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 ANDERSON, MICHAEL S Employer name Marcy Correctional Facility Amount $84,300.34 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSMANN, JEANETTE R Employer name Department of Health Amount $84,300.23 Date 05/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEW, RONALD E Employer name City of Binghamton Amount $84,299.71 Date 01/09/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAKE, KEVIN D Employer name Eastern NY Corr Facility Amount $84,299.46 Date 08/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GAETANO J Employer name Cape Vincent Corr Facility Amount $84,299.27 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCOTT, THOMAS K Employer name Shawangunk Correctional Facili Amount $84,298.69 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLLER-FREER, SUSAN A Employer name Roswell Park Cancer Institute Amount $84,298.08 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, RYAN M Employer name Department of Motor Vehicles Amount $84,296.64 Date 08/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONI, JASON H Employer name Monroe County Amount $84,296.45 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOW, MICHELE D Employer name Town of Hempstead Amount $84,295.80 Date 05/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYBECK, ERIC E Employer name Chemung County Amount $84,295.78 Date 08/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRE, JAMES A Employer name Three Village CSD Amount $84,295.70 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, WISLENE Employer name Mid-Hudson Psych Center Amount $84,295.49 Date 12/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEI, SCOTT P Employer name Hudson Corr Facility Amount $84,295.25 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, KAITLYN E Employer name SUNY at Stony Brook Hospital Amount $84,295.16 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASINSKI, BARBARA J Employer name SUNY Health Sci Center Syracuse Amount $84,294.90 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGEL, CHARLES Employer name NYS Community Supervision Amount $84,294.34 Date 03/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICALIZZI, WILLIAM A Employer name City of Rye Amount $84,293.60 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, CHARLES G Employer name Rochester City School Dist Amount $84,293.25 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMBERDINO, ANTHONY, JR Employer name Niagara County Amount $84,291.98 Date 11/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, PETER H Employer name Town of Lewisboro Amount $84,291.14 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, MERLE Employer name NYS Community Supervision Amount $84,290.83 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASON, CARL A Employer name NYS Community Supervision Amount $84,290.83 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERZO, STEPHEN E Employer name Dept Transportation Region 9 Amount $84,290.38 Date 08/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, SEAN C Employer name Suffolk County Amount $84,290.31 Date 07/18/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOARES, TRISTAN F Employer name Town of Greenburgh Amount $84,289.88 Date 07/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ERIC T Employer name Mohawk Correctional Facility Amount $84,289.49 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONS, DENISE E Employer name Fishkill Corr Facility Amount $84,288.37 Date 01/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEROUIN, ERIN J Employer name Cape Vincent Corr Facility Amount $84,288.16 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMES, RONEY I Employer name City of Mount Vernon Amount $84,287.49 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYZUS, LUELLA Employer name SUNY at Stony Brook Hospital Amount $84,287.48 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, CLIFFORD W, JR Employer name Johnson City CSD Amount $84,287.36 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOK, KURTIS L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $84,287.31 Date 05/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TER BUSH, CRAIG A Employer name Woodbourne Corr Facility Amount $84,287.02 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OYEWUMI, ALBERT I Employer name Dept of Financial Services Amount $84,286.69 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANOVIC, ADAM T Employer name Monroe County Amount $84,286.53 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUMBERG, CHRISTINE M Employer name Village of Russell Gardens Amount $84,286.37 Date 09/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARETE, CLAUDIO Employer name Office of Mental Health Amount $84,286.15 Date 01/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERT, MICHAEL D Employer name Dept Transportation Region 1 Amount $84,286.09 Date 09/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, PHILIP S Employer name Suffolk County Amount $84,285.69 Date 06/21/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROGERS, MICHAEL V Employer name Ogdensburg Corr Facility Amount $84,284.74 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIES, CHRISTOPHER G Employer name Dpt Environmental Conservation Amount $84,283.94 Date 08/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMBRO, MICHAEL W Employer name Village of Menands Amount $84,283.85 Date 03/28/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MESSENGER, MICHAEL G Employer name Town of Thompson Amount $84,282.90 Date 01/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERACI, JOHN J Employer name City of Albany Amount $84,282.28 Date 08/14/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORRISON, CORINNE L Employer name State Insurance Fund-Admin Amount $84,281.81 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWENDINGER, RACHEL L Employer name Off of The State Comptroller Amount $84,281.08 Date 11/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, THOMAS R Employer name Suffolk County Amount $84,281.06 Date 01/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ROBERT C Employer name Campbell Savona CSD Amount $84,280.47 Date 08/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRESTON, MAUREEN Employer name Brentwood UFSD Amount $84,280.21 Date 09/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALBOT, MARK A Employer name Hewlett-Woodmere UFSD Amount $84,279.87 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHI, QIN FEI Employer name Dept of Public Service Amount $84,279.39 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADNAN, MD M Employer name Dept Transportation Region 10 Amount $84,279.39 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLOTTA, CHERYL A Employer name Suffolk County Water Authority Amount $84,279.15 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVI, DOMINICK Employer name Commack UFSD Amount $84,278.41 Date 08/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLEMMER, CHERILYNN M Employer name Fourth Jud Dept - Nonjudicial Amount $84,278.34 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, WAYNE E Employer name Shawangunk Correctional Facili Amount $84,278.28 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIESKE, SHELLEY A Employer name Saratoga County Amount $84,278.11 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name APJOHN, MAUREEN Employer name Greene Corr Facility Amount $84,277.82 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTO, MICHAEL Employer name Port Authority of NY & NJ Amount $84,277.57 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELL, LISA A Employer name Schenectady County Amount $84,277.00 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, DELROY Employer name Town of Hempstead Amount $84,276.32 Date 06/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSTON, CECIL Employer name Children & Family Services Amount $84,275.20 Date 12/23/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIEGO, POLA Employer name Children & Family Services Amount $84,275.20 Date 06/13/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEFFLER, ARTHUR J Employer name Department of Tax & Finance Amount $84,275.20 Date 03/06/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ANTHONY Employer name Department of Tax & Finance Amount $84,275.20 Date 11/01/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORE, JOSEPH M Employer name Dept Labor - Manpower Amount $84,275.20 Date 03/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESCH, MERRILL E Employer name NY City St Pk And Rec Regn Amount $84,275.20 Date 07/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, ROSETTA Employer name Off Alcohol & Substance Abuse Amount $84,275.20 Date 04/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICASTRO, LAURA E Employer name Off Alcohol & Substance Abuse Amount $84,275.20 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMS, DIANA M Employer name Department of Health Amount $84,275.10 Date 01/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERMAN, RIAN A Employer name NYC Family Court Amount $84,275.10 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRALA, JANET A Employer name NYS Gaming Commission Amount $84,274.90 Date 07/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCISZEWSKI, DAWN M Employer name Dept Labor - Manpower Amount $84,274.27 Date 12/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JAMES S Employer name Roswell Park Cancer Institute Amount $84,274.04 Date 03/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUZZARD, MARK L Employer name Town of Manlius Amount $84,273.36 Date 04/26/1973 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SWEENEY, PATRICK C Employer name City of Cortland Amount $84,273.28 Date 04/02/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUSSEL, ROBERT F Employer name Pilgrim Psych Center Amount $84,273.24 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACKO, SIBY Employer name Bronx Psych Center Amount $84,272.41 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, JOHN H Employer name Elmira Corr Facility Amount $84,270.90 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, JEFFREY J Employer name Albany County Amount $84,270.47 Date 01/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REFERMAT, JAMES F Employer name Village of Depew Amount $84,270.21 Date 06/06/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLEMENS, ROBERT S Employer name Town of Huntington Amount $84,270.10 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANCURSIO, MICHAEL A Employer name City of Rochester Amount $84,269.58 Date 08/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FEATHERS, MICHELE L Employer name SUNY Central Admin Amount $84,269.38 Date 08/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DONNA, SALVATORE A Employer name Supreme Ct Kings Co Amount $84,269.10 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANELLO, MICHAEL C Employer name Supreme Ct Kings Co Amount $84,269.10 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARKIS, WADIH T Employer name Monroe County Amount $84,267.26 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, RICHARD V Employer name Port Authority of NY & NJ Amount $84,267.09 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOMASSINO, ARAMINDA M Employer name Long Island Dev Center Amount $84,266.76 Date 04/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, LAURIE R Employer name Broome DDSO Amount $84,266.22 Date 06/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YACOVINO, THOMAS J Employer name Westchester County Amount $84,266.04 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLL, ARTHUR W Employer name Boces-Rockland Amount $84,266.02 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHALLAB, SOHA A Employer name Port Authority of NY & NJ Amount $84,266.00 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDY, RICHARD C Employer name Albion Corr Facility Amount $84,265.86 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLYNN, SCOTT T Employer name Orange County Amount $84,265.76 Date 02/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, JAY P Employer name Cayuga Correctional Facility Amount $84,265.38 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, ANDREA S Employer name Ontario County Amount $84,265.20 Date 02/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINK, BRYCE E Employer name Buffalo Fiscal Stab Auth Amount $84,265.19 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTON, BENJAMIN C Employer name Town of Hempstead Amount $84,265.10 Date 11/06/2000 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