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 DONNELLY, RAYMOND C Employer name Housing Trust Fund Corp. Amount $90,696.14 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSHIA, DANIEL K Employer name Bedford Hills Corr Facility Amount $90,695.72 Date 01/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERRA, GIACOMA Employer name Westchester County Amount $90,695.67 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARASZ, MARIS Employer name West Hempstead Water District Amount $90,695.39 Date 07/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAIL, DANIEL T Employer name City of Binghamton Amount $90,694.44 Date 07/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, JOANNE K Employer name NYS Community Supervision Amount $90,694.34 Date 08/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCHERA, PETER R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $90,694.15 Date 09/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMES, MARIA I Employer name Town of North Hempstead Amount $90,694.00 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIX, GREGORY V Employer name Taconic Corr Facility Amount $90,693.89 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIA, EILEEN M Employer name Nassau County Amount $90,693.72 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, DEBRA J Employer name Dept Labor - Manpower Amount $90,693.60 Date 04/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LORENZO, BIANCA R Employer name NYS Higher Education Services Amount $90,693.60 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIBLEY, ANGELA G Employer name Office of Mental Health Amount $90,693.60 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIERRE, JENNIFER L Employer name Office Parks, Rec & Hist Pres Amount $90,693.60 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRECHT, GARY R Employer name Green Haven Corr Facility Amount $90,693.26 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, VICTOR R Employer name Port Authority of NY & NJ Amount $90,693.20 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ALFREDA V Employer name Downstate Corr Facility Amount $90,691.90 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFFOLINO, ANTHONY Employer name Jericho UFSD Amount $90,691.88 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILDNER, FREDERICK Employer name Suffolk County Water Authority Amount $90,691.45 Date 04/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHRENS, RUSSELL W Employer name Boces Eastern Suffolk Amount $90,689.84 Date 09/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIBIT, JENNIFER L Employer name Erie County Amount $90,688.70 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWSTER, JOSEPH A Employer name City of Poughkeepsie Amount $90,688.63 Date 03/31/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KISH, WILLIAM B Employer name SUNY Buffalo Amount $90,688.47 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIANI, JOEL J Employer name Erie County Amount $90,688.21 Date 01/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, THOMAS P Employer name Pilgrim Psych Center Amount $90,687.98 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERS, MICHELLE A Employer name Town of Kent Amount $90,687.41 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, ROSA Employer name Long Island Dev Center Amount $90,686.90 Date 04/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBY, JOSEPH T Employer name Division of State Police Amount $90,686.48 Date 08/04/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FREMOUW, SCOTT A Employer name Finger Lakes DDSO Amount $90,685.31 Date 10/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, CHRISTOPHER J Employer name Division of State Police Amount $90,685.05 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALTERS, DAVID J Employer name City of Syracuse Amount $90,684.95 Date 12/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAVES, MICHAEL P Employer name Adirondack Correction Facility Amount $90,684.38 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEAL, SUSAN Employer name Workers Compensation Board Bd Amount $90,683.72 Date 02/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOELLER, HEATHER A Employer name Niagara Frontier Trans Auth Amount $90,683.44 Date 07/07/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREEN, VINCENT E Employer name City of Yonkers Amount $90,683.17 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, KATHLEEN M Employer name Village of Old Westbury Amount $90,683.04 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMAN, JAMES J, JR Employer name Division of State Police Amount $90,682.74 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEARY, BRIAN A Employer name Putnam County Amount $90,682.47 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMAKALA, SANTHAMMA P Employer name Rockland Psych Center Amount $90,682.40 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WITT, DEAN M Employer name Dept Transportation Region 7 Amount $90,682.15 Date 05/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUSS, MARK C Employer name Department of Transportation Amount $90,681.90 Date 10/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, JOHN T Employer name Town of Hempstead Housing Auth Amount $90,681.90 Date 09/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBALD, MARK Employer name Dutchess County Amount $90,681.37 Date 07/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRERI, BRYON J Employer name Town of Oyster Bay Amount $90,680.97 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, JEFFERY S Employer name Washington Corr Facility Amount $90,679.67 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MARGARET M Employer name Nassau Health Care Corp. Amount $90,678.69 Date 12/10/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGENFELD, BRIAN D Employer name Erie County Amount $90,678.64 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, MATTHEW B Employer name Erie County Amount $90,678.64 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, LAUREN Employer name Erie County Amount $90,678.63 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTRIDGE, EUGENE T, III Employer name Erie County Amount $90,678.63 Date 03/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERTEL, GARY M Employer name Erie County Amount $90,678.62 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLEK, BETHANY A Employer name Erie County Amount $90,678.60 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEXIDO, NICHOLAS T Employer name Erie County Amount $90,678.60 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONGIORNI, FRANK R Employer name 10Th Jd Nassau Nonjudicial Amount $90,678.30 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BELLO, JOSEPH M Employer name NYC Family Court Amount $90,678.30 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNHA, SCOTT J Employer name Supreme Ct-Richmond Co Amount $90,678.30 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, CHRISTOPHER M Employer name Orange County Amount $90,677.95 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEPULVEDA, ELIZABETH Employer name Manhattan Psych Center Amount $90,676.59 Date 04/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAUDE, MARJORIE B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $90,676.57 Date 11/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDIONTE, JOSEPH M Employer name Broome County Amount $90,676.02 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEANY, JOSEPH J Employer name Albany County Amount $90,675.49 Date 12/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZO, JOVANY Employer name Village of Freeport Amount $90,674.58 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETRONE, NICHOLAS W Employer name New Rochelle City School Dist Amount $90,674.36 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, JESUS M Employer name Metropolitan Trans Authority Amount $90,674.03 Date 04/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHI, HUA Employer name SUNY Albany Amount $90,673.69 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADDOO, SUSAN M Employer name Westchester Health Care Corp. Amount $90,673.48 Date 06/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, BRETT J Employer name Dept Labor - Manpower Amount $90,673.32 Date 08/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name XANTHIS, ELIZABETH H Employer name Boces-Orange Ulster Sup Dist Amount $90,673.19 Date 09/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHIER, SCOT S Employer name Children & Family Services Amount $90,673.06 Date 12/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELDER, ROBERT W Employer name Port Authority of NY & NJ Amount $90,672.75 Date 02/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, ELLEN D Employer name Orange County Amount $90,672.60 Date 11/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLERBE, ANNA K Employer name Nassau Health Care Corp. Amount $90,671.91 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAN, SCOTT D Employer name Genesee County Amount $90,671.88 Date 04/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, MICHAEL R Employer name Warren County Amount $90,671.80 Date 07/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDBROOK, MICHELLE Employer name Mohawk Correctional Facility Amount $90,671.62 Date 06/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIMKUS, MARK S Employer name Department of Motor Vehicles Amount $90,671.24 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POYAU, FRANTZ Employer name HSC at Brooklyn-Hospital Amount $90,669.38 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MICHAEL P Employer name Temporary & Disability Assist Amount $90,669.35 Date 06/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARUCK, DOMINICK Employer name City of Rochester Amount $90,667.68 Date 09/05/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARDNER, DANIEL C Employer name Village of Dobbs Ferry Amount $90,667.65 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARDSLEY, EDMOND D Employer name Dept Transportation Region 3 Amount $90,667.59 Date 09/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERRATO, ANTHONY Employer name Downstate Corr Facility Amount $90,666.59 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ENANEY, JAMES T, JR Employer name Dpt Environmental Conservation Amount $90,666.56 Date 12/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIBDEAU, LYNNE M Employer name NYS Office People Devel Disab Amount $90,666.56 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, IAN D Employer name NYC Civil Court Amount $90,665.91 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENT, DONNA Employer name Town of Brookhaven Amount $90,665.82 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAFF, JOANNE C Employer name Bay Shore UFSD Amount $90,665.50 Date 01/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINN, SCOTT M Employer name Town of Hempstead Amount $90,665.19 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, RICKY T Employer name Marlboro CSD Amount $90,665.09 Date 08/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEW, GERALD A Employer name Village of Pelham Amount $90,664.86 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, LYNDSEY N Employer name HSC at Syracuse-Hospital Amount $90,664.48 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINEMANN, FRANK Employer name Town of Clarkstown Amount $90,664.30 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIRLIN, JOHN D Employer name NYS Dormitory Authority Amount $90,664.13 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, SONAL M Employer name Metropolitan Trans Authority Amount $90,664.01 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANATO, SALVATORE F, JR Employer name Town of Whitestown Amount $90,663.66 Date 02/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHSTEIN, LINDA C Employer name Nassau Health Care Corp. Amount $90,663.36 Date 07/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESANTIS, NICHOLAS G Employer name City of Lackawanna Amount $90,663.10 Date 01/04/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VETACK, ROBERT F, JR Employer name Suffolk County Water Authority Amount $90,662.16 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, STEPHEN L Employer name SUNY Inst Technology at Utica Amount $90,662.02 Date 11/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANKS, DAVID M Employer name Cape Vincent Corr Facility Amount $90,661.54 Date 09/01/1978 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