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 STARR, GREGORY A Employer name Fourth Jud Dept - Nonjudicial Amount $82,660.64 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGARRA, DAVID J Employer name Supreme Ct Kings Co Amount $82,660.61 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITLINGUM, ALICIA N Employer name Office For Technology Amount $82,660.52 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANUS, KATHERINE A Employer name Broome DDSO Amount $82,660.18 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, WENDY L Employer name Education Department Amount $82,659.98 Date 10/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, LYNELLE Employer name Columbia County Amount $82,659.51 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHRER, MARJORIE A Employer name Off of The State Comptroller Amount $82,659.20 Date 09/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PETER A Employer name Town of Bedford Amount $82,659.10 Date 12/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKS, WENDY S Employer name Ulster County Amount $82,659.06 Date 01/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, LORI A Employer name Town of Brookhaven Amount $82,658.96 Date 06/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAVANA, ANTHONY Employer name Town of Brookhaven Amount $82,658.95 Date 06/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS-RIORDON, MICHAELE Employer name Columbia County Amount $82,657.81 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARANTA, ANTHONY R Employer name Owego Apalachin CSD Amount $82,657.43 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDERATOS, JOHN C Employer name Town of Southampton Amount $82,657.40 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNTER, DIANA H Employer name NYS Community Supervision Amount $82,657.35 Date 01/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZAR, PATRICIA A Employer name Nyack UFSD Amount $82,657.23 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURYLA, THOMAS D Employer name Orleans County Amount $82,657.12 Date 04/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, KENNETH J Employer name City of Binghamton Amount $82,657.03 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGI, KEITH Employer name Collins Corr Facility Amount $82,656.93 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, CHRISTOPHER G Employer name Westchester County Amount $82,656.82 Date 04/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CAROL E Employer name Supreme Ct-1St Criminal Branch Amount $82,656.79 Date 01/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, STEVEN M Employer name Department of Health Amount $82,656.60 Date 04/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIL, KAREN L Employer name Finger Lakes DDSO Amount $82,656.39 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, JOHN H Employer name Orange County Amount $82,656.38 Date 03/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECKELER, DAVID R Employer name Central Islip UFSD Amount $82,656.34 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUBEL, DAVID C Employer name Orleans County Amount $82,656.29 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LHERISSON, MARIE H Employer name Div Alc & Alc Abuse Trtmnt Center Amount $82,656.23 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CIOCCIO, JOSEPH L Employer name Office For Technology Amount $82,655.90 Date 05/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARDONET, RUTH Employer name Rockland Psych Center Amount $82,655.69 Date 09/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, DAVID C Employer name Coxsackie Corr Facility Amount $82,655.54 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDON, CLARENCE V Employer name Creedmoor Psych Center Amount $82,655.28 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, SELINA C Employer name HSC at Brooklyn-Hospital Amount $82,655.21 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, KURUVILLA Employer name Pilgrim Psych Center Amount $82,655.11 Date 08/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, NADIR A Employer name Metropolitan Trans Authority Amount $82,655.00 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNER, LISA A Employer name Office For Technology Amount $82,654.78 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, ROBERTO Employer name Mid-State Corr Facility Amount $82,654.35 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, GEORGE J Employer name Woodbourne Corr Facility Amount $82,654.28 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTINI, ROBERT D Employer name Village of Briarcliff Manor Amount $82,654.21 Date 06/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKOVY, RYAN J Employer name Nassau County Amount $82,653.72 Date 07/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYERTON, KAREN M Employer name Off of The State Comptroller Amount $82,653.22 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVOTNY, PAUL Employer name William Floyd UFSD Amount $82,652.92 Date 02/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZZINO, THOMAS J Employer name Mamaroneck UFSD Amount $82,651.68 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, PAMELA A Employer name Saratoga County Amount $82,651.19 Date 03/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, JOHN H Employer name Erie County Amount $82,651.14 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, DEBRA J Employer name Westchester Health Care Corp. Amount $82,650.50 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRELLA, NINA M Employer name Nassau County Amount $82,650.06 Date 02/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRISCO, ROBERT G Employer name Otisville Corr Facility Amount $82,648.91 Date 08/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROHNHOEFER, ROBERT C Employer name Department of Health Amount $82,648.02 Date 08/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSE, JAMES A, JR Employer name Upstate Correctional Facility Amount $82,647.55 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESFORD, PATRICIA A Employer name Jefferson County Amount $82,647.47 