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, MICHAEL N Employer name NYS Dormitory Authority Amount $114,444.73 Date 07/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, SARA E Employer name NYS Dormitory Authority Amount $114,444.73 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, MAIERITA T Employer name Nassau County Amount $114,443.39 Date 08/04/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCKER, CAROL Employer name Taconic DDSO Amount $114,442.23 Date 10/27/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, KIA W Employer name Putnam County Amount $114,440.70 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATINA, RAYMOND P Employer name Greene Corr Facility Amount $114,438.27 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, DAVID G Employer name Division of State Police Amount $114,436.97 Date 05/02/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAIFA, THOMAS J Employer name Dpt Environmental Conservation Amount $114,436.77 Date 03/06/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORTES, JOHN Employer name Suffolk County Amount $114,435.90 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, IVETTE Employer name Department of Health Amount $114,434.17 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACCHUS, SANDRA A Employer name SUNY at Stony Brook Hospital Amount $114,432.96 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIDDLE, MARK T Employer name Port Authority of NY & NJ Amount $114,432.95 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPINELLI, ROBERT Employer name Town of Oyster Bay Amount $114,432.87 Date 05/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPERTO, ANGELO J Employer name Off of The Med Inspector Gen Amount $114,432.24 Date 07/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKE, SANDRA D Employer name Taconic Corr Facility Amount $114,431.09 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, PATRICK M Employer name Westchester County Amount $114,430.16 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, MARY L Employer name Nassau County Amount $114,429.66 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYCKMAN, JO-ANN Employer name Town of Cortlandt Amount $114,425.45 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPELLER, KAISON K Employer name SUNY Health Sci Center Brooklyn Amount $114,425.43 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, ANTOINETTE E Employer name Nassau County Amount $114,424.92 Date 08/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS-SCHMELZ, JILL Employer name Thruway Authority Amount $114,423.31 Date 10/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERHARDT, GARY M Employer name Supreme Court Clks & Stenos Oc Amount $114,422.23 Date 03/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGAN, JAMES M Employer name City of Buffalo Amount $114,420.71 Date 03/01/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALLEN, JAMES Employer name Nassau County Amount $114,419.47 Date 10/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARA, WILLIAM A Employer name Town of Hempstead Amount $114,418.27 Date 08/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILION, JOHN F Employer name NYC Criminal Court Amount $114,415.74 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINS, ATHENA M Employer name Niagara Frontier Trans Auth Amount $114,415.46 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVORO, NATALE Employer name Town of Oyster Bay Amount $114,415.15 Date 10/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMSEN, JOHN S Employer name City of Poughkeepsie Amount $114,414.84 Date 12/22/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLEARY-LANGLEY, SUZANNE Employer name Rockland County Amount $114,413.28 Date 10/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, SAMUEL M Employer name Niagara County Amount $114,412.92 Date 12/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, SHARON O Employer name NYC Criminal Court Amount $114,406.78 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELKE, CAROL A Employer name Town of East Hampton Amount $114,406.03 Date 01/04/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JU, TAMIRAH S Employer name Division of State Police Amount $114,406.01 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTIN, LEONARD A Employer name Clinton Corr Facility Amount $114,403.68 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENNARIO, CARLO, JR Employer name Division of State Police Amount $114,399.68 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAYLOR, JAMES W, JR Employer name Great Meadow Corr Facility Amount $114,399.53 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, DANIEL R Employer name Franklin Corr Facility Amount $114,398.77 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, SHAWN W Employer name Rochester Psych Center Amount $114,398.72 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, WILLIAM J Employer name City of White Plains Amount $114,398.34 Date 02/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELFER, PAUL E Employer name City of Rochester Amount $114,396.81 Date 02/20/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WAGNER, PATRICIA A Employer name Mohawk Correctional Facility Amount $114,393.98 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATTELL, STEVEN A Employer name Broome DDSO Amount $114,392.65 Date 01/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALZON, DENISE M Employer name Eastern NY Corr Facility Amount $114,392.64 Date 08/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULD, LESLIE M Employer name NYS Office People Devel Disab Amount $114,392.64 Date 04/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, KENNETH J Employer name Columbia County Amount $114,389.29 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, JOSEPH A Employer name Division of State Police Amount $114,387.03 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC LAUGHLIN, WENDY J Employer name Pilgrim Psych Center Amount $114,385.89 Date 03/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN KLEUNEN, ROCHELLE B Employer name Veterans Home at Montrose Amount $114,385.89 Date 11/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, SEAN P Employer name City of Syracuse Amount $114,384.07 Date 07/23/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHULTIS, GLENN C Employer name Westchester County Amount $114,381.60 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, LYNN A S Employer name HSC at Syracuse-Hospital Amount $114,379.89 Date 12/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, ETROY J Employer name Westchester County Amount $114,379.74 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, MICHAEL W Employer name City of Schenectady Amount $114,376.16 Date 07/13/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOUGHLIN, JOSEPH J, JR Employer name Yonkers Parking Authority Amount $114,375.04 Date 01/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, ROBERT D Employer name Town of Oyster Bay Amount $114,374.86 Date 05/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESSINGUE, JASON A Employer name Rensselaer County Amount $114,374.28 Date 09/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDA, CRAIG Employer name Edgecombe Corr Facility Amount $114,373.74 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUIG, JOSE A Employer name Westchester County Amount $114,372.65 Date 01/13/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, FAY D Employer name Westchester Health Care Corp. Amount $114,371.74 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, ANDRES Employer name Westchester County Amount $114,371.61 Date 08/22/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ASHLEY, SHAUN M Employer name Division of State Police Amount $114,370.98 Date 04/30/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC ELROY, CHRISTOPHER R Employer name Division of State Police Amount $114,370.88 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IRIZARRY, REGGIE N Employer name City of Yonkers Amount $114,368.67 Date 07/29/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, BRIAN T Employer name Village of Monroe Amount $114,368.45 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, MARTIN F Employer name Gowanda Correctional Facility Amount $114,367.42 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKE, BETH A Employer name Dept Health - Veterans Home Amount $114,366.87 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, WARREN T Employer name Westchester County Amount $114,364.98 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, MICHAEL P Employer name NYS Power Authority Amount $114,364.64 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLAMO, AIDAN P Employer name Town of Huntington Amount $114,363.17 Date 05/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENNER, SETH A Employer name City of Yonkers Amount $114,363.01 Date 06/24/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALEXANDER, MICHAEL S Employer name NYC Criminal Court Amount $114,362.07 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, JUAN E Employer name City of Buffalo Amount $114,360.37 Date 04/14/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOE, FELICITY O Employer name Manhattan Psych Center Amount $114,357.65 Date 12/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, VALERIE J Employer name Sing Sing Corr Facility Amount $114,357.27 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANSHAW, TREVOR J Employer name NYS Power Authority Amount $114,356.94 Date 03/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLARD, JOSEPH D Employer name NYS Power Authority Amount $114,355.68 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, CECELIA Employer name Brooklyn DDSO Amount $114,353.56 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORABITO, FRANK P Employer name Town of Harrison Amount $114,353.53 Date 04/16/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BONN, MEREDITH A Employer name Fourth Jud Dept - Nonjudicial Amount $114,351.24 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, DEBORAH D Employer name Nassau County Amount $114,350.19 Date 09/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARUGHESE, SAJI Employer name Nassau County Amount $114,349.57 Date 07/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUINNESS, LYNN A Employer name Nassau County Amount $114,347.84 Date 05/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITELSON, BENJAMIN D Employer name Division of State Police Amount $114,347.83 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEZIO, WENDELL B Employer name Altona Corr Facility Amount $114,345.97 Date 04/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, JIGNESH S Employer name Metropolitan Trans Authority Amount $114,345.76 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOVER, PATRICIA R Employer name Office NYS Inspector General Amount $114,345.33 Date 06/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALO, JOSEPH Employer name City of Mount Vernon Amount $114,344.64 Date 09/05/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHOEMICK, JOHN G Employer name Erie County Amount $114,344.08 Date 01/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, BRENDAN B Employer name City of Yonkers Amount $114,344.03 Date 09/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GAVIGAN, MAUREEN P Employer name Westchester Health Care Corp. Amount $114,341.25 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSILVIO, MICHAEL J Employer name City of Yonkers Amount $114,339.74 Date 07/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HODGE-POLLICOVE, KRYSTAL L Employer name Central NY Psych Center Amount $114,339.62 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CASLIN, JO ANN Employer name SUNY at Stony Brook Hospital Amount $114,339.29 Date 09/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ELEANOR R Employer name Mid-Hudson Psych Center Amount $114,338.85 Date 01/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DHILLON, SANDEEP Employer name Boces-Nassau Sole Sup Dist Amount $114,338.64 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANAURO, RANDY Employer name Port Authority of NY & NJ Amount $114,336.38 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARTER, PAMELA Employer name Dept of Public Service Amount $114,335.48 Date 01/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMILLAN, NICHOLIN Employer name HSC at Brooklyn-Hospital Amount $114,335.09 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWERTER, CHARLES W Employer name Otisville Corr Facility Amount $114,333.49 Date 10/18/1982 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