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 LOPEZ, MAYRA I Employer name Nassau County Amount $84,808.28 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RALPH, PATRICIA A Employer name SUNY Health Sci Center Brooklyn Amount $84,807.68 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, RICHARD C Employer name Longwood CSD at Middle Island Amount $84,807.56 Date 11/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, IRVING D, JR Employer name SUNY Stony Brook Amount $84,806.94 Date 03/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, DANIEL C Employer name City of Syracuse Amount $84,806.60 Date 01/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'NEILL, DANIELLE L Employer name Nassau County Amount $84,806.30 Date 06/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, ROBERT N Employer name Department of Tax & Finance Amount $84,805.87 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARLACH, THOMAS J Employer name City of Buffalo Amount $84,804.85 Date 07/23/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARBARINO, ROBERT Employer name Fishkill Corr Facility Amount $84,804.83 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, MATTHEW D Employer name Supreme Ct-Queens Co Amount $84,804.58 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHESTER, SHATA Employer name Westchester County Amount $84,804.52 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LHERISSON, THIERY Employer name Rockland Psych Center Amount $84,804.48 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINKENSMEIER, LARRY Employer name City of Mount Vernon Amount $84,803.14 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICA, JOSEPH M Employer name City of Lockport Amount $84,800.48 Date 06/17/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TARPINIAN, ANDREW P Employer name City of Albany Amount $84,799.62 Date 08/29/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEAHAN, JOSEPH Employer name Dutchess County Amount $84,799.46 Date 12/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, JOHN N Employer name City of Yonkers Amount $84,798.65 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, DOUGLAS E Employer name Rockland County Amount $84,798.49 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNESI, THERESA M Employer name Rockland County Amount $84,797.72 Date 01/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDARELLI, LISA Employer name Rockland County Amount $84,797.42 Date 05/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIANI, ALYCIA Employer name Rockland County Amount $84,797.13 Date 12/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUDER, BETH M Employer name Rockland County Amount $84,797.13 Date 12/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIFFMAN, HOLLY A Employer name Rockland County Amount $84,797.11 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERSON, JUDITH A Employer name Rockland County Amount $84,797.08 Date 01/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, THERESA D Employer name Rockland County Amount $84,797.08 Date 02/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFAFF, EDITH Employer name Rockland County Amount $84,797.08 Date 09/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDEL, CHRISTINE Employer name Rockland County Amount $84,797.08 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTHER, MARGARET Employer name Rockland County Amount $84,797.08 Date 04/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGELHARDT, ELLEN L Employer name Rockland County Amount $84,797.07 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AURELIEN, RICARDO Employer name Rockland County Amount $84,797.06 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, VALERIE S Employer name Rockland County Amount $84,797.05 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLD, ELEANOR Employer name Rockland County Amount $84,797.04 Date 03/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, ROBIN A Employer name Rockland County Amount $84,797.04 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLEY, ANN MARIE Employer name Rockland County Amount $84,797.03 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMANZAR, MARIA C Employer name Rockland County Amount $84,797.00 Date 12/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARS, SHERMAN P Employer name NYC Family Court Amount $84,796.70 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SUNNY DEE Employer name Manhattan Psych Center Amount $84,796.53 Date 04/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, SUZANNE E Employer name Roswell Park Cancer Institute Amount $84,796.09 Date 09/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, JULIE A Employer name NY Institute Special Education Amount $84,795.68 Date 09/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, YULY E Employer name Manhattan Psych Center Amount $84,795.08 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, SCOTT E Employer name Elmira Corr Facility Amount $84,794.75 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTULA, JOSEPH H Employer name Thruway Authority Amount $84,794.56 Date 07/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KEISHA L Employer name Village of Freeport Amount $84,794.39 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISANO, MICHAEL J Employer name Albion Corr Facility Amount $84,794.09 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CECERE, GARY L Employer name Town of Ossining Amount $84,793.93 Date 06/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANELLO, GEORGE Employer name W Hempstead Sanitation Dist #6 Amount $84,793.68 Date 02/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMANNA, ROBERT Employer name Haverstraw-StoNY Point CSD Amount $84,793.19 Date 02/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLER, KATHLEEN A Employer name Buffalo Psych Center Amount $84,792.96 Date 10/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDOLMOELLER, DENISE Employer name Western NY Childrens Psych Center Amount $84,792.33 Date 11/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DOUGLAS J Employer name Rochester City School Dist Amount $84,791.92 Date 01/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMARD, PAUL C Employer name Dept Transportation Region 10 Amount $84,791.32 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, KAREN G Employer name Town of Massena Amount $84,791.07 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JANET E Employer name Kirby Forensic Psych Center Amount $84,790.57 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CLAUDIA Employer name Metropolitan Trans Authority Amount $84,790.42 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMEL, NANCY Employer name Dept Transportation Region 10 Amount $84,790.40 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLVESTER, MICHAEL T Employer name Smithtown CSD Amount $84,790.27 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALINSKY, JEANNIE M Employer name Westchester County Amount $84,789.90 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRIANO, NANCY J Employer name Town of Colonie Amount $84,789.71 Date 06/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO GUIRATO, DANA M Employer name SUNY at Stony Brook Hospital Amount $84,789.38 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTON, CHARLES E Employer name Westchester County Amount $84,789.23 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRON, CECELIA A Employer name Rochester City School Dist Amount $84,788.05 Date 09/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGLIAROLI, FRANCIS W Employer name Town of Orangetown Amount $84,788.01 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUFFIOU, ANDREA C Employer name City of Rochester Amount $84,787.41 Date 07/27/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRUNO, RICHARD Employer name New Rochelle City School Dist Amount $84,786.47 Date 02/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DANIEL J Employer name Sayville UFSD Amount $84,784.34 Date 01/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCDERMOTT, MARY J Employer name Franklin Corr Facility Amount $84,784.23 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAN, LI Employer name Health Research Inc Amount $84,784.11 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERT, KEVIN G Employer name Albion Corr Facility Amount $84,784.08 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUISE, LYNNE Employer name Roswell Park Cancer Institute Amount $84,783.55 Date 02/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAILLEUR, MARY BETH Employer name Children & Family Services Amount $84,782.73 Date 09/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENAHAN, JOHN Employer name Boces-Wayne Finger Lakes Amount $84,782.48 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURK, BRIDGET C Employer name Suffolk County Water Authority Amount $84,781.67 Date 11/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBURSLEY, DORONE Employer name Creedmoor Psych Center Amount $84,780.54 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, JAMES M Employer name Supreme Ct Kings Co Amount $84,779.96 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GSCHWENG, SHERLY Employer name Nassau County Amount $84,779.75 Date 03/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, THOMAS J, III Employer name Auburn Corr Facility Amount $84,779.58 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSTON, DARIUS Employer name Gowanda Correctional Facility Amount $84,779.50 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, ALEX Employer name Office For Technology Amount $84,779.43 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYALA, ANDY Employer name NYC Criminal Court Amount $84,779.02 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADET, ANAIKA A Employer name Rockland Psych Center Amount $84,778.64 Date 08/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, RAUL Employer name New York Public Library Amount $84,778.63 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELL, HEATHER L Employer name Off of The State Comptroller Amount $84,778.01 Date 06/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAYE, BETH Employer name Scarsdale UFSD Amount $84,777.81 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON-RICHARDSON, LYNN C Employer name NYS Community Supervision Amount $84,777.17 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINERT, ROBERT J Employer name Village of Lynbrook Amount $84,777.14 Date 04/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSABILE, ROBERT N Employer name Town of Hempstead Amount $84,777.08 Date 04/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDERER, LAWRENCE E Employer name Manhasset Public Library Amount $84,776.62 Date 01/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, MICHAEL H Employer name Moriah Shock Incarce Corr Fac Amount $84,776.46 Date 08/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, WILLIAM B, III Employer name Dpt Environmental Conservation Amount $84,776.38 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, MICHAEL Employer name Village of Lynbrook Amount $84,776.10 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, JOSEPH C Employer name City of Buffalo Amount $84,775.83 Date 09/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEHAIS, AMY M Employer name Putnam County Amount $84,775.04 Date 05/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRMINGHAM, CHRISTOPHER P Employer name City of Syracuse Amount $84,774.59 Date 02/16/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARSHALL, GINA Employer name NYS Community Supervision Amount $84,774.32 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMP, KEVIN C Employer name Dpt Environmental Conservation Amount $84,773.78 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, TRENTON B Employer name Labor Management Committee Amount $84,773.45 Date 07/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERHARDT, GEARY R Employer name Village of Farmingdale Amount $84,773.44 Date 01/24/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARGUERITE B Employer name Westchester County Amount $84,772.70 Date 10/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, STEVEN E Employer name Hauppauge UFSD Amount $84,771.98 Date 09/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSON, WILLIAM L Employer name Village of Scarsdale Amount $84,771.69 Date 01/10/1994 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