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 KRAMER, SCOTT G Employer name Nassau County Amount $80,215.81 Date 12/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, FRANK J Employer name City of Yonkers Amount $80,215.20 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ANDREW S Employer name Great Meadow Corr Facility Amount $80,214.80 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, VINCENT O Employer name Broome County Amount $80,214.76 Date 09/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEICK, JULIA M Employer name Town of Smithtown Amount $80,214.15 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANIORSKI, PAULA F Employer name Erie County Medical Center Corp. Amount $80,213.94 Date 03/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VETTER, FRED T Employer name Hewlett-Woodmere UFSD Amount $80,213.59 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENIC, SLAVCO Employer name Town of Guilderland Amount $80,213.44 Date 09/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ASHLEY, VICTOR G Employer name Veterans Home at Montrose Amount $80,213.39 Date 03/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, MICHAEL J Employer name Onondaga County Amount $80,213.08 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLERT, KELLY C Employer name Roswell Park Cancer Institute Amount $80,212.47 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, BRIAN M Employer name Town of New Castle Amount $80,212.41 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, JOANNA M Employer name Dept of Financial Services Amount $80,212.34 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLENICK, AMY M Employer name SUNY at Stony Brook Hospital Amount $80,212.10 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELKEY, DOUGLAS E, JR Employer name Taconic DDSO Amount $80,211.76 Date 12/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITO, JEFFREY W Employer name New York City Childrens Center Amount $80,211.06 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, LINDA A Employer name South Beach Psych Center Amount $80,211.05 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOPINATHAN, VINAYAK Employer name Office of Technology-Inst Amount $80,211.03 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLA, DOMINICK P Employer name Department of Tax & Finance Amount $80,210.36 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIENKE, SUZANNE C Employer name Western New York DDSO Amount $80,210.14 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, HELEN Employer name Health Research Inc Amount $80,210.12 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIERI, ANGELA T Employer name Port Authority of NY & NJ Amount $80,210.00 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, DAVID Employer name Port Authority of NY & NJ Amount $80,210.00 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLK, STEPHEN J Employer name City of Poughkeepsie Amount $80,209.29 Date 09/03/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WIENCKOWSKI, ERIC D Employer name Leg Task Force Reapportionment Amount $80,209.22 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AULIFFE, JOANNE P Employer name HSC at Syracuse-Hospital Amount $80,209.12 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYLAND, TIMOTHY V Employer name Monroe County Amount $80,208.80 Date 06/22/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LLOYD, CELESTINE Employer name Elmont UFSD Amount $80,208.38 Date 04/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, DIANE D Employer name Jericho UFSD Amount $80,207.74 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG, EDWARD L Employer name Syosset Public Library Amount $80,207.56 Date 10/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERONE, EDWARD G Employer name Monroe County Amount $80,206.87 Date 07/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEY, JARROD G Employer name City of Plattsburgh Amount $80,206.42 Date 04/05/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TUCKER, BRADLEY J Employer name Auburn Corr Facility Amount $80,206.32 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORP, CALVIN P Employer name Cape Vincent Corr Facility Amount $80,206.29 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, SHAWN Employer name Sing Sing Corr Facility Amount $80,205.67 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLARES, DANIEL Employer name Herricks UFSD Amount $80,205.33 Date 09/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOPER, BILLY J Employer name Ogdensburg Corr Facility Amount $80,205.16 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENOBIOMANO, ADESOTU C Employer name Manhattan Psych Center Amount $80,205.10 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILILLO, DOMINICK P Employer name Village of Valley Stream Amount $80,205.04 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, JON D Employer name City of Binghamton Amount $80,204.70 Date 06/20/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KO, BETTY YUEN YU Employer name NYS Gaming Commission Amount $80,204.67 Date 08/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, RHEA J Employer name SUNY College at Fredonia Amount $80,204.38 Date 09/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, EDWARD J Employer name Village of Bayville Amount $80,203.84 Date 10/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, TIMOTHY J Employer name Marcy Correctional Facility Amount $80,203.75 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELMER, AMY K Employer name Central NY Psych Center Amount $80,203.64 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENTZ, JOSEPH Employer name Village of Medina Amount $80,203.32 Date 02/13/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPARKS, LINDA M Employer name HSC at Syracuse-Hospital Amount $80,202.88 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, PAUL J Employer name Dept Labor - Manpower Amount $80,202.77 Date 03/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIRILA, CRISTIAN M Employer name Division of Human Rights Amount $80,202.77 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JANET M Employer name Suffolk Coop Library System Amount $80,202.69 Date 07/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARROW, FRANK Employer name Riverhead Fire District Amount $80,202.27 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEART-MC CARTHY, VENTURA E Employer name Nassau Health Care Corp. Amount $80,201.62 Date 12/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACCETTA, PATRICK M Employer name City of Niagara Falls Amount $80,201.37 Date 12/07/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRESSWELL, LAURIE A Employer name Central NY Psych Center Amount $80,201.26 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, TAMMY J Employer name Bare Hill Correction Facility Amount $80,200.70 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANO, ROSEMARY S Employer name Department of Health Amount $80,200.38 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLECKLEY, SHONDA S Employer name Erie County Medical Center Corp. Amount $80,199.44 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUANO, JAMIE A Employer name Ulster County Amount $80,199.23 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWORAK, PATRICK F Employer name Niagara St Pk And Rec Regn Amount $80,199.22 Date 07/20/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEREZ, MARIEL Employer name City of White Plains Amount $80,198.26 Date 01/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORENO, MARY ROSE Employer name Temporary & Disability Assist Amount $80,198.10 Date 04/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DONALD Employer name Barnard Fire District Amount $80,198.09 Date 09/13/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOLCE, SAMUEL R Employer name Gowanda Correctional Facility Amount $80,197.95 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEAVEY, EDWARD J Employer name Supreme Ct-1St Civil Branch Amount $80,197.67 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSH, TERRY C Employer name Southport Correction Facility Amount $80,197.63 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ASSELT, GARY J Employer name Haldane CSD - Philipstown Amount $80,197.34 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DLOUGHY, ANTHONY E Employer name Rockland County Amount $80,197.27 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALEAS, PETER M Employer name City of Glen Cove Amount $80,197.08 Date 05/20/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VALLVE, MARISA E Employer name Leg Task Force Reapportionment Amount $80,196.22 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, JAMES P Employer name Attica Corr Facility Amount $80,195.05 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALVIN, KEVIN J Employer name City of Yonkers Amount $80,195.03 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, MICHAELA M Employer name City of Ithaca Amount $80,194.86 Date 03/28/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTIN, SCOTT C Employer name Roswell Park Cancer Institute Amount $80,194.72 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYKES, TODD W Employer name Town of Amherst Amount $80,194.34 Date 09/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPPEL, PAUL A Employer name Mineola UFSD Amount $80,194.30 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRY, JOANN R Employer name Broome County Amount $80,194.02 Date 01/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, LARRY Employer name Town of Hempstead Amount $80,193.90 Date 11/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, DARRELL Employer name NYC Civil Court Amount $80,193.60 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBRAGD, DOUGLAS W Employer name Mid-State Corr Facility Amount $80,193.45 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARRUSSO, KATHLEEN J Employer name HSC at Syracuse-Hospital Amount $80,193.38 Date 01/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYBICKI, ESTHER M Employer name NYC Civil Court Amount $80,193.00 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLINGTON, LAURA P Employer name HSC at Syracuse-Hospital Amount $80,192.63 Date 12/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, MICHAEL Employer name Creedmoor Psych Center Amount $80,192.60 Date 02/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, BRUCE Employer name Shawangunk Correctional Facili Amount $80,192.55 Date 09/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, DARIELY Employer name Department of Law Amount $80,191.67 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNAM, NATHAN E Employer name Dpt Environmental Conservation Amount $80,191.28 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, DEANNA Employer name Schenectady County Amount $80,190.81 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, CARLTON E Employer name Longwood Public Library Amount $80,190.48 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDELL, JOSEPH A Employer name Sag Harbor UFSD Amount $80,190.32 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRELLI, JASON J Employer name Ridge Road Fire District Amount $80,190.04 Date 02/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SINGH, AMARINDER Employer name SUNY Stony Brook Amount $80,189.14 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, STEVEN A Employer name Central NY Psych Center Amount $80,188.47 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHALL, CHRIS Employer name Office of Mental Health Amount $80,188.20 Date 10/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, JOSEPH D Employer name City of Mechanicville Amount $80,188.10 Date 11/29/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MIKNAVICH, DONNA L Employer name Dept Labor - Manpower Amount $80,187.90 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, SHIRLEY L Employer name Welfare Research Inc Amount $80,187.02 Date 01/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, LAWRENCE M Employer name Eastern NY Corr Facility Amount $80,185.92 Date 02/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOTES, ALICIA Employer name Department of Motor Vehicles Amount $80,185.74 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGS, ROBERT F Employer name Cape Vincent Corr Facility Amount $80,185.25 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLIS, DANIEL J Employer name Department of Health Amount $80,184.72 Date 04/01/1985 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