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 OJIDA, MARISSA S Employer name Franklin Corr Facility Amount $92,980.34 Date 07/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLAN, JANINE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $92,980.17 Date 03/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, ROBERT H Employer name Elmira Corr Facility Amount $92,979.84 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANFIELD, MINDY M Employer name Chemung County Amount $92,979.72 Date 08/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOHER, STEVE J Employer name Nassau Health Care Corp. Amount $92,979.62 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, KEVIN M Employer name Gowanda Correctional Facility Amount $92,979.29 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENUNZIO, FREDERICK A, JR Employer name City of Rochester Amount $92,978.97 Date 03/24/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARITA, ALEXANDER Employer name Yonkers City School Dist Amount $92,978.94 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, CYNTHIA D Employer name Mid-Hudson Psych Center Amount $92,978.15 Date 01/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACCAGLINI, JAMES F Employer name Town of Clarkstown Amount $92,977.59 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLINER, NICOLE M Employer name Rockland County Amount $92,977.56 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZASTENCHIK, GEORGE Employer name Town of North Castle Amount $92,976.98 Date 02/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES-CARTER, SANDRA D Employer name Erie County Medical Center Corp. Amount $92,976.58 Date 12/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, JAMES M Employer name Onondaga County Amount $92,975.30 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUME, CHARLENE Employer name Long Island Dev Center Amount $92,975.29 Date 11/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, JOHN J Employer name NYC Criminal Court Amount $92,974.89 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, KRISTOPHER F Employer name City of Middletown Amount $92,974.43 Date 01/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC GOVERN, MARION C Employer name Roswell Park Cancer Institute Amount $92,972.31 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMLEY, KEVIN P Employer name Woodbourne Corr Facility Amount $92,971.38 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, DANIEL C Employer name NYC Criminal Court Amount $92,971.12 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POHLID, DOROTHY V Employer name NYS Senate Regular Annual Amount $92,970.32 Date 02/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, JOHN D Employer name Town of Lewisboro Amount $92,968.70 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIANO, MARK J Employer name Dept Transportation Region 8 Amount $92,968.46 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLY, KAREN J Employer name Health Research Inc Amount $92,968.09 Date 01/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELMONTE, LOUIS S Employer name Lakeview Shock Incarc Facility Amount $92,967.29 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, GARY J Employer name City of Schenectady Amount $92,965.78 Date 10/07/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLUME, NICHOLE M Employer name Manhattan Psych Center Amount $92,965.44 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, PETER A Employer name Town of Hempstead Amount $92,964.95 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, THOMAS E Employer name City of Syracuse Amount $92,964.87 Date 04/15/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERRY, MICHELLE R Employer name Appellate Div 1St Dept Amount $92,964.25 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILANO, JOSEPHINE T Employer name Port Authority of NY & NJ Amount $92,964.01 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTTEN, LISA C Employer name Ulster County Amount $92,963.80 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRADDOCK, ROBIN J Employer name Buffalo City School District Amount $92,963.63 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUN, XINGJIANG Employer name SUNY at Stony Brook Hospital Amount $92,961.08 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, DAVID A Employer name SUNY Construction Fund Amount $92,960.54 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, FENTON M Employer name Clinton Corr Facility Amount $92,959.97 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMOND, MICHELLE M Employer name Bedford Hills Corr Facility Amount $92,959.92 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TIMOTHY M Employer name Broome DDSO Amount $92,958.45 Date 02/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SABRINA L Employer name NYS Community Supervision Amount $92,957.69 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUEHN, ALEX Employer name Suffolk County Amount $92,957.14 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERNUDA, MARTIN H Employer name Rockland County Amount $92,957.12 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, JUAN M Employer name Wende Corr Facility Amount $92,957.11 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, JOYCE H Employer name Central NY DDSO Amount $92,956.88 Date 07/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, DANIEL L Employer name SUNY College at Oswego Amount $92,956.02 Date 07/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, RONALD K Employer name Lakeview Shock Incarc Facility Amount $92,955.25 Date 04/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNY, RHONDA D Employer name Nassau Health Care Corp. Amount $92,955.12 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, ELAINE M Employer name Binghamton Childrens Services Amount $92,954.68 Date 08/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISHOK, JOHN F Employer name Broome DDSO Amount $92,954.68 Date 10/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINSTEIN, EUGENE D Employer name Broome DDSO Amount $92,954.68 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOFFE, SUSAN M Employer name Buffalo Psych Center Amount $92,954.68 Date 03/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINCH, CONNIE Employer name Capital District DDSO Amount $92,954.68 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYNIEN, KENNETH D Employer name Central NY DDSO Amount $92,954.68 Date 06/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, EUGENE Employer name Central NY DDSO Amount $92,954.68 Date 04/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUGNALE, DAVID J Employer name Dept Health - Veterans Home Amount $92,954.68 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARDLEY, ALBERT A Employer name Finger Lakes DDSO Amount $92,954.68 Date 07/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BHATNAGAR, NEERJA S Employer name Finger Lakes DDSO Amount $92,954.68 Date 11/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, OLGA S Employer name Finger Lakes DDSO Amount $92,954.68 Date 02/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGUIRE, RICHARD Employer name Finger Lakes DDSO Amount $92,954.68 Date 11/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEINSTEREIFEL, RONALD L Employer name Finger Lakes DDSO Amount $92,954.68 Date 05/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZGER, PATRICE H Employer name Finger Lakes DDSO Amount $92,954.68 Date 09/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISE, JEFFREY A Employer name Finger Lakes DDSO Amount $92,954.68 Date 11/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, MARK A Employer name St Lawrence Psych Center Amount $92,954.68 Date 06/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHESON, SARA A Employer name St Lawrence Psych Center Amount $92,954.68 Date 11/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, ROBERT E Employer name Western New York DDSO Amount $92,954.68 Date 04/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILES, CHRISTINE M Employer name Western New York DDSO Amount $92,954.68 Date 08/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, CYNTHIA A Employer name Western New York DDSO Amount $92,954.68 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOERNER, PAUL P Employer name Western New York DDSO Amount $92,954.68 Date 07/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, KEVIN J Employer name Western New York DDSO Amount $92,954.68 Date 06/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL S Employer name Western New York DDSO Amount $92,954.68 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYNOR, STEVEN E Employer name Western New York DDSO Amount $92,954.68 Date 05/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, FRANCIS Employer name Western New York DDSO Amount $92,954.68 Date 03/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, MARJORIE A Employer name Western NY Childrens Psych Center Amount $92,954.68 Date 12/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGLIOTTA, ANTONIO, JR Employer name City of Rochester Amount $92,954.36 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PHILIP, KUNJAMMA Employer name Westchester Health Care Corp. Amount $92,954.34 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIGH, GARY J Employer name Supreme Ct-1St Civil Branch Amount $92,953.70 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROLINI, PASQUALE Employer name Rye Neck UFSD Amount $92,953.58 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPTISTE, MARTINE M Employer name Rockland Psych Center Amount $92,952.65 Date 08/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLE, ANNMARIE Employer name Nassau Health Care Corp. Amount $92,952.05 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, LAURIE A Employer name City of Rochester Amount $92,951.81 Date 04/12/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WATKINS, RALPH L Employer name NYS Community Supervision Amount $92,951.09 Date 03/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, MONICA A Employer name Brentwood Public Library Amount $92,950.19 Date 05/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIAY, TERESITA L Employer name Port Authority of NY & NJ Amount $92,950.00 Date 07/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTZ, LORETTA T Employer name Comsewogue Public Library Amount $92,949.45 Date 12/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMELING, MARY C Employer name Village of Rockville Centre Amount $92,949.40 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RUTH W Employer name Westchester Health Care Corp. Amount $92,949.18 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAFFEE, JOHN F Employer name Division of State Police Amount $92,949.01 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRANK, RODERICK V Employer name Dutchess County Amount $92,948.96 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISPINO, PAUL S Employer name Suffolk County Amount $92,948.75 Date 08/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCHER, JACLYN N Employer name Carmel CSD Amount $92,948.74 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVETT, PETER D Employer name Town of Orangetown Amount $92,947.98 Date 04/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYK, HENRY J Employer name Town of Colonie Amount $92,947.78 Date 01/27/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NARANJO, LUIS Employer name Westchester Health Care Corp. Amount $92,947.28 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZORA, DOUGLAS J Employer name Town of Evans Amount $92,946.76 Date 02/07/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERGER, YEHUDA Employer name Village of Kiryas Joel Amount $92,946.75 Date 11/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMPELLA, THOMAS Employer name Schenectady County Amount $92,946.30 Date 08/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANI, FRANCO Employer name Town of Poughkeepsie Amount $92,946.09 Date 09/08/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, EDWARD J Employer name City of Utica Amount $92,944.00 Date 11/13/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRUCE, LOREN J Employer name Clinton Corr Facility Amount $92,943.26 Date 05/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAILLAT, ADRIAN P Employer name Town of Smithtown Amount $92,943.26 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, ARTHUR A, JR Employer name City of Mount Vernon Amount $92,943.00 Date 02/05/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP