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 PICCINI, MICHAEL A Employer name Town of Harrison Amount $98,780.59 Date 01/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRYSTAL, WILLIAM J Employer name Nassau Health Care Corp. Amount $98,779.71 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYTON, MELISSA A Employer name Off of The State Comptroller Amount $98,779.55 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, JOHN T, JR Employer name Mid-State Corr Facility Amount $98,779.52 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, ADAM L Employer name Div Criminal Justice Serv Amount $98,778.42 Date 04/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANCER, ROBIN J Employer name Insurance Dept-Liquidation Bur Amount $98,777.74 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONDEK, EDWARD J, JR Employer name NYC Criminal Court Amount $98,777.43 Date 09/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEGAN, RICHARD M Employer name Buffalo City School District Amount $98,777.25 Date 12/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS- YATCO, ALMA A Employer name South Beach Psych Center Amount $98,777.20 Date 03/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTAGENA, ALICE M Employer name Queens Borough Public Library Amount $98,776.95 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGONE, JOHN A Employer name Port Authority of NY & NJ Amount $98,776.74 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUATTRINI, JAMIE A Employer name Suffolk County Amount $98,776.46 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONO, DIANE RYAN Employer name Village of East Hampton Amount $98,776.25 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINHARDT, GEORGE E Employer name Byram Hills CSD at Armonk Amount $98,775.23 Date 06/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, KARYN J Employer name City of White Plains Amount $98,774.52 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGEL, DANIEL A Employer name Marcy Correctional Facility Amount $98,772.99 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUOZZI, CHRISTOPHER J Employer name Genesee Co Indust Devel Agcy Amount $98,772.93 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, ROSENMARIE Employer name Rockland Psych Center Amount $98,772.54 Date 08/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILE, FRANK Employer name City of Glen Cove Amount $98,771.76 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUTZ, DAVID M Employer name City of Watervliet Amount $98,771.18 Date 03/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRUTTADAURIA, AVA M Employer name Long Island Dev Center Amount $98,771.12 Date 09/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, JASON J Employer name Westchester County Amount $98,770.60 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, ANTIGONA Employer name Nathan Kline Inst Amount $98,770.43 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, BRANDON M Employer name Division of State Police Amount $98,765.46 Date 04/02/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARRY, PATRICK D Employer name Town of Poughkeepsie Amount $98,764.15 Date 06/18/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANSEVIERI, VINCENT A Employer name Marcy Correctional Facility Amount $98,763.89 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SIMONE R Employer name Dutchess County Amount $98,763.73 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, THOMAS M Employer name Clinton Corr Facility Amount $98,763.46 Date 07/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALAMIA, JOHN Employer name Supreme Ct Kings Co Amount $98,763.09 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VUOTTO, STEPHEN M Employer name Port Authority of NY & NJ Amount $98,761.57 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABOUNTY, DIANA Employer name Dept of Correctional Services Amount $98,759.16 Date 10/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIDI, SHARON M Employer name Nassau County Amount $98,759.12 Date 09/10/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, JOHN J Employer name Port Authority of NY & NJ Amount $98,758.54 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, JOHN H Employer name Div Criminal Justice Serv Amount $98,757.02 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name URENA, GERMANIA J Employer name Port Authority of NY & NJ Amount $98,757.00 Date 03/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDELMAN, JEFFREY S Employer name NYS School Bd Association Amount $98,754.41 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, JENNIFER Employer name Albany County Amount $98,753.71 Date 08/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, LILIAN Employer name Health Research Inc Amount $98,753.69 Date 04/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, MARYBETH Employer name HSC at Syracuse-Hospital Amount $98,752.91 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, CHRISTOPHER B Employer name NYS Power Authority Amount $98,752.68 Date 10/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, PATRICK Employer name New York Public Library Amount $98,751.81 Date 02/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, THERESA J Employer name Boces-Monroe Amount $98,751.28 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZORCHICK, SUSAN M Employer name Appellate Div 1St Dept Amount $98,751.14 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BERNADETTE A Employer name Children & Family Services Amount $98,750.86 Date 01/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELCOGLIANO, BARBARA M Employer name Department of Health Amount $98,750.86 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, JAMES M Employer name Department of Tax & Finance Amount $98,750.86 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, ROSILY Employer name Helen Hayes Hospital Amount $98,750.86 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONAN, SANDRA J Employer name Off of The Med Inspector Gen Amount $98,750.86 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZONE, SUZANNE M Employer name Off of The State Comptroller Amount $98,750.86 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAER, DAVID J Employer name Office of General Services Amount $98,750.86 Date 09/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAINE, TRAVIS L Employer name Attica Corr Facility Amount $98,749.75 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKHART, HAROLD J, III Employer name NYS Power Authority Amount $98,749.64 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTMENT, JOAO C Employer name Suffolk County Amount $98,748.64 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSLAR, ERIK B Employer name Fishkill Corr Facility Amount $98,748.39 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODCOCK, GREG G Employer name NYS Power Authority Amount $98,747.86 Date 05/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIANGULA, ALPHONSE J Employer name Village of Old Westbury Amount $98,745.30 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERASOLI, ROBYN A Employer name Elmsford UFSD Amount $98,743.50 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY-VAUGHT, MALIKA Employer name Bedford Hills Corr Facility Amount $98,743.20 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANG, INBONG Employer name Assembly Ways & Means Committ Amount $98,742.90 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGBAJE, AISHA O Employer name Div Housing & Community Renewl Amount $98,742.48 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JEFFREY G Employer name Div Housing & Community Renewl Amount $98,742.48 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CHERYL W Employer name Div Housing & Community Renewl Amount $98,742.48 Date 06/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLAK, ALAN G Employer name Div Housing & Community Renewl Amount $98,742.48 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHINDELMAN, DAWN IVY, MRS Employer name Div Housing & Community Renewl Amount $98,742.48 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILBERMAN, ARNOLD L Employer name Div Housing & Community Renewl Amount $98,742.48 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, MICHAEL F Employer name SUNY at Stony Brook Hospital Amount $98,742.19 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, QUINTINA META Employer name Sing Sing Corr Facility Amount $98,742.14 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIP, MARY Employer name Nassau Health Care Corp. Amount $98,741.54 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYLES, SANDRA M Employer name HSC at Syracuse-Hospital Amount $98,740.76 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, MICHAEL J Employer name Olympic Reg Dev Authority Amount $98,740.52 Date 05/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESLIN-MONTUORI, PATRICIA E Employer name HSC at Brooklyn-Hospital Amount $98,740.46 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, MICHAEL D Employer name Westchester Health Care Corp. Amount $98,740.09 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, AMY K Employer name Division of State Police Amount $98,738.18 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERERE, MARIE M Employer name Nassau Health Care Corp. Amount $98,737.87 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, MARCIA A Employer name Office For Technology Amount $98,737.70 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPOVERDE, EDDIE J Employer name Westchester County Amount $98,737.38 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOWELL, SHAWN M Employer name City of Buffalo Amount $98,737.26 Date 01/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOUGLAS-TULLOCH, ANGELA Employer name HSC at Brooklyn-Hospital Amount $98,736.98 Date 05/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBINE, GARY S Employer name Riverview Correction Facility Amount $98,736.09 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ROBERTA Employer name Metropolitan Trans Authority Amount $98,735.75 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERBY, THOMAS L Employer name City of Syracuse Amount $98,735.44 Date 04/12/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOUNTAINE, PATRICIA A Employer name Wende Corr Facility Amount $98,734.02 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STINE, RICHARD J Employer name Mid-State Corr Facility Amount $98,733.24 Date 01/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDEL, JAY M Employer name Sing Sing Corr Facility Amount $98,732.83 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRGILIO, LISA A Employer name Fourth Jud Dept - Nonjudicial Amount $98,732.78 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, ELRIC J Employer name Westchester County Amount $98,732.59 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, GLENN C Employer name Westchester Health Care Corp. Amount $98,731.96 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKENBERGER, CAROLINE V Employer name Bronx Psych Center Amount $98,731.35 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSINVILLE, JACQUELIN Employer name Department of Tax & Finance Amount $98,730.90 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIZICH, KAREN ANN Employer name Suffolk County Amount $98,729.93 Date 02/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANGNEY, LUANN Employer name Village of Valley Stream Amount $98,729.66 Date 04/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCAGE, MARGARET Employer name Rockland Psych Center Amount $98,727.36 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSO, MICHAEL L Employer name Bedford CSD Amount $98,726.79 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRYON, STEVEN J Employer name Boces-Onondaga Cortland Madiso Amount $98,725.78 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERANO, MICHAEL P Employer name Fallsburg CSD Amount $98,725.11 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, JAMIE S Employer name City of Ithaca Amount $98,724.93 Date 08/22/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HENRY, SHERON P Employer name HSC at Brooklyn-Hospital Amount $98,724.79 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSIMO, KATHLEEN Employer name Suffolk County Amount $98,724.75 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST JEAN, COLETTE Employer name Sagamore Psych Center Children Amount $98,724.02 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, KATHLEEN A Employer name Suffolk County Amount $98,723.50 Date 08/08/1983 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