What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name BACCHUS, CEMADOLL Employer name NYC Criminal Court Amount $101,235.51 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERALTA, MARILIN Employer name SUNY at Stony Brook Hospital Amount $101,235.20 Date 11/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULEN, KELLY A Employer name Supreme Court Clks & Stenos Oc Amount $101,234.99 Date 04/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, BRIAN M Employer name Town of Poughkeepsie Amount $101,234.38 Date 01/22/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FRANTZEN, RYAN L Employer name Office For Technology Amount $101,233.30 Date 12/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SGAMBELLURI, TINA M Employer name Off of The State Comptroller Amount $101,233.20 Date 07/29/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGLIONE, ANN MARIE Employer name Orange County Amount $101,233.09 Date 12/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIORDANO, DONALD J Employer name Erie County Medical Center Corp. Amount $101,232.97 Date 11/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARDNER, MARTIN A Employer name Office For Technology Amount $101,232.87 Date 09/04/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, JOSE J Employer name Village of Freeport Amount $101,232.84 Date 04/24/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GREAGAN, NANCY Employer name Office For Technology Amount $101,232.49 Date 06/25/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TZAMBOURAKIS, MAYUMI N Employer name Office For Technology Amount $101,232.49 Date 02/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALATINO, JOSEPH Employer name Dept of Financial Services Amount $101,231.60 Date 10/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIOS, HIRAM Employer name City of Utica Amount $101,231.52 Date 07/04/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HORTON, JAMIE W Employer name Division of State Police Amount $101,230.94 Date 01/05/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GREEN, KENNETH R Employer name Port Authority of NY & NJ Amount $101,230.91 Date 03/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMSTRONG-ROSS, KRISTIN M Employer name Department of Health Amount $101,230.17 Date 01/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTLIFF-SMITH, BECKY J Employer name City of Binghamton Amount $101,229.95 Date 05/24/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RARDIN, MAUREEN A Employer name SUNY at Stony Brook Hospital Amount $101,229.67 Date 05/31/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAJO, GREGORY T Employer name Division of State Police Amount $101,228.89 Date 08/01/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BEAUZILE, GARY Employer name NYS Power Authority Amount $101,228.38 Date 02/14/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUENTES, RUPERTO Employer name Downstate Corr Facility Amount $101,228.02 Date 08/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE CRESCENZO, DENISE N Employer name Workers Compensation Board Bd Amount $101,225.94 Date 07/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARMELSTEIN BLACKWELL, LISA Employer name Temporary & Disability Assist Amount $101,225.94 Date 09/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC VOY, CHRISTOPHER A Employer name Suffolk County Amount $101,225.70 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAWRONSKI, MICHAEL E Employer name Orange County Amount $101,225.69 Date 06/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUGER, THOMAS W Employer name Riverhead Water District Amount $101,225.38 Date 04/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIATO, COLLEEN P Employer name Department of Health Amount $101,225.34 Date 02/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUSTER, SUSAN L Employer name Office For Technology Amount $101,225.32 Date 06/22/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARRON, KATHLEEN M Employer name Office For Technology Amount $101,225.08 Date 08/02/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRACE, THOMAS M Employer name Department of Law Amount $101,225.08 Date 12/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZPATRICK, ALAN P Employer name Education Department Amount $101,225.08 Date 01/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDWIN, JENNIFER L Employer name Department of Tax & Finance Amount $101,225.08 Date 02/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHICK, FREDERICK S Employer name NYS Gaming Commission Amount $101,225.08 Date 09/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTENA, BARBARA ANN Employer name Department of Motor Vehicles Amount $101,225.08 Date 07/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAKE, MARGARET C Employer name Office of Mental Health Amount $101,225.08 Date 08/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORMAN, GLENN M Employer name State Insurance Fund-Admin Amount $101,225.08 Date 05/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, FRANCIS J, III Employer name Henrietta Fire District Amount $101,224.81 Date 02/26/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SWIFT, PHILIP D Employer name Town of West Seneca Amount $101,224.68 Date 03/01/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BECKER, DAVID A Employer name Office For Technology Amount $101,224.50 Date 03/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESSLEY, RUSSELL L Employer name NYC Civil Court Amount $101,224.44 Date 08/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHANZ, JOSEPH J, JR Employer name Office For Technology Amount $101,224.40 Date 10/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASHER, BRENNAN V Employer name City of White Plains Amount $101,224.26 Date 01/03/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BREWER, GLORIA A Employer name Office For Technology Amount $101,223.80 Date 10/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAS, HARSHAVARDHANA Employer name Office For Technology Amount $101,223.80 Date 11/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLAGLER, SANDRA R Employer name Office For Technology Amount $101,223.80 Date 11/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATNAYAKE, KISHANI A Employer name Dept of Financial Services Amount $101,223.54 Date 05/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKENHAGEN, JACQUELINE Employer name Off of The State Comptroller Amount $101,223.46 Date 02/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZINCK, SCOTT E Employer name Nassau County Amount $101,223.44 Date 10/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATHWAY, WILLIAM J Employer name Office For Technology Amount $101,223.37 Date 11/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KATPALLY, RAMAKRISHNA R Employer name Office For Technology Amount $101,223.37 Date 05/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANLEY, STEVEN L Employer name Office For Technology Amount $101,223.36 Date 03/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JAMES M Employer name Office For Technology Amount $101,223.36 Date 06/20/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAWFORD, SLOANE N Employer name Dpt Environmental Conservation Amount $101,223.36 Date 10/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALEY, JAMES G Employer name Dpt Environmental Conservation Amount $101,223.36 Date 06/21/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BICKEL, MARLEE A Employer name Office For Technology Amount $101,223.02 Date 07/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COYLE, GEOFFREY J Employer name Department of Law Amount $101,223.02 Date 08/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORR, TONDONLYA M Employer name HSC at Syracuse-Hospital Amount $101,222.66 Date 09/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRAGUE, JAMES P Employer name City of Canandaigua Amount $101,221.87 Date 09/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSEN, DANIEL O Employer name City of Albany Amount $101,221.56 Date 07/15/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name O'CONNELL, KEVIN J Employer name Town of Orangetown Amount $101,220.35 Date 03/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBBINS, SUSAN A Employer name SUNY at Stony Brook Hospital Amount $101,220.25 Date 06/04/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name EHIKIOYA, STELLA E Employer name Nassau Health Care Corp. Amount $101,220.11 Date 12/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESAI, AVANA M Employer name NYC Civil Court Amount $101,220.07 Date 01/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYLE, JOSEPH P Employer name Village of Monroe Amount $101,219.61 Date 01/25/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LAZELLE, JEANETTE Employer name Dept Labor - Manpower Amount $101,219.49 Date 04/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEMMER, AARON J Employer name Statewide Financial System Amount $101,219.49 Date 03/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORAN, CHRISTOPHER H Employer name Dpt Environmental Conservation Amount $101,218.14 Date 08/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUSHAN, PETER A Employer name Port Authority of NY & NJ Amount $101,218.00 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GUIRE, RICHARD A Employer name Div Criminal Justice Serv Amount $101,217.22 Date 03/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATTAZZI, CHRIS J Employer name State Insurance Fund-Admin Amount $101,216.52 Date 09/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTCHER, WILLIAM P Employer name Office For Technology Amount $101,216.08 Date 09/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLDS, DEBORAH N Employer name Office For Technology Amount $101,216.08 Date 03/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISCH, THEODORE J Employer name Office of Public Safety Amount $101,216.08 Date 08/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUGENT, JAMES R Employer name Monroe County Water Authority Amount $101,216.01 Date 09/26/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIZZO, ROBERT A Employer name Office For Technology Amount $101,215.48 Date 08/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GULISANO, BRANDON D Employer name Monroe County Amount $101,215.39 Date 10/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTEMAGNO, ROBERT Employer name Supreme Ct-1St Civil Branch Amount $101,214.76 Date 06/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEDERSEN-LANE, JOAN H Employer name Department of Health Amount $101,214.51 Date 04/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKLEY, EILEEN M Employer name Orange County Amount $101,213.05 Date 06/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLT, KAREN M Employer name Children & Family Services Amount $101,212.32 Date 04/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONROY, THOMAS F Employer name Levittown Fire District Amount $101,211.89 Date 12/12/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALLOTTA, CHERYL A Employer name Suffolk County Water Authority Amount $101,211.58 Date 12/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CAULEY, ROBERT H, JR Employer name Great Meadow Corr Facility Amount $101,211.44 Date 11/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DERRICK H Employer name City of Yonkers Amount $101,211.16 Date 05/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENT, CRYSTAL F Employer name Dept of Public Service Amount $101,211.15 Date 12/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, PAUL D Employer name Dutchess County Amount $101,210.86 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOSA, PETER Employer name Bedford Hills Corr Facility Amount $101,210.41 Date 07/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAGOW, JOHN A Employer name Albion Corr Facility Amount $101,210.28 Date 11/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANE, TIMOTHY C Employer name Monroe County Amount $101,209.84 Date 08/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, GWENDOLYN N Employer name NYC Criminal Court Amount $101,209.19 Date 11/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHETTINE, NATHANIEL D Employer name Office For Technology Amount $101,209.08 Date 06/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOWIZRAL, MYCROFT J Employer name Department of Health Amount $101,208.99 Date 09/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CULLOCH, NICOLE E Employer name Justice Center For Protection Amount $101,208.93 Date 06/27/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, MARLON Employer name Suffolk County Water Authority Amount $101,208.61 Date 03/26/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, JOHN H Employer name Div Criminal Justice Serv Amount $101,208.58 Date 08/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRAN, KATHLEEN M Employer name Department of Health Amount $101,208.50 Date 08/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, RAYMOND E Employer name Department of Health Amount $101,207.39 Date 11/20/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SYLVESTER, TIMOTHY R Employer name City of North Tonawanda Amount $101,206.63 Date 01/29/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PRESTI, TRACY A Employer name Nassau County Amount $101,206.61 Date 04/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP