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 LYNCH, SIGHLE M | Employer name Nassau County | Amount $79,655.13 | Date 07/08/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SULLIVAN, JOHN A, II | Employer name Watertown Corr Facility | Amount $79,654.82 | Date 07/10/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SHROUDER, HORTENSE E | Employer name Manhattan Psych Center | Amount $79,654.69 | Date 11/12/1981 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HOVAK, MELISSA M | Employer name Erie County Medical Center Corp. | Amount $79,654.60 | Date 08/03/2009 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MELENDEZ, NORMA I | Employer name Westchester County | Amount $79,654.53 | Date 05/24/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SANZI, JOSEPH P | Employer name Cayuga Correctional Facility | Amount $79,654.33 | Date 12/11/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PERROTTA, NICHOLAS L | Employer name Office of Public Safety | Amount $79,654.30 | Date 09/18/1985 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SPERDUTI, CHRISTINE A | Employer name HSC at Syracuse-Hospital | Amount $79,654.06 | Date 01/08/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC PHOY, KENRICK J | Employer name Long Beach City School Dist 28 | Amount $79,653.69 | Date 09/03/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SHORTER, MARYANN | Employer name Rockland County | Amount $79,653.62 | Date 05/10/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FARRELL, BRIAN S | Employer name Lakeview Shock Incarc Facility | Amount $79,653.28 | Date 01/10/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SLAWINSKI, MARYANN B | Employer name SUNY Stony Brook | Amount $79,652.67 | Date 10/22/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KRUMMENACKER, MARY E | Employer name Town of Oyster Bay | Amount $79,652.65 | Date 07/17/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ROBINSON, CAROLYN L | Employer name NYC Civil Court | Amount $79,652.52 | Date 06/12/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GALL, MICHAEL | Employer name Smithtown CSD | Amount $79,651.98 | Date 09/18/1978 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ANDERSON, SCOTT A | Employer name HSC at Syracuse-Hospital | Amount $79,651.70 | Date 02/13/2014 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DA COSTA, CHARLES | Employer name Yonkers Mun Housing Authority | Amount $79,651.60 | Date 01/29/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BRYANT, JOYCE A | Employer name Children & Family Services | Amount $79,651.31 | Date 09/09/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name EVANS, JULIANN M | Employer name Creedmoor Psych Center | Amount $79,651.26 | Date 01/12/1971 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name VARGAS, SONIA | Employer name Edgecombe Corr Facility | Amount $79,651.26 | Date 01/07/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WRIGHT, ANDREA M | Employer name Edgecombe Corr Facility | Amount $79,651.26 | Date 12/13/1984 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GAUDIOSO, ALPHONSE D | Employer name Helen Hayes Hospital | Amount $79,651.26 | Date 01/09/1969 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JOHNSON, DOUGLAS A | Employer name Kingsboro Psych Center | Amount $79,651.26 | Date 08/10/1978 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MCDONALD-MORGAN, DONNA D | Employer name Lincoln Corr Facility | Amount $79,651.26 | Date 12/10/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WIMBISH, PATSY | Employer name Lincoln Corr Facility | Amount $79,651.26 | Date 03/12/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MARCEL, ROBIN B | Employer name Long Island Dev Center | Amount $79,651.26 | Date 10/11/1979 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HARWOOD, ILENE R | Employer name Pilgrim Psych Center | Amount $79,651.26 | Date 09/29/1981 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MENDOZA, JEFFERY K | Employer name Queensboro Corr Facility | Amount $79,651.26 | Date 01/19/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WILSON, GREGORY | Employer name Queensboro Corr Facility | Amount $79,651.26 | Date 09/14/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name OCHMAN, EDWARD S | Employer name Village of Valley Stream | Amount $79,651.14 | Date 01/26/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DAMON, DONALD F | Employer name Roswell Park Cancer Institute | Amount $79,651.03 | Date 01/04/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BERNARDEZ, FRANCIS C | Employer name Roswell Park Cancer Institute | Amount $79,651.01 | Date 11/03/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SHAKSHOBER, CARYL A | Employer name Department of Health | Amount $79,650.96 | Date 05/30/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MICHALSKI, CALEY