The LIPA payroll

Employees of the Long Island Power Authority made nearly $6.8 million in 2017, an increase of 22.8 percent from the year before, when they had two fewer employees. Average pay rose to $125,801.26, an 18.2 percent increase over the year before. Here are the details going back to 2011, based on information provided by LIPA in response to request under the Freedom of Information Law.

Total compensation can include accrued vacation time and other pay. The chart on top of the table shows payroll totals by department for 2017. The table is arranged by year and then by total pay. To sort it differently, click on the relevant column heading. Read more about the LIPA payroll.

You can read more about the LIPA payroll here. This database was posted on March 19, 2018.

name

title

department

year

Clear Search
name title department year basis base_pay ot_pay total_pay hire_date termination
name Falcone, Thomas title Chief Executive Officer department Office of CEO year 2017 basis FT base_pay $275,000 ot_pay $0 total_pay $289,103 hire_date 01/21/2014 termination
name Branca, Joseph title Chief Financial Officer department Finance year 2017 basis FT base_pay $251,539 ot_pay $0 total_pay $258,077 hire_date 08/22/2016 termination
name Mostel, Jon title General Counsel & Seccretary department Legal year 2017 basis FT base_pay $241,539 ot_pay $0 total_pay $257,464 hire_date 01/02/2015 termination
name Kane, Kenneth title Vice President of Financial Oversight department Financial Oversight year 2017 basis FT base_pay $218,923 ot_pay $0 total_pay $235,789 hire_date 02/02/1999 termination
name Little, John W title Rates, Policy and Stategy Advisor department Office of CEO year 2017 basis PT base_pay $162,874 ot_pay $0 total_pay $217,335 hire_date 08/25/2008 termination
name Shansky, Rick title Vice President of Operations Oversight department Operations Oversight year 2017 basis FT base_pay $197,524 ot_pay $0 total_pay $201,627 hire_date 11/21/2008 termination
name Clarke, David C title Director of Wholesale Market Policy department Operations Oversight year 2017 basis FT base_pay $189,462 ot_pay $0 total_pay $199,192 hire_date 09/23/2010 termination
name Deering, Michael J title Director Customer Services Oversight & Stakeholder Relations department Operations Oversight year 2017 basis FT base_pay $183,481 ot_pay $0 total_pay $197,615 hire_date 11/16/2007 termination
name O'Connor, Barbara title Vice President of Policy,Strategy & Administration department Office of CEO year 2017 basis FT base_pay $190,635 ot_pay $0 total_pay $197,301 hire_date 11/04/2013 termination
name Chu, Ben title Director Power & Fuel Services department Operations Oversight year 2017 basis FT base_pay $180,237 ot_pay $0 total_pay $194,122 hire_date 11/01/2001 termination
name Miskiewicz, James title Special Counsel for Ethics Risk & Compliance department Ethics, Compliance and Procurement year 2017 basis FT base_pay $173,231 ot_pay $0 total_pay $173,231 hire_date 01/11/2016 termination
name Mongiardo, Donna title Controller department Finance year 2017 basis FT base_pay $162,500 ot_pay $0 total_pay $172,731 hire_date 09/28/2001 termination
name Dillon, Barbara Ann title Director of Human Resources & Administration department Human Resources year 2017 basis FT base_pay $157,769 ot_pay $0 total_pay $169,923 hire_date 09/09/1998 termination
name Mitterway, Kathleen title Director of Audit department Internal Audit year 2017 basis FT base_pay $159,500 ot_pay $0 total_pay $168,695 hire_date 09/02/2014 termination
name Gilbert, Marilyn D title Director Operations Services Oversight department Operations Oversight year 2017 basis FT base_pay $163,000 ot_pay $0 total_pay $163,000 hire_date 11/03/2014 termination
name Simione, Michael title Director T&D System Oversight department Operations Oversight year 2017 basis FT base_pay $163,000 ot_pay $0 total_pay $163,000 hire_date 02/02/2015 termination
name Horowitz, Corey title Director of Risk Management department Finance year 2017 basis FT base_pay $161,759 ot_pay $0 total_pay $161,759 hire_date 04/03/2000 termination
