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 MARSHALL, JULIE A | Employer name Livingston County | Amount $79,541.16 | Date 07/06/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CROCIATA, JOSEPH V | Employer name Central NY Psych Center | Amount $79,540.92 | Date 11/17/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CURATOLO, MARK | Employer name Nassau County | Amount $79,540.46 | Date 04/02/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name QUEZADA, LOURDES Y | Employer name Rockland County | Amount $79,540.26 | Date 01/07/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name REED, SCOTT M | Employer name Erie County Water Authority | Amount $79,539.39 | Date 05/29/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SMITH, PATRICIA L | Employer name Temporary & Disability Assist | Amount $79,539.35 | Date 01/18/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name OGDEN, LINDA M | Employer name Erie County Medical Center Corp. | Amount $79,539.13 | Date 04/13/1978 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DILLON, JEFFREY L | Employer name Southport Correction Facility | Amount $79,538.84 | Date 03/27/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SHUNK, JOSEPH W | Employer name Mohawk Correctional Facility | Amount $79,538.70 | Date 11/08/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ORIN, GREGORY W | Employer name Office NYS Inspector General | Amount $79,538.28 | Date 04/06/2009 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HOFFMAN, GEORGE | Employer name Otisville Corr Facility | Amount $79,538.02 | Date 09/29/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CHIARA, CAROL A | Employer name Boces-Westchester Putnam | Amount $79,538.00 | Date 08/09/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ABRAMS, JENNIFER A | Employer name Pilgrim Psych Center | Amount $79,537.83 | Date 10/23/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FABELLA, VICTORIA A | Employer name Ulster County | Amount $79,537.79 | Date 06/07/2010 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC GRATH, THOMAS J | Employer name 10Th Jd Nassau Nonjudicial | Amount $79,537.56 | Date 05/05/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MORDI, JANICE | Employer name Kirby Forensic Psych Center | Amount $79,537.47 | Date 06/30/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HEUBUSCH, SHAWN L | Employer name City of Batavia | Amount $79,537.05 | Date 12/02/1997 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name HEFFLER, DANA C | Employer name Downstate Corr Facility | Amount $79,536.99 | Date 10/16/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name OMAR, QUADRIA | Employer name SUNY at Stony Brook Hospital | Amount $79,536.66 | Date 09/05/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GOETTEL, DERRICK J | Employer name Monroe County | Amount $79,536.63 | Date 03/08/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BONN, JOHN G | Employer name Great Meadow Corr Facility | Amount $79,536.54 | Date 01/23/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GUARINO, RICHARD | Employer name Niagara Frontier Trans Auth | Amount $79,536.22 | Date 10/10/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name O'DONNELL, HOLLY L | Employer name Lewis County | Amount $79,536.07 | Date 01/21/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HEALY, TARA H | Employer name Sullivan County | Amount $79,536.05 | Date 07/23/2012 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HASELEY, BRIAN R | Employer name Niagara County | Amount $79,535.05 | Date 03/03/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CUNNINGHAM, CELESTINA G | Employer name Horseheads CSD | Amount $79,534.19 | Date 11/01/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CASSELL, GLORIA | Employer name Town of Hempstead | Amount $79,533.84 | Date 03/25/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LECHLER, DENISE A | Employer name SUNY at Stony Brook Hospital | Amount $79,533.67 | Date 08/14/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WILLIAMS, KAREN M | Employer name Children & Family Services | Amount $79,533.22 | Date 06/22/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BUAPIM, EMMANUEL A | Employer name Dept of Financial Services | Amount $79,533.22 | Date 09/30/2010 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LYNCH, KEVIN M | Employer name City of Buffalo | Amount $79,532.52 | Date 09/16/2002 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name EDWARDS, JENNIFER L | Employer name Central NY Psych Center | Amount $79,532.19 | Date 11/18/2010 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LEONE, NICHOLAS J | Employer name Off of The State Comptroller | Amount $79,532.18 | Date 07/01/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KITSON, THOMAS B, JR | Employer name City of Tonawanda | Amount $79,531.97 | Date 10/06/2003 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name BROWN, CARL D, SR | Employer name Boces Eastern Suffolk | Amount $79,531.51 | Date 08/28/1978 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC CORMACK, RITA A | Employer name Richmond Memorial Library | Amount $79,531.40 | Date 07/01/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HARRIPERSAUD, JEAN S | Employer name New York Public Library | Amount $79,531.16 | Date 06/17/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PAUL, RAYMOND A | Employer name Taconic DDSO | Amount $79,531.05 | Date 06/04/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BURKE, ROBERT W | Employer name Attica Corr Facility | Amount $79,530.84 | Date 09/28/2009 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name YOUNG, ABIGAIL B | Employer name Department of Law | Amount $79,530.72 | Date 07/02/2015 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name OTTER, JOSEPH D | Employer name Boces-Albany Schenect Schohari | Amount $79,530.41 | Date 04/12/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PENSABENE, DOMINICK | Employer name North Salem CSD | Amount $79,529.77 | Date 03/14/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SCUDERI-HUNTER, DANA | Employer name Delaware County | Amount $79,528.43 | Date 12/31/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MINER, GARY E | Employer name Spencerport CSD | Amount $79,527.78 | Date 09/09/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MOFFETT, JANICE L | Employer name Erie County Medical Center Corp. | Amount $79,527.13 | Date 12/08/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TOMPKINS, ALFRED W, JR | Employer name Capital District DDSO | Amount $79,527.10 | Date 09/07/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LALUKOTA, DEEPA | Employer name Office For Technology | Amount $79,526.92 | Date 04/07/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ADVOCATE, MERRIBETH K | Employer name Mid Hudson Library System | Amount $79,526.73 | Date 11/03/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HECKER, CHRISTOPHER M | Employer name Coxsackie Corr Facility | Amount $79,525.92 | Date 01/09/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BLASETTI, SILVIO P | Employer name City of Yonkers | Amount $79,525.90 | Date 03/21/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CANAZZI, MICHAEL C | Employer name Wende Corr Facility | Amount $79,525.70 | Date 03/12/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BOLK, FREDERICK J | Employer name Dept Transportation Region 10 | Amount $79,525.36 | Date 10/21/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name POLSINELLI, SUSAN H | Employer name Schenectady County | Amount $79,524.74 | Date 04/15/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LY, EL-HADJI M | Employer name NYC Criminal Court | Amount $79,524.48 | Date 04/26/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BARBASH, RACHEL A | Employer name Health Research Inc | Amount $79,523.85 | Date 03/08/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DI PALO, ANTHONY | Employer name City of Yonkers | Amount $79,523.79 | Date 09/29/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RIVERA, VERONICA | Employer name Westchester County | Amount $79,523.67 | Date 01/04/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PRICE, CHRISTOPHER J | Employer name Department of Tax & Finance | Amount $79,523.62 | Date 06/04/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GAGLIARDI, VINCENT B | Employer name City of Yonkers | Amount $79,523.27 | Date 02/24/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MACCHIA, JOSEPHINE V | Employer name Town of Oyster Bay | Amount $79,523.10 | Date 03/27/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name STEFANELLI, VINCENT J | Employer name Town of Oyster Bay | Amount $79,523.10 | Date 06/20/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LONG, ALTON | Employer name Westchester County | Amount $79,523.00 | Date 01/01/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COOPER, HEATHER R | Employer name Dutchess County | Amount $79,522.74 | Date 12/04/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name REESE, DONALD F | Employer name Herricks UFSD | Amount $79,522.63 | Date 12/11/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LONERGAN, ELIZABETH A | Employer name Metro New York DDSO | Amount $79,522.56 | Date 01/05/1979 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ROBERTS, PAMELA M | Employer name Central NY Psych Center | Amount $79,522.46 | Date 11/16/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BIENIK, RAYMOND D, JR | Employer