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 RANERI, LINDA A Employer name Nassau County Amount $77,950.68 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIANTI, NICOLE C Employer name SUNY at Stony Brook Hospital Amount $77,950.54 Date 10/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIZZO, FRANK D Employer name NYC Criminal Court Amount $77,950.44 Date 05/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, TRENT D Employer name Town of Greenburgh Amount $77,949.96 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, GRACE Employer name Medicaid Fraud Control Amount $77,949.94 Date 06/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOBINSKI, WOJCIECH S Employer name Waterfront Commis of NY Harbor Amount $77,949.92 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CROWLEY, TIMOTHY W Employer name Albion Corr Facility Amount $77,949.41 Date 03/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMPSEY, TRACY L Employer name Erie County Medical Center Corp. Amount $77,949.37 Date 09/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, JONATHAN L Employer name Village of Port Chester Amount $77,949.35 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KASSATLY, NABIL Employer name Office of Court Administration Amount $77,948.88 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name UBLACKER, MICHELLE M Employer name Columbia County Amount $77,948.72 Date 11/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPOREALE, FRANK E Employer name Long Beach City School Dist 28 Amount $77,948.57 Date 02/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMAR, MATTHEW C Employer name Orleans Corr Facility Amount $77,948.13 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA, GABRIELA Employer name Westchester County Amount $77,947.91 Date 02/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, MARGARET P Employer name Pilgrim Psych Center Amount $77,947.79 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALEO, CHRISTOPHER J Employer name Hicksville Fire District Amount $77,947.65 Date 03/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONDRA, MICHAEL S Employer name Oceanside UFSD Amount $77,947.54 Date 09/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, ROSIE Employer name Health Research Inc Amount $77,947.24 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTISON, MARY J Employer name Health Research Inc Amount $77,947.24 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENGER, MARY BETH Employer name Health Research Inc Amount $77,947.24 Date 10/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARZYK, THEODORE J Employer name Dutchess County Amount $77,946.76 Date 03/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACERAS-CUEVA, NANCY Employer name Westchester County Amount $77,946.70 Date 02/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNBULL, JAY E Employer name Gowanda Correctional Facility Amount $77,946.69 Date 03/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTAGNOZZI, CHRISTINA A Employer name Westchester Health Care Corp. Amount $77,946.15 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRARD, BRIAN F Employer name Office of Public Safety Amount $77,945.78 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBERMAN, JEANNE M Employer name Nassau County Amount $77,945.67 Date 12/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUCCIONE, GINA M Employer name Town of Brookhaven Amount $77,945.67 Date 04/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDIN, JASON L Employer name Department of Tax & Finance Amount $77,945.66 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, CHRISTOPHER R Employer name Cape Vincent Corr Facility Amount $77,945.09 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, GREGORY C Employer name City of Albany Amount $77,944.81 Date 07/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, TORY E Employer name Children & Family Services Amount $77,944.57 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, LA-SHONDA V Employer name Ninth Judicial Dist Amount $77,943.78 Date 12/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKHOFER, ROSANNE L Employer name Otisville Corr Facility Amount $77,943.32 Date 10/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LONG, KRISTEN L Employer name Department of Tax & Finance Amount $77,943.06 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULY, MARJORY Employer name Long Island Dev Center Amount $77,942.34 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSEE, STEVEN J Employer name Ulster County Amount $77,941.68 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, JOHN E Employer name Hale Creek Asactc Amount $77,941.37 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKHTAR, SAEED Employer name Dept of Agriculture & Markets Amount $77,941.24 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROEGER, THOMAS C Employer name Office For Technology Amount $77,940.46 Date 04/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROSNESS, NANCI Employer name Office of General Services Amount $77,939.42 Date 10/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALEY-WHEELER, KELLY C Employer name NYS Office People Devel Disab Amount $77,939.29 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASIURA, JILLIANNA M Employer name Roswell Park Cancer Institute Amount $77,939.24 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLEBIOWSKI, JACOB H Employer name Court of Appeals Amount $77,938.32 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOCHOCKI, JAMES C Employer name Onondaga County Amount $77,938.19 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGUSKI, EVA M Employer name Suffolk County Amount $77,938.00 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROFERA, CHRISTINE Employer name Department of Transportation Amount $77,937.34 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO BRUTTO, ROBERT E Employer name Nassau County Amount $77,937.13 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCOMA, ELLEN LEARY Employer name Otsego County Amount $77,937.08 Date 03/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEENEY, GERARD F Employer name City of Rome Amount $77,936.72 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARE, JOSEPH R Employer name City of Utica Amount $77,936.46 Date 