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 DAWES, MAULET M Employer name Nassau Health Care Corp. Amount $86,257.81 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BOIS, SCOTT M Employer name Town of Fallsburg Amount $86,257.74 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, MARK T Employer name Wende Corr Facility Amount $86,257.55 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERNA, DEBORA C Employer name Monroe County Amount $86,257.43 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NWAEFUNA, PATRICIA M Employer name Capital Dist Psych Center Amount $86,256.96 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMICO, MARIE C Employer name Monroe County Amount $86,255.99 Date 05/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGNARRI, EDWARD A Employer name Monroe County Amount $86,255.98 Date 11/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, ANDREW K Employer name Monroe County Amount $86,255.96 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, THOMAS D Employer name Monroe County Amount $86,255.96 Date 06/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ADAM M Employer name Monroe County Amount $86,255.95 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RION, FREDERICK J, JR Employer name Monroe County Amount $86,255.93 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATTER, VIRGINIA V Employer name Monroe County Amount $86,255.93 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRVING, PAUL D Employer name Monroe County Amount $86,255.91 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINAN, MICHAEL J Employer name Monroe County Amount $86,255.91 Date 08/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABELLA, FRANK P Employer name Monroe County Amount $86,255.90 Date 06/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUCK, MICHAEL Employer name Niagara Frontier Trans Auth Amount $86,255.89 Date 03/29/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIFFIN, GARY G Employer name Monroe County Amount $86,255.87 Date 11/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMEC, JOHN M Employer name Town of Wallkill Amount $86,255.86 Date 09/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NITCHMAN, ROBERT A Employer name City of Rochester Amount $86,255.45 Date 10/06/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HACK, MICHAEL J, JR Employer name City of Cohoes Amount $86,255.24 Date 04/05/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANGELET-TORRES, VANESSA B Employer name Rockland County Amount $86,254.17 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYENG, EVA Employer name HSC at Brooklyn-Hospital Amount $86,254.01 Date 10/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLISLE, BARBARA M Employer name Ithaca City School Dist Amount $86,253.81 Date 03/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGUGLIA, TRACY J Employer name HSC at Syracuse-Hospital Amount $86,253.78 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEHOWSKI, JOHN A Employer name Capital District DDSO Amount $86,253.74 Date 11/14/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASTESON, VALERIE T Employer name Central NY Psych Center Amount $86,253.74 Date 12/13/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, TINA M Employer name Elmira Corr Facility Amount $86,253.74 Date 04/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORSETH, JENNIFER A Employer name Elmira Psych Center Amount $86,253.74 Date 10/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JAMES P Employer name Finger Lakes DDSO Amount $86,253.74 Date 09/08/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, THOMAS C Employer name Great Meadow Corr Facility Amount $86,253.74 Date 03/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CISCO, SANDRA L Employer name Hutchings Psych Center Amount $86,253.74 Date 10/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOESCH, ROBERT W Employer name Mohawk Correctional Facility Amount $86,253.74 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORTELL, CYNTHIA C Employer name Sunmount Dev Center Amount $86,253.74 Date 12/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, LISA T Employer name Wallkill Corr Facility Amount $86,253.74 Date 05/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, BRIAN T Employer name Clinton Corr Facility Amount $86,252.84 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JEFFREY S Employer name Schenectady County Amount $86,252.73 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARIFI, SIDIQ Employer name Clarkstown CSD Amount $86,251.02 Date 02/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MICHAEL G Employer name Town of Ossining Amount $86,249.73 Date 01/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINCKNEY, KENNETH A Employer name City of Rochester Amount $86,249.55 Date 08/30/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUILTY, ANDRE E Employer name Nassau County Amount $86,249.52 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, JOHN F Employer name Kirby Forensic Psych Center Amount $86,249.27 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANCU, ADRIANA Employer name Erie County Medical Center Corp. Amount $86,249.26 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADDY, CRAIG D Employer name NYS Community Supervision Amount $86,249.03 Date 05/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECHNER, BETH A Employer name Nassau County Amount $86,248.68 Date 03/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEDFELD, ROBERT Employer name Nassau County Amount $86,248.65 Date 09/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLENBOGEN, MARIE C Employer name Dpt Environmental Conservation Amount $86,248.05 Date 12/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURILLO, CHRISTINE M Employer name SUNY at Stony Brook Hospital Amount $86,247.99 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMIESON, KEVIN R Employer name Village of Mamaroneck Amount $86,247.84 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, THOMAS B Employer name Town of De Witt Amount $86,247.76 Date 10/06/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WATERSTRIPE, JAMIE L Employer name HSC at Syracuse-Hospital Amount $86,247.70 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERLINGO, RICHARD