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 MERCIER, CAROL A Employer name Suffolk County Amount $83,893.45 Date 04/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDENHOLM, SARA C Employer name Albion Corr Facility Amount $83,893.39 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, STEPHEN T Employer name SUNY College at Oneonta Amount $83,893.38 Date 03/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRACANE, REBECCA A Employer name Office of General Services Amount $83,892.40 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERSTNER, CHAD Employer name Five Points Corr Facility Amount $83,892.32 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARGADON, JAMES G Employer name Boces-Orange Ulster Sup Dist Amount $83,892.00 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, DIANE P Employer name Suffolk County Amount $83,892.00 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, ROBERT A Employer name Suffolk County Amount $83,892.00 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHALL, HARRY A, JR Employer name Suffolk County Amount $83,892.00 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYSLIWIEC, DEBORAH M Employer name Suffolk County Amount $83,892.00 Date 02/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERZPWTOWSKI, SUSAN Employer name Suffolk County Amount $83,892.00 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIVONA, CAROLYN S Employer name Town of Babylon Amount $83,890.81 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, STEVEN P Employer name Village of Scarsdale Amount $83,890.75 Date 05/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, DAJUANA N Employer name Levittown UFSD-Abbey Lane Amount $83,890.32 Date 03/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARES, WILLIAM T, III Employer name Dept Transportation Reg 2 Amount $83,890.05 Date 11/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRES, WILLARD J Employer name Broome County Amount $83,889.86 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREITHAUPT, JEFFREY W Employer name Ulster County Amount $83,889.84 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, PATRICIA M Employer name Westchester Health Care Corp. Amount $83,889.72 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIKUPURATHU, MERCY V Employer name Creedmoor Psych Center Amount $83,889.23 Date 01/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRMBACH, MICHAEL G Employer name Town of Hempstead Amount $83,888.88 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN MARTER, PATRICK M Employer name Onondaga County Amount $83,888.84 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICK, JOHN M Employer name Niagara County Amount $83,888.55 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRIENTO, LISA D Employer name Dept of Correctional Services Amount $83,887.78 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADISH, JULIE A Employer name Mexico CSD Amount $83,887.76 Date 03/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, JOHN A Employer name Town of Hempstead Amount $83,887.61 Date 02/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASHIR, MOHAMMAD Employer name Westchester County Amount $83,887.36 Date 07/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, HEATHER Employer name Department of Health Amount $83,887.18 Date 11/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, TARA A Employer name Dutchess County Amount $83,886.64 Date 09/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKSH, NICHOLAS S Employer name Office of Court Administration Amount $83,886.60 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name METELLUS, WATSON Employer name Herricks UFSD Amount $83,886.30 Date 07/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOERBER, ALVIN E Employer name Supreme Ct-1St Civil Branch Amount $83,886.12 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOY, CURTIS R Employer name Downstate Corr Facility Amount $83,885.90 Date 02/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, JEFFREY L Employer name Education Department Amount $83,885.62 Date 02/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, ANN M Employer name Education Department Amount $83,885.36 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSENTER, ELINA Employer name Education Department Amount $83,885.36 Date 05/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKIE, JASON D Employer name Office of Mental Health Amount $83,885.25 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINNOE, KEVIN S Employer name Auburn Corr Facility Amount $83,884.66 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, CHRISTOPHER Employer name Lawrence UFSD Amount $83,884.57 Date 08/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARANDA, BRITTANY M Employer name SUNY at Stony Brook Hospital Amount $83,884.20 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAGNUOLO, DANA Employer name Nassau County Amount $83,884.04 Date 05/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITT, TIMOTHY A Employer name New York State Assembly Amount $83,883.85 Date 06/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, DARRYL W Employer name Gouverneur Correction Facility Amount $83,882.88 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, PATRICK J Employer name Elmira Corr Facility Amount $83,882.87 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNRO, DIANNE Employer name Westchester County Amount $83,882.64 Date 07/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, RICK Employer name Otisville Corr Facility Amount $83,882.49 Date 11/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUADALUPE, JULIE A Employer name Supreme Ct-1St Civil Branch Amount $83,882.29 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, ARLEEN M Employer name Orange County Amount $83,882.19 Date 10/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLO, JOHN C Employer name Village of Tuxedo Park Amount $83,881.78 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEO, KENNETH C Employer name No Westchester Joint Water Works Amount $83,881.00 Date 04/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLAND, BRIAN J Employer name Suffolk County Water Authority Amount $83,880.80 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRINGER, ROBERT J Employer name Eastern NY Corr Facility Amount $83,880.47 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, DOUGLAS W, JR Employer name Ogdensburg Corr Facility Amount $83,880.45 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHAN, GREGORY A Employer name Town of Grand Island Amount $83,879.73 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, PATRICIA A Employer name Town of Smithtown Amount $83,879.60 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCCHELLI, MATTHEW D Employer name City of Albany Amount $83,878.88 Date 01/12/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRISENDA, JENNIFER P Employer name East Meadow UFSD Amount $83,878.47 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, GERALD K Employer name Bedford Hills Corr Facility Amount $83,878.44 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARY, JASON R Employer name City of Cohoes Amount $83,878.37 Date 08/06/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANTANIELLO, MICHAEL J Employer name Port Authority of NY & NJ Amount $83,877.82 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVA, HELEN L Employer name Eastchester UFSD Amount $83,877.58 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINSCHERT, ROBERT Employer name Town of Smithtown Amount $83,877.05 Date 07/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, MICHAEL P Employer name NYC Criminal Court Amount $83,876.88 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, ANDREW B Employer name Gates-Chili CSD Amount $83,876.56 Date 09/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILL, ROBERT W Employer name Nassau County Amount $83,876.53 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, JOSEPH E Employer name City of Middletown Amount $83,876.42 Date 08/06/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPIEGEL, PAUL H Employer name Monroe County Amount $83,876.03 Date 03/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VEAUX, WILLIAM L Employer name Metro New York DDSO Amount $83,876.01 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, MICHAEL Employer name Roslyn Water District Amount $83,875.67 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLETTA, JAMES V, JR Employer name Mohawk Correctional Facility Amount $83,875.37 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBERT, ALEXANDER M Employer name Town of Manlius Amount $83,875.31 Date 01/25/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEARSON, ROBERT L, JR Employer name Wende Corr Facility Amount $83,874.97 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILAIRE, ISLANDE Employer name Nassau Health Care Corp. Amount $83,874.78 Date 01/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAM, WILLIAM D Employer name Wende Corr Facility Amount $83,874.38 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERINO, DAVID Employer name Bill Drafting Commission Amount $83,874.21 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHMURA, SARAH A Employer name Erie County Medical Center Corp. Amount $83,873.97 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHERONE, CRAIG M Employer name City of Schenectady Amount $83,873.69 Date 02/23/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WARREN, GALE G Employer name Department of Health Amount $83,872.97 Date 01/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPO, CHRISTOPHER J Employer name Auburn Corr Facility Amount $83,872.16 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUS, ALPHONSO Employer name NYS Teachers Retirement System Amount $83,871.72 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANT, EDWARD M Employer name Suffolk County Amount $83,871.60 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DENIS G Employer name Suffolk County Amount $83,871.40 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, PATRICIA E Employer name Supreme Ct-1St Criminal Branch Amount $83,871.38 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRADY, DEXTER L Employer name East Hampton UFSD Amount $83,870.91 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, NATHAN Employer name Town of Hempstead Amount $83,870.62 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAINHART, LAURIE VARRONE Employer name Albany County Amount $83,870.58 Date 06/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, VALERIE D Employer name Eastern NY Corr Facility Amount $83,870.50 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCIPE, MICHAEL D Employer name Town of Oyster Bay Amount $83,869.42 Date 08/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, RICK S Employer name NYC Family Court Amount $83,869.37 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMER, APRIL H Employer name City of Binghamton Amount $83,868.28 Date 01/04/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEESE, KYLEE B Employer name HSC at Syracuse-Hospital Amount $83,868.12 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYANT, WILLIAM R, JR Employer name Moriah Shock Incarce Corr Fac Amount $83,867.57 Date 12/23/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPOSTO, GINO S Employer name Port Authority of NY & NJ Amount $83,866.40 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMQUIST, PATRICK J Employer name Mid-State Corr Facility Amount $83,866.04 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICH, MARIA-TERESA Employer name Suffolk County Amount $83,864.70 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYALL, MARJORIE B Employer name Lexington School For The Deaf Amount $83,864.60 Date 02/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAVANAUGH, JAMES D Employer name Third Jud Dept - Nonjudicial Amount $83,864.60 Date 02/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERALTA, MANUEL E Employer name Sing Sing Corr Facility Amount $83,864.49 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNEY, KEVIN C Employer name Erie County Medical Center Corp. Amount $83,863.97 Date 08/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, KELLY S Employer name Orange County Amount $83,863.95 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, SANDRA G Employer name Westchester County Amount $83,863.78 Date 06/12/1989 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