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 OLSON, JAMES L Employer name Dept Transportation Region 8 Amount $88,720.05 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGEL, BRIAN A Employer name Off of The State Comptroller Amount $88,717.98 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAKOVICH, BORIS Employer name SUNY Stony Brook Amount $88,717.72 Date 05/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JASON P Employer name City of Rochester Amount $88,717.51 Date 07/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRAVEN, HEATHER L Employer name Office For Technology Amount $88,717.46 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG, ERIC S Employer name Office For Technology Amount $88,717.46 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, NANCY J Employer name Off of The Med Inspector Gen Amount $88,717.20 Date 12/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEADLE, DAVID P Employer name Southport Correction Facility Amount $88,714.51 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATOUR, MARK Employer name Watertown Corr Facility Amount $88,713.40 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, DEBRA L Employer name Port Authority of NY & NJ Amount $88,712.00 Date 11/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLMAN, RUSSELL E Employer name Town of Guilderland Amount $88,711.64 Date 08/11/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NELSON, KENWYN Employer name Ulster Correction Facility Amount $88,711.16 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, LORETTA Employer name Downstate Corr Facility Amount $88,711.08 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AULIFFE, JEFFREY M Employer name Niagara County Amount $88,711.08 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER-KOOMSON, WILMA Employer name Haverstraw-StoNY Point CSD Amount $88,710.87 Date 12/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STITT, JOHN B Employer name City of Poughkeepsie Amount $88,710.72 Date 04/01/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DREW, GREGORY J Employer name City of Rochester Amount $88,710.69 Date 12/04/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CALABRESE, CHRISTINA M Employer name Department of Law Amount $88,710.36 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JORGE A Employer name Department of Law Amount $88,710.36 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARKOWSKI, ANDREW J Employer name Department of Law Amount $88,710.36 Date 09/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, ARTHUR C Employer name Sullivan Corr Facility Amount $88,709.78 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICARELLO, MICHELLE M Employer name Haverstraw-StoNY Point CSD Amount $88,709.48 Date 12/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, JASON L Employer name Clinton Corr Facility Amount $88,709.44 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, ANN M Employer name Orange County Amount $88,708.91 Date 11/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTIGLIONE, VINCENT N Employer name Town of Ramapo Amount $88,708.33 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMUMORIN, IKHIDE G Employer name Cornell University Amount $88,708.14 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MARK E Employer name Auburn Corr Facility Amount $88,708.07 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENNETT, MARIANN C Employer name Ulster County Amount $88,708.04 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOIRE, ROBERT R Employer name Clinton Corr Facility Amount $88,707.98 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILLARGEON, EDGAR B, III Employer name Village of Lake Placid Amount $88,707.75 Date 02/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTER, KATHERINE L Employer name Education Department Amount $88,707.32 Date 01/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, CAROLINE A Employer name Westchester Health Care Corp. Amount $88,706.91 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORA, CHRISTOPHER R Employer name Orange County Amount $88,705.55 Date 05/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOARES, GARY A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $88,704.96 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, LOURDES D Employer name Creedmoor Psych Center Amount $88,704.53 Date 05/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIENIUS, BETH Employer name Nassau County Amount $88,704.34 Date 04/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIPPALDI, ANTHONY T Employer name Suffolk County Amount $88,703.86 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTHE, MATTHEW K Employer name Suffolk County Amount $88,703.66 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, ANGELA Employer name Empire State Development Corp. Amount $88,703.24 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, EVAN V Employer name Off of The State Comptroller Amount $88,703.19 Date 01/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUBNIS, SEAN F Employer name City of Utica Amount $88,703.11 Date 04/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, MARK A Employer name Children & Family Services Amount $88,703.10 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, CHRISTINE A Employer name Smithtown Spec Library Dist Amount $88,702.97 Date 07/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, ROCCO Employer name Town of Clarkstown Amount $88,702.43 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, VELMA S Employer name Village of Great Neck Amount $88,702.37 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKEELE, TRINA A Employer name HSC at Syracuse-Hospital Amount $88,702.09 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, STEVEN J Employer name NYS Community Supervision Amount $88,702.03 Date 09/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLESPIE, FRANCIS X Employer name Ulster County Amount $88,701.65 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER-CLARKE, PATINA J Employer name NYS Community Supervision Amount $88,701.48 Date 04/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIARDI, THOMAS M Employer name NYC Family Court Amount $88,699.41 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, MARY E Employer name Town of Huntington Amount $88,699.27 Date 06/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADUAKO, GERTRUDE N Employer name Kingsboro Psych Center Amount $88,699.19 Date 01/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, CHARLES A Employer name Cayuga Correctional Facility Amount $88,698.99 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONLEY, KENNETH F Employer name Elmira Corr Facility Amount $88,698.74 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, TANYA K Employer name Westchester County Amount $88,698.72 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VENUTO, ANTHONY Employer name County Clerks Within NYC Amount $88,696.38 Date 12/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAN, PING Employer name SUNY at Stony Brook Hospital Amount $88,695.96 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEKUS, STEVEN S Employer name Washington Corr Facility Amount $88,693.55 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, ELIZABETH M Employer name Bridgehampton UFSD Amount $88,693.06 Date 10/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMBITO, TODD J Employer name City of Rochester Amount $88,692.16 Date 10/06/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROGERS, BEVERLY A Employer name St Francis School For Deaf Amount $88,690.94 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUM, SUZANNE M Employer name Binghamton Childrens Services Amount $88,690.33 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DEBORAH A Employer name Nassau County Amount $88,690.17 Date 05/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, MICHAEL J Employer name Boces-Onondaga Cortland Madiso Amount $88,689.22 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINARES, MAYRA S Employer name Department of State Amount $88,688.71 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAIL, ANDREW J Employer name Town of Pound Ridge Amount $88,688.43 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCERI, ARLENE G Employer name Nassau County Amount $88,688.18 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, JULIE L Employer name HSC at Syracuse-Hospital Amount $88,687.22 Date 02/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINGER, JAMES L Employer name Oceanside UFSD Amount $88,687.07 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONWYKWE, OGADINMA E Employer name Bronx Psych Center Amount $88,686.96 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONTILLO, THERESA Employer name 10Th Jd Nassau Nonjudicial Amount $88,686.60 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, THOMAS L Employer name City of Syracuse Amount $88,686.46 Date 05/14/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALL, STEPHEN S Employer name Dept Transportation Region 6 Amount $88,685.63 Date 04/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISOLINI, RICARDO Employer name Dpt Environmental Conservation Amount $88,685.45 Date 12/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAINBOW, SUSAN M Employer name HSC at Syracuse-Hospital Amount $88,685.35 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOANETTI, MICHELLE L Employer name HSC at Syracuse-Hospital Amount $88,685.35 Date 06/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSEN, THOMAS A Employer name Metropolitan Reference Library Amount $88,685.28 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLENT, JOSHUA M Employer name Court of Appeals Amount $88,685.24 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, DAVID S Employer name Leg Adv Task Force Reapp Co C Amount $88,685.12 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADOMSKI, MATTHEW D Employer name Roswell Park Cancer Institute Amount $88,685.06 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FALL, THERESA Employer name Commack Public Library Amount $88,684.65 Date 10/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, CARRIE B Employer name City of Buffalo Amount $88,684.51 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JAMES R Employer name Town of Oyster Bay Amount $88,684.48 Date 03/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGHESE, ALEYAMMA Employer name Department of Health Amount $88,684.44 Date 02/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, PETER E, JR Employer name Columbia County Amount $88,684.04 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEUNG, GLADYS C Employer name Empire State Development Corp. Amount $88,683.38 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHANG, YONGRONG Employer name Roswell Park Cancer Institute Amount $88,683.17 Date 06/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENEGAN, ELIZABETH A Employer name Roswell Park Cancer Institute Amount $88,683.16 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, LA TASIA C Employer name City of Rochester Amount $88,681.74 Date 07/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHIELDS, COREY B Employer name City of Schenectady Amount $88,681.39 Date 07/17/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROHL, RALPH F Employer name Shawangunk Correctional Facili Amount $88,680.99 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, ERNEST W Employer name Riverview Correction Facility Amount $88,679.87 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDOLPH, ROSEMARY Employer name Town of Hempstead Amount $88,678.03 Date 08/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTE, JAMES E Employer name Port Authority of NY & NJ Amount $88,677.84 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUNG, DONG-HA Employer name SUNY Construction Fund Amount $88,677.68 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENIS, STEPHEN P Employer name Adirondack Correction Facility Amount $88,677.47 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, NARDA D Employer name Nassau County Amount $88,677.06 Date 06/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMARTIN, THOMAS J Employer name City of Oneonta Amount $88,676.86 Date 04/21/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAUNDERS, CHANA S Employer name Dutchess County Amount $88,676.28 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, NANCY A Employer name Roswell Park Cancer Institute Amount $88,676.16 Date 02/19/1973 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