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 JOHNSON, LISA A | Employer name Albany County | Amount $78,066.87 | Date 11/17/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FRANCIS, FLONA V | Employer name Westchester County | Amount $78,065.06 | Date 09/21/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KHAN, MD B | Employer name Dpt Environmental Conservation | Amount $78,064.77 | Date 11/30/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GUYNUP, MICHAEL A | Employer name Bare Hill Correction Facility | Amount $78,064.23 | Date 02/14/1984 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SULLIVAN, ROBERT G | Employer name Schenectady County | Amount $78,064.18 | Date 06/16/1984 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PANARIELLO, JOSEPH | Employer name East Meadow UFSD | Amount $78,064.13 | Date 01/05/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DOUGHER, DANIEL P | Employer name Town of Camillus | Amount $78,063.73 | Date 11/26/1990 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name SHEREMETTA, JAMES P | Employer name Eastern NY Corr Facility | Amount $78,063.68 | Date 01/25/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LORUSSO, ANGELO | Employer name W Hempstead Sanitation Dist #6 | Amount $78,063.68 | Date 04/16/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COLOSIMO, CHRISTINA M | Employer name City of Buffalo | Amount $78,063.45 | Date 01/13/2012 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name SMITH, ANGELA D | Employer name Erie County Medical Center Corp. | Amount $78,063.22 | Date 12/06/2010 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LARSEN, MARK J | Employer name Edgecombe Corr Facility | Amount $78,063.19 | Date 10/27/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DURANTE, ANTHONY M | Employer name Mohawk Correctional Facility | Amount $78,062.58 | Date 06/24/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CALLAGHAN, MARY F | Employer name Office For Technology | Amount $78,062.30 | Date 09/25/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LUEDEMANN, JODI L | Employer name Erie County | Amount $78,062.26 | Date 02/06/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DE LEON, JONACEL T | Employer name Nassau Health Care Corp. | Amount $78,061.76 | Date 04/30/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DOYLE, KEVIN R | Employer name Office of General Services | Amount $78,061.21 | Date 07/06/1978 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KRAUS, KATHLEEN S | Employer name Town of Carmel | Amount $78,060.14 | Date 01/01/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KISSENBERTH, JACK W | Employer name Woodbourne Corr Facility | Amount $78,060.09 | Date 07/25/1984 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SERGEANT, KRISTI A | Employer name Finger Lakes DDSO | Amount $78,060.04 | Date 08/10/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name AGOSTO MAISONET, JOSE M | Employer name Port Authority of NY & NJ | Amount $78,059.97 | Date 08/16/2013 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name ADAMS, PATRICIA | Employer name Gowanda Correctional Facility | Amount $78,059.91 | Date 01/22/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MORTON, IKOLYNE | Employer name Erie County Medical Center Corp. | Amount $78,059.88 | Date 07/16/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PENA, MARINA A | Employer name Education Department | Amount $78,059.67 | Date 10/28/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BUCHANAN, JAMES R | Employer name Greene County Swcd | Amount $78,059.51 | Date 01/07/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name NEROUTSOS, MARISSA L | Employer name South Beach Psych Center | Amount $78,059.45 | Date 06/12/2014 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FLANNERY, TAMMY LYNN | Employer name Suffolk County | Amount $78,059.32 | Date 10/27/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RIVERA, ROBERT, JR | Employer name Sing Sing Corr Facility | Amount $78,058.55 | Date 10/25/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PISCITELLO, JOHN J | Employer name Gowanda Correctional Facility | Amount $78,058.36 | Date 05/14/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HARASIEMOWICZ, EDWARD B, JR | Employer name City of Schenectady | Amount $78,057.57 | Date 03/27/2000 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name CARMICHAEL, CELESTE J | Employer name Cornell University | Amount $78,057.54 | Date 09/28/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LESTAGE, RICHARD M, JR | Employer name Hale Creek Asactc | Amount $78,057.44 | Date 02/02/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WILLIAMS, RYAN J | Employer name SUNY College at New Paltz | Amount $78,057.12 | Date 09/16/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JONES, MAURA P | Employer name West Irondequoit CSD | Amount $78,056.95 | Date 03/01/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DE LUCA, CHRIS M | Employer name Suffolk County | Amount $78,056.50 | Date 01/04/2010 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SAPP, BRIAN T | Employer name Suffolk County | Amount $78,056.50 | Date 01/16/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PATEL, KALPNA | Employer name Westchester County | Amount $78,056.34 | Date 11/17/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HENSON, ELIZABETH A | Employer name Dept Transportation Region 9 | Amount $78,056.17 | Date 02/09/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BOTTIGLIERI, SALVATORE J | Employer name Hendrick Hudson CSD-Cortlandt | Amount $78,055.48 | Date 05/15/1984 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name VAN VALKENBURG, JAMES A | Employer name Division of State Police | Amount $78,055.26 | Date 05/03/2004 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name JAWAHIR, BALRAJ | Employer name Byram Hills CSD at Armonk | Amount $78,055.20 | Date 02/01/2012 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CAWEIN, JAMES L | Employer name Town of Hamptonburgh | Amount $78,055.17 | Date 01/07/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BARTOSZEK, JAY R | Employer name Town of Cheektowaga | Amount $78,054.13 | Date 04/18/2013 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name BATISTA, REINERIO I | Employer name Port Authority of NY & NJ | Amount $78,053.90 | Date 06/24/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CONROY, CHRISTOPHER W | Employer name NYC Criminal Court | Amount $78,053.83 | Date 02/18/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CANNALONGA, LOUIS A | Employer name Herricks UFSD | Amount $78,053.69 | Date 10/07/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GIOIA, LAURA G | Employer name Boces-Erie 1St Sup District | Amount $78,053.58 | Date 09/18/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ORDON, CHERYL A | Employer name Erie County Medical Center Corp. | Amount $78,053.24 | Date 11/12/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RIOUX, RICHARD M | Employer name City of Syracuse | Amount $78,053.07 | Date 01/30/1978 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name VARGAS, OSCAR L | Employer name Yonkers City School Dist | Amount $78,053.03 | Date 07/18/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PAUL, ROGER L | Employer name Fulton County | Amount $78,052.53 | Date 06/22/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HORVATH, ELIZABETH M | Employer name Mid-Hudson Psych Center | Amount $78,052.16 | Date 09/22/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DEL COSTELLO, LORRAINE A | Employer name State Bd of Elections | Amount $78,051.65 | Date 08/11/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WOLCIK, AMANDA K | Employer name HSC at Syracuse-Hospital | Amount $78,051.45 | Date 12/03/2010 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RALEIGH, TRACY FAY | Employer name Department of Health | Amount $78,051.12 | Date 10/02/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SHUSTER, SOFYA | Employer name Mid-Hudson Psych Center | Amount $78,050.33 | Date 07/31/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WESLEY-BULLOCK, MARY L | Employer name Children & Family Services | Amount $78,050.07 | Date 12/17/1985 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WHITE, MARLIN C | Employer name Cayuga Correctional Facility | Amount $78,049.80 | Date 10/25/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MOJICA, ANA L | Employer name City of Buffalo | Amount $78,049.80 | Date 08/03/2012 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name LOMBARDO, MICHAEL J | Employer name Gowanda Correctional Facility | Amount $78,049.63 | Date 02/01/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC KENNA, SEAN | Employer name New Rochelle Muni Housing Auth | Amount $78,049.54 | Date 11/04/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SANTANA, JOSE L | Employer name New York Public Library | Amount $78,049.47 | Date 06/05/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FINNERTY, MICHELLE D | Employer name HSC at Syracuse-Hospital | Amount $78,049.16 | Date 04/17/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name VAN ALST, DANNY T, II | Employer name Office of Court Administration | Amount $78,049.11 | Date 07/21/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WALSH, MICHAEL P | Employer name Otisville Corr Facility | Amount $78,049.03 | Date 02/03/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GEORGE, ERIK H | Employer name Port Authority of NY & NJ | Amount $78,048.60 | Date 07/22/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC SORLEY, MARGARET COOK | Employer name SUNY Construction Fund | Amount $78,048.52 | Date 05/24/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DUROSEAU, NADEGE | Employer name Long Island Dev Center | Amount $78,048.32 | Date 07/14/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COLLAR, GREGG C | Employer name Department of State | Amount $78,048.26 | Date 02/03/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ALBRECHT, ROSEMARIE | Employer name Suffolk County | Amount $78,048.00 | Date 01/04/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BOUCHER, DAVID M | Employer name Suffolk County | Amount $78,048.00 | Date 08/02/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FELICIANO, SILVIA | Employer name Suffolk County | Amount $78,048.00 | Date 01/22/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LICATA, BELINDA | Employer name Suffolk County | Amount $78,048.00 | Date 02/04/1991 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CARRERO, YVONNE | Employer name NYC Criminal Court | Amount $78,047.70 | Date 03/13/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ALLEN, BRYAN J | Employer name Hale Creek Asactc | Amount $78,046.80 | Date 07/05/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name VAZQUEZ, VIVIAN | Employer name Wallkill Corr Facility | Amount $78,046.58 | Date 09/29/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name POSADAS, ANN MARJORIE T | Employer name Nassau Health Care Corp. | Amount $78,046.47 | Date 09/11/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MITRACHE, ILEANA R | Employer name Nassau Health Care Corp. | Amount $78,046.17 | Date 07/18/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FERRIS, JAY D | Employer name Boces-Westchester Putnam | Amount $78,045.82 | Date 10/28/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GEYER, WILLIAM A | Employer name Plainview-Old Bethpage CSD | Amount $78,045.49 | Date 12/20/1979 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SZABLICKI, JAN F, JR | Employer name Wende Corr Facility | Amount $78,044.36 | Date 05/06/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ATKINS-WHYTE, CHRISTINA M | Employer name SUNY at Stony Brook Hospital | Amount $78,043.90 | Date 06/05/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DRAPEY, VLADIMIR | Employer name Brooklyn DDSO | Amount $78,043.59 | Date 10/23/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BADGER, LORI A | Employer name Green Haven Corr Facility | Amount $78,043.52 | Date 04/09/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BECHARD, CHAD T | Employer name Clinton Corr Facility | Amount $78,043.22 | Date 01/03/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BALSAMO, FRANCIS, JR | Employer name Town of Brookhaven | Amount $78,042.69 | Date 06/25/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name NAVAS, SHANNON N | Employer name Westchester Health Care Corp. | Amount $78,042.64 | Date 10/03/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FURLAUD, SUSAN | Employer name NYS Psychiatric Institute | Amount $78,041.80 | Date 03/22/2012 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name STEPHENS, REGINA | Employer name Empire State Development Corp. | Amount $78,041.58 | Date 07/10/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CAVALLO, M LORENA | Employer name Supreme Ct-1St Civil Branch | Amount $78,041.36 | Date 05/13/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JUUL, LYNDA L | Employer name Village of Williamsville | Amount $78,040.40 | Date 06/08/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MOMBREA, BONNY J | Employer name Roswell Park Cancer Institute | Amount $78,039.98 | Date 01/09/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SCHOLL, TRACY A | Employer name Long Island Dev Center | Amount $78,039.69 | Date 04/07/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MULLER, ELIZABETH | Employer name Town of Hempstead | Amount $78,039.32 | Date 08/12/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SCALI, JAMES P | Employer name Town of Harrison | Amount $78,038.80 | Date 01/12/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LANE, LONNIE J | Employer name Dutchess County | Amount $78,038.71 | Date 09/27/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SPUDIE, ROBERTA | Employer name Mohawk Correctional Facility | Amount $78,038.58 | Date 01/22/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SMITH, PAULA C | Employer name Corning Painted Pst Enl Cty Sd | Amount $78,038.53 | Date 12/05/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FILOGAMO, ANTONINO | Employer name Village of Malverne | Amount $78,038.33 | Date 06/03/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WELLS, THERESA | Employer name Justice Center For Protection | Amount $78,038.12 | Date 09/19/2003 | 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