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 LAWLER, EVE S Employer name Nassau Health Care Corp. Amount $86,126.22 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, SCOTT S Employer name Greenway Conservancy Amount $86,124.84 Date 03/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ALANNA M Employer name Central NY Psych Center Amount $86,124.83 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SHARON K Employer name Erie County Amount $86,124.18 Date 12/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, DONNA A Employer name Town of Orangetown Amount $86,124.03 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC VOY, BRIAN G Employer name NYS Power Authority Amount $86,122.53 Date 06/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, DAMARIS A Employer name State Insurance Fund-Admin Amount $86,122.38 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRI, EILEEN M Employer name White Plains City School Dist Amount $86,121.95 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, LATOYA T Employer name Westchester County Amount $86,121.71 Date 06/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUATTROCIOCCHI, MICHAEL K Employer name NYS Power Authority Amount $86,121.12 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAM, KAZI S Employer name Dept Transportation Region 1 Amount $86,120.71 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, KATHERINE I Employer name Central NY Psych Center Amount $86,120.29 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSMAN, SUSAN C Employer name Supreme Ct-1St Criminal Branch Amount $86,120.26 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALA, TOMASINA Employer name Town of Clarkstown Amount $86,119.99 Date 03/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSEN, HARRIET K Employer name Nassau County Amount $86,119.90 Date 12/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, DIANA Employer name Nassau County Amount $86,119.90 Date 11/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARULANDA, DEBORA B Employer name Nassau County Amount $86,119.90 Date 06/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERNICE, MARYBETH Employer name Nassau County Amount $86,119.90 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLEY, JASON C Employer name Sunmount Dev Center Amount $86,119.86 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, THOMAS M Employer name Elmira Corr Facility Amount $86,119.28 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASO, WILLIAM C, JR Employer name City of Niagara Falls Amount $86,118.74 Date 06/08/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HANEMAN, STEPHEN F Employer name Dover UFSD Amount $86,118.40 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEETER, JEFFREY P Employer name NYS Dormitory Authority Amount $86,117.65 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDEUSEN, MARK Employer name Department of Health Amount $86,117.33 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACALENA, DANIEL Employer name Clarkstown CSD Amount $86,117.28 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINE, LAWRENCE E Employer name Village of Northport Amount $86,117.12 Date 03/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANCOCK, CHRISTOPHER C Employer name Elmira Corr Facility Amount $86,117.08 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODSIEDLIK, BERNARD J Employer name Onondaga County Amount $86,117.02 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, ARTRILLA Employer name Metro New York DDSO Amount $86,116.52 Date 04/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEKU, OLUFEMI Employer name Department of Health Amount $86,116.21 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, GARY J Employer name Suffolk County Water Authority Amount $86,114.40 Date 09/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMBERBATCH, TYRONE S Employer name Taconic Corr Facility Amount $86,113.70 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AICHER, SHERRI L Employer name Dpt Environmental Conservation Amount $86,112.00 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICOLI, FRANK J Employer name Fishkill Corr Facility Amount $86,111.86 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERLETH, WILLIAM J Employer name Altona Corr Facility Amount $86,111.49 Date 12/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADE, BETH A Employer name Attica Corr Facility Amount $86,111.48 Date 09/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGLIONE, ANTHONY M Employer name Port Authority of NY & NJ Amount $86,111.46 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LAVERNE L Employer name Candor CSD Amount $86,111.01 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JASON M Employer name SUNY Albany Amount $86,110.46 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIME, STEVEN V Employer name Niagara Frontier Trans Auth Amount $86,109.75 Date 04/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, MARIANNE P Employer name Albany County Amount $86,109.42 Date 01/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDWITZ, WILLIAM Employer name Palisades Interstate Pk Commis Amount $86,108.86 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUGH, DONALD C, JR Employer name City of Syracuse Amount $86,108.53 Date 03/31/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WATSON, YVETTE D Employer name Health Research Inc Amount $86,108.49 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, JEREMY JOHN Employer name Attica Corr Facility Amount $86,108.06 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERSEY, GERARD, JR Employer name Department of Motor Vehicles Amount $86,107.82 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMON, KEVIN M Employer name Supreme Ct Kings Co Amount $86,106.99 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEAN, GORDON, JR Employer name City of Albany Amount $86,105.83 Date 04/15/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIEMSEN, GLENN E Employer name East Islip UFSD Amount $86,104.89 Date 12/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, YVONNE Employer name Western New York DDSO Amount $86,104.35 Date 05/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIFFA, DEBORAH A Employer name Dept of Financial Services Amount $86,104.18 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIQUEZ, DEBORAH L Employer name Manhattan Psych Center Amount $86,104.03 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINANS, JOEL P Employer name Broome DDSO Amount $86,103.88 Date 03/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCARTHY, MAUREEN R Employer name Suffolk County Amount $86,103.61 Date 06/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODMAN, JUDITH M Employer name Queens Borough Public Library Amount $86,103.34 Date 02/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUYTON, BARBARA Employer name Creedmoor Psych Center Amount $86,102.87 Date 11/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN TASSELL, ROBERT J Employer name City of Yonkers Amount $86,102.85 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANIONI, CHARISSE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $86,102.80 Date 10/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASLEY, SAMANTHA A Employer name Metro New York DDSO Amount $86,102.80 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NG, ANDY WAIHING Employer name Department of Motor Vehicles Amount $86,102.62 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMAR, JAMES J Employer name Long Island St Pk And Rec Regn Amount $86,102.62 Date 10/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARONEY, DONALD L Employer name Ogdensburg Corr Facility Amount $86,102.57 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, SUZANNE T Employer name Marcy Correctional Facility Amount $86,102.54 Date 04/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, SANDRA J Employer name Mohawk Correctional Facility Amount $86,102.54 Date 04/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSER, PATRICK M Employer name Rochester Psych Center Amount $86,102.54 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, ELIZABETH Employer name Bernard Fineson Dev Center Amount $86,102.13 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, RICHARD G Employer name Erie County Amount $86,100.95 Date 07/11/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, BEVERLY A Employer name Office For Technology Amount $86,100.80 Date 11/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLANTUONO, PATRICK M Employer name Village of Irvington Amount $86,099.57 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, STEVEN J Employer name Dpt Environmental Conservation Amount $86,099.44 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATTERSON, PATRICIA S Employer name Office NYS Inspector General Amount $86,098.98 Date 06/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, HARRY L Employer name NYC Criminal Court Amount $86,098.59 Date 06/22/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYER, DANIEL T Employer name Village of Freeport Amount $86,098.45 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROE, WESLEY A Employer name Schuyler County Amount $86,098.40 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANO, FRANCIS M Employer name Bedford Hills Corr Facility Amount $86,098.04 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, ROBERT E Employer name Port Authority of NY & NJ Amount $86,097.59 Date 04/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISANO, BRETT W Employer name City of Yonkers Amount $86,097.37 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNEAU, BERNARD A Employer name Clinton Corr Facility Amount $86,097.29 Date 09/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIDGES, RAY Employer name Albion Corr Facility Amount $86,097.04 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANON, GEORGES A Employer name Port Authority of NY & NJ Amount $86,096.59 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE-MATHEW, SARA Employer name Westchester Health Care Corp. Amount $86,095.78 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORILLO, MICHAEL E Employer name Village of Hudson Falls Amount $86,095.70 Date 07/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENNONNA, ROBERT J Employer name Long Island St Pk And Rec Regn Amount $86,095.61 Date 12/04/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TANSKI-SHAVER, GABRIELLE A Employer name Office of Court Administration Amount $86,095.39 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMA, DONNA M Employer name Town of Babylon Amount $86,095.10 Date 05/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, STEVEN Employer name Town of Hempstead Amount $86,095.07 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRIVANOS, STRATTON N Employer name Port Authority of NY & NJ Amount $86,094.80 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name UMBEER, KENNETH D Employer name Wende Corr Facility Amount $86,094.31 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGIORNO, DEBRA Employer name SUNY at Stony Brook Hospital Amount $86,094.16 Date 12/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROETTI, STEVEN M Employer name City of Yonkers Amount $86,093.94 Date 10/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARANZADO, JEMELIN B Employer name HSC at Brooklyn-Hospital Amount $86,093.35 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLECHIA, MICHELLE L Employer name Department of Motor Vehicles Amount $86,093.26 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGUDIN, ROBERTO Employer name NYC Judges Amount $86,093.02 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICAISE, THOMAS P Employer name Buffalo Psych Center Amount $86,092.04 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCENAT, JEAN R Employer name Hudson Valley DDSO Amount $86,091.85 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUI, GRACE Employer name Nassau County Amount $86,091.63 Date 04/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GUZMAN, ALICE A Employer name HSC at Brooklyn-Hospital Amount $86,090.77 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOERICK, DOUGLAS J Employer name Gouverneur Correction Facility Amount $86,090.47 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, SEAN P Employer name City of Schenectady Amount $86,090.38 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CANO, VERONICA B Employer name Off of The State Comptroller Amount $86,090.16 Date 05/17/2001 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