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 LAHMON-LOTZE, SHANNON Employer name Finger Lakes DDSO Amount $89,961.98 Date 03/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKOCHA, ALEXANDER E Employer name Off Alcohol & Substance Abuse Amount $89,961.11 Date 09/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, VICTORIA A Employer name Department of Tax & Finance Amount $89,960.52 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIGNATARO, NICHOLAS D Employer name Nassau County Amount $89,960.15 Date 04/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRALEY, EDWARD S Employer name Dutchess County Amount $89,960.06 Date 07/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORWIN, JASON Employer name NYS Power Authority Amount $89,958.82 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, OTIS L Employer name Fishkill Corr Facility Amount $89,957.15 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, YANG W Employer name NYS Gaming Commission Amount $89,956.62 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, ANNE M Employer name NYS Community Supervision Amount $89,955.91 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEZZOLESI, TIMOTHY P Employer name Dept of Agriculture & Markets Amount $89,955.68 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, GREGORY B Employer name Port Authority of NY & NJ Amount $89,955.20 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOITIA, RODNEY E Employer name NYC Criminal Court Amount $89,954.34 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICH, GERARD J, JR Employer name State Insurance Fund-Admin Amount $89,953.76 Date 06/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, RAYMOND R Employer name Workers Compensation Board Bd Amount $89,953.76 Date 10/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONCADA, MICHAEL J Employer name City of Syracuse Amount $89,952.86 Date 09/18/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRENCH, DEREK R Employer name Elmira Corr Facility Amount $89,952.80 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, STEPHANIE C Employer name SUNY at Stony Brook Hospital Amount $89,951.81 Date 03/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMAN, ROBERT W, III Employer name City of Rochester Amount $89,951.69 Date 08/25/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEVENSON, TRACY A Employer name Cleary School Deaf Children Amount $89,951.15 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARNSTROM, HATTIE M Employer name Department of State Amount $89,950.90 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRIPTURE, BRIAN E Employer name Dept of Economic Development Amount $89,950.90 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DREW W Employer name Brentwood UFSD Amount $89,950.74 Date 07/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGERAME, LINDA A Employer name Nassau County Amount $89,950.17 Date 04/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEARRY, PRINCELLA Employer name Dept Labor - Manpower Amount $89,949.80 Date 02/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, WILLIAM J Employer name City of Schenectady Amount $89,948.90 Date 01/16/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROWAN, JAMES W Employer name Port Authority of NY & NJ Amount $89,948.89 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, SARA R Employer name Dept Labor - Manpower Amount $89,948.04 Date 07/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOETGER, KARL F Employer name Coxsackie Corr Facility Amount $89,947.62 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTON, PATRICIA E Employer name 10Th Jd Suffolk Co Nonjudicial Amount $89,947.50 Date 01/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUETI, JOCELYN M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $89,947.50 Date 04/09/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HU-ZHAO, LINDA B Employer name Appellate Div 2Nd Dept Amount $89,947.50 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELSIGNORE, THOMAS Employer name Nassau County Amount $89,947.28 Date 09/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOENLEBER, JAMES H Employer name City of Middletown Amount $89,946.84 Date 01/30/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SNYDER, MICHAEL J Employer name Office of General Services Amount $89,946.32 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, MICHAEL L Employer name City of Mount Vernon Amount $89,946.26 Date 09/29/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANNON, THOMAS C, SR Employer name Putnam County Amount $89,945.99 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN-SMITH, FELICIA R Employer name Children & Family Services Amount $89,945.70 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, CLAUDETTE A Employer name Crime Victims Compensation Bd Amount $89,945.70 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERS, IAN P Employer name Department of Law Amount $89,945.70 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, PAQUITA Employer name Department of Tax & Finance Amount $89,945.70 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, NOLAN A Employer name Dept of Financial Services Amount $89,945.70 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIP, PHILIPOSE Employer name Dept of Public Service Amount $89,945.70 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUER, ROBERT Employer name NYS Office People Devel Disab Amount $89,945.70 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRERO-MANGINELLI, ROSEMARY Employer name Off Alcohol & Substance Abuse Amount $89,945.70 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GEORGE, JUSTINE Employer name Off of The State Comptroller Amount $89,945.70 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEANO, MARIA TERESA Employer name Off of The State Comptroller Amount $89,945.70 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUTNOWSKY, ISAAC Employer name Temporary & Disability Assist Amount $89,945.70 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENECAL, THOMAS S Employer name Clinton Corr Facility Amount $89,943.84 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOINE, MAUREEN Employer name Westchester Health Care Corp. Amount $89,943.64 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINING, KIMBERLY E Employer name Office For Technology Amount $89,943.04 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAW, MICHAEL J Employer name Bare Hill Correction Facility Amount $89,942.90 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESCIA, MICHAEL J Employer name Clinton Corr Facility Amount $89,942.28 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTI, RONALD J Employer name 10Th Jd Nassau Nonjudicial Amount $89,941.09 Date 08/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROULLIER, PAUL G Employer name City of Rensselaer Amount $89,940.59 Date 08/17/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIVAN, MYRNA G Employer name Department of Health Amount $89,940.21 Date 11/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULGHAM, SHAUNE M, SR Employer name Wende Corr Facility Amount $89,938.65 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, BRAD T Employer name 10Th Jd Suffolk Co Nonjudicial Amount $89,938.57 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MICHELE E Employer name City of Rochester Amount $89,938.10 Date 06/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NUERMBERGER, CARL H Employer name Erie County Amount $89,937.41 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRAVILLO-GRACI, ULISSE S Employer name Port Authority of NY & NJ Amount $89,936.86 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FORCE, PAUL T Employer name Thruway Authority Amount $89,936.70 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, NANCY K Employer name Nassau Health Care Corp. Amount $89,935.88 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMELLA, THOMAS Employer name NYC Criminal Court Amount $89,935.88 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANZANO, JOSEPH E Employer name Town of Brookhaven Amount $89,934.57 Date 09/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARMINGTON, PAUL M Employer name City of Niagara Falls Amount $89,934.48 Date 03/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHEERIN, BRIAN R Employer name City of Syracuse Amount $89,933.87 Date 04/02/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, ALLEN Employer name City of Buffalo Amount $89,933.77 Date 01/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAZZELLA, MICHAEL L Employer name Green Haven Corr Facility Amount $89,933.56 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWD, EDWARD P Employer name SUNY Stony Brook Amount $89,932.98 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALESTRIERI, ALAN T Employer name Mineola UFSD Amount $89,932.87 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLETTS, JASON R Employer name Office For Technology Amount $89,932.86 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELDRUM, MEGAN D Employer name Department of Health Amount $89,931.92 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBE-HAINS, CAROLYN M Employer name Education Department Amount $89,931.27 Date 04/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONKMAN, LINDA C Employer name Dutchess County Amount $89,930.88 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, WILLIAM M Employer name Town of North Castle Amount $89,930.57 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, SHEILA A Employer name Port Authority of NY & NJ Amount $89,930.20 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEROME P Employer name Town of Babylon Amount $89,929.61 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASLOVSKIY, ROMAN Employer name Central NY Psych Center Amount $89,929.55 Date 02/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEKKEKUNNEL, HORMIS M Employer name State Insurance Fund-Admin Amount $89,929.32 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, JAMES M Employer name Town of Oyster Bay Amount $89,929.22 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINTON, MARY D Employer name Cornell University Amount $89,929.02 Date 11/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPO, JOSEPH P Employer name City of Mount Vernon Amount $89,928.96 Date 01/11/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PISANELLI, NANCY Employer name Boces-Dutchess Amount $89,928.33 Date 08/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLA, RODNEY E Employer name Onondaga County Amount $89,927.78 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANO, DOMINIC C Employer name NYC Criminal Court Amount $89,927.46 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OROURKE, SUSAN K Employer name Putnam County Amount $89,927.24 Date 02/25/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERULLI, LOUIS Employer name Port Authority of NY & NJ Amount $89,927.23 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELOVNICK, STEPHEN B Employer name Supreme Ct-1St Civil Branch Amount $89,927.11 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRK, ANDREW G Employer name Whitesboro CSD Amount $89,927.00 Date 07/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSCERBO, MICHAEL E Employer name City of Newburgh Amount $89,925.87 Date 07/26/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AFIFY, MOHAMED M Employer name Southport Correction Facility Amount $89,925.69 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIBLER, BRIAN S Employer name Off of The Med Inspector Gen Amount $89,925.68 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COATES, KELLY L Employer name Sachem Public Library Amount $89,925.26 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEED, KRISTEN M Employer name Chemung County Amount $89,925.01 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, LAURA G Employer name Department of Health Amount $89,924.88 Date 01/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKS, MICHAEL L Employer name Division of State Police Amount $89,924.33 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CERIO, JOHN A Employer name Baldwinsville CSD Amount $89,924.14 Date 01/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALERMO, ANTHONY Employer name NYC Family Court Amount $89,923.89 Date 06/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JAMES F Employer name NYS Community Supervision Amount $89,923.66 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, ROGER C Employer name Wyoming Corr Facility Amount $89,923.03 Date 10/17/1988 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