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 QUILL, MARTIN Employer name Auburn Corr Facility Amount $89,006.74 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, CHRISTOPHER N Employer name Oswego County Amount $89,006.54 Date 06/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, LALU Employer name Rockland Psych Center Amount $89,006.14 Date 06/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPAOLI, MAUREEN Employer name Village of Irvington Amount $89,006.08 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARBACZ, DANIEL J Employer name Orleans Corr Facility Amount $89,005.28 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, ERIC D Employer name NYS School Bd Association Amount $89,005.26 Date 10/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, JEFFREY T Employer name Town of Manlius Amount $89,004.49 Date 07/25/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MULLIGAN, JOHN K, JR Employer name Onondaga County Amount $89,004.38 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EL-AKKAD, EZZAT F Employer name Inst For Basic Res & Ment Ret Amount $89,004.10 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESLIN, RAYMOND W Employer name City of Cohoes Amount $89,004.07 Date 05/12/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOMEZ, PATRICIA Employer name Bedford CSD Amount $89,004.00 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERILL, ROBIN S Employer name Clinton Corr Facility Amount $89,003.83 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTALIA, CHRISTINA Employer name Town of Mamaroneck Amount $89,003.54 Date 04/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, WILLIAM J Employer name Town of Brookhaven Amount $89,002.97 Date 08/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMASNEY, SIOBHAN P Employer name Westchester Health Care Corp. Amount $89,002.97 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, DIANA LYN Employer name HSC at Syracuse-Hospital Amount $89,002.42 Date 11/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLIN, DANIEL J Employer name Village of Tuckahoe Amount $89,001.87 Date 01/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THATOS, ELLEN Employer name Lexington School For The Deaf Amount $89,001.60 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, CHRISTINE Employer name SUNY Stony Brook Amount $89,001.43 Date 06/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOLENSKI, JACQUELINE D Employer name Village of Hempstead Amount $89,000.99 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERBERIAN, JOAN Employer name Rockland Psych Center Children Amount $89,000.87 Date 03/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEND, CHRISTOPHER S Employer name NYS Assembly - Members Amount $89,000.00 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMESANO, PHILIP A Employer name NYS Assembly - Members Amount $89,000.00 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENNEY, CLAUDIA L Employer name NYS Assembly - Members Amount $89,000.00 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIONE, MICHAEL M Employer name Port Authority of NY & NJ Amount $88,999.11 Date 11/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, DANA A Employer name Village of Geneseo Amount $88,998.93 Date 06/13/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAWCHUK, TAMMY L Employer name Greene Corr Facility Amount $88,998.16 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MARA, SUSAN M Employer name Town of Gates Amount $88,997.14 Date 10/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AMATULLI, DOMINICK A Employer name W Hempstead Sanitation Dist #6 Amount $88,996.97 Date 02/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MELANIE S Employer name Dept of Correctional Services Amount $88,995.97 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, BARBARA A Employer name Westchester Health Care Corp. Amount $88,995.44 Date 05/14/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAZZA, GERARD Employer name NYC Family Court Amount $88,995.23 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEELEY, WILLIAM F Employer name Town of Colonie Amount $88,994.94 Date 05/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, BARBARA A Employer name Office For Technology Amount $88,994.19 Date 03/22/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, BIBI S Employer name Nassau Health Care Corp. Amount $88,993.50 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIGAN, KEVIN M Employer name Town of Hempstead Amount $88,992.15 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERS, ELLEN Employer name City of White Plains Amount $88,992.00 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINMARTIN, JULIE E Employer name Roswell Park Cancer Institute Amount $88,991.24 Date 07/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTHBERT, GERALD F Employer name Lakeview Shock Incarc Facility Amount $88,989.93 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, BRENDA Employer name Dept of Correctional Services Amount $88,989.75 Date 03/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSSI, KELLY L Employer name HSC at Syracuse-Hospital Amount $88,988.80 Date 06/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTON, CHRISTOPHER A Employer name Gouverneur Correction Facility Amount $88,988.74 Date 04/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNSPAUGH, WILLIAM E Employer name Columbia County Amount $88,988.63 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEMCZYK, ROBERT Employer name Port Authority of NY & NJ Amount $88,988.40 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGRIGNON, TODD J Employer name Attica Corr Facility Amount $88,987.69 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, SHARON L Employer name Nassau Health Care Corp. Amount $88,987.64 Date 06/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, SUSAN E Employer name Rockland Psych Center Amount $88,986.84 Date 10/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOSE, ROBERT R Employer name Nassau County Amount $88,985.57 Date 10/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LU, HONG Employer name SUNY Health Sci Center Syracuse Amount $88,985.35 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGHT, GARY W Employer name NYS Power Authority Amount $88,985.17 Date 03/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKE, NANCY Employer name SUNY at Stony Brook Hospital Amount $88,984.72 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AURELIO, JULIET C Employer name Nassau Health Care Corp. Amount $88,984.43 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZOLILLO, JANICE R Employer name West Hempstead UFSD Amount $88,981.90 Date 12/16/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALLARO, SUZANNE T Employer name Office For Technology Amount $88,981.86 Date 12/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISS, KAREN F Employer name Nassau County Amount $88,981.77 Date 06/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYSOLA, SREENIVASARAO Employer name Office For Technology Amount $88,981.64 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOSOCK, MICHAEL A Employer name Onondaga County Amount $88,981.36 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAMES S Employer name Orange County Amount $88,981.15 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADKE, KEVIN R Employer name City of Rochester Amount $88,980.94 Date 11/02/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OYADIRAN, ANUOLU T Employer name Nassau County Amount $88,980.71 Date 05/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCIANO, THOMAS Employer name Town of Oyster Bay Amount $88,979.94 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BORNE, CAROL A Employer name Westbury Water District Amount $88,979.75 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTILLO, SYDNEY Employer name Yonkers City School Dist Amount $88,979.60 Date 03/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRIS E Employer name Town of Smithtown Amount $88,979.45 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSAVECCA, PETER Employer name Town of Harrison Amount $88,979.16 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDERSEN, ROBERT K, JR Employer name Suffolk County Water Authority Amount $88,979.00 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALHEIDT, PATRICIA M, MS Employer name Suffolk County Amount $88,978.14 Date 11/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIX, DAVID C Employer name Attica Corr Facility Amount $88,977.37 Date 12/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIATLO, ZELDA Employer name Washington Hts Unit Amount $88,977.10 Date 07/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, WILLIAM M Employer name Department of Motor Vehicles Amount $88,976.65 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNSPAUGH, MARK A Employer name Columbia County Amount $88,976.64 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINER, EVAN J Employer name City of Rochester Amount $88,976.19 Date 03/29/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AGBI, CARL A Employer name Children & Family Services Amount $88,976.03 Date 03/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKEMAN, ROBERT L Employer name Town of Lewisboro Amount $88,975.18 Date 02/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANABRIA, DINA C Employer name NY Institute Special Education Amount $88,974.98 Date 02/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIE, JAMES E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $88,974.69 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMEGELSKY, WILLIAM M Employer name Monroe County Amount $88,974.54 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JELEN, THOMAS Employer name City of Niagara Falls Amount $88,974.45 Date 02/01/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RITTER, MICHAEL J Employer name Greene Corr Facility Amount $88,973.11 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, ALLEN Employer name City of Mount Vernon Amount $88,973.01 Date 05/17/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOODY, WILHELMINA O Employer name Westchester County Amount $88,972.92 Date 01/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN, MICHAEL C Employer name NYC Criminal Court Amount $88,972.85 Date 05/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUARBE, DULCE M Employer name Town of Eastchester Amount $88,972.65 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEWETT, EDWARD H, JR Employer name Watertown Corr Facility Amount $88,972.43 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUTURE, LIONEL, SR Employer name NYS Community Supervision Amount $88,971.55 Date 07/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, WADE M Employer name Rockland County Amount $88,971.46 Date 10/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIDY, THOMAS A Employer name Orchard Park CSD Amount $88,971.34 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, MICHAEL J Employer name Otisville Corr Facility Amount $88,970.85 Date 08/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC KENZIE, MATTHEW J Employer name Monroe County Amount $88,970.83 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLACAMERA, TIFFANY C Employer name Town of Poughkeepsie Amount $88,970.79 Date 06/18/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ACEVEDO, RAUL Employer name Dept Transportation Reg 11 Amount $88,970.44 Date 10/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUATROCCI, ANTHONY J Employer name City of Yonkers Amount $88,970.13 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINE, JESSE A Employer name Department of Law Amount $88,968.49 Date 09/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, ELADIO E Employer name Green Haven Corr Facility Amount $88,967.92 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANCER, LAWAN G Employer name City of Albany Amount $88,967.08 Date 07/15/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STURIALE, SALVATORE V Employer name City of Albany Amount $88,966.33 Date 01/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, ERROL E Employer name Nassau County Amount $88,965.54 Date 07/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, OLIVIA R Employer name Erie County Medical Center Corp. Amount $88,964.52 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMELLA, DONNA M Employer name Suffolk County Amount $88,964.50 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCTOR, BONNIE L Employer name SUNY Central Admin Amount $88,964.04 Date 11/19/1990 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