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 LEWIS, ROBERT E, JR Employer name Mohawk Correctional Facility Amount $105,908.44 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESSEN, ERIN Employer name Port Authority of NY & NJ Amount $105,907.92 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DETLEFS, ROBERT A, JR Employer name Putnam County Amount $105,905.35 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, KEVIN M Employer name Hudson Corr Facility Amount $105,904.18 Date 05/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANOWICZ, RICHARD M Employer name City of Buffalo Amount $105,903.88 Date 05/13/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLEMAN, MATTHEW R Employer name Town of Hempstead Amount $105,903.87 Date 11/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'FARRILL, ESEQUIEL Employer name City of Yonkers Amount $105,903.44 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOGARTY, RICHARD J Employer name Town of Hempstead Amount $105,901.25 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLEN, PATRICIA A Employer name Nassau Health Care Corp. Amount $105,901.07 Date 06/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARASCANDOLO, FERDINAND V Employer name NYC Criminal Court Amount $105,899.02 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENZI, SCOTT W Employer name Empire State Development Corp. Amount $105,898.76 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINKINS-PRYCE, RAMONA L Employer name Metropolitan Trans Authority Amount $105,896.98 Date 07/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SOUZA, JOAN N Employer name HSC at Brooklyn-Hospital Amount $105,894.82 Date 06/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMICA, TODD J Employer name Upstate Correctional Facility Amount $105,894.60 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCASCIO, DONALD C Employer name Nassau County Amount $105,894.53 Date 03/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, JOSEPH E Employer name Jamesville De Witt CSD Amount $105,893.29 Date 01/05/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINER, AMBER M Employer name Supreme Court Clks & Stenos Oc Amount $105,893.06 Date 03/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAGAPANE, LISA M Employer name Supreme Ct Kings Co Amount $105,893.06 Date 12/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, JOHN M, JR Employer name Town of Greece Amount $105,890.75 Date 06/02/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOWLER, MARK D Employer name Town of Lancaster Amount $105,889.36 Date 02/05/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VATTIATO, DEBORAH Employer name Nassau County Amount $105,888.24 Date 06/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMSON, ROMMEL G Employer name Manhattan Psych Center Amount $105,886.10 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCIO, ERMANDO Employer name Lawrence UFSD Amount $105,884.86 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMSLER, DAWNE E, MS Employer name Dept of Correctional Services Amount $105,883.64 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, MARGARET D Employer name Metro New York DDSO Amount $105,880.05 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, KRISTY M Employer name Town of Clarkstown Amount $105,879.89 Date 07/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, TERRY C Employer name Pilgrim Psych Center Amount $105,878.59 Date 12/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUG, DAVID T Employer name Division of State Police Amount $105,877.89 Date 03/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIMONS, SHARON M Employer name Bedford Hills Corr Facility Amount $105,877.71 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARALEMOS, GEORGE Employer name Off of The State Comptroller Amount $105,876.72 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CISSE, ANGELA J B Employer name NYS Power Authority Amount $105,874.38 Date 02/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGERICK, JAMES F Employer name City of Rochester Amount $105,874.14 Date 10/07/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, KEITH E Employer name Wende Corr Facility Amount $105,873.29 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, RICHARD H Employer name Spencerport CSD Amount $105,873.28 Date 02/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODES, JOHN Employer name Port Authority of NY & NJ Amount $105,872.11 Date 12/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRIL, DAVID J Employer name Port Authority of NY & NJ Amount $105,872.00 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOL, GREGORY J Employer name Division of State Police Amount $105,871.23 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, SANDRA M Employer name Long Island Dev Center Amount $105,869.25 Date 03/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACHER, JAMES E Employer name Bronx Psych Center Amount $105,869.24 Date 01/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELLEY, ANNE-MARIE Employer name Bronx Psych Center Amount $105,869.24 Date 07/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORBER, EDWARD J Employer name Creedmoor Psych Center Amount $105,869.24 Date 05/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVINO, FRED L Employer name Creedmoor Psych Center Amount $105,869.24 Date 02/26/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERMAN, ROBERT Employer name Creedmoor Psych Center Amount $105,869.24 Date 10/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUBORT, SIMON Employer name Helen Hayes Hospital Amount $105,869.24 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, CARL F Employer name Helen Hayes Hospital Amount $105,869.24 Date 11/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWJAT, WIESLAW K Employer name Inst For Basic Res & Ment Ret Amount $105,869.24 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORY, MICHAEL Employer name Inst For Basic Res & Ment Ret Amount $105,869.24 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZMARSKI, WOJCIECH Employer name Inst For Basic Res & Ment Ret Amount $105,869.24 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FAUCI, GIUSEPPE Employer name Inst For Basic Res & Ment Ret Amount $105,869.24 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZURKOLECKA, BOZENA Employer name Inst For Basic Res & Ment Ret Amount $105,869.24 Date 08/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMAKRISHNA, NARAYAN Employer name Inst For Basic Res & Ment Ret Amount $105,869.24 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, ANDREW A Employer name Manhattan Psych Center Amount $105,869.24 Date 11/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG, MARTIN J Employer name Nathan Kline Inst Amount $105,869.24 Date 05/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KRISTINE A Employer name Nathan Kline Inst Amount $105,869.24 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILIPO, GAIL Employer name Nathan Kline Inst Amount $105,869.24 Date 08/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, PETER S Employer name NYS Psychiatric Institute Amount $105,869.24 Date 08/02/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HSIUNG, SHUCHI Employer name NYS Psychiatric Institute Amount $105,869.24 Date 05/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASSIR, SUHAM A Employer name NYS Psychiatric Institute Amount $105,869.24 Date 09/03/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNON, KAREN M Employer name NYS Psychiatric Institute Amount $105,869.24 Date 11/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, LEONARD Employer name Pilgrim Psych Center Amount $105,869.24 Date 03/28/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, KAREN J Employer name Rockland Psych Center Amount $105,869.24 Date 10/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICERO, SCOTT D Employer name Rockland Psych Center Children Amount $105,869.24 Date 09/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENBERG, BARRY S Employer name Sagamore Psych Center Children Amount $105,869.24 Date 07/25/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORETTI-ALTUNA, GERALDINE E Employer name Sagamore Psych Center Children Amount $105,869.24 Date 09/07/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMEL, ROBERT A Employer name South Beach Childrens Serv Amount $105,869.24 Date 08/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MICHAEL S Employer name South Beach Psych Center Amount $105,869.24 Date 09/11/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGEL, SUSAN S Employer name South Beach Psych Center Amount $105,869.24 Date 09/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAURIO, STEPHEN P Employer name Staten Island DDSO Amount $105,869.24 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISLEY, BRADFORD W Employer name Dept Transportation Region 4 Amount $105,868.80 Date 07/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLANTYNE, BRADFORD G Employer name Erie County Amount $105,868.79 Date 06/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEFFREY L Employer name Office of Court Administration Amount $105,868.51 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCINO, LOUIS J, JR Employer name Orange County Amount $105,867.54 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEYMANN, DAVID Employer name Pilgrim Psych Center Amount $105,864.95 Date 09/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCHETTI, KRISTIN M Employer name Roswell Park Cancer Institute Amount $105,864.58 Date 01/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELKEY, THOMAS G Employer name Clinton Corr Facility Amount $105,864.27 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINTON, DANIEL Employer name Village of Freeport Amount $105,864.12 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOEHM, MARY F Employer name Thruway Authority Amount $105,863.58 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEMAN, KEVIN M Employer name Westchester County Amount $105,862.93 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNEST, WINFRED Employer name NYS Office People Devel Disab Amount $105,862.90 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SHIJI Employer name Westchester Health Care Corp. Amount $105,858.93 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYMAN, SANDRA R Employer name Nassau County Amount $105,858.06 Date 09/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, MARLAINE P Employer name Erie County Amount $105,857.33 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, PAUL C Employer name Sing Sing Corr Facility Amount $105,856.12 Date 01/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROTI-MORGENSTERN, LYNDA M Employer name Rockland Psych Center Amount $105,855.42 Date 03/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINSONNAULT, ERIK B Employer name Appellate Div 2Nd Dept Amount $105,855.29 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOLANY, KOCHURANI Employer name Helen Hayes Hospital Amount $105,854.97 Date 10/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, THOMAS D Employer name Dept of Financial Services Amount $105,854.00 Date 11/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNBERGER, VINCENT G Employer name City of Buffalo Amount $105,852.50 Date 06/20/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SUMMERVILLE, JAMES E Employer name Port Authority of NY & NJ Amount $105,851.40 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILMOTH, GAIL Employer name Westchester Health Care Corp. Amount $105,850.99 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMMINGS, YVONNE Employer name Nassau Health Care Corp. Amount $105,849.79 Date 05/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANDE, PAUL A Employer name City of Rochester Amount $105,849.50 Date 12/08/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YILLA, SERAH H Employer name SUNY at Stony Brook Hospital Amount $105,849.39 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELKER, JANET L Employer name NYS Office People Devel Disab Amount $105,849.04 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATT, CHARLES J Employer name Dpt Environmental Conservation Amount $105,848.08 Date 04/01/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARCARA, FRANK W, JR Employer name Westchester Joint Water Works Amount $105,847.79 Date 08/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, MARK R Employer name Town of Greece Amount $105,847.56 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORCORAN, JOHN T Employer name Suffolk County Amount $105,847.21 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONDON, DOROTHY H Employer name Supreme Court Clks & Stenos Oc Amount $105,844.36 Date 07/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, EDWARD G Employer name SUNY College Technology Alfred Amount $105,844.04 Date 04/13/1984 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