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.
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 ALLNo results for your selection
RESET