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 LAMORA, JESSE C Employer name Gouverneur Correction Facility Amount $95,694.00 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, MI KYUNG Employer name SUNY at Stony Brook Hospital Amount $95,693.38 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNIS, TONYA M Employer name Fourth Jud Dept - Nonjudicial Amount $95,692.22 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTRELL, BARBARA D Employer name Third Jud Dept - Nonjudicial Amount $95,692.22 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALEO, BERNARD L Employer name Port Authority of NY & NJ Amount $95,691.11 Date 03/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARD, MORLINE Employer name HSC at Brooklyn-Hospital Amount $95,689.71 Date 08/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERVING, WILLIE J, JR Employer name City of Buffalo Amount $95,688.60 Date 04/26/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUMMO, WILLIAM M Employer name Town of Lancaster Amount $95,683.66 Date 07/21/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEWS, TAMARA J Employer name Executive Chamber Amount $95,683.30 Date 09/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, ALBERT D Employer name Locust Valley CSD Amount $95,682.93 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSSMAN, DOROTHEA G Employer name State Insurance Fund-Admin Amount $95,682.60 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDICAN, BRENDAN W Employer name Town of Warwick Amount $95,682.51 Date 08/07/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEVLIN, MICHAEL P Employer name Otisville Corr Facility Amount $95,682.31 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMITO, JOSEPH, JR Employer name Glen Cove City School Dist Amount $95,680.49 Date 01/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, ROBERT A Employer name Allegany County Amount $95,680.01 Date 12/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERLO, JAMES R Employer name NYS Power Authority Amount $95,679.28 Date 09/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUENNEVILLE, MARGARET Employer name Greene Corr Facility Amount $95,676.92 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIONES, MAYRA Employer name NYC Criminal Court Amount $95,676.28 Date 03/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINNICK, DYLAN D Employer name City of Rochester Amount $95,674.57 Date 02/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAMIREZ, JOSEPH A Employer name Westchester Health Care Corp. Amount $95,673.20 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERRAIN, LOUIS M Employer name Dpt Environmental Conservation Amount $95,672.58 Date 01/21/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUTOWSKI, JOYCE N Employer name Sing Sing Corr Facility Amount $95,672.10 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZARESE, GERALD A, JR Employer name Westchester County Amount $95,672.04 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, JACQUELINE A Employer name Long Island Dev Center Amount $95,670.20 Date 08/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALKO, ELISABETH L Employer name HSC at Syracuse-Hospital Amount $95,669.59 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLTZEN, EDWARD F Employer name Suffolk County Amount $95,669.41 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRES, LINDA S Employer name Dutchess County Amount $95,668.52 Date 12/27/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, DULANI E Employer name Yonkers City School Dist Amount $95,668.02 Date 10/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, GREGORY W Employer name City of White Plains Amount $95,667.87 Date 02/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAONESSA, ALDO Employer name Port Authority of NY & NJ Amount $95,667.43 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASRAM, PRIYA Employer name SUNY Health Sci Center Brooklyn Amount $95,666.73 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, DORIS Employer name Town of Clarkstown Amount $95,665.88 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, MICHAEL A Employer name Village of Southampton Amount $95,665.86 Date 07/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, JOSEPH J Employer name City of Glen Cove Amount $95,665.41 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, LYTESSIA D Employer name Mid-Hudson Psych Center Amount $95,665.00 Date 03/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTRONE, JAMES F Employer name Dept Labor - Manpower Amount $95,664.66 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARODIN, JOHN L Employer name Carle Place UFSD Amount $95,664.46 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERNER, GREGG B Employer name Town of Babylon Amount $95,663.34 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, JONATHAN S Employer name Hudson Corr Facility Amount $95,662.97 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLER, ANNE MARIE Employer name HSC at Syracuse-Hospital Amount $95,662.50 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSHIKANLU, BOLAJOKO A Employer name Boces-Nassau Sole Sup Dist Amount $95,662.32 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINK, JOSEPH D Employer name Otisville Corr Facility Amount $95,659.83 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, STEPHEN H Employer name North Greece Fire District Amount $95,659.72 Date 10/04/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORRIS, LILY A Employer name Orange County Amount $95,659.53 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGERAMI, RALPH A Employer name Schenectady County Amount $95,658.63 Date 07/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, BEATRIZ Employer name Town of Hempstead Amount $95,658.46 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC TAGUE, THOMAS Employer name Town of Hempstead Amount $95,658.46 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOON, JAMES Employer name Boces-Westchester Putnam Amount $95,658.20 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, STEVEN A Employer name Watertown Corr Facility Amount $95,657.40 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARROS, BERNARDINO S Employer name Suffolk County Amount $95,656.53 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULGER, AMY M Employer name Western New York DDSO Amount $95,656.07 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOERICK, DONALD J Employer name Gouverneur Correction Facility Amount $95,655.99 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFRANSKI, MYKHAILO Employer name East Meadow UFSD Amount $95,654.61 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, DAVID A Employer name Off of The State Comptroller Amount $95,654.16 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, ROBERT J Employer name City of Niagara Falls Amount $95,654.12 Date 06/23/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OTUN, RABIAT A Employer name Bedford Hills Corr Facility Amount $95,654.03 Date 04/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHIMWENMA, EGUAGIE A Employer name Kirby Forensic Psych Center Amount $95,654.00 Date 07/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTS, DAVID J Employer name Port Authority of NY & NJ Amount $95,653.99 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSEY, STACEY L Employer name NYS Community Supervision Amount $95,653.90 Date 12/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, JOHN T Employer name No Hempstead Sol Wst Mgmt Auth Amount $95,653.15 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVAL, JEAN FRANKLIN Employer name Creedmoor Psych Center Amount $95,652.11 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOULDEN, BRIAN R Employer name Downstate Corr Facility Amount $95,651.62 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JOHN H, III Employer name Orange County Amount $95,651.15 Date 01/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHODOSCH, MARGERY R Employer name Great Neck Library Amount $95,650.74 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, WALLACE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $95,650.65 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERON, JOSE F Employer name Town of Oyster Bay Amount $95,649.95 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOTH, ALAN J Employer name Town of Amherst Amount $95,649.29 Date 10/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARRIALLE, LOUIS D Employer name Town of Smithtown Amount $95,649.01 Date 09/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERENCSICS, ELLEN E Employer name Taconic DDSO Amount $95,648.47 Date 02/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAVERTH, DANIEL J, JR Employer name Erie County Amount $95,648.41 Date 06/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLAN-KEYWORK, MAUREEN Employer name Rockland County Amount $95,647.49 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALANDER, VERNON E, JR Employer name City of Buffalo Amount $95,646.49 Date 04/13/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUSCARI, ANDREW J Employer name Division of State Police Amount $95,646.34 Date 12/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSSITER, WILLIAM M, III Employer name Putnam County Amount $95,645.08 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, AARON J Employer name Town of Greenburgh Amount $95,644.69 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, JASON D Employer name Division of State Police Amount $95,644.13 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICHARDS, GREGG G Employer name Brooklyn Public Library Amount $95,643.66 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERELY, PATRICK J Employer name Division of State Police Amount $95,643.57 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOREFICE, ROBERT J Employer name Brentwood UFSD Amount $95,643.23 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, SHAWN EDWARD Employer name Sing Sing Corr Facility Amount $95,642.53 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, MARK S Employer name Office of Mental Health Amount $95,642.09 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDON, MICHAEL P Employer name Monroe County Amount $95,641.84 Date 01/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERETTA, NICHOLAS E Employer name NYS Power Authority Amount $95,641.54 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, MICHAEL W Employer name SUNY College at Buffalo Amount $95,641.36 Date 05/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUTS, JAMES D Employer name Dutchess County Amount $95,639.65 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, GEORGE M Employer name Eastern NY Corr Facility Amount $95,639.32 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLONE, FRANK C Employer name Port Authority of NY & NJ Amount $95,638.40 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLOWS, CHRISTOPHER M, JR Employer name Onondaga County Water Authority Amount $95,637.90 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, CHRISTOPHER M Employer name Ontario County Amount $95,637.41 Date 03/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZOMBATHYNE-MESZAROS, ZSUZSA Employer name SUNY Health Sci Center Syracuse Amount $95,636.99 Date 05/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, JEAN Employer name Department of Motor Vehicles Amount $95,636.65 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, BRIAN K Employer name Downstate Corr Facility Amount $95,636.50 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELBIG, NATALIE C Employer name Department of Health Amount $95,635.16 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKWOOD, JAMES N Employer name Department of Health Amount $95,635.16 Date 07/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, ALBERT S, IV Employer name Ulster County Amount $95,634.81 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTA, RICHARD A, JR Employer name Hewlett-Woodmere UFSD Amount $95,633.97 Date 10/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPPAPORT, LISA Employer name Suffolk County Amount $95,633.76 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CARA, MARILYNN C Employer name Roswell Park Cancer Institute Amount $95,632.80 Date 02/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWLES, CHRISTOPHER L Employer name Gouverneur Correction Facility Amount $95,632.77 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SITON, RODOLFO E Employer name Kirby Forensic Psych Center Amount $95,632.66 Date 10/03/2013 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