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 Di Liddo, Theresa title Administrative Assistant department Human Resources and Administration year 2015 basis FT base_pay $53,000 ot_pay $51 total_pay $20,843 hire_date 08/12/2015 termination
name Battista, Daniel title Director of T and D System Oversight department Contract Oversight year 2015 basis PT base_pay $14,025 ot_pay $0 total_pay $14,025 hire_date 01/14/2014 termination 02/25/2015
name McMahon, John title Chief Executive Officer department Office Of The President year 2014 basis FT base_pay $275,000 ot_pay $0 total_pay $275,000 hire_date 04/19/2013 termination
name Falcone, Thomas title Chief Financial Officer department Finance year 2014 basis FT base_pay $228,846 ot_pay $0 total_pay $228,846 hire_date 01/21/2014 termination
name Kane, Kenneth title Managing Director Finance & Budgeting department Finance year 2014 basis FT base_pay $200,243 ot_pay $0 total_pay $200,243 hire_date 02/02/1999 termination
name Clarke, David title Director Wholesale Market Policy department Contract Oversight year 2014 basis FT base_pay $190,959 ot_pay $0 total_pay $190,959 hire_date 09/23/2010 termination
name Parmelee, James title Managing Director Power Supply LI department Power Markets year 2014 basis FT base_pay $187,802 ot_pay $0 total_pay $187,802 hire_date 12/29/2000 termination 12/31/2014
name Deering, Michael title Director of Communications And Program Oversight department Contract Oversight year 2014 basis FT base_pay $180,250 ot_pay $0 total_pay $180,250 hire_date 11/16/2007 termination
name Shansky, Rick title Managing Director Contract Oversight department Operations year 2014 basis FT base_pay $178,173 ot_pay $0 total_pay $178,173 hire_date 11/21/2008 termination
name Chu, Ben title Director of Power & Fuel Supply Services department Contract Oversight year 2014 basis FT base_pay $177,082 ot_pay $0 total_pay $177,082 hire_date 11/01/2001 termination
name O'Connor, Barbara title Deputy General Counsel department General Counsel year 2014 basis FT base_pay $172,764 ot_pay $0 total_pay $172,764 hire_date 11/04/2013 termination
name Little, John title Director of Strategic Planning & Rates department Finance year 2014 basis FT base_pay $164,800 ot_pay $0 total_pay $164,800 hire_date 08/25/2008 termination
name Horowitz, Corey title Director of Enterprise And Power Supply Risk Management department Finance year 2014 basis FT base_pay $158,859 ot_pay $0 total_pay $158,859 hire_date 04/03/2000 termination
name Mongiardo, Donna title Controller department Finance year 2014 basis FT base_pay $155,000 ot_pay $0 total_pay $155,000 hire_date 09/28/2001 termination
name Wittine, James title Deputy Director Planning & Analysis department Power Markets year 2014 basis FT base_pay $142,857 ot_pay $0 total_pay $142,857 hire_date 06/06/2005 termination 12/31/2014
name Hardy, Jacqueline title Assistant General Counsel department General Counsel year 2014 basis FT base_pay $140,000 ot_pay $0 total_pay $140,000 hire_date 08/31/2009 termination 12/31/2014
name Killgoar, William title Manager Market Policy NE department Power Markets year 2014 basis FT base_pay $137,364 ot_pay $0 total_pay $137,364 hire_date 06/06/2005 termination 12/31/2014
name Camporeale, Robert title Manager of Power Contracts department Power Markets year 2014 basis FT base_pay $130,000 ot_pay $0 total_pay $130,000 hire_date 06/25/2010 termination 12/31/2014
name Smith, Mark title Manager of Program Oversight department Contract Oversight year 2014 basis FT base_pay $130,000 ot_pay $0 total_pay $130,000 hire_date 07/23/2010 termination
name McNally, Stephen title Manager Market Policy NY & PJM department Power Markets year 2014 basis FT base_pay $126,923 ot_pay $0 total_pay $126,923 hire_date 12/16/2013 termination 12/31/2014
name Dillon, Barbara Ann title Director of Human Resources And Administration department Human Resources year 2014 basis FT base_pay $125,000 ot_pay $0 total_pay $125,000 hire_date 09/09/1998 termination
name Petrocelli, Edmund title Deputy Director Power Projects department Power Markets year 2014 basis FT base_pay $121,404 ot_pay $0 total_pay $121,404 hire_date 11/05/2001 termination 12/31/2014
name Mathis, Michael title Deputy Director Generation department Power Markets year 2014 basis FT base_pay $120,000 ot_pay $0 total_pay $120,000 hire_date 08/01/2011 termination 12/31/2014
name Rynn, Mary title Manager of Treasury Operations department Finance year 2014 basis FT base_pay $110,000 ot_pay $0 total_pay $110,000 hire_date 07/14/2003 termination
name Nicolino, Lynda title General Counsel department General Counsel year 2014 basis FT base_pay $103,000 ot_pay $0 total_pay $103,000 hire_date 06/01/1999 termination 06/20/2014
name Melville, William title Deputy Director of Internal Audit department Internal Audit year 2014 basis FT base_pay $101,539 ot_pay $0 total_pay $101,539 hire_date 08/20/2012 termination 08/01/2014
name Decotis, Paul title Managing Director of Contract Oversight department Operations year 2014 basis FT base_pay $101,250 ot_pay $0 total_pay $101,250 hire_date 07/01/2009 termination 06/03/2014
name Funk, William title Manager Procurement department Procurement year 2014 basis FT base_pay $92,829 ot_pay $0 total_pay $92,829 hire_date 09/10/2007 termination
name Battista, Daniel title Director of T&D System Oversight department Contract Oversight year 2014 basis PT base_pay $90,143 ot_pay $0 total_pay $90,143 hire_date 01/14/2014 termination
name O'Donohue, Rosemary title Grant Analyst department Finance year 2014 basis FT base_pay $87,750 ot_pay $0 total_pay $87,750 hire_date 05/01/2012 termination
name Merle, Ernest title Treasury & Payroll Coordinator department Finance year 2014 basis FT base_pay $87,299 ot_pay $0 total_pay $87,299 hire_date 06/28/1999 termination
name De Reyna, Denise title Senior Accountant department Finance year 2014 basis FT base_pay $80,000 ot_pay $0 total_pay $80,000 hire_date 05/16/2012 termination
name Colletti, Christine title Rate Analyst department Finance year 2014 basis PT base_pay $78,094 ot_pay $191 total_pay $78,285 hire_date 03/17/2014 termination
name O'Brien, James title Director of Performance Assessment & Contract Administration department Contract Oversight year 2014 basis PT base_pay $77,988 ot_pay $0 total_pay $77,988 hire_date 05/22/2013 termination
name Sullivan, Heather title Manager of Customer Service Oversight department Contract Oversight year 2014 basis FT base_pay $75,792 ot_pay $0 total_pay $75,792 hire_date 05/14/1999 termination 12/05/2014
name Hettie, James title Assistant General Counsel department General Counsel year 2014 basis FT base_pay $75,769 ot_pay $0 total_pay $75,769 hire_date 09/17/2009 termination 10/10/2014
name Mullen, Robert title Director of Performance Assessment & Contract Administration department Contract Oversight year 2014 basis PT base_pay $73,100 ot_pay $0 total_pay $73,100 hire_date 11/05/2013 termination
name Bell, Justin title Assistant General Counsel department General Counsel year 2014 basis FT base_pay $58,692 ot_pay $0 total_pay $58,692 hire_date 07/21/2014 termination
name Alberti, Patricia title Coordinator of Trustee Affairs department General Counsel year 2014 basis FT base_pay $56,940 ot_pay $1,566 total_pay $58,506 hire_date 01/24/2001 termination
name Colabello, Maryanne title Administrative Assistant department Human Resources year 2014 basis FT base_pay $57,071 ot_pay $0 total_pay $57,071 hire_date 04/17/1998 termination
name Feldman, David title Analyst department Finance year 2014 basis PT base_pay $54,148 ot_pay $1,506 total_pay $55,653 hire_date 03/01/2013 termination
name Mitterway, Kathleen title Director of Audit department Internal Audit year 2014 basis FT base_pay $52,462 ot_pay $0 total_pay $52,462 hire_date 09/02/2014 termination
name Hughes, Diane title Administrative Assistant department Finance year 2014 basis FT base_pay $51,896 ot_pay $187 total_pay $52,084 hire_date 05/24/2002 termination
name Marrette, Regine title Staff Accountant department Finance year 2014 basis FT base_pay $50,883 ot_pay $0 total_pay $50,883 hire_date 12/21/2001 termination
name Stella -Martinolich, Kathleen title Administrative Assistant / Hr department Legal year 2014 basis FT base_pay $50,042 ot_pay $0 total_pay $50,042 hire_date 10/12/1999 termination
name Desilva, Gracia title Administrative Assistant department Power Markets year 2014 basis FT base_pay $48,442 ot_pay $0 total_pay $48,442 hire_date 11/19/2001 termination 12/31/2014
name Montesa, Mary title Staff Accountant department Finance year 2014 basis FT base_pay $46,817 ot_pay $1,137 total_pay $47,954 hire_date 01/02/2004 termination
name Bellia, Leonard title Budget Analyst department Finance year 2014 basis FT base_pay $46,036 ot_pay $513 total_pay $46,550 hire_date 09/08/2003 termination
name Zappia, Amy title Senior Accounts Payable Clerk department Finance year 2014 basis FT base_pay $45,952 ot_pay $117 total_pay $46,070 hire_date 11/19/2001 termination
name Gordon, Joshua title Assistant General Counsel department General Counsel year 2014 basis FT base_pay $45,828 ot_pay $0 total_pay $45,828 hire_date 12/19/2013 termination 07/19/2014
name Perry, Fatima title Accounts Payable Cerk department Finance year 2014 basis FT base_pay $40,551 ot_pay $266 total_pay $40,817 hire_date 04/18/2008 termination
name Ciorra, Anthony title Administrative Assistant -Finance department Finance year 2014 basis FT base_pay $38,732 ot_pay $521 total_pay $39,254 hire_date 03/22/2004 termination
name Weliky, Charles title Director of T&D System Oversight department Contract Oversight year 2014 basis PT base_pay $35,785 ot_pay $0 total_pay $35,785 hire_date 12/02/2013 termination
name Gilbert, Marilyn title Director Operations Services Oversight department Contract Oversight year 2014 basis FT base_pay $20,923 ot_pay $0 total_pay $20,923 hire_date 11/03/2014 termination
name Lizanich, Nicholas title Vice President of T & D Operations department Operations year 2013 basis FT base_pay $235,000 ot_pay $0 total_pay $285,273 hire_date 06/20/2011 termination 12/27/2013
name Taunton, Michael title Chief Operating Officer & Chief Financial Officer department Finance year 2013 basis FT base_pay $275,000 ot_pay $0 total_pay $275,000 hire_date 01/12/2012 termination 01/01/2014
name Decotis, Paul title Vice President of Power Markets department Power Markets year 2013 basis FT base_pay $225,000 ot_pay $0 total_pay $272,179 hire_date 07/01/2009 termination
name Kane, Kenneth title Vice President of Finance department Finance year 2013 basis FT base_pay $200,243 ot_pay $0 total_pay $254,976 hire_date 02/02/1999 termination
name Nicolino, Lynda title General Counsel to Authority and LIPA and Secretary to LIPA department Legal year 2013 basis FT base_pay $206,000 ot_pay $0 total_pay $252,482 hire_date 06/01/1999 termination
name Parmelee, James title Assistant VP of Planning and Analysis department Power Markets year 2013 basis FT base_pay $187,802 ot_pay $0 total_pay $223,766 hire_date 12/29/2000 termination
name Vujovic, Predrag title Director of T & D Planning department Operations year 2013 basis FT base_pay $153,831 ot_pay $0 total_pay $195,306 hire_date 05/01/2007 termination 01/01/2014
name Little, John title Director of Regulatory Rates & Pricing department Finance year 2013 basis FT base_pay $164,800 ot_pay $0 total_pay $192,689 hire_date 08/25/2008 termination
name Savin, Frank title Director of Strategic Planning department Office of the President year 2013 basis FT base_pay $148,930 ot_pay $0 total_pay $190,089 hire_date 09/30/2002 termination 01/01/2014
name Mongiardo, Donna title Controller department Finance year 2013 basis FT base_pay $155,000 ot_pay $0 total_pay $189,673 hire_date 09/28/2001 termination
name Clarke, David title Director of Power Markets Policy department Power Markets year 2013 basis FT base_pay $186,000 ot_pay $0 total_pay $186,000 hire_date 09/23/2010 termination
name Mendoza, Tamika title Deputy General Counsel department Legal year 2013 basis FT base_pay $154,500 ot_pay $0 total_pay $185,999 hire_date 07/21/2008 termination 10/25/2013
name McMahon, John title Chief Operating Officer department Office of the President year 2013 basis FT base_pay $275,000 ot_pay $0 total_pay $185,096 hire_date 04/19/2013 termination
name Payant, Scott title Executive Director of Planning & Budgeting department Finance year 2013 basis FT base_pay $185,000 ot_pay $0 total_pay $185,000 hire_date 04/29/2011 termination 01/01/2014
name Deering, Michael title Vice President of Environmental Affairs department Environmental Affairs year 2013 basis FT base_pay $180,250 ot_pay $0 total_pay $183,142 hire_date 11/16/2007 termination
name Wittine, James title Deputy Director of Planning & Analysis department Power Markets year 2013 basis FT base_pay $142,857 ot_pay $0 total_pay $168,498 hire_date 06/06/2005 termination
name Melville, William title Director of Internal Auditing department Internal Audit year 2013 basis FT base_pay $165,000 ot_pay $0 total_pay $165,000 hire_date 08/20/2012 termination
name Killgoar, William title Manager of Market Policy NE department Power Markets year 2013 basis FT base_pay $137,364 ot_pay $0 total_pay $162,019 hire_date 06/06/2005 termination
name Zaweski, Daniel title Assistant VP of Energy Efficiency & Renewable Programs department Energy Efficiency & Renewables year 2013 basis FT base_pay $160,368 ot_pay $0 total_pay $161,767 hire_date 09/20/1999 termination 01/01/2014
name Chu, Ben title Director of Power & Fuel Operations department Power Markets year 2013 basis FT base_pay $177,082 ot_pay $0 total_pay $159,858 hire_date 11/01/2001 termination
name Horowitz, Corey title Director of Risk Management department Finance year 2013 basis FT base_pay $158,859 ot_pay $0 total_pay $158,859 hire_date 04/03/2000 termination
name Schindelheim, Joanne title Director of Marketing and Sales department Customer Services year 2013 basis FT base_pay $132,000 ot_pay $0 total_pay $155,693 hire_date 11/06/2006 termination 01/01/2014
name Shansky, Rick title Assistant VP of Power Resources & Contract Management department Power Markets year 2013 basis FT base_pay $155,000 ot_pay $0 total_pay $155,000 hire_date 11/21/2008 termination
name Malhotra, Meena title Director of IT department Information Technology / Administration year 2013 basis FT base_pay $140,000 ot_pay $0 total_pay $154,359 hire_date 12/03/1998 termination 01/01/2014
name Hettie, James title Assistant General Counsel department Legal year 2013 basis FT base_pay $150,000 ot_pay $0 total_pay $150,000 hire_date 09/17/2009 termination
name Pincus, Michele title Associate General Counsel department Legal year 2013 basis FT base_pay $154,500 ot_pay $0 total_pay $146,795 hire_date 02/07/2008 termination 07/09/2013
name Petrocelli, Edmund title Director of Project Management department Power Markets year 2013 basis FT base_pay $121,404 ot_pay $0 total_pay $146,308 hire_date 11/05/2001 termination
name Voltz, Michael title Director of Program Evaluation department Energy Efficiency & Renewables year 2013 basis FT base_pay $135,000 ot_pay $0 total_pay $146,215 hire_date 12/15/2010 termination 10/19/2013
name Camporeale, Robert title Manager of Power Contracts department Power Markets year 2013 basis FT base_pay $130,000 ot_pay $0 total_pay $145,500 hire_date 06/25/2010 termination
name Johnson, Carl title Manager of Power Markets Policy (PJM) department Power Markets year 2013 basis FT base_pay $137,000 ot_pay $0 total_pay $141,532 hire_date 05/04/2011 termination 10/19/2013
name Raso, Debra title Director of Community and Municipal Relations department Office of the President year 2013 basis FT base_pay $114,000 ot_pay $0 total_pay $140,963 hire_date 01/18/2000 termination 01/01/2014
name Hardy, Jacqueline title Assistant General Counsel department Legal year 2013 basis FT base_pay $140,000 ot_pay $0 total_pay $140,000 hire_date 08/31/2009 termination
name Altmann, Lisanne title Director of Residential Programs department Customer Services year 2013 basis FT base_pay $113,300 ot_pay $0 total_pay $139,214 hire_date 09/01/2010 termination 01/01/2014
name Standridge, Michael title Director of Corporate Contracts & Procurement department Procurement / Administration year 2013 basis FT base_pay $111,185 ot_pay $0 total_pay $136,928 hire_date 06/14/2004 termination 01/01/2014
name Kent, Linda title Director of Energy Efficient Products Program department Energy Efficiency & Renewables year 2013 basis FT base_pay $108,438 ot_pay $0 total_pay $136,243 hire_date 02/08/1999 termination 01/01/2014
name Gross, Mark title Director of Communications department Communications year 2013 basis FT base_pay $108,438 ot_pay $0 total_pay $135,742 hire_date 02/29/2008 termination 01/01/2014
name Franceschina, John title Director of Commercial & Industrial Programs department Energy Efficiency & Renewables year 2013 basis FT base_pay $135,000 ot_pay $0 total_pay $135,000 hire_date 03/09/2010 termination 01/01/2014
name Dillon, Barbara Ann title Director of Human Resources & Administration department Human Resources year 2013 basis FT base_pay $125,000 ot_pay $0 total_pay $134,616 hire_date 09/09/1998 termination
name De Maio, Francine title Director of Customer Services department Customer Services year 2013 basis FT base_pay $114,312 ot_pay $0 total_pay $131,898 hire_date 08/31/1998 termination 01/01/2014
name Smith, Mark title Manager of Rates department Finance year 2013 basis FT base_pay $130,000 ot_pay $0 total_pay $130,000 hire_date 07/23/2010 termination
name Mui, Ming title Manager of Customer Technology & Policies department Customer Services year 2013 basis FT base_pay $120,000 ot_pay $0 total_pay $128,000 hire_date 08/29/2011 termination 01/01/2014
name Hoefer, Walter title Director of Municipal & School District Programs department Energy Efficiency & Renewables year 2013 basis FT base_pay $113,300 ot_pay $0 total_pay $126,373 hire_date 10/29/2001 termination 01/01/2014
name McCabe, Andrew title Assistant General Counsel department Legal year 2013 basis FT base_pay $116,699 ot_pay $0 total_pay $125,676 hire_date 12/03/2001 termination 01/01/2014
name Cucci, Marco title Director of Internet Strategy and Web Site Development department Communications year 2013 basis FT base_pay $99,500 ot_pay $0 total_pay $124,809 hire_date 08/06/2001 termination 01/01/2014
name Mathis, Michael title Director of Generation Operations department Power Markets year 2013 basis FT base_pay $120,000 ot_pay $0 total_pay $120,000 hire_date 08/01/2011 termination
name Vohra, Vikas title Network Administrator department Information Technology / Administration year 2013 basis FT base_pay $95,000 ot_pay $0 total_pay $114,183 hire_date 04/30/2010 termination 01/01/2014
name Parikh, Nayan title Project Manager, Customer IS/IT Business Solutions department Customer Services year 2013 basis FT base_pay $100,000 ot_pay $0 total_pay $111,539 hire_date 04/30/2010 termination 01/01/2014
name Desena, Dominic title Manager of Planning & Budgeting department Finance year 2013 basis FT base_pay $108,000 ot_pay $0 total_pay $108,000 hire_date 06/14/2010 termination 01/01/2014
name Siegel, Kevin title Network Engineer department Information Technology / Administration year 2013 basis FT base_pay $90,000 ot_pay $0 total_pay $104,539 hire_date 11/29/2010 termination 01/01/2014
name Rynn, Mary title Manager of Treasury Operations department Finance year 2013 basis FT base_pay $110,000 ot_pay $0 total_pay $103,740 hire_date 07/14/2003 termination
name Altmann, Meredith title Manager of Customer Program Development department Energy Efficiency & Renewables year 2013 basis FT base_pay $90,000 ot_pay $0 total_pay $101,539 hire_date 03/15/1999 termination 01/01/2014
name Brechter, Monique title Assistant Vice President of Environmental Affairs department Environmental Affairs year 2013 basis FT base_pay $145,874 ot_pay $0 total_pay $101,270 hire_date 12/15/2003 termination 05/09/2013
name Merle, Ernest title Supervisor of Accounts Payable/Payroll department Finance year 2013 basis FT base_pay $89,679 ot_pay $0 total_pay $100,027 hire_date 06/28/1999 termination
name Boerner, Robert title Manager of Distributed Generation & Renewable Programs department Energy Efficiency & Renewables year 2013 basis FT base_pay $100,000 ot_pay $0 total_pay $100,000 hire_date 08/13/2010 termination 01/01/2014
name Montijo, Katherine title Manager of Commercial Programs department Energy Efficiency & Renewables year 2013 basis FT base_pay $100,000 ot_pay $0 total_pay $100,000 hire_date 07/09/2010 termination 01/01/2014
name Dingler, Thomas title Director of Security department Operations year 2013 basis FT base_pay $99,735 ot_pay $0 total_pay $99,735 hire_date 11/15/2004 termination 01/01/2014
name Clark, Stephen title Executive Director of Finance department Finance year 2013 basis FT base_pay $189,901 ot_pay $0 total_pay $99,187 hire_date 05/22/2002 termination 03/07/2013
name Kurtz, Brian title Manager of Financial Reporting department Energy Efficiency & Renewables year 2013 basis FT base_pay $82,000 ot_pay $0 total_pay $98,148 hire_date 08/31/2009 termination 01/01/2014
name Mikhail, Boris title Manager of Planning and Reporting department Finance year 2013 basis FT base_pay $90,000 ot_pay $0 total_pay $93,231 hire_date 06/25/2012 termination 12/20/2013
name Funk, William title Contracts Specialist department Procurement / Administration year 2013 basis FT base_pay $92,829 ot_pay $0 total_pay $92,829 hire_date 09/10/2007 termination
name Dougherty, Mark title Director of Distributed Generation & Renewable Programs department Energy Efficiency & Renewables year 2013 basis FT base_pay $92,410 ot_pay $0 total_pay $92,410 hire_date 10/29/2001 termination 01/01/2014
name Stebbins, Todd title Director of Environmental Affairs department Environmental Affairs year 2013 basis FT base_pay $85,000 ot_pay $0 total_pay $91,539 hire_date 10/31/2008 termination 01/01/2014
name Stohner, William title Assistant General Counsel department Legal year 2013 basis FT base_pay $95,000 ot_pay $0 total_pay $88,077 hire_date 09/08/2008 termination 01/01/2014
name O'Donohue, Rosemary title Grant Analyst department Finance year 2013 basis FT base_pay $87,750 ot_pay $0 total_pay $87,750 hire_date 05/01/2012 termination
name Burgess-Levy, Tracy title Executive Director of Community & Government Affairs department Government Relations year 2013 basis FT base_pay $121,500 ot_pay $0 total_pay $83,913 hire_date 03/01/1999 termination 04/26/2013
name Germano, Bruce title VP of Customer Services department Customer Services year 2013 basis FT base_pay $216,560 ot_pay $0 total_pay $80,238 hire_date 03/01/1998 termination 12/29/2012
name De Reyna, Denise title Senior Accountant department Finance year 2013 basis FT base_pay $80,000 ot_pay $0 total_pay $80,000 hire_date 05/16/2012 termination
name Doris, Jonnel title District Manager department Government Relations year 2013 basis FT base_pay $72,500 ot_pay $0 total_pay $77,705 hire_date 09/06/2011 termination 01/01/2014
name Sullivan, Heather title Manager of Customer Services department Customer Services year 2013 basis FT base_pay $73,202 ot_pay $0 total_pay $73,202 hire_date 05/14/1999 termination
name Brookmeyer, Lauren title District Manager department Government Relations year 2013 basis FT base_pay $65,000 ot_pay $0 total_pay $71,375 hire_date 09/06/2011 termination 01/01/2014
name Flagler, Elizabeth title Media Relations Coordinator & Administrative Assistant department Energy Efficiency & Renewables year 2013 basis FT base_pay $61,532 ot_pay $0 total_pay $68,593 hire_date 11/07/2005 termination 01/01/2014
name Stella, Kathleen title Human Resources Coordinator department Human Resources year 2013 basis FT base_pay $59,411 ot_pay $0 total_pay $68,551 hire_date 10/12/1999 termination
name Kemp-Smith, Karyn title District Manager department Government Relations year 2013 basis FT base_pay $65,000 ot_pay $0 total_pay $67,650 hire_date 09/06/2011 termination 01/01/2014
name Moran, Philip title Auditor department Internal Audit year 2013 basis PT base_pay $0 ot_pay $0 total_pay $67,193 hire_date 02/27/2013 termination 08/28/2013
name Marrette, Regine title Staff Accountant department Finance year 2013 basis FT base_pay $50,883 ot_pay $0 total_pay $61,737 hire_date 12/21/2001 termination
name Alberti, Patricia title Coordinator of Trustee Affairs department Legal year 2013 basis FT base_pay $56,940 ot_pay $2,223 total_pay $59,163 hire_date 01/24/2001 termination
name Colabello, Maryanne title Administrative Assistant department Power Markets year 2013 basis FT base_pay $57,071 ot_pay $0 total_pay $57,071 hire_date 04/17/1998 termination
name Callan, Michael title Treasury Operations Clerk department Finance year 2013 basis FT base_pay $47,845 ot_pay $0 total_pay $55,819 hire_date 01/16/2001 termination 01/01/2014
name Clegg, Laura title Administrative Assistant department Legal year 2013 basis FT base_pay $45,347 ot_pay $6,724 total_pay $52,070 hire_date 04/02/2004 termination 01/01/2014
name O'Brien, James title Customer Service Project Specialist department Customer Services year 2013 basis PT base_pay $0 ot_pay $0 total_pay $50,575 hire_date 05/22/2013 termination
name Bellia, Leonard title Budget Analyst department Finance year 2013 basis FT base_pay $46,036 ot_pay $0 total_pay $50,286 hire_date 09/08/2003 termination
name Hall, Christopher title Manager of Power Markets Policy department Power Markets year 2013 basis FT base_pay $120,000 ot_pay $0 total_pay $50,062 hire_date 05/02/2011 termination 12/29/2012
name Chandler, Jonathan title Contracts Administrator department Procurement / Administration year 2013 basis FT base_pay $78,000 ot_pay $0 total_pay $50,000 hire_date 08/20/2010 termination 04/26/2013
name McCain, Elizabeth title Administrative Assistant department Customer Services year 2013 basis FT base_pay $45,589 ot_pay $18 total_pay $49,814 hire_date 12/20/1999 termination 01/01/2014
name Stratton, Diane title Customer Service Rep. department Customer Services year 2013 basis FT base_pay $49,171 ot_pay $57 total_pay $49,228 hire_date 07/06/1998 termination 01/01/2014
name Desilva, Gracia title Operations-Billing Reconciliation Manager department Operations year 2013 basis FT base_pay $55,000 ot_pay $0 total_pay $48,654 hire_date 11/19/2001 termination
name Roach, Bill title Facilities Assistant department Human Resources year 2013 basis FT base_pay $43,134 ot_pay $50 total_pay $48,160 hire_date 01/14/2002 termination 01/01/2014
name Hughes, Diane title Administrative Assistant department Finance year 2013 basis FT base_pay $47,052 ot_pay $190 total_pay $47,242 hire_date 05/24/2002 termination
name Montesa, Mary title Accounts Payable Clerk department Finance year 2013 basis FT base_pay $43,216 ot_pay $3,948 total_pay $47,164 hire_date 01/02/2004 termination
name Calamari, Emily title Administrative Assistant department Communications year 2013 basis FT base_pay $45,000 ot_pay $381 total_pay $46,766 hire_date 07/05/2011 termination 01/01/2014
name Fessler, Pam title Customer Service Rep. department Customer Services year 2013 basis FT base_pay $46,708 ot_pay $0 total_pay $46,708 hire_date 06/04/2001 termination 01/01/2014
name Oliver, Odette title Administrative Assistant department Customer Services year 2013 basis FT base_pay $46,593 ot_pay $0 total_pay $46,593 hire_date 01/17/2003 termination 01/01/2014
name Daniels, Babette title New Media Coordinator department Communications year 2013 basis FT base_pay $45,000 ot_pay $0 total_pay $45,000 hire_date 07/23/2012 termination 01/01/2014
name Talbert, Loretta title Administrative Assistant department Human Resources year 2013 basis FT base_pay $41,826 ot_pay $0 total_pay $41,826 hire_date 11/29/2004 termination 01/01/2014
name Perry-Blue, Fatima title Accounts Payable Clerk department Finance year 2013 basis FT base_pay $43,216 ot_pay $149 total_pay $41,174 hire_date 04/18/2008 termination
name Zappia, Amy title Accounts Payable Clerk department Finance year 2013 basis FT base_pay $43,636 ot_pay $218 total_pay $40,833 hire_date 11/19/2001 termination

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP