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 GIBBS, CERISSA L Employer name HSC at Brooklyn-Hospital Amount $96,654.30 Date 08/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANCINI, JOHN A Employer name NYS Conference of Mayors Amount $96,653.81 Date 01/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGMANN, JOHN E Employer name Coxsackie Corr Facility Amount $96,653.18 Date 10/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKLEY, JAMES P Employer name City of White Plains Amount $96,650.58 Date 07/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIDYASAGAR, KAVITHA Employer name Westchester Health Care Corp. Amount $96,650.51 Date 04/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNGBLOOD, CHRISTOPHER D Employer name Otisville Corr Facility Amount $96,650.50 Date 10/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, RAYMOND T Employer name Half Hollow Hills CSD Amount $96,650.02 Date 10/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, PAMELA C Employer name Orange County Amount $96,649.98 Date 03/24/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRO, PATRICIA A Employer name Workers Compensation Board Bd Amount $96,647.80 Date 01/31/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETITO, JOHN M Employer name Port Authority of NY & NJ Amount $96,645.84 Date 09/24/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCCORMICK, MICHELLE L Employer name Watertown Corr Facility Amount $96,645.62 Date 06/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATT, CAROL A Employer name Erie County Amount $96,644.40 Date 02/23/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMMER, STEPHEN J Employer name Town of Brighton Amount $96,643.60 Date 03/23/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSTON, KENNETH M Employer name Suffolk County Amount $96,642.71 Date 03/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVANIC, CHRISTOPHER Employer name Temporary & Disability Assist Amount $96,642.14 Date 06/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELLO, FRANCIS J Employer name Town of Brookhaven Amount $96,641.70 Date 08/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAYLOR, JEFFREY L Employer name Dept Transportation Region 6 Amount $96,640.70 Date 08/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYDE, ADAM L Employer name Division of State Police Amount $96,639.71 Date 06/10/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SINNOTT, DENNIS P Employer name Rensselaer County Amount $96,638.99 Date 09/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAY, LISA M Employer name Thruway Authority Amount $96,638.38 Date 01/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNY, EDWARD L Employer name Office For Technology Amount $96,637.19 Date 06/30/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOGOZZO, ANNAMARIA C Employer name Department of Health Amount $96,636.65 Date 04/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, JACQUELINE Employer name Port Authority of NY & NJ Amount $96,636.50 Date 06/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARIKH, MONA R Employer name Dept of Financial Services Amount $96,636.43 Date 06/14/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUMPF, CAROL J Employer name Office of Public Safety Amount $96,636.37 Date 12/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name VITALO, JAMES V Employer name Office For Technology Amount $96,634.51 Date 03/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELEZ, GILBERT Employer name City of Buffalo Amount $96,634.48 Date 04/26/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SICA, RICHARD E Employer name Mohawk Valley Psych Center Amount $96,634.27 Date 07/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, FELICIA A Employer name Monroe County Water Authority Amount $96,634.10 Date 01/06/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KAY, SCOTT C Employer name Dept Transportation Region 5 Amount $96,633.81 Date 09/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANLEY, JAMES E Employer name Division of State Police Amount $96,633.74 Date 12/17/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DOYLE, MICHELLE L Employer name Education Department Amount $96,633.65 Date 12/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERVAN, JOSEPH P Employer name Nassau County Amount $96,633.42 Date 10/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKER, NICOLE L Employer name Statewide Financial System Amount $96,632.51 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILBER, STEPHEN Employer name Chemung County Amount $96,632.47 Date 05/19/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCARPINE, MARY B Employer name City of Buffalo Amount $96,632.22 Date 04/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARROYO, DAVID M Employer name Village of Port Chester Amount $96,632.21 Date 08/04/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CASTELLI, FRANK P Employer name Suffolk County Amount $96,632.00 Date 11/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEAD, GREG Employer name Suffolk County Amount $96,632.00 Date 02/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAURIO, JOSEPH P Employer name Office For Technology Amount $96,630.82 Date 05/31/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWMAN, ALBERT V, JR Employer name Erie County Amount $96,630.64 Date 07/28/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRANZ, PAUL B Employer name Erie County Amount $96,630.62 Date 02/12/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, DALE J Employer name Erie County Amount $96,630.62 Date 05/08/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIAMBRUNO, MICHAEL Employer name Nassau County Amount $96,630.58 Date 05/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALAH, MUTASEM A Employer name Erie County Amount $96,630.57 Date 03/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMBROSE, ROGER J Employer name Jefferson County Amount $96,630.38 Date 11/06/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, CHERYL A Employer name Workers Compensation Board Bd Amount $96,630.02 Date 12/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, CHRISTINA J Employer name Monroe County Amount $96,628.87 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIMALALOAN, JULIETA B Employer name Mid-Hudson Psych Center Amount $96,628.69 Date 09/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, ALFREDO, III Employer name Nassau County Amount $96,628.69 Date 05/17/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DI GREGORIO, JOSEPH A Employer name Plainview Water District Amount $96,628.19 Date 09/29/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUMNUMLARP, CHATCHAWAN Employer name Office For Technology Amount $96,627.99 Date 05/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDS, DENISE L Employer name Office For Technology Amount $96,627.99 Date 08/28/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMBERGER, CHARLES E Employer name Town of Poughkeepsie Amount $96,627.91 Date 02/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTLEY, RYAN T Employer name City of Rochester Amount $96,624.49 Date 02/06/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PAONESSA, ALDO Employer name Port Authority of NY & NJ Amount $96,624.14 Date 10/13/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIZZO, ROSA M Employer name Port Authority of NY & NJ Amount $96,623.88 Date 08/24/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LAIRD, MICHAEL J Employer name City of Yonkers Amount $96,623.58 Date 01/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARATA, JOAN L Employer name SUNY at Stony Brook Hospital Amount $96,622.61 Date 08/22/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHISHAK, ZING ZING A Employer name New York State Assembly Amount $96,620.94 Date 07/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOGIN, ADAM T Employer name Appellate Div 2Nd Dept Amount $96,620.86 Date 03/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECKER, ROXANNE M Employer name Amagansett UFSD Amount $96,620.22 Date 06/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUKE, MICHAEL Employer name Putnam County Amount $96,620.10 Date 09/04/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROSE, CELESTE A Employer name St Francis School For Deaf Amount $96,619.61 Date 02/04/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIER, JONATHAN Employer name Erie County Amount $96,619.52 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSCAMP, FRANCIS X Employer name Greece CSD Amount $96,617.74 Date 09/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAKSENA, ALOK K Employer name Port Authority of NY & NJ Amount $96,617.30 Date 03/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, BEVERLEY A Employer name Metro New York DDSO Amount $96,616.74 Date 06/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILANO, GEORGE Employer name Supreme Ct-1St Criminal Branch Amount $96,616.51 Date 07/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEISSMAN, DEBRA A Employer name Warwick Valley CSD Amount $96,616.27 Date 08/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, ROBERT J Employer name Village of Ossining Amount $96,615.12 Date 01/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEBEDUM, PATRICIA I Employer name Brooklyn DDSO Amount $96,615.04 Date 03/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEAD, MARK E Employer name Division of State Police Amount $96,613.44 Date 01/16/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LANDER, CHRISTOPHER D Employer name Division of State Police Amount $96,613.09 Date 08/04/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LANGE, AARON M Employer name Division of State Police Amount $96,612.68 Date 01/13/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FRAGALE, RUSSELL J Employer name Division of State Police Amount $96,612.50 Date 07/11/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CORSO, JOSEPHINE Employer name Town of Harrison Amount $96,611.58 Date 02/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADESANYA, KUDIRAT O Employer name SUNY Stony Brook Amount $96,611.52 Date 03/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GATTULLI, JOSEPH G Employer name Town of Oyster Bay Amount $96,610.83 Date 04/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANE, ANDREW P Employer name City of Yonkers Amount $96,610.81 Date 07/30/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GARLAND-SCOTT, ROSEMARY Employer name Appellate Div 1St Dept Amount $96,610.50 Date 02/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGBUCHULAM, FLORA E Employer name Dept of Financial Services Amount $96,610.12 Date 06/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, IRMA N Employer name NYC Family Court Amount $96,609.05 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRAZIER, JERMAR A Employer name Office For Technology Amount $96,609.04 Date 07/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKS, WILLIAM Employer name City of Long Beach Amount $96,608.76 Date 11/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALCON, JUDITH A Employer name Kingston City School Dist Amount $96,608.62 Date 11/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, SIMONE A Employer name SUNY Health Sci Center Brooklyn Amount $96,607.57 Date 11/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALA, BRIAN E Employer name City of Rochester Amount $96,607.07 Date 12/01/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WADE, DANIEL T Employer name Off of The State Comptroller Amount $96,606.33 Date 10/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONELL, GEORGE W Employer name City of Niagara Falls Amount $96,606.23 Date 08/26/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROBERTSON, RAYANN S Employer name Long Island Dev Center Amount $96,603.41 Date 05/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSER, MARGUERITE S Employer name HSC at Syracuse-Hospital Amount $96,602.19 Date 08/09/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDAGLIA, DOMINICK F Employer name Nassau County Amount $96,602.16 Date 10/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANCO, MARVIN Employer name Westchester Health Care Corp. Amount $96,602.08 Date 04/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIELSEN, CAROL E Employer name Village of Port Chester Amount $96,602.01 Date 06/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXIS, DENISE C Employer name Manhattan Psych Center Amount $96,601.88 Date 07/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, ENEIDA Employer name SUNY at Stony Brook Hospital Amount $96,600.57 Date 05/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLAND, CHRISTOPHER J Employer name City of Watervliet Amount $96,600.57 Date 08/15/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FARIAS, ALVARO I Employer name City of Peekskill Amount $96,600.31 Date 09/11/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FULLER, ROBERT J Employer name Watertown Corr Facility Amount $96,599.98 Date 06/18/1984 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