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: Senr Admnv Anlst
Authority Name: New York State Thruway Authority
Total Compensation: $3,459
Fiscal Year End: 2021-12-31
Position Title: Info Tech Spec 2 Prog
Authority Name: New York State Thruway Authority
Total Compensation: $77,625
Fiscal Year End: 2021-12-31
Position Title: Prof Eng 1 (Civil/Transport)
Authority Name: New York State Thruway Authority
Total Compensation: $113,413
Fiscal Year End: 2021-12-31
Position Title: Agy Sfy & Hth Dir 1
Authority Name: New York State Thruway Authority
Total Compensation: $99,966
Fiscal Year End: 2021-12-31
Position Title: Maintenance Supervis 1 (Bldg)
Authority Name: New York State Thruway Authority
Total Compensation: $76,530
Fiscal Year End: 2021-12-31
Position Title: Maint Supervis 2 (Toll Equip)
Authority Name: New York State Thruway Authority
Total Compensation: $92,769
Fiscal Year End: 2021-12-31
Position Title: PTTC
Authority Name: New York State Thruway Authority
Total Compensation: $327
Fiscal Year End: 2021-12-31
Position Title: Office Asst 2 Calculations
Authority Name: New York State Thruway Authority
Total Compensation: $46,495
Fiscal Year End: 2021-12-31
Position Title: Administrative Assistant
Authority Name: New York State Thruway Authority
Total Compensation: $109,054
Fiscal Year End: 2021-12-31
Position Title: Toll Electronic Systems Tech
Authority Name: New York State Thruway Authority
Total Compensation: $34,173
Fiscal Year End: 2021-12-31
Position Title: Facility Operations Assist 1
Authority Name: New York State Thruway Authority
Total Compensation: $26,585
Fiscal Year End: 2021-12-31
Position Title: Thruway Mtce Wrkr Tr3
Authority Name: New York State Thruway Authority
Total Compensation: $42,704
Fiscal Year End: 2021-12-31
Position Title: Thruway Mtce Wrkr
Authority Name: New York State Thruway Authority
Total Compensation: $59,869
Fiscal Year End: 2021-12-31
Position Title: Assnt Div Engr Brdgs
Authority Name: New York State Thruway Authority
Total Compensation: $489
Fiscal Year End: 2021-12-31
Position Title: Toll Collector
Authority Name: New York State Thruway Authority
Total Compensation: $327
Fiscal Year End: 2021-12-31
Position Title: Info Tech Spec 3 (Database)
Authority Name: New York State Thruway Authority
Total Compensation: $123,128
Fiscal Year End: 2021-12-31
Position Title: Office Assistant 1
Authority Name: New York State Thruway Authority
Total Compensation: $48,119
Fiscal Year End: 2021-12-31
Position Title: Office Assistant 2
Authority Name: New York State Thruway Authority
Total Compensation: $55,313
Fiscal Year End: 2021-12-31
Position Title: Radio Dispatcher
Authority Name: New York State Thruway Authority
Total Compensation: $27,344
Fiscal Year End: 2021-12-31
Position Title: Security Officer
Authority Name: New York State Thruway Authority
Total Compensation: $47,512
Fiscal Year End: 2021-12-31
Position Title: Serv & Repair Mech (Mot Equip)
Authority Name: New York State Thruway Authority
Total Compensation: $43,395
Fiscal Year End: 2021-12-31
Position Title: Office Assistant 1 Keyboarding
Authority Name: New York State Thruway Authority
Total Compensation: $49,858
Fiscal Year End: 2021-12-31
Position Title: Assoc Admnv Analyst
Authority Name: New York State Thruway Authority
Total Compensation: $106,948
Fiscal Year End: 2021-12-31
Position Title: Dir Thrway Purchasng
Authority Name: New York State Thruway Authority
Total Compensation: $73,149
Fiscal Year End: 2021-12-31
Position Title: Const Eq Op Heavy
Authority Name: New York State Thruway Authority
Total Compensation: $77,732
