Janet A. Dill · New York State Housing Finance Agency

Overview

Janet A. Dill is an employee working in New York State Housing Finance Agency. The position title is Clerk.

Employee Information

Employee NameDill, Janet A.
Last NameDill
First NameJanet A.
Authority NameNew York State Housing Finance Agency
Position TitleClerk
Title GroupAdministrative and Clerical
DepartmentOffice of Professional Services
Base Annualized Salary$57,999
Actual Salary Paid$57,129
Extra Pay$6,666
Other Compensation$3,268
Total Compensation$67,063
Pay TypeFT
Exempt IndicatorN
Paid by Another EntityN
Fiscal Year End2024-10-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
Clerk6706357999571292024-10-31
Clerk7267756310575902023-10-31
Clerk5759452547525472022-10-31
Clerk5806552547530582021-10-31
Clerk5652451517515172020-10-31
Clerk5598551517510162019-10-31
Clerk5697150507519242018-10-31
Clerk5331249517491182017-10-31
Clerk5324248308497332016-10-31
Clerk4839345746457462015-10-31
Clerk4780345746457462014-10-31
Clerk47505.0045746457462013-10-31
Clerk5746.0045746.0045746.002012-10-31
Clerk7505.0045746.0045746.002011-10-31

Employee Information

Employee NameDill, Janet A.
Last NameDill
First NameJanet A.
Authority NameState of New York Mortgage Agency
Position TitleClerk
Title GroupAdministrative and Clerical
DepartmentOffice of Professional Services
Pay TypeFT
Exempt IndicatorN
Paid by Another EntityY
Paid by State or Local GovernmentN
Fiscal Year End2024-10-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
Clerk2024-10-31
Clerk2023-10-31
Clerk2022-10-31
Clerk2021-10-31
Clerk2020-10-31
Clerk2019-10-31
Clerk2018-10-31
Clerk2017-10-31
Clerk0002016-10-31
Clerk0002015-10-31
Clerk0002014-10-31

Employee Information

Employee NameDill, Janet A.
Last NameDill
First NameJanet A.
Authority NameState of New York Municipal Bond Bank Agency
Position TitleClerk
Title GroupAdministrative and Clerical
DepartmentOffice of Professional Services
Pay TypeFT
Exempt IndicatorN
Paid by Another EntityY
Paid by State or Local GovernmentN
Fiscal Year End2024-10-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
Clerk2024-10-31
Clerk2023-10-31
Clerk2022-10-31
Clerk2021-10-31
Clerk2020-10-31
Clerk2019-10-31
Clerk2018-10-31
Clerk2017-10-31
Clerk0002016-10-31
Clerk0002015-10-31
Clerk0002014-10-31

Employee Information

Employee NameDill, Janet A.
Last NameDill
First NameJanet A.
Authority NameTobacco Settlement Financing Corporation
Position TitleClerk
Title GroupAdministrative and Clerical
DepartmentOffice of Professional Services
Pay TypeFT
Exempt IndicatorN
Paid by Another EntityY
Paid by State or Local GovernmentN
Fiscal Year End2024-10-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
Clerk2024-10-31
Clerk2023-10-31
Clerk2022-10-31
Clerk2021-10-31
Clerk2020-10-31
Clerk2019-10-31
Clerk2018-10-31
Clerk2017-10-31
Clerk0002016-10-31
Clerk0002015-10-31
Clerk0002014-10-31

Employee Information

Employee NameDill, Janet A
Last NameDill
First NameJanet
Middle InitialA
Authority NameNew York State Affordable Housing Corporation
Position TitleClerk
Title GroupAdministrative and Clerical
DepartmentOffice of Professional Services
Pay TypeFT
Exempt IndicatorN
Paid by Another EntityY
Paid by State or Local GovernmentN
Fiscal Year End2024-03-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
Clerk2024-03-31
Clerk2023-03-31
Clerk2022-03-31
Clerk2021-03-31
Clerk2020-03-31
Clerk2019-03-31
Clerk2018-03-31
Clerk2017-03-31
Clerk0002016-03-31
Clerk0002015-03-31

Employer Information

Authority NameNew York State Housing Finance Agency

Employees with the same authority

Employee NamePosition TitleAuthority NameTotal CompensationFiscal Year End
Milean Callum HR Admin. AssistantNew York State Housing Finance Agency2024-10-31
Miga Beqiri Asset Manager, Compliance SpecialistNew York State Housing Finance Agency2024-10-31
Lillian Cabrera Sr. Executive AssistantNew York State Housing Finance Agency2024-10-31
Kellen Byrnes Senior Data ScientistNew York State Housing Finance Agency2024-10-31
Michelle Canizio AVP Multifamily FinanceNew York State Housing Finance Agency2024-10-31
Linette Breland-Chestnut AVP, Deputy TreasurerNew York State Housing Finance Agency2024-10-31
Pamela C Butler AVP Manager of ComplianceNew York State Housing Finance Agency2024-10-31
Tamika C Brown Senior Compliance AnalystNew York State Housing Finance Agency2024-10-31
Wellington Cabrera Mailroom ManagerNew York State Housing Finance Agency2024-10-31
Thomas T. Boody AVP/Application Development ManagerNew York State Housing Finance Agency2024-10-31
Find all employees with the same authority

Position Information

Position TitleClerk
Authority NameNew York State Housing Finance Agency

Employees with the same position

Employee NamePosition TitleAuthority NameTotal CompensationFiscal Year End
Philomena Gratton ClerkCohoes Local Development Corporation$8,4002013-12-31
Christine V Forster ClerkNiagara Falls Water Board$4,168.082019-12-31
Deborah E Longo ClerkBuffalo Water Board$02016-06-30
Judy Wanamaker ClerkSuffern Parking Authority$15,0002014-05-31
Shannon M Holt ClerkNew York State Bridge Authority$4,8862015-12-31
Christian Lockwood ClerkBuffalo Urban Renewal Agency$718.972012-06-30
Robert W Eaton ClerkErie County Medical Center Corporation$55,980.362024-12-31
William Belleau ClerkSuffolk County Water Authority$89,806.582024-05-31
Ashley Karp ClerkFreeport Community Development Agency$17,5002015-02-28
Samantha G Tucker ClerkMetropolitan Transportation Authority$83,558.642024-12-31
Find all employees with the same position

Similar Employees

Employees with similar names

Employee NamePosition TitleAuthority NameTotal CompensationFiscal Year End
Patrick M Dill Emergency Communications OperMetropolitan Transportation Authority$2,150.252014-12-31
Patrick O Dill CustodianMetropolitan Transportation Authority$10,657.832018-12-31
Janet Malveda Staff NurseNew York City Health and Hospitals Corporation$154,679.232019-06-30
Janet T Pow Hosp Care InvestigatorNew York City Health and Hospitals Corporation$47,362.222024-06-30
Janet A Dill ClerkNew York State Affordable Housing Corporation2024-03-31
Donna L Dill Engineer - StructuresMetropolitan Transportation Authority$88,523.372023-12-31
Janet Marshall Aso Nurse Practitionr-LiiNew York City Health and Hospitals Corporation$4,859.752019-06-30
Billy R Dill Collecting AgentMetropolitan Transportation Authority$22,639.602021-12-31
Janet C Liu Hlth Sys Pharmacist-L INew York City Health and Hospitals Corporation$129,511.382024-06-30
Janet Pow Hosp Care InvestigatorNew York City Health and Hospitals Corporation$48,522.292019-06-30

Improve Information

Do you have more infomration about Janet A. Dill? Please fill in the following form.

Dataset Information

This dataset includes 300 thousand 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.