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENS, DANIEL W Employer name Watertown Corr Facility Amount $82,647.21 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMERALDI, CHRISTOPHER Employer name Suffolk County Amount $82,646.92 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, GENE R Employer name Wallkill Corr Facility Amount $82,646.84 Date 05/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINNOTT, DENNIS P Employer name Rensselaer County Amount $82,645.98 Date 09/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSNER, JOYCE D Employer name Wantagh UFSD Amount $82,645.90 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTON, DAVID B Employer name Washington Corr Facility Amount $82,645.71 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, EDWARD Employer name NYC Family Court Amount $82,645.57 Date 01/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACHFELD, MARC A Employer name Education Department Amount $82,644.90 Date 09/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERERE, KETTLIE M F Employer name Creedmoor Psych Center Amount $82,644.87 Date 11/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNACHE, HENONE Employer name Rockland Psych Center Amount $82,644.68 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, LANCE Employer name Suffolk County Amount $82,643.50 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROVIC, STANKA Employer name Nassau Health Care Corp. Amount $82,643.33 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNES, WALDO D Employer name Queensboro Corr Facility Amount $82,642.36 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, JORDAN J Employer name Orange County Amount $82,642.24 Date 11/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITTER, JEFFREY J Employer name Town of Lewiston Amount $82,642.10 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KIMBERLY A Employer name Education Department Amount $82,641.78 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMICO, ALICIA Employer name Orange County Amount $82,641.62 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPIO, NELSON A Employer name Yonkers City School Dist Amount $82,639.69 Date 06/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUHRS, DAVID J Employer name Three Village CSD Amount $82,639.64 Date 08/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGGI, MARK G Employer name Dutchess County Amount $82,638.84 Date 01/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KEDRENA D Employer name Central NY DDSO Amount $82,638.42 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWON, MATTHEW L Employer name City of Troy Amount $82,637.67 Date 03/08/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, VICTORIA M Employer name Supreme Ct-1St Civil Branch Amount $82,637.63 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUBAUER, KRISTEN M Employer name Niagara County Amount $82,636.74 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, MATTHEW R Employer name Dpt Environmental Conservation Amount $82,636.53 Date 11/01/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, GLENN L Employer name Nassau County Amount $82,636.37 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLADE, HOWARD M Employer name Nassau County Amount $82,636.37 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, MARY A Employer name Erie County Medical Center Corp. Amount $82,636.13 Date 03/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLINGS, BRENDA Employer name Brooklyn DDSO Amount $82,636.11 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, KEVIN N Employer name City of Buffalo Amount $82,636.11 Date 11/09/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CELLURA, DANIEL J Employer name Monroe County Amount $82,635.98 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZGER, NANCY C Employer name Town of Clarence Amount $82,635.25 Date 01/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBUR, CYNTHIA A Employer name Albion Corr Facility Amount $82,634.35 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, ASIM L Employer name Town of Huntington Amount $82,634.04 Date 01/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMEL, RHONDA L Employer name Department of Health Amount $82,633.98 Date 12/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSSAIN, MIRZA M Employer name Department of Health Amount $82,633.98 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZOR, KIMBERLY A Employer name Department of Health Amount $82,633.98 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MARK S Employer name NYS Power Authority Amount $82,633.66 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODERICK, MICHAEL J Employer name Half Hollow Hills CSD Amount $82,633.37 Date 07/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRINGTON, KATY J Employer name Town of Colonie Amount $82,633.31 Date 01/21/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WARNER, JOHN J Employer name Green Haven Corr Facility Amount $82,633.00 Date 02/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESCZINSKI, JESSICA C Employer name Department of Tax & Finance Amount $82,632.92 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, MAURO R, JR Employer name Rockland Psych Center Amount $82,632.72 Date 11/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTELL, CRAIG E Employer name Mohawk Correctional Facility Amount $82,632.69 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, JAMES R Employer name Great Meadow Corr Facility Amount $82,632.66 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUTSIS, GEORGE Employer name Town of Yorktown Amount $82,632.64 Date 01/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARENTE, GINO Employer name Nassau County Amount $82,632.33 Date 08/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMART, DOUGLAS R Employer name Town of Batavia Amount $82,632.14 Date 06/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE SHEA, BEVERLY M Employer name Greene Corr Facility Amount $82,632.13 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPPIDO, VINCENT D Employer name Carle Place UFSD Amount $82,631.43 Date 10/19/2004 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