J | Employer name HSC at Syracuse-Hospital | Amount $79,650.56 | Date 06/17/2009 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KOENIG, ROBERT J | Employer name Eastern NY Corr Facility | Amount $79,650.05 | Date 07/05/2010 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MADIGAN, DEIRDRE A | Employer name Pilgrim Psych Center | Amount $79,650.01 | Date 11/09/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC RAE, RODNEY H | Employer name Nassau County | Amount $79,649.18 | Date 12/09/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name THOMAS, MARIA T | Employer name Nassau County | Amount $79,649.18 | Date 03/31/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MONSTER, JOSHUA D | Employer name Livingston County | Amount $79,649.16 | Date 06/27/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JORDAN, ERICA | Employer name Ninth Judicial Dist | Amount $79,649.10 | Date 04/23/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WILDONER, ROBERT S | Employer name Broome County | Amount $79,648.85 | Date 04/30/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JORDAN, RACHEL L | Employer name Erie County Medical Center Corp. | Amount $79,648.76 | Date 06/08/2009 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FATA, PETER F | Employer name Village of Haverstraw | Amount $79,648.42 | Date 08/26/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DEVRIES, AMBER N | Employer name Capital Dist Psych Center | Amount $79,648.41 | Date 01/14/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GAETA, NICOLE K | Employer name SUNY at Stony Brook Hospital | Amount $79,648.17 | Date 07/08/2010 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BELL, ELIZABETH A | Employer name Temporary & Disability Assist | Amount $79,647.88 | Date 04/15/2010 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CRONIN, CHRISTINA A | Employer name Temporary & Disability Assist | Amount $79,647.88 | Date 02/14/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PURROTT, ANDREW M | Employer name Temporary & Disability Assist | Amount $79,647.88 | Date 10/01/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WHELAN, KATHLEEN F | Employer name Temporary & Disability Assist | Amount $79,647.88 | Date 02/14/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GORTAKOWSKI, JOHN M, JR | Employer name Bay Shore UFSD | Amount $79,647.61 | Date 10/01/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SOMMER, EDWARD J | Employer name Oceanside UFSD | Amount $79,647.54 | Date 01/05/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BRUNDAGE, MARK A | Employer name Ogdensburg Corr Facility | Amount $79,646.70 | Date 04/25/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BREESE, DAVID R | Employer name Hoosick Falls CSD | Amount $79,646.63 | Date 06/28/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KARATAS, KENAN K | Employer name Village of Great Neck | Amount $79,646.59 | Date 10/09/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JAMES, ADRIENNE | Employer name Children & Family Services | Amount $79,646.47 | Date 07/02/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PERRY, WAYNE E | Employer name Mid-State Corr Facility | Amount $79,646.23 | Date 07/20/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FISCHER, NANCY A | Employer name Nassau County | Amount $79,646.20 | Date 01/06/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC LAUGHLIN, RYAN P | Employer name Temporary & Disability Assist | Amount $79,645.80 | Date 07/17/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MONACO, KERRY L | Employer name Suffolk County | Amount $79,645.55 | Date 01/02/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JACKSON, SERENIA M | Employer name Dept of Financial Services | Amount $79,645.28 | Date 01/24/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name STEANS, JESSICA T | Employer name Dept of Financial Services | Amount $79,645.28 | Date 08/13/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TANG, HANG WAN | Employer name Dept of Financial Services | Amount $79,645.28 | Date 08/13/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name POTTER, KIMBERLEE C | Employer name Rye City School Dist | Amount $79,644.82 | Date 09/01/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DE NICOLA, SARAH | Employer name Metropolitan Trans Authority | Amount $79,644.21 | Date 11/15/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JOHNSON, ISSIAC K | Employer name City of Rochester | Amount $79,644.09 | Date 06/20/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JABLONSKI, STEPHAN V | Employer name City of Kingston | Amount $79,643.78 | Date 11/14/2005 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name GRIPPO, ROCCO, JR | Employer name City of Yonkers | Amount $79,643.46 | Date 08/26/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GILFUS, CHRISTINE L | Employer name City of Auburn | Amount $79,643.34 | Date 01/16/2006 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name FULLER, TYRAND T | Employer name Suffolk County Water Authority | Amount $79,643.12 | Date 05/31/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LO RUSSO, JOSEPH R | Employer name Suffolk County Water Authority | Amount $79,642.58 | Date 04/16/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WARING, WALTER J | Employer name Saratoga County | Amount $79,642.50 | Date 08/08/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COOK, TEISHA M | Employer name Madison County | Amount $79,642.23 | Date 09/07/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SOFKA, SANDRA M | Employer name Taconic DDSO | Amount $79,642.22 | Date 10/29/2009 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WRIGHT, LISA M, MRS | Employer name Sing Sing Corr Facility | Amount $79,642.12 | Date 03/24/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TRIOLA, E LAWRENCE | Employer name Div Alc & Alc Abuse Trtmnt Center | Amount $79,641.25 | Date 11/28/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HYRA, ALEXANDER J | Employer name Division of State Police | Amount $79,640.97 | Date 03/08/2003 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name JOHNSON, AUBREY L | Employer name Erie County | Amount $79,640.73 | Date 09/07/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name YUEN, SIK CHANG | Employer name NYC Family Court | Amount $79,640.70 | Date 09/04/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name METHVEN, JOHN J | Employer name Town of Brookhaven | Amount $79,640.35 | Date 03/08/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BARRETT, MARILYN E | Employer name Metropolitan Trans Authority | Amount $79,640.31 | Date 09/18/1972 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MISTERKA, MARK | Employer name Dept Labor - Manpower | Amount $79,639.82 | Date 10/17/1985 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SMITH, LISA A | Employer name Workers Compensation Board Bd | Amount $79,639.82 | Date 02/20/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name AGOSTINO, GEORGE | Employer name City of Yonkers | Amount $79,639.36 | Date 10/30/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BOUCHARD, JAMES E | Employer name Onondaga County | Amount $79,638.91 | Date 08/07/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DINHAM, ALTHEA | Employer name SUNY Health Sci Center Brooklyn | Amount $79,638.52 | Date 10/26/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HAQUE, MD S | Employer name Department of Transportation | Amount $79,637.43 | Date 11/30/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC QUAID, JOHN M | Employer name Village of North Syracuse | Amount $79,636.74 | Date 08/09/1995 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name FIEBICH, SHELLY | Employer name Children & Family Services | Amount $79,636.36 | Date 07/31/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COLLET, LINDA M | Employer name Off of The State Comptroller | Amount $79,636.36 | Date 08/08/1985 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GEORGE, LAUREN M | Employer name HSC at Syracuse-Hospital | Amount $79,635.85 | Date 07/25/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CLAREY, MARY CATHERINE F | Employer name Central NY Psych Center | Amount $79,635.66 | Date 02/14/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CALABRESE, DAWN M | Employer name Marcy Correctional Facility | Amount $79,635.54 | Date 04/02/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WOSNESKI, VINCENT A | Employer name Wallkill Corr Facility | Amount $79,635.30 | Date 08/22/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HEDEMAN, KEITH E | Employer name Dept Transportation Region 8 | Amount $79,635.21 | Date 01/27/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GRAVES, DONALD T | Employer name Washington Corr Facility | Amount $79,634.82 | Date 08/29/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SCHERIFF, MICHAEL | Employer name Village of Garden City | Amount $79,634.63 | Date 02/02/1981 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CLAYTON, STANLEY R | Employer name Town of Babylon | Amount $79,634.49 | Date 09/08/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BURKE, KATIE N | Employer name Erie County Medical Center Corp. | Amount $79,633.71 | Date 01/12/2015 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SALAFIA, CAROLYN M | Employer name Inst For Basic Res & Ment Ret | Amount $79,633.08 | Date 07/17/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LAZARO, ANTHONY J | Employer name NYC Civil Court | Amount $79,632.91 | Date 03/22/1999 | 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