08/08/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRICE, JAMES C Employer name Children & Family Services Amount $77,936.37 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTI, DEBRA S Employer name Central NY Psych Center Amount $77,935.83 Date 06/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, RAVEN M Employer name SUNY College at Buffalo Amount $77,934.89 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, RICHARD J Employer name Mid-State Corr Facility Amount $77,934.08 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLTHIRST, NAKEISHA Employer name Nassau Health Care Corp. Amount $77,933.72 Date 12/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NOME, NOELLE T Employer name Westchester Health Care Corp. Amount $77,933.70 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERON, NICHOL C Employer name HSC at Brooklyn-Hospital Amount $77,933.54 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, CHERYL A Employer name Cayuga Correctional Facility Amount $77,933.51 Date 03/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, HENRY L Employer name Education Department Amount $77,933.34 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLINGWORTH, JAMES A Employer name Herricks UFSD Amount $77,932.36 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLL, JUDITH Employer name Port Jefferson Fire District Amount $77,932.30 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, MARINA A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $77,932.18 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEREEN, MARK A Employer name Downstate Corr Facility Amount $77,932.14 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JOYCE L Employer name NYC Criminal Court Amount $77,931.51 Date 12/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRONENTHAL, TRACY A Employer name Suffolk County Amount $77,931.49 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODSKY-MATWEY, ALLYSON H Employer name Boces Eastern Suffolk Amount $77,931.48 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALAPIT, DWIGHT G Employer name Insurance Dept-Liquidation Bur Amount $77,931.06 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISLOEFFEL, LORI J Employer name Orange County Amount $77,930.87 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, COLLEEN A Employer name Cortland County Amount $77,930.73 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANKOVIC, MELISSA A Employer name Albany County Amount $77,930.64 Date 08/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJTOWICZ, STEPHANIE A Employer name Department of State Amount $77,930.06 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRY, MICHAEL J Employer name Village of Woodbury Amount $77,929.89 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDBERG, SHERI M Employer name Department of Health Amount $77,929.59 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERKVENIK, HAROLD J Employer name NYC Civil Court Amount $77,929.58 Date 11/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MULLEN, MICHAEL T Employer name Gowanda Correctional Facility Amount $77,929.09 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, JEFFREY E Employer name Allegany St Pk And Rec Regn Amount $77,928.45 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAREY, KIM R Employer name Long Island Dev Center Amount $77,928.38 Date 01/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBADIMU, ADEBISI A Employer name HSC at Brooklyn-Hospital Amount $77,928.24 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAPERMAN, SANDRA J Employer name Roswell Park Cancer Institute Amount $77,928.13 Date 01/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CANDIA, JOHN R Employer name Pilgrim Psych Center Amount $77,928.09 Date 09/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDUSKI, TIMOTHY J Employer name Village of Quogue Amount $77,928.06 Date 03/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, AMY R Employer name Off of The State Comptroller Amount $77,927.88 Date 08/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERARD, PETER E Employer name Westchester Health Care Corp. Amount $77,927.60 Date 06/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORVELL, KATHERINE A Employer name Orange County Amount $77,926.82 Date 06/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONSKY, JOSHUA B Employer name Cayuga Correctional Facility Amount $77,926.39 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUALE, WILLIAM A Employer name Monroe Woodbury CSD Amount $77,926.28 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHISENA, RONALD J Employer name W Hempstead Sanitation Dist #6 Amount $77,926.24 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, CATHERINE S Employer name Western New York DDSO Amount $77,926.19 Date 05/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSILLO-DONOHUE, LISA Employer name Nassau Health Care Corp. Amount $77,926.15 Date 10/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYSAK, WALTER B Employer name SUNY Stony Brook Amount $77,926.05 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSZYNSKI-MARCUS, BRENDA A Employer name Erie County Amount $77,925.83 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILOCO, ARTHUR A Employer name South Beach Psych Center Amount $77,925.38 Date 05/08/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWER, SHANE C Employer name City of Hudson Amount $77,925.23 Date 10/04/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOSS, HEATHER E Employer name Orange County Amount $77,925.05 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZONDO, JOSEPH N Employer name Sing Sing Corr Facility Amount $77,924.98 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHER, WAYNE T Employer name Department of Tax & Finance Amount $77,924.86 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGTRY, DAVID E Employer name Auburn Corr Facility Amount $77,924.60 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKHARD, JOSEPH N Employer name Dept Transportation Region 4 Amount $77,924.45 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, DAVID R Employer name Adirondack Correction Facility Amount $77,924.38 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, VICKI L Employer name Monroe County Amount $77,924.16 Date 01/03/1984 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