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 FATHERGILL, ROBERT J Employer name Monroe County Amount $79,863.13 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, SHAWN Employer name Rockland Psych Center Amount $79,862.44 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIKEN, BRIAN E Employer name Suffolk County Amount $79,862.16 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENA, ALFRED L Employer name W Hempstead Sanitation Dist #6 Amount $79,861.76 Date 03/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAILS, TRACY M Employer name Roswell Park Cancer Institute Amount $79,861.16 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, JUSTIN D Employer name Town of Massena Amount $79,860.98 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVEY, BENJAMIN H Employer name Department of Tax & Finance Amount $79,860.63 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ELBA I Employer name Westchester County Amount $79,860.21 Date 09/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOXIE, GREGORY A Employer name Onondaga County Amount $79,859.71 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEABOLDT, JAMES R Employer name Yorktown CSD Amount $79,859.55 Date 02/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, JOYCE F Employer name Mill Neck Manor Schl For Deaf Amount $79,859.37 Date 11/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEISCHER, STEVEN H Employer name Dutchess County Amount $79,859.35 Date 02/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDISON, CATHERINE A Employer name Dpt Environmental Conservation Amount $79,859.23 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULLRICH, MAIRE R Employer name Cornell University Amount $79,859.04 Date 05/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, WAYNE M Employer name State Insurance Fund-Admin Amount $79,859.00 Date 12/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRAHAM, JERRY F Employer name Dept Labor - Manpower Amount $79,858.74 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CICCO, DONNA M Employer name Pilgrim Psych Center Amount $79,858.13 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STATOM, JAMES L Employer name Office For Technology Amount $79,857.99 Date 11/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITNAUER, ANDREW R Employer name Nassau County Amount $79,857.79 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, MELODY A Employer name Clinton County Amount $79,857.26 Date 10/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENCE, TRACY H Employer name HSC at Syracuse-Hospital Amount $79,857.19 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REPETTI, SUSAN H Employer name White Plains City School Dist Amount $79,856.39 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, LEO Employer name Rochester Psych Center Amount $79,855.96 Date 04/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWIRLEIN, RICHARD L Employer name Town of North Hempstead Amount $79,855.95 Date 05/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOHN C Employer name North Greece Fire District Amount $79,855.84 Date 09/27/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAMBERT, BARRY P Employer name Division of State Police Amount $79,855.18 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIORIO, MICHAEL Employer name 10Th Jd Nassau Nonjudicial Amount $79,854.13 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISHRA, MADHU Employer name NYC Criminal Court Amount $79,853.96 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMER, WILLIAM L Employer name Education Department Amount $79,853.77 Date 05/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMAR, RANBIR Employer name NYS Gaming Commission Amount $79,853.44 Date 04/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, BRENDAN J Employer name Town of Brookhaven Amount $79,853.34 Date 05/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINSON, JAMES R, SR Employer name City of White Plains Amount $79,853.06 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENISON, ANDREW L Employer name Town of Islip Amount $79,852.69 Date 03/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFUNTNER, DANIEL L Employer name Elmira Corr Facility Amount $79,851.98 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, JEFFREY R Employer name City of Syracuse Amount $79,851.57 Date 01/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SALVAGGIO, JOSEPH M Employer name Village of Frankfort Amount $79,851.55 Date 06/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, ANTHONY J Employer name Monroe County Amount $79,851.14 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGEL, PAUL A Employer name Westchester Health Care Corp. Amount $79,850.80 Date 02/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAZMARK, JOSEPH N Employer name Town of Tonawanda Amount $79,850.36 Date 08/02/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAXTED, ANGELA M Employer name Health Research Inc Amount $79,850.19 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, MARILYN A Employer name Town of Harrison Amount $79,850.10 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURER, LEE F Employer name Town of Ogden Amount $79,850.07 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SCOTT C Employer name Auburn Corr Facility Amount $79,849.79 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, JANET L Employer name NYS Senate Regular Annual Amount $79,849.79 Date 06/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABICHENKO, YAN Employer name Dept Transportation Region 1 Amount $79,849.59 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNARD, BRANDY M Employer name SUNY Albany Amount $79,848.89 Date 06/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, BRANDON C Employer name Yates County Amount $79,848.71 Date 01/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESMER, GRAHAM W Employer name Dept of Public Service Amount $79,848.68 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERTON, LINDSEY N Employer name Dept of Public Service Amount $79,848.68 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, ANGELA M Employer name Energy Research Dev Authority Amount $79,848.65 Date 06/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMAN, SIMEON W, III Employer name Great Meadow Corr Facility Amount $79,847.96 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RITA D Employer name Temporary & Disability Assist Amount $79,847.52 Date 07/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARX, CARI L Employer name Erie County Medical Center Corp. Amount $79,846.77 Date 07/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, VEROLD K Employer name Dept of Financial Services Amount $79,846.46 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUELS, NADINE A Employer name Bedford Hills Corr Facility Amount $79,846.44 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARCATERRO, DAVID E Employer name Wende Corr Facility Amount $79,846.29 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOBY, SEAN J Employer name City of Troy Amount $79,846.28 Date 09/09/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STRACK, ERIC M Employer name Valley CSD at Montgomery Amount $79,846.20 Date 06/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, REGINALD M Employer name Port Authority of NY & NJ Amount $79,846.00 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISRAEL, OLGALINE Employer name Hudson Valley DDSO Amount $79,845.94 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, ALFRED J Employer name Clinton Corr Facility Amount $79,845.68 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKASON, D ANDREW Employer name Brighton Fire Dist Amount $79,845.29 Date 07/06/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASIANO, EDA KATHERINE M Employer name Roswell Park Cancer Institute Amount $79,844.98 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKLOSA, DANIEL P Employer name Erie County Medical Center Corp. Amount $79,844.56 Date 02/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEMITZ, EDWIN C, JR Employer name Yates County Amount $79,844.54 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFRED, SALIMMA Employer name State Insurance Fund-Admin Amount $79,844.44 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, STACEY Employer name Office of Mental Health Amount $79,844.18 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUNIS, SIMONE K Employer name NYS Veterans Home at St Albans Amount $79,843.63 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH GRAU, JODI L Employer name HSC at Syracuse-Hospital Amount $79,843.61 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUDIKAITIS, ERIN M Employer name Onondaga County Amount $79,842.38 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, WAYNE A Employer name Town of Elma Amount $79,842.36 Date 12/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAMMER, MILDRED A Employer name Nassau Health Care Corp. Amount $79,842.03 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACELLA, MARY Employer name NYC Civil Court Amount $79,841.80 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSHDAN, TARIQ J Employer name Town of Hempstead Amount $79,841.49 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDOUX, JOSEPH E Employer name Nathan Kline Inst Amount $79,841.28 Date 01/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERSON, RICHARD H Employer name Rockland County Amount $79,839.72 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUGHRAN-AMORESE, ELIZABETH A Employer name Boces-Erie 1St Sup District Amount $79,839.68 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAFRANEK, ANGELINE T Employer name Nassau County Amount $79,839.18 Date 08/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIESS, CAROL L Employer name Nassau County Amount $79,839.18 Date 07/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRIAN, KEVIN J Employer name Long Island Dev Center Amount $79,838.74 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MODUGNO, NICHOLAS Employer name Westchester County Amount $79,838.59 Date 10/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERUGINI, GLENN A Employer name Half Hollow Hills CSD Amount $79,838.47 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHEY, THOMAS L Employer name Fishkill Corr Facility Amount $79,838.14 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUENAUER, THOMAS J Employer name SUNY Buffalo Amount $79,837.45 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCINITO, FRANCIS N Employer name Nassau County Amount $79,837.44 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWES, ANDREW P Employer name Thruway Authority Amount $79,837.43 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSAIN, SHARIQ Employer name Town of Hempstead Amount $79,836.54 Date 06/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, ELIZABETH M Employer name SUNY College at Buffalo Amount $79,836.48 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, JENNIFER L Employer name HSC at Syracuse-Hospital Amount $79,835.13 Date 10/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, KELLY M Employer name Onondaga County Amount $79,835.12 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAYNE, CHARLES D Employer name Cayuga County Amount $79,834.53 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNDAGE, JAMES R Employer name Village of Ossining Amount $79,834.22 Date 02/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASULLO, JOSEPH M Employer name Fishkill Corr Facility Amount $79,833.74 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, LISA L Employer name Albany Pine Bush Preserve Comm Amount $79,832.97 Date 11/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHERE, KEVIN L Employer name New York State Canal Corp. Amount $79,831.44 Date 05/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAHER, SUSAN E Employer name SUNY College Techn Morrisville Amount $79,830.94 Date 06/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANZ, DANIEL J Employer name Thruway Authority Amount $79,830.73 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINTRON, WILLIAM Employer name New York City Childrens Center Amount $79,830.70 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMAR, STEPHEN F Employer name Dept of Agriculture & Markets Amount $79,830.66 Date 10/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCIO, ANTHONY P Employer name Carmel CSD Amount $79,830.33 Date 01/25/1999 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