New York Information Technology Specialist Salary Lookup

Search New York information technology specialist salary from 11 records in our salary database. Average information technology specialist salary in New York is $133,917 and salary for this job in New York is usually between $68,596 and $110,006. Look up New York information technology specialist salary by name using the form below.


Information Technology Specialist Salaries in New York

NameYearStateEmployer
Andrew Guiles W
2024Education DepartmentNY
Andrew Guiles W2024 NY Education Department View Details
Lauren Bordeau M
2009FinanceNY
Lauren Bordeau M2009 NY Finance View Details
Benson English M
2017Office Of It ServicesNY
Benson English M2017 NY Office Of It Services View Details
Russell Hoyer
2008ComptrollerNY
Russell Hoyer 2008 NY Comptroller View Details
Randy Rose G
2009ComptrollerNY
Randy Rose G2009 NY Comptroller View Details
Donald Perrott N
2018Office Of It ServicesNY
Donald Perrott N2018 NY Office Of It Services View Details
Michael Glatfelter
2008Education DepartmentNY
Michael Glatfelter 2008 NY Education Department View Details
John Gilday
2008Office for People With Developmental DisabilitiesNY
John Gilday 2008 NY Office for People With Developmental Disabilities View Details
Michael Wein D
2011Department of HealthNY
Michael Wein D2011 NY Department of Health View Details
Sherry Xiaobing Guo
2008ComptrollerNY
Sherry Xiaobing Guo 2008 NY Comptroller View Details
Christopher Tripi
2008State Insurance FundNY
Christopher Tripi 2008 NY State Insurance Fund View Details
David Bolevice
2008HealthNY
David Bolevice 2008 NY Health View Details
Gerald Broekman
2020Office of Information Technology ServicesNY
Gerald Broekman 2020 NY Office of Information Technology Services View Details
Eric Hill
2023Office of Information Technology ServicesNY
Eric Hill 2023 NY Office of Information Technology Services View Details
Maureen Moloney
2012Department of LaborNY
Maureen Moloney 2012 NY Department of Labor View Details
Prashant Singapura M
2024State Insurance FundNY
Prashant Singapura M2024 NY State Insurance Fund View Details
Jonathan Stone
2008Family ServicesNY
Jonathan Stone 2008 NY Family Services View Details
Anthony Garafolo M
2021ComptrollerNY
Anthony Garafolo M2021 NY Comptroller View Details
Louis Yellen
2012Office of Information Technology ServicesNY
Louis Yellen 2012 NY Office of Information Technology Services View Details
Craig Foote
2008HealthNY
Craig Foote 2008 NY Health View Details
Edward Angert
2008HealthNY
Edward Angert 2008 NY Health View Details
Michael Clarke D
2019ComptrollerNY
Michael Clarke D2019 NY Comptroller View Details
Michael Thige
2017Office Of It ServicesNY
Michael Thige2017 NY Office Of It Services View Details
Michael Scheer C
2011State Insurance FundNY
Michael Scheer C2011 NY State Insurance Fund View Details
George Martin W
2016OscNY
George Martin W2016 NY Osc View Details
Kenneth Dudley R
2019Office of Information Technology ServicesNY
Kenneth Dudley R2019 NY Office of Information Technology Services View Details
Lenore Pellegrino A
2013Thruway AuthorityNY
Lenore Pellegrino A2013 NY Thruway Authority View Details
Eric Vogel J
2017Office Of It ServicesNY
Eric Vogel J2017 NY Office Of It Services View Details
Alice Emigh H
2021Office of Information Technology ServicesNY
Alice Emigh H2021 NY Office of Information Technology Services View Details
Andrew Bogdan B
2010Department of LaborNY
Andrew Bogdan B2010 NY Department of Labor View Details
Tahira Tariq
2023Office of Information Technology ServicesNY
Tahira Tariq 2023 NY Office of Information Technology Services View Details
Karen Urban V
2020Office of Information Technology ServicesNY
Karen Urban V2020 NY Office of Information Technology Services View Details
Milton Aguirre E
2023Office of Information Technology ServicesNY
Milton Aguirre E2023 NY Office of Information Technology Services View Details
James Tagliento S
2017Office Of It ServicesNY
James Tagliento S2017 NY Office Of It Services View Details
Karin Silvernale E
2022Office of Information Technology ServicesNY
Karin Silvernale E2022 NY Office of Information Technology Services View Details
James Blake W
2012Division of Criminal Justice ServicesNY
James Blake W2012 NY Division of Criminal Justice Services View Details
Jermy Ryder
2016State Insurance FundNY
Jermy Ryder2016 NY State Insurance Fund View Details
Louis Palmerini
2008HealthNY
Louis Palmerini 2008 NY Health View Details
Priscilla Lopez D
2008Office for TechnologyNY
Priscilla Lopez D2008 NY Office for Technology View Details
Anna Heller
2015Office Of It ServicesNY
Anna Heller2015 NY Office Of It Services View Details
Richard Smith E
2015Nys Office Of Mental HealthNY
Richard Smith E2015 NY Nys Office Of Mental Health View Details
Janet Robbins E
2013Office of Information Technology ServicesNY
Janet Robbins E2013 NY Office of Information Technology Services View Details
Eric Puffer B
2024Office of Information Technology ServicesNY
Eric Puffer B2024 NY Office of Information Technology Services View Details
Susan Schuster L
2020Office of Information Technology ServicesNY
Susan Schuster L2020 NY Office of Information Technology Services View Details
Francis Noonan W
2019Office of Information Technology ServicesNY
Francis Noonan W2019 NY Office of Information Technology Services View Details
Brian Parrella
2012State Insurance FundNY
Brian Parrella 2012 NY State Insurance Fund View Details
Elliot Friedman L
2020Office of Information Technology ServicesNY
Elliot Friedman L2020 NY Office of Information Technology Services View Details
Bryant Lawrence D
2019Attorney GeneralNY
Bryant Lawrence D2019 NY Attorney General View Details
Ronald Terry C
2014ComptrollerNY
Ronald Terry C2014 NY Comptroller View Details
Gabriel Fleming
2024Office of Information Technology ServicesNY
Gabriel Fleming 2024 NY Office of Information Technology Services View Details
Benson English M
2016Office Of It ServicesNY
Benson English M2016 NY Office Of It Services View Details
Amanda Kurz
2020Office of Information Technology ServicesNY
Amanda Kurz 2020 NY Office of Information Technology Services View Details
Richard Heymer L
2014Office of Information Technology ServicesNY
Richard Heymer L2014 NY Office of Information Technology Services View Details
Marshal Savage
2017Office Of It ServicesNY
Marshal Savage2017 NY Office Of It Services View Details
Denise Moore M
2014Office of Information Technology ServicesNY
Denise Moore M2014 NY Office of Information Technology Services View Details
Stephen Bailey A
2018Office Of It ServicesNY
Stephen Bailey A2018 NY Office Of It Services View Details
Jeremy Houck
2018Office Of It ServicesNY
Jeremy Houck2018 NY Office Of It Services View Details
Tahir Johnson
2018Office Of It ServicesNY
Tahir Johnson2018 NY Office Of It Services View Details
David Walkowiak
2018Office Of It ServicesNY
David Walkowiak2018 NY Office Of It Services View Details
Mary Murphy T
2017Office Of It ServicesNY
Mary Murphy T2017 NY Office Of It Services View Details

Filters

Employer:



State:

Show All States