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.
Name | Employer name | Amount | Date | Fiscal year | Pension group |
---|---|---|---|---|---|
Name MILLER, RODNEY E | Employer name Mid-State Corr Facility | Amount $96,942.65 | Date 04/16/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name O'BRIEN, PAULA J | Employer name Department of State | Amount $96,942.41 | Date 12/02/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PARRIS, RAHSAAN D | Employer name Westchester County | Amount $96,941.81 | Date 08/27/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MORRISSEY, THOMAS J | Employer name Ninth Judicial Dist | Amount $96,940.45 | Date 02/21/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SENTS, JOHN R, JR | Employer name Rochester City School Dist | Amount $96,939.39 | Date 08/22/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SCHEINER, STEPHEN A | Employer name Town of North Hempstead | Amount $96,939.29 | Date 10/15/1985 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KENNY, LISA J | Employer name Nassau County | Amount $96,938.18 | Date 01/02/1991 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name NAWOJSKI, KARI A | Employer name Erie County Medical Center Corp. | Amount $96,937.02 | Date 07/07/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GUSTARD, DIANE | Employer name Off of The State Comptroller | Amount $96,936.58 | Date 03/11/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MONCUR, BRENDA | Employer name Health Research Inc | Amount $96,936.08 | Date 08/25/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DENNIE, LUDROY | Employer name Queensboro Corr Facility | Amount $96,935.88 | Date 10/05/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HOFFMAN, CARL R | Employer name Dpt Environmental Conservation | Amount $96,935.56 | Date 10/04/1976 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KURGAN, MICHAEL F | Employer name Town of De Witt | Amount $96,934.58 | Date 09/08/1997 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name HAUTH, LISA A | Employer name Office For Technology | Amount $96,934.42 | Date 08/28/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GIONTA, PAUL | Employer name Westchester County | Amount $96,934.08 | Date 06/14/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CORSI, AUGIE, JR | Employer name Health Research Inc | Amount $96,933.64 | Date 10/02/1981 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GILMAN, RAYMOND C | Employer name Division of State Police | Amount $96,933.52 | Date 07/02/2002 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name OBI, WINIFRED A | Employer name Metro New York DDSO | Amount $96,932.74 | Date 07/02/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DAVIS, BARRY R | Employer name NYS Community Supervision | Amount $96,931.73 | Date 10/19/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GONZALEZ, KAREN | Employer name Lexington School For The Deaf | Amount $96,930.86 | Date 03/08/1984 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WOODSIDE, RANDY J | Employer name NYS Power Authority | Amount $96,930.74 | Date 11/23/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LEDOUX, KEVIN B | Employer name SUNY Health Sci Center Brooklyn | Amount $96,930.62 | Date 09/25/1979 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TORRES, FREDDIE | Employer name Bedford Hills Corr Facility | Amount $96,929.63 | Date 08/21/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MEIER, ROBERT T | Employer name Village of Lynbrook | Amount $96,928.69 | Date 05/17/2013 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name COULTHART, PATRICIA A | Employer name Department of Transportation | Amount $96,928.26 | Date 02/23/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CUKROVANY, MICHAEL R | Employer name Dept Transportation Region 1 | Amount $96,928.26 | Date 11/12/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PFLUG, SEAN F | Employer name Port Authority of NY & NJ | Amount $96,927.64 | Date 01/07/1991 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RAY, TRACY M | Employer name Suffolk County | Amount $96,926.92 | Date 12/30/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BRADSHAW, LEONARD | Employer name Nassau County | Amount $96,926.68 | Date 11/30/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GAGLIARDO, FRANK J, JR | Employer name City of New Rochelle | Amount $96,926.66 | Date 01/18/2000 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name EVANS, LESA B | Employer name Kirby Forensic Psych Center | Amount $96,925.33 | Date 02/26/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PERKINS, SUSAN C | Employer name SUNY Central Admin | Amount $96,925.28 | Date 09/12/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SHUKRI, DOUGLAS A | Employer name Water Auth of West Nassau Co | Amount $96,925.19 | Date 09/16/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ANDRE, VINCENT A | Employer name City of Middletown | Amount $96,923.89 | Date 07/01/2002 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name LEITCH, ROBERT T | Employer name Half Hollow Hills CSD | Amount $96,923.68 | Date 11/04/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CURABA, DONALD P | Employer name 10Th Jd Suffolk Co Nonjudicial | Amount $96,922.96 | Date 10/18/1979 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MAHONEY, JOAN L | Employer name Dept of Agriculture & Markets | Amount $96,922.65 | Date 07/25/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ROSSBACH, SUSAN | Employer name Rockland Psych Center | Amount $96,922.03 | Date 11/16/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BROWN, JOHN W | Employer name Taconic Corr Facility | Amount $96,921.53 | Date 01/02/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JAGUSIAK, JAMES M | Employer name Wyoming Corr Facility | Amount $96,920.69 | Date 11/04/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SANSOTTA, MAURIZIO A | Employer name Village of Pleasantville | Amount $96,920.32 | Date 02/07/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ZACCAGNINO, ROBERT J | Employer name City of New Rochelle | Amount $96,920.21 | Date 01/18/2000 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name KIM, RANJU | Employer name SUNY at Stony Brook Hospital | Amount $96,919.98 | Date 02/12/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BAHNSEN, WILLIAM H, JR | Employer name Town of Brookhaven | Amount $96,919.60 | Date 04/09/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SMITH, MARGARET M | Employer name Pilgrim Psych Center | Amount $96,919.33 | Date 03/29/1979 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC GAHAN, JOSEPH M | Employer name Nassau County | Amount $96,918.96 | Date 04/07/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CARR, KEVIN P | Employer name Town of West Seneca | Amount $96,918.92 | Date 08/08/2011 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name CURTIN, DANIEL P | Employer name Town of Brookhaven | Amount $96,918.73 | Date 10/01/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name VAN HOESEN, NICOLE M | Employer name Division of State Police | Amount $96,918.61 | Date 03/02/2005 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name NAYLOR, MICHAEL J | Employer name Village of Floral Park | Amount $96,918.07 | Date 10/06/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BERNARD, STEVEN R | Employer name City of Schenectady | Amount $96,916.98 | Date 01/01/1990 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name POWELL, FRANCINE R | Employer name Port Washington Library | Amount $96,915.87 | Date 04/07/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BUSHEY, KEITH C | Employer name Clinton Corr Facility | Amount $96,915.82 | Date 02/09/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ROMANO, ROSARIO | Employer name Port Authority of NY & NJ | Amount $96,915.64 | Date 06/09/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CHEN, MING | Employer name SUNY at Stony Brook Hospital | Amount $96,914.03 | Date 09/17/2009 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CEBULA, MARK D | Employer name Central NY Psych Center | Amount $96,913.30 | Date 01/09/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GRIFFITHS, PATRICK T | Employer name Niskayuna Fire District #1 | Amount $96,912.86 | Date 08/25/2004 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name FOGARTY, JAMES R | Employer name Suffolk County | Amount $96,912.08 | Date 09/03/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name NEGGIE, TIMOTHY J | Employer name Ninth Judicial Dist | Amount $96,911.46 | Date 07/01/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BEADLE, GINA H | Employer name Staten Island DDSO | Amount $96,911.17 | Date 03/04/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WESTFIELD, JOHN E, III | Employer name Roswell Park Cancer Institute | Amount $96,910.59 | Date 04/12/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HURLEY, JOSEPH A | Employer name Dept Transportation Region 8 | Amount $96,910.07 | Date 06/30/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SPATOLA, JOANNE | Employer name Long Island Dev Center | Amount $96,909.27 | Date 05/07/1981 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BOSINSKI, WILLIAM F, II | Employer name Orchard Park CSD | Amount $96,908.23 | Date 08/21/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BOGOSIAN, NEIL K | Employer name City of Jamestown | Amount $96,907.53 | Date 01/01/1997 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name WALSH, BRIAN M | Employer name Town of Poughkeepsie | Amount $96,907.52 | Date 01/22/2007 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name MAILLOUX, BRIAN J | Employer name Upstate Correctional Facility | Amount $96,906.84 | Date 06/01/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CRISCUOLO, DOROTHY M | Employer name SUNY College at Old Westbury | Amount $96,906.75 | Date 08/29/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RIVERA-BYRNE, FRANCINE M | Employer name NYS Bridge Authority | Amount $96,906.17 | Date 02/10/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BIRSEN, JAMES E | Employer name Office of General Services | Amount $96,905.23 | Date 09/10/1980 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GONZALEZ, CHRISTINA M | Employer name Bedford CSD | Amount $96,904.61 | Date 08/08/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RICHARD-WILLIAMS, JOTHA | Employer name HSC at Brooklyn-Hospital | Amount $96,902.82 | Date 01/04/1991 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MANTELLO, RALPH S | Employer name Port Authority of NY & NJ | Amount $96,902.00 | Date 11/06/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name STEVENS, DAVID T | Employer name Boces-Cattaraugus Erie Wyoming | Amount $96,901.60 | Date 03/06/1978 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DEGRAFF, JEFFREY A | Employer name Shawangunk Correctional Facili | Amount $96,901.54 | Date 05/09/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name OWENS, PAMELA | Employer name Sing Sing Corr Facility | Amount $96,901.23 | Date 12/02/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BRODSKY, NANCY | Employer name Village of Larchmont | Amount $96,900.96 | Date 11/28/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ROONEY, CHERYL M | Employer name Orange County | Amount $96,900.68 | Date 08/21/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GALANAUGH, TIMOTHY J | Employer name City of Syracuse | Amount $96,899.13 | Date 01/12/2001 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name KAUS, RICHARD R | Employer name City of Dunkirk | Amount $96,898.91 | Date 03/15/1992 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name HARDISON, JAMIE M | Employer name NY City St Pk And Rec Regn | Amount $96,898.57 | Date 11/12/1992 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name MONROE, BRIDGET A | Employer name City of Rochester | Amount $96,898.45 | Date 12/28/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WOLFFSOHN, MARGUERITE A | Employer name Town of East Hampton | Amount $96,896.73 | Date 07/15/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ALVAREZ, DANIEL | Employer name Westchester County | Amount $96,895.89 | Date 08/27/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CAPASSO, SUSAN M | Employer name Nassau County | Amount $96,894.68 | Date 10/16/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WHALEN, SUSAN A | Employer name Nassau County | Amount $96,894.54 | Date 10/27/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ATTWOOD, KRISTOPHER M | Employer name Health Research Inc | Amount $96,893.41 | Date 02/28/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FERRIS, DANIEL J | Employer name City of Peekskill | Amount $96,893.00 | Date 09/12/2005 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name TILLEY, STEVEN R | Employer name Lakeview Shock Incarc Facility | Amount $96,891.58 | Date 09/09/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GILLIGAN, PATRICK B | Employer name Town of Smithtown | Amount $96,890.91 | Date 09/21/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CAROZO, CHRISTIAN | Employer name City of New Rochelle | Amount $96,890.76 | Date 06/06/2005 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name SUAREZ, LESIA | Employer name Westchester County | Amount $96,890.53 | Date 10/11/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BEHNKE, MICHAEL A | Employer name Syosset CSD | Amount $96,889.74 | Date 10/07/1981 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name VALLEJO, NORMAN A | Employer name Division of State Police | Amount $96,888.95 | Date 03/24/2003 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name YOUNG, GARY C | Employer name Dutchess County | Amount $96,888.05 | Date 03/03/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ENGVIK, HERMAN J | Employer name Town of Oyster Bay | Amount $96,887.70 | Date 10/12/1984 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name POST, MATTHEW C | Employer name Office of Court Administration | Amount $96,887.58 | Date 05/25/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DEMAND, DAVID M | Employer name City of Syracuse | Amount $96,887.35 | Date 07/27/2003 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name BRAUTLACHT, KEVIN J | Employer name City of Buffalo | Amount $96,886.92 | Date 04/17/1989 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name MURPHY, JASON P | Employer name Town of Irondequoit | Amount $96,886.12 | Date 12/06/2004 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Please choose a filter above to display results or
DISPLAY ALLNo results for your selection
RESET