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
Stacy Panis M
2017Office Of It ServicesNY
Stacy Panis M2017 NY Office Of It Services View Details
Eileen Fitzsimmons
2013Office of Information Technology ServicesNY
Eileen Fitzsimmons 2013 NY Office of Information Technology Services View Details
Stephen Nelson D
2011State Insurance FundNY
Stephen Nelson D2011 NY State Insurance Fund View Details
Sara Holmberg O
2017Office Of It ServicesNY
Sara Holmberg O2017 NY Office Of It Services View Details
Mary Anne Barry
2013ComptrollerNY
Mary Anne Barry 2013 NY Comptroller View Details
Michael Maybee J
2017Office Of It ServicesNY
Michael Maybee J2017 NY Office Of It Services View Details
Terrence Atwater S
2013Office of Information Technology ServicesNY
Terrence Atwater S2013 NY Office of Information Technology Services View Details
Franklin Slade H
2013Office of Information Technology ServicesNY
Franklin Slade H2013 NY Office of Information Technology Services View Details
John Daniel Corcoran
2013Office of Information Technology ServicesNY
John Daniel Corcoran 2013 NY Office of Information Technology Services View Details
Byron Gier
2021Office of Information Technology ServicesNY
Byron Gier 2021 NY Office of Information Technology Services View Details
Mary Anne Barry
2008ComptrollerNY
Mary Anne Barry 2008 NY Comptroller View Details
Jennie Marie Hamlin
2015Office Of It ServicesNY
Jennie Marie Hamlin2015 NY Office Of It Services View Details
Stephen Nelson D
2014State Insurance FundNY
Stephen Nelson D2014 NY State Insurance Fund View Details
Joanne Bornt
2018OscNY
Joanne Bornt2018 NY Osc View Details
Marie Jennie Hamlin
2021Office of Information Technology ServicesNY
Marie Jennie Hamlin 2021 NY Office of Information Technology Services View Details
Lan Lamica Zhou
2022State Insurance FundNY
Lan Lamica Zhou 2022 NY State Insurance Fund View Details
Frederick Krough P Jr
2021Office of Information Technology ServicesNY
Frederick Krough P Jr2021 NY Office of Information Technology Services View Details
Nisha Pai
2021Attorney GeneralNY
Nisha Pai 2021 NY Attorney General View Details
Mary Anne Barry
2014ComptrollerNY
Mary Anne Barry 2014 NY Comptroller View Details
John Daniel Corcoran
2008Office for TechnologyNY
John Daniel Corcoran 2008 NY Office for Technology View Details
Franklin Slade H
2014Office of Information Technology ServicesNY
Franklin Slade H2014 NY Office of Information Technology Services View Details
Eileen Fitzsimmons
2014Office of Information Technology ServicesNY
Eileen Fitzsimmons 2014 NY Office of Information Technology Services View Details
John Daniel Corcoran
2014Office of Information Technology ServicesNY
John Daniel Corcoran 2014 NY Office of Information Technology Services View Details
David Runyon
2008Office for TechnologyNY
David Runyon 2008 NY Office for Technology View Details
Robert Clark
2008Department of LaborNY
Robert Clark 2008 NY Department of Labor View Details
Terrence Atwater
2008Division of Criminal Justice ServicesNY
Terrence Atwater 2008 NY Division of Criminal Justice Services View Details
Andrew Lyng J
2016Office Of It ServicesNY
Andrew Lyng J2016 NY Office Of It Services View Details
Adam Gigandet R
2019Office of Information Technology ServicesNY
Adam Gigandet R2019 NY Office of Information Technology Services View Details
Franklin Slade
2008Civil ServiceNY
Franklin Slade 2008 NY Civil Service View Details
Charlotte Griffin
2020State Insurance FundNY
Charlotte Griffin 2020 NY State Insurance Fund View Details
Mary Barry A
2009ComptrollerNY
Mary Barry A2009 NY Comptroller View Details
Scott Stagnitta H
2017Office Of It ServicesNY
Scott Stagnitta H2017 NY Office Of It Services View Details
Steve Barmash P
2017Office Of It ServicesNY
Steve Barmash P2017 NY Office Of It Services View Details
Karen Starke D
2017Nys Education DepartmentNY
Karen Starke D2017 NY Nys Education Department View Details
Francis Winters M
2017Office Of It ServicesNY
Francis Winters M2017 NY Office Of It Services View Details
John McDermott A
2011Department of LaborNY
John McDermott A2011 NY Department of Labor View Details
David Runyon A
2009Office for TechnologyNY
David Runyon A2009 NY Office for Technology View Details
John Corcoran D
2009Office for TechnologyNY
John Corcoran D2009 NY Office for Technology View Details
Kevin Sternberg J
2020Office of Information Technology ServicesNY
Kevin Sternberg J2020 NY Office of Information Technology Services View Details
Max Birdsall E Jr
2009FinanceNY
Max Birdsall E Jr2009 NY Finance View Details
Mary Barry E
2010ComptrollerNY
Mary Barry E2010 NY Comptroller View Details
Stephen Nelson D
2009State Insurance FundNY
Stephen Nelson D2009 NY State Insurance Fund View Details
John Corcoran L
2010Office for TechnologyNY
John Corcoran L2010 NY Office for Technology View Details
Terrence Atwater S
2009Division of Criminal Justice ServicesNY
Terrence Atwater S2009 NY Division of Criminal Justice Services View Details
Franklin Slade H
2009Civil ServiceNY
Franklin Slade H2009 NY Civil Service View Details
David Runyon A
2010Office for TechnologyNY
David Runyon A2010 NY Office for Technology View Details
Terrence Atwater S
2010Division of Criminal Justice ServicesNY
Terrence Atwater S2010 NY Division of Criminal Justice Services View Details
Stephen Nelson D
2010State Insurance FundNY
Stephen Nelson D2010 NY State Insurance Fund View Details
Robert Clark E
2009Department of LaborNY
Robert Clark E2009 NY Department of Labor View Details
Robert Clark E
2010Department of LaborNY
Robert Clark E2010 NY Department of Labor View Details
Franklin Slade H
2010Civil ServiceNY
Franklin Slade H2010 NY Civil Service View Details
Karen Quinn Sorady
2019Office of Information Technology ServicesNY
Karen Quinn Sorady 2019 NY Office of Information Technology Services View Details
Christopher James J
2019ComptrollerNY
Christopher James J2019 NY Comptroller View Details
Mary Anne Barry
2011ComptrollerNY
Mary Anne Barry 2011 NY Comptroller View Details
Jeffrey Gerard C
2019Office of Information Technology ServicesNY
Jeffrey Gerard C2019 NY Office of Information Technology Services View Details
John Daniel Corcoran
2011Office for TechnologyNY
John Daniel Corcoran 2011 NY Office for Technology View Details
Terrence Atwater S
2011Division of Criminal Justice ServicesNY
Terrence Atwater S2011 NY Division of Criminal Justice Services View Details
Franklin Slade H
2011Civil ServiceNY
Franklin Slade H2011 NY Civil Service View Details
Victor Stucchi A
2016Nys Higher Educ Services CorpNY
Victor Stucchi A2016 NY Nys Higher Educ Services Corp View Details
David Dietrich L
2016Office Of It ServicesNY
David Dietrich L2016 NY Office Of It Services View Details

Filters

Employer:



State:

Show All States