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 CROMWELL, KEITH M Employer name Nassau County Amount $93,817.17 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNICA, DOREEN R Employer name Nassau County Amount $93,817.17 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, MARLENE K Employer name SUNY at Stony Brook Hospital Amount $93,817.06 Date 12/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSE, PAUL F Employer name Auburn Corr Facility Amount $93,816.68 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENER, JUSTIN A Employer name Division of State Police Amount $93,816.55 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MATTIS, KATHLEEN G Employer name St Lawrence Psych Center Amount $93,815.65 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGER, ALLEN J Employer name Town of Lysander Amount $93,815.50 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANOUTUS, NICHOLAS J Employer name Town of Oyster Bay Amount $93,814.97 Date 08/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, JOHN Employer name Dept Transportation Region 1 Amount $93,814.44 Date 08/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, PATRICK D Employer name NYS Power Authority Amount $93,813.89 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORELLO, WENDY M Employer name Off of The State Comptroller Amount $93,813.72 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, ROBERTA L Employer name Elmira Corr Facility Amount $93,813.56 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTEIN, JEREMY A Employer name Port Authority of NY & NJ Amount $93,813.30 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, MARK E Employer name Sunmount Dev Center Amount $93,812.94 Date 01/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, MAC-ARTHUR Employer name Health Research Inc Amount $93,812.22 Date 03/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, MICHAEL J Employer name Town of Cheektowaga Amount $93,811.91 Date 01/03/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUNTHER, THEODORE N Employer name Nassau County Amount $93,811.39 Date 05/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEELIN, MARY G Employer name HSC at Syracuse-Hospital Amount $93,810.55 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIGUA, RICARDO A Employer name Port Authority of NY & NJ Amount $93,810.32 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONEY, WILLIAM F.M Employer name Albion Corr Facility Amount $93,809.79 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SANDRA D Employer name Manhattan Psych Center Amount $93,809.50 Date 11/16/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA POLT, LINDA S Employer name Gowanda Correctional Facility Amount $93,808.71 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKER, ROXANNE M Employer name Amagansett UFSD Amount $93,808.69 Date 06/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMINO, SARAH L Employer name Town of Oyster Bay Amount $93,808.25 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAINES, JENNIFER L Employer name City of Auburn Amount $93,807.77 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDNICK, SHERRY J Employer name St Francis School For Deaf Amount $93,807.73 Date 09/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, SCOTT C Employer name Dept Transportation Region 5 Amount $93,807.50 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, WILLIAM, JR Employer name Village of Tuckahoe Amount $93,807.29 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, REBECCA J Employer name New York City Childrens Center Amount $93,806.87 Date 09/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAILLA, DEBRA M Employer name Sagamore Psych Center Children Amount $93,806.87 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELANGER, JOHN A Employer name Moriah Shock Incarce Corr Fac Amount $93,805.39 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, MICHELLE D Employer name Finger Lakes DDSO Amount $93,804.98 Date 10/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALATI, RUSSELL Employer name Suffolk County Amount $93,804.62 Date 06/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, SUSAN P Employer name HSC at Syracuse-Hospital Amount $93,804.59 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSELMON, MARK E Employer name Onondaga County Amount $93,803.44 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALIATSOS, ELENI Employer name Westchester County Amount $93,803.39 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, FRANCISCO J Employer name NYC Criminal Court Amount $93,803.29 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADIGAN, ANNE Employer name Health Research Inc Amount $93,802.43 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAZZA, DONNALYNN LEE Employer name Office NYS Inspector General Amount $93,802.42 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELITON, TERESITA A Employer name Kirby Forensic Psych Center Amount $93,802.00 Date 08/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO-CABALLERO, MIGUEL B Employer name Dept of Public Service Amount $93,801.91 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ELLIOT Employer name Hyde Park CSD Amount $93,801.60 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, SOFIA MARIE Employer name SUNY at Stony Brook Hospital Amount $93,801.43 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, STEVEN Employer name Temporary & Disability Assist Amount $93,801.13 Date 10/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIES, PHYLLIS Employer name Westchester Health Care Corp. Amount $93,800.05 Date 01/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNABEL, ROBERT C Employer name Ulster Correction Facility Amount $93,799.13 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JOSEPH W Employer name Gowanda Correctional Facility Amount $93,798.61 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORABITO, JOSEPH G Employer name City of Auburn Amount $93,797.93 Date 01/21/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC MAHON, PATRICK J, II Employer name Erie County Amount $93,797.40 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINARD, CHARLES R Employer name Orange County Amount $93,797.07 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, VIVIAN A Employer name HSC at Brooklyn-Hospital Amount $93,796.96 Date 06/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARMER, JOHN A, JR Employer name Wyoming Corr Facility Amount $93,796.58 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL R Employer name City of Buffalo Amount $93,796.31 Date 01/25/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOERNER, NADINE A Employer name Erie County Medical Center Corp. Amount $93,795.12 Date 06/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIGER, JAMES G Employer name City of Rochester Amount $93,794.95 Date 05/08/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARK, DARCEL D Employer name Supreme Court Justices Amount $93,793.98 Date 02/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESTLER, LOUISE V Employer name NYS Power Authority Amount $93,793.80 Date 04/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZHANSKAYA, OLGA Employer name NYS Power Authority Amount $93,793.70 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASTA, JASON C Employer name Suffolk County Amount $93,793.49 Date 07/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUTTON, BRADLEY J Employer name Office of General Services Amount $93,792.66 Date 06/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAY-THARP, PATRICIA A Employer name Onondaga County Amount $93,791.63 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, JACQUELINE Employer name Lincoln Corr Facility Amount $93,790.66 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, CELINA C H Employer name Boces-Nassau Sole Sup Dist Amount $93,790.24 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOSTINACCHIO, MICHAEL Employer name Nassau County Amount $93,789.34 Date 09/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name THRASHER, KAREN M Employer name SUNY Health Sci Center Syracuse Amount $93,789.02 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLAND, RAY L Employer name Collins Corr Facility Amount $93,788.78 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, SHERRY Employer name New York City Childrens Center Amount $93,788.24 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY, JOHN C, III Employer name NYS Gaming Commission Amount $93,787.86 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DOUGLAS A Employer name Erie County Amount $93,787.84 Date 10/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, SHEILA Employer name Pilgrim Psych Center Amount $93,787.57 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, JOHN T Employer name Nassau County Amount $93,787.29 Date 04/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUN, DANA M Employer name SUNY at Stony Brook Hospital Amount $93,787.14 Date 08/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKLEHURST, ROBERT M, JR Employer name City of North Tonawanda Amount $93,786.83 Date 10/19/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLGADO, DAVID P Employer name Department of Law Amount $93,786.81 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, RANDALL A Employer name Medicaid Fraud Control Amount $93,786.65 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LEONARD M Employer name City of Syracuse Amount $93,785.83 Date 07/02/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOX, MELISSA Employer name HSC at Syracuse-Hospital Amount $93,785.80 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MICHAEL G Employer name Town of Greece Amount $93,785.09 Date 09/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRUNNING, BERNARD A, JR Employer name City of Middletown Amount $93,784.07 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSEY, WILLIAM M Employer name Town of Cheektowaga Amount $93,784.02 Date 01/25/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FITZSIMMONS, JAMES Employer name Yonkers City School Dist Amount $93,784.00 Date 07/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, NICHOLAS, JR Employer name Education Department Amount $93,783.67 Date 05/25/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIERNES, VINCENT Employer name Rockland Psych Center Amount $93,782.52 Date 07/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL G Employer name Niagara Frontier Trans Auth Amount $93,782.14 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, STEPHANIE L Employer name Port Authority of NY & NJ Amount $93,782.00 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOWSTRUP, LAURIE E Employer name Off of The State Comptroller Amount $93,781.91 Date 07/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBALLEIRA, STEPHEN P Employer name Town of Huntington Amount $93,781.71 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGER, FRANK L Employer name Westchester County Amount $93,781.60 Date 11/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETHERS, ELMER S Employer name Auburn Corr Facility Amount $93,781.45 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, HOLLY J Employer name NYS Joint Comm Public Ethics Amount $93,781.36 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUSE-MALONE, BRENDA Employer name Mohawk Valley Psych Center Amount $93,780.07 Date 06/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, DANIEL A Employer name Sing Sing Corr Facility Amount $93,779.50 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, PATRICK E Employer name Town of Smithtown Amount $93,778.82 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSON, LESLIE Employer name Westchester County Amount $93,777.68 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, WILLIAM H Employer name City of Rochester Amount $93,777.20 Date 03/05/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIRALDO, GEOVANNA Employer name Dept Labor - Manpower Amount $93,776.68 Date 11/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, STEPHAN L Employer name Dutchess County Amount $93,776.32 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, JAMES P Employer name Wallkill Corr Facility Amount $93,775.99 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, NAVLETTE D Employer name Finger Lakes DDSO Amount $93,775.87 Date 01/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EFFRAT, EILEEN F Employer name Half Hollow Hills Comm Library Amount $93,775.63 Date 12/13/1999 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