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 SHANAHAN, ROBERT M Employer name Erie County Medical Center Corp. Amount $79,888.34 Date 08/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTLAND, RAYNARD Employer name Children & Family Services Amount $79,887.96 Date 07/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACE, TIMOTHY J Employer name Energy Research Dev Authority Amount $79,887.79 Date 12/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLEGER, ANNETTE E Employer name Department of Health Amount $79,887.77 Date 12/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIN, JAMES C, JR Employer name Dept Transportation Region 10 Amount $79,887.56 Date 01/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONANNO, JOSEPH Employer name Town of Oyster Bay Amount $79,887.45 Date 04/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, KENNETH E Employer name Onondaga County Amount $79,887.40 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, LINDSEY A Employer name Rensselaer County Amount $79,887.11 Date 09/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINI, CHRISTOPHER R Employer name Sullivan County Amount $79,887.02 Date 11/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, REGINA L Employer name Pilgrim Psych Center Amount $79,887.00 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEWARD, JASON T Employer name City of Albany Amount $79,886.77 Date 07/08/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NAGL, NANCY P Employer name Westchester Health Care Corp. Amount $79,886.62 Date 10/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, DOUGLAS S Employer name City of Syracuse Amount $79,886.40 Date 12/31/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FENG, JING MIN Employer name Dept of Financial Services Amount $79,886.04 Date 07/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHINNAN, M PHILIP Employer name SUNY Health Sci Center Brooklyn Amount $79,885.84 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGAGLIA, JOANNE Employer name Haverstraw-StoNY Point CSD Amount $79,885.80 Date 02/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, BONNIE W Employer name Suffolk County Amount $79,885.00 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELYEA, PETER Employer name Suffolk County Amount $79,885.00 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, JOCELYN Employer name Suffolk County Amount $79,885.00 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, LOURDES M Employer name Suffolk County Amount $79,885.00 Date 07/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIERASCH, KIMBERLY W Employer name Suffolk County Amount $79,885.00 Date 12/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRRERA, EDGARDO L Employer name Suffolk County Amount $79,885.00 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, KIMBERLY E Employer name Suffolk County Amount $79,885.00 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUGER, KIMBERLY A Employer name Suffolk County Amount $79,885.00 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINICOZZI, LAURA L Employer name Suffolk County Amount $79,885.00 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFISTER, TRACEY M Employer name Suffolk County Amount $79,885.00 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRISCO-MATTIA, NICOLE Employer name Suffolk County Amount $79,885.00 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLEN, SHARON A Employer name Suffolk County Amount $79,885.00 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGELBAUM, MATTHEW J Employer name Suffolk County Amount $79,885.00 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLSEY, SUSAN M Employer name Suffolk County Amount $79,885.00 Date 10/13/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKEL, ERIC J Employer name Dept Transportation Region 6 Amount $79,884.75 Date 06/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, EVAN C Employer name NYS Senate Regular Annual Amount $79,884.73 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMOYEDNY, SCOTT F Employer name City of Yonkers Amount $79,883.70 Date 10/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, CHARLES G Employer name Ninth Judicial Dist Amount $79,883.00 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARNOFSKY, KEITH M Employer name Livingston Correction Facility Amount $79,882.77 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALASUBRAMANIAN, INDRA Employer name Queens Borough Public Library Amount $79,882.27 Date 03/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, ROBERT J Employer name Greene Corr Facility Amount $79,882.19 Date 08/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSEN, GARY D Employer name Hale Creek Asactc Amount $79,882.19 Date 09/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEGLER, FRANCIS W Employer name NYC Civil Court Amount $79,881.89 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, SUZETTE M Employer name NYS Psychiatric Institute Amount $79,881.78 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZZELL, STEPHENIE Employer name Metro New York DDSO Amount $79,881.66 Date 10/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARGENT, FRED E Employer name Monroe Woodbury CSD Amount $79,881.55 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLERY, TRACY Employer name Westchester Health Care Corp. Amount $79,881.39 Date 11/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULSIFER, RICHARD L Employer name NYS Gaming Commission Amount $79,880.90 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, LAWRENCE M, JR Employer name Greene Corr Facility Amount $79,880.65 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, PATRICIA M Employer name Jefferson County Amount $79,880.38 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAJI, SEENA Employer name Sagamore Psych Center Children Amount $79,880.04 Date 09/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUBLIONIS, NATASHA D Employer name Brookhaven-Comsewogue UFSD Amount $79,879.89 Date 04/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNEKES, RAYMOND J Employer name Central NY Psych Center Amount $79,879.53 Date 01/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILDINE, MICHAEL L Employer name Livingston Correction Facility Amount $79,878.51 