Anonymous · White Plains Center Local Development Corporation

Overview

is a public-sector employee worked for the State of New York. The employment authority is White Plains Center Local Development Corporation, and the department is . The position title is , in the title group of . The annual base salary is and the total compensation is $0 in the fiscal year ending on 2023-12-31.

Employee Information

Employee Name,
Authority NameWhite Plains Center Local Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameWestchester Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameHaverstraw Urban Renewal Agency
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameRensselaer County Water and Sewer Authority
Total Compensation$0
Fiscal Year End2023-12-31

Employee Information

Employee Name,
Authority NameUpper Mohawk Valley Memorial Auditorium Authority
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameUpper Mohawk Valley Regional Water Finance Authority
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2021-03-31
2020-12-31
2020-03-31
2019-12-31
2019-03-31
2018-12-31
2018-03-31
2017-12-31
2017-03-31
2016-12-31
2016-03-31
2015-03-31
2014-03-31

Employee Information

Employee Name,
Authority NameNiagara Falls Public Water Authority
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2018-12-31

Employee Information

Employee Name,
Authority NameFranklin County Civic Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameErie Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameDutchess Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameDelaware County Local Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameColumbia Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameChemung Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameChautauqua Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameHerkimer Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31

Employee Information

Employee Name,
Authority NameCattaraugus County Land Bank Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31

Employee Information

Employee Name,
Authority NameCattaraugus County Economic Sustainability and Growth Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31

Employee Information

Employee Name,
Authority NameCape Vincent Local Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Employee Information

Employee Name,
Authority NameMonroe Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameLivingston Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameLewis County Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameLand Reutilization Corporation of The Capital Region
Total Compensation$0
Fiscal Year End2023-12-31

Employee Information

Employee Name,
Authority NameLake Champlain-Lake George Regional Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31

Employee Information

Employee Name,
Authority NameSchuyler Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameSaratoga County Prosperity Partnership, Inc
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31

Employee Information

Employee Name,
Authority NameRockland Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameRockland Second Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameRensselaer Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameOswego Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameOswego County Civic Facilities Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameOrleans Land Restoration Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameOrleans County Local Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameOntario Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31

Employee Information

Employee Name,
Authority NameOnondaga Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameOnondaga Convention Center Hotel Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31

Employee Information

Employee Name,
Authority NameOneida Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameOneida County Local Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameNiagara Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameUlster Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameTuxedo Local Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31

Employee Information

Employee Name,
Authority NameTuxedo Farms Local Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31

Employee Information

Employee Name,
Authority NameTown of Montgomery Capital Resource Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2016-12-31
2015-12-31

Employee Information

Employee Name,
Authority NameTown of Amherst Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameTompkins Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameTioga Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameThree Falls Local Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Employee Information

Employee Name,
Authority NameThe Greene Local Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31

Employee Information

Employee Name,
Authority NameSunset Lake Local Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31

Employee Information

Employee Name,
Authority NameSuffolk County Economic Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2016-12-31

Employee Information

Employee Name,
Authority NameSteuben Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameYonkers Economic Development Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31

Employee Information

Employee Name,
Authority NameWyoming Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Employee Information

Employee Name,
Authority NameWyoming County Business Center
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31

Employee Information

Employee Name,
Authority NameWyoming County Business Assistance Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31

Employee Information

Employee Name,
Authority NamePutnam Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2023-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-12-31
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameOswego County Industrial Development Agency
Total Compensation$0
Fiscal Year End2023-07-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-07-31
2022-07-31
2018-07-31
2017-07-31
2016-07-31
2015-07-31
2014-07-31

Employee Information

Employee Name,
Authority NameNew York City Business Assistance Corporation
Total Compensation$0
Fiscal Year End2023-06-30

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-06-30
2022-06-30
2021-06-30
2020-06-30
2019-06-30
2018-06-30
2017-06-30

Employee Information

Employee Name,
Authority NameAmerican Museum of Natural History Planetarium Authority
Total Compensation$0
Fiscal Year End2023-06-30

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-06-30
2022-06-30
2021-06-30
2020-06-30
2019-06-30
2018-06-30
2017-06-30
2016-06-30
2015-06-30
2014-06-30

Employee Information

Employee Name,
Authority NameHomeless Housing Assistance Corporation
Total Compensation$0
Fiscal Year End2023-03-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2023-03-31
2022-03-31
2021-03-31
2020-03-31
2019-03-31
2018-03-31
2017-03-31
2016-03-31
2015-03-31
2014-03-31

Employee Information

Employee Name,
Authority NameTown of Plattsburgh Local Development Corporation
Total Compensation$0
Fiscal Year End2022-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-12-31
2021-12-31
2020-12-31

Employee Information

Employee Name,
Authority NameTown of Waterford Capital Resource Corporation
Total Compensation$0
Fiscal Year End2022-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameWheatfield Local Development Corporation
Total Compensation$0
Fiscal Year End2022-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31

