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 DE LEON, MICHAEL D Employer name Kirby Forensic Psych Center Amount $80,345.59 Date 06/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARIANI, ANTHONY Employer name Town of Harrison Amount $80,345.50 Date 07/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROUARD, LINDA A Employer name Pocantico Hills CSD Amount $80,345.43 Date 10/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURLEE, ROBERT W Employer name Sodus CSD Amount $80,345.29 Date 10/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGUEROA, DAVID A Employer name Village of Suffern Amount $80,345.19 Date 12/29/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GALANTE, GARY Employer name City of Rye Amount $80,344.61 Date 07/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, JILL E Employer name Western New York DDSO Amount $80,344.45 Date 09/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAVIS, CLINTON W Employer name Peekskill City School Dist Amount $80,344.18 Date 02/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KURTELAWICZ, STEPHEN R Employer name Office of Public Safety Amount $80,343.90 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHON, STEPHEN D Employer name 10Th Jd Nassau Nonjudicial Amount $80,343.63 Date 03/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEBLOCK, ROBERT H Employer name Mid-Hudson Psych Center Amount $80,343.15 Date 05/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVERICH, JODY L Employer name Village of Port Chester Amount $80,342.62 Date 08/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, NEREIDA Employer name Westchester County Amount $80,342.39 Date 08/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWLEY, TIMOTHY W Employer name Albion Corr Facility Amount $80,341.90 Date 03/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN-PIERRE, NEETHU Employer name Education Department Amount $80,341.65 Date 07/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONZON, KIMBERLY A Employer name Katonah-Lewisboro UFSD Amount $80,341.24 Date 01/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, MARLENE T Employer name Hudson Valley DDSO Amount $80,341.20 Date 11/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOTTS, ANDREW T Employer name Rensselaer County Amount $80,341.13 Date 01/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUERRIDO, LUIS F Employer name NYC Family Court Amount $80,340.99 Date 02/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTHEWS, DEAN E Employer name Village of Scarsdale Amount $80,340.77 Date 10/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPA, MICHAEL Employer name W Hempstead Sanitation Dist #6 Amount $80,340.54 Date 03/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOSS, MATTHEW L Employer name Onondaga County Amount $80,340.48 Date 01/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASCIANA, VINCENT R Employer name Port Authority of NY & NJ Amount $80,340.37 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HASSETT, RICHARD A Employer name Manhasset Lakeville Water Dist Amount $80,340.32 Date 01/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, MIGUEL A Employer name Downstate Corr Facility Amount $80,339.91 Date 10/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWEN-WEISS, GRACE Employer name New York Public Library Amount $80,339.90 Date 09/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, MAUREEN E Employer name Smithtown CSD Amount $80,339.35 Date 11/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOWACK, CHARMAINE Employer name Monroe County Amount $80,339.16 Date 01/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSINI, GIUSEPPE T Employer name Town of Riverhead Amount $80,338.99 Date 12/15/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name EMANUEL, MAUREEN M Employer name Department of Health Amount $80,338.69 Date 12/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUDOLPH, CHRISTOPHER T Employer name Saratoga County Amount $80,338.09 Date 01/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESICK, DAVID J Employer name Altona Corr Facility Amount $80,337.92 Date 06/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEDDERMAN, JENNIFER W Employer name NYS Education Department Amount $80,337.38 Date 03/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MAHON, JOHN D Employer name City of Buffalo Amount $80,337.27 Date 04/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNHAM, STEVEN D Employer name Education Department Amount $80,336.73 Date 12/31/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, FREDERICK Employer name Thruway Authority Amount $80,336.48 Date 04/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAMMAR, REBECCA J Employer name Town of Manlius Amount $80,336.14 Date 01/16/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LUGO, DEAN W Employer name Albion Corr Facility Amount $80,336.12 Date 04/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRELL, AARON J Employer name Ontario County Amount $80,336.01 Date 08/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name INNIS-BROWN, AVRIL M Employer name Metro New York DDSO Amount $80,335.90 Date 10/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSS, MARK A Employer name Fairport CSD Amount $80,335.89 Date 10/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RACUSIN, LAUREN A Employer name Empire State Development Corp. Amount $80,335.79 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALCON, GUY R Employer name Clinton Corr Facility Amount $80,335.68 Date 09/04/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAOLETTI, ROBERT J, JR Employer name Children & Family Services Amount $80,335.17 Date 02/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOUST, DARCY A Employer name Schenectady County Amount $80,334.94 Date 01/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOHLMANN, SUZANNE M Employer name Town of Smithtown Amount $80,334.88 Date 11/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOOLITTLE, PETER F Employer name Eastern NY Corr Facility Amount $80,334.83 Date 05/23/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUKHDEO, NAVINDRA Employer name Port Authority of NY & NJ Amount $80,334.39 Date 12/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name URBANIAK, FRANK R Employer name Watertown Corr Facility Amount $80,334.26 Date 08/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SGOBBO, MARIO G Employer name Village of Bronxville Amount $80,333.98 Date 01/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRVINE, TERELL T Employer name City of Syracuse Amount $80,333.97 Date 04/15/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SAUR, JAMES C Employer name NYC Family Court Amount $80,333.89 Date 10/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUSCIA, ANN M Employer name Williamsville CSD Amount $80,333.63 Date 02/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALVAGIO, FRANK D Employer name Office of General Services Amount $80,333.62 Date 06/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, TYRONE Employer name Town of Oyster Bay Amount $80,333.51 Date 01/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVA, SHARON A Employer name Wappingers CSD Amount $80,333.03 Date 11/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE MAY, AARON C Employer name Clinton Corr Facility Amount $80,331.15 Date 02/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTALATIN, PETER N Employer name Port Authority of NY & NJ Amount $80,330.73 Date 08/16/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CIOFFI, DOUGLAS J Employer name Nassau County Amount $80,330.64 Date 07/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEPARD, MICHAEL J Employer name Dept Transportation Region 4 Amount $80,330.56 Date 12/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPINO, STEVEN K Employer name Port Authority of NY & NJ Amount $80,330.39 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SOUSA, JOSEPH Employer name Roslyn UFSD Amount $80,330.04 Date 06/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIER-HART, REBECCA L Employer name Elmira Corr Facility Amount $80,329.49 Date 08/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAM, JEFFREY T Employer name City of North Tonawanda Amount $80,329.37 Date 07/17/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC CORMACK, DANIEL F Employer name Dept Labor - Manpower Amount $80,329.25 Date 03/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPANELLO, JOHN R Employer name Onondaga County Amount $80,328.87 Date 10/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBBARD, JAMES L Employer name Cape Vincent Corr Facility Amount $80,328.28 Date 04/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPOERING, JACQUELINE Employer name Mill Neck Manor Schl For Deaf Amount $80,328.27 Date 04/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELENDEZ, FELIX M Employer name Rockland County Amount $80,328.05 Date 08/30/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEUSTADT-KARDON, MICHELLE H Employer name Hudson Valley DDSO Amount $80,327.90 Date 12/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, THOMAS E Employer name Bare Hill Correction Facility Amount $80,327.73 Date 06/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, AMY E Employer name Boces Wash'sar'War'Ham'Essex Amount $80,327.63 Date 12/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, DAWAN D Employer name City of Lackawanna Amount $80,327.15 Date 07/27/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOORE, JUNE L Employer name Department of Health Amount $80,327.08 Date 10/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name YACOVINO, THOMAS J Employer name Westchester County Amount $80,327.06 Date 04/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, MELVIN T Employer name Village of Westhampton Beach Amount $80,327.02 Date 06/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNES, JAMES L Employer name Capital Dist Psych Center Amount $80,326.59 Date 06/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARISTY, ERIN L Employer name North Babylon UFSD Amount $80,326.48 Date 09/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORMILE, THOMAS J Employer name Dept Labor - Manpower Amount $80,326.40 Date 08/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNCAN, SEAN Employer name City of Albany Amount $80,326.12 Date 03/22/1991 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SPELLMAN, DAVID J Employer name Department of Health Amount $80,326.06 Date 06/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOERR, CURTIS G Employer name Town of Yorktown Amount $80,326.05 Date 06/08/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLYNN, MICHAEL C Employer name Department of Law Amount $80,325.95 Date 08/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE BOURG, RAYMOND L Employer name NYC Family Court Amount $80,325.81 Date 10/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONOVAN, PATRICK M Employer name Port Authority of NY & NJ Amount $80,325.24 Date 08/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HONDORF, THOMAS R Employer name Webster CSD Amount $80,325.08 Date 08/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAUVIN, BARRY H Employer name Clinton Corr Facility Amount $80,325.01 Date 10/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, GREG M Employer name Department of Health Amount $80,324.89 Date 12/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISCHER, LAUREN N Employer name Nassau County Amount $80,324.74 Date 09/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, JOHN A Employer name Ninth Judicial Dist Amount $80,323.09 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, ROBERT M Employer name Fishkill Corr Facility Amount $80,322.34 Date 12/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLM, ROBERT M Employer name Northport East Northport UFSD Amount $80,322.34 Date 02/26/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PILATO, DARREN A Employer name Monroe County Amount $80,322.13 Date 03/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, GREGORY C Employer name Monroe County Amount $80,322.09 Date 12/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIGGERS, ELEANOR E Employer name Monroe County Amount $80,322.08 Date 07/06/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELIOWITZ, LAUREN N Employer name SUNY at Stony Brook Hospital Amount $80,322.06 Date 11/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name INTERMILL, KARIN L Employer name Monroe County Amount $80,322.06 Date 03/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLAGHER, PATRICK M Employer name Monroe County Amount $80,322.05 Date 02/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERRITT-MERVINE, LEAH R Employer name Monroe County Amount $80,322.05 Date 07/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANTILLO, MATTHEW M Employer name Monroe County Amount $80,322.05 Date 02/16/2010 Fiscal year 2016-17 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