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 MARTINGANO, JOHN P Employer name Marcy Correctional Facility Amount $81,927.47 Date 07/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DONALD P Employer name Nassau Health Care Corp. Amount $81,927.47 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMING, NINA Employer name Town of Hamburg Amount $81,927.44 Date 03/21/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BIBILOURI-SMITH, VICTORIA Employer name Long Island Dev Center Amount $81,926.97 Date 04/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARON, JOHN W Employer name City of Glen Cove Amount $81,926.74 Date 03/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, JESSICA M Employer name Port Authority of NY & NJ Amount $81,926.00 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, GERARD Employer name Herricks UFSD Amount $81,925.88 Date 10/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST LOUIS, GORDON L Employer name Downstate Corr Facility Amount $81,925.69 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT C Employer name Marcy Correctional Facility Amount $81,925.46 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER-BOYD, STEPHANIE Employer name Metropolitan Trans Authority Amount $81,925.46 Date 12/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, SCOTT L Employer name Sullivan Corr Facility Amount $81,925.18 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, LISA E Employer name Energy Research Dev Authority Amount $81,924.72 Date 09/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, CHARLOTTE R Employer name SUNY at Stony Brook Hospital Amount $81,924.32 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVANNE, SUSAN E Employer name Roswell Park Cancer Institute Amount $81,924.20 Date 06/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JOHN Employer name Dept of Financial Services Amount $81,924.08 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NICOLA, ANTHONY P Employer name Village of Tuckahoe Amount $81,924.03 Date 04/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JULIANE Employer name Justice Center For Protection Amount $81,924.01 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALL, MAXINE J Employer name Metropolitan Trans Authority Amount $81,923.98 Date 09/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUTENAUER, TERRY L Employer name Hudson Corr Facility Amount $81,923.97 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, JACK P Employer name City of Fulton Amount $81,923.33 Date 03/17/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PELLEGRI, MICHELLE S Employer name New York State Assembly Amount $81,922.88 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKETT, DAMON R Employer name City of Syracuse Amount $81,922.35 Date 05/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PHIPPS, TIMOTHY L Employer name Sullivan Corr Facility Amount $81,921.60 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NINESLING, LINDA J Employer name Oyster Bay-East Norwich CSD Amount $81,920.59 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JURUSIK, CHRISTOPHER P Employer name Erie County Amount $81,920.49 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASSERO, BRIAN P Employer name Erie County Amount $81,920.48 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEUBLER, ROBIN J Employer name Erie County Amount $81,920.48 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORKUC, KAREN A Employer name Erie County Amount $81,920.48 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSOUR, JAMES W, II Employer name Erie County Amount $81,920.48 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISECKAS, MARK A Employer name Town of Southampton Amount $81,920.45 Date 03/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERATY, DAVID A Employer name Erie County Amount $81,920.44 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, MEGHAN JM Employer name Erie County Medical Center Corp. Amount $81,919.99 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERESKY, JAMES W Employer name Saratoga Cap Dis St Pk Rec Reg Amount $81,918.92 Date 12/04/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NELSON, MARK J Employer name Saratoga County Amount $81,918.88 Date 08/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, DAVID S Employer name Ogdensburg Corr Facility Amount $81,918.64 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKEY, AARON P Employer name Dpt Environmental Conservation Amount $81,918.39 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARKE, COLLEEN A Employer name Rochester City School Dist Amount $81,918.33 Date 11/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINMASSL, WAYNE J Employer name Suffolk County Amount $81,918.16 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, EDWIN Employer name South Beach Childrens Serv Amount $81,917.95 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLOWSKI, DONNA L Employer name City of Newburgh Amount $81,917.92 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, THERESA J Employer name Town of Massena Amount $81,917.54 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCE, WILLIAM D Employer name Dept Transportation Region 5 Amount $81,917.53 Date 12/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, BRIAN Employer name Woodbourne Corr Facility Amount $81,917.29 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLNAVE, ROXANNE Employer name Bare Hill Correction Facility Amount $81,916.64 Date 10/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDOW, STEPHEN G Employer name Dept of Correctional Services Amount $81,916.09 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, MONIQUE Employer name Supreme Ct Kings Co Amount $81,916.00 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISSOW, JAMIE L Employer name Spencerport CSD Amount $81,915.88 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC SHERRY, SUZANNE B Employer name Adirondack Park Agcy Amount $81,915.86 Date 03/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURHANS, CHAD D Employer name Cortland County Amount $81,915.57 Date 04/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERBET, RENEE L Employer name State Insurance Fund-Admin Amount $81,915.47 Date 08/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENG, Y RAWDON Employer name Upper Hudson Library System Amount $81,914.98 Date 10/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST AMOUR, PAUL A Employer name Dept Transportation Region 3 Amount $81,914.48 Date 02/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ELIA, MICHAEL L Employer name Rockland Co Solid Waste Auth Amount $81,913.98 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, BRIAN N Employer name Dept of Correctional Services Amount $81,913.70 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERT, HELEN S Employer name Monticello CSD Amount $81,913.48 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETANCES, MARIA I Employer name Education Department Amount $81,913.26 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANY, MICHELE C Employer name Education Department Amount $81,913.26 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWAL, MANDEEP Employer name Nassau Health Care Corp. Amount $81,912.92 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWITT, MICHAEL P Employer name Port Authority of NY & NJ Amount $81,912.92 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, TAMMI M Employer name Central NY Psych Center Amount $81,911.94 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOUNIGELIS, DANUTE Employer name South Beach Psych Center Amount $81,911.89 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, RICHARD L Employer name Yates County Amount $81,911.80 Date 12/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNORR, MICHAEL H Employer name Monroe County Amount $81,911.79 Date 10/25/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUTCHER, PAUL E Employer name Mid-State Corr Facility Amount $81,911.12 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TAVARUS R Employer name Children & Family Services Amount $81,908.98 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCERO, JULIE A Employer name Helen Hayes Hospital Amount $81,908.98 Date 05/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEESLER, RICHARD A, JR Employer name Town of Cortlandt Amount $81,908.88 Date 11/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRASSELLINO, DEANA M Employer name SUNY at Stony Brook Hospital Amount $81,907.07 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, DAVID R Employer name Dept Transportation Region 4 Amount $81,906.88 Date 08/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, MICHAEL T Employer name NYC Criminal Court Amount $81,906.77 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, NICOLE D Employer name SUNY at Stony Brook Hospital Amount $81,906.31 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSIO, KATHLEEN M Employer name Plainedge UFSD Amount $81,905.89 Date 11/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, BRIAN M Employer name Village of Arcade Amount $81,904.98 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWHALL, LAURA A Employer name Off of The State Comptroller Amount $81,904.66 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGEL, MARY JANE Employer name Department of Health Amount $81,902.99 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIETZEL, THERESA A Employer name Erie County Amount $81,902.06 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, SERGIO Employer name SUNY Buffalo Amount $81,901.82 Date 01/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYRRELL, BRYAN M Employer name Monroe Woodbury CSD Amount $81,900.59 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, WILLIAM G, JR Employer name Clinton Corr Facility Amount $81,900.06 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, LINDA A Employer name Town of Huntington Amount $81,900.02 Date 03/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENDERGAST, FRANK, JR Employer name Rockland County Amount $81,899.41 Date 10/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCED, ORLANDO Employer name Green Haven Corr Facility Amount $81,898.82 Date 05/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECHERER, DIANNE L Employer name Suffolk County Amount $81,898.63 Date 11/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, HAROLD W, JR Employer name Town of Southampton Amount $81,898.57 Date 03/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL L Employer name Nassau County Amount $81,898.49 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOETH, JOSEPH H Employer name Attica Corr Facility Amount $81,898.39 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST TULIAS, FERNANDE Employer name Mid-Hudson Psych Center Amount $81,898.02 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUMMER, JESSE D Employer name SUNY Health Sci Center Syracuse Amount $81,897.95 Date 07/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, DARLENE ASKEW Employer name Queens Borough Public Library Amount $81,897.17 Date 09/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVAGNI, ANN M Employer name HSC at Syracuse-Hospital Amount $81,897.02 Date 07/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIBBLE, SHELDON D Employer name Hale Creek Asactc Amount $81,897.01 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KATHLEEN M Employer name NYS Power Authority Amount $81,896.90 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFIK, ROBERT M Employer name NYS Power Authority Amount $81,896.69 Date 05/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROSCH, FRANK J, III Employer name Dept Transportation Region 3 Amount $81,896.20 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEVARA, LETITIA A Employer name East Meadow UFSD Amount $81,896.08 Date 10/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROPEA, CHRISTOPHER F Employer name Supreme Ct Kings Co Amount $81,895.96 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ROBERT A Employer name Collins Corr Facility Amount $81,895.45 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITTNER, KENNETH D Employer name Dept Transportation Region 4 Amount $81,895.40 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASKET, JOHN E, JR Employer name City of Mount Vernon Amount $81,895.28 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICALIZZI, DONALD Employer name Mamaroneck UFSD Amount $81,894.86 Date 01/21/1998 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