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 CORNELIUS, LAURIE SPRAGUE Employer name Dept of Public Service Amount $81,380.54 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLUMERFELDT, LAURA L Employer name City of Buffalo Amount $81,380.43 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, TODD D Employer name Great Meadow Corr Facility Amount $81,379.52 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, DEBORAH A Employer name Off of The State Comptroller Amount $81,379.48 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, CONNIE E Employer name South Beach Psych Center Amount $81,379.37 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHEA, BERNADETTE M Employer name Rockland Psych Center Children Amount $81,378.82 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSMORE, JOHN P, JR Employer name Willard Drug Treatment Campus Amount $81,378.79 Date 10/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, CASEY S Employer name Albany County Amount $81,378.69 Date 09/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLETT, KATJA L Employer name NYS Community Supervision Amount $81,378.59 Date 10/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORZECHOWSKI, JOSEPH S Employer name Erie County Amount $81,377.04 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGERSOLL, STEVEN M Employer name Central NY Psych Center Amount $81,376.99 Date 07/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name POHLE, DAVID Employer name Department of Tax & Finance Amount $81,376.47 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVAGNARO, JOSEPH F Employer name Village of Northport Amount $81,376.45 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILGNER, SHANASIA A Employer name NYC Criminal Court Amount $81,376.34 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZA, CARMELO Employer name Nassau County Amount $81,376.21 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURMAN, JOHN J Employer name Utica Mun Housing Authority Amount $81,375.58 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SODEN, BRIAN J Employer name City of Albany Amount $81,374.51 Date 01/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUNN, SCOTT A Employer name City of Niagara Falls Amount $81,374.41 Date 11/15/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLACKSHEAR, TOMEKA Employer name Creedmoor Psych Center Amount $81,374.08 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, PATRICIA Employer name Mid-Hudson Psych Center Amount $81,373.75 Date 01/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARAONE, NICHOLAS J Employer name Smithtown CSD Amount $81,373.69 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEMENSCHNEIDER, THOMAS M Employer name NYS Psychiatric Institute Amount $81,373.57 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CARLA A Employer name Bernard Fineson Dev Center Amount $81,372.57 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSETT, DAVID J Employer name City of Syracuse Amount $81,372.50 Date 06/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHFORD, ANTHONY A Employer name Port Authority of NY & NJ Amount $81,372.34 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARELLA, LEONARD T, III Employer name Town of Cortlandt Amount $81,371.93 Date 12/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, ALISON M Employer name Westchester Health Care Corp. Amount $81,371.39 Date 05/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLS, MICHAEL A Employer name Suffolk County Water Authority Amount $81,371.34 Date 01/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATRESE, CARMEN P Employer name Coxsackie Corr Facility Amount $81,370.82 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINGANO, MATTHEW J Employer name Greene Corr Facility Amount $81,370.82 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, JANE E Employer name Chautauqua County Amount $81,370.25 Date 01/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHTON, CINDY M Employer name Sunmount Dev Center Amount $81,370.06 Date 12/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDICT, WILLIAM C Employer name Wayne County Amount $81,370.01 Date 02/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAW, JOHN M Employer name Wallkill Corr Facility Amount $81,369.70 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ARTHUR D Employer name Village of Croton-On-Hudson Amount $81,369.59 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINDSOR, ANTHONY P Employer name NYC Criminal Court Amount $81,369.44 Date 01/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, VICTORIA L Employer name NYC Civil Court Amount $81,369.03 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANSANTVOORD, ALEXANDER J Employer name Town of Oyster Bay Amount $81,368.60 Date 11/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIALLO, CARLOS Employer name Port Authority of NY & NJ Amount $81,368.39 Date 05/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, MARGARET L Employer name Nassau County Amount $81,368.17 Date 11/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGHESE, SIJI Employer name South Beach Psych Center Amount $81,368.13 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SETARO, LORRI J Employer name Rockland Psych Center Amount $81,368.08 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISSER, SARAH E Employer name SUNY at Stony Brook Hospital Amount $81,368.07 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, NORMAN G Employer name Village of Manlius Amount $81,367.89 Date 11/14/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOWLES, CLIFTON P Employer name Office of General Services Amount $81,367.42 Date 11/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIBENEDETTO, JAMES P Employer name Town of Greenburgh Amount $81,366.71 Date 04/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, ENRIQUE B, JR Employer name Staten Island DDSO Amount $81,366.42 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVIASKY, JOHN Employer name HSC at Syracuse-Hospital Amount $81,366.38 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST CLAIR, THOMAS J Employer name Washington Corr Facility Amount $81,365.66 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIRO, ANTHONY G Employer name Town of Hempstead Amount $81,364.89 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VINCENTIS, ANTHONY J Employer name Town of Cheektowaga Amount $81,364.65 Date 01/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JORDAN, KAREN R Employer name Third Jud Dept - Nonjudicial Amount $81,364.22 Date 02/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, CHERYL L Employer name Long Island Dev Center Amount $81,364.11 Date 12/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, LORRAINE Employer name Suffolk County Amount $81,363.47 Date 04/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, JOHN Employer name Baldwin UFSD Amount $81,363.42 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, DIANNA C Employer name Nassau County Amount $81,363.02 Date 10/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KATHY A Employer name Education Department Amount $81,362.58 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, CHIN-CHU JEAN Employer name Queens Borough Public Library Amount $81,362.58 Date 01/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERBER, MELISSA K Employer name Great Neck UFSD Amount $81,362.50 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORY, JUSTIN M Employer name Allegany St Pk And Rec Regn Amount $81,361.58 Date 11/07/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARRINGTON, WILLIAM W Employer name Port Authority of NY & NJ Amount $81,361.27 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNN, GARY D Employer name Central NY Psych Center Amount $81,360.61 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYSLIWIEC, RONALD F Employer name Marcy Correctional Facility Amount $81,360.60 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAYEA, MICHAEL J Employer name Upstate Correctional Facility Amount $81,360.49 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, THOMAS J, JR Employer name Brentwood Fire District Amount $81,359.90 Date 01/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN KOUGHNET, KEVIN L Employer name Attica Corr Facility Amount $81,359.86 Date 02/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, BRIAN M Employer name Village of Highland Falls Amount $81,359.49 Date 07/15/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DORESTANT, CHRISTIAN Employer name Hudson Valley DDSO Amount $81,359.25 Date 03/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANOSA, JAMES Employer name Supreme Ct-Queens Co Amount $81,358.85 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, ALEXANDER, SR Employer name City of White Plains Amount $81,357.98 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REZIK, VIORICA S Employer name Creedmoor Psych Center Amount $81,357.87 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERINS, KEVIN T Employer name New York State Canal Corp. Amount $81,357.52 Date 04/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, DANIEL A Employer name Onondaga County Amount $81,357.52 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOD, JACQUELINE N Employer name Queensboro Corr Facility Amount $81,357.18 Date 05/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELLA, MARA E Employer name Suffolk County Amount $81,356.80 Date 05/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREMAUX, DANA R Employer name Suffolk County Amount $81,356.80 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, JAMES J Employer name Suffolk County Amount $81,356.80 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROMAN, RUSTY B Employer name Southport Correction Facility Amount $81,356.38 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, Y PATRICK Employer name Central NY DDSO Amount $81,355.98 Date 07/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, ROBERT Employer name Broome County Amount $81,355.74 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASON, CARL E Employer name Upstate Correctional Facility Amount $81,355.22 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENIHAN, THOMAS W Employer name Supreme Ct-Queens Co Amount $81,355.14 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KUNJU KUNJU Employer name Westchester Health Care Corp. Amount $81,354.97 Date 05/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, LAURIE A Employer name Department of Health Amount $81,354.00 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRINELLO-HALL, JULIE A Employer name Department of Health Amount $81,354.00 Date 05/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLES, PETER J Employer name Dept Labor - Manpower Amount $81,354.00 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICARI, ADRIENNE T Employer name Dutchess County Amount $81,353.78 Date 01/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON, CHRISTOPHER R Employer name Groveland Corr Facility Amount $81,353.18 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AURIA, JACQUELINE Employer name Nassau County Amount $81,353.15 Date 05/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, PAUL G Employer name Hale Creek Asactc Amount $81,352.87 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARENDRAN, SUNDARARAJAN Employer name County Clerks Within NYC Amount $81,352.73 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIKE, WILLIAM G Employer name Dept Transportation Region 10 Amount $81,352.58 Date 09/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, FRANK G, JR Employer name Cheektowaga-Maryvale UFSD Amount $81,352.16 Date 11/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, FRANTZ Employer name Dept Transportation Reg 11 Amount $81,352.07 Date 11/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNE, BILLY J Employer name Town of Niskayuna Amount $81,351.34 Date 08/22/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZAMPELLA, AARON J Employer name City of Schenectady Amount $81,350.98 Date 07/17/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WRIGHT, SELENA T Employer name NYC Family Court Amount $81,350.80 Date 05/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JOHN M Employer name Village of Menands Amount $81,350.79 Date 08/14/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERRARA, PASQUALE Employer name Herricks UFSD Amount $81,350.60 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLES, JAY Employer name Ossining UFSD Amount $81,350.22 Date 08/07/1989 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