New York State Employee Salary Information

Overview

This dataset includes 80,000 employees worked in public authorities of New York State, including State Authorities, Local Authorities, Industrial Development Agencies, and Local Development Corporations. Public authorities are required by Section 2800 of Public Authorities Law to submit annual reports to the Authorities Budget Office that include salary and compensation data. Each employee is disclosed with authority name, department, job title, salary, etc.

Dataset Information

JurisdictionState of New York
Data ProviderNew York State, Authorities Budget Office

Statistics

There are over 80,000 public employees in the State of New York, working with 20000 different titles in over 500 State Authorities, Local Authorities, Industrial Development Agencies, or Local Development Corporations. Most of empolyeeds are working in various health services authorities of New York State. The authority with the most number of employees is New York City Health and Hospitals Corporation, which employs 49,000, or 60%, of all NYS employees. The other top authories include Erie County Medical Center Corporation (5.41%), Westchester County Health Care Corporation (4.76%), Roswell Park Cancer Institute Corporation (3.95%), New York State Thruway Authority (3.71%), Power Authority of the State of New York (3.08%), Niagara Frontier Transportation Authority (2.08%), and New York State Olympic Regional Development Authority (2.01%).
The top three positioin titles with most employees are Staff Nurse (11.58%), Patient Care Associate (3.07%), and Service Aide (2.61%), followed by Clerical Associate - L III, General Staff Nurse, Licensed Practical Nurse, Head Nurse, and Patient Care Technician. The median salary of all employees is around $80,000. There are 234 employees with salary of more than $400,000, eight employees with salary of more than $1,000,000, and almost all of them work in the health care authorities. The top three employees are Michael D Israel ($3,412,858, Westchester County Health Care Corporation), Gary Brudnicki ($2,326,185, Westchester County Health Care Corporation), and Candace Johnson ($1,622,807, Roswell Park Cancer Institute Corporation).

Employees by Authority

Employees by Authority

AuthorityMaximumAverageEmployeesPercent
New York City Health and Hospitals Corporation$746,413$74,2334925160.97%
Erie County Medical Center Corporation$1,144,265$62,49243745.41%
Westchester County Health Care Corporation$3,412,858$88,77438494.76%
Roswell Park Cancer Institute Corporation$1,622,807$92,87031873.95%
New York State Thruway Authority$399,055$43,18829953.71%
Power Authority of the State of New York$341,601$107,51324863.08%
Niagara Frontier Transportation Authority$258,408$54,84216792.08%
New York State Olympic Regional Development Authority$198,481$14,23016222.01%
Rochester-Genesee Regional Transportation Authority$292,177$51,82910061.25%
New York City School Construction Authority$274,045$102,3109821.22%
Capital District Transportation Authority$232,941$58,9598151.01%
Central New York Regional Transportation Authority$240,638$48,6996600.82%

Employees by Position

Employees by Position

PositionMaximumAverageEmployeesPercent
Staff Nurse$461,843$92,745935611.58%
Patient Care Associate$213,205$55,17124773.07%
Service Aide$234,032$48,56821092.61%
Clerical Associate - L III$194,055$43,25620382.52%
General Staff Nurse$294,888$91,82914961.85%
Licensed Practical Nurse$236,135$50,92410681.32%
Patient Care Technician$191,759$49,0178931.11%
Head Nurse$366,344$104,7638931.11%
Coordinating Mgr - L A$349,709$77,6278651.07%
Public Health Adviser-L I$241,896$25,9188511.05%
General Duty Nurse$209,215$71,0128241.02%
Clerical Associate - L IV$234,411$50,6467930.98%

Employees by Range

Employees by Range

RangeEmployeesPercent
$058047.18%
$1000043055.33%
$2000041965.19%
$3000051226.34%
$4000067788.39%
$50000953011.80%
$6000071808.89%
$7000061807.65%
$8000051726.40%
$9000047355.86%
$10000039734.92%
$11000034814.31%

Top Employees

Position Title: President & CEO
Authority Name: Westchester County Health Care Corporation
Total Compensation: $3.41m
Fiscal Year End: 2021-12-31
Position Title: Sr Exec VP & CFO/COO
Authority Name: Westchester County Health Care Corporation
Total Compensation: $2.33m
Fiscal Year End: 2021-12-31
Position Title: President & CEO
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $1.62m
Fiscal Year End: 2021-03-31
Position Title: CEO of Bon Secours Charity HS
Authority Name: Westchester County Health Care Corporation
Total Compensation: $1.16m
Fiscal Year End: 2021-12-31
Position Title: Chief Executive Officer ECMC
Authority Name: Erie County Medical Center Corporation
Total Compensation: $1.14m
Fiscal Year End: 2021-12-31
Position Title: Financial Advisor
Authority Name: Westchester County Health Care Corporation
Total Compensation: $1.10m
Fiscal Year End: 2021-12-31
Position Title: EVP & COO
Authority Name: Westchester County Health Care Corporation
Total Compensation: $1.09m
Fiscal Year End: 2021-12-31
Position Title: EVP, CLO & General Counsel
Authority Name: Westchester County Health Care Corporation
Total Compensation: $1.02m
Fiscal Year End: 2021-12-31
Position Title: Chair
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $958,373
Fiscal Year End: 2021-03-31
Position Title: Deputy Director
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $918,079
Fiscal Year End: 2021-03-31
Position Title: Chair
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $914,887
Fiscal Year End: 2021-03-31
Position Title: Attending Physician
Authority Name: Erie County Medical Center Corporation
Total Compensation: $878,218
Fiscal Year End: 2021-12-31
Position Title: Dir Div(Radiology)
Authority Name: Westchester County Health Care Corporation
Total Compensation: $867,687
Fiscal Year End: 2021-12-31
Position Title: EVP, Chief Strategy Officer
Authority Name: Westchester County Health Care Corporation
Total Compensation: $860,476
Fiscal Year End: 2021-12-31
Position Title: Chair
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $856,979
Fiscal Year End: 2021-03-31
Position Title: Chief of Strategy, Business Development and Outreach
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $842,384
Fiscal Year End: 2021-03-31
Position Title: Chief Medical Officer
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $839,783
Fiscal Year End: 2021-03-31
Position Title: Chair
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $826,627
Fiscal Year End: 2021-03-31
Position Title: Staff Physician (Diagnostic Imaging)
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $826,050
Fiscal Year End: 2021-03-31
Position Title: Staff Physician (Diagnostic Imaging)
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $816,988
Fiscal Year End: 2021-03-31
Position Title: Sr. VP, Finance
Authority Name: Westchester County Health Care Corporation
Total Compensation: $812,982
Fiscal Year End: 2021-12-31
Position Title: SVP, Human Resources
Authority Name: Westchester County Health Care Corporation
Total Compensation: $812,564
Fiscal Year End: 2021-12-31
Position Title: Senior Vice President
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $800,384
Fiscal Year End: 2021-03-31
Position Title: President
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $746,413
Fiscal Year End: 2021-06-30
Position Title: Executive Vice President
Authority Name: Westchester County Health Care Corporation
Total Compensation: $728,931
Fiscal Year End: 2021-12-31
Position Title: Staff Physician (Neurosurgery)
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $713,387
Fiscal Year End: 2021-03-31
Position Title: Chair
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $713,320
Fiscal Year End: 2021-03-31
Position Title: Chair Emeritus
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $712,700
Fiscal Year End: 2021-03-31
Position Title: Chair
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $709,761
Fiscal Year End: 2021-03-31
Position Title: Chair
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $702,492
Fiscal Year End: 2021-03-31
Position Title: Stationary Engineer
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $683,218
Fiscal Year End: 2021-06-30
Position Title: Attending Physician
Authority Name: Erie County Medical Center Corporation
Total Compensation: $673,823
Fiscal Year End: 2021-12-31
Position Title: Vice President
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $670,806
Fiscal Year End: 2021-03-31
Position Title: Chief Financial Officer
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $668,370
Fiscal Year End: 2021-03-31
Position Title: Chief
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $667,758
Fiscal Year End: 2021-03-31
Position Title: Staff Physician (Radiation Medicine)
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $662,074
Fiscal Year End: 2021-03-31
Position Title: Chief Administrative Officer and General Counsel
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $658,206
Fiscal Year End: 2021-03-31
Position Title: Regional VP, Infor Systems
Authority Name: Westchester County Health Care Corporation
Total Compensation: $656,780
Fiscal Year End: 2021-12-31
Position Title: Senior Vice President
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $653,330
Fiscal Year End: 2021-03-31
Position Title: Chief
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $651,032
Fiscal Year End: 2021-03-31
Position Title: Staff Physician (Radiation Medicine)
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $647,425
Fiscal Year End: 2021-03-31
Position Title: Chair
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $640,572
Fiscal Year End: 2021-03-31
Position Title: SVP, Network Chief Nursing Exe
Authority Name: Westchester County Health Care Corporation
Total Compensation: $639,509
Fiscal Year End: 2021-12-31
Position Title: Chief Operating Officer ECMC
Authority Name: Erie County Medical Center Corporation
Total Compensation: $630,464
Fiscal Year End: 2021-12-31
Position Title: Stationary Engineer
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $623,357
Fiscal Year End: 2021-06-30
Position Title: Chief
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $622,033
Fiscal Year End: 2021-03-31
Position Title: Executive Vice President
Authority Name: Erie County Medical Center Corporation
Total Compensation: $606,337
Fiscal Year End: 2021-12-31
Position Title: Staff Physician (Anesthesiology)
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $596,813
Fiscal Year End: 2021-03-31
Position Title: Staff Physician (Thoracic Surgery and Oncology)
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $588,531
Fiscal Year End: 2021-03-31
Position Title: Staff Physician (Radiation Medicine)
Authority Name: Roswell Park Cancer Institute Corporation
Total Compensation: $586,280
Fiscal Year End: 2021-03-31

Search Result

Position Title: Patient Care Associate
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $148,505
Fiscal Year End: 2024-06-30
Position Title: Staff Nurse
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $78,366
Fiscal Year End: 2024-06-30
Position Title: Public Health Adviser-L II
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $18.7
Fiscal Year End: 2024-06-30
Position Title: Enrollment Sales Rep-L I
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $34,551
Fiscal Year End: 2024-06-30
Position Title: Radiologic Technologist Lv III
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $114,162
Fiscal Year End: 2024-06-30
Position Title: Assistant HCPPA
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $14,697
Fiscal Year End: 2024-06-30
Position Title: Associate Director, Nursing
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $109,778
Fiscal Year End: 2024-06-30
Position Title: Maintenance Worker
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $103,377
Fiscal Year End: 2024-06-30
Position Title: Ultrasound Technlgst-L II
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $74,392
Fiscal Year End: 2024-06-30
Position Title: Resident PGY - L I
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $67,072
Fiscal Year End: 2024-06-30
Position Title: Patient Care Technician
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $47,861
Fiscal Year End: 2024-06-30
Position Title: MetroPlus Care Coord Lv I
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $22,238
Fiscal Year End: 2024-06-30
Position Title: Radiologic Technologist Lv II
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $56,559
Fiscal Year End: 2024-06-30
Position Title: Behavioral Health Assoc
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $124,168
Fiscal Year End: 2024-06-30
Position Title: City Laborer
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $230,557
Fiscal Year End: 2024-06-30
Position Title: Stationary Engineer
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $369,104
Fiscal Year End: 2024-06-30
Position Title: Resident PGY - L III
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $78,183
Fiscal Year End: 2024-06-30
Position Title: Ast Vice President
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $252,054
Fiscal Year End: 2024-06-30
Position Title: Director, Purchasing-Supply
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $172,875
Fiscal Year End: 2024-06-30
Position Title: Head Nurse
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $115,079
Fiscal Year End: 2024-06-30
Position Title: Dir, Med Records Svc (Corp)
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $161,667
Fiscal Year End: 2024-06-30
Position Title: Ast Coordinating Mgr
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $79,008
Fiscal Year End: 2024-06-30
Position Title: Assistant Director, Nursing
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $80,112
Fiscal Year End: 2024-06-30
Position Title: Service Aide
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $8,827
Fiscal Year End: 2024-06-30
Position Title: Client Navigator - Lvl I
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $54,168
Fiscal Year End: 2024-06-30
Position Title: Social Worker - Lvl IV
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $112,338
Fiscal Year End: 2024-06-30
Position Title: Senior Director
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $37,609
Fiscal Year End: 2024-06-30
Position Title: Clerical Associate - L III
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $2,441
Fiscal Year End: 2024-06-30
Position Title: Hlth Sys Pharmacist-L I
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $124,366
Fiscal Year End: 2024-06-30
Position Title: Personnel Representative
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $80,881
Fiscal Year End: 2024-06-30
Position Title: Social Worker - Lvl II
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $19,340
Fiscal Year End: 2024-06-30
Position Title: Clin Lab Technologist-L V
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $125,997
Fiscal Year End: 2024-06-30
Position Title: Nurse Educator, Level I
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $149,712
Fiscal Year End: 2024-06-30
Position Title: Psychtrc/Social Hlth Tech
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $118,466
Fiscal Year End: 2024-06-30
Position Title: Laboratory Assistant
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $7,906
Fiscal Year End: 2024-06-30
Position Title: Pharmacy Technician
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $28,281
Fiscal Year End: 2024-06-30
Position Title: Public Health Adviser-L I
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $27.2
Fiscal Year End: 2024-06-30
Position Title: Project Mgr - L II
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $57,534
Fiscal Year End: 2024-06-30
Position Title: Hosp Care Investigator
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $59,296
Fiscal Year End: 2024-06-30
Position Title: Supervising Special Officer-LI
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $305,549
Fiscal Year End: 2024-06-30
Position Title: Clin Lab Technician-L II
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $7,621
Fiscal Year End: 2024-06-30
Position Title: Motor Vehicle Operator
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $46,142
Fiscal Year End: 2024-06-30
Position Title: Aso Correctional Couns - L II
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $33,062
Fiscal Year End: 2024-06-30
Position Title: Associate Executive Director
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $142,799
Fiscal Year End: 2024-06-30
Position Title: Physician Assistant
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $16,112
Fiscal Year End: 2024-06-30
Position Title: Senior Associate Director
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $207,962
Fiscal Year End: 2024-06-30
Position Title: Nurse Aide (Trnsprt Escrt)
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $107,657
Fiscal Year End: 2024-06-30
Position Title: Central Service Tech L II
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $78,258
Fiscal Year End: 2024-06-30
Position Title: Personnel/Labor Relat Aso
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $76,137
Fiscal Year End: 2024-06-30
Position Title: Licensed Practical Nurse
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $24,819
Fiscal Year End: 2024-06-30
Position Title: Clerical Associate - L IV
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $58,324
Fiscal Year End: 2024-06-30
Position Title: Secretary - Lvl IIIa
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $41.7
Fiscal Year End: 2024-06-30
Position Title: Sr Bio-Med Equip Tech
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $62,991
Fiscal Year End: 2024-06-30
Position Title: Special Officer
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $73,799
Fiscal Year End: 2024-06-30
Position Title: Community Liaison Wrkr Lvl III
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $59,835
Fiscal Year End: 2024-06-30
Position Title: Systems Analyst (EDP)
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $56,490
Fiscal Year End: 2024-06-30
Position Title: Sr Consultant MIS- L B
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $100,644
Fiscal Year End: 2024-06-30
Position Title: Resident PGY - L II
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $81,345
Fiscal Year End: 2024-06-30
Position Title: Coordinating Mgr - L B
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $122,115
Fiscal Year End: 2024-06-30
Position Title: Aso Medical Records Spec
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $78,925
Fiscal Year End: 2024-06-30
Position Title: Supv Electrician
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $466,459
Fiscal Year End: 2024-06-30
Position Title: Assistant Director, EEO
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $124,567
Fiscal Year End: 2024-06-30
Position Title: Enrollment Sales Rep-L III
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $85,677
Fiscal Year End: 2024-06-30
Position Title: Social Worker - Lvl III
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $1,092
Fiscal Year End: 2024-06-30
Position Title: Aso Ultrasound Technlgst
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $110,009
Fiscal Year End: 2024-06-30
Position Title: Staff Nurse (Per Hour)
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $929
Fiscal Year End: 2024-06-30
Position Title: Institutional Aide
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $51,179
Fiscal Year End: 2024-06-30
Position Title: Physician Specialist
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $231,504
Fiscal Year End: 2024-06-30
Position Title: Resident PGY - L IV
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $0.19
Fiscal Year End: 2024-06-30
Position Title: Coordinating Mgr - L A
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $75,918
Fiscal Year End: 2024-06-30
Position Title: Health Info Mgmt Spec L I
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $122,636
Fiscal Year End: 2024-06-30
Position Title: Clinical Business Analyst LII
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $4,858
Fiscal Year End: 2024-06-30
Position Title: Personnel Prog Dev Spec
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $81,323
Fiscal Year End: 2024-06-30
Position Title: Aso Respiratory Ther-L I
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $114,573
Fiscal Year End: 2024-06-30
Position Title: Patient Representative
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $62,920
Fiscal Year End: 2024-06-30
Position Title: Cook
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $23,649
Fiscal Year End: 2024-06-30
Position Title: Dental Hygienist, Level II
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $90,207
Fiscal Year End: 2024-06-30
Position Title: Dietitian-L IV
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $100,065
Fiscal Year End: 2024-06-30
Position Title: Sr HCPPA- L A
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $168,392
Fiscal Year End: 2024-06-30
Position Title: Food Service Associate
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $3,119
Fiscal Year End: 2024-06-30
Position Title: Sr Stationary Engineer
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $338,870
Fiscal Year End: 2024-06-30
Position Title: Watch Person
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $12,182
Fiscal Year End: 2024-06-30
Position Title: Multimedia Producer
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $104,946
Fiscal Year End: 2024-06-30
Position Title: Dental Resident PGY-L V
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $3,000
Fiscal Year End: 2024-06-30
Position Title: Dental Resident PGY-L I
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $71,038
Fiscal Year End: 2024-06-30
Position Title: Associate Counsel Lvl A
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $125,809
Fiscal Year End: 2024-06-30
Position Title: Sr Hosp Care Investigator
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $67,300
Fiscal Year End: 2024-06-30
Position Title: Carpenter
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $179,704
Fiscal Year End: 2024-06-30
Position Title: Director of HCPPA Lvl III
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $141,114
Fiscal Year End: 2024-06-30
Position Title: Hlth Sys Pharmacist-L III
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $78,474
Fiscal Year End: 2024-06-30
Position Title: Administrator Funded Proj
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $124,751
Fiscal Year End: 2024-06-30
Position Title: PCP (Commncare/Mngd Care)
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $213,748
Fiscal Year End: 2024-06-30
Position Title: Nurse's Aide
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $80,929
Fiscal Year End: 2024-06-30
Position Title: Ast Head Nurse
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $132,067
Fiscal Year End: 2024-06-30
Position Title: Dir of Cmmnty Affairs- L C
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $113,589
Fiscal Year End: 2024-06-30
Position Title: Aso Staff Speech Path-L II
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $93,661
Fiscal Year End: 2024-06-30
Position Title: Plant Maint, (Hosp)/Oiler
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $409,985
Fiscal Year End: 2024-06-30
Position Title: Plant Maint, (Hosp)/Tender
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $138,277
Fiscal Year End: 2024-06-30
Position Title: Mgr of Administration, MIS
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $79,261
Fiscal Year End: 2024-06-30
Position Title: Secretary - Lvl IIIb
Authority Name: New York City Health and Hospitals Corporation
Total Compensation: $70.0
Fiscal Year End: 2024-06-30