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.
Name | Employer name | Amount | Date | Fiscal year | Pension group |
---|---|---|---|---|---|
Name ZHANG, BOYAN | Employer name SUNY Stony Brook | Amount $0.33 | Date 01/25/2012 | Fiscal year 2016-17 | Pension group Employee Retirement System |
Name MAYER, ARSEN | Employer name Dept of Financial Services | Amount $0.04 | Date 10/16/2014 | Fiscal year 2016-17 | Pension group Employee Retirement System |
Name GRIFFIN, STEPHEN W | Employer name Sunmount Dev Center | Amount $0.04 | Date 08/20/2015 | Fiscal year 2016-17 | Pension group Employee Retirement System |
Name D'SA, NIKITA B | Employer name Department of State | Amount $0.03 | Date 08/13/2015 | Fiscal year 2016-17 | Pension group Employee Retirement System |
Name ROBINSON, GARRET J | Employer name SUNY at Stony Brook Hospital | Amount $0.02 | Date 08/28/2014 | Fiscal year 2016-17 | Pension group Employee Retirement System |
Name WROBEL, MARK J | Employer name SUNY Buffalo | Amount $0.01 | Date 06/05/2008 | Fiscal year 2016-17 | Pension group Employee Retirement System |
Name AMMIRATO, FRANK | Employer name South Beach Psych Center | Amount $0.01 | Date 08/06/2015 | Fiscal year 2016-17 | Pension group Employee Retirement System |
Name SCOTT, PAUL E | Employer name Nassau Health Care Corp. | Amount $609,916.72 | Date 04/01/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC DONALD, GREGORY A | Employer name Roswell Park Cancer Institute | Amount $557,114.32 | Date 04/27/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BATISTA, RICHARD J | Employer name Nassau Health Care Corp. | Amount $531,605.35 | Date 02/24/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MYERS, DAVID P | Employer name Erie County Medical Center Corp. | Amount $479,669.84 | Date 03/22/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name QUATROCHE, THOMAS J, JR | Employer name Erie County Medical Center Corp. | Amount $444,038.30 | Date 01/01/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MURRAY, BRIAN M | Employer name Erie County Medical Center Corp. | Amount $440,168.90 | Date 12/23/1985 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SASS, PAMELA D | Employer name SUNY Health Sci Center Brooklyn | Amount $431,152.76 | Date 02/13/1991 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HONG, PETER L | Employer name Nassau Health Care Corp. | Amount $417,471.51 | Date 06/01/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BENNORTH, KARA C | Employer name Westchester Health Care Corp. | Amount $405,385.38 | Date 01/07/1991 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COSTELLO, ANTHONY E | Employer name Westchester Health Care Corp. | Amount $405,385.38 | Date 07/18/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SANTANA-FOX, ELSIE M | Employer name Nassau Health Care Corp. | Amount $398,393.57 | Date 09/17/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PIPIA, PAUL A | Employer name SUNY Health Sci Center Brooklyn | Amount $389,976.46 | Date 07/09/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CLELAND, RICHARD C | Employer name Erie County Medical Center Corp. | Amount $375,893.58 | Date 02/12/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KADAKIA, SATISH K | Employer name Nassau Health Care Corp. | Amount $374,978.79 | Date 07/01/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CARUANA, JOSEPH A | Employer name Erie County Medical Center Corp. | Amount $370,000.80 | Date 07/31/1972 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KANTH, NALINI | Employer name Nassau Health Care Corp. | Amount $360,140.33 | Date 07/01/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name O'NEAL, TONY | Employer name Brooklyn DDSO | Amount $354,500.62 | Date 12/21/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WEISS, LYN D | Employer name Nassau Health Care Corp. | Amount $353,102.51 | Date 07/01/1985 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RIZVON, KALEEM M | Employer name Nassau Health Care Corp. | Amount $350,975.77 | Date 01/01/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MORCOS, MARCELLE M | Employer name Nassau Health Care Corp. | Amount $349,018.60 | Date 07/01/1977 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RICCA, WILLIAM L | Employer name Village of Northport | Amount $345,659.03 | Date 01/09/1986 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name COTTRELL, KEVIN W | Employer name Port Authority of NY & NJ | Amount $338,321.33 | Date 05/18/1992 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name SADOFF, RORY S | Employer name Nassau Health Care Corp. | Amount $337,686.20 | Date 07/01/1979 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LEV, STEVEN | Employer name Nassau Health Care Corp. | Amount $336,127.29 | Date 07/03/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KOSSON, HARLAN | Employer name Wayne County | Amount $331,270.00 | Date 07/01/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LOBEL, SHARI B | Employer name Nassau Health Care Corp. | Amount $330,158.96 | Date 07/01/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PRENDERGAST, THOMAS F | Employer name Metropolitan Trans Authority | Amount $324,706.98 | Date 02/02/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TING, GRACE Y | Employer name Nassau Health Care Corp. | Amount $323,233.62 | Date 07/01/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ARIEL, PATRICIA A | Employer name Westchester Health Care Corp. | Amount $314,804.33 | Date 10/31/1979 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KUKOWSKI, BARBARA F | Employer name Westchester Health Care Corp. | Amount $314,103.58 | Date 03/29/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name OLMO, STEPHEN M | Employer name Port Authority of NY & NJ | Amount $313,170.43 | Date 10/14/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FLYNN, CHARLES A | Employer name Village of Lloyd Harbor | Amount $311,960.81 | Date 05/03/1980 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name WHITMORE, BRIAN J | Employer name Town of Ramapo | Amount $311,167.40 | Date 09/13/1982 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name MATUCK, DANIEL | Employer name NYC Convention Center OpCorp. | Amount $306,855.42 | Date 03/29/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HORODNICEANU, MICHAEL F | Employer name Metropolitan Trans Authority | Amount $302,897.14 | Date 02/08/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WACTAWSKI-WENDE, JEAN | Employer name SUNY Buffalo | Amount $302,723.85 | Date 11/21/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SCOTT, PAUL E | Employer name Nassau Health Care Corp. | Amount $609,916.72 | Date 04/01/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC DONALD, GREGORY A | Employer name Roswell Park Cancer Institute | Amount $557,114.32 | Date 04/27/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BATISTA, RICHARD J | Employer name Nassau Health Care Corp. | Amount $531,605.35 | Date 02/24/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MYERS, DAVID P | Employer name Erie County Medical Center Corp. | Amount $479,669.84 | Date 03/22/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name QUATROCHE, THOMAS J, JR | Employer name Erie County Medical Center Corp. | Amount $444,038.30 | Date 01/01/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MURRAY, BRIAN M | Employer name Erie County Medical Center Corp. | Amount $440,168.90 | Date 12/23/1985 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SASS, PAMELA D | Employer name SUNY Health Sci Center Brooklyn | Amount $431,152.76 | Date 02/13/1991 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HONG, PETER L | Employer name Nassau Health Care Corp. | Amount $417,471.51 | Date 06/01/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BENNORTH, KARA C | Employer name Westchester Health Care Corp. | Amount $405,385.38 | Date 01/07/1991 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COSTELLO, ANTHONY E | Employer name Westchester Health Care Corp. | Amount $405,385.38 | Date 07/18/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SANTANA-FOX, ELSIE M | Employer name Nassau Health Care Corp. | Amount $398,393.57 | Date 09/17/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PIPIA, PAUL A | Employer name SUNY Health Sci Center Brooklyn | Amount $389,976.46 | Date 07/09/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CLELAND, RICHARD C | Employer name Erie County Medical Center Corp. | Amount $375,893.58 | Date 02/12/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KADAKIA, SATISH K | Employer name Nassau Health Care Corp. | Amount $374,978.79 | Date 07/01/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CARUANA, JOSEPH A | Employer name Erie County Medical Center Corp. | Amount $370,000.80 | Date 07/31/1972 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KANTH, NALINI | Employer name Nassau Health Care Corp. | Amount $360,140.33 | Date 07/01/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name O'NEAL, TONY | Employer name Brooklyn DDSO | Amount $354,500.62 | Date 12/21/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WEISS, LYN D | Employer name Nassau Health Care Corp. | Amount $353,102.51 | Date 07/01/1985 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RIZVON, KALEEM M | Employer name Nassau Health Care Corp. | Amount $350,975.77 | Date 01/01/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MORCOS, MARCELLE M | Employer name Nassau Health Care Corp. | Amount $349,018.60 | Date 07/01/1977 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RICCA, WILLIAM L | Employer name Village of Northport | Amount $345,659.03 | Date 01/09/1986 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name COTTRELL, KEVIN W | Employer name Port Authority of NY & NJ | Amount $338,321.33 | Date 05/18/1992 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name SADOFF, RORY S | Employer name Nassau Health Care Corp. | Amount $337,686.20 | Date 07/01/1979 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LEV, STEVEN | Employer name Nassau Health Care Corp. | Amount $336,127.29 | Date 07/03/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KOSSON, HARLAN | Employer name Wayne County | Amount $331,270.00 | Date 07/01/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LOBEL, SHARI B | Employer name Nassau Health Care Corp. | Amount $330,158.96 | Date 07/01/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PRENDERGAST, THOMAS F | Employer name Metropolitan Trans Authority | Amount $324,706.98 | Date 02/02/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TING, GRACE Y | Employer name Nassau Health Care Corp. | Amount $323,233.62 | Date 07/01/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ARIEL, PATRICIA A | Employer name Westchester Health Care Corp. | Amount $314,804.33 | Date 10/31/1979 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KUKOWSKI, BARBARA F | Employer name Westchester Health Care Corp. | Amount $314,103.58 | Date 03/29/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name OLMO, STEPHEN M | Employer name Port Authority of NY & NJ | Amount $313,170.43 | Date 10/14/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FLYNN, CHARLES A | Employer name Village of Lloyd Harbor | Amount $311,960.81 | Date 05/03/1980 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name WHITMORE, BRIAN J | Employer name Town of Ramapo | Amount $311,167.40 | Date 09/13/1982 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name MATUCK, DANIEL | Employer name NYC Convention Center OpCorp. | Amount $306,855.42 | Date 03/29/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HORODNICEANU, MICHAEL F | Employer name Metropolitan Trans Authority | Amount $302,897.14 | Date 02/08/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WACTAWSKI-WENDE, JEAN | Employer name SUNY Buffalo | Amount $302,723.85 | Date 11/21/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DAVIS, MATTHEW K | Employer name Nassau County | Amount $299,851.12 | Date 09/30/1985 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name WOODY, AARON T | Employer name Port Authority of NY & NJ | Amount $298,392.72 | Date 03/02/1995 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name KURPAT, ANDREW T | Employer name Port Authority of NY & NJ | Amount $297,777.31 | Date 05/18/1992 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name GRASSO, JOSEPH E | Employer name Cornell University | Amount $297,614.06 | Date 06/17/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WICHER, CAMILLE P | Employer name Roswell Park Cancer Institute | Amount $296,640.70 | Date 06/01/1977 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name AZZATA, JOHN J | Employer name Nassau County | Amount $295,957.79 | Date 04/29/1983 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name RESURRECCION, MARILYN | Employer name HSC at Brooklyn-Hospital | Amount $295,353.51 | Date 07/01/1967 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DUNN, CHARLES C | Employer name Nassau County | Amount $293,693.40 | Date 10/16/1980 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name LOUGHLIN, TERENCE A | Employer name Nassau County | Amount $293,250.83 | Date 07/03/1989 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name CARROLL, PATRICK J | Employer name Nassau County | Amount $291,071.37 | Date 07/28/1987 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name BANNER, KENNETH J | Employer name Nassau County | Amount $289,520.09 | Date 07/28/1987 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name WARD, LAURIE A | Employer name Nassau Health Care Corp. | Amount $288,888.85 | Date 07/01/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name VANVOORST, JAMES R | Employer name SUNY Albany | Amount $287,966.44 | Date 02/08/1973 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SULLIVAN, MICHAEL R | Employer name Town of Clarkstown | Amount $287,912.04 | Date 07/25/1983 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name PHILIPPAS, ALEXANDER S | Employer name Nassau County | Amount $287,120.00 | Date 01/21/1985 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name COKELEY, THOMAS J | Employer name Town of Ramapo | Amount $287,047.42 | Date 07/14/1975 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name KUMAR, KRISHAN | Employer name Nassau Health Care Corp. | Amount $286,927.92 | Date 01/22/1991 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MAHON, ROBERT G | Employer name Town of Clarkstown | Amount $283,165.94 | Date 11/04/1978 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name ROWAN, HAROLD L | Employer name Nassau County | Amount $278,067.21 | Date 05/30/1990 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name IANNUCCI, THOMAS | Employer name Nassau County | Amount $274,937.03 | Date 09/03/1993 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name BUCKNER, BERNARD D | Employer name Port Authority of NY & NJ | Amount $274,804.57 | Date 02/13/1995 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Please choose a filter above to display results or
DISPLAY ALLNo results for your selection
RESET