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 ANGELL, MARY E Employer name SUNY at Stony Brook Hospital Amount $82,779.40 Date 08/19/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOEVEN, WAYNE A Employer name Otisville Corr Facility Amount $82,778.56 Date 09/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNITMAN, ALEX Employer name Dept Transportation Reg 11 Amount $82,778.34 Date 04/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JASON R Employer name Onondaga County Amount $82,777.73 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAFNER, RALPH J Employer name Green Haven Corr Facility Amount $82,777.50 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JASON R Employer name Port Authority of NY & NJ Amount $82,777.50 Date 07/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, LAVERN E Employer name Hudson Valley DDSO Amount $82,777.30 Date 09/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RING, CAROL S Employer name Downstate Corr Facility Amount $82,777.15 Date 02/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONOPKA, DARIUSZ Employer name Jericho UFSD Amount $82,777.01 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLY, STEPHEN F Employer name Ninth Judicial Dist Amount $82,776.58 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, KENNETH P Employer name Mid-State Corr Facility Amount $82,776.16 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ERIC S Employer name Temporary & Disability Assist Amount $82,774.90 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTARINO, AMY E Employer name Temporary & Disability Assist Amount $82,774.90 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHOU, HUA Employer name Health Research Inc Amount $82,774.62 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTMAN, KARL F Employer name Cortland County Amount $82,774.37 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, CHERYL L Employer name Roswell Park Cancer Institute Amount $82,773.03 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSI, GUISEPPI Employer name Port Authority of NY & NJ Amount $82,772.94 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONKER, JASON P Employer name Long Island Dev Center Amount $82,772.87 Date 08/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, MITCHELL L Employer name Village of Whitesboro Amount $82,772.68 Date 09/11/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YELLE, DAVID J Employer name Franklin Corr Facility Amount $82,772.55 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTH, STEVEN P Employer name Putnam County Amount $82,772.20 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWELL, SARAH R Employer name Department of State Amount $82,771.88 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTINI-CORREA, BONNIE L Employer name Central NY Psych Center Amount $82,771.53 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, DANIEL L Employer name Supreme Ct-1St Criminal Branch Amount $82,771.42 Date 05/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETCHER, MICHAEL R Employer name Eastern NY Corr Facility Amount $82,771.30 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZYNSKI, BRAD M Employer name City of Binghamton Amount $82,770.83 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HICKS, BRIAN L Employer name City of Auburn Amount $82,770.81 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODKOWKA, GARY A, JR Employer name Central NY Psych Center Amount $82,770.60 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORENCE, ALAN N Employer name SUNY at Stony Brook Hospital Amount $82,770.41 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, KENNETH M Employer name Yonkers Parking Authority Amount $82,770.38 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVENER, AARON D Employer name Cayuga Correctional Facility Amount $82,769.76 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUADE, TERRENCE P Employer name Carmel CSD Amount $82,768.90 Date 04/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANZIONE, PATRICIA A Employer name Suffolk County Amount $82,768.90 Date 10/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAUSS, MITCH Employer name Suffolk County Amount $82,768.44 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, TINA G Employer name Boces-Nassau Sole Sup Dist Amount $82,768.43 Date 08/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, NANCY L Employer name Education Department Amount $82,768.14 Date 07/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIN, ANDREA S Employer name Education Department Amount $82,768.14 Date 08/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO RUSSO, MARK S Employer name Education Department Amount $82,768.14 Date 07/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEPAK, MICHAEL Employer name NYS Community Supervision Amount $82,767.48 Date 07/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZARKA, KRISTEN K Employer name NYS Power Authority Amount $82,766.29 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARSKO-WILSON, LISA R Employer name Nassau County Amount $82,766.23 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYCKMAN, GERALD, JR Employer name Hendrick Hudson CSD-Cortlandt Amount $82,766.14 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSRAJ, SALLYMOON K Employer name Metropolitan Trans Authority Amount $82,765.87 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEAL, ALLEN E Employer name Department of Health Amount $82,765.80 Date 10/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, MICHELLE C Employer name Elmira Psych Center Amount $82,765.64 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, ADIL Employer name Department of Health Amount $82,764.50 Date 05/19/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADDOR, THOMAS J Employer name Moriah Shock Incarce Corr Fac Amount $82,764.47 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, FRANK H, III Employer name City of Troy Amount $82,763.35 Date 08/05/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, JACQUELINE M Employer name Children & Family Services Amount $82,763.20 Date 05/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POHZEHL, MEGAN D Employer name Erie County Medical Center Corp. Amount $82,762.79 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, REGINA M Employer name SUNY at Stony Brook Hospital Amount $82,762.78 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY, PATRICK M Employer name City of Tonawanda Amount $82,762.49 Date 08/31/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILBER, TODD G Employer name City of Syracuse Amount $82,762.45 Date 03/21/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CORMICK, JACQUELINE A Employer name Wayne County Amount $82,762.02 Date 04/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINDERMAN, KENNETH C, JR Employer name Town of Grand Island Amount $82,761.87 Date 06/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, THOMAS S Employer name NYS Community Supervision Amount $82,761.46 Date 10/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, KYLA A Employer name Education Department Amount $82,761.08 Date 08/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTHEMORE, PAUL Employer name NYS Power Authority Amount $82,760.56 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOKSHI, YOGESH B Employer name Dept Transportation Reg 11 Amount $82,760.43 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCHITELLO, KELLIANNE Employer name Town of Brookhaven Amount $82,760.40 Date 07/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, TERRY A, SR Employer name Woodbourne Corr Facility Amount $82,759.54 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, JOSEPH Employer name Port Authority of NY & NJ Amount $82,758.91 Date 11/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALBERT, LARRY Employer name New York City Childrens Center Amount $82,758.85 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAFARELLA, REGINA M Employer name Nassau County Amount $82,758.60 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMONSTON, CHERIE Employer name Nassau County Amount $82,758.51 Date 11/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, KYLE J Employer name Village of Rockville Centre Amount $82,758.46 Date 01/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MELE, JOHN A Employer name Albany Housing Authority Amount $82,758.34 Date 04/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNFORD, TONI L Employer name Port Authority of NY & NJ Amount $82,758.00 Date 07/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTLEY, ELIZABETH D Employer name Boces-Monroe Amount $82,757.94 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUS, BRIAN M Employer name Erie County Amount $82,757.76 Date 12/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, KARLA L Employer name Suffolk County Amount $82,757.29 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, WALTER L Employer name Town of Huntington Amount $82,757.18 Date 05/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTORTI, TODD J Employer name Department of Motor Vehicles Amount $82,757.17 Date 03/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILKENNY, JACK Employer name Town of Hempstead Amount $82,757.03 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name URENA, WANKA E Employer name Westchester County Amount $82,757.01 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANTS, GREGORY A Employer name Children & Family Services Amount $82,755.92 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERAGHTY, CIARAN M Employer name Department of Health Amount $82,755.92 Date 11/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name YU, CHENGXUAN Employer name Department of Health Amount $82,755.92 Date 01/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISANG, PATRICIA Employer name Education Department Amount $82,755.92 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, MAGGIE E Employer name SUNY at Stony Brook Hospital Amount $82,755.22 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSHORN, MICHAEL E Employer name Suffolk County Amount $82,755.16 Date 03/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POHL, LAWRENCE H Employer name Erie County Amount $82,754.94 Date 10/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, EMILIA Employer name Erie County Amount $82,754.91 Date 07/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ROLANDO Employer name Bedford CSD Amount $82,754.82 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, CHRISTOPHER J Employer name Buffalo Psych Center Amount $82,754.62 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAJIEB, NISAA A Employer name Kingsboro Psych Center Amount $82,754.54 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, DAVID C Employer name City of Cortland Amount $82,754.50 Date 03/15/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRISON, KENRICK G Employer name Supreme Ct Kings Co Amount $82,754.07 Date 09/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, CLAIRE Employer name Lockport Public Library Amount $82,753.56 Date 12/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MULLEN, LINDA A Employer name Ulster Correction Facility Amount $82,753.44 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFF, RICHARD E Employer name Rensselaer County Amount $82,753.43 Date 09/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, FLOYD R Employer name Uniondale UFSD Amount $82,752.90 Date 12/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, ANNE MARIE M Employer name Department of Health Amount $82,752.68 Date 12/12/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUGGER, JAMES J Employer name City of Poughkeepsie Amount $82,752.20 Date 08/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI MAGGIO, JAY A Employer name City of Rome Amount $82,751.91 Date 01/16/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MINERSAGEN, DANIEL K Employer name City of Schenectady Amount $82,751.76 Date 03/25/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LINTNER, JON D Employer name Altona Corr Facility Amount $82,751.66 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, MARIAMMA RAJAN Employer name Staten Island DDSO Amount $82,751.62 Date 07/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, SUSAN F Employer name Town of Bethlehem Amount $82,751.10 Date 07/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTELLA, FRANCIS T Employer name Otisville Corr Facility Amount $82,751.00 Date 10/10/1974 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