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE, JR Employer name Dept Transportation Region 10 Amount $79,878.12 Date 10/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DAVID C Employer name Collins Corr Facility Amount $79,877.57 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, STEVEN F Employer name Town of Oyster Bay Amount $79,877.52 Date 02/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURI, KENNETH J Employer name Town of Brookhaven Amount $79,877.45 Date 03/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIDMORE, LEANNE L Employer name Roswell Park Cancer Institute Amount $79,877.17 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LISA A Employer name Albion Corr Facility Amount $79,877.02 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, JAMES Employer name Central NY Psych Center Amount $79,876.86 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RUZZIO, MICHAEL S Employer name Columbia County Amount $79,876.59 Date 08/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRO, MIRIAM Employer name Town of Hempstead Amount $79,876.27 Date 12/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLET, DAWN M Employer name Western New York DDSO Amount $79,876.12 Date 05/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROD, JOSEPH S Employer name Town of New Castle Amount $79,875.85 Date 08/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTNER, CLAYTON C Employer name Dept Transportation Region 10 Amount $79,875.66 Date 04/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALPAUGH, ROBIN M Employer name Empire State Development Corp. Amount $79,875.19 Date 02/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STABEL, NANCY E Employer name Roswell Park Cancer Institute Amount $79,875.12 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NITTI, TIFFANY M Employer name Mid-State Corr Facility Amount $79,874.89 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL J, JR Employer name Shawangunk Correctional Facili Amount $79,874.45 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLAY, MICHELE Employer name Islip UFSD Amount $79,874.26 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, DONNA L Employer name HSC at Syracuse-Hospital Amount $79,874.13 Date 07/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DAVID P Employer name Village of Horseheads Amount $79,874.09 Date 11/02/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANTIAGO, KATHRYN N Employer name SUNY Stony Brook Amount $79,873.64 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILSEN, PAUL R Employer name Town of Bedford Amount $79,873.60 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIARTY, CHELSEA F Employer name Central NY Psych Center Amount $79,873.33 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKHARDT, CHRISTOPHER J Employer name Fairport CSD Amount $79,873.32 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANOLDE, JOHN Employer name Town of Hempstead Amount $79,872.92 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLL, ADAM J Employer name Tompkins County Amount $79,872.69 Date 11/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNELLA, JONATHAN Employer name Westchester County Amount $79,872.00 Date 08/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, MA THERESA G Employer name State Insurance Fund-Admin Amount $79,871.48 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ANDREW R Employer name Town of New Hartford Amount $79,871.18 Date 07/13/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARPER, ISAAC Z Employer name Bedford Hills Corr Facility Amount $79,871.09 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENN, PAULA M Employer name Brooklyn DDSO Amount $79,870.37 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERBECK, THOMAS E, JR Employer name Dpt Environmental Conservation Amount $79,870.30 Date 09/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETO, GERARD Employer name 10Th Jd Nassau Nonjudicial Amount $79,869.36 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARZ, LINDA D Employer name Taconic DDSO Amount $79,869.36 Date 11/15/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIBERT, ELIZABETH Employer name 10Th Jd Suffolk Co Nonjudicial Amount $79,868.87 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWEIFEL, KAREN J Employer name Port Authority of NY & NJ Amount $79,868.61 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTIRIOU, WILLIAM R Employer name Nassau County Amount $79,868.48 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, MICHAEL G Employer name Bay Shore UFSD Amount $79,868.20 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JACOB Employer name Bernard Fineson Dev Center Amount $79,867.64 Date 09/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, PAMELA A Employer name Dept Transportation Region 5 Amount $79,867.51 Date 06/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE, PATRICK X Employer name City of Oswego Amount $79,867.35 Date 06/30/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAMILTON, ROBERT P Employer name Broome County Amount $79,865.86 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, TRACI A Employer name Cape Vincent Corr Facility Amount $79,865.65 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRUZSKA, PAUL Employer name Great Neck Park District Amount $79,865.65 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVEL, JUDITH A Employer name Port Authority of NY & NJ Amount $79,865.06 Date 02/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, CHRISTOPHER J Employer name City of Syracuse Amount $79,864.93 Date 08/02/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARKSDALE, CHRISTINE M Employer name City of Ithaca Amount $79,864.85 Date 10/09/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DECICCO, GWENDOLYN J Employer name Hale Creek Asactc Amount $79,864.78 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, MICHAEL Employer name Supreme Ct Kings Co Amount $79,864.68 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANQUINHO, ANNA N Employer name Helen Hayes Hospital Amount $79,864.45 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRITO, FILIPPO Employer name Town of Harrison Amount $79,864.25 Date 08/12/1988 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