name Bell, Justin title Director of Rates & Regulations department Financial Oversight year 2017 basis FT base_pay $161,500 ot_pay $0 total_pay $161,500 hire_date 07/21/2014 termination
name Nathan, Sidhartha title Director of Public Affairs department Office of CEO year 2017 basis FT base_pay $149,083 ot_pay $0 total_pay $161,006 hire_date 04/08/2015 termination
name Ring, Gerard title Director of Financial Oversight department Financial Oversight year 2017 basis FT base_pay $152,769 ot_pay $0 total_pay $156,889 hire_date 10/31/2016 termination
name Howard, Michael title Director of Accounting department Finance year 2017 basis FT base_pay $142,539 ot_pay $0 total_pay $153,519 hire_date 01/04/2016 termination
name Wiener, Joseph title Assistant General Counsel department Legal year 2017 basis FT base_pay $144,089 ot_pay $0 total_pay $149,704 hire_date 01/07/2015 termination
name Schaaf, Donald title Manager of T&D Systems Oversight department Operations Oversight year 2017 basis FT base_pay $147,769 ot_pay $0 total_pay $147,769 hire_date 11/01/2016 termination
name Pozdnyakov, Alexandre title Assistant General Counsel department Legal year 2017 basis FT base_pay $144,089 ot_pay $0 total_pay $147,682 hire_date 11/02/2015 termination
name Quinn, Michael title Manager Performance Assesment & Contract Administration department Operations Oversight year 2017 basis FT base_pay $133,019 ot_pay $0 total_pay $138,212 hire_date 12/05/2016 termination
name Smith, Mark title Manager of Rates department Financial Oversight year 2017 basis FT base_pay $137,539 ot_pay $0 total_pay $137,539 hire_date 07/23/2010 termination
name Gomes, Maria title Director of Procurement department Ethics, Compliance and Procurement year 2017 basis FT base_pay $127,308 ot_pay $0 total_pay $137,116 hire_date 06/27/2016 termination
name Tran, Thomas title Manager of Finance department Finance year 2017 basis FT base_pay $117,504 ot_pay $0 total_pay $123,564 hire_date 02/21/2017 termination
name Chambers, Diane title Manager of Internal Audit department Internal Audit year 2017 basis FT base_pay $117,077 ot_pay $0 total_pay $117,077 hire_date 09/19/2016 termination
name Hulka, Ann title Manager of Financial Analysis department Finance year 2017 basis FT base_pay $115,396 ot_pay $0 total_pay $115,396 hire_date 02/27/2017 termination
name De Reyna, Denise title Treasurer department Finance year 2017 basis FT base_pay $114,154 ot_pay $0 total_pay $114,154 hire_date 05/16/2012 termination
name Healy, John title Manager of Accounting department Finance year 2017 basis FT base_pay $106,846 ot_pay $0 total_pay $113,431 hire_date 10/21/2016 termination
name Rhoden, Rosa title Manager of Procurement department Ethics, Compliance and Procurement year 2017 basis FT base_pay $106,846 ot_pay $0 total_pay $113,431 hire_date 08/08/2016 termination
name Berger, Mark title Chief Information Officer department Office of CEO year 2017 basis FT base_pay $70,000 ot_pay $0 total_pay $98,245 hire_date 05/08/2017 termination 09/12/2017
name O'Donohue, Rosemary title Analyst department Finance year 2017 basis FT base_pay $89,365 ot_pay $0 total_pay $91,201 hire_date 05/01/2012 termination
name Feldman, David title Budget Analyst department Finance year 2017 basis PT base_pay $91,034 ot_pay $0 total_pay $91,034 hire_date 03/01/2013 termination
name Merle, Ernest C title Treasury & Payroll Coordinator department Finance year 2017 basis FT base_pay $86,861 ot_pay $0 total_pay $86,861 hire_date 06/28/1999 termination
name Horowitz, Jason title Assistant General Counsel department Legal year 2017 basis FT base_pay $69,631 ot_pay $0 total_pay $69,631 hire_date 07/10/2017 termination
name Bonavolonta, Theresa title Manager of Customer Services Oversight department Operations Oversight year 2017 basis PT base_pay $67,158 ot_pay $0 total_pay $67,158 hire_date 04/06/2015 termination
name Marrette, Regine title Staff Accountant department Finance year 2017 basis FT base_pay $57,746 ot_pay $0 total_pay $62,208 hire_date 12/21/2001 termination
name Martinolich, Kathleen Stella- title Administrative Assistant department Human Resources year 2017 basis FT base_pay $61,661 ot_pay $0 total_pay $61,661 hire_date 10/12/1999 termination
name Colabello, Maryanne A title Administrative Assistant department Human Resources year 2017 basis FT base_pay $59,401 ot_pay $46 total_pay $61,125 hire_date 04/17/1998 termination
name Montesa, Mary title Accounts Payable Clerk department Finance year 2017 basis FT base_pay $56,750 ot_pay $0 total_pay $59,841 hire_date 01/02/2004 termination
name Di Liddo, Theresa title Administrative Assistant department Human Resources year 2017 basis FT base_pay $56,577 ot_pay $552 total_pay $58,914 hire_date 08/12/2015 termination
name Zappia, Amy title Senior Accounts Payable Clerk department Finance year 2017 basis FT base_pay $54,508 ot_pay $0 total_pay $54,508 hire_date 11/19/2001 termination
name Bellia, Leonard title Financial Oversight Analyst department Financial Oversight year 2017 basis FT base_pay $52,269 ot_pay $0 total_pay $52,915 hire_date 09/08/2003 termination
name Leung, Kristin title Auditor department Internal Audit year 2017 basis FT base_pay $52,269 ot_pay $0 total_pay $52,269 hire_date 03/30/2015 termination
name Ciorra, Anthony J title Finance Assistant department Finance year 2017 basis FT base_pay $44,049 ot_pay $221 total_pay $44,270 hire_date 03/22/2004 termination
name Perry, Fatima M title Accounts Payable Clerk department Finance year 2017 basis FT base_pay $43,750 ot_pay $0 total_pay $43,750 hire_date 04/18/2008 termination
name Lederer, Timothy title Manager of Customer Operations Oversight department Operations Oversight year 2017 basis FT base_pay $38,423 ot_pay $0 total_pay $38,423 hire_date 09/18/2017 termination
name Muzikar, Richard title Enterprise Risk Management Advisor department Finance year 2017 basis PT base_pay $27,083 ot_pay $0 total_pay $27,083 hire_date 10/04/2017 termination
name O'Brien, James title Director Performance Assessement & Contract Administration department Operations Oversight year 2017 basis PT base_pay $27,016 ot_pay $0 total_pay $27,016 hire_date 05/22/2013 termination
name Mullen, Robert title Director Performance Assessement & Contract Administration department Operations Oversight year 2017 basis PT base_pay $23,511 ot_pay $0 total_pay $23,511 hire_date 11/05/2013 termination
name Dunne, Lorre title Ass't / Board of Trustee department Legal year 2017 basis FT base_pay $12,438 ot_pay $113 total_pay $13,691 hire_date 06/19/2015 termination 03/16/2017
name Falcone, Thomas title Chief Executive Officer department Office of the Chief Executive year 2016 basis FT base_pay $275,000 ot_pay $0 total_pay $280,192 hire_date 06/19/2015 termination
name Mostel, Jon title General Counsel & Secretary department Legal year 2016 basis FT base_pay $240,000 ot_pay $0 total_pay $240,000 hire_date 01/02/2015 termination
name Kane, Kenneth title Managing Director of Financial Oversight department Financial Oversight year 2016 basis FT base_pay $215,000 ot_pay $0 total_pay $217,707 hire_date 02/21/1999 termination
name Clarke, David title Director of Wholesale Market Policy department Operations Oversight year 2016 basis FT base_pay $186,000 ot_pay $0 total_pay $200,308 hire_date 09/23/2010 termination
name Shansky, Rick title Managing Director of Operations Oversight department Operations Oversight year 2016 basis FT base_pay $190,000 ot_pay $0 total_pay $195,128 hire_date 11/21/2008 termination
name Deering, Michael title Director of Customer Service and Program Oversight department Operations Oversight year 2016 basis FT base_pay $180,250 ot_pay $0 total_pay $194,115 hire_date 11/16/2007 termination
name Chu, Benny title Director of Power & Fuel Supply Services department Operations Oversight year 2016 basis FT base_pay $177,082 ot_pay $0 total_pay $190,704 hire_date 11/01/2001 termination
name Little, John title Managing Director of Policy & Strategy department Office of the Chief Executive year 2016 basis FT base_pay $181,280 ot_pay $0 total_pay $181,280 hire_date 08/25/2008 termination
name O'Connor, Barbara Jean title Deputy General Counsel and Assistant Secretary to the Board of Trustees department Legal year 2016 basis FT base_pay $175,000 ot_pay $0 total_pay $175,000 hire_date 11/04/2013 termination
name Horowitz, Corey title Director of Risk Management department Finance year 2016 basis FT base_pay $158,859 ot_pay $0 total_pay $171,079 hire_date 04/03/2000 termination
name Miskiewicz, James title Special Counsel for Ethics, Risk & Compliance department Office of the Chief Executive year 2016 basis FT base_pay $170,000 ot_pay $0 total_pay $166,077 hire_date 01/11/2016 termination
name Simione, Michael title Director of Transmission and Distribution System Oversight department Operations Oversight year 2016 basis FT base_pay $160,000 ot_pay $0 total_pay $160,000 hire_date 02/02/2015 termination
name Gilbert, Marilyn title Director of Operations Services Oversight department Operations Oversight year 2016 basis FT base_pay $16,000 ot_pay $0 total_pay $160,000 hire_date 11/03/2014 termination
name Mitterway, Kathleen title Director of Audit department Internal Audit year 2016 basis FT base_pay $155,000 ot_pay $0 total_pay $155,000 hire_date 09/02/2014 termination
name Mongiardo, Donna title Controller department Finance year 2016 basis FT base_pay $155,000 ot_pay $0 total_pay $155,000 hire_date 09/28/2001 termination
name Bell, Justin title Director of Rates & Regulation department Legal year 2016 basis FT base_pay $154,000 ot_pay $0 total_pay $154,745 hire_date 07/21/2014 termination
name Dillon, Barbara Ann title Director of Human Resources & Administration department Human Resources & Administration year 2016 basis FT base_pay $155,000 ot_pay $0 total_pay $149,577 hire_date 09/09/1998 termination
name Wiener, Joseph title Assistant General Counsel department Legal year 2016 basis FT base_pay $140,000 ot_pay $0 total_pay $147,179 hire_date 01/07/2015 termination
name Pozdnyakov, Alexandre title Assistant General Counsel department Legal year 2016 basis FT base_pay $140,000 ot_pay $0 total_pay $140,000 hire_date 11/02/2015 termination
name Howard, Michael title Director of Accounting department Finance year 2016 basis FT base_pay $140,000 ot_pay $0 total_pay $139,462 hire_date 01/04/2016 termination
name Nathan, Sidhartha title Director of Public Information department Legal year 2016 basis FT base_pay $135,000 ot_pay $0 total_pay $137,596 hire_date 04/08/2016 termination
name Smith, Mark title Manager of Rates department Financial Oversight year 2016 basis FT base_pay $135,000 ot_pay $0 total_pay $132,692 hire_date 07/23/2010 termination
name de Reyna, Denise title Treasurer department Finance year 2016 basis FT base_pay $110,000 ot_pay $0 total_pay $117,333 hire_date 05/16/2012 termination
name Wong-Chen, Sanna title Director of Finance department Finance year 2016 basis FT base_pay $150,000 ot_pay $0 total_pay $109,115 hire_date 10/19/2015 termination 08/25/2016
name Merle, Ernest title Treasury & Payroll Coordinator department Finance year 2016 basis FT base_pay $85,195 ot_pay $0 total_pay $91,728 hire_date 06/28/1999 termination
name O'Donohue, Rosemary title Analyst department Finance year 2016 basis FT base_pay $87,750 ot_pay $0 total_pay $90,900 hire_date 05/01/2012 termination
name Branca, Joseph title Chief Financial Officer department Finance year 2016 basis FT base_pay $250,000 ot_pay $0 total_pay $90,385 hire_date 08/22/2016 termination
name Feldman, David title Analyst department Financial Oversight year 2016 basis PT base_pay $87,700 ot_pay $0 total_pay $87,700 hire_date 03/01/2013 termination
name Colletti, Christine title Rate Analyst department Finance year 2016 basis PT base_pay $70,592 ot_pay $0 total_pay $70,593 hire_date 03/17/2017 termination 11/17/2016
name Bonavolonta, Theresa title Manager of Customer Service Oversight department Operations Oversight year 2016 basis PT base_pay $64,950 ot_pay $0 total_pay $64,950 hire_date 04/06/2015 termination
name Gomes, Maria title Director of Procurement department Legal year 2016 basis FT base_pay $125,000 ot_pay $0 total_pay $64,423 hire_date 06/27/2016 termination
name Stella-Martinolich, Kathleen title Administrative Assistant/HR department Human Resources & Administration year 2016 basis FT base_pay $60,598 ot_pay $0 total_pay $60,598 hire_date 10/12/1999 termination
name Marrette, Regine title Staff Accountant department Finance year 2016 basis FT base_pay $54,699 ot_pay $0 total_pay $58,893 hire_date 12/21/2001 termination
name O'Brien, James title Director of Performance Assessment and Contract Administration department Operations Oversight year 2016 basis PT base_pay $58,607 ot_pay $0 total_pay $58,608 hire_date 05/22/2013 termination
name Colabello, Maryanne title Administrative Assistant department Human Resources & Administration year 2016 basis FT base_pay $58,212 ot_pay $0 total_pay $58,212 hire_date 04/17/1998 termination
name Dunne, Lorre title Assistant to The Board of Trustees department Legal year 2016 basis FT base_pay $58,000 ot_pay $201 total_pay $58,201 hire_date 06/19/2015 termination
name Montesa, Mary title Staff Accountant department Finance year 2016 basis FT base_pay $53,750 ot_pay $0 total_pay $55,955 hire_date 01/02/2004 termination
name Di Liddo, Theresa title Administrative Assistant department Human Resources & Administration year 2016 basis FT base_pay $53,000 ot_pay $82 total_pay $53,897 hire_date 08/12/2015 termination
name Bellia, Leonard title Financial Oversight Analyst department Financial Oversight year 2016 basis FT base_pay $49,489 ot_pay $704 total_pay $52,097 hire_date 09/08/2003 termination
name Zappia, Amy title Senior Accounts Payable Clerk department Finance year 2016 basis FT base_pay $51,600 ot_pay $397 total_pay $51,997 hire_date 11/19/2001 termination
name Leung, Kristin title Auditor department Internal Audit year 2016 basis FT base_pay $49,500 ot_pay $0 total_pay $49,500 hire_date 03/30/2015 termination
name Mullen, Robert title Director of Performance Assessment and Contract Administration department Operations Oversight year 2016 basis PT base_pay $46,070 ot_pay $0 total_pay $46,070 hire_date 11/05/2013 termination
name Perry, Fatima title Accounts Payable Clerk department Finance year 2016 basis FT base_pay $46,457 ot_pay $161 total_pay $42,246 hire_date 04/18/2008 termination
name Rhoden, Rosa title Manager of Procurement department Legal year 2016 basis FT base_pay $105,000 ot_pay $0 total_pay $42,000 hire_date 08/08/2016 termination
name Ciorra , Anthony title Finance Assistant department Finance year 2016 basis FT base_pay $41,637 ot_pay $160 total_pay $41,797 hire_date 03/22/2004 termination
name Acerra, Paul title Director of Finance department Finance year 2016 basis FT base_pay $150,000 ot_pay $0 total_pay $38,558 hire_date 08/29/2016 termination 11/23/2016
name Chambers, Diane title Manager of Internal Audit department Internal Audit year 2016 basis FT base_pay $115,000 ot_pay $0 total_pay $32,731 hire_date 09/19/2016 termination
name Ring, Gerard title Director of Financial Oversight department Financial Oversight year 2016 basis FT base_pay $150,000 ot_pay $0 total_pay $25,385 hire_date 10/31/2016 termination
name Schaaf, Donald title Manager of Transmission & Distribution Oversight department Operations Oversight year 2016 basis FT base_pay $145,000 ot_pay $0 total_pay $23,981 hire_date 11/01/2016 termination
name Funk, William title Manager of Procurement department Legal year 2016 basis FT base_pay $92,829 ot_pay $0 total_pay $23,219 hire_date 09/10/2007 termination 03/05/2016
name Healy, John title Manager of Accounting department Finance year 2016 basis FT base_pay $105,000 ot_pay $0 total_pay $20,192 hire_date 10/21/2016 termination
name Quinn, Michael title Manager of Performance Assessment and Contract Administration department Operations Oversight year 2016 basis FT base_pay $130,000 ot_pay $0 total_pay $9,500 hire_date 12/05/2016 termination
name Falcone, Thomas title Chief Financial Officer department Finance year 2015 basis FT base_pay $250,000 ot_pay $0 total_pay $250,000 hire_date 01/21/2014 termination
name Mostel, Jon title General Counsel and Secretary to the Board department Legal year 2015 basis FT base_pay $240,000 ot_pay $0 total_pay $240,000 hire_date 01/02/2015 termination
name Kane, Kenneth title Managing Director of Finance and Budgeting department Finance year 2015 basis FT base_pay $200,243 ot_pay $0 total_pay $215,646 hire_date 02/02/1999 termination
name Clarke, David C title Director of Wholesale Policy department Contract Oversight year 2015 basis FT base_pay $186,000 ot_pay $0 total_pay $208,892 hire_date 09/23/2010 termination
name Deering, Michael J title Director of Customer Services and Program Oversight department Contract Oversight year 2015 basis FT base_pay $180,250 ot_pay $0 total_pay $201,048 hire_date 11/16/2007 termination
name Chu, Benny title Director of Power and Fuel Supply Services department Contract Oversight year 2015 basis FT base_pay $177,082 ot_pay $0 total_pay $197,060 hire_date 11/01/2001 termination
name Shansky, Rick title Managing Director of Contract Oversight department Contract Oversight year 2015 basis FT base_pay $180,000 ot_pay $0 total_pay $190,154 hire_date 11/21/2008 termination
name O'Connor, Barbara title Deputy General Counsel and Assistant Secretary to the Board department Legal year 2015 basis FT base_pay $175,000 ot_pay $0 total_pay $187,071 hire_date 11/04/2013 termination
name McMahon, John title Chief Executive Officer department Office of the President year 2015 basis FT base_pay $275,000 ot_pay $0 total_pay $181,923 hire_date 04/19/2003 termination 08/31/2015
name Little, John W title Director of Strategic Planning and Rates department Finance year 2015 basis FT base_pay $181,280 ot_pay $0 total_pay $180,202 hire_date 08/25/2008 termination
name Mongiardo, Donna title Controller department Finance year 2015 basis FT base_pay $155,000 ot_pay $0 total_pay $177,455 hire_date 09/28/2001 termination
name Horowitz, Corey title Director of Enterprise and Power Supply Risk Management department Finance year 2015 basis FT base_pay $158,859 ot_pay $0 total_pay $174,174 hire_date 04/03/2000 termination
name Gilbert, Marilyn D title Director of Operations Oversight department Contract Oversight year 2015 basis FT base_pay $160,000 ot_pay $0 total_pay $160,000 hire_date 11/03/2014 termination
name Mitterway, Kathleen title Director of Audit department Internal Audit year 2015 basis FT base_pay $155,000 ot_pay $0 total_pay $155,000 hire_date 09/02/2014 termination
name Bell, Justin title Assistant General Counsel department Legal year 2015 basis FT base_pay $140,000 ot_pay $0 total_pay $147,179 hire_date 07/21/2014 termination
name Simione, Michael title Director of T and D System Oversight department Contract Oversight year 2015 basis FT base_pay $160,000 ot_pay $0 total_pay $147,077 hire_date 02/02/2015 termination
name Wiener, Joseph title Assistant General Counsel department Legal year 2015 basis FT base_pay $140,000 ot_pay $0 total_pay $138,385 hire_date 01/07/2015 termination
name Dillon, Barbara Ann title Director of Human Resources and Administration department Human Resources and Administration year 2015 basis FT base_pay $125,000 ot_pay $0 total_pay $134,615 hire_date 09/09/1998 termination
name Smith, Mark title Manger of Program Oversight department Contract Oversight year 2015 basis FT base_pay $130,000 ot_pay $0 total_pay $130,000 hire_date 07/23/2010 termination
name Rynn, Mary title Manager of Treasury Operations department Finance year 2015 basis FT base_pay $110,000 ot_pay $0 total_pay $116,247 hire_date 07/14/2003 termination 11/12/2015
name Colletti, Christine title Rate Analyst department Finance year 2015 basis PT base_pay $102,786 ot_pay $0 total_pay $102,786 hire_date 03/17/2014 termination
name Funk, William title Manager of Procurement department Legal year 2015 basis FT base_pay $92,829 ot_pay $0 total_pay $100,922 hire_date 09/10/2007 termination
name Nathan, Sidhartha title Director of Public Information department Legal year 2015 basis FT base_pay $135,000 ot_pay $0 total_pay $99,692 hire_date 04/08/2015 termination
name de Reyna, Denise title Treasurer department Finance year 2015 basis FT base_pay $110,000 ot_pay $0 total_pay $93,936 hire_date 05/16/2012 termination
name Merle, Ernest C title Treasury and Payroll Coordinator department Finance year 2015 basis FT base_pay $85,195 ot_pay $0 total_pay $93,059 hire_date 06/28/1999 termination
name O'Donohue, Rosemary title Analyst department Finance year 2015 basis FT base_pay $87,750 ot_pay $0 total_pay $87,750 hire_date 05/01/2012 termination
name Mullen, Robert title Director of Performance Assessment and Contract Administration department Contract Oversight year 2015 basis PT base_pay $74,078 ot_pay $0 total_pay $74,078 hire_date 11/05/2013 termination
name Feldman, David title Analyst department Finance year 2015 basis PT base_pay $73,604 ot_pay $413 total_pay $73,604 hire_date 04/21/2014 termination
name O'Brien, James title Director of Performance Assessment and Contract Administration department Contract Oversight year 2015 basis PT base_pay $67,873 ot_pay $0 total_pay $67,873 hire_date 05/22/2013 termination
name Stella-Martinolich, Kathleen title Administrative Assistant HR/Legal department Human Resources and Administration year 2015 basis FT base_pay $60,598 ot_pay $0 total_pay $66,425 hire_date 10/12/1999 termination
name Marrette, Regine title Staff Accountant department Finance year 2015 basis FT base_pay $54,699 ot_pay $0 total_pay $62,000 hire_date 12/21/2001 termination
name Colabello, Maryanne A title Administrative Assistant department Human Resources and Administration year 2015 basis FT base_pay $58,212 ot_pay $0 total_pay $57,839 hire_date 04/17/1998 termination
name Montesa, Mary title Staff Accountant department Finance year 2015 basis FT base_pay $53,750 ot_pay $0 total_pay $54,130 hire_date 01/02/2004 termination
name Bellia, Leonard title Budget Analyst department Finance year 2015 basis FT base_pay $49,489 ot_pay $540 total_pay $51,089 hire_date 09/08/2003 termination
name Zappia, Amy title Senior Accounts Payable Clerk department Finance year 2015 basis FT base_pay $51,600 ot_pay $223 total_pay $50,646 hire_date 11/19/2001 termination
name Bonavolonta, Theresa title Manager of Customer Services Oversight department Contract Oversight year 2015 basis PT base_pay $48,700 ot_pay $0 total_pay $48,700 hire_date 04/06/2015 termination
name Perry, Fatima M title Accounts Payable Clerk department Finance year 2015 basis FT base_pay $46,457 ot_pay $134 total_pay $41,776 hire_date 04/18/2008 termination
name Ciorra, Anthony J title Finance Assistant department Finance year 2015 basis FT base_pay $41,637 ot_pay $0 total_pay $40,687 hire_date 03/22/2004 termination
name Hughes, Diane title Administrative Assistant department Human Resources and Administration year 2015 basis FT base_pay $57,303 ot_pay $329 total_pay $40,176 hire_date 05/24/2002 termination 08/27/2015
name Leung, Kristin title Auditor department Internal Audit year 2015 basis FT base_pay $49,500 ot_pay $0 total_pay $37,887 hire_date 03/30/2015 termination
name Dunne, Lorre title Assistant to the Board of Trustees department Legal year 2015 basis FT base_pay $58,000 ot_pay $268 total_pay $31,498 hire_date 06/19/2015 termination
name Wong-Chen, Sanna title Director of Finance department Finance year 2015 basis FT base_pay $150,000 ot_pay $0 total_pay $31,154 hire_date 10/19/2015 termination
name Alberti, Patricia title Coordinator of Trustee Affairs department Legal year 2015 basis FT base_pay $58,079 ot_pay $406 total_pay $30,726 hire_date 01/24/2001 termination 06/26/2015
name Pozdnyakov, Alexandre title Assistant General Counsel department Legal year 2015 basis FT base_pay $140,000 ot_pay $0 total_pay $23,692 hire_date 11/02/2015 termination

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP