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 LOPICCOLO MAGUIRE, MARY JO Employer name Lexington School For The Deaf Amount $82,902.28 Date 09/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURIA, TROY M Employer name Sullivan Corr Facility Amount $82,902.23 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACKO, VIMALA Employer name Kirby Forensic Psych Center Amount $82,901.02 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARN, EDWARD P Employer name Dept Transportation Region 10 Amount $82,900.82 Date 06/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, CAROLINE V Employer name NYS Dormitory Authority Amount $82,900.72 Date 01/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVOLLO, GOETHY Employer name Dept Labor - Manpower Amount $82,900.22 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTIVEGNA, DAWN D Employer name Waterfront Commis of NY Harbor Amount $82,899.96 Date 01/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZMAN, STANLEY M Employer name Attica Corr Facility Amount $82,899.84 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, SANDRA Employer name Department of Tax & Finance Amount $82,899.78 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMDY, AL Employer name SUNY at Stony Brook Hospital Amount $82,899.46 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKENDER, ELIZABETH B Employer name Education Department Amount $82,898.87 Date 02/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULOMBE, TIMOTHY J Employer name Erie County Amount $82,898.85 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MICHAEL J Employer name Downstate Corr Facility Amount $82,898.82 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERMAN, AIMEE L Employer name St Marys School For The Deaf Amount $82,898.71 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYLEY, DAVID C Employer name Town of Huntington Amount $82,898.40 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESEL, SCOTT A Employer name Steuben County Amount $82,898.36 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLEY, SEAN D Employer name Chemung County Amount $82,897.81 Date 02/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCHALA, CHAD E Employer name City of Lockport Amount $82,897.68 Date 06/23/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOW, MARY E Employer name Greater Binghamton Health Center Amount $82,897.53 Date 09/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, PATRIZIA Employer name Div Criminal Justice Serv Amount $82,897.47 Date 03/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RUTH M Employer name Fishkill Corr Facility Amount $82,897.36 Date 10/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIPP, FRANCIS R Employer name Town of Bedford Amount $82,896.70 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, KATHLEEN R Employer name NYS Gaming Commission Amount $82,896.56 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREARTON, MARGARET A Employer name NYS Office People Devel Disab Amount $82,896.56 Date 10/19/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, DEBORAH M Employer name Off of The State Comptroller Amount $82,896.56 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, GARY R Employer name Green Haven Corr Facility Amount $82,896.36 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORLEW, PETER A, JR Employer name Washington Corr Facility Amount $82,895.21 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSELL, STEVEN R Employer name Village of Rockville Centre Amount $82,894.99 Date 02/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CASLAND, VICTOR J Employer name Clinton Corr Facility Amount $82,894.98 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANEY, DANIEL P Employer name City of Niagara Falls Amount $82,894.75 Date 02/26/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARINA, ERIC D Employer name SUNY College Techn Farmingdale Amount $82,894.42 Date 01/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTKIN, ANN Employer name Department of Transportation Amount $82,893.98 Date 08/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, MARK P. Employer name Temporary & Disability Assist Amount $82,893.98 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHL, CAROLYNE A Employer name Temporary & Disability Assist Amount $82,893.98 Date 03/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, CHRISTOPHER M Employer name Erie County Amount $82,893.96 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAHAN, TODD G Employer name Education Department Amount $82,893.72 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, PEDRO Employer name Bronx Psych Center Amount $82,893.71 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHURA, JOHN G Employer name City of White Plains Amount $82,893.62 Date 06/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SALVO, CHARLES J, JR Employer name Attica Corr Facility Amount $82,892.54 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARING, JONATHAN S Employer name Suffolk County Amount $82,892.39 Date 11/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAG, PAUL A Employer name Liverpool CSD Amount $82,892.01 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEISNER, TODD R Employer name Wyoming Corr Facility Amount $82,891.19 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINGO, GINA M Employer name Western New York DDSO Amount $82,891.10 Date 09/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIEKOWICZ, WALT A Employer name Groveland Corr Facility Amount $82,891.08 Date 10/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAIN, DAVID J Employer name Elmira Corr Facility Amount $82,890.35 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALZANI, PETER J, JR Employer name Department of Health Amount $82,890.26 Date 05/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEEK, SARAH Employer name SUNY at Stony Brook Hospital Amount $82,890.12 Date 09/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, ROBERT D Employer name City of Jamestown Amount $82,890.05 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC MULLEN, D MICHAEL Employer name Department of Motor Vehicles Amount $82,889.80 Date 08/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDER, JACQUELINE A W Employer name Dept Labor - Manpower Amount $82,889.80 Date 