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 DAVID, JOHN Employer name Dept of Financial Services Amount $92,210.99 Date 05/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGANIERI, DONALD P Employer name Dept Transportation Reg 11 Amount $92,210.96 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ANGELITO Employer name Central Islip UFSD Amount $92,209.23 Date 11/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARASCHIELLO, SHELLIE L Employer name City of Buffalo Amount $92,208.79 Date 02/04/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAYER, JASON S Employer name Rockland Psych Center Amount $92,208.04 Date 03/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAUVELT, ANDREW P Employer name Port Authority of NY & NJ Amount $92,208.00 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, SIMEON A Employer name NY Institute Special Education Amount $92,207.90 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, HELEN K Employer name Onondaga County Amount $92,207.79 Date 01/22/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARENTE, ANTONIO Employer name Education Department Amount $92,206.92 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ABNER Employer name Manhattan Psych Center Amount $92,206.63 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, ELLEN Y Employer name Roslyn UFSD Amount $92,206.38 Date 11/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTSON, LONNIE L, JR Employer name City of Syracuse Amount $92,205.86 Date 01/14/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLUMENTHAL, RUSSELL C Employer name SUNY at Stony Brook Hospital Amount $92,205.75 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPIEN, TIMOTHY P Employer name City of Syracuse Amount $92,205.68 Date 08/25/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEUSCHNEIDER, PETER Employer name Dept Transportation Region 10 Amount $92,205.67 Date 11/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, BRIAN Employer name SUNY at Stony Brook Hospital Amount $92,205.26 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAVERS, DAVID L Employer name Kingsboro Psych Center Amount $92,204.90 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUADRINO, NICHOLAS A Employer name NYC Criminal Court Amount $92,203.41 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, STEPHEN W Employer name Town of New Castle Amount $92,203.11 Date 05/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, DEBRA A Employer name Town of Harrison Amount $92,202.75 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, KENNETH J Employer name NYC Criminal Court Amount $92,202.08 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CELIA Employer name Supreme Ct-1St Civil Branch Amount $92,200.61 Date 08/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, BRIAN P Employer name Town of Irondequoit Amount $92,200.41 Date 02/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TESSIN, KIM M Employer name Rockland Psych Center Amount $92,199.67 Date 01/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGERNNAK, SURASITT Employer name Village of Freeport Amount $92,198.44 Date 02/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, HYE-SOOK Employer name Hudson Valley DDSO Amount $92,196.40 Date 10/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSI, ROBERT Employer name Eastchester UFSD Amount $92,196.16 Date 01/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGI, ROBERT Employer name Port Authority of NY & NJ Amount $92,196.00 Date 10/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAPE, EVAN W Employer name Patchogue-Medford Pub Library Amount $92,195.22 Date 10/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, LOREN Employer name Metropolitan Trans Authority Amount $92,195.02 Date 09/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABARR, MICHELE Y Employer name Nassau Health Care Corp. Amount $92,194.74 Date 12/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLINGAME, DANIEL J Employer name Town of Camillus Amount $92,194.54 Date 01/24/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CITARELLA, EFREM Employer name Town of Somers Amount $92,194.10 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSAK, DENNIS S, JR Employer name Town of Cheektowaga Amount $92,193.19 Date 07/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEMING, KENNETH G Employer name Mohawk Correctional Facility Amount $92,192.84 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEUERWALD, KEVIN Employer name Town of Brookhaven Amount $92,190.77 Date 11/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, PATRICK J Employer name Town of Orchard Park Amount $92,190.35 Date 07/26/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPOVANI, JOSEPH Employer name Thruway Authority Amount $92,189.26 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMATIER, JEFFREY R Employer name Moriah Shock Incarce Corr Fac Amount $92,189.12 Date 01/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNAH, BARBARA A Employer name Middle Country CSD Amount $92,187.20 Date 05/22/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAGER, SANDRA Employer name Westchester County Amount $92,185.22 Date 05/21/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLOW, KEVIN V Employer name Wende Corr Facility Amount $92,184.96 Date 10/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ANDRE B Employer name NYS Community Supervision Amount $92,184.75 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRONZ, ERIC Employer name SUNY at Stony Brook Hospital Amount $92,182.25 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, HENRI Employer name Off Alcohol & Substance Abuse Amount $92,181.96 Date 02/28/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPPERT, CARL A Employer name Office of General Services Amount $92,181.96 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, KEVIN T Employer name Plainview-Old Bethpage CSD Amount $92,181.75 Date 08/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELLIGOTT, TIMOTHY Employer name Ontario County Amount $92,181.46 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, THOMAS A Employer name Ontario County Amount $92,181.46 Date 07/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LINDA M Employer name Orange County Amount $92,180.70 Date 08/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, JOHN L Employer name Department of Health Amount $92,180.40 Date 04/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NERNEY, LYNN A Employer name Port Authority of NY & NJ Amount $92,180.00 Date 08/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, JAMES T Employer name Village of Piermont Amount $92,179.95 Date 08/28/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAYES, BRADLEY C Employer name Broome County Amount $92,179.25 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name UVINO, ANTHONY J Employer name NYS Power Authority Amount $92,178.58 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDONEZ, LEAH D Employer name SUNY at Stony Brook Hospital Amount $92,178.23 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTANEDA, CARLOS A Employer name Hastings-On-Hudson UFSD Amount $92,177.74 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEGNA, STEVEN Employer name Town of Bedford Amount $92,177.62 Date 07/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETTO-WANSOR, SUZANNE B Employer name Suffolk County Amount $92,177.60 Date 11/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUWEL, GEORGANN Employer name Buffalo Psych Center Amount $92,177.26 Date 10/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN SMITH, THERESA Employer name State Insurance Fund-Admin Amount $92,176.61 Date 09/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMP, ELIZABETH P Employer name Greece CSD Amount $92,176.60 Date 02/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATON, EDWARD J Employer name Town of Greece Amount $92,176.20 Date 11/12/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILD, THOMAS J Employer name City of Rochester Amount $92,175.70 Date 02/20/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLER, KARLA M Employer name Westchester Health Care Corp. Amount $92,175.18 Date 06/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, WILLIAM P Employer name Hale Creek Asactc Amount $92,174.49 Date 07/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRERO, SHEILA A Employer name Westchester Health Care Corp. Amount $92,174.07 Date 11/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, ARVENIA C Employer name SUNY at Stony Brook Hospital Amount $92,173.39 Date 11/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, MICKELANDE Employer name Rockland County Amount $92,172.81 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, CHRISTINE A Employer name SUNY Albany Amount $92,172.27 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORRIN, THOMAS J Employer name NYS Power Authority Amount $92,172.15 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ROBERT D Employer name Southport Correction Facility Amount $92,171.69 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORAN, DAVID, JR Employer name Commack UFSD Amount $92,171.37 Date 09/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRACANE, RYAN T Employer name Division of State Police Amount $92,170.38 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KIM, EUNMOO Employer name Creedmoor Psych Center Amount $92,170.29 Date 09/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, MATTHEW J Employer name Dutchess County Amount $92,170.20 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, JASON S Employer name Suffolk County Amount $92,170.15 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUM, DOREEN Employer name Dpt Environmental Conservation Amount $92,169.98 Date 04/01/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ASH, DANTE K Employer name City of Yonkers Amount $92,169.01 Date 11/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARDO, KRISTOFER L Employer name Greene Corr Facility Amount $92,168.64 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSE-JOHNSON, BARBARA M Employer name NYS Community Supervision Amount $92,168.27 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOEL, JEAN P Employer name SUNY at Stony Brook Hospital Amount $92,168.19 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, RAHSHINA W Employer name Wende Corr Facility Amount $92,166.87 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCLAIR, CYNTHIA E Employer name NYC Criminal Court Amount $92,166.62 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHM, GEORGE F Employer name Albany County Amount $92,166.61 Date 03/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPLES, DARRYL B Employer name NYS Community Supervision Amount $92,165.60 Date 10/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIGHE, DEBORAH A, MS Employer name Putnam County Amount $92,165.37 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERHOUDT, CONNIE R Employer name Mohawk Correctional Facility Amount $92,164.99 Date 03/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUM, JASON D Employer name Office For Technology Amount $92,164.80 Date 03/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, NEIL R Employer name Dpt Environmental Conservation Amount $92,164.75 Date 04/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANG, JEFFREY W Employer name Department of Law Amount $92,164.49 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDNICKA, ELZBIETA Employer name Creedmoor Psych Center Amount $92,164.35 Date 07/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRO, MICHAEL A Employer name Sing Sing Corr Facility Amount $92,164.33 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPITELLO, GERALDINE L Employer name Town of Babylon Amount $92,164.05 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLEN, BARBARA A Employer name Rockland County Amount $92,163.74 Date 10/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOBERG, EDWARD C Employer name Putnam County Amount $92,162.74 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROFF, HILARY D Employer name Nassau County Amount $92,162.54 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, TERRY VINCENT Employer name Office For Technology Amount $92,162.22 Date 12/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROMSTEAD, JILLIAN Employer name Roswell Park Cancer Institute Amount $92,162.14 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, JEANINE T Employer name Orange County Amount $92,161.61 Date 09/02/2000 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