Hebert 2023 NY Department of Financial Services View Details
Franklin Slade H
2012Office of Information Technology ServicesNY
Franklin Slade H2012 NY Office of Information Technology Services View Details
Eileen Fitzsimmons
2011Office for TechnologyNY
Eileen Fitzsimmons 2011 NY Office for Technology View Details
Mary Anne Barry
2012ComptrollerNY
Mary Anne Barry 2012 NY Comptroller View Details
John Daniel Corcoran
2012Office of Information Technology ServicesNY
John Daniel Corcoran 2012 NY Office of Information Technology Services View Details
Adam Gigandet R
2012Office of Information Technology ServicesNY
Adam Gigandet R2012 NY Office of Information Technology Services View Details
Eileen Fitzsimmons
2012Office of Information Technology ServicesNY
Eileen Fitzsimmons 2012 NY Office of Information Technology Services View Details
Gary Kuchark M
2013Office of Information Technology ServicesNY
Gary Kuchark M2013 NY Office of Information Technology Services View Details
Joanne Bornt
2017OscNY
Joanne Bornt2017 NY Osc View Details
Michael Ventre
2011Taxation & FinanceNY
Michael Ventre 2011 NY Taxation & Finance View Details
Byron Gier
2020Office of Information Technology ServicesNY
Byron Gier 2020 NY Office of Information Technology Services View Details
Adam Gigandet R
2010Department of Motor VehiclesNY
Adam Gigandet R2010 NY Department of Motor Vehicles View Details
James Lieb F
2013Office of Information Technology ServicesNY
James Lieb F2013 NY Office of Information Technology Services View Details
David Dietrich L
2015Office Of It ServicesNY
David Dietrich L2015 NY Office Of It Services View Details
William Johnson F
2015Office Of It ServicesNY
William Johnson F2015 NY Office Of It Services View Details
Victor Stucchi A
2015Nys Higher Educ Services CorpNY
Victor Stucchi A2015 NY Nys Higher Educ Services Corp View Details
Andrew Lyng J
2015Office Of It ServicesNY
Andrew Lyng J2015 NY Office Of It Services View Details
Neil Mcbride F
2015Office Of It ServicesNY
Neil Mcbride F2015 NY Office Of It Services View Details
Patrick Bennison C
2015Office For TechnologyNY
Patrick Bennison C2015 NY Office For Technology View Details
Timothy Spencer P
2018Statewide Financial SystemsNY
Timothy Spencer P2018 NY Statewide Financial Systems View Details
Jeffrey Gerard C
2018Office Of It ServicesNY
Jeffrey Gerard C2018 NY Office Of It Services View Details
Frederick Krough P Jr
2018Office Of It ServicesNY
Frederick Krough P Jr2018 NY Office Of It Services View Details
Gregory Zink M
2015Office Of It ServicesNY
Gregory Zink M2015 NY Office Of It Services View Details
Michael Ventre
2012Office of Information Technology ServicesNY
Michael Ventre 2012 NY Office of Information Technology Services View Details
Michael Maybee J
2016Office Of It ServicesNY
Michael Maybee J2016 NY Office Of It Services View Details
Brenda Breslin L
2015Office For TechnologyNY
Brenda Breslin L2015 NY Office For Technology View Details
Nisha Pai
2018Office Of The Attorney GeneralNY
Nisha Pai2018 NY Office Of The Attorney General View Details
Byron Gier
2019Office of Information Technology ServicesNY
Byron Gier 2019 NY Office of Information Technology Services View Details
Eileen Fitzsimmons
2010Office for TechnologyNY
Eileen Fitzsimmons 2010 NY Office for Technology View Details
Stacy Panis M
2016Office Of It ServicesNY
Stacy Panis M2016 NY Office Of It Services View Details
David Dietrich L
2013Office of Information Technology ServicesNY
David Dietrich L2013 NY Office of Information Technology Services View Details
David Vandeusen R
2015OscNY
David Vandeusen R2015 NY Osc View Details
Theodor Borys J
2010Temporary & Disability AssistanceNY
Theodor Borys J2010 NY Temporary & Disability Assistance View Details
Robert Clark E
2011Department of LaborNY
Robert Clark E2011 NY Department of Labor View Details
Adam Gigandet R
2009Department of Motor VehiclesNY
Adam Gigandet R2009 NY Department of Motor Vehicles View Details
Andrew Lyng J
2013Office of Information Technology ServicesNY
Andrew Lyng J2013 NY Office of Information Technology Services View Details
Timothy Spencer P
2017Statewide Financial SystemsNY
Timothy Spencer P2017 NY Statewide Financial Systems View Details
Jeffrey Gerard C
2017Office Of It ServicesNY
Jeffrey Gerard C2017 NY Office Of It Services View Details

Filters

Employer:



State:

Show All States