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 NIELSEN, STEPHEN C Employer name Syosset CSD Amount $85,496.52 Date 07/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGHELLS, STEVEN A Employer name Collins Corr Facility Amount $85,495.72 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, BRIAN K Employer name Erie County Amount $85,495.22 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVI, SALVATORE Employer name Supreme Ct Kings Co Amount $85,494.69 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTSKEVER, MARK Employer name Dept Transportation Reg 11 Amount $85,494.62 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIMONDO, ANN Employer name Otisville Corr Facility Amount $85,494.50 Date 02/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, LAUREN Employer name Suffolk County Amount $85,494.50 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ANNE D Employer name Dutchess County Amount $85,494.40 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLESON, SAMUEL R Employer name NYS Power Authority Amount $85,494.36 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGACKER, WARREN A Employer name Dpt Environmental Conservation Amount $85,494.24 Date 01/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, LORI-ANNE Employer name Buffalo City School District Amount $85,493.67 Date 02/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, BENJAMIN Employer name Otisville Corr Facility Amount $85,493.42 Date 06/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLON, BRIGID C Employer name Education Department Amount $85,493.07 Date 07/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, VALERIE Employer name Education Department Amount $85,493.07 Date 08/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFFEL, MYRA P Employer name Education Department Amount $85,493.07 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, RIVA S Employer name South Orangetown CSD Amount $85,492.43 Date 02/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLEIER, JENNIFER L Employer name HSC at Syracuse-Hospital Amount $85,491.88 Date 12/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, VENECIA Employer name Off of The State Comptroller Amount $85,491.65 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLIS, EDWARD M Employer name Collins Corr Facility Amount $85,491.07 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER-ANDERSON, DORELL D Employer name Creedmoor Psych Center Amount $85,490.90 Date 11/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICHY, ERIKA M Employer name Nassau County Amount $85,490.81 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVELIEV, KRISTYN A Employer name Hutchings Childrens Services Amount $85,490.73 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GIRONIMO, ELISABETTA T Employer name Upper Mohawk Valley Water Bd Amount $85,490.62 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLINGS, EILEEN A Employer name Off of The State Comptroller Amount $85,490.12 Date 12/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, MARCIAN M Employer name Appellate Div 1St Dept Amount $85,489.67 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, TIMOTHY J Employer name Mohawk Correctional Facility Amount $85,489.49 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLING, AARON K Employer name City of Lockport Amount $85,489.48 Date 01/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUGGLER, HAROLD G, III Employer name Woodbourne Corr Facility Amount $85,489.36 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLIGORIJEVIC, LINDA Employer name Port Authority of NY & NJ Amount $85,488.00 Date 04/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SHERRY D Employer name Erie County Medical Center Corp. Amount $85,486.66 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCE, JOSEPHINE Employer name Town of Hempstead Amount $85,486.48 Date 01/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIXON, COURTNEY C, SR Employer name Sing Sing Corr Facility Amount $85,486.41 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVARD, DAVID M Employer name Adirondack Correction Facility Amount $85,484.95 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCCI, TODD W Employer name City of Cohoes Amount $85,484.83 Date 03/16/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOLLER, JAMES S Employer name Altona Corr Facility Amount $85,483.79 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARETTI, NICOLE M Employer name SUNY at Stony Brook Hospital Amount $85,483.05 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, CHRISTOPHER J Employer name NYS Bridge Authority Amount $85,482.66 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, THOMAS S Employer name SUNY Stony Brook Amount $85,482.58 Date 07/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLEOD, RUSSELL S Employer name Erie County Water Authority Amount $85,482.15 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUKER, KAREN L Employer name 10Th Jd Suffolk Co Nonjudicial Amount $85,482.05 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAULFIELD, JAMES P Employer name Hale Creek Asactc Amount $85,481.36 Date 08/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSINS, DARYL S Employer name Office of General Services Amount $85,480.60 Date 08/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREY, RICHARD S Employer name Cape Vincent Corr Facility Amount $85,479.77 Date 07/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, CHERYL R Employer name Supreme Ct-1St Criminal Branch Amount $85,479.74 Date 10/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBRAVA, MICHAEL J Employer name City of Ithaca Amount $85,478.88 Date 11/22/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELCHER, WILLIAM T Employer name SUNY at Stony Brook Hospital Amount $85,478.40 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DAVID J Employer name Village of Scotia Amount $85,477.53 Date 03/05/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EPISCOPO, JOHN Employer name Nassau County Amount $85,477.43 Date 02/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGERTY, SUZANNE L Employer name Rockland Co Solid Waste Auth Amount $85,477.23 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, LOVELIN C Employer name Rockland County Amount $85,476.14 Date 04/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEE, SARA Employer name Erie County Amount $85,475.16 Date 12/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARADAY, JASON R Employer name City of Newburgh Amount $85,474.85 Date 08/25/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONNERS, LYNN M Employer name Attica Corr Facility Amount $85,474.66 Date 04/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCURE, MICHAEL J Employer name Washington County Amount $85,474.29 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARVER, SHAUNA L Employer name Nassau County Amount $85,473.67 Date 08/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEFFT, CHRISTOPHER A Employer name Shawangunk Correctional Facili Amount $85,473.57 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHEIA-JONES, PAULA E Employer name HSC at Brooklyn-Hospital Amount $85,473.38 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITSCHER, EILEEN Employer name Town of Hempstead Amount $85,471.50 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITZ, TAMMY L Employer name Town of Hempstead Amount $85,471.50 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKRIDGE, RAYMOND R Employer name Herricks UFSD Amount $85,471.48 Date 01/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOPF, EDWARD F Employer name South Huntington UFSD Amount $85,471.11 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCAFUSCA, ANDREW J Employer name Village of Larchmont Amount $85,470.75 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, RAYMOND C Employer name Upstate Correctional Facility Amount $85,470.53 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOLE, MORGAN T Employer name City of Syracuse Amount $85,470.42 Date 12/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROADWATER, PHILIP S Employer name Off of The State Comptroller Amount $85,470.40 Date 09/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMFIELD, KRISTEN A Employer name Town of Hempstead Amount $85,470.09 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRICK, KIMBERLY A Employer name HSC at Syracuse-Hospital Amount $85,469.38 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGUSA, LOUIS M Employer name Town of North Hempstead Amount $85,468.76 Date 02/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALISZEWSKI, JOHN M Employer name Suffolk County Amount $85,468.64 Date 04/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTO, JOSEPH P Employer name Village of Bayville Amount $85,467.64 Date 01/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUN, LINDA Employer name Empire State Development Corp. Amount $85,467.13 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RUSSELL R Employer name Washington Corr Facility Amount $85,466.75 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATE, BRYAN W Employer name Cayuga Correctional Facility Amount $85,466.61 Date 06/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAZENICA, JILDA M Employer name Rockland Psych Center Amount $85,466.38 Date 12/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, SAMUEL, JR Employer name Fishkill Corr Facility Amount $85,465.93 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA-LAVINIO, ANGELA M Employer name NYS Community Supervision Amount $85,465.70 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, DAVID R Employer name SUNY College at Geneseo Amount $85,464.80 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREYTAS, JEANNETTE Employer name Dept Labor - Manpower Amount $85,464.60 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, RICARDO W Employer name Port Authority of NY & NJ Amount $85,464.50 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDEL, EVELYN Employer name Cold Spring Harbor CSD Amount $85,463.77 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, WILLIAM A Employer name Mohawk Correctional Facility Amount $85,463.55 Date 05/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPA, ADAM C Employer name Upstate Correctional Facility Amount $85,462.70 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPACOSTA, ANTHONY, JR Employer name SUNY at Stony Brook Hospital Amount $85,462.64 Date 06/21/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, WAYNE A Employer name Lakeview Shock Incarc Facility Amount $85,462.50 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGLEY, JANET E Employer name South Beach Psych Center Amount $85,462.50 Date 03/22/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCHANT, SEAN P Employer name Monroe County Amount $85,461.52 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, WARREN J, JR Employer name Wyoming Corr Facility Amount $85,460.10 Date 09/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MARIE J Employer name Taconic Corr Facility Amount $85,460.02 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEE, CHIU M Employer name NYC Criminal Court Amount $85,458.81 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIONTKOWSKI, KEVIN J Employer name Groveland Corr Facility Amount $85,458.77 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOB, DAWN M Employer name Suffolk County Amount $85,457.98 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, ANDREW J Employer name Clinton Corr Facility Amount $85,457.17 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, MAUREEN Employer name Warren County Amount $85,457.06 Date 09/01/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGGERI, DOUGLAS L Employer name Port Authority of NY & NJ Amount $85,456.12 Date 04/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLANDER, ROBERT E Employer name Department of Health Amount $85,455.44 Date 11/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMES, MARK E Employer name Oswego County Amount $85,455.28 Date 09/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALE, KATHLEEN C Employer name NYC Civil Court Amount $85,455.00 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAKOWSKI, HEATHER M Employer name Village of Port Chester Amount $85,454.98 Date 05/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGIO, JOSEPH W Employer name Suffolk County Water Authority Amount $85,454.68 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, CHRISTOPHER T Employer name SUNY at Stony Brook Hospital Amount $85,454.44 Date 02/17/2011 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