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.
| Jurisdiction | State of New York |
| Data Provider | New York State, Authorities Budget Office |
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).
| Authority | Maximum | Average | Employees | Percent |
|---|---|---|---|---|
| New York City Health and Hospitals Corporation | $746,413 | $74,233 | 49251 | 60.97% |
| Erie County Medical Center Corporation | $1,144,265 | $62,492 | 4374 | 5.41% |
| Westchester County Health Care Corporation | $3,412,858 | $88,774 | 3849 | 4.76% |
| Roswell Park Cancer Institute Corporation | $1,622,807 | $92,870 | 3187 | 3.95% |
| New York State Thruway Authority | $399,055 | $43,188 | 2995 | 3.71% |
| Power Authority of the State of New York | $341,601 | $107,513 | 2486 | 3.08% |
| Niagara Frontier Transportation Authority | $258,408 | $54,842 | 1679 | 2.08% |
| New York State Olympic Regional Development Authority | $198,481 | $14,230 | 1622 | 2.01% |
| Rochester-Genesee Regional Transportation Authority | $292,177 | $51,829 | 1006 | 1.25% |
| New York City School Construction Authority | $274,045 | $102,310 | 982 | 1.22% |
| Capital District Transportation Authority | $232,941 | $58,959 | 815 | 1.01% |
| Central New York Regional Transportation Authority | $240,638 | $48,699 | 660 | 0.82% |
| Position | Maximum | Average | Employees | Percent |
|---|---|---|---|---|
| Staff Nurse | $461,843 | $92,745 | 9356 | 11.58% |
| Patient Care Associate | $213,205 | $55,171 | 2477 | 3.07% |
| Service Aide | $234,032 | $48,568 | 2109 | 2.61% |
| Clerical Associate - L III | $194,055 | $43,256 | 2038 | 2.52% |
| General Staff Nurse | $294,888 | $91,829 | 1496 | 1.85% |
| Licensed Practical Nurse | $236,135 | $50,924 | 1068 | 1.32% |
| Patient Care Technician | $191,759 | $49,017 | 893 | 1.11% |
| Head Nurse | $366,344 | $104,763 | 893 | 1.11% |
| Coordinating Mgr - L A | $349,709 | $77,627 | 865 | 1.07% |
| Public Health Adviser-L I | $241,896 | $25,918 | 851 | 1.05% |
| General Duty Nurse | $209,215 | $71,012 | 824 | 1.02% |
| Clerical Associate - L IV | $234,411 | $50,646 | 793 | 0.98% |
| Range | Employees | Percent |
|---|---|---|
| $0 | 5804 | 7.18% |
| $10000 | 4305 | 5.33% |
| $20000 | 4196 | 5.19% |
| $30000 | 5122 | 6.34% |
| $40000 | 6778 | 8.39% |
| $50000 | 9530 | 11.80% |
| $60000 | 7180 | 8.89% |
| $70000 | 6180 | 7.65% |
| $80000 | 5172 | 6.40% |
| $90000 | 4735 | 5.86% |
| $100000 | 3973 | 4.92% |
| $110000 | 3481 | 4.31% |
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 |
Position Title: Intermediate Nursing Aide Authority Name: Westchester County Health Care Corporation Total Compensation: $91,453 Fiscal Year End: 2024-12-31 | ||||
Position Title: General Staff Nurse Authority Name: Westchester County Health Care Corporation Total Compensation: $171,293 Fiscal Year End: 2024-12-31 | ||||
Position Title: Medical Fellow(Pgy VI) Authority Name: Westchester County Health Care Corporation Total Compensation: $48,236 Fiscal Year End: 2024-12-31 | ||||
Position Title: Insurance Clerk Authority Name: Westchester County Health Care Corporation Total Compensation: $44,331 Fiscal Year End: 2024-12-31 | ||||
Position Title: Charge Nurse Authority Name: Westchester County Health Care Corporation Total Compensation: $247,959 Fiscal Year End: 2024-12-31 | ||||
Position Title: Resident Physician (PGY IV) Authority Name: Westchester County Health Care Corporation Total Compensation: $87,117 Fiscal Year End: 2024-12-31 | ||||
Position Title: Hosp Pharmacist Authority Name: Westchester County Health Care Corporation Total Compensation: $238,264 Fiscal Year End: 2024-12-31 | ||||
Position Title: Hospital Clerk Authority Name: Westchester County Health Care Corporation Total Compensation: $61,440 Fiscal Year End: 2024-12-31 | ||||
Position Title: Medical Interne(Pgy I) Authority Name: Westchester County Health Care Corporation Total Compensation: $32,329 Fiscal Year End: 2024-12-31 | ||||
Position Title: Resident Physician (PGY II) Authority Name: Westchester County Health Care Corporation Total Compensation: $76,275 Fiscal Year End: 2024-12-31 | ||||
Position Title: Asst Cf of Radiology(Info Sys) Authority Name: Westchester County Health Care Corporation Total Compensation: $364,615 Fiscal Year End: 2024-12-31 | ||||
Position Title: Physician Assistant Authority Name: Westchester County Health Care Corporation Total Compensation: $154,437 Fiscal Year End: 2024-12-31 | ||||
Position Title: Prog Adm (Patient Accounts) Authority Name: Westchester County Health Care Corporation Total Compensation: $147,438 Fiscal Year End: 2024-12-31 | ||||
Position Title: Asst Utilization Coordinator Authority Name: Westchester County Health Care Corporation Total Compensation: $134,501 Fiscal Year End: 2024-12-31 | ||||
Position Title: Mtce Laborer(Equipment) Authority Name: Westchester County Health Care Corporation Total Compensation: $74,128 Fiscal Year End: 2024-12-31 | ||||
Position Title: Junior Nursing Aide Authority Name: Westchester County Health Care Corporation Total Compensation: $49,941 Fiscal Year End: 2024-12-31 | ||||
Position Title: Dir Prog Dev II(Com Relations) Authority Name: Westchester County Health Care Corporation Total Compensation: $211,384 Fiscal Year End: 2024-12-31 | ||||
Position Title: Nurse Epidemiologist Authority Name: Westchester County Health Care Corporation Total Compensation: $213,747 Fiscal Year End: 2024-12-31 | ||||
Position Title: Staff Occupational Therapist Authority Name: Westchester County Health Care Corporation Total Compensation: $131,490 Fiscal Year End: 2024-12-31 | ||||
Position Title: Medical Fellow(Pgy VII) Authority Name: Westchester County Health Care Corporation Total Compensation: $6,000 Fiscal Year End: 2024-12-31 | ||||
Position Title: Resident Physician (PGY III) Authority Name: Westchester County Health Care Corporation Total Compensation: $78,440 Fiscal Year End: 2024-12-31 | ||||
Position Title: Adult Nurse Practitioner Authority Name: Westchester County Health Care Corporation Total Compensation: $206,363 Fiscal Year End: 2024-12-31 | ||||
Position Title: Dy Dir Nursing - Nrsg Srvcs Authority Name: Westchester County Health Care Corporation Total Compensation: $330,233 Fiscal Year End: 2024-12-31 | ||||
Position Title: Pediatric Nurse Practitioner Authority Name: Westchester County Health Care Corporation Total Compensation: $189,421 Fiscal Year End: 2024-12-31 | ||||
Position Title: Sr. Ultrasonography Tech Authority Name: Westchester County Health Care Corporation Total Compensation: $131,617 Fiscal Year End: 2024-12-31 | ||||
Position Title: Executive Vice President Authority Name: Westchester County Health Care Corporation Total Compensation: $1.68m Fiscal Year End: 2024-12-31 | ||||
Position Title: Resident Physician (PGY V) Authority Name: Westchester County Health Care Corporation Total Compensation: $50,656 Fiscal Year End: 2024-12-31 | ||||
Position Title: Dir Div(Radiology) Authority Name: Westchester County Health Care Corporation Total Compensation: $1.12m Fiscal Year End: 2024-12-31 | ||||
Position Title: Sr Lab Tech(I-Pharmacy) Authority Name: Westchester County Health Care Corporation Total Compensation: $89,343 Fiscal Year End: 2024-12-31 | ||||
Position Title: Nurse Clinician Authority Name: Westchester County Health Care Corporation Fiscal Year End: 2024-12-31 | ||||
Position Title: Sr Maint Mech I(Repair) Authority Name: Westchester County Health Care Corporation Total Compensation: $75,027 Fiscal Year End: 2024-12-31 | ||||