Fiscal Year End: 2021-12-31
Position Title: Plant Supt B
Authority Name: New York State Thruway Authority
Total Compensation: $109,010
Fiscal Year End: 2021-12-31
Position Title: Maint Supervis 3 (Bridge)
Authority Name: New York State Thruway Authority
Total Compensation: $227,802
Fiscal Year End: 2021-12-31
Position Title: Administrative Specialist 1
Authority Name: New York State Thruway Authority
Total Compensation: $85,709
Fiscal Year End: 2021-12-31
Position Title: Thruway Mtce Wrkr Tr2
Authority Name: New York State Thruway Authority
Total Compensation: $10,236
Fiscal Year End: 2021-12-31
Position Title: Trades Spec (Carpenter)
Authority Name: New York State Thruway Authority
Total Compensation: $62,400
Fiscal Year End: 2021-12-31
Position Title: Prin Engrg Tech
Authority Name: New York State Thruway Authority
Total Compensation: $75,084
Fiscal Year End: 2021-12-31
Position Title: Trades Generalist
Authority Name: New York State Thruway Authority
Total Compensation: $66,301
Fiscal Year End: 2021-12-31
Position Title: Const Eq Op Light
Authority Name: New York State Thruway Authority
Total Compensation: $61,107
Fiscal Year End: 2021-12-31
Position Title: Manager of Systems Services
Authority Name: New York State Thruway Authority
Total Compensation: $127,705
Fiscal Year End: 2021-12-31
Position Title: Thruway Maintenance Supvr 2
Authority Name: New York State Thruway Authority
Total Compensation: $93,906
Fiscal Year End: 2021-12-31
Position Title: Trades Specialist (Bridge)
Authority Name: New York State Thruway Authority
Total Compensation: $72,031
Fiscal Year End: 2021-12-31
Position Title: Assnt Investment Offr
Authority Name: New York State Thruway Authority
Total Compensation: $68,240
Fiscal Year End: 2021-12-31
Position Title: Dir Eqpt & Inv Mgt
Authority Name: New York State Thruway Authority
Total Compensation: $152,481
Fiscal Year End: 2021-12-31
Position Title: Toll Plaza Manager 1
Authority Name: New York State Thruway Authority
Total Compensation: $676
Fiscal Year End: 2021-12-31
Position Title: Environmental Spec 2
Authority Name: New York State Thruway Authority
Total Compensation: $124,949
Fiscal Year End: 2021-12-31
Position Title: Project Director New NY Bridge
Authority Name: New York State Thruway Authority
Total Compensation: $399,055
Fiscal Year End: 2021-12-31
Position Title: Office Assist 3 Calculations
Authority Name: New York State Thruway Authority
Total Compensation: $1,502
Fiscal Year End: 2021-12-31
Position Title: Assnt Traf Supvr
Authority Name: New York State Thruway Authority
Total Compensation: $96,186
Fiscal Year End: 2021-12-31
Position Title: Toll Electronic Syst Tech Tr 2
Authority Name: New York State Thruway Authority
Total Compensation: $62,186
Fiscal Year End: 2021-12-31
Position Title: Maint Supervis 1 (Motor Equip)
Authority Name: New York State Thruway Authority
Total Compensation: $79,456
Fiscal Year End: 2021-12-31
Position Title: Acting Dir of Admin Services
Authority Name: New York State Thruway Authority
Total Compensation: $158,755
Fiscal Year End: 2021-12-31
Position Title: Senr Acctnt
Authority Name: New York State Thruway Authority
Total Compensation: $88,449
Fiscal Year End: 2021-12-31
Position Title: Trades Spec (Plumb & Steam)
Authority Name: New York State Thruway Authority
Total Compensation: $65,012
Fiscal Year End: 2021-12-31
Position Title: Director of Personnel
Authority Name: New York State Thruway Authority
Total Compensation: $96.7
Fiscal Year End: 2021-12-31
Position Title: Computrzd Toll Eq Spc
Authority Name: New York State Thruway Authority
Total Compensation: $99,389
Fiscal Year End: 2021-12-31
Position Title: Service Area Mech
Authority Name: New York State Thruway Authority
Total Compensation: $59,989
Fiscal Year End: 2021-12-31
Position Title: Stores & Mail Operations Super
Authority Name: New York State Thruway Authority
Total Compensation: $39,215
Fiscal Year End: 2021-12-31
Position Title: Maint Supervis 1 (Toll Equip)
Authority Name: New York State Thruway Authority
Total Compensation: $78,814
Fiscal Year End: 2021-12-31
Position Title: Thruway Mtce Wrkr Ret Sea
Authority Name: New York State Thruway Authority
Total Compensation: $11,255
Fiscal Year End: 2021-12-31
Position Title: Executive Assistant
Authority Name: New York State Thruway Authority
Total Compensation: $80,553
Fiscal Year End: 2021-12-31
Position Title: Print Equip Operator 3 Digital
Authority Name: New York State Thruway Authority
Total Compensation: $63,291
Fiscal Year End: 2021-12-31
Position Title: Administrative Assistant 1
Authority Name: New York State Thruway Authority
Total Compensation: $60,852
Fiscal Year End: 2021-12-31
Position Title: Info Tech Spec 4
Authority Name: New York State Thruway Authority
Total Compensation: $109,349
Fiscal Year End: 2021-12-31
Position Title: Office Assistant 1 Stores/Mail
Authority Name: New York State Thruway Authority
Total Compensation: $39,142
Fiscal Year End: 2021-12-31
Position Title: Asst Eng (Civil/Transport)
Authority Name: New York State Thruway Authority
Total Compensation: $77.7
Fiscal Year End: 2021-12-31
Position Title: Payroll Assistant
Authority Name: New York State Thruway Authority
Total Compensation: $56,909
Fiscal Year End: 2021-12-31
Position Title: Thruway Mtce Wrkr Tr1
Authority Name: New York State Thruway Authority
Total Compensation: $0.00
Fiscal Year End: 2021-12-31
Position Title: Prof Eng 2 (Civil/Transport)
Authority Name: New York State Thruway Authority
Total Compensation: $144,523
Fiscal Year End: 2021-12-31
Position Title: Info Tech Spec 3
Authority Name: New York State Thruway Authority
Total Compensation: $115,790
Fiscal Year End: 2021-12-31
Position Title: Trans Constr Insp 2
Authority Name: New York State Thruway Authority
Total Compensation: $7,073
Fiscal Year End: 2021-12-31
Position Title: Thruway Maintenance Supvr 1
Authority Name: New York State Thruway Authority
Total Compensation: $66,550
Fiscal Year End: 2021-12-31
Position Title: Toll Eq Mod Spec
Authority Name: New York State Thruway Authority
Total Compensation: $58,475
Fiscal Year End: 2021-12-31
Position Title: Motor Eq Mgr 1
Authority Name: New York State Thruway Authority
Total Compensation: $106,798
Fiscal Year End: 2021-12-31
Position Title: Program Aide
Authority Name: New York State Thruway Authority
Total Compensation: $31,299
Fiscal Year End: 2021-12-31
Position Title: Sr Invest Auditor
Authority Name: New York State Thruway Authority
Total Compensation: $135,095
Fiscal Year End: 2021-12-31
Position Title: Director of Estimating
Authority Name: New York State Thruway Authority
Total Compensation: $59,809
Fiscal Year End: 2021-12-31
Position Title: Dir Applications Dev't Team
Authority Name: New York State Thruway Authority
Total Compensation: $144,125
Fiscal Year End: 2021-12-31
Position Title: Contract Mgt Spec 1
Authority Name: New York State Thruway Authority
Total Compensation: $29,300
Fiscal Year End: 2021-12-31
Position Title: Facility Oper Asst 1 (Grounds)
Authority Name: New York State Thruway Authority
Total Compensation: $46,246
Fiscal Year End: 2021-12-31
Position Title: Office Assistant 2 Stores/Mail
Authority Name: New York State Thruway Authority
Total Compensation: $23,889
Fiscal Year End: 2021-12-31
Position Title: Principal Accountant
Authority Name: New York State Thruway Authority
Total Compensation: $121,258
Fiscal Year End: 2021-12-31
Position Title: Info Tech Spec 3 (Data Comm)
Authority Name: New York State Thruway Authority
Total Compensation: $120,978
Fiscal Year End: 2021-12-31
Position Title: Toll Plaza Manager 2
Authority Name: New York State Thruway Authority
Total Compensation: $787
Fiscal Year End: 2021-12-31
Position Title: Code Cmplnc Spec 1
Authority Name: New York State Thruway Authority
Total Compensation: $377
Fiscal Year End: 2021-12-31
Position Title: Contract Mgt Spec 2
Authority Name: New York State Thruway Authority
Total Compensation: $114,685
Fiscal Year End: 2021-12-31
Position Title: Cleaner
Authority Name: New York State Thruway Authority
Total Compensation: $19,103
Fiscal Year End: 2021-12-31
Position Title: Assoc Acctnt
Authority Name: New York State Thruway Authority
Total Compensation: $100,889
Fiscal Year End: 2021-12-31
Position Title: Thruway Mtce Wrkr Ret Sea Tr2
Authority Name: New York State Thruway Authority
Total Compensation: $8,402
Fiscal Year End: 2021-12-31
Position Title: Toll Plaza Manager 3
Authority Name: New York State Thruway Authority
Total Compensation: $4,339
Fiscal Year End: 2021-12-31
Position Title: Info Tech Spec 3 (Sys Prgm)
Authority Name: New York State Thruway Authority
Total Compensation: $97,360
Fiscal Year End: 2021-12-31
Position Title: Motor Veh Oper
Authority Name: New York State Thruway Authority
Total Compensation: $169
Fiscal Year End: 2021-12-31
Position Title: Assoc Budget Analyst
Authority Name: New York State Thruway Authority
Total Compensation: $447
Fiscal Year End: 2021-12-31
Position Title: Info Tech Spec 2
Authority Name: New York State Thruway Authority
Total Compensation: $68,557
Fiscal Year End: 2021-12-31
Position Title: Retired Seasonal TMW
Authority Name: New York State Thruway Authority
Total Compensation: $11,605
Fiscal Year End: 2021-12-31
Position Title: Service Area Rep
Authority Name: New York State Thruway Authority
Total Compensation: $71,802
Fiscal Year End: 2021-12-31
Position Title: Ch Bur Eqpt Mgmt
Authority Name: New York State Thruway Authority
Total Compensation: $127,604
Fiscal Year End: 2021-12-31
Position Title: Accountant Aide
Authority Name: New York State Thruway Authority
Total Compensation: $40,537
Fiscal Year End: 2021-12-31
Position Title: Maintce Assnt
Authority Name: New York State Thruway Authority
Total Compensation: $3,229
Fiscal Year End: 2021-12-31
Position Title: Assistant Director Personnel
Authority Name: New York State Thruway Authority
Total Compensation: $114,133
Fiscal Year End: 2021-12-31
Position Title: Office Asst 3 Human Res
Authority Name: New York State Thruway Authority
Total Compensation: $6,284
Fiscal Year End: 2021-12-31
Position Title: Prof Eng 2 (Civil/Struct)
Authority Name: New York State Thruway Authority
Total Compensation: $137,151
Fiscal Year End: 2021-12-31
Position Title: Bridge Patrol Oper
Authority Name: New York State Thruway Authority
Total Compensation: $42,753
Fiscal Year End: 2021-12-31
Position Title: Maint Supervis 2 (Motor Equip)
Authority Name: New York State Thruway Authority
Total Compensation: $91,603
Fiscal Year End: 2021-12-31
Position Title: Engineer Trainee
Authority Name: New York State Thruway Authority
Total Compensation: $30,171
Fiscal Year End: 2021-12-31
Position Title: Supr Fiscl & Toll Aud
Authority Name: New York State Thruway Authority
Total Compensation: $129,854
Fiscal Year End: 2021-12-31