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 WILLIAMS, TAMARA L Employer name Washington Corr Facility Amount $85,939.23 Date 01/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, HEATHER L Employer name New York City Childrens Center Amount $85,938.81 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUEY, TERRY R Employer name City of North Tonawanda Amount $85,938.35 Date 08/12/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUSTITUS, THOMAS Employer name Nassau County Amount $85,937.76 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, NICOLE R Employer name Department of Health Amount $85,937.55 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEPE, THOMAS M Employer name Suffolk County Amount $85,937.33 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULTON, MICHAEL R Employer name Cape Vincent Corr Facility Amount $85,937.28 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULSTON, CHRISTOPHER V Employer name Department of Law Amount $85,936.86 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPERT, THOMAS R Employer name City of Oswego Amount $85,935.57 Date 01/28/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POLCARI, ANTHONY L Employer name Town of New Castle Amount $85,935.55 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, KEITH R Employer name Onondaga County Amount $85,935.48 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAN, JASON C Employer name Central NY Psych Center Amount $85,935.40 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCIO, JENNIFER M Employer name SUNY at Stony Brook Hospital Amount $85,934.12 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGUL, JASON A Employer name Kiryas Joel UFSD Amount $85,933.87 Date 01/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERSHAM, RANDY W Employer name Department of Health Amount $85,933.63 Date 09/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOMANI, TARIQUE A Employer name Children & Family Services Amount $85,933.44 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAMACK, LAURICE Employer name Housing Trust Fund Corp. Amount $85,933.09 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBIASE, ILENE M Employer name Cornell University Amount $85,932.84 Date 10/11/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLOKUNBORO, ADESOLA C Employer name HSC at Brooklyn-Hospital Amount $85,931.97 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGLIELMO, PAUL V Employer name Peekskill City School Dist Amount $85,931.74 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, ANIAMMA Employer name Rockland Psych Center Amount $85,931.72 Date 03/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIORIELLO, FABRIZIO Employer name City of Albany Amount $85,931.21 Date 12/18/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAVAGE, LYNETTE S Employer name Sunmount Dev Center Amount $85,930.45 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTINI, RICHARD N Employer name City of Port Jervis Amount $85,930.27 Date 03/25/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COOGAN, EAMON P Employer name City of Syracuse Amount $85,930.25 Date 11/13/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHOLKOFF, JANE M Employer name Nassau County Amount $85,929.90 Date 02/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MICHAEL C Employer name Nassau County Amount $85,929.90 Date 05/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, GREGORY P Employer name Thruway Authority Amount $85,929.24 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, DIANE L Employer name Suffolk County Amount $85,929.03 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKWOOD, DUANE R Employer name Hale Creek Asactc Amount $85,928.24 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARAKULAM, ROSAMMA A Employer name HSC at Syracuse-Hospital Amount $85,928.09 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, GARRICK N Employer name Central NY Psych Center Amount $85,927.67 Date 01/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINELLI, PATRICK Employer name Hempstead Sanitary District #2 Amount $85,927.43 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALI, MICHAEL M Employer name Office of Mental Health Amount $85,927.40 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIOCCHI, CAROL Employer name Sullivan Corr Facility Amount $85,927.17 Date 06/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYQUIST, JOHN A Employer name SUNY Buffalo Amount $85,927.12 Date 01/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUNKETT, THERESA A Employer name Roswell Park Cancer Institute Amount $85,926.48 Date 02/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, THOMAS DJ Employer name Orleans Corr Facility Amount $85,925.92 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERA-MORRISON, SHAWLA S Employer name Metropolitan Trans Authority Amount $85,925.79 Date 04/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, VICKI L Employer name Town of Oyster Bay Amount $85,925.76 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, DEBRA J Employer name Department of Tax & Finance Amount $85,925.58 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELO, ALAN J Employer name State Insurance Fund-Admin Amount $85,925.58 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEGNA, KYM Employer name Westchester County Amount $85,925.27 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALGIERI, JAMES M, JR Employer name Village of Monroe Amount $85,924.95 Date 01/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GERENA, HILDA Y Employer name Port Authority of NY & NJ Amount $85,924.47 Date 02/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, DANIELLE R Employer name Rochester Psych Center Amount $85,923.70 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKURSKI, RICHARD M Employer name NYS Power Authority Amount $85,923.50 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, JOHN J Employer name Village of Valley Stream Amount $85,923.35 Date 05/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZSTEVENS, MARK A Employer name City of Rochester Amount $85,923.33 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERACI, MARK Employer name 10Th Jd Suffolk Co Nonjudicial Amount $85,923.25 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDY, DAWN MARIE MEROLLE Employer name Deer Park Public Library Amount $85,923.21 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUEVAS, WENDY P Employer name City of Yonkers Amount $85,923.17 Date 07/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHNER, RICHARD W Employer name Supreme Ct-1St Civil Branch Amount $85,921.94 Date 08/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXSON, KAREN L Employer name Erie County Medical Center Corp. Amount $85,921.68 Date 02/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERPOEL, JOHN M Employer name Elmira Corr Facility Amount $85,921.20 Date 11/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRISTOPHER R Employer name Off of The State Comptroller Amount $85,920.24 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, ANDREW W Employer name Rockland Psych Center Amount $85,920.12 Date 03/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREHENY, ROBERT E Employer name City of Yonkers Amount $85,919.40 Date 06/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANO, CHRISTOPHER A Employer name NYC Criminal Court Amount $85,918.18 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELACRUZ, MARIA D Employer name Department of Health Amount $85,917.89 Date 06/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNING, ELIZABETH G Employer name Elmira Childrens Services Amount $85,917.68 Date 07/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGZNA, AIVARS Employer name Attica Corr Facility Amount $85,915.57 Date 12/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGARD, TERRY ANN Employer name Erie County Medical Center Corp. Amount $85,914.56 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, THOMAS L Employer name Town of Hempstead Amount $85,914.34 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, SUSHAMMA Employer name Rockland County Amount $85,913.18 Date 10/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADEJARE-OLADOTUN, ISAIAH A Employer name SUNY at Stony Brook Hospital Amount $85,912.86 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINGARO, STEPHEN E Employer name City of Syracuse Amount $85,912.57 Date 03/17/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONKLIN, STEVEN M Employer name Syosset CSD Amount $85,911.46 Date 08/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNEY, JULIE A Employer name New York State Assembly Amount $85,911.09 Date 12/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARASCO, VICTOR A Employer name Town of Orangetown Amount $85,910.69 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, BRENDA K FREEMAN Employer name Westchester County Amount $85,910.49 Date 08/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANYI, TODD A Employer name Attica Corr Facility Amount $85,910.41 Date 07/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNSON, MERVIN A Employer name SUNY Stony Brook Amount $85,910.26 Date 02/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, MICHAEL W Employer name SUNY Buffalo Amount $85,910.17 Date 05/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARZ, RODERICK L Employer name Department of Law Amount $85,910.07 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KEVIN Employer name Sullivan Corr Facility Amount $85,909.97 Date 10/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, KENNETH C, JR Employer name 10Th Jd Suffolk Co Nonjudicial Amount $85,909.46 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANASIE, DANWANTTIE Employer name City of Rochester Amount $85,908.79 Date 07/22/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRISTERA, CHERYLANN Employer name SUNY at Stony Brook Hospital Amount $85,907.87 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRIFF, FRANCINA A Employer name City of Yonkers Amount $85,907.30 Date 01/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, CARL M Employer name Div Housing & Community Renewl Amount $85,906.87 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, COREY A Employer name Children & Family Services Amount $85,906.84 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEMLA, DIANE Employer name Rochester Psych Center Amount $85,906.62 Date 08/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, GAYLE B Employer name Jefferson County Amount $85,906.14 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, MATHEW Employer name Office of Technology-Inst Amount $85,906.10 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENEKS, RICHARD F Employer name Town of Hempstead Amount $85,905.75 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENHAUER, KYLE A Employer name City of Rochester Amount $85,905.58 Date 08/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAXON, MICHAEL J Employer name State Insurance Fund-Admin Amount $85,904.78 Date 10/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOHN, BRANDIE M Employer name Department of Tax & Finance Amount $85,903.22 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILANO, MICHAEL J Employer name Three Village CSD Amount $85,902.46 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, PHILIP J Employer name Off Alcohol & Substance Abuse Amount $85,902.12 Date 10/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAZAWICH, KRISTIN M Employer name HSC at Syracuse-Hospital Amount $85,901.92 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNEY, KENNETH A Employer name City of Buffalo Amount $85,901.11 Date 02/01/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPPELLI, CHRISTOPHER J Employer name Town of Hempstead Amount $85,900.83 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, AUGUSTUS J Employer name Great Meadow Corr Facility Amount $85,900.56 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONEPARTE, JAMES, JR Employer name Port Authority of NY & NJ Amount $85,900.37 Date 04/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPSEKER, TIMOTHY S Employer name Jefferson County Amount $85,900.08 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNARD, WILLIAM R Employer name Oneida County Amount $85,900.07 Date 07/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENITEZ, ALAN S Employer name Fishkill Corr Facility Amount $85,899.10 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATTIGAN, OLIVER V Employer name Dpt Environmental Conservation Amount $85,898.62 Date 08/10/2001 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