Employee Information

Employee Name,
Authority NameOrange County Funding Corporation
Total Compensation$0
Fiscal Year End2022-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameRoberts Road Development Corporation
Total Compensation$0
Fiscal Year End2022-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NamePoughkeepsie Industrial Development Agency
Total Compensation$0
Fiscal Year End2022-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-12-31
2020-12-31
2019-12-31

Employee Information

Employee Name,
Authority NameTown of Riverhead Community Development Agency
Total Compensation$0
Fiscal Year End2022-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameAllegany Industrial Development Agency
Total Compensation$0
Fiscal Year End2022-12-31

Employee Information

Employee Name,
Authority NameChautauqua County Capital Resource Corporation
Total Compensation$0
Fiscal Year End2022-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameDutchess County-Poughkeepsie Land Bank Corporation
Total Compensation$0
Fiscal Year End2022-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-12-31
2021-12-31

Employee Information

Employee Name,
Authority NameGreater Wawarsing Local Development Corporation
Total Compensation$0
Fiscal Year End2022-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameBroome Tobacco Asset Securitization Corporation
Total Compensation$0
Fiscal Year End2022-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameMamakating Local Development Corporation
Total Compensation$0
Fiscal Year End2022-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31

Employee Information

Employee Name,
Authority NameGloversville Community Development Agency
Total Compensation$0
Fiscal Year End2022-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-12-31
2021-12-31
2020-12-31

Employee Information

Employee Name,
Authority NameAlbany Municipal Water Finance Authority
Total Compensation$0
Fiscal Year End2022-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-12-31
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31

Employee Information

Employee Name,
Authority NameVillage of Valatie Local Development Corporation
Total Compensation$0
Fiscal Year End2022-07-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-07-31
2021-07-31
2020-07-31
2019-07-31
2018-07-31
2017-07-31
2016-07-31
2015-07-31
2014-07-31

Employee Information

Employee Name,
Authority NameYonkers Joint Schools Construction Board
Total Compensation$0
Fiscal Year End2022-06-30

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-06-30
2021-06-30
2020-12-31
2020-06-30
2019-12-31
2019-06-30

Employee Information

Employee Name,
Authority NameSyracuse Parking Authority
Total Compensation$0
Fiscal Year End2022-05-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-05-31
2021-05-31
2019-05-31
2018-05-31
2017-05-31
2016-05-31
2015-05-31
2014-05-31

Employee Information

Employee Name,
Authority NamePelham Local Development Corporation
Total Compensation$0
Fiscal Year End2022-05-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2022-05-31
2021-05-31

Employee Information

Employee Name,
Authority NameTown of Wawayanda Local Development Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameBURA INC
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31
2018-12-31

Employee Information

Employee Name,
Authority NameHamilton County Industrial Development Agency
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2018-12-31
2016-12-31

Employee Information

Employee Name,
Authority NameDobbs Ferry Local Development Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2019-12-31

Employee Information

Employee Name,
Authority NameCattaraugus County Capital Resource Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameKingston City Land Bank, Inc.
Total Compensation$0
Fiscal Year End2021-12-31

Employee Information

Employee Name,
Authority NameChautauqua, Cattaraugus, Allegany and Steuben Southern Tier Extension Railroad Authority
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameSeneca County Funding Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31

Employee Information

Employee Name,
Authority NameRiverhead IDA Economic Job Development Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameRensselaer County Capital Resource Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31

Employee Information

Employee Name,
Authority NameNiagara Orleans Land Improvement Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31
2018-12-31

Employee Information

Employee Name,
Authority NameThe Town of Huntington Economic Development Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31

Employee Information

Employee Name,
Authority NameSullivan County Land Bank Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31

Employee Information

Employee Name,
Authority NameThe Catskill Local Development Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31

Employee Information

Employee Name,
Authority NameChemung County Property Development Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2017-12-31

Employee Information

Employee Name,
Authority NameEssex County Capital Resource Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameCarthage Industrial Development Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31

Employee Information

Employee Name,
Authority NameAllegany County Capital Resource Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameBroadway Market Management Inc.
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31
2018-12-31

Employee Information

Employee Name,
Authority NameSeneca Falls Development Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31

Employee Information

Employee Name,
Authority NameGlens Falls Civic Development Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employee Information

Employee Name,
Authority NameSeneca Knit Development Corporation
Total Compensation$0
Fiscal Year End2021-12-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
2021-12-31
2020-12-31
2019-12-31
2018-12-31
2017-12-31
2016-12-31
2015-12-31
2014-12-31

Employer Information

Authority NameWhite Plains Center Local Development Corporation

Position Information

Authority NameWhite Plains Center Local Development Corporation

Similar Employees

Comment

Please leave your review and comments here.


Dataset Information

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.