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 JEAN-LOUIS, GUIRLAINE G Employer name Nassau Health Care Corp. Amount $96,751.42 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRAM, FATE Employer name Wende Corr Facility Amount $96,751.34 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FESTA, KEITH B Employer name Hale Creek Asactc Amount $96,750.91 Date 02/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, DOUGLAS J Employer name Town of Orangetown Amount $96,750.66 Date 04/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISMANSON, EVANS U, III Employer name Brentwood Fire District Amount $96,750.40 Date 04/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDDY, SUSAN E Employer name Village of Old Brookville Amount $96,750.38 Date 05/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDERS, GRANT F Employer name SUNY Albany Amount $96,750.04 Date 04/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAM, ISMAT S Employer name City of Albany Amount $96,750.00 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGEL, ERIC C Employer name City of Rochester Amount $96,750.00 Date 02/23/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BALLARD, DONNA W Employer name East Meadow Public Library Amount $96,749.45 Date 07/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CATALDO, ROBERT T Employer name Justice Center For Protection Amount $96,749.10 Date 08/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSENTINO, JACK F Employer name Thruway Authority Amount $96,748.58 Date 08/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, RICHARD E Employer name HSC at Syracuse-Hospital Amount $96,748.50 Date 06/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIPPA, ALAN O Employer name Rockland Psych Center Amount $96,747.61 Date 03/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERSEN, MATTHEW L Employer name Division of State Police Amount $96,746.73 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHWARTZBURT, MARK Employer name NYS Power Authority Amount $96,746.62 Date 04/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, KATHRYN A Employer name Steuben County Amount $96,745.78 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETROSANTE, JOHN J Employer name Town of Oyster Bay Amount $96,745.55 Date 04/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, MAURICE Employer name Monroe County Amount $96,745.38 Date 08/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, SHAWN G Employer name Town of Newburgh Amount $96,745.19 Date 10/09/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTICH, SANDRA E Employer name SUNY at Stony Brook Hospital Amount $96,744.90 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHBEIN, JOHN D Employer name Division of State Police Amount $96,744.35 Date 06/05/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRAHAM, JILLIAN S Employer name Westchester Health Care Corp. Amount $96,744.25 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, WALTER C, JR Employer name Haverstraw-StoNY Point CSD Amount $96,744.06 Date 02/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEL, JOHN Employer name Town of Greece Amount $96,743.81 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHTNER, CHRIS S Employer name Office For Technology Amount $96,743.58 Date 08/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSHNECK, BRYAN F Employer name City of White Plains Amount $96,743.49 Date 08/02/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUZBAND, VIKTOR Employer name SUNY Health Sci Center Brooklyn Amount $96,743.20 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEPIS, ANTHONY D Employer name Division of State Police Amount $96,742.75 Date 06/02/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHESTER, CATHIE L Employer name SUNY College at Purchase Amount $96,742.69 Date 08/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINGO, LOWELL E, III Employer name Department of Transportation Amount $96,739.76 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROPPER, ANDREW J Employer name Medicaid Fraud Control Amount $96,738.93 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PATRICK J Employer name St Lawrence County Ida Amount $96,738.38 Date 11/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, SANTA B Employer name Westchester Health Care Corp. Amount $96,738.33 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, JAMES M Employer name Watertown Corr Facility Amount $96,737.35 Date 07/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, MEGAN S Employer name Westchester Health Care Corp. Amount $96,736.76 Date 11/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTAR, KULWANT K Employer name Rochester Psych Center Amount $96,736.26 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZO, NATALE Employer name Westchester County Amount $96,736.10 Date 04/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOEPE, SUSAN Employer name Hauppauge UFSD Amount $96,736.01 Date 05/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYE, KEVIN D Employer name Gowanda Correctional Facility Amount $96,735.63 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JAMES L Employer name Nassau County Amount $96,734.91 Date 09/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASKO, LADA V Employer name Roosevelt Island Oper Corp. Amount $96,734.34 Date 04/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name IKEMA-WILLIAMS, NONSO Employer name Mid-Hudson Psych Center Amount $96,733.08 Date 12/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, ADAM J Employer name Village of Hempstead Amount $96,732.67 Date 01/25/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETERS, ERIC J Employer name City of Schenectady Amount $96,732.27 Date 09/13/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VLASATY, JASON A Employer name Town of Greenburgh Amount $96,730.73 Date 01/02/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RHODES, CHRISTIAN J Employer name Orange County Amount $96,728.52 Date 06/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISKOPUS, CHRISTOPHER F Employer name Village of Freeport Amount $96,726.85 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, HELEN Employer name NYS Veterans Home at St Albans Amount $96,726.65 Date 06/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JEFFREY P Employer name Suffolk County Amount $96,726.34 Date 07/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, PATRICK G Employer name Town of Brookhaven Amount $96,726.17 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALSEN, KAREN R Employer name Education Department Amount $96,725.98 Date 07/09/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOSA, GARY E Employer name NYS Office People Devel Disab Amount $96,725.98 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRUGGS, JOSEPH, JR Employer name NYC Criminal Court Amount $96,725.66 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, MELISSA M Employer name Roswell Park Cancer Institute Amount $96,724.74 Date 07/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROSKUROV, BELLA Employer name South Beach Psych Center Amount $96,724.24 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSON, CANDICE Employer name Huntington Manor Fire District Amount $96,723.85 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, DOUGLAS P Employer name Queensboro Corr Facility Amount $96,722.96 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILL, SCOTT J G Employer name Wende Corr Facility Amount $96,722.77 Date 12/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARREDA, KARINA G Employer name Westchester Health Care Corp. Amount $96,722.07 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMID, RAYMOND L Employer name Hale Creek Asactc Amount $96,721.77 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALMAGE, PAULINE L Employer name East Hampton UFSD Amount $96,721.23 Date 08/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALOWSKI, THOMAS J Employer name Clinton Corr Facility Amount $96,721.16 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABADI, RAED J Employer name Westchester County Amount $96,721.02 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLI, KENNETH S Employer name Port Authority of NY & NJ Amount $96,720.00 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITTLE, BRIAN K Employer name Broome County Amount $96,719.74 Date 07/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, JOSEPH Employer name Town of Oyster Bay Amount $96,719.33 Date 11/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMILIANI, JUDITH A Employer name Suffolk County Amount $96,718.67 Date 12/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALVEZ, FERDINANDO V Employer name Nassau County Amount $96,717.17 Date 05/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATWIEJOW, MATT B Employer name Southport Correction Facility Amount $96,715.80 Date 05/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOLIA, JOSEPH R Employer name Village of Garden City Amount $96,715.46 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWE, MARTIN F Employer name Village of Garden City Amount $96,715.46 Date 01/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, LAURA B Employer name Village of Garden City Amount $96,715.46 Date 12/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, NANCY Employer name Village of Garden City Amount $96,715.46 Date 06/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMETRIUS, MARIE L Employer name Rockland Psych Center Amount $96,715.43 Date 04/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, FATIMAT O Employer name Rochester City School Dist Amount $96,715.33 Date 12/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, FRANCIS E, JR Employer name Albany County Amount $96,715.23 Date 12/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FYOCK, JAMES A, JR Employer name Gowanda Correctional Facility Amount $96,714.89 Date 09/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLOTTO, LUKE R Employer name Dpt Environmental Conservation Amount $96,713.76 Date 01/14/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERRONE, FREDERICK C Employer name NYS Gaming Commission Amount $96,712.86 Date 06/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, JOSEPH Employer name Ulster County Amount $96,712.77 Date 01/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNISON, ERIC P Employer name Washington Corr Facility Amount $96,712.71 Date 09/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, PATRICK A Employer name 10Th Jd Nassau Nonjudicial Amount $96,712.46 Date 08/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENAHAN, LESLIE S Employer name 10Th Jd Suffolk Co Nonjudicial Amount $96,712.46 Date 04/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTER, SUSAN B Employer name Appellate Div 2Nd Dept Amount $96,712.46 Date 07/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEJIA, CARMEN M Employer name Appellate Div 2Nd Dept Amount $96,712.46 Date 12/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEJEDA-RAMOS, HELEN Employer name Appellate Div 2Nd Dept Amount $96,712.46 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREMONESE, CAROLYN J Employer name County Clerks Within NYC Amount $96,712.46 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMSEN, JAY D Employer name Ninth Judicial Dist Amount $96,712.46 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSSAIN, SHIRLEEN A Employer name NYC Civil Court Amount $96,712.46 Date 05/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNIZ, MARY Employer name NYC Civil Court Amount $96,712.46 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMDEEN, DENNIS L Employer name NYC Criminal Court Amount $96,712.46 Date 11/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREA, PARASKEVI Employer name NYC Family Court Amount $96,712.46 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EICHMILLER, RUTH A Employer name NYC Family Court Amount $96,712.46 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNKE, NANCY Employer name NYC Family Court Amount $96,712.46 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERKERT, SCOTT Employer name NYC Family Court Amount $96,712.46 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILARDI, JOSEPH Employer name NYC Family Court Amount $96,712.46 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBRON, SABRINA Employer name NYC Family Court Amount $96,712.46 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEAN, ROBERT Employer name NYC Family Court Amount $96,712.46 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANA, LILIANA Employer name NYC Family Court Amount $96,712.46 Date 08/20/1998 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