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 PITTMAN, DARREN M Employer name City of Glen Cove Amount $74,195.90 Date 01/05/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NIES, CHRISTOPHER R Employer name Supreme Ct-Queens Co Amount $74,195.83 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIAMETTA, JOSEPHINE Employer name Nassau County Amount $74,195.77 Date 02/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKINS, ADRIENNE L Employer name Pilgrim Psych Center Amount $74,195.73 Date 02/25/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACEVEDO, DAVID Employer name Ninth Judicial Dist Amount $74,195.71 Date 09/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TENNY, SHAY L Employer name Elmira Childrens Services Amount $74,195.66 Date 10/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANDOLPH, NANCY L Employer name Children & Family Services Amount $74,195.64 Date 11/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOKE, KIMIKA M Employer name NYC Criminal Court Amount $74,194.91 Date 09/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATKIN, RICHARD M, JR Employer name Niagara County Amount $74,194.67 Date 10/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROACH, LEO J Employer name Hyde Park CSD Amount $74,194.55 Date 04/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOKEY, BRIAN P Employer name Cape Vincent Corr Facility Amount $74,194.48 Date 04/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SICHERI, DONALD R, JR Employer name Groveland Corr Facility Amount $74,194.36 Date 09/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOULBOURNE, COURTNEY B Employer name NY Institute Special Education Amount $74,193.71 Date 12/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SADOWSKI, LISA M Employer name Dutchess County Amount $74,193.52 Date 04/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PISKUTZ, CAROLYN A Employer name Off of The State Comptroller Amount $74,193.42 Date 06/14/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNCAN, LEVAR O Employer name Green Haven Corr Facility Amount $74,193.03 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, DONNA Employer name Green Haven Corr Facility Amount $74,192.57 Date 12/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, AARON J Employer name Upstate Correctional Facility Amount $74,191.43 Date 01/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUMAER-MULLER, VIRGINIA V Employer name Ontario County Amount $74,190.51 Date 09/04/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, NANCY G Employer name City of Middletown Amount $74,190.46 Date 01/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTRANDER, JOSHUA S Employer name Chautauqua County Amount $74,190.35 Date 03/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLOMBO, DEAN J Employer name City of Rye Amount $74,190.17 Date 02/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDERICK, EDWARD J, SR Employer name Yorktown CSD Amount $74,190.14 Date 11/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALFANO, MATTHEW T Employer name NYS Gaming Commission Amount $74,189.88 Date 09/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, NATALIE R Employer name Supreme Ct-Queens Co Amount $74,189.81 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, LUCINDA P Employer name Long Island Dev Center Amount $74,189.51 Date 12/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARLAND, NATHAN J Employer name Cayuga County Amount $74,189.47 Date 10/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIFORGIAT, JON M Employer name Chautauqua County Amount $74,189.33 Date 01/07/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIRNER, CHRISTINA Employer name Nassau County Amount $74,189.24 Date 02/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTWI, DANIEL K Employer name Westchester County Amount $74,189.10 Date 09/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DO, DOAN Employer name Erie County Medical Center Corp. Amount $74,189.07 Date 12/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEZZULLO, JOSEPH Employer name Brooklyn Public Library Amount $74,188.98 Date 06/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDINA, DAVID Employer name NYC Criminal Court Amount $74,188.94 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKS, YVONNE M Employer name Allegany County Amount $74,188.68 Date 03/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALME, FABIENNE Employer name Pilgrim Psych Center Amount $74,188.51 Date 12/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TODOROV, CHRISTOPHER Employer name Niagara Frontier Trans Auth Amount $74,188.36 Date 05/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMACHO, FLORENTINO R Employer name Rye City School Dist Amount $74,188.28 Date 10/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENBYNEK, TAMMY M Employer name Buffalo Psych Center Amount $74,188.11 Date 10/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEIN, PHILIP D Employer name Town of Yorktown Amount $74,188.11 Date 12/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACEVEDO, RICHARD Employer name Port Washington UFSD Amount $74,187.93 Date 08/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMY, MICHAEL P Employer name Rochester City School Dist Amount $74,187.91 Date 03/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDERICKS, NADIA Employer name Department of Health Amount $74,187.55 Date 09/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEISTER, ERIC J Employer name Department of Health Amount $74,187.37 Date 12/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PURIFOY, MARK L Employer name Elmira City School Dist Amount $74,186.76 Date 09/23/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUSTIN, JAMES L, JR Employer name Groveland Corr Facility Amount $74,186.44 Date 09/23/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name COUNTRYMAN, BARRY C Employer name Five Points Corr Facility Amount $74,186.36 Date 04/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name COGAN, TORRENCE F Employer name Marcy Correctional Facility Amount $74,185.90 Date 03/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEENEY, ELIZABETH C Employer name State Insurance Fund-Admin Amount $74,184.67 Date 10/13/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAMONTANO, JUDY Employer name Island Trees UFSD Amount $74,184.65 Date 01/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, STEVEN P Employer name Village of Le Roy Amount $74,184.00 Date 03/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRUMM, CATHERINE