08/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PSOINOS, GREGORY D Employer name Div Military & Naval Affairs Amount $82,889.80 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLETON, CATHERINE J Employer name Division of State Police Amount $82,889.80 Date 04/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, DAVID Employer name Division of The Budget Amount $82,889.80 Date 03/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOONEY, MARK W Employer name Division of The Budget Amount $82,889.80 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUISE, KIMLEE Employer name Labor Management Committee Amount $82,889.80 Date 08/25/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, ERIC J Employer name Palisades Interstate Pk Commis Amount $82,889.80 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC SWEENEY, WILLIAM K Employer name Port Authority of NY & NJ Amount $82,888.87 Date 03/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, FRANK Employer name Eastern NY Corr Facility Amount $82,888.72 Date 04/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, LAMONT M Employer name Nassau County Amount $82,888.54 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFORT, JEREMY D Employer name Thruway Authority Amount $82,888.32 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALPERT, AMY L Employer name NY Institute Special Education Amount $82,888.07 Date 02/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTRADA, VICTOR Employer name Dept of Financial Services Amount $82,887.85 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSO, RICHARD E, JR Employer name Ogdensburg Corr Facility Amount $82,887.39 Date 11/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIERIA, JOHNNY E Employer name Peekskill Housing Authority Amount $82,886.91 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, DAWN Employer name Town of Cortlandt Amount $82,885.83 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JOHN Employer name SUNY College at Oswego Amount $82,885.76 Date 06/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, ROBIN J Employer name NYS Senate Regular Annual Amount $82,884.70 Date 03/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODLASKI, STEVEN P, JR Employer name Ninth Judicial Dist Amount $82,884.65 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, SCOTT A Employer name Dpt Environmental Conservation Amount $82,883.90 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MICHELE M Employer name Erie County Medical Center Corp. Amount $82,882.84 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIACALONE, ANTONIO S Employer name Village of Harrison Amount $82,882.76 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, MARK D Employer name Erie County Amount $82,882.66 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, DAVID R, JR Employer name Gowanda Correctional Facility Amount $82,882.56 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, MARIANNE L Employer name Department of Health Amount $82,882.27 Date 06/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRIO, JAMES M Employer name Great Meadow Corr Facility Amount $82,881.66 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELGE, CHARLES H Employer name Albany County Amount $82,881.40 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE COSTA, MICHAEL L Employer name NYS Veterans Home at St Albans Amount $82,881.10 Date 04/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUSMER, JOSHUA D Employer name Boces Eastern Suffolk Amount $82,880.97 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUEL, DANIELLE Employer name Queensboro Corr Facility Amount $82,880.93 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONANZA, RONALD J, JR Employer name Dept of Public Service Amount $82,880.44 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, RICHARD G Employer name Auburn Corr Facility Amount $82,880.08 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZELEST, GLENN A Employer name City of Albany Amount $82,878.99 Date 02/10/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUBB, LYNNETTE A Employer name Nassau Health Care Corp. Amount $82,878.33 Date 06/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIMBEL, CHRISTOPHER D Employer name NYS Bridge Authority Amount $82,878.09 Date 06/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBY, JEFFREY N Employer name Central NY Psych Center Amount $82,877.16 Date 07/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIRK, JEANNINE M Employer name Fayetteville-Manlius CSD Amount $82,876.90 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHINDLER, EDWARD J Employer name Newburgh City School Dist Amount $82,876.80 Date 10/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, MICHELLE Y Employer name Fishkill Corr Facility Amount $82,876.20 Date 06/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKER, JAMES R, JR Employer name Elmira Corr Facility Amount $82,875.82 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISWAS, TAPON Employer name Dept Transportation Region 10 Amount $82,875.28 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINLEY, MICHAEL A Employer name Education Department Amount $82,875.12 Date 10/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONSEN, CRAIG D Employer name Connetquot CSD Amount $82,875.10 Date 08/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, PATRICIA E Employer name Town of Patterson Amount $82,874.55 Date 09/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBUTO, CHRISTINA M Employer name SUNY at Stony Brook Hospital Amount $82,873.92 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, KATHRYN M Employer name Village of Kings Point Amount $82,872.96 Date 01/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAN, STEPHEN Employer name Town of Colonie Amount $82,872.84 Date 02/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOK, RANDY J Employer name City of Rochester Amount $82,872.19 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORGIONE, DOUGLAS E Employer name Suffolk County Amount $82,871.97 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, CATHERINE S Employer name Bronx Psych Center Amount $82,871.86 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISE, ROBERT F Employer name City of Albany Amount $82,871.34 Date 01/16/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP