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: Office Services Manager
Authority Name: New York State Thruway Authority
Total Compensation: $113,694
Fiscal Year End: 2024-12-31
Position Title: Maint Supervis 2 (Toll Equip)
Authority Name: New York State Thruway Authority
Total Compensation: $536
Fiscal Year End: 2024-12-31
Position Title: Thruway Maintenance Supvr 2
Authority Name: New York State Thruway Authority
Total Compensation: $147,827
Fiscal Year End: 2024-12-31
Position Title: Thruway Mtce Wrkr
Authority Name: New York State Thruway Authority
Total Compensation: $76,950
Fiscal Year End: 2024-12-31
Position Title: Asst Eng (Civil/Transport)
Authority Name: New York State Thruway Authority
Total Compensation: $75,179
Fiscal Year End: 2024-12-31
Position Title: Serv & Repair Mech (Mot Equip)
Authority Name: New York State Thruway Authority
Total Compensation: $8,585
Fiscal Year End: 2024-12-31
Position Title: Prof Eng 3 (Civil/Transport)
Authority Name: New York State Thruway Authority
Total Compensation: $158,569
Fiscal Year End: 2024-12-31
Position Title: Thruway Maintenance Supvr 1
Authority Name: New York State Thruway Authority
Total Compensation: $114,022
Fiscal Year End: 2024-12-31
Position Title: Thruway Mtce Wrkr Ret Sea Tr2
Authority Name: New York State Thruway Authority
Total Compensation: $19,049
Fiscal Year End: 2024-12-31
Position Title: Thruway Mtce Wrkr Tr1
Authority Name: New York State Thruway Authority
Total Compensation: $48,580
Fiscal Year End: 2024-12-31
Position Title: Toll Electronic Systems Tech
Authority Name: New York State Thruway Authority
Total Compensation: $69,059
Fiscal Year End: 2024-12-31
Position Title: Thruway Mtce Wrkr Tr2
Authority Name: New York State Thruway Authority
Total Compensation: $56,071
Fiscal Year End: 2024-12-31
Position Title: Sr Budgeting Analyst
Authority Name: New York State Thruway Authority
Total Compensation: $79,551
Fiscal Year End: 2024-12-31
Position Title: Const Eq Op Heavy
Authority Name: New York State Thruway Authority
Total Compensation: $86,508
Fiscal Year End: 2024-12-31
Position Title: Info Tech Spec 3 (Programming)
Authority Name: New York State Thruway Authority
Total Compensation: $133,621
Fiscal Year End: 2024-12-31
Position Title: Thruway Mtce Wrkr Tr3
Authority Name: New York State Thruway Authority
Total Compensation: $67,500
Fiscal Year End: 2024-12-31
Position Title: Deputy General Counsel
Authority Name: New York State Thruway Authority
Total Compensation: $154,924
Fiscal Year End: 2024-12-31
Position Title: Prof Eng 2 (Civil/Transport)
Authority Name: New York State Thruway Authority
Total Compensation: $160,349
Fiscal Year End: 2024-12-31
Position Title: Office Assistant 1 Stores/Mail
Authority Name: New York State Thruway Authority
Total Compensation: $5,331
Fiscal Year End: 2024-12-31
Position Title: Program Aide
Authority Name: New York State Thruway Authority
Total Compensation: $40,722
Fiscal Year End: 2024-12-31
Position Title: Bridge Welder
Authority Name: New York State Thruway Authority
Total Compensation: $91,667
Fiscal Year End: 2024-12-31
Position Title: Trades Generalist
Authority Name: New York State Thruway Authority
Total Compensation: $15,516
Fiscal Year End: 2024-12-31
Position Title: Trades Specialist (Bridge)
Authority Name: New York State Thruway Authority
Total Compensation: $100,028
Fiscal Year End: 2024-12-31
Position Title: Twy Commun Supvr
Authority Name: New York State Thruway Authority
Total Compensation: $149,542
Fiscal Year End: 2024-12-31
Position Title: Info Tech Spec 2
Authority Name: New York State Thruway Authority
Total Compensation: $71,374
Fiscal Year End: 2024-12-31
Position Title: Senr Acctnt
Authority Name: New York State Thruway Authority
Total Compensation: $11,970
Fiscal Year End: 2024-12-31
Position Title: Contract Mgt Spec 1
Authority Name: New York State Thruway Authority
Total Compensation: $76,691
Fiscal Year End: 2024-12-31
Position Title: Janitor
Authority Name: New York State Thruway Authority
Total Compensation: $43,777
Fiscal Year End: 2024-12-31
Position Title: Facility Operations Assist 1
Authority Name: New York State Thruway Authority
Total Compensation: $20,597
Fiscal Year End: 2024-12-31
Position Title: Office Assistant 1
Authority Name: New York State Thruway Authority
Total Compensation: $46,089
Fiscal Year End: 2024-12-31
Position Title: Coord Saf & Sec Serv GMCB
Authority Name: New York State Thruway Authority
Total Compensation: $98,693
Fiscal Year End: 2024-12-31
Position Title: Office Assistant 2
Authority Name: New York State Thruway Authority
Total Compensation: $64,154
Fiscal Year End: 2024-12-31
Position Title: Radio Dispatcher
Authority Name: New York State Thruway Authority
Total Compensation: $109,595
Fiscal Year End: 2024-12-31
Position Title: Motor Veh Oper
Authority Name: New York State Thruway Authority
Total Compensation: $48,577
Fiscal Year End: 2024-12-31
Position Title: Compliance Spec 2
Authority Name: New York State Thruway Authority
Total Compensation: $95,557
Fiscal Year End: 2024-12-31
Position Title: Senior Investment Officer
Authority Name: New York State Thruway Authority
Total Compensation: $150,265
Fiscal Year End: 2024-12-31
Position Title: Office Assistant 2 Stores/Mail
Authority Name: New York State Thruway Authority
Total Compensation: $43,750
Fiscal Year End: 2024-12-31
Position Title: Maint Supervis 2 (Bldg)
Authority Name: New York State Thruway Authority
Total Compensation: $98,935
Fiscal Year End: 2024-12-31
Position Title: Assoc Acctnt
Authority Name: New York State Thruway Authority
Total Compensation: $109,039
Fiscal Year End: 2024-12-31
Position Title: Office Assistant 1 Keyboarding
Authority Name: New York State Thruway Authority
Total Compensation: $48,881
Fiscal Year End: 2024-12-31
Position Title: Maintenance Supervis 1 (Bldg)
Authority Name: New York State Thruway Authority
Total Compensation: $95,238
Fiscal Year End: 2024-12-31
Position Title: Trans Constr Insp 2
Authority Name: New York State Thruway Authority
Total Compensation: $18,204
Fiscal Year End: 2024-12-31
Position Title: Payroll Exmr 2
Authority Name: New York State Thruway Authority
Total Compensation: $72,991
Fiscal Year End: 2024-12-31
Position Title: Materials Test Spec 1
Authority Name: New York State Thruway Authority
Total Compensation: $53,670
Fiscal Year End: 2024-12-31
Position Title: Station Cleaner
Authority Name: New York State Thruway Authority
Total Compensation: $7,634
Fiscal Year End: 2024-12-31
Position Title: Cleaner
Authority Name: New York State Thruway Authority
Total Compensation: $39,855
Fiscal Year End: 2024-12-31
Position Title: Serv & Repair Mech (Auto Body)
Authority Name: New York State Thruway Authority
Total Compensation: $77,914
Fiscal Year End: 2024-12-31
Position Title: Administrative Specialist 2
Authority Name: New York State Thruway Authority
Total Compensation: $115,215
Fiscal Year End: 2024-12-31
Position Title: Project Manager 3
Authority Name: New York State Thruway Authority
Total Compensation: $104,450
Fiscal Year End: 2024-12-31
Position Title: Maint Supervis 2 (Motor Equip)
Authority Name: New York State Thruway Authority
Total Compensation: $126,156
Fiscal Year End: 2024-12-31
Position Title: Senr Admnv Anlst
Authority Name: New York State Thruway Authority
Total Compensation: $114,573
Fiscal Year End: 2024-12-31
Position Title: Thruway Commercl Rep
Authority Name: New York State Thruway Authority
Total Compensation: $32,900
Fiscal Year End: 2024-12-31
Position Title: Assnt Traf Supvr Tr 2
Authority Name: New York State Thruway Authority
Total Compensation: $128,556
Fiscal Year End: 2024-12-31
Position Title: Hum Res Spec 3 Labor Relations
Authority Name: New York State Thruway Authority
Total Compensation: $23,940
Fiscal Year End: 2024-12-31
Position Title: Professional Engineer 2 PR50
Authority Name: New York State Thruway Authority
Total Compensation: $132,851
Fiscal Year End: 2024-12-31
Position Title: Investment Officer
Authority Name: New York State Thruway Authority
Total Compensation: $107,401
Fiscal Year End: 2024-12-31
Position Title: Senr Radio Dsptchr
Authority Name: New York State Thruway Authority
Total Compensation: $132,855
Fiscal Year End: 2024-12-31
Position Title: Deputy Direct Media Relations
Authority Name: New York State Thruway Authority
Total Compensation: $124,689
Fiscal Year End: 2024-12-31
Position Title: Human Resources Spec Tr 1
Authority Name: New York State Thruway Authority
Fiscal Year End: 2024-12-31
Position Title: Division Maint Engineer
Authority Name: New York State Thruway Authority
Total Compensation: $161,444
Fiscal Year End: 2024-12-31
Position Title: Service Area Mech
Authority Name: New York State Thruway Authority
Total Compensation: $74,060
Fiscal Year End: 2024-12-31
Position Title: Supvg Serv Area Rep
Authority Name: New York State Thruway Authority
Total Compensation: $149,732
Fiscal Year End: 2024-12-31
Position Title: Prof Eng 1 (Civil/Transport)
Authority Name: New York State Thruway Authority
Total Compensation: $143,353
Fiscal Year End: 2024-12-31
Position Title: Trans Constr Insp 3
Authority Name: New York State Thruway Authority
Total Compensation: $12,400
Fiscal Year End: 2024-12-31
Position Title: Traffic Supervisor
Authority Name: New York State Thruway Authority
Total Compensation: $112,014
Fiscal Year End: 2024-12-31
Position Title: Assnt Traf Supvr
Authority Name: New York State Thruway Authority
Total Compensation: $133,176
Fiscal Year End: 2024-12-31
Position Title: Office Asst 2 Calculations
Authority Name: New York State Thruway Authority
Total Compensation: $16,443
Fiscal Year End: 2024-12-31
Position Title: Administrative Assistant 1
Authority Name: New York State Thruway Authority
Total Compensation: $48,378
Fiscal Year End: 2024-12-31
Position Title: Assoc Admnv Analyst
Authority Name: New York State Thruway Authority
Total Compensation: $108,196
Fiscal Year End: 2024-12-31
Position Title: Crane & Shovel Oper
Authority Name: New York State Thruway Authority
Total Compensation: $93,764
Fiscal Year End: 2024-12-31
Position Title: Service Area Mechanic Trne 2
Authority Name: New York State Thruway Authority
Total Compensation: $7,242
Fiscal Year End: 2024-12-31
Position Title: Comty Rel Spec
Authority Name: New York State Thruway Authority
Total Compensation: $128,418
Fiscal Year End: 2024-12-31
Position Title: Service Area Rep
Authority Name: New York State Thruway Authority
Total Compensation: $223
Fiscal Year End: 2024-12-31
Position Title: Security Officer
Authority Name: New York State Thruway Authority
Total Compensation: $58,888
Fiscal Year End: 2024-12-31
Position Title: Dep Dir Com Traf Sfty & Em Mgt
Authority Name: New York State Thruway Authority
Total Compensation: $133,834
Fiscal Year End: 2024-12-31
Position Title: Thruway Div Dir
Authority Name: New York State Thruway Authority
Total Compensation: $157,840
Fiscal Year End: 2024-12-31
Position Title: Info Tech Spec 4
Authority Name: New York State Thruway Authority
Total Compensation: $144,923
Fiscal Year End: 2024-12-31
Position Title: Trades Specialist Electrician
Authority Name: New York State Thruway Authority
Total Compensation: $97,038
Fiscal Year End: 2024-12-31
Position Title: Contract Mgt Spec 2
Authority Name: New York State Thruway Authority
Total Compensation: $3,461
Fiscal Year End: 2024-12-31
Position Title: Info Tech Spec 2 Prog
Authority Name: New York State Thruway Authority
Total Compensation: $98,626
Fiscal Year End: 2024-12-31
Position Title: Director of Infrastructure
Authority Name: New York State Thruway Authority
Total Compensation: $168,234
Fiscal Year End: 2024-12-31
Position Title: Training Specialist 2
Authority Name: New York State Thruway Authority
Total Compensation: $91,441
Fiscal Year End: 2024-12-31
Position Title: Toll Electronic Syst Tech Tr 2
Authority Name: New York State Thruway Authority
Total Compensation: $263
Fiscal Year End: 2024-12-31
Position Title: Senior Transportation Analyst
Authority Name: New York State Thruway Authority
Total Compensation: $126,192
Fiscal Year End: 2024-12-31
Position Title: Info Tech Spec 3 Info Security
Authority Name: New York State Thruway Authority
Total Compensation: $73,443
Fiscal Year End: 2024-12-31
Position Title: Maint Asst (Sign Fabric)
Authority Name: New York State Thruway Authority
Total Compensation: $43,170
Fiscal Year End: 2024-12-31
Position Title: Motor Eq Mgr 1
Authority Name: New York State Thruway Authority
Total Compensation: $124,039
Fiscal Year End: 2024-12-31
Position Title: Dir Twy Inv Asset Mgt
Authority Name: New York State Thruway Authority
Total Compensation: $158,558
Fiscal Year End: 2024-12-31
Position Title: Code Cmplnc Spec 1
Authority Name: New York State Thruway Authority
Total Compensation: $84,516
Fiscal Year End: 2024-12-31
Position Title: Thruway Claims Adjust
Authority Name: New York State Thruway Authority
Total Compensation: $14,363
Fiscal Year End: 2024-12-31
Position Title: Info Tech Spec 3 (Sys Prgm)
Authority Name: New York State Thruway Authority
Total Compensation: $108,048
Fiscal Year End: 2024-12-31
Position Title: Contract Management Spec Tr 2
Authority Name: New York State Thruway Authority
Total Compensation: $57,764
Fiscal Year End: 2024-12-31
Position Title: Chief Media & Gov Rel Officer
Authority Name: New York State Thruway Authority
Total Compensation: $186,502
Fiscal Year End: 2024-12-31
Position Title: Dir of Intergovernmental Affrs
Authority Name: New York State Thruway Authority
Total Compensation: $174,682
Fiscal Year End: 2024-12-31
Position Title: Revenue Operations Manager
Authority Name: New York State Thruway Authority
Total Compensation: $147,239
Fiscal Year End: 2024-12-31
Position Title: Secretary to General Counsel
Authority Name: New York State Thruway Authority
Total Compensation: $55,993
Fiscal Year End: 2024-12-31
Position Title: Bridge Electrician
Authority Name: New York State Thruway Authority
Total Compensation: $7,924
Fiscal Year End: 2024-12-31
Position Title: Thruway Mtce Wrkr Ret Sea
Authority Name: New York State Thruway Authority
Total Compensation: $19,548
Fiscal Year End: 2024-12-31
Position Title: Chief Administrative Officer
Authority Name: New York State Thruway Authority
Total Compensation: $185,197
Fiscal Year End: 2024-12-31
Position Title: Trades Spec (Sign Fabric)
Authority Name: New York State Thruway Authority
Total Compensation: $68,214
Fiscal Year End: 2024-12-31