A Employer name Hudson City School Dist Amount $74,183.74 Date 01/07/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLLACK, STEVEN A Employer name Town of North Hempstead Amount $74,183.71 Date 05/02/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRANE, MATTHEW R Employer name Groveland Corr Facility Amount $74,183.51 Date 03/27/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULTON, JASON K Employer name Town of Babylon Amount $74,183.22 Date 04/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABREU, CECILIA E Employer name Nanuet UFSD Amount $74,182.69 Date 09/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTON, BRUCE W Employer name Village of Endicott Amount $74,182.56 Date 07/21/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOFIELD, THOMAS J Employer name Village of Endicott Amount $74,182.56 Date 06/04/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESIR, JAMES Employer name Div Housing & Community Renewl Amount $74,182.41 Date 04/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIMBLE, RICHARD W Employer name North Syracuse CSD Amount $74,182.00 Date 05/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANKO, JUSTIN E Employer name Albany County Amount $74,181.91 Date 02/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARECCHIA, CAMILLE Employer name Chappaqua CSD Amount $74,181.76 Date 04/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOKER, ROBERT R Employer name Upstate Correctional Facility Amount $74,181.55 Date 03/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, PAUL L Employer name Supreme Ct-1St Criminal Branch Amount $74,181.42 Date 09/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI NOVO, NICHOLAS P Employer name Town of Colonie Amount $74,181.26 Date 02/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'HARA, RAYMOND S Employer name Bay Shore UFSD Amount $74,181.18 Date 10/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTINE, DEBORAH JEAN Employer name Village of Suffern Amount $74,180.88 Date 06/09/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTLEY, KAREN R Employer name Dept Health - Veterans Home Amount $74,180.80 Date 04/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STORINO, FRANCESCO A, JR Employer name Watertown Corr Facility Amount $74,180.76 Date 08/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARAM, JAMES J Employer name Rensselaer County Amount $74,180.74 Date 08/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HULA, RANDY LYNN Employer name Mid-State Corr Facility Amount $74,180.64 Date 09/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, CHRISTOPHER S Employer name Village of Lake Grove Amount $74,180.25 Date 05/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOGT, MICHAEL R Employer name Niagara County Amount $74,180.22 Date 06/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name POMALES, DEBRA A Employer name Brewster CSD Amount $74,179.83 Date 08/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEAD, COLLEEN S Employer name Genesee County Amount $74,179.78 Date 10/17/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ONOFRIO, AMBER M Employer name Suffolk County Amount $74,179.76 Date 12/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, ROSA I Employer name Off Alcohol & Substance Abuse Amount $74,178.95 Date 12/16/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVERS, STACIE L Employer name Oyster Bay Public Library Amount $74,178.84 Date 09/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORUSSO, LAURA J Employer name Farmingdale Public Library Amount $74,178.30 Date 02/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLEAU, PATRICK T Employer name Riverview Correction Facility Amount $74,177.31 Date 02/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGGERTY, KEVIN P Employer name Office For The Aging Amount $74,177.09 Date 02/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLATANIA, GEORGE T Employer name Lakeland CSD of Shrub Oak Amount $74,177.09 Date 03/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLEMMER, BRIDGET Employer name Gowanda Correctional Facility Amount $74,176.70 Date 01/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIBRIZZI, RACHEL Employer name Village of Croton-On-Hudson Amount $74,176.52 Date 07/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLIN, MATTHEW P Employer name Mohawk Correctional Facility Amount $74,176.47 Date 04/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRYMOYER, ADAM C Employer name Central Square CSD Amount $74,176.11 Date 05/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOURWINE, JAMES A Employer name Ogdensburg Corr Facility Amount $74,175.76 Date 03/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZALOOM, LAURA ANN Employer name Mid-State Corr Facility Amount $74,175.66 Date 12/21/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOOMIS, GARY R Employer name Woodbourne Corr Facility Amount $74,175.60 Date 07/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEGLIOLA, RAYMOND Employer name Town of Oyster Bay Amount $74,175.41 Date 12/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRONE, DANIEL T Employer name Harrison CSD Amount $74,175.36 Date 07/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINONES, IVAN E Employer name Bay Shore UFSD Amount $74,175.25 Date 11/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOJICA, JASON A Employer name Downstate Corr Facility Amount $74,174.80 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, RONALD E Employer name 10Th Jd Nassau Nonjudicial Amount $74,174.76 Date 04/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDING, EDWARD J Employer name Monroe County Amount $74,174.73 Date 04/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCARDERA, FRANK Employer name Westchester County Amount $74,174.50 Date 09/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEK, MELISSA C Employer name Connetquot Public Library Amount $74,173.77 Date 09/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KORETZ, STEVE M Employer name Roslyn UFSD Amount $74,173.71 Date 01/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTNETT, ROBERT C, II Employer name City of Utica Amount $74,173.70 Date 02/26/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHANE, MARISSA E Employer name City of Albany Amount $74,173.27 Date 07/09/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name POLLARD, F DON Employer name NYS Power Authority Amount $74,173.15 Date 02/02/1984 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