Position Title: Physical Therapy Assistant Authority Name: Westchester County Health Care Corporation Total Compensation: $114,552 Fiscal Year End: 2024-12-31 | ||||
Position Title: Staff Asst(Child Life) Authority Name: Westchester County Health Care Corporation Total Compensation: $91,542 Fiscal Year End: 2024-12-31 | ||||
Position Title: Patient Care Technician (Gen) Authority Name: Westchester County Health Care Corporation Total Compensation: $76,654 Fiscal Year End: 2024-12-31 | ||||
Position Title: Credit&Coll Ana-Hospital Authority Name: Westchester County Health Care Corporation Total Compensation: $86,545 Fiscal Year End: 2024-12-31 | ||||
Position Title: Cardiothoracic Surgical Pa Authority Name: Westchester County Health Care Corporation Total Compensation: $362,598 Fiscal Year End: 2024-12-31 | ||||
Position Title: SVP, Deputy General Counsel Authority Name: Westchester County Health Care Corporation Total Compensation: $447,046 Fiscal Year End: 2024-12-31 | ||||
Position Title: Supervisor Of Nursing Authority Name: Westchester County Health Care Corporation Total Compensation: $321,538 Fiscal Year End: 2024-12-31 | ||||
Position Title: Medical Fellow(Pgy VIII) Authority Name: Westchester County Health Care Corporation Total Compensation: $88,008 Fiscal Year End: 2024-12-31 | ||||
Position Title: Practical Nurse Authority Name: Westchester County Health Care Corporation Total Compensation: $101,889 Fiscal Year End: 2024-12-31 | ||||
Position Title: Clinical Nurse Specialist Authority Name: Westchester County Health Care Corporation Total Compensation: $193,639 Fiscal Year End: 2024-12-31 | ||||
Position Title: Reg Respiratory Therapist Authority Name: Westchester County Health Care Corporation Total Compensation: $363,747 Fiscal Year End: 2024-12-31 | ||||
Position Title: Asst VP Patient Care Services Authority Name: Westchester County Health Care Corporation Total Compensation: $328,913 Fiscal Year End: 2024-12-31 | ||||
Position Title: Manager of Quality Informatics Authority Name: Westchester County Health Care Corporation Total Compensation: $143,367 Fiscal Year End: 2024-12-31 | ||||
Position Title: Radiology Info Systems Analyst Authority Name: Westchester County Health Care Corporation Total Compensation: $35,255 Fiscal Year End: 2024-12-31 | ||||
Position Title: MRI Technologist Authority Name: Westchester County Health Care Corporation Total Compensation: $145,116 Fiscal Year End: 2024-12-31 | ||||
Position Title: Head Nurse Authority Name: Westchester County Health Care Corporation Total Compensation: $253,117 Fiscal Year End: 2024-12-31 | ||||
Position Title: SVP-Hospital Administration Authority Name: Westchester County Health Care Corporation Total Compensation: $668,681 Fiscal Year End: 2024-12-31 | ||||
Position Title: Supervising Physical Therapist Authority Name: Westchester County Health Care Corporation Total Compensation: $159,191 Fiscal Year End: 2024-12-31 | ||||
Position Title: Lead X-Ray Tech(Spec Procedure Authority Name: Westchester County Health Care Corporation Total Compensation: $176,523 Fiscal Year End: 2024-12-31 | ||||
Position Title: Prog Spec(Radiation Medicine) Authority Name: Westchester County Health Care Corporation Total Compensation: $102,692 Fiscal Year End: 2024-12-31 | ||||
Position Title: Sr Lab Tech (II-Medical Tech) Authority Name: Westchester County Health Care Corporation Total Compensation: $35,236 Fiscal Year End: 2024-12-31 | ||||
Position Title: Sr Personnel Clerk Authority Name: Westchester County Health Care Corporation Total Compensation: $84,456 Fiscal Year End: 2024-12-31 | ||||
Position Title: Admin Director, Rehab Services Authority Name: Westchester County Health Care Corporation Total Compensation: $181,298 Fiscal Year End: 2024-12-31 | ||||
Position Title: Dir-Fiscal Operations Authority Name: Westchester County Health Care Corporation Total Compensation: $208,803 Fiscal Year End: 2024-12-31 | ||||
Position Title: Director, Governmental & Commu Authority Name: Westchester County Health Care Corporation Total Compensation: $135,027 Fiscal Year End: 2024-12-31 | ||||
Position Title: Sr Maint Mech II(Electrician) Authority Name: Westchester County Health Care Corporation Total Compensation: $35,167 Fiscal Year End: 2024-12-31 | ||||
Position Title: Sr Assoc Compliance Officer Authority Name: Westchester County Health Care Corporation Total Compensation: $355,186 Fiscal Year End: 2024-12-31 | ||||
Position Title: Telecommunication Op-WMC Authority Name: Westchester County Health Care Corporation Total Compensation: $68,988 Fiscal Year End: 2024-12-31 | ||||
Position Title: Sr Admitting Clerk Authority Name: Westchester County Health Care Corporation Total Compensation: $67,808 Fiscal Year End: 2024-12-31 | ||||
Position Title: Sr Medical Records Clerk Authority Name: Westchester County Health Care Corporation Total Compensation: $70,963 Fiscal Year End: 2024-12-31 | ||||
Position Title: Chaplain Resident Authority Name: Westchester County Health Care Corporation Total Compensation: $45,103 Fiscal Year End: 2024-12-31 | ||||
Position Title: Supervising Hosp Pharmacist Authority Name: Westchester County Health Care Corporation Total Compensation: $291,302 Fiscal Year End: 2024-12-31 | ||||
Position Title: Operating Room Nurse Authority Name: Westchester County Health Care Corporation Total Compensation: $157,561 Fiscal Year End: 2024-12-31 | ||||
Position Title: Physical Therapist Authority Name: Westchester County Health Care Corporation Total Compensation: $114,205 Fiscal Year End: 2024-12-31 | ||||
Position Title: Sr Maint Mech I(Building Env) Authority Name: Westchester County Health Care Corporation Total Compensation: $2,927 Fiscal Year End: 2024-12-31 | ||||
Position Title: Management Assistant (WCMC) Authority Name: Westchester County Health Care Corporation Total Compensation: $120,706 Fiscal Year End: 2024-12-31 | ||||
Position Title: Procurement Specialist(MWBE) Authority Name: Westchester County Health Care Corporation Total Compensation: $100,759 Fiscal Year End: 2024-12-31 | ||||
Position Title: Sr Director, Nursing Education Authority Name: Westchester County Health Care Corporation Total Compensation: $207,738 Fiscal Year End: 2024-12-31 | ||||
Position Title: Asst Chaplain Authority Name: Westchester County Health Care Corporation Total Compensation: $26,877 Fiscal Year End: 2024-12-31 | ||||
Position Title: MRI Technologist Supervisor Authority Name: Westchester County Health Care Corporation Total Compensation: $224,696 Fiscal Year End: 2024-12-31 | ||||
Position Title: Asst Dir,Clinical Pharmacy Svc Authority Name: Westchester County Health Care Corporation Total Compensation: $224,111 Fiscal Year End: 2024-12-31 | ||||
Position Title: Hlth Services Aide Authority Name: Westchester County Health Care Corporation Total Compensation: $164,222 Fiscal Year End: 2024-12-31 | ||||
Position Title: Assoc Dir Div(Psychiatry) Authority Name: Westchester County Health Care Corporation Total Compensation: $828,037 Fiscal Year End: 2024-12-31 | ||||
Position Title: Medical Records Coder II Authority Name: Westchester County Health Care Corporation Total Compensation: $129,811 Fiscal Year End: 2024-12-31 | ||||
Position Title: Asst Cf Respiratory Therapist Authority Name: Westchester County Health Care Corporation Total Compensation: $389,547 Fiscal Year End: 2024-12-31 | ||||
Position Title: Mtce Worker(Equipment) Authority Name: Westchester County Health Care Corporation Total Compensation: $79,365 Fiscal Year End: 2024-12-31 | ||||
Position Title: Phlebotomist Authority Name: Westchester County Health Care Corporation Total Compensation: $83,646 Fiscal Year End: 2024-12-31 | ||||
Position Title: Financial Analyst III Authority Name: Westchester County Health Care Corporation Total Compensation: $172,247 Fiscal Year End: 2024-12-31 | ||||
Position Title: Sr Lab Tech (II-Ortho) Authority Name: Westchester County Health Care Corporation Total Compensation: $83,986 Fiscal Year End: 2024-12-31 | ||||
Position Title: Technical Spec(Clin Chem) Authority Name: Westchester County Health Care Corporation Total Compensation: $129,033 Fiscal Year End: 2024-12-31 | ||||
Position Title: Claims Investigator Authority Name: Westchester County Health Care Corporation Total Compensation: $142,026 Fiscal Year End: 2024-12-31 | ||||
Position Title: Sr Medical Social Wkr Authority Name: Westchester County Health Care Corporation Total Compensation: $116,589 Fiscal Year End: 2024-12-31 | ||||
Position Title: Administrative Director, Surge Authority Name: Westchester County Health Care Corporation Total Compensation: $222,509 Fiscal Year End: 2024-12-31 | ||||
Position Title: Technical Spec(Ana Path) Authority Name: Westchester County Health Care Corporation Total Compensation: $130,492 Fiscal Year End: 2024-12-31 | ||||
Position Title: Compliance Officer Authority Name: Westchester County Health Care Corporation Total Compensation: $238,501 Fiscal Year End: 2024-12-31 | ||||
Position Title: Sr X-Ray Technol(General) Authority Name: Westchester County Health Care Corporation Total Compensation: $113,531 Fiscal Year End: 2024-12-31 | ||||
Position Title: Prog Adm(Cancer Registry Clini Authority Name: Westchester County Health Care Corporation Total Compensation: $134,522 Fiscal Year End: 2024-12-31 | ||||
Position Title: Manager of Labs(CTEL) Authority Name: Westchester County Health Care Corporation Total Compensation: $169,842 Fiscal Year End: 2024-12-31 | ||||
Position Title: Anes Tech I Authority Name: Westchester County Health Care Corporation Total Compensation: $115,153 Fiscal Year End: 2024-12-31 | ||||
Position Title: Secretary I(Medical) Authority Name: Westchester County Health Care Corporation Total Compensation: $78,161 Fiscal Year End: 2024-12-31 | ||||
Position Title: Lead Histology Technician Authority Name: Westchester County Health Care Corporation Total Compensation: $142,710 Fiscal Year End: 2024-12-31 | ||||
Position Title: Coord, Integrated Disability Authority Name: Westchester County Health Care Corporation Total Compensation: $100,462 Fiscal Year End: 2024-12-31 | ||||
Position Title: Vice President Transplant Svcs Authority Name: Westchester County Health Care Corporation Total Compensation: $390,935 Fiscal Year End: 2024-12-31 | ||||
Position Title: Hospital Facilities Manager Authority Name: Westchester County Health Care Corporation Total Compensation: $149,967 Fiscal Year End: 2024-12-31 | ||||
Position Title: Dir. of Information Services Authority Name: Westchester County Health Care Corporation Total Compensation: $123,381 Fiscal Year End: 2024-12-31 | ||||
Position Title: Supvg. Medical Records Coder Authority Name: Westchester County Health Care Corporation Total Compensation: $57,836 Fiscal Year End: 2024-12-31 | ||||
Position Title: Surgical Physician Asst - Spec Authority Name: Westchester County Health Care Corporation Total Compensation: $215,536 Fiscal Year End: 2024-12-31 | ||||
Position Title: SVP, Marketing & Corp Communic Authority Name: Westchester County Health Care Corporation Total Compensation: $631,176 Fiscal Year End: 2024-12-31 | ||||
Position Title: Vice President Finance Authority Name: Westchester County Health Care Corporation Total Compensation: $583,138 Fiscal Year End: 2024-12-31 | ||||