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 DIMENNO, LISA A Employer name Health Research Inc Amount $94,606.02 Date 05/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLINGER, GENA I Employer name Health Research Inc Amount $94,606.02 Date 12/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GATES, MARGARET A Employer name Health Research Inc Amount $94,606.02 Date 03/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTIGAN, JOHN J Employer name Health Research Inc Amount $94,606.02 Date 09/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICKEY, LAURIE Employer name Health Research Inc Amount $94,606.02 Date 10/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYERS, DAVID Employer name Health Research Inc Amount $94,606.02 Date 09/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOREAU, DAVID Employer name Health Research Inc Amount $94,606.02 Date 09/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARLMAN, BARRY C Employer name Health Research Inc Amount $94,606.02 Date 08/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWE, KIRSTEN A Employer name Health Research Inc Amount $94,606.02 Date 03/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNURR, JOHN J Employer name Health Research Inc Amount $94,606.02 Date 03/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERMAN-KRAUSS, COLLEEN Employer name Health Research Inc Amount $94,606.02 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MATTHEW D Employer name Health Research Inc Amount $94,606.02 Date 12/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRACKBEIN, GARY L Employer name Health Research Inc Amount $94,606.02 Date 08/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWAN, DORA M Employer name Health Research Inc Amount $94,606.02 Date 02/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZHANG, DONGYAN Employer name Health Research Inc Amount $94,606.02 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADDOCK, GIA N Employer name Division of State Police Amount $94,605.82 Date 06/10/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WILTON, JOHN H Employer name Health Research Inc Amount $94,605.81 Date 08/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEPHEW, LAWRENCE W Employer name NYS Dormitory Authority Amount $94,605.22 Date 02/15/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEALE, DAVID A Employer name Madison County Amount $94,604.46 Date 12/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, KRISTEN M Employer name NYS Senate Regular Annual Amount $94,603.55 Date 12/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COVEN, JACQUELINE I Employer name Suffolk County Amount $94,603.50 Date 12/30/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVCIMEN, MINE Employer name Three Village CSD Amount $94,603.42 Date 12/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUKHI, AMBIKA Employer name SUNY Stony Brook Amount $94,602.25 Date 11/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, JAMES C, JR Employer name Office of Court Administration Amount $94,601.69 Date 01/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WORRELL, CHRISTOPHER L Employer name City of Syracuse Amount $94,600.06 Date 05/16/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROMANO, MICHAEL A Employer name Nassau County Amount $94,599.46 Date 05/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDRICKS, EVE M Employer name Metro New York DDSO Amount $94,599.32 Date 02/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMUEL, DEIRDRE K Employer name NYS Veterans Home at St Albans Amount $94,599.17 Date 07/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDRES, JONATHAN E Employer name Niagara County Amount $94,597.44 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI GREGORIO, RICK J Employer name Dept Transportation Region 10 Amount $94,597.26 Date 06/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOM, JOLLY Employer name Helen Hayes Hospital Amount $94,596.16 Date 10/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOLLAR, PATRICIA L Employer name Department of Health Amount $94,596.11 Date 10/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAIRD, SHERRY LEE Employer name Kirby Forensic Psych Center Amount $94,595.54 Date 05/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BHOLE, APARNA A Employer name Westchester County Amount $94,593.78 Date 12/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, SUSAN J Employer name Village of Old Brookville Amount $94,592.74 Date 12/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLER, CHRISTOPHER J Employer name Columbia County Amount $94,592.11 Date 07/06/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORNELIUS, DOMINIC J Employer name Columbia County Amount $94,592.10 Date 01/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRIMMINS, IAN L Employer name Columbia County Amount $94,592.10 Date 09/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWSER, JESSICA D Employer name Columbia County Amount $94,592.09 Date 06/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDBERG, STEVEN E Employer name Orange County Amount $94,592.07 Date 08/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SACCENTE, WILLIAM O Employer name Port Authority of NY & NJ Amount $94,592.01 Date 10/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRATT, LEON S Employer name City of Amsterdam Amount $94,591.47 Date 03/01/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HART-MARASCO, MARY CLARE Employer name Vestal CSD Amount $94,590.90 Date 09/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREWER, PAULA L Employer name Department of Health Amount $94,590.69 Date 01/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNOLLY, ANN MARIE Employer name SUNY at Stony Brook Hospital Amount $94,589.50 Date 02/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZALEWSKY, ERIC E Employer name Dpt Environmental Conservation Amount $94,588.05 Date 04/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALAFEEW, BRETT M Employer name Ridge Road Fire District Amount $94,587.86 Date 03/02/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TOOKER, STEVEN C Employer name Suffolk County Amount $94,587.67 Date 10/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name POULETSOS, GREGORY T Employer name Suffolk County Amount $94,586.75 Date 04/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERLING, MICHAEL S Employer name City of Peekskill Amount $94,586.43 Date 12/04/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAIG, SUSAN A Employer name Off Alcohol & Substance Abuse Amount $94,585.30 Date 03/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYRATO, ROBERT, JR Employer name Nassau County Amount $94,584.85 Date 03/28/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLUB, SLAVA V Employer name Office For Technology Amount $94,584.56 Date 03/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUCHLER, HEIDI L Employer name Town of Hempstead Amount $94,584.40 Date 10/21/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALMONOR, SHANTI A Employer name Town of Hempstead Amount $94,584.32 Date 09/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KODILA, APRIL Employer name Town of Hempstead Amount $94,584.32 Date 12/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIXON, NEETRA S Employer name Town of Hempstead Amount $94,584.32 Date 09/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EAGGLESTON, V CHRISTOPHER Employer name Ontario County Amount $94,583.42 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICKARD, JESSICA D Employer name Ontario County Amount $94,583.42 Date 09/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVALIERE, FRANK C Employer name Westchester Health Care Corp. Amount $94,583.17 Date 11/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLORIOSO, ANTHONY J Employer name Dpt Environmental Conservation Amount $94,582.43 Date 06/28/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name AHMED, ANDY M Employer name SUNY at Stony Brook Hospital Amount $94,581.86 Date 01/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANKLIN, JOSEPH J Employer name Tompkins County Amount $94,581.73 Date 04/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCARAMUZZINO, JOHN V Employer name City of Utica Amount $94,581.60 Date 10/15/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MATTHEWS, ERNEST S Employer name Town of Orchard Park Amount $94,581.60 Date 01/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREEN, KEVIN P Employer name New York Public Library Amount $94,581.49 Date 07/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVARA, GREGG J Employer name Cornell University Amount $94,581.30 Date 06/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDRUSZKIEWICZ, DAVID J Employer name Town of Riverhead Amount $94,580.87 Date 01/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAYTON, NORMAN Employer name Port Authority of NY & NJ Amount $94,580.50 Date 01/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIPPINS, MARILYN Employer name SUNY Health Sci Center Brooklyn Amount $94,578.71 Date 12/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RACK, STACY L Employer name Division of State Police Amount $94,578.34 Date 11/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name UTZ, EDWARD A Employer name Half Hollow Hills CSD Amount $94,577.19 Date 11/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANZARE, MICHAEL J Employer name Town of Orangetown Amount $94,577.04 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDINGER, JOSEPH A Employer name Division of State Police Amount $94,577.03 Date 06/10/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOWARD, CYBIL C Employer name Copake-Taconic Hills CSD Amount $94,576.90 Date 09/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIELS, BRIAN N Employer name City of White Plains Amount $94,576.41 Date 01/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGANIELLO, LOUIS J, JR Employer name Town of Ramapo Amount $94,575.52 Date 04/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VINETT, MARK P Employer name Department of Law Amount $94,575.36 Date 06/02/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUBISSETTE, STERLING M Employer name Port Authority of NY & NJ Amount $94,574.16 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOLBAUGH, BRUCE Employer name Elmira Corr Facility Amount $94,574.08 Date 07/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name OVERTURF, NICHOLAS P Employer name Division of State Police Amount $94,573.86 Date 01/13/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PHELPS, TODD A Employer name Attica Corr Facility Amount $94,573.64 Date 07/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTOLOMEO, BRIAN A Employer name Erie County Amount $94,573.33 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAUNSDORF, MARGARET M Employer name Children & Family Services Amount $94,571.60 Date 11/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, ANDIE L Employer name Long Island Dev Center Amount $94,571.28 Date 04/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MATTHEW R Employer name Division of State Police Amount $94,571.26 Date 08/04/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WALSH, COLLEEN E Employer name Health Research Inc Amount $94,570.38 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLFLEY, WAYNE M Employer name Wyoming Corr Facility Amount $94,570.22 Date 03/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOIN, JANET F Employer name Div Criminal Justice Serv Amount $94,569.99 Date 09/13/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHABOTY, TAMMI Employer name Woodbourne Corr Facility Amount $94,569.33 Date 06/21/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLUMER, ELIZABETH Employer name Office of Technology-Inst Amount $94,569.09 Date 12/31/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LI, QIANG Employer name Health Research Inc Amount $94,568.94 Date 02/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SITHARANJAN, RENU Employer name Health Research Inc Amount $94,568.94 Date 12/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAEFER, LYNN A Employer name Nassau Health Care Corp. Amount $94,568.78 Date 06/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name EWANCIW, WALTER M Employer name Orange County Amount $94,568.71 Date 01/25/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROCKS, MARY ELLEN V Employer name Oyster Bay Housing Authority Amount $94,568.26 Date 10/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, JOSEPH F Employer name Orleans Corr Facility Amount $94,568.05 Date 05/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASON, WILLIAM J Employer name City of Rochester Amount $94,566.89 Date 07/31/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MENCARELLI, CATHERINE Employer name NYS Community Supervision Amount $94,566.85 Date 02/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAVES, GLENN P Employer name Elmira Childrens Services Amount $94,565.77 Date 01/03/2013 Fiscal year 2016-17 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