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 WRIGHT, GARY L Employer name Sing Sing Corr Facility Amount $99,257.07 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DAWN M Employer name Education Department Amount $99,256.82 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCIA, ANA C Employer name SUNY at Stony Brook Hospital Amount $99,256.76 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, CHRISTOPHER R Employer name NYS Power Authority Amount $99,256.01 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IBRAIMI, PATRICIA C Employer name Port Authority of NY & NJ Amount $99,252.12 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SUTHERLAND, JASMIN C Employer name Sing Sing Corr Facility Amount $99,251.20 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASSO, THOMAS Employer name Port Authority of NY & NJ Amount $99,250.95 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESNOYERS, MATT A Employer name Thruway Authority Amount $99,250.92 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELEO, CHARLES S Employer name Eastern NY Corr Facility Amount $99,250.08 Date 01/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, CLARENCE J Employer name City of Buffalo Amount $99,248.49 Date 03/23/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BECKERLE, PATRICIA A Employer name Town of Oyster Bay Amount $99,247.20 Date 08/20/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIANO, FRANK J Employer name Village of East Hills Amount $99,246.35 Date 01/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, SIMIN Employer name New York Public Library Amount $99,244.62 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUANG, WEN JUAN Employer name SUNY Maritime College Amount $99,244.03 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPSON, JILL Employer name Hudson Valley DDSO Amount $99,243.73 Date 11/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, VICTOR M Employer name City of Rochester Amount $99,243.65 Date 07/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, JONATHAN P Employer name City of Albany Amount $99,242.78 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABILE, DANIEL C Employer name City of Albany Amount $99,242.78 Date 04/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YACU, VIVIAN A Employer name Port Authority of NY & NJ Amount $99,242.00 Date 07/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXY, KURT F Employer name Dutchess County Amount $99,241.82 Date 10/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBATE, DOMINIC S Employer name City of Yonkers Amount $99,241.81 Date 01/03/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEDINA, MELISSA Employer name Bedford Hills Corr Facility Amount $99,241.48 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICONE, JOSEPH Employer name Dept Labor - Manpower Amount $99,241.40 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADILLO, CAESAR A Employer name Port Authority of NY & NJ Amount $99,240.69 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, JESSE M Employer name Onondaga County Amount $99,240.65 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, RONALD J, JR Employer name Suffolk County Amount $99,240.48 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, AMY M Employer name Education Department Amount $99,238.10 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOSEPH F, JR Employer name Off of The State Comptroller Amount $99,236.02 Date 04/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOKSTEIN, STEVEN M Employer name Town of Blooming Grove Amount $99,235.87 Date 08/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCINTOSH, MORELLA A Employer name HSC at Brooklyn-Hospital Amount $99,235.72 Date 07/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPEW, GERALD K Employer name Eastern NY Corr Facility Amount $99,235.31 Date 06/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, KEVIN R Employer name Town of Brookhaven Amount $99,235.21 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MICHAEL S Employer name Hutchings Psych Center Amount $99,234.78 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGGEMANN, CHRISTOPHER R Employer name Pilgrim Psych Center Amount $99,234.76 Date 11/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMES, ROSEANNE M Employer name Nassau County Amount $99,234.73 Date 09/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name APOLDO, MARY ANN Employer name Mamaroneck UFSD Amount $99,234.28 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, IVELYN Employer name Westchester Health Care Corp. Amount $99,234.26 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPISTY, ERIC M Employer name Buffalo City School District Amount $99,230.57 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, MARY F Employer name Department of Motor Vehicles Amount $99,227.84 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, TIMIKA N Employer name Central NY DDSO Amount $99,227.16 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONG, KYEONG-SIK Employer name NYC Criminal Court Amount $99,226.47 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAND, KIRK V Employer name City of Kingston Amount $99,225.26 Date 11/04/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC GEE, SEAN T Employer name Eastchester Fire Dist Amount $99,224.84 Date 02/22/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUDLEY, SHAWN L Employer name Department of Health Amount $99,224.32 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILET, TRACY Employer name Jericho UFSD Amount $99,223.38 Date 09/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, MARIA A Employer name Nassau Health Care Corp. Amount $99,222.37 Date 04/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GESSNER, RYAN W Employer name Middle Country Public Library Amount $99,221.17 Date 04/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZA, MICHAEL J Employer name Town of Babylon Amount $99,217.46 Date 01/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NALLY, MARGARET M Employer name Office For Technology Amount $99,217.00 Date 06/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZYBYL, ANTHONY P Employer name City of Rochester Amount $99,216.93 Date 09/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SNURE, MICHAEL