name Town of Cheektowaga | Amount $79,521.35 | Date 01/10/1979 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BERNSTEIN, MICHELLE K | Employer name Westchester County | Amount $79,521.34 | Date 09/09/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JOHNSON, DAVID E | Employer name Marcy Correctional Facility | Amount $79,520.89 | Date 02/02/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CALIGUIRE, PETER J | Employer name Mid-State Corr Facility | Amount $79,520.55 | Date 06/15/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CORSER, SCOTT C | Employer name City of Rochester | Amount $79,520.23 | Date 06/05/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ROSE, DARRYL | Employer name Town of Huntington | Amount $79,520.22 | Date 09/10/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WILLIS, ODELL | Employer name Onondaga County | Amount $79,519.99 | Date 10/26/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC CULLOCH, SEAN M | Employer name Greene County | Amount $79,519.74 | Date 03/01/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BROCK, CHRISTOPHER P | Employer name Monroe County | Amount $79,519.65 | Date 08/30/2010 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JOLY-FORREST, MARJORIE | Employer name NYS Community Supervision | Amount $79,519.15 | Date 07/28/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ROOSA, NANCY J | Employer name Veterans Home at Montrose | Amount $79,518.80 | Date 04/24/1976 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COWELL, CHARLES E | Employer name South Beach Psych Center | Amount $79,518.78 | Date 10/24/1991 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FLETCHER, THOMAS M | Employer name City of Albany | Amount $79,518.73 | Date 08/12/1993 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name GUSTAFSON, KURT D | Employer name Chautauqua County | Amount $79,518.65 | Date 04/19/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FITZPATRICK, RENE J | Employer name Connetquot CSD | Amount $79,517.83 | Date 04/01/1980 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LAFRANCE, LAURIE A | Employer name Central NY Psych Center | Amount $79,517.59 | Date 03/21/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ROBINSON, J C | Employer name Nassau Health Care Corp. | Amount $79,517.51 | Date 04/20/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MAITLAND, KATHLEEN E | Employer name NYC Civil Court | Amount $79,517.50 | Date 08/01/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LAWLER, BRIAN P | Employer name Albany County | Amount $79,517.44 | Date 03/10/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GORECKI, JAKUB | Employer name Eastchester UFSD | Amount $79,517.27 | Date 04/10/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SCHULZ, GLENN R | Employer name Erie County | Amount $79,517.15 | Date 08/30/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SEBOUHIAN, GARETH O | Employer name Lakeview Shock Incarc Facility | Amount $79,517.10 | Date 09/05/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name NICHOLAS, JAMES T | Employer name Town of West Seneca | Amount $79,516.55 | Date 01/12/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GARGIULO, JOSEPH | Employer name Town of Hempstead | Amount $79,516.20 | Date 04/17/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name REILLY, DAWN | Employer name Nassau County | Amount $79,515.63 | Date 12/06/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ALDERMAN, AMY M | Employer name Children & Family Services | Amount $79,515.08 | Date 03/09/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JOHNSON, SHARON E | Employer name NYS Power Authority | Amount $79,514.60 | Date 07/31/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HORAN, JENNIFER | Employer name Westchester Health Care Corp. | Amount $79,514.35 | Date 12/01/2014 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FISHER, ROBYN D | Employer name NYC Civil Court | Amount $79,514.24 | Date 04/01/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LIVINGSTON, MELISSA | Employer name NYC Civil Court | Amount $79,514.24 | Date 01/03/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RIFKIN, JUDITH | Employer name NYC Civil Court | Amount $79,514.24 | Date 01/03/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PEARSON, LAURICE A | Employer name NYC Family Court | Amount $79,514.24 | Date 01/23/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LAURICELLA, VINCENT S | Employer name Dept Transportation Region 5 | Amount $79,514.17 | Date 08/16/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BASLE, GARY A | Employer name Washington Corr Facility | Amount $79,513.74 | Date 09/04/1979 | 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