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 PATRICK, ROBERT A Employer name Department of State Amount $83,085.84 Date 01/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, LEON E Employer name City of Syracuse Amount $83,085.76 Date 02/09/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FAISON, JESSE L Employer name Village of Mineola Amount $83,085.50 Date 03/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, JASON P Employer name City of Yonkers Amount $83,085.33 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNG, DEBRA A Employer name Thruway Authority Amount $83,084.92 Date 09/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMANS, SANDRA A Employer name Nassau Health Care Corp. Amount $83,084.29 Date 07/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIHAR, JOSEPH F Employer name Nassau County Amount $83,084.12 Date 06/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, GREGORY Employer name Ramapo CSD Amount $83,083.23 Date 07/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEZZINO, JOHN J Employer name Fourth Jud Dept - Nonjudicial Amount $83,083.12 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITAKER, JAMES H, III Employer name Town of Hempstead Amount $83,083.08 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBLO, MICHAEL J Employer name Town of Mamaroneck Amount $83,083.05 Date 01/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIRD, KIMBERLEY J Employer name Mid-Hudson Psych Center Amount $83,082.71 Date 11/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, LORENE L Employer name NYS Power Authority Amount $83,082.50 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOSER, MICHAEL S Employer name Town of Perinton Amount $83,082.45 Date 09/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, PATRICIA B Employer name Manhasset UFSD Amount $83,082.32 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACCIARI, TODD G Employer name Groveland Corr Facility Amount $83,081.99 Date 02/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, DONALD T Employer name Elmira Corr Facility Amount $83,081.45 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEDNER, JOSEPH R, JR Employer name Ulster Correction Facility Amount $83,081.18 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, JOSEPH P Employer name Children & Family Services Amount $83,081.16 Date 01/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, ALLAN N Employer name Livingston Correction Facility Amount $83,080.96 Date 07/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAM, DAVID C Employer name Gorham Middlesex CSD Amount $83,080.72 Date 09/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORET, DARRIN W Employer name Dept Transportation Region 8 Amount $83,080.60 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAZZAIO, MASSIMO Employer name Village of Mamaroneck Amount $83,080.56 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICARELLE, LAURA A Employer name SUNY at Stony Brook Hospital Amount $83,080.52 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, RONALD E JR Employer name SUNY Albany Amount $83,080.17 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESANTE, DARA D Employer name Port Authority of NY & NJ Amount $83,079.20 Date 06/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, LYNN A Employer name Indian River CSD Amount $83,078.62 Date 04/01/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, PETER S Employer name Town of Smithtown Amount $83,077.51 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANT, HENRY J Employer name NYC Criminal Court Amount $83,077.23 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE, JESSICA E Employer name NYS Senate Regular Annual Amount $83,076.96 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZEEM, SURAIYYA M Employer name Waterfront Commis of NY Harbor Amount $83,076.96 Date 11/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, HOLLY J Employer name Capital Dist Psych Center Amount $83,076.47 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL J Employer name Adirondack Correction Facility Amount $83,075.76 Date 08/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPPER, TODD G Employer name Clinton Corr Facility Amount $83,075.25 Date 04/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name OHR, JOHN M Employer name 10Th Jd Nassau Nonjudicial Amount $83,075.12 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAN, JIHEE Employer name New York City Childrens Center Amount $83,074.43 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUDGE, ARTHUR T Employer name Department of Tax & Finance Amount $83,074.40 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, ELIZABETH A Employer name Elmira Corr Facility Amount $83,074.14 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMON, BRADLEY D Employer name Village of Endicott Amount $83,073.87 Date 04/06/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWNE, DAVID B Employer name Town of East Hampton Amount $83,073.81 Date 04/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, JILL A Employer name NYS Office People Devel Disab Amount $83,073.38 Date 08/17/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINEO, JOSE A Employer name Dept Transportation Reg 11 Amount $83,073.28 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLEY, PATRICIA Employer name Mid-State Corr Facility Amount $83,072.20 Date 11/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCI, ANDREW J Employer name Greece CSD Amount $83,071.93 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURHAM, GEORGE R Employer name Nassau Otb Corp. Amount $83,071.78 Date 05/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, CARL Employer name Supreme Ct Kings Co Amount $83,070.54 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIJNATH, WINSTON Employer name Port Authority of NY & NJ Amount $83,070.00 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BJORNSTAD, JAMI M Employer name Port Authority of NY & NJ Amount $83,070.00 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKNAUER, JANET B Employer name Department of Civil Service Amount $83,069.72 Date 01/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, BRUCE E Employer name Department of Civil Service Amount $83,069.72 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, STEPHEN J Employer name Department of Civil Service Amount $83,069.72 Date 08/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIBBITTS, SUSAN M Employer name Department of Civil Service Amount $83,069.72 Date 09/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTSEN, ERIC O Employer name Sing Sing Corr Facility Amount $83,069.38 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMESE, NICHOLAS A Employer name Nassau County Amount $83,069.28 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ARDLE, DANIEL J Employer name Eastern NY Corr Facility Amount $83,069.11 Date 01/10/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINER, CHRISTOPHER M Employer name Lagrange Fire District Amount $83,069.07 Date 07/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GILMARTIN, JAMES Employer name Nassau County Amount $83,068.99 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, GEOFF A Employer name Dept of Agriculture & Markets Amount $83,068.68 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, THOMAS J Employer name Village of Garden City Amount $83,068.50 Date 05/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOLA, RODOLFO G Employer name Dept of Correctional Services Amount $83,068.16 Date 12/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINHA-FREITAS, ELIZABETH Employer name Mineola UFSD Amount $83,067.92 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHAN, MAUREEN E Employer name Department of Health Amount $83,067.38 Date 10/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCHRIE, MARY Employer name Department of Health Amount $83,067.38 Date 11/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAKAC, PAUL M Employer name Department of Tax & Finance Amount $83,067.38 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, ELIZABETH A Employer name Department of Transportation Amount $83,067.38 Date 12/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MICHAEL A Employer name Dept Labor - Manpower Amount $83,067.38 Date 12/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDWICK, DAVID C, JR Employer name Dept Labor - Manpower Amount $83,067.38 Date 02/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, LORI Employer name Div Criminal Justice Serv Amount $83,067.38 Date 08/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, SUSAN L Employer name Div Military & Naval Affairs Amount $83,067.38 Date 04/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC LENNAN, SUSAN M Employer name Labor Management Committee Amount $83,067.38 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, EDASIA Employer name Staten Island DDSO Amount $83,066.97 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ELVIS E Employer name Manhattan Psych Center Amount $83,066.77 Date 08/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, JACK A, SR Employer name Bare Hill Correction Facility Amount $83,066.38 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAZALSKI, CHERYL L Employer name Dept Health - Veterans Home Amount $83,066.34 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURYEA, BECKY A Employer name NYS Gaming Commission Amount $83,065.63 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MELISSA A Employer name HSC at Syracuse-Hospital Amount $83,065.49 Date 09/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABOR, ZINA B Employer name Westchester County Amount $83,064.62 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, MARK I Employer name Attica Corr Facility Amount $83,064.12 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCUZZA, NICOLE R Employer name Rockland County Amount $83,063.55 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMARRE, VERA J Employer name Nassau Health Care Corp. Amount $83,063.38 Date 11/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANEA, FLORA O Employer name Nassau Health Care Corp. Amount $83,063.34 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASSA, ELISSA S Employer name Nassau Health Care Corp. Amount $83,063.32 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINGRAS, ROBERT J, SR Employer name Fishkill Corr Facility Amount $83,062.63 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACK, LARA S Employer name Westchester Health Care Corp. Amount $83,062.52 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPION, PATRICK P Employer name State Bd of Elections Amount $83,062.44 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, MARY ELLEN B Employer name State Bd of Elections Amount $83,062.44 Date 06/30/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, STEPHEN L Employer name Great Meadow Corr Facility Amount $83,061.73 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORETTE, KRISTEN E Employer name SUNY Stony Brook Amount $83,061.45 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DAVID E Employer name Attica Corr Facility Amount $83,060.47 Date 11/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSEN, THEODORE C, II Employer name Green Haven Corr Facility Amount $83,059.76 Date 01/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, ALDO Employer name Town of Orangetown Amount $83,059.24 Date 03/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, AMANDA J Employer name Office of Court Administration Amount $83,058.54 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, REGINALD T Employer name Downstate Corr Facility Amount $83,057.73 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCHIERI, JOHN N Employer name Supreme Ct-Richmond Co Amount $83,057.36 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCEY, SUSAN M Employer name Broome DDSO Amount $83,057.06 Date 02/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACEY, TERRY R Employer name Clinton Corr Facility Amount $83,056.90 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHARD, GREGORY P Employer name Off of The State Comptroller Amount $83,056.52 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNIGAN, MICHAEL T Employer name Fishkill Corr Facility Amount $83,056.03 Date 01/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, KENNETH Employer name Town of Harrison Amount $83,055.23 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENG, HERBERT Employer name Supreme Ct-1St Civil Branch Amount $83,055.22 Date 10/04/1984 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