Joan S. Bocina · New York State Housing Finance Agency

Overview

Joan S. Bocina is an employee working in New York State Housing Finance Agency. The position title is Senior Associate Counsel.

Employee Information

Employee NameBocina, Joan S.
Last NameBocina
First NameJoan S.
Authority NameNew York State Housing Finance Agency
Position TitleSenior Associate Counsel
Title GroupProfessional
DepartmentOffice of Legal Affairs
Total Compensation$0
Pay TypeFT
Exempt IndicatorY
Paid by Another EntityY
Paid by State or Local GovernmentN
Fiscal Year End2023-10-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
Senior Associate Counsel0002023-10-31
Senior Associate Counsel0002022-10-31
Senior Associate Counsel0002021-10-31
Senior Associate Counsel0002020-10-31
Senior Associate Counsel0002019-10-31
Senior Associate Counsel0002018-10-31
Senior Associate Counsel0002017-10-31
Associate Counsel0002016-10-31
Associate Counsel0002015-10-31
Associate Counsel0002014-10-31

Employee Information

Employee NameBocina, Joan S.
Last NameBocina
First NameJoan S.
Authority NameState of New York Mortgage Agency
Position TitleSr. Associate Counsel
Title GroupProfessional
DepartmentOffice of Legal Affairs
Total Compensation$0
Pay TypeFT
Exempt IndicatorY
Paid by Another EntityY
Paid by State or Local GovernmentN
Fiscal Year End2023-10-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
Sr. Associate Counsel0002023-10-31
Sr. Associate Counsel0002022-10-31
Sr. Associate Counsel0002021-10-31
Sr. Associate Counsel0002020-10-31
Sr. Associate Counsel0002019-10-31
Sr. Associate Counsel0002018-10-31
Sr. Associate Counsel0002017-10-31
Associate Counsel0002016-10-31
Associate Counsel0002015-10-31
Associate Counsel0002014-10-31

Employee Information

Employee NameBocina, Joan S.
Last NameBocina
First NameJoan S.
Authority NameState of New York Municipal Bond Bank Agency
Position TitleSr. Associate Counsel
Title GroupProfessional
DepartmentOffice of Legal Affairs
Total Compensation$0
Pay TypeFT
Exempt IndicatorY
Paid by Another EntityY
Paid by State or Local GovernmentN
Fiscal Year End2023-10-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
Sr. Associate Counsel0002023-10-31
Sr. Associate Counsel0002022-10-31
Sr. Associate Counsel0002021-10-31
Sr. Associate Counsel0002020-10-31
Sr. Associate Counsel0002019-10-31
Sr. Associate Counsel0002018-10-31
Sr. Associate Counsel0002017-10-31
Associate Counsel0002016-10-31
Associate Counsel0002015-10-31
Associate Counsel0002014-10-31

Employee Information

Employee NameBocina, Joan S.
Last NameBocina
First NameJoan S.
Authority NameTobacco Settlement Financing Corporation
Position TitleSenior Associate Counsel
Title GroupProfessional
DepartmentOffice of Legal Affairs
Total Compensation$0
Pay TypeFT
Exempt IndicatorY
Paid by Another EntityY
Paid by State or Local GovernmentN
Fiscal Year End2023-10-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
Senior Associate Counsel0002023-10-31
Senior Associate Counsel0002022-10-31
Senior Associate Counsel0002021-10-31
Senior Associate Counsel0002020-10-31
Senior Associate Counsel0002019-10-31
Senior Associate Counsel0002018-10-31
Senior Associate Counsel0002017-10-31
Associate Counsel0002016-10-31
Associate Counsel0002015-10-31
Associate Counsel0002014-10-31

Employee Information

Employee NameBocina, Joan S
Last NameBocina
First NameJoan
Middle InitialS
Authority NameNew York State Affordable Housing Corporation
Position TitleSr. Associate Counsel
Title GroupProfessional
DepartmentOffice of Legal Affairs
Base Annualized Salary$195,836
Actual Salary Paid$199,600
Extra Pay$533
Other Compensation$3,026
Total Compensation$203,159
Pay TypeFT
Exempt IndicatorY
Paid by Another EntityN
Fiscal Year End2023-03-31

Earnings History

Position TitleTotal CompensationBase Annualized SalaryActual Salary PaidFiscal Year End
Sr. Associate Counsel2031591958361996002023-03-31
Sr. Associate Counsel2013921882121977432022-03-31
Sr. Associate Counsel1894141726761793172021-03-31
Sr. Associate Counsel1799081726761724282020-03-31
Sr. Associate Counsel1787971634831694902019-03-31
Sr. Associate Counsel1592781530541527422018-03-31
Sr. Associate Counsel1642281500531577322017-03-31
Associate Counsel1439251413981413982016-03-31
Associate Counsel1439261413981413982015-03-31
Associate Counsel144469.801413981413982014-03-31
Associate Counsel121275.79141398120188.112013-03-31
Associate Counsel15293.35141398.00113118.002012-03-31
Associate Counsel12750.00141398.00112750.002011-03-31

Employer Information

Authority NameNew York State Housing Finance Agency

Employees with the same authority

Employee NamePosition TitleAuthority NameTotal CompensationFiscal Year End
Clifford Archer Vice President/CESNew York State Housing Finance Agency$02023-10-31
Stephanie J. Bettis Sr. Project ManagerNew York State Housing Finance Agency$02023-10-31
Thomas T. Boody AVP/Application Development ManagerNew York State Housing Finance Agency$02023-10-31
Janel Alfred Loan Reservation SpecialistNew York State Housing Finance Agency$02023-10-31
Lavina Birbal Asset ManagerNew York State Housing Finance Agency$02023-10-31
Andy Allsop UnderwriterNew York State Housing Finance Agency$02023-10-31
Carlos Barbosa Environmental AnalystNew York State Housing Finance Agency$02023-10-31
Carmen B. Adorno Executive AssistantNew York State Housing Finance Agency$02023-10-31
David Aumand Construction MonitorNew York State Housing Finance Agency$02023-10-31
Tammy Alston Asset Manager CPLNew York State Housing Finance Agency$02023-10-31
Find all employees with the same authority

Position Information

Position TitleSenior Associate Counsel
Authority NameNew York State Housing Finance Agency

Employees with the same position

Employee NamePosition TitleAuthority NameTotal CompensationFiscal Year End
Ioana Wenchell Senior Associate CounselMetropolitan Transportation Authority$121,883.122017-12-31
Maura Daly Senior Associate CounselMetropolitan Transportation Authority$149,233.982023-12-31
Barbara Roslyn-Brenner Senior Associate CounselNew York State Housing Finance Agency$8,1322023-10-31
Maureen A McCormack MacDougall Senior Associate CounselMetropolitan Transportation Authority$30,189.392022-12-31
Barbara Roslyn-Brenner Senior Associate CounselTobacco Settlement Financing Corporation$02023-10-31

Similar Employees

Employees with similar names

Employee NamePosition TitleAuthority NameTotal CompensationFiscal Year End
Joan Peterson Sr Systems Analyst (Fin)New York City Health and Hospitals Corporation$36,997.292018-06-30
Joan Moore AnalystHudson Yards Infrastructure Corporation$1,249.292018-06-30
Joan Moore AnalystNew York City Municipal Water Finance Authority$8,748.272018-06-30
Joan Mix Accounting ClerkPower Authority of the State of New York$74,015.782017-12-31
Joan Sullivan Staff NurseMetropolitan Transportation Authority$11,369.952018-12-31
Joan You Clerical Associate -L IIINew York City Health and Hospitals Corporation$33,727.852017-06-30
Joan Moore AnalystTSASC, Inc.$750.552018-06-30
Joan Moore AnalystSTAR (Sales Tax Asset Receivable) Corporation$250.182018-06-30
Joan A Pax General Duty Nurse Per DiemErie County Medical Center Corporation$8,130.602017-12-31
Joan Little Community Liaison Wrkr Lvl llNew York City Health and Hospitals Corporation$2,532.042023-06-30

Improve Information

Do you have more infomration about Joan S. Bocina? 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.