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 HANSEN, JILL L Employer name Orange County Amount $91,635.03 Date 02/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRANGELO, LOUIS J, II Employer name City of Rochester Amount $91,634.89 Date 02/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUTCHENS, BARBARA J Employer name SUNY at Stony Brook Hospital Amount $91,634.07 Date 09/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUNTY, KATHLEEN Employer name SUNY at Stony Brook Hospital Amount $91,634.07 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ROBERT Employer name Otisville Corr Facility Amount $91,633.83 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRUCCI, LOUIS J Employer name City of Buffalo Amount $91,633.82 Date 12/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISPINO, LISA VERITY Employer name Nassau Health Care Corp. Amount $91,633.47 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, PATSY A Employer name Kingsboro Psych Center Amount $91,633.15 Date 09/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, SUSAN Employer name Creedmoor Psych Center Amount $91,632.90 Date 08/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDRIDGE, MARIAN KATZ Employer name Orange County Amount $91,632.58 Date 05/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTEIO, FRANK A Employer name Orange County Amount $91,631.98 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ROBERT F, JR Employer name Boces-Oneida Herkimer Madison Amount $91,631.63 Date 09/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, ROY J Employer name Monroe County Water Authority Amount $91,631.60 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGOLD, J M Employer name Ninth Judicial Dist Amount $91,631.32 Date 11/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, ROBERT M Employer name Lagrange Fire District Amount $91,631.19 Date 03/13/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OWENS, TIMOTHY L Employer name Central NY Psych Center Amount $91,630.97 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEINSTER, ELIZABETH Employer name Lindenhurst UFSD Amount $91,629.67 Date 01/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, GENE C Employer name Department of Health Amount $91,629.28 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCERI, DAVID Employer name SUNY Buffalo Amount $91,628.22 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, WENDY Employer name Thruway Authority Amount $91,627.28 Date 09/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOBLEY, STEPHANIE A Employer name Creedmoor Psych Center Amount $91,627.04 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STENZEL, NEIL C Employer name City of Niagara Falls Amount $91,626.77 Date 08/02/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC LOUGHLIN, JOHN P Employer name Nassau County Amount $91,626.54 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, LENORE J Employer name SUNY College at Old Westbury Amount $91,626.13 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUZOUNIAN, LAUREN M Employer name Division of State Police Amount $91,625.62 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STUART, CHARLES B, JR Employer name City of Tonawanda Amount $91,625.52 Date 09/18/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLM, VALERIE A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $91,625.30 Date 11/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPO, THOMAS J Employer name Auburn Corr Facility Amount $91,624.99 Date 04/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERY, GLENN S Employer name Nassau County Amount $91,624.79 Date 05/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, KATHLEEN Employer name State Bd of Elections Amount $91,624.64 Date 05/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALAVE, EDDIE L Employer name Port Authority of NY & NJ Amount $91,624.00 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, DANIELLE L Employer name Port Authority of NY & NJ Amount $91,624.00 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTINE, PRETTY SANJOY Employer name Dept Transportation Reg 11 Amount $91,623.71 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGUIAT, ALMA CIELO LUZON Employer name Nassau Health Care Corp. Amount $91,623.34 Date 10/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLO, JOSEPH M Employer name Suffolk County Amount $91,622.60 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVAK, EVANGELIA Employer name Greater Binghamton Health Center Amount $91,622.59 Date 07/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, AMY E Employer name NYC Civil Court Amount $91,620.97 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TIMOTHY E Employer name Town of Oyster Bay Amount $91,619.38 Date 11/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUSEWICZ, DAWN S Employer name Town of Ramapo Amount $91,618.51 Date 06/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRE, VITO P Employer name Supreme Ct-Richmond Co Amount $91,618.21 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, TERRY M Employer name Willard Drug Treatment Campus Amount $91,616.81 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELIN, ANTOINETTE Employer name Rockland Psych Center Amount $91,615.35 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, CHAD B Employer name Five Points Corr Facility Amount $91,615.31 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKLES, ROBERT A Employer name St Lawrence Psych Center Amount $91,615.19 Date 10/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLILO, PETER Employer name Town of Brookhaven Amount $91,615.00 Date 03/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, MARK R Employer name SUNY Buffalo Amount $91,614.39 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORNETTA, LAWRENCE, JR Employer name Town of Smithtown Amount $91,613.97 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRUBECKY, RICHARD Employer name Off of The State Comptroller Amount $91,613.94 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANTE-CICHON, MARIA L Employer name Erie County Medical Center Corp. Amount $91,613.62 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name APURADO, ARMAND Employer name Manhattan Psych Center Amount $91,613.62 Date 04/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, GERALD W Employer name Orange County Amount $91,612.76 Date 05/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETCINKO, THOMAS J Employer name Thruway Authority Amount $91,612.61 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDRICK, LEAH C Employer name Orange County Amount $91,611.75 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GWINN, GERARD P Employer name 10Th Jd Suffolk Co Nonjudicial Amount $91,611.60 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKER, ROBERT R Employer name Clinton Corr Facility Amount $91,610.22 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERAULO, MARIA E Employer name Henry Viscardi School Amount $91,609.91 Date 09/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBOUR, DANIEL C Employer name Division of State Police Amount $91,608.60 Date 07/27/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LASCU, LORING M Employer name Wende Corr Facility Amount $91,608.14 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRMANN, MARGARET R Employer name Albany County Airport Authorit Amount $91,607.94 Date 09/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADISON, DEBORAH J Employer name Broome DDSO Amount $91,607.17 Date 07/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GSPURNING, MARGARET Employer name Town of Yorktown Amount $91,606.58 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST FORT, MAAG Employer name Hudson Valley DDSO Amount $91,606.01 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUIRRE, EVETTE B Employer name Village of Freeport Amount $91,605.95 Date 10/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, RUBY Employer name Westchester Health Care Corp. Amount $91,605.68 Date 04/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIKE, TIMOTHY R Employer name Town of Oyster Bay Amount $91,605.53 Date 03/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NDAMA, ALAIN R Employer name Metro New York DDSO Amount $91,605.45 Date 10/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ-D'AMATO, JENNIFER Employer name SUNY Stony Brook Amount $91,605.38 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name IWAN, GORDON A Employer name Village of Scotia Amount $91,605.27 Date 01/13/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARAUJO, MARIA E Employer name Nassau Health Care Corp. Amount $91,605.18 Date 07/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, BRIAN P Employer name Village of Scarsdale Amount $91,604.52 Date 03/28/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SUHOVSKY, CHRISTOPHER J Employer name Suffolk County Amount $91,604.33 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, BEENAMMA Employer name Helen Hayes Hospital Amount $91,603.86 Date 03/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARABELAS, TASO Employer name Town of Newburgh Amount $91,603.76 Date 08/24/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARRES, KIMBERLY Employer name HSC at Syracuse-Hospital Amount $91,602.73 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGLE, JAMES B Employer name Attica Corr Facility Amount $91,602.54 Date 06/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENRIGHT, JAMES V Employer name Rockland County Amount $91,601.70 Date 05/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGUBAT, ROSARIO S Employer name Nassau Health Care Corp. Amount $91,601.04 Date 09/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMMEL, JAMES C Employer name City of Buffalo Amount $91,599.83 Date 02/04/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALL, RACHELE M Employer name Westchester County Amount $91,599.60 Date 09/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, MARCIA K Employer name Long Island Dev Center Amount $91,599.49 Date 02/26/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUTZER, THOMAS H Employer name Onondaga County Amount $91,599.40 Date 04/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANKIN, JOHN J Employer name Town of Southampton Amount $91,598.94 Date 08/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYJEK, MARIA A Employer name Erie County Medical Center Corp. Amount $91,598.42 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, LAURA L Employer name SUNY at Stony Brook Hospital Amount $91,597.71 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINNANE, J CHRISTIEN Employer name Erie County Amount $91,597.51 Date 01/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAK, KATHERINE J Employer name Erie County Medical Center Corp. Amount $91,597.10 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGT, JEFFREY W Employer name City of Rochester Amount $91,596.85 Date 02/26/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KERN, STEPHEN P Employer name Erie County Amount $91,595.38 Date 08/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDMAN, YULIYA Employer name SUNY at Stony Brook Hospital Amount $91,595.35 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, HASIBUL H Employer name Department of Transportation Amount $91,595.14 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSEN, PATRICIA R Employer name Wallkill Corr Facility Amount $91,594.76 Date 06/06/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DETZ, BRIAN M Employer name City of Mount Vernon Amount $91,594.15 Date 12/30/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PORTER, SEAN A Employer name Wappingers CSD Amount $91,594.04 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAKOR, DAVID Employer name Children & Family Services Amount $91,593.91 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, MARK J Employer name Riverview Correction Facility Amount $91,593.36 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLSON, DEBORAH J Employer name HSC at Syracuse-Hospital Amount $91,592.88 Date 08/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNALLY, DENNIS M Employer name Rensselaer County Amount $91,592.76 Date 08/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONEY, DOREEN A Employer name Nassau Health Care Corp. Amount $91,592.26 Date 02/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, NICOLE L Employer name Erie County Medical Center Corp. Amount $91,591.73 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, PAUL J Employer name Metropolitan Trans Authority Amount $91,590.24 Date 04/09/1992 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