R Employer name Port Authority of NY & NJ Amount $99,216.00 Date 08/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, GEORGE W Employer name NYS Dormitory Authority Amount $99,215.97 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALTAZAR, MANUEL-ANTONIO G Employer name NYS Dormitory Authority Amount $99,215.97 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, KENNETH A Employer name NYS Dormitory Authority Amount $99,215.97 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, NASRY Employer name NYS Dormitory Authority Amount $99,215.97 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, LUCY S Employer name NYS Dormitory Authority Amount $99,215.97 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DERRICK H Employer name City of Yonkers Amount $99,213.81 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMANDIA, JOSEPH Employer name Nassau County Amount $99,213.58 Date 04/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRELOUIS, FRANTZ Employer name Port Authority of NY & NJ Amount $99,213.28 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, COREY S Employer name Elmira Corr Facility Amount $99,213.24 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUSA, MIKE L Employer name Rochester City School Dist Amount $99,212.85 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRAUD, WILLIAM L Employer name Dpt Environmental Conservation Amount $99,212.53 Date 04/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FISHER, PATRICK W Employer name Town of Hempstead Amount $99,211.27 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASSINI, JENNIFER MARINDIN Employer name Schenectady County Amount $99,210.28 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, THOMAS P Employer name Nassau County Amount $99,208.36 Date 07/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUY, JASON D Employer name Town of Poughkeepsie Amount $99,208.27 Date 07/25/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUHE, ALEXANDER S Employer name Putnam County Amount $99,206.89 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FAVER, SCOTT A Employer name Gouverneur Correction Facility Amount $99,204.04 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTO, MARIA I Employer name Rockland County Amount $99,203.82 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JEFFREY S Employer name Village of Washingtonville Amount $99,203.67 Date 04/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELAAHI, A EBI Employer name Rockland County Amount $99,203.63 Date 07/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOAZ, LAUREN D Employer name Rockland County Amount $99,203.62 Date 04/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENTHAL, JUDITH Employer name Rockland County Amount $99,203.62 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOURMAN, MARVIN I Employer name Rockland County Amount $99,203.60 Date 11/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREN, VANESSA B Employer name Rockland County Amount $99,203.59 Date 06/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, JOAN D Employer name Rockland County Amount $99,203.59 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, KENNETH W Employer name Rockland County Amount $99,203.58 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSACK, CAROL A Employer name Nassau County Amount $99,203.35 Date 06/05/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRABANT, ROBERT C, JR Employer name Riverview Correction Facility Amount $99,203.29 Date 05/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDFORD, MICHAEL H Employer name Greene Corr Facility Amount $99,201.97 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDE, BRENT V Employer name Port Authority of NY & NJ Amount $99,201.95 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCPHERSON, JULIA A Employer name Off of The Med Inspector Gen Amount $99,201.70 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, IAN A Employer name Dept Transportation Reg 11 Amount $99,201.18 Date 10/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASKINAZI, LISA K Employer name 10Th Jd Nassau Nonjudicial Amount $99,200.92 Date 03/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEHAN, MARY ELLEN Employer name Eastchester UFSD Amount $99,200.16 Date 09/17/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, JOHN Employer name Eastchester Fire Dist Amount $99,199.54 Date 08/29/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOEDDING, WARREN S Employer name Boces-Nassau Sole Sup Dist Amount $99,199.18 Date 07/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, MARK M Employer name Suffolk County Amount $99,197.86 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIBBLE, JUSTIN R Employer name Division of State Police Amount $99,197.79 Date 08/31/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANGE, NOAH M Employer name Division of State Police Amount $99,197.27 Date 11/05/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAWYER, ELIZABETH M Employer name NYS Power Authority Amount $99,197.17 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BLASI, REGINA M Employer name SUNY at Stony Brook Hospital Amount $99,196.31 Date 06/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATTERLEE, COLLEEN M Employer name Westchester Health Care Corp. Amount $99,196.18 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISE, CATHERINE A Employer name Department of Tax & Finance Amount $99,195.72 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAPPY, PAULA J Employer name Off of The State Comptroller Amount $99,195.72 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOWERS, MICHELE A Employer name Nassau County Amount $99,194.52 Date 08/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGSTROM, ALFRED A Employer name State Insurance Fund-Admin Amount $99,194.42 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRGRIEVE, TARA A Employer name Suffolk County Amount $99,194.00 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHTSTONE, JESSICA L Employer name Suffolk County Amount $99,194.00 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAN-FEHRINGER, LAUREN Employer name Suffolk County Amount $99,194.00 Date 08/01/2005 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