M Employer name Village of Larchmont Amount $86,247.41 Date 11/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSI, LUCY Employer name SUNY Health Sci Center Brooklyn Amount $86,247.35 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT A Employer name Warren County Amount $86,246.98 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, MARK A Employer name Clinton Corr Facility Amount $86,246.84 Date 07/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name QIU, XINYE Employer name Queens Borough Public Library Amount $86,246.82 Date 03/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, JING Employer name Kirby Forensic Psych Center Amount $86,246.76 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTONE, MATTHEW W Employer name Monroe County Amount $86,246.58 Date 06/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPI, MARCELO E Employer name Rockland County Amount $86,246.43 Date 01/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEGA, RICHARD R Employer name Department of Health Amount $86,245.38 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHLER, SCOTT R Employer name Westchester County Amount $86,245.33 Date 12/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSH, LARRY P Employer name Great Meadow Corr Facility Amount $86,245.11 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVES, LAWRENCE P Employer name Onondaga County Amount $86,244.56 Date 10/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, DOUGLAS S Employer name Westchester Health Care Corp. Amount $86,244.08 Date 03/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARENT-JOACHIMI, SUZETTE L Employer name Roswell Park Cancer Institute Amount $86,244.06 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANOS, PAUL D Employer name Town of North Hempstead Amount $86,244.01 Date 05/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, DANIEL C Employer name Taconic St Pk And Rec Regn Amount $86,243.82 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEER, RONALD W Employer name Taconic DDSO Amount $86,242.40 Date 03/16/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAILLEY, JULIE A Employer name Off of The State Comptroller Amount $86,242.03 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, THOMAS F, JR Employer name Auburn Corr Facility Amount $86,242.00 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILIANI, AMY E Employer name City of Niagara Falls Amount $86,241.31 Date 02/25/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CZEBATOL, TODD M Employer name Monroe County Amount $86,241.03 Date 09/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, THERESA D Employer name Department of Civil Service Amount $86,240.94 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMIE, MICHAEL A Employer name City of Syracuse Amount $86,240.63 Date 08/02/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOSTOLECKI, MARK F Employer name Mid-State Corr Facility Amount $86,240.62 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIBOWITZ, ILENE E Employer name North Merrick Pub Library Amount $86,240.62 Date 12/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERWITZ, PHILIP J Employer name Town of Colonie Amount $86,240.41 Date 03/15/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAISER, ALBERT M Employer name Rochester School For Deaf Amount $86,240.12 Date 03/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDDER, LYNDA M Employer name Town of Southold Amount $86,239.85 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVIN, WILLIAM J Employer name Village of East Hills Amount $86,239.35 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTO, JAMES L Employer name Suffolk County Amount $86,238.31 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, LARRY F Employer name City of Corning Amount $86,238.14 Date 01/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPLEDORF, MELISSA B Employer name SUNY at Stony Brook Hospital Amount $86,237.83 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, TIMOTHY G Employer name Wyoming Corr Facility Amount $86,236.57 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDIVER, DEDRIAN B Employer name Westchester Health Care Corp. Amount $86,236.44 Date 03/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTICA, SUZANNE M Employer name Department of Health Amount $86,236.29 Date 10/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAILSFORD, ROBERT S Employer name NYS Power Authority Amount $86,235.50 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUMAN, DANIEL M Employer name NYS Teachers Retirement System Amount $86,235.49 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELBURG, VALERIE Employer name Onondaga County Amount $86,234.73 Date 04/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, MARY T Employer name Helen Hayes Hospital Amount $86,234.65 Date 04/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, DENISE L Employer name Marcy Correctional Facility Amount $86,234.57 Date 01/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BURNIE, CHARLENE C Employer name HSC at Brooklyn-Hospital Amount $86,234.46 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGNOTTA, FRANK R, JR Employer name Commack UFSD Amount $86,234.10 Date 12/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, WILLIAM J Employer name Suffolk County Amount $86,233.93 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDRICH, JAMIE Employer name Sachem Public Library Amount $86,233.64 Date 08/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, BRIAN E Employer name Nassau County Amount $86,233.63 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, OMAYRA Employer name Nassau County Amount $86,233.63 Date 09/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DONNA M Employer name Nassau County Amount $86,233.63 Date 09/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERIAN, SELANMON T Employer name South Beach Psych Center Amount $86,233.57 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, ANNE M Employer name Newburgh City School Dist Amount $86,233.00 Date 04/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI ROMA, PAUL J Employer name Westchester County Amount $86,232.97 Date 01/10/1986 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