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 GULLANS, ROSEANNE Employer name Nassau County Amount $88,638.58 Date 04/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLUPS, SCHANEL D Employer name Town of Hempstead Amount $88,638.11 Date 06/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICELI, ANTHONY T Employer name Town of North Castle Amount $88,637.97 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, JODY A Employer name Massapequa Public Library Amount $88,637.62 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DENEEN Y Employer name Ninth Judicial Dist Amount $88,636.54 Date 04/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOHEL, PREMJIT V Employer name Dept Transportation Region 8 Amount $88,635.30 Date 05/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALCKENAERE, ERICH A Employer name Dept Transportation Region 8 Amount $88,635.30 Date 09/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISSANE, DONNA J Employer name Franklin County Amount $88,635.10 Date 07/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, AARON J Employer name City of Rochester Amount $88,634.98 Date 06/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BODEKOR, BRANDON J Employer name City of Rochester Amount $88,634.97 Date 02/20/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUGHES, ROBERT E Employer name Village of Pleasantville Amount $88,634.63 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, JACOB M Employer name Central NY Psych Center Amount $88,633.41 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, RANDALL B Employer name Dewitt Fire District Amount $88,633.22 Date 05/10/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRACKETT, STANLEY M Employer name North Colonie CSD Amount $88,633.13 Date 09/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, WILLIAM M Employer name Shawangunk Correctional Facili Amount $88,633.02 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAN, DEBORAH Employer name Helen Hayes Hospital Amount $88,632.73 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOX, JAMES R Employer name Schodack CSD Amount $88,632.28 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFEIFFER, PAUL J Employer name Niagara Frontier Trans Auth Amount $88,632.03 Date 09/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, LANCE P Employer name Clinton Corr Facility Amount $88,631.60 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELF, JEFFREY D Employer name Wende Corr Facility Amount $88,630.54 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMSON, NOAM Employer name City of New Rochelle Amount $88,630.10 Date 01/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE-MISHK, EDITH R Employer name Westchester County Amount $88,629.99 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORGLIONE, TANA Employer name Boces Westchester Sole Supvsry Amount $88,629.37 Date 02/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIGNO, JOSEPH M, II Employer name City of Rochester Amount $88,629.23 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEISE, JOHN B, JR Employer name City of Yonkers Amount $88,628.77 Date 08/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEOLI, DONALD J Employer name Queensboro Corr Facility Amount $88,628.35 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OOMMEN, LYJU Employer name Nassau Health Care Corp. Amount $88,628.13 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, THOMAS C Employer name Nassau Otb Corp. Amount $88,627.06 Date 06/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENN, DEIRDRE J Employer name City of Newburgh Amount $88,626.74 Date 12/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATRANGA, ANTHONY J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $88,626.66 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTLE, JOHN F Employer name Div Housing & Community Renewl Amount $88,626.20 Date 05/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORPE, GAIL P Employer name NYS Gaming Commission Amount $88,625.68 Date 06/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOCK, DONNA L Employer name Fire Island UFSD Amount $88,625.25 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEEB, KENNETH A Employer name Onondaga County Amount $88,625.20 Date 06/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGRO, JOHN T Employer name Children & Family Services Amount $88,625.08 Date 11/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODELL, ANDREW W Employer name NYS Assembly - Members Amount $88,625.00 Date 01/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, ROBERT J Employer name Office of General Services Amount $88,624.77 Date 05/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKARDINSKI, ANDREW W Employer name City of Auburn Amount $88,624.24 Date 08/08/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CIPOLLINI, TIMOTHY B Employer name Downstate Corr Facility Amount $88,624.15 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAGG, JUDITH A Employer name South Orangetown CSD Amount $88,622.29 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, PAULA MALLORY Employer name Onondaga County Amount $88,622.17 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC VITTIE, NATHAN L Employer name Town of Tonawanda Amount $88,621.92 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, RICHARD L Employer name Town of Tonawanda Amount $88,621.91 Date 12/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRNS, CATHERINE DURKIN Employer name Department of Health Amount $88,621.89 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZARITS, ROBERT J Employer name Town of Perinton Amount $88,621.10 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, ENRIQUE Employer name Sing Sing Corr Facility Amount $88,621.01 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLETANO, BRIAN P Employer name City of Yonkers Amount $88,620.01 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDONE, CHRISTINE A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $88,619.69 Date 03/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, LISA M RODRIQUEZ Employer name Mid-Hudson Psych Center Amount $88,619.41 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAWCZYK, CRAIG D Employer name City of Buffalo Amount $88,618.85 Date 09/30/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OKONUK, JENNIFER J Employer name Dpt Environmental Conservation Amount $88,618.65 Date 01/29/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEGUIN, WILLIAM L Employer name Massena CSD Amount $88,618.22 Date 10/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOUD, NANCY A Employer name Boces Erie Chautauqua Cattarau Amount $88,618.16 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGART, JORDAN A Employer name Village of Larchmont Amount $88,617.85 Date 03/28/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CIPRICH, RANDOLPH Employer name Port Authority of NY & NJ Amount $88,617.69 Date 05/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAY, JASON G Employer name SUNY Buffalo Amount $88,617.67 Date 06/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, DENISAL Employer name Staten Island DDSO Amount $88,617.65 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITKOWSKI, DONALD P Employer name Village of Hamburg Amount $88,617.64 Date 03/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHUTKA, THERESA A Employer name Town of Hempstead Amount $88,616.94 Date 06/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENIGNO, GISELE M Employer name Boces-Oswego Amount $88,616.61 Date 09/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCROGGY, JOHN D Employer name Great Meadow Corr Facility Amount $88,616.12 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, GREGORY L Employer name Broome County Amount $88,615.94 Date 09/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, CAROL L Employer name Erie County Medical Center Corp. Amount $88,615.53 Date 06/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, MICHAEL S Employer name Office For Technology Amount $88,614.76 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO-SANCHEZ, FELIX E Employer name Port Authority of NY & NJ Amount $88,614.47 Date 02/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANAVAN, JEANNE M Employer name North Bellmore UFSD Amount $88,613.75 Date 12/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, ALISSA R Employer name City of Mount Vernon Amount $88,613.74 Date 08/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NETH, JOHN R Employer name Wyoming Corr Facility Amount $88,613.17 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, SHARON P Employer name Mid-State Corr Facility Amount $88,612.34 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, CHRIS S Employer name Monroe County Amount $88,610.65 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOZZO, GEORGE M Employer name Suffolk County Amount $88,609.97 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROMARCHI, TIMOTHY L Employer name Albany County Amount $88,609.79 Date 03/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNETZ, SUSAN A Employer name NYC Criminal Court Amount $88,609.73 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, PATRICK J Employer name Port Authority of NY & NJ Amount $88,609.29 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITOLO, FRANCINE R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $88,608.92 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOULFE, CHRISTOPHER S Employer name Town of Clarkstown Amount $88,608.62 Date 04/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELL, RANDY R Employer name Riverview Correction Facility Amount $88,608.61 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TIMOTHY Employer name Department of Law Amount $88,608.60 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, JENNIFER L Employer name Wallkill Corr Facility Amount $88,608.32 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMERS, SUSAN M Employer name Taconic Corr Facility Amount $88,608.09 Date 03/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMIL, ARSHAD Employer name Port Authority of NY & NJ Amount $88,608.00 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DAVE S Employer name Port Authority of NY & NJ Amount $88,608.00 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, KENNETH W Employer name Village of Bronxville Amount $88,607.93 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, RYAN T Employer name Senate Special Annual Payroll Amount $88,606.37 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREIER, ANDREW J Employer name City of Buffalo Amount $88,605.62 Date 09/08/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JUAN, DAVID Employer name Suffolk County Amount $88,605.32 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, PETER C Employer name City of Long Beach Amount $88,603.20 Date 10/24/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREENE, ROBERT A Employer name Roosevelt Island Oper Corp. Amount $88,602.66 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, TIERNEY A Employer name Westchester Health Care Corp. Amount $88,602.54 Date 08/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIND, WENDY S Employer name Taconic DDSO Amount $88,602.08 Date 11/16/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, JENNIFER A Employer name SUNY at Stony Brook Hospital Amount $88,601.60 Date 10/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBIERI, AL Employer name Long Island Dev Center Amount $88,601.34 Date 09/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANTE, ROSEMARIE Employer name Department of Tax & Finance Amount $88,600.84 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVESTRINI, EDWARD J Employer name Dept of Financial Services Amount $88,600.84 Date 08/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAND, STEPHEN A Employer name Ogdensburg Corr Facility Amount $88,600.81 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, THEODORE T Employer name City of Geneva Amount $88,600.35 Date 09/17/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI MARTINO, JOSEPH P, JR Employer name Orange County Amount $88,600.33 Date 06/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALTESE, MICHAEL P Employer name Five Points Corr Facility Amount $88,600.18 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEANEY, JAMES W, III Employer name City of Peekskill Amount $88,599.36 Date 03/02/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRANCH, JOSEPH Employer name Queensboro Corr Facility Amount $88,599.04 Date 10/25/1993 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