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 SMITH, SIR ERRIC Employer name Downstate Corr Facility Amount $121,405.03 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSONE, CARMELA Employer name Westchester Health Care Corp. Amount $121,404.89 Date 11/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISTER, KARIN L Employer name Westchester Health Care Corp. Amount $121,403.98 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, MICHELE A Employer name Lewis County Amount $121,403.95 Date 11/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKI, JOSEPH D Employer name NYS Power Authority Amount $121,402.81 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHLINGER, KAREN E Employer name NYS Dormitory Authority Amount $121,402.47 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIMS, JOAN D Employer name NYS Dormitory Authority Amount $121,402.47 Date 04/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, ELIZABETH A Employer name Jericho UFSD Amount $121,400.68 Date 09/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, KEVIN J Employer name Eastchester Fire Dist Amount $121,400.00 Date 03/01/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOONE, RYAN J Employer name Town of Yorktown Amount $121,399.92 Date 01/04/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SLANE, JENNIFER L Employer name Division of The Budget Amount $121,399.53 Date 07/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARREON, JANE C Employer name SUNY at Stony Brook Hospital Amount $121,398.53 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, JOSEPH P Employer name Suffolk County Amount $121,394.65 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, JENNIFER L Employer name HSC at Brooklyn-Hospital Amount $121,394.48 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUMUSO, DONNA M Employer name Westchester County Amount $121,393.05 Date 10/05/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GILYARD, MICHAEL A Employer name Westchester County Amount $121,392.35 Date 04/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRISHIN, JOHN D Employer name City of Niagara Falls Amount $121,390.49 Date 07/20/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GERMINARO, FRANK Employer name Village of Hempstead Amount $121,389.69 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIESINGER, SHELLEY M Employer name Westchester Health Care Corp. Amount $121,388.86 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINSSEN, JEFFREY P Employer name Waterfront Commis of NY Harbor Amount $121,387.96 Date 07/01/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JACKSON, PETER D Employer name Westchester County Amount $121,387.60 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLD, TODD A Employer name Thruway Authority Amount $121,386.00 Date 12/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELARDO, COREY Employer name Village of Croton-On-Hudson Amount $121,384.92 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILCOX, PETER J Employer name Middletown City School Dist Amount $121,384.44 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIVULICH, MICHAEL J Employer name City of Yonkers Amount $121,381.63 Date 06/24/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPARLING, ROBERT G Employer name NYC Criminal Court Amount $121,380.67 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCK, NICHOLE K Employer name Division of State Police Amount $121,379.96 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELGART, ROBERT Employer name SUNY College Techn Farmingdale Amount $121,378.26 Date 09/02/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTRYM, JEREMY J Employer name Division of State Police Amount $121,375.99 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAVEN, ROGER L Employer name Ogdensburg Corr Facility Amount $121,374.87 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, STEPHEN M, II Employer name Empire State Development Corp. Amount $121,374.46 Date 06/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRONARDI, ANGELO, JR Employer name Division of State Police Amount $121,372.59 Date 04/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRIS, JULIA E Employer name Executive Chamber Amount $121,372.40 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTTARO, MICHAEL F Employer name Nassau County Amount $121,371.70 Date 05/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LYNET Employer name Kirby Forensic Psych Center Amount $121,371.33 Date 01/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICHARD, SUSAN R Employer name Westchester Health Care Corp. Amount $121,367.39 Date 10/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLON, JOHN S Employer name City of Yonkers Amount $121,366.11 Date 06/30/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAHLEN, KRISTIE I Employer name Town of Southampton Amount $121,362.68 Date 06/28/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RANELLONE, PAUL M Employer name Eastchester Fire Dist Amount $121,362.50 Date 03/01/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOWERS, JEFFREY S, SR Employer name Woodbourne Corr Facility Amount $121,359.74 Date 11/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, FRANCIS P Employer name Putnam County Amount $121,358.40 Date 02/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARKEY, ANSAMMA C Employer name Dutchess County Amount $121,356.91 Date 02/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKIN, DENNIS J, JR Employer name City of Albany Amount $121,356.22 Date 02/26/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRAMER, ROCKY L Employer name Clinton Corr Facility Amount $121,353.27 Date 04/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUEHLER, WILLIAM P, JR Employer name Mid-State Corr Facility Amount $121,353.23 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKWELL, JUDITH A Employer name Environmental Facilities Corp. Amount $121,352.94 Date 08/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, DAVID S Employer name Environmental Facilities Corp. Amount $121,352.94 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRENTINO, CARL T Employer name Environmental Facilities Corp. Amount $121,352.94 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, MAUREEN L Employer name Environmental Facilities Corp. Amount $121,352.94 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTLEDGE, EDWARD M Employer name City of White Plains Amount $121,351.95 Date 08/24/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRINE, DUANE T Employer name Attica Corr Facility Amount $121,349.62 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLIS, GREGORY K Employer name NYS Power Authority Amount $121,349.59 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWELL, EDWARD L, JR Employer name Washington Corr Facility Amount $121,345.05 Date 08/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NABB, MICHAEL J Employer name Auburn Corr Facility Amount $121,344.68 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLOCK, RENEE R Employer name Children & Family Services Amount $121,343.72 Date 07/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK-DI RUSSO, MARY A Employer name Westchester County Amount $121,343.67 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUDER, BENJAMIN C Employer name Division of State Police Amount $121,340.62 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHIPMAN, WILLIAM C Employer name Suffolk County Amount $121,340.42 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOLOMIE, THOMAS K Employer name NYS Power Authority Amount $121,337.82 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURPRENANT, MICHAEL P Employer name Mid-State Corr Facility Amount $121,337.49 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, LOUISE Y Employer name HSC at Brooklyn-Hospital Amount $121,333.25 Date 10/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBEN, HOPE E Employer name Office of Court Administration Amount $121,332.62 Date 05/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHR, ROBERT F, JR Employer name Southport Correction Facility Amount $121,329.59 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRETZ, KENNETH C Employer name Village of Pelham Manor Amount $121,326.73 Date 08/19/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, SCOTT A Employer name Energy Research Dev Authority Amount $121,326.32 Date 12/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUILAR, REGINA C Employer name Westchester Health Care Corp. Amount $121,323.52 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDA, MIRIAM Employer name Nassau County Amount $121,320.78 Date 05/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, DENIS R, JR Employer name Department of Law Amount $121,317.75 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, FRANK A, JR Employer name Westchester Health Care Corp. Amount $121,315.92 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LISI, JEAN MARIE S Employer name SUNY at Stony Brook Hospital Amount $121,315.90 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADUROGBOLA, OLADAPO A Employer name SUNY College of Optometry Amount $121,313.37 Date 07/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, JEFFREY E Employer name Gouverneur Correction Facility Amount $121,313.25 Date 09/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMNER, HOWARD C, JR Employer name Westchester Health Care Corp. Amount $121,312.72 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, J BRADLEY Employer name Central NY Psych Center Amount $121,310.79 Date 07/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTEIRO, RODNEY Employer name Nassau Health Care Corp. Amount $121,309.75 Date 07/10/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, BRANDON Employer name Town of Greece Amount $121,308.96 Date 03/31/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC KEE, MITCHELL J Employer name Port Authority of NY & NJ Amount $121,308.11 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAFFORD, YVONNE Employer name Staten Island DDSO Amount $121,305.55 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPIEL, JEFFREY A Employer name NYS Power Authority Amount $121,302.18 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTUELLO, ANTHONY M Employer name City of Albany Amount $121,301.81 Date 07/16/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORRISSEY, SCOTT J Employer name Port Authority of NY & NJ Amount $121,301.02 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REITER, ADELE B Employer name Ulster County Amount $121,300.40 Date 09/28/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIRD, ALAN J Employer name Town of Irondequoit Amount $121,299.99 Date 07/17/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YATES, RONALD W Employer name Port Authority of NY & NJ Amount $121,298.71 Date 07/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODRIGUEZ, CARLOS J Employer name Sing Sing Corr Facility Amount $121,298.28 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTO, DANIEL C Employer name Bare Hill Correction Facility Amount $121,296.24 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, KEVIN T Employer name Division of State Police Amount $121,294.40 Date 09/12/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNOWD, ANN L Employer name SUNY at Stony Brook Hospital Amount $121,294.18 Date 11/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, KYLE A Employer name Five Points Corr Facility Amount $121,289.82 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, FELIPE, JR Employer name City of Rochester Amount $121,289.61 Date 02/03/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OCKER, ROBERT E Employer name City of Syracuse Amount $121,288.91 Date 03/30/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZIMMERMAN, TYRONE Employer name Bernard Fineson Dev Center Amount $121,288.34 Date 10/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALZELL, BARBARA B Employer name Ninth Judicial Dist Amount $121,287.12 Date 05/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTOCK, NEIL R Employer name Supreme Court Clks & Stenos Oc Amount $121,287.12 Date 04/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROPHY, KATHLEEN K Employer name Supreme Court Clks & Stenos Oc Amount $121,287.12 Date 04/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, ERIBERTO, JR Employer name Port Authority of NY & NJ Amount $121,286.46 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POLITI, JAMES C Employer name Village of Nyack Amount $121,284.80 Date 02/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARIA, MICHAEL Employer name City of Yonkers Amount $121,281.87 Date 01/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARTER, ROBERT J Employer name Division of State Police Amount $121,281.87 Date 01/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ASANTE, TEDDY Employer name Westchester Health Care Corp. Amount $121,279.11 Date 10/12/2010 Fiscal year 2015-16 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