annual report for erie county medical center corporation run date: 05/28… · 2013. 9. 23. ·...
TRANSCRIPT
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 1 of 420
1.
2.
3.
4.
5.
6.
7.
8.
9.
10
11
Has the Authority prepared its annual report on operations and
accomplishments for the reporting period as required by section 2800 of
PAL?
As required by section 2800(9) of PAL, did the Authority prepare an
assessment of the effectiveness of its internal controls?
Has the Authority named an internal control officer in accordance with
section 2931 of PAL?
Please enter the number of staff assigned the internal control function.
Has the lead audit partner for the independent audit firm changed in the
last five years in accordance with section 2802(4) of PAL?
Does the independent auditor provide non-audit services to the
Authority?
Does the Authority have an organization chart?
Are any Authority staff also employed by another government agency?
Has the Authority posted their mission statement to their website?
Has the Authority's mission statement been revised and adopted during
the reporting period?
Attach the Authority's measurement report, as required by section 2824-a
of PAL and provide the URL.
Question
Yes
Yes
Yes
1
Yes
No
Yes
No
Yes
No
Response
www.ecmc.edu
www.ecmc.edu
N/A
N/A
N/A
N/A
www.ecmc.edu
www.ecmc.edu
N/A
www.ecmc.edu
URL (if applicable)
Governance Information (Authority-Related)
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 2 of 420
1.
2.
3.
4.
5.
6.
7.
8.
9.
10.
11.
12.
13.
14.
15.
16.
Has the Board established a Governance Committee in accordance with Section
2824(7) of PAL?
Has the Board established an Audit Committee in accordance with Section 2824(4)
of PAL?
Has the Board established Finance Committee in accordance with Section 2824(8)
of PAL?
Provide a URL link where a list of Board committees can be found (including the
name of the committee and the date established):
Does the majority of the Board meet the independence requirements of Section
2825(2) of PAL?
Provide a URL link to the minutes of the Board and committee meetings held
during the covered fiscal year
Has the Board adopted bylaws and made them available to Board members and
staff?
Has the Board adopted a code of ethics for Board members and staff?
Does the Board review and monitor the Authority's implementation of financial
and management controls?
Does the Board execute direct oversight of the CEO and management in accordance
with Section 2824(1) of PAL?
Has the Board adopted policies for the following in accordance with Section
2824(1) of PAL?
Salary and Compensation
Time and Attendance
Whistleblower Protection
Defense and Indemnification of Board Members
Has the Board adopted a policy prohibiting the extension of credit to Board
members and staff in accordance with Section 2824(5) of PAL?
Are the Authority's Board members, officers, and staff required to submit
financial disclosure forms in accordance with Section 2825(3) of PAL?
Was a performance evaluation of the board completed?
Was compensation paid by the Authority made in accordance with employee or
union contracts?
Has the board adopted a conditional/additional compensation policy governing
all employees?
Question
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
No
Yes
No
Response
N/A
N/A
N/A
www.ecmc.edu
N/A
www.ecmc.edu
www.ecmc.edu
www.ecmc.edu
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
URL
Governance Information (Board-Related)
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 3 of 420
Badger, Michael A Cichocki, Kevin EName Name
Chair of the Board Chair of the Board
If yes, Chairman Designated by. If yes, Chairman Designated by.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
01/01/2011 12/21/2008
12/31/2015 04/20/2013
No No
Local Senate Majority
Local Governor
Yes
Yes Yes
Yes Yes
No No
No No
Board of Directors Listing
Designee Name Designee Name
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 4 of 420
Baker, Douglas H Hanson, Sharon LName Name
Chair of the Board Chair of the Board
If yes, Chairman Designated by. If yes, Chairman Designated by.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
01/01/2011 01/01/2011
12/31/2015 12/31/2015
No No
Local Local
Local Local
Yes Yes
Yes Yes
No No
No No
Board of Directors Listing
Designee Name Designee Name
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 5 of 420
Hoffert, Michael H Lomeo, Jody LName Name
Chair of the Board Chair of the Board
If yes, Chairman Designated by. If yes, Chairman Designated by.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
06/11/2009 01/01/2009
12/31/2009 Pleasure of Authority
No No
Senate Majority Other
Local Other
Yes Yes
Yes Yes
No No
No No
Board of Directors Listing
Designee Name Designee Name
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 6 of 420
Iacono, Anthony M Jehle, MD, Dietrich Name Name
Chair of the Board Chair of the Board
If yes, Chairman Designated by. If yes, Chairman Designated by.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
01/01/2011 05/06/2009
12/31/2015 12/31/2011
No No
Local Local
Local Local
Yes Yes
Yes Yes
No No
No No
Board of Directors Listing
Designee Name Designee Name
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 7 of 420
Pranikoff, MD, Kevin VacantName Name
Chair of the Board Chair of the Board
If yes, Chairman Designated by. If yes, Chairman Designated by.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
01/01/2009
12/31/2009
No
Local Local
Local Governor
No
Yes
Yes No
No No
No No
Board of Directors Listing
Designee Name Designee Name
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 8 of 420
Seaman, Michael A Mesiah, Frank BName Name
Chair of the Board Chair of the Board
If yes, Chairman Designated by. If yes, Chairman Designated by.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
05/14/2009 06/10/2009
01/25/2014 06/04/2013
No No
Local Governor
Governor Local
Yes
Yes Yes
Yes Yes
No No
No No
Board of Directors Listing
Designee Name Designee Name
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 9 of 420
Bennett, Ronald P Brox, Richard FName Name
Chair of the Board Chair of the Board
If yes, Chairman Designated by. If yes, Chairman Designated by.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
01/01/2007 06/30/2009
12/31/2009 04/04/2013
No No
Local Local
Local Governor
Yes
Yes Yes
Yes Yes
No No
No No
Board of Directors Listing
Designee Name Designee Name
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 10 of 420
Hogan, Kevin M Chevli, MD, Kent Name Name
Chair of the Board Chair of the Board
If yes, Chairman Designated by. If yes, Chairman Designated by.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Yes No
Elected by Board
01/01/2011 04/04/2009
12/31/2014 04/18/2013
No No
Local Governor
Local Local
Yes Yes
Yes Yes
No No
No No
Board of Directors Listing
Designee Name Designee Name
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 11 of 420
Zizzi, Sr. MD, Joseph A Chapin, Ronald AName Name
Chair of the Board Chair of the Board
If yes, Chairman Designated by. If yes, Chairman Designated by.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
12/07/2006 09/24/2007
12/31/2011 09/24/2010
No No
Local Local
Local Governor
Yes
Yes Yes
Yes Yes
No No
No No
Board of Directors Listing
Designee Name Designee Name
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 12 of 420
Malecki, CPA, Thomas PName
Chair of the Board
If yes, Chairman Designated by.
