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 GOPAL, LEKHA S Employer name Dept Transportation Reg 11 Amount $82,412.72 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUKLA, SNEHA K Employer name Dept Transportation Reg 11 Amount $82,412.72 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINKIEWICZ, MARK S Employer name Seneca County Amount $82,412.69 Date 02/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELERIN, DARRIN C Employer name Division of State Police Amount $82,412.67 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINGANO, JAMES L Employer name Mid-State Corr Facility Amount $82,412.61 Date 09/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTABENE, DAVID A Employer name Ridge Road Fire District Amount $82,412.31 Date 08/28/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, NITA T Employer name Rochester City School Dist Amount $82,411.63 Date 11/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLUS, JAMES H Employer name Mohawk Correctional Facility Amount $82,411.22 Date 03/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AULETTA, EMILY L Employer name Department of Law Amount $82,410.74 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISH, RACHEL M Employer name Department of Law Amount $82,410.74 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LAURAINA L Employer name Broome DDSO Amount $82,410.72 Date 12/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLAN, MARK Employer name Dpt Environmental Conservation Amount $82,410.06 Date 02/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MRAZ, JAMES E Employer name Fulton County Amount $82,409.99 Date 09/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIARA, JEFFREY B Employer name Port Authority of NY & NJ Amount $82,409.88 Date 02/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUDY, JILL S Employer name Albion Corr Facility Amount $82,409.59 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name INTSCHERT, DEREK J Employer name Department of Transportation Amount $82,409.08 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOBAR, LIZA Employer name SUNY at Stony Brook Hospital Amount $82,408.95 Date 08/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, CLARENCE J Employer name Elmira Corr Facility Amount $82,407.81 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUERR, STACEY L Employer name Town of Brookhaven Amount $82,407.70 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTIN, JAMES R Employer name Laurelton Fire District Amount $82,406.74 Date 12/15/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUTSON, SHIVONNE A Employer name Rockland County Amount $82,406.11 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLUP, COLIN J Employer name Town of Guilderland Amount $82,406.11 Date 03/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNET, JOANNA A Employer name SUNY at Stony Brook Hospital Amount $82,406.05 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name INFANTINO, LOUIS Employer name Suffolk County Water Authority Amount $82,405.90 Date 03/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, DANIEL A Employer name Watertown Corr Facility Amount $82,405.48 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, GREGORY H Employer name Department of Tax & Finance Amount $82,405.18 Date 04/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIONE, JOHN V Employer name Nassau County Amount $82,405.18 Date 06/04/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTMAN, SCOTT Employer name Greene County Amount $82,404.60 Date 06/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, SUZANNE E Employer name Westchester County Amount $82,404.03 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARD, JAMES F Employer name Watertown Corr Facility Amount $82,403.35 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCKERMAN, JANE S Employer name Village of Floral Park Amount $82,401.56 Date 10/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ERIC J Employer name Housing Trust Fund Corp. Amount $82,401.55 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIMO, EUGENE J, JR Employer name Great Meadow Corr Facility Amount $82,400.68 Date 06/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDRO, JAMES Employer name Village of Briarcliff Manor Amount $82,400.25 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERBERGER, LYNN M Employer name Dpt Environmental Conservation Amount $82,400.24 Date 05/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRLICH, A JOSHUA Employer name NYS Senate Regular Annual Amount $82,400.24 Date 02/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULINO, ALEJANDRA N Employer name NYS Senate Regular Annual Amount $82,400.24 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, JAMES H Employer name Senate Special Annual Payroll Amount $82,400.24 Date 12/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, DAVID R Employer name Office For Technology Amount $82,400.07 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMM, MELISSA J Employer name Health Research Inc Amount $82,399.88 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, HOLLY S Employer name Erie County Amount $82,399.85 Date 02/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIDOMENICO, JOHN Employer name Monroe County Amount $82,399.79 Date 10/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARDOLINO, JILL Employer name Town of Brookhaven Amount $82,399.64 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALTO, MELANIE A Employer name Westchester County Amount $82,398.86 Date 08/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLAND, STEPHEN Employer name Nassau County Amount $82,398.48 Date 03/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPELLER, REGENIA A Employer name Long Island Dev Center Amount $82,398.13 Date 11/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONY, REESA Employer name HSC at Brooklyn-Hospital Amount $82,397.92 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINNS, THOMAS J Employer name Gates Fire District Amount $82,397.77 Date 02/09/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURSTYN, MARLA A Employer name Pilgrim Psych Center Amount $82,397.46 Date 03/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, CAROL A Employer name White Plains City School Dist Amount $82,397.31 Date 09/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, MYRA Employer name Dept of Financial Services Amount $82,396.86 Date 04/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEFFREY W Employer name Woodbourne Corr Facility Amount $82,396.66 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VATTER, TIMOTHY J Employer name Wyoming Corr Facility Amount $82,396.60 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, THOMAS H Employer name Shawangunk Correctional Facili Amount $82,396.42 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREER-ERDELYI, LORNA S Employer name New York City Childrens Center Amount $82,396.40 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, RUSSELL L Employer name Sullivan Corr Facility Amount $82,396.26 Date 09/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EZERO, DAVID A Employer name Clinton Corr Facility Amount $82,395.90 Date 04/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRASSARD, MARK E Employer name Bare Hill Correction Facility Amount $82,394.89 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNOTT, NANCY C Employer name Town of Southampton Amount $82,394.70 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKSBY, DALE R Employer name Bare Hill Correction Facility Amount $82,394.44 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNEY, ROBERT E Employer name Monroe County Amount $82,394.17 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, ANTHONY Employer name Baldwin UFSD Amount $82,394.10 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMIESON, JOEL A Employer name Watertown Corr Facility Amount $82,394.05 Date 07/03/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, JOHN P Employer name Port Authority of NY & NJ Amount $82,394.00 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, ANA Employer name Westchester County Amount $82,393.51 Date 09/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWARKO, JOANNE Employer name Erie County Medical Center Corp. Amount $82,393.30 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZO, ANTHONY M, JR Employer name City of Yonkers Amount $82,393.19 Date 06/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, BINCY Employer name Bernard Fineson Dev Center Amount $82,392.94 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSWELL, GAIL S Employer name HSC at Syracuse-Hospital Amount $82,392.91 Date 05/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COZZI, JOANNA M Employer name SUNY at Stony Brook Hospital Amount $82,392.58 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODNAR, JUSTIN G Employer name Suffolk County Water Authority Amount $82,392.50 Date 04/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHANG, MENG Employer name Health Research Inc Amount $82,391.80 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, JEANETTE A Employer name Sunmount Dev Center Amount $82,391.70 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOCHIA, KAREN B Employer name HSC at Syracuse-Hospital Amount $82,391.39 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENIKE, RICHARD A, JR Employer name Village of Ardsley Amount $82,391.35 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COMBS, ERIC S Employer name Ulster Correction Facility Amount $82,390.98 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARBIA, JOSEPH Employer name Town of Huntington Amount $82,390.73 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPPERT, MARY ELLEN Employer name Copiague UFSD Amount $82,390.50 Date 11/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, CATHERINE Employer name Syosset CSD Amount $82,390.43 Date 08/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DENICE Employer name Collins Corr Facility Amount $82,390.27 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, DONNA Employer name Brooklyn DDSO Amount $82,389.61 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONSALVES, ROUTIE S Employer name Empire State Development Corp. Amount $82,389.53 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, FRITZ D Employer name NYS Community Supervision Amount $82,389.15 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALESKI, MARK A Employer name Town of Southold Amount $82,388.30 Date 02/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINA, MICHAEL A Employer name Town of Brookhaven Amount $82,387.88 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ANGELO, JONATHAN J Employer name Chautauqua County Amount $82,387.25 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUTIS, ERWIN M Employer name Westchester County Amount $82,387.24 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TONY D Employer name Brooklyn DDSO Amount $82,386.90 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADD, RICHARD C Employer name Onondaga County Amount $82,386.70 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, MARIANNA I Employer name Boces-Monroe Amount $82,385.18 Date 10/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, BRIAN H Employer name Taconic DDSO Amount $82,384.72 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, DONALD J Employer name City of Ogdensburg Amount $82,383.54 Date 07/11/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAKUBIAK, MARK A Employer name Department of Transportation Amount $82,382.82 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, STEVEN R Employer name Half Hollow Hills CSD Amount $82,382.58 Date 04/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIESERNER, STEVEN R Employer name Collins Corr Facility Amount $82,381.99 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCH, DANA L Employer name Town of De Witt Amount $82,381.84 Date 12/26/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOJICA, VENICIO B, JR Employer name Bronx Psych Center Amount $82,381.53 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING-BITELY, REBECCA J Employer name NYS Community Supervision Amount $82,381.34 Date 01/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABOVSKY, BORIS Employer name Office For Technology Amount $82,380.82 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINIZIO, WAYNE Employer name SUNY at Stony Brook Hospital Amount $82,380.75 Date 08/24/2006 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