Term Start Date
Term Expiration Date
Title
Has the Board member appointed
a designee?
Ex-officio
Nominated By
Appointed By
Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No
08/11/2009
03/30/2012
No
Governor
Local
Yes
Yes
No
No
Board of Directors Listing
Designee Name
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 13 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Abafita,
Aziza
Abbey,
Annmarie
Abbey,
Denise L
Abbott,
Jayme L
Abbott,
Kari L
Abbott,
Nan R
Abramo,
Michael J
Abramovic
, Goran
Abramovic
,
Sladjana
General
Duty Nurse
Patient
Access
Fin.
Services
Specialist
Unit
Manager
Behavioral
Health
Community
Mental
Health
Worker III
Summer
Youth
Psychiatri
c Social
Worker
General
Duty Nurse
8Z1
Senior
Rad.
Technologi
st
Intern
ECMC PT
Professional
Administrative
and Clerical
Managerial
Professional
Administrative
and Clerical
Professional
Professional
Professional
Administrative
and Clerical
7700 Acute
FL 6 Zone
2
3130
Clinic
Registrati
on
7100
Psychiatry
FL 11 Zone
3
7340
Psychiatry
FL 11 Zone
4
3010
Executive
Administra
tion
5992 ER
CPEP
Triage
Screen
7210 FL 8
Zone 1
6500
Radiology
Diagnostic
3147
Personnel
Human
Resources
NYSN
CSEA
NYSN
AFSC
CSEA
CSEA
NYSN
CSEA
None
FT
FT
FT
FT
PT
FT
FT
FT
PT
No
No
No
No
No
No
No
No
No
66,048.32
29,400.80
84,745.44
28,704.00
17,326.40
49,928.32
64,130.56
49,928.32
28,502.24
0
0
0
0
0
0
0
0
0
12,929.23
6,502.02
2,700.07
3,024.73
0
269.21
10,405.74
189.61
0
83,465.88
37,680.45
89,894.35
16,639.22
399.84
29,036.58
77,045.85
51,622.98
4,051.91
No
No
No
No
No
No
No
No
No
1,936.56
0
1,936.56
0
0
0
1,936.56
0
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
2,372.1
1,828
318.8
645.68
0
8.93
1,577.3
1,505.56
0
Actual
salary
paid to
the
Individua
l
66,227.99
29,350.43
84,938.92
12,968.81
399.84
28,758.44
63,126.25
49,927.81
4,051.91
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 14 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Abrams,
Michael J
Acheampon
g,
Jennipher
Ackerman,
Michael H
Acoff,
Charles
Adams,
Denise
Adams,
Gloria J
Adams,
Precious
J
Adams,
Shannon M
Adamski,
Sue Ann L
Supervisor
of Rehab
Medicine
General
Duty Nurse
Psych FL
11 Z4
ADN
Medical
Critical
Care -
ECMC
Household
Assistant
LTC
Licensed
Practical
Nurse
Delaware
Park
General
Duty Nurse
IC Trauma
Unit
Hosp
Housekeepi
ng Attend.
Env
Services
Licensed
Practical
Nurse
Operating
Room
Technician
Professional
Professional
Professional
Operational
Professional
Professional
Operational
Professional
Professional
6750 PT
7340
Psychiatry
FL 11 Zone
4
7010
Nursing
Staff
Office
032240
Housekeepi
ng
031215
Delaware
Park
7860
Trauma ICU
4200
Environmen
tal
7700 Acute
FL 6 Zone
2
6400
Operating
Room
CSEA
NYSN
MC
AFSC
CSEA
NYSN
AFSC
CSEA
CSEA
FT
FT
FT
FT
FT
FT
FT
FT
FT
No
No
No
No
No
No
No
No
No
72,816.64
55,053.44
145,000.00
31,994.56
35,840.48
70,075.20
30,908.80
35,840.48
34,451.04
0
0
0
0
0
0
0
0
0
1,092.21
1,710.76
0
380.83
7,213.92
1,263.36
2,023.02
812.41
698.31
73,907.9
20,917.92
58,757.18
32,642.55
43,132.73
73,546.97
32,220.95
35,628.39
37,810.35
No
No
No
No
No
No
No
No
No
0
440.43
603.5
0
0
1,936.56
0
0
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
0
886.5
0
0
1,684.19
1,415.4
11.56
1,066.02
2,356.41
Actual
salary
paid to
the
Individua
l
72,815.69
17,880.23
58,153.68
32,261.72
34,234.62
68,931.65
30,186.37
33,749.96
34,755.63
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 15 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Ademowore
, Laura A
Adolf,
Thomas J
Affuriti,
Russell E
Agnello,
Jerry G
Agro,
Chanda G
Agro,
Donna L
Ahlheim,
Rhonda A
Ahmed,
Furqan
Ahmed,
Mohamed S
Principal
Clerk
Summer
Youth
Licensed
Practical
Nurse
Bldg Mnt
Mech Wldr
Pipeftr
Plt Ops
Nurse
Practition
er Plastic
Recon
Surger
Hospital
Insurance
Clrk
Accounting
Inpt.
Unit
Manager
Amb. Care
General
Duty Nurse
RPT Pysch.
Adol
Medical
Specialist
PT
Administrative
and Clerical
Administrative
and Clerical
Professional
Operational
Professional
Administrative
and Clerical
Managerial
Professional
Professional
4240
Management
3010
Executive
Administra
tion
7440
Chemical
Dependency
Rehab
4250
Building
Maintenanc
e
8710
Plastic
Reconstruc
tive Su
3060
Billing
3750 OP
Care
Primary
Administr
7270
Psychiatry
Adolescent
FL
4510
Oncology/H
emo
CSEA
CSEA
CSEA
AFSC
NYSN
CSEA
NYSN
NYSN
MC
FT
PT
FT
FT
FT
FT
FT
PT
PT
No
No
No
No
No
No
No
No
No
35,840.48
17,326.40
39,052.00
51,814.88
94,525.60
30,929.60
89,916.32
60,436.48
120,000.00
0
0
0
0
0
0
0
0
0
28.43
0
420.59
8,820.17
33.09
0
8,263.14
510.35
0
35,142.72
399.84
40,914.84
59,463.45
84,832.41
30,939.3
101,180.1
39,386.78
73,846.1
No
No
No
No
No
No
No
No
No
0
0
0
0
0
0
4,254.57
710.35
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
0
0
0
102
0
0
0
2,971
0
Actual
salary
paid to
the
Individua
l
35,114.29
399.84
40,494.25
50,541.28
84,799.32
30,939.3
88,662.39
35,195.08
73,846.1
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 16 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Akins-
Jones,
Jonell K
Alabisi,
Patricia
A
Albert,
Mary M
Albini,
Suzanne
Alessi,
Donna M
Alessi,
Kim M
Alexander
, Amy L
Alexander
, Letitia
Summer
Youth
Hosp
Housekeepi
ng Attend.
Env
Services
Special
Edu
Itnerant
Teacher PT
Senior
Patient
Access
Services
Rep.
Supervisin
g
Phlebotomi
st
Lab
Technologi
st
Discharge
Planner
Social
Svcs RPT
Licensed
Practical
Nurse RPT
Lafayette
S
Administrative
and Clerical
Operational
Professional
Administrative
and Clerical
Professional
Professional
Professional
Professional
3010
Executive
Administra
tion
4200
Environmen
tal
4934 Home
Health
Service
3300
Medicaid
Eligibilit
y
5701
Specimen
Collection
6680
Pulmonary
Function
Testin
4770
Social
Service
Discharge
031435
Lafayette
Square
CSEA
AFSC
CSEA
CSEA
CSEA
CSEA
CSEA
CSEA
PT
FT
PT
FT
FT
FT
PT
PT
No
No
No
No
No
No
No
No
17,326.40
31,582.72
94,827.20
39,052.00
42,958.24
49,682.88
32,537.44
35,840.48
0
0
0
0
0
0
0
0
0
925.47
0
0
11,228.02
0
0
7,630.8
399.84
28,438.95
35,501.28
38,279.17
54,567.78
49,641.28
212.12
31,980.82
No
No
No
No
No
No
No
No
0
0
0
0
0
0
212.12
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
0
0
0
0
873.93
0
0
1,280.56
Actual
salary
paid to
the
Individua
l
399.84
27,513.48
35,501.28
38,279.17
42,465.83
49,641.28
0
23,069.46
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 17 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Alexander
, Nicole
M
Alexandro
wicz,
Donna M
Algera,
Sally L
Allan,
Pamela S
Allen,
Shinequia
M
Allen,
Tina L
Alston,
Corinne E
Alston,
Elnora
Amanatey,
Rudo
Inst.
Housekeepi
ng Attend.
General
Duty Nurse
Recovery
Room
Clinical
Research
Facilitato
r
Household
Assistant
LTC
Certified
Nursing
Assistant
RPT
Nursing
Care
Coordinato
r RPT
Licensed
Practical
Nurse
Certified
Nursing
Assistant
General
Duty Nurse
7North Z2
Operational
Professional
Professional
Operational
Professional
Professional
Professional
Professional
Professional
032240
Housekeepi
ng
6330
Recovery
Room
3175 Risk
Management
032240
Housekeepi
ng
7400
Transition
al Care
Unit
7010
Nursing
Staff
Office
7140
Prisoner
Unit FL 9
Zone 2
031200
Unit V
7381 FL 7
North Zone
2
AFSC
NYSN
MC
AFSC
AFSC
NYSN
CSEA
AFSC
NYSN
FT
FT
FT
FT
PT
PT
FT
FT
FT
No
No
No
No
No
No
No
No
No
32,123.52
66,048.32
40,799.99
34,700.64
12,358.89
88,909.60
36,653.76
31,994.56
55,053.44
0
0
0
0
0
0
0
0
0
0
3,147.7
0
151.48
0
1,569.45
3,419.62
9,532.09
67.43
2,575.2
72,028.32
40,769.74
34,517.34
9,031.26
60,343.28
40,376.64
44,529.28
6,496.67
No
No
No
No
No
No
No
No
No
0
1,936.56
0
0
0
1,936.56
0
0
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
0
97.5
0
0
0
1,712.15
7.15
1,856.13
99
Actual
salary
paid to
the
Individua
l
2,575.2
66,846.56
40,769.74
34,365.86
9,031.26
55,125.12
36,949.87
33,141.06
6,330.24
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 18 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Ambellan,
Joanne G
Amendola,
Amy M
Ameno,
David M
Ammerman,
Christine
M
Ammerman,
Denise J
Amsterdam
, Daniel
Anastasia
, Tara L
Anders,
Mark J
Anderson,
David P
Hosp.
Hskping
Attend.
RPT Env
Services
Charge
Nurse
Dialysis
Hemo
Hospital
Public
Safety
Officer
General
Duty Nurse
8Z1
Psychiatri
c Social
Worker
Director
Laboratory
Community
Mental
Health
Worker III
Medical
Specialist
Pt. Access
Svc
Director
Operational
Professional
Operational
Professional
Professional
Managerial
Professional
Professional
Professional
4200
Environmen
tal
4555
Dialysis
HEMO
3090
Security
7210 FL 8
Zone 1
4770
Social
Service
Discharge
6635 Lab
Administra
tion
7100
Psychiatry
FL 11 Zone
3
3990
Physician
Ortho
Surgery
3055
Revenue
Cycle
Management
AFSC
NYSN
AFSC
NYSN
CSEA
MC
AFSC
CSEA
MC
PT
FT
FT
FT
FT
FT
FT
FT
FT
No
No
No
No
No
No
No
No
No
12,358.89
67,431.52
35,204.00
50,526.84
45,106.88
155,861.22
30,538.56
100,432.80
73,231.27
0
0
0
0
0
5,000
0
0
1,000
36.52
3,639.08
13,922.64
4,495.29
813.38
0
3,248.71
0
0
5,242.28
70,849.18
51,754.51
38,274.9
44,406.06
164,489.72
20,850.52
98,818.8
75,624.78
No
No
No
No
No
No
No
No
No
0
1,200
0
0
0
3,746.16
0
804
1,447.89
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
3.4
3,725.15
1,894.71
2,983.4
972.66
0
939.54
0
0
Actual
salary
paid to
the
Individua
l
5,202.36
62,284.95
35,937.16
30,796.21
42,620.02
155,743.56
16,662.27
98,014.8
73,176.89
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 19 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Anderson,
Jamika
Anderson,
Jennifer
A
Anderson,
Kelly L
Andino,
Esther
Andolina,
Maureen A
Andrew,
Stacie S
Andrews-
Shelley,
Kathleen
E
Andronico
, Donna A
Hosp.
Hskping
Attend.
RPT Env
Services
General
Duty Nurse
Emerg.
Room
Health
Info. Mgmt
Tech
Medical
Records
Hospital
Aide
Pysch.
Adol
Hosp
Housekeepi
ng Attend.
Env
Services
Licensed
Practical
Nurse
Medical
Office
Assistant
General
Duty Nurse
Operating
Room
Operational
Professional
Administrative
and Clerical
Technical and
Engineering
Operational
Professional
Administrative
and Clerical
Professional
4200
Environmen
tal
5975
Emergency
Room
4780
Medical
Records
7270
Psychiatry
Adolescent
FL
4200
Environmen
tal
6051
Clinic
Cleve Hill
5520
Clinic
Surgical
6400
Operating
Room
AFSC
NYSN
CSEA
AFSC
AFSC
CSEA
CSEA
NYSN
PT
FT
FT
FT
FT
FT
FT
FT
No
No
No
No
No
No
No
No
28,966.08
66,048.32
28,502.24
32,531.20
34,159.84
35,840.48
31,462.08
70,075.20
0
0
0
0
0
0
0
0
408.45
8,414.59
0
16,353.91
3,795.88
10,063.59
551.79
4,888.48
10,772.82
78,441.65
2,192.4
50,779.18
38,986.23
45,801.75
32,257.08
80,274.09
No
No
No
No
No
No
No
No
651.6
686.88
0
0
0
0
0
686.88
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
486.56
5,877
0
618.21
0
646.77
0
4,817.49
Actual
salary
paid to
the
Individua
l
9,226.21
63,463.18
2,192.4
33,807.06
35,190.35
35,091.39
31,705.29
69,881.24
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 20 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Andrzejew
ski, Amy
I
Andrzejew
ski,
Jenie L
Angrisano
, Anthony
Annarino,
Richard A
Anthony,
Lawrence
E
Anthony,
Lisa M
Anthony,
Lori A
Anthony,
Rebecca J
Antos,
Alan C
General
Duty Nurse
7North Z1
Licensed
Practical
Nurse
Hospital
Aide 8
North
Bldg Mnt
Mech. Carp
Plt Ops
Bldg Co
Certified
Nursing
Assistant
Kensington
General
Duty Nurse
PT
Emergency
Room
General
Duty Nurse
RPTHIV Int
Test Pilot
Patient
Access
Fin.
Services
Specialist
Jr. PACS
Administra
tor
Professional
Professional
Technical and
Engineering
Operational
Professional
Professional
Professional
Administrative
and Clerical
Administrative
and Clerical
7380 FL 7
North Zone
1
4555
Dialysis
HEMO
7200 FL 8
North
4340
Building
Constructi
on
031015
Kensington
5975
Emergency
Room
5305 HIV
Intergrate
d Testing
3130
Clinic
Registrati
on
3030
Hospital
Informatio
n Syst
NYSN
CSEA
AFSC
AFSC
AFSC
NYSN
NYSN
CSEA
CSEA
FT
FT
FT
FT
FT
PT
PT
FT
FT
No
No
No
No
No
No
No
No
No
57,744.96
30,144.66
31,994.56
51,814.88
34,159.84
34,580.00
68,038.88
32,886.88
59,267.52
0
0
0
0
0
0
0
0
0
4,974.23
4,710.27
2.69
145.28
18,317.73
7,072.68
0
6,126.11
0
44,513.27
38,338.02
8,555.62
50,397.62
53,856.93
64,791.99
51,419.84
41,647.22
59,220.97
No
No
No
No
No
No
No
No
No
250
0
0
0
0
2,046.21
804
0
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
3,418.1
0
358.03
3.83
617.11
4,253
0
1,764.51
0
Actual
salary
paid to
the
Individua
l
35,870.94
33,627.75
8,194.9
50,248.51
34,922.09
51,420.1
50,615.84
33,756.6
59,220.97
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 21 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Antrum,
Jasmin V
Antrum,
Vi-Anne
Anzalone,
Tina B
Aquilina,
Therese M
Arcadi,
Kristine
Anne F
Archabald
, Diane C
Archie,
Chiquita
M
Ard,
Kristen M
Admin
Control
Clerk
Admin
Control
ADON
Med/Surg
Psychiatri
c Social
Worker
Clinic
Clinical
Systems
Analyst
Hosp Info
Sys
General
Duty Nurse
7North Z2
Gen Duty
Nurse PT
Burn
Treatment
Unit
Certified
Dental
Asst
Clinic
Dental
Licensed
Practical
Nurse
Administrative
and Clerical
Professional
Professional
Professional
Professional
Professional
Professional
Professional
7015
Administra
tive
Control Cl
7010
Nursing
Staff
Office
5570
Psychiatry
Clinic
3030
Hospital
Informatio
n Syst
7381 FL 7
North Zone
2
7840 Burn
Treatment
5970
Clinic
Dental
5992 ER
CPEP
Triage
Screen
CSEA
MC
CSEA
CSEA
NYSN
NYSN
AFSC
CSEA
FT
FT
FT
FT
FT
PT
FT
FT
No
No
No
No
No
No
No
No
30,929.60
112,507.20
44,541.12
72,608.64
64,130.56
14,560.00
35,790.56
35,840.48
0
0
0
0
0
0
0
0
6,088.95
14,756.78
0
104.73
6,274.44
0
0
1,993.37
38,027.89
98,846.95
29,198.29
72,712.35
73,004.77
4,529
6,415.2
12,557.43
No
No
No
No
No
No
No
No
0
1,200
0
0
1,936.56
0
0
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
99.29
407.25
387.36
0
1,736
0
0
71.41
Actual
salary
paid to
the
Individua
l
31,839.65
82,482.92
28,810.93
72,607.62
63,057.77
4,529
6,415.2
10,492.65
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 22 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Arias,
Anna M
Arnesen,
Sharon
Kay
Arnold,
William R
Aronica,
Lindsay M
Arquette,
Teresa M
Ashley,
Damian D
Ashley,
Sharon L
Atkinson,
Jarrod A
Inst.
Housekeepi
ng Attend.
Licensed
Practical
Nurse
Kleinhans
Nursing
Informatic
s Mgr.
General
Duty Nurse
IC Trauma
Unit
Nursing
Inservice
Instructor
CPR Trng
Certified
Nursing
Assistant
Central
Term
Hosp.
Housekeepi
ng Attend.
PT
Gen Duty
Nurse PT
Nurse
Staffing
Office
Operational
Professional
Professional
Professional
Professional
Professional
Operational
Professional
032240
Housekeepi
ng
031335
Kleinhans
7010
Nursing
Staff
Office
7860
Trauma ICU
4100
Nursing
Inservice
Trainin
031315
Central
Terminal
4200
Environmen
tal
7010
Nursing
Staff
Office
AFSC
CSEA
NYSN
NYSN
NYSN
AFSC
AFSC
NYSN
FT
FT
FT
FT
FT
FT
PT
PT
No
No
No
No
No
No
No
No
33,165.60
33,078.24
91,576.16
57,744.96
81,820.96
32,531.20
12,358.89
14,560.00
0
0
0
0
0
0
0
0
255.12
1,092.81
4,811.38
5,007.77
2,027.47
3,127.1
0
0
34,697.78
33,817.33
98,362.89
66,967.18
83,856.62
35,701.17
2,606.37
6,977.84
No
No
No
No
No
No
No
No
0
0
1,936.56
0
686.88
0
0
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
0
1,643.73
24
3,457.08
608.75
118.24
0
0
Actual
salary
paid to
the
Individua
l
34,442.66
31,080.79
91,590.95
58,502.33
80,533.52
32,455.83
2,606.37
6,977.84
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 23 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Attardo-
Smith,
Jennifer
L
Aug,
Heather M
Augugliar
o,
Timothy L
Austin,
Mickey L
Ayala,
Marisol
Babcock,
Belinda A
Backer,
Edward N
Baer,
Kellyann
M
General
Duty Nurse
Burn
Treatment
Unit
Admin
Control
Clerk
Admin
Control
Operating
Room
Technician
SPD Aide
Lab Tech
(MICRO)
Licensed
Practical
Nurse
Martin
Luther K
EP Lab
Srvcs
Coord
Electrophy
siology
Lab
Licensed
Practical
Nurse
Front Park
Professional
Administrative
and Clerical
Professional
Operational
Professional
Professional
Professional
Professional
7840 Burn
Treatment
7015
Administra
tive
Control Cl
6400
Operating
Room
6840
Patient
Transport
6550 Lab
Microbiolo
gy
031235
Martin
Luther
King Park
4507
Electophys
iology Lab
031245
Front Park
NYSN
CSEA
CSEA
AFSC
CSEA
CSEA
NYSN
CSEA
FT
FT
FT
FT
FT
FT
FT
FT
No
No
No
No
No
No
No
No
64,130.56
25,082.72
31,705.44
34,700.64
46,377.76
35,840.48
112,259.68
39,854.88
0
0
0
0
0
0
0
0
2,210.74
297.16
906.52
659.78
1,972.74
1,963.55
3,132.89
1,682.84
60,409.85
7,629.23
23,352.73
37,517.82
48,371.88
39,782.51
117,402.81
41,126.74
No
No
No
No
No
No
No
No
1,694.49
0
0
0
0
0
1,936.56
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
1,551.65
278.88
846.47
1,567.89
20.4
1,543.77
263.4
1,343.71
Actual
salary
paid to
the
Individua
l
54,952.97
7,053.19
21,599.74
35,290.15
46,378.74
36,275.19
112,069.96
38,100.19
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 24 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Bagne,
Mitchell
P
Bailey,
Kaitlin B
Bailey,
Kristin M
Bailey,
Malikka T
Baird,
Cheryl A
Bajak,
Steven L
Baker,
Aimee L
Baker,
Nancy K
Baker,
Shawn D
Sterile
Processing
Technician
Health
Info. Mgmt
Clerk
Medical
Records
General
Duty Nurse
CCU Progr.
Unit
Senior
Clerk
TypistRPT
Clerk
Typist
ECMC 55A
Emerg Rm
Senior
Technical
Asst.
Info.
Systems
General
Duty Nurse
IC Trauma
Unit
Hospital
Insurance
Clrk
Accounting
Inpt.
General
Duty Nurse
7North Z4
Operational
Administrative
and Clerical
Professional
Administrative
and Clerical
Administrative
and Clerical
Professional
Professional
Administrative
and Clerical
Professional
5020 Prep
and Pack
4780
Medical
Records
8360 ICU
Prog Unit
FL 12 Zone
5970
Clinic
Dental
5975
Emergency
Room
3030
Hospital
Informatio
n Syst
7860
Trauma ICU
3060
Billing
7371 7
North Zone
4
AFSC
CSEA
NYSN
CSEA
CSEA
CSEA
NYSN
CSEA
NYSN
FT
FT
FT
PT
FT
FT
FT
FT
FT
No
No
No
No
No
No
No
No
No
31,152.16
26,576.16
62,237.76
27,529.32
30,105.92
39,291.20
66,048.32
30,929.60
62,237.76
0
0
0
0
0
0
0
0
0
1,171.2
115.86
4,162.47
62.77
0
680.42
3,683.18
0
14,992.44
32,373.83
24,918.56
55,370.02
27,913.99
1,719.8
41,627.24
74,219.02
30,929.61
79,359.13
No
No
No
No
No
No
No
No
No
0
0
0
0
1,719.8
0
1,936.56
0
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
1,427.33
0
1,821.1
0
0
598.4
1,881.5
0
2,231
Actual
salary
paid to
the
Individua
l
29,775.3
24,802.7
49,386.45
27,851.22
0
40,348.42
66,717.78
30,929.61
62,135.69
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 25 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Bakhai,
Darshit
Baldwin,
Laureen
Baldwin,
Lisa L
Ball,
Diane M
Ball,
Michelle
A
Ball,
Therese M
Balsano,
Frank
Baltaziuk
,
Stanislaw
Medical
Social
Worker RPT
Certified
Nursing
Assistant
Lafayette
Sq
Certified
Nursing
Assistant
Front Park
Charge
Nurse SNF
- Naval
Park
Certified
Nursing
Assistant
Martin
Luthe
Nurse Case
Manager
Bldg Mnt
Mech. Carp
Plt Ops
Bldg Co
Bldg Mnt
Mech.
Elect Plt
Ops
Electri
Professional
Professional
Professional
Professional
Professional
Professional
Operational
Operational
4770
Social
Service
Discharge
031435
Lafayette
Square
031245
Front Park
031115
Naval Park
031235
Martin
Luther
King Park
4820
Quality
Assurance
Control
4340
Building
Constructi
on
4280
Electrical
CSEA
AFSC
AFSC
NYSN
AFSC
NYSN
AFSC
AFSC
PT
FT
FT
FT
FT
FT
FT
FT
No
No
No
No
No
No
No
No
39,759.20
33,086.56
31,994.56
75,903.36
33,086.56
89,916.32
50,710.40
50,710.40
0
0
0
0
0
0
0
0
129.96
5,749.4
263.23
0
397.88
49,719.61
52.37
13,057.57
23,948.2
40,376.2
33,660.75
76,653.77
36,207.59
141,694.53
49,191.07
61,532.94
No
No
No
No
No
No
No
No
0
0
0
1,936.56
617.76
1,936.56
0
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
251.69
1,490.23
1,523.37
0
1,592.23
1,310.25
0
173.83
Actual
salary
paid to
the
Individua
l
23,566.55
33,136.57
31,874.15
74,717.21
33,599.72
88,728.11
49,138.7
48,301.54
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 26 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Balus,
Dennis J
Bamba,
Levada
Banas,
Beth E
Banda,
Agnes J
Banigan,
Clare k
Banks,
Angela L
Banks,
Duane J
Banks,
Elisa G
Banks,
Patrick O
General
Duty Nurse
Clinic
Empath
Community
Mental
Health
Worker III
Administra
tive Clerk
- HIM
Gen Duty
Nurse RPT
Prisoner
Unit FL9Z2
Summer
Youth
Hospital
Aide
Psych.
FL11Z4
Maintenanc
e Worker
Hosp
Housekeepi
ng Attend.
Env
Services
Senior
Env.
Services
Supervisor
Professional
Professional
Administrative
and Clerical
Professional
Administrative
and Clerical
Technical and
Engineering
Operational
Operational
Operational
5572
Clinic
Empath
7100
Psychiatry
FL 11 Zone
3
4780
Medical
Records
7140
Prisoner
Unit FL 9
Zone 2
3010
Executive
Administra
tion
7340
Psychiatry
FL 11 Zone
4
4260
Grounds
4200
Environmen
tal
4200
Environmen
tal
NYSN
AFSC
CSEA
NYSN
CSEA
AFSC
AFSC
AFSC
CSEA
FT
FT
FT
PT
PT
FT
FT
FT
FT
No
No
No
No
No
No
No
No
No
70,075.20
27,867.84
41,125.76
55,053.44
17,326.40
33,086.56
37,870.56
31,994.56
34,228.48
0
0
0
0
0
0
0
0
0
1,956.39
73.82
3,105.45
5.89
0
8,252.32
2,550.6
0
2,060.95
74,041.76
5,714.83
39,525.7
12,022.53
399.84
43,527.18
40,542.88
17,473.54
36,936.05
No
No
No
No
No
No
No
No
No
686.88
166.15
0
0
0
0
0
0
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
248
115.86
11.23
490.3
0
1,819.77
17.43
0
1,499.95
Actual
salary
paid to
the
Individua
l
71,150.49
5,359
36,409.02
11,526.34
399.84
33,455.09
37,974.85
17,473.54
33,375.15
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 27 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Banuna,
Barituzig
a
Banuna,
Ledeebari
D
Banzer,
Karen A
Bapst,
Mary C
Barabas,
Mark C
Barber,
Michael
Barbera,
Lisa Y
Barbour,
Michelang
elo
Barill,
Joseph E
Summer
Youth
Summer
Youth
Senior
Respirator
y Care
Practition
er
General
Duty Nurse
Geriatric
Acute/AL
Chief
Operating
Officer
ECMC
Rehabilita
tion
Technician
General
Duty Nurse
Burn
Treatment
Unit
Operating
Room
Technician
Hospital
Public
Safety
Officer
Administrative
and Clerical
Administrative
and Clerical
Professional
Professional
Managerial
Professional
Professional
Professional
Operational
3010
Executive
Administra
tion
3010
Executive
Administra
tion
4539
Respirator
y Therapy
7040
Geriatric
Acute ALC
FL 10
3010
Executive
Administra
tion
031330
Physical
Therapy
7840 Burn
Treatment
6400
Operating
Room
3090
Security
CSEA
CSEA
CSEA
NYSN
MC
CSEA
NYSN
CSEA
AFSC
PT
PT
FT
FT
FT
FT
FT
FT
FT
No
No
No
No
No
No
No
No
No
17,326.40
17,326.40
51,887.68
57,744.96
445,833.44
29,862.56
70,075.20
39,052.00
16,721.90
0
0
0
0
0
0
0
0
0
0
0
0
3,814.35
0
66.56
6,654.09
75.1
2,760.48
399.84
399.84
51,632.15
44,378.54
481,383.48
29,090.22
79,831.69
19,776.34
8,843.47
No
No
No
No
No
No
No
No
No
0
0
0
0
77,204.24
0
686.88
0
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
0
0
1,221.61
2,992.6
0
0
1,730.3
0
211.69
Actual
salary
paid to
the
Individua
l
399.84
399.84
50,410.54
37,571.59
404,179.24
29,023.66
70,760.42
19,701.24
5,871.3
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 28 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Barlow,
Stephanie
Barnes,
Annmarie
P
Barnes,
Christoph
er G
Barnes,
Rosalyn L
Barnett,
Lee R
Barone,
Kathleen
M
Barrett,
Keith D
Barrett,
Patricia
Certified
Nursing
Assistant
RPT
Lighthou
Medical
Record
Administra
tor
Hosp.
Housekeepi
ng Attend.
PT
Senior
Inpatient
Billing
Clerk
General
Duty Nurse
Emerg.
Room
Nurse
Practition
er
Transplant
Hosp
Housekeepi
ng Attend.
Env
Services
Hosp
Housekeepi
ng Attend.
Env
Services
Professional
Administrative
and Clerical
Operational
Administrative
and Clerical
Professional
Professional
Operational
Operational
031125
Lighthouse
031390
Medical
Records
4200
Environmen
tal
3060
Billing
5975
Emergency
Room
6430
Kidney
Acquisitio
n
4200
Environmen
tal
4200
Environmen
tal
AFSC
CSEA
AFSC
CSEA
NYSN
NYSN
AFSC
AFSC
PT
FT
PT
FT
FT
FT
FT
FT
No
No
No
No
No
No
No
No
31,994.56
44,844.80
11,999.26
32,886.88
57,744.96
88,909.60
32,531.20
34,700.64
0
0
0
0
0
0
0
0
5,946.82
0
0
0
168.21
12,337.3
634.97
92.83
27,261.64
44,855.23
91.09
32,260.2
6,884.68
125,579.47
34,362.28
21,270.61
No
No
No
No
No
No
No
No
0
0
0
0
0
0
0
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
355.86
0
0
0
145.2
26,253.9
1,512.33
589.08
Actual
salary
paid to
the
Individua
l
20,958.96
44,855.23
91.09
32,260.2
6,571.27
86,988.27
32,214.98
20,588.7
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 29 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Barrett,
Susan M
Bartholom
ew,
Kathleen
M
Bartosiew
icz,
Christine
M
Bartosz,
Kevin
Basher,
William R
Basil,
Erin E
Basinski,
Nancy J
Bass,
Leonard J
Bastian,
Michele L
General
Duty Nurse
Emerg Room
CPEP
Admin
Control
Clerk
7North Z2
General
Duty Nurse
Recovery
Room
Recreation
Assistant
Charge
Nurse SNF
- Naval
Park
Summer
Youth
Housekeepi
ng
Attendant
LTC
Hospital
Public
Safety
Officer
Charge
Nurse
Professional
Administrative
and Clerical
Professional
Professional
Professional
Administrative
and Clerical
Operational
Operational
Professional
5992 ER
CPEP
Triage
Screen
7381 FL 7
North Zone
2
6330
Recovery
Room
031260
Recreation
Therapy
031115
Naval Park
3010
Executive
Administra
tion
032240
Housekeepi
ng
3090
Security
5990
Clinical
Decision
Making
NYSN
CSEA
NYSN
AFSC
NYSN
CSEA
AFSC
AFSC
NYSN
FT
FT
FT
PT
FT
PT
FT
FT
FT
No
No
No
No
No
No
No
No
No
64,130.56
30,929.60
66,048.32
35,576.32
64,014.08
17,326.40
34,700.64
42,515.20
75,903.36
0
0
0
0
0
0
0
0
0
13,614.69
2,031.5
5,805.22
32.12
11,172.6
0
218.67
19,469.76
5,875.61
86,160.67
34,639.24
81,234.67
30,857.19
77,288.92
349.86
35,617.59
64,563.05
79,741.21
No
No
No
No
No
No
No
No
No
2,909.13
0
1,936.56
0
0
0
0
0
1,936.56
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
2,076.1
28.48
4,548.4
61.2
6,391.8
0
0
1,913.39
1,951.6
Actual
salary
paid to
the
Individua
l
67,560.75
32,579.26
68,944.49
30,763.87
59,724.52
349.86
35,398.92
43,179.9
69,977.44
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 30 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Bator,
Kelley A
Batson,
John B
Battaglia
, Colleen
Battaglia
, Tammra
L
Battista,
David R
Bauer,
Christoph
er M
Bauer,
Giovanna
M
Bauer,
John R
Bauer,
Kathreen
I
Revenue
Cycle
Systems
Liaison
General
Duty Nurse
PT
Geriatric
Acute/AL
Licensed
Practical
Nurse
General
Duty Nurse
PT Unit 8
Z1
Hospital
Public
Safety
Asst
Hospital
Pub Saf
Asst RPT
Respirator
y Care
Practition
er
Respirator
y Care
Practition
er
Telephone
Operator
RPT
Administrative
and Clerical
Professional
Professional
Professional
Operational
Operational
Professional
Professional
Administrative
and Clerical
3060
Billing
7040
Geriatric
Acute ALC
FL 10
5367
Clinic
Pulmonary
7210 FL 8
Zone 1
3090
Security
3090
Security
4539
Respirator
y Therapy
4539
Respirator
y Therapy
3220
Switchboar
d
CSEA
NYSN
CSEA
NYSN
AFSC
AFSC
CSEA
CSEA
CSEA
FT
PT
FT
PT
FT
PT
FT
FT
PT
No
No
No
No
No
No
No
No
No
32,886.88
14,560.00
39,854.88
14,560.00
30,538.56
25,116.00
47,887.84
45,855.68
29,575.52
0
0
0
0
0
0
0
0
0
0
0
430.18
136.5
920.51
330.97
2,770.39
0
5,184.02
32,906.2
9,218.93
40,626.4
36,735.67
29,361.83
2,334.3
50,672.27
48,422.15
36,060.24
No
No
No
No
No
No
No
No
No
0
0
0
0
0
0
0
1,200
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
0
0
0
20
173.69
20.5
20.4
1,374.05
1,420.6
Actual
salary
paid to
the
Individua
l
32,906.2
9,218.93
40,196.22
36,579.17
28,267.63
1,982.83
47,881.48
45,848.1
29,455.62
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 31 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Bauman,
Rachel L
Baumann,
Mary P
Baxter,
Thomas F
Bayer,
Nicholas
J
Bayerl,
Veronika
Beals,
Paul J
Beamish,
Diana M
Beasley,
Jacquelin
e S
Beaty,
Sandra J
Certified
Nursing
Assistant
General
Duty Nurse
PT Unit V
ECHI
Stationary
Engineer
Hospital
Nuclear
Medicine
Techonolog
ist
Patient
Access
Fin.
Services
Specialist
Sr. HIM
Clerk
General
Duty Nurse
Dialysis
- In Pat
Hospital
Aide
Psych.
FL5Z2
Utilizatio
n Mgt
Coord RPT
Professional
Professional
Operational
Technical and
Engineering
Administrative
and Clerical
Professional
Professional
Technical and
Engineering
Professional
7400
Transition
al Care
Unit
031200
Unit V
4320 Power
Plant
6525
Radiology
Nuclear
Medicin
3130
Clinic
Registrati
on
4780
Medical
Records
4556
Dialysis
Inpatient
7300
Psychiatry
FL 4 Zone
3
4820
Quality
Assurance
Control
AFSC
NYSN
AFSC
CSEA
CSEA
CSEA
NYSN
AFSC
NYSN
FT
PT
FT
FT
FT
FT
FT
FT
PT
No
No
No
No
No
No
No
No
No
31,994.56
14,560.00
50,175.84
49,928.32
26,534.56
32,886.88
68,038.88
31,582.72
13,893.57
0
0
0
0
0
0
0
0
0
3,478.56
0
2,349.61
2,010.5
1,695.04
157.68
3,137.6
530.14
0
38,006.07
9,830.33
52,874.63
67,490.83
13,922.6
31,384.94
40,008.74
14,270.43
47,282.01
No
No
No
No
No
No
No
No
No
0
0
0
0
0
0
1,130.95
1,525.38
1,936.56
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
1,585.02
0
1,617.05
15,368.88
712.02
0
3,499.12
551.11
0
Actual
salary
paid to
the
Individua
l
32,942.49
9,830.33
48,907.97
50,111.45
11,515.54
31,227.26
32,241.07
11,663.8
45,345.45
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 32 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Beauchamp
, Sandra
A
Beaudoin,
Nicole A
Becht,
Nancy A
Becker,
Cynthia A
Becker,
Lori J
Becker,
Michelle
J
Beckman,
Karen M
Bedard,
Sandra R
Beimler,
Trina D
Nurse Case
Manager
ER
Technician
Emer Room
Anesthetis
t-
Anesthesio
logy
General
Duty Nurse
7North Z4
Licensed
Practical
Nurse
Central
Termina
General
Duty Nurse
Geriatric
Acute/AL
Clinical
Nurse
Specialist
Emerg Svcs
General
Duty Nurse
PT Cysto
Unit
ElectroCar
diograph(E
KG)Tech
RPT EKG
Professional
Professional
Professional
Professional
Professional
Professional
Professional
Professional
Professional
4820
Quality
Assurance
Control
5975
Emergency
Room
6410
Anesthiolo
gy
7371 7
North Zone
4
031315
Central
Terminal
7040
Geriatric
Acute ALC
FL 10
5975
Emergency
Room
4535 Cysto
Unit
6640 EKG
NYSN
CSEA
NYSN
NYSN
CSEA
NYSN
NYSN
NYSN
CSEA
FT
FT
FT
FT
FT
FT
FT
PT
PT
No
No
No
No
No
No
No
No
No
89,916.32
28,793.44
166,454.91
59,101.12
38,247.04
70,075.20
100,278.88
14,560.00
34,153.60
0
0
0
0
0
0
0
0
0
0
1,030.55
21,183.61
5,088.09
762.45
7,110.71
686.56
0
82.59
90,455.46
31,563.5
208,457.68
67,255.72
41,270.44
80,336.49
100,978.58
14,782.49
23,239.99
No
No
No
No
No
No
No
No
No
1,936.56
0
1,784.88
1,936.56
0
686.88
686.88
0
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
0
1,533.46
19,274.21
1,649
1,500.96
1,905.5
929.02
0
0
Actual
salary
paid to
the
Individua
l
88,518.9
28,999.49
166,214.98
58,582.07
39,007.03
70,633.4
98,676.12
14,782.49
23,157.4
If yes, Is
the payment
made by
State or
local
government
-
Annual Report for Erie County Medical Center Corporation
Fiscal Year Ending:12/31/2012 Status: CERTIFIED
Run Date: 05/28/2013
Page 33 of 420
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary