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 ROSA, JOHN Employer name NYS Power Authority Amount $68,130.32 Date 02/22/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUZMAN, CESAR J Employer name Kirby Forensic Psych Center Amount $68,130.08 Date 07/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ANDREW D Employer name City of Elmira Amount $68,129.99 Date 06/15/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ALAMIA, DAVID J Employer name Appellate Div 2Nd Dept Amount $68,129.85 Date 04/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, ANA Employer name SUNY College at Old Westbury Amount $68,129.75 Date 11/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORTON, LISA A Employer name Warren County Amount $68,129.60 Date 04/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLMAN, ERIC R Employer name Town of Poughkeepsie Amount $68,129.47 Date 04/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAPIENZA, FRANK T Employer name Town of Islip Amount $68,129.10 Date 09/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERINO, THOMAS E Employer name Suffolk County Amount $68,128.70 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORPE, MICHELLE L Employer name Onondaga County Amount $68,128.27 Date 10/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DECKER, DANIEL A Employer name Broome DDSO Amount $68,127.99 Date 04/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILBONE, MICHAEL L Employer name Town of Waterford Amount $68,127.81 Date 07/12/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KENT, MARC D Employer name City of Albany Amount $68,127.71 Date 01/11/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KELLY, CHRISTOPHER M Employer name Town of Oyster Bay Amount $68,127.52 Date 06/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAZNY, BARBARA J Employer name Office For The Aging Amount $68,127.41 Date 06/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANNIGAN, JULIANNE Employer name Village of Croton-On-Hudson Amount $68,127.40 Date 08/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUBCAK, ALAN M Employer name Port Authority of NY & NJ Amount $68,127.30 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERRALD, ANDRE Employer name Port Chester Housing Authority Amount $68,127.16 Date 09/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWTON, YVONNE B Employer name Department of Tax & Finance Amount $68,126.63 Date 12/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, DENNIS R Employer name Chemung County Amount $68,126.17 Date 09/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICASTRO, CHARLES J Employer name Adirondack Correction Facility Amount $68,125.72 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLANAS, CAROLYN M Employer name Department of Law Amount $68,125.39 Date 03/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KATHLEEN E Employer name Riverhead CSD Amount $68,124.97 Date 01/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVELLO, CHRISTOPHER J Employer name Dept Transportation Region 9 Amount $68,124.28 Date 12/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAMP, MICHAEL S Employer name Groveland Corr Facility Amount $68,124.13 Date 12/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, ALONZO Employer name Manhattan Psych Center Amount $68,123.85 Date 01/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENT, BENJAMIN A Employer name Moriah Shock Incarce Corr Fac Amount $68,123.23 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARE, MICHAEL J Employer name North Greece Fire District Amount $68,123.18 Date 02/22/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BLAISE, MICHAEL D Employer name Essex County Amount $68,122.21 Date 12/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORELLANA, ELADIA Employer name Appellate Div 1St Dept Amount $68,122.15 Date 01/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNCAN, ELAINE A Employer name Appellate Div 2Nd Dept Amount $68,122.15 Date 04/11/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASON, HAYDEE C Employer name Appellate Div 2Nd Dept Amount $68,122.15 Date 05/23/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, CHRISTA L Employer name Appellate Div 2Nd Dept Amount $68,122.15 Date 10/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVOTA, STEPHEN Employer name Department of State Amount $68,122.15 Date 02/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRY, TIMOTHY J Employer name Albany County Amount $68,122.07 Date 01/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASEY, LEAH W Employer name Albany County Amount $68,122.04 Date 08/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERSCHAFT, DEBORAH Employer name Queens Borough Public Library Amount $68,121.80 Date 12/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUDD, CINDY S Employer name Niagara Frontier Trans Auth Amount $68,121.73 Date 05/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETT, KEVIN S Employer name Livingston County Amount $68,121.37 Date 07/03/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GIORGIO, PAUL M Employer name Albany County Amount $68,121.35 Date 02/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL GATTO, ANN Employer name Long Island Dev Center Amount $68,121.30 Date 03/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, BRIAN T Employer name Onondaga County Amount $68,120.72 Date 04/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANAHAN, JOHN E Employer name Town of Williamson Amount $68,120.70 Date 04/06/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CINQUINO, AILEEN E Employer name Health Research Inc Amount $68,120.66 Date 02/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARES, MICHAEL Employer name Suffolk County Amount $68,120.00 Date 09/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEISING, MICHAEL A Employer name Wyoming Corr Facility Amount $68,119.58 Date 02/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, EDWIN J Employer name Westchester County Amount $68,119.54 Date 12/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, DANIEL P Employer name Village of Watkins Glen Amount $68,119.51 Date 08/04/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, PATRICIA A Employer name Yorktown CSD Amount $68,119.09 Date 08/29/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, JOAN D Employer name Town of Greece Amount $68,118.98 Date 03/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMANCUSO, ROBERT S Employer name Dept Transportation Region 8 Amount $68,118.91 Date 08/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOMINGUEZ, TANYA Employer name City of Syracuse Amount $68,118.82 Date 08/21/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KALAMAS, JOHN E Employer name Jefferson County Amount $68,118.60 Date 04/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSINSKY, JOSEPH Employer name Green Haven Corr Facility Amount $68,118.25 Date 01/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTELLA, FRANK N Employer name North Merrick UFSD Amount $68,118.15 Date 05/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOOY, SUZETTE M Employer name Columbia County Amount $68,117.81 Date 02/18/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELLS, DAVID J Employer name Franklin Corr Facility Amount $68,117.74 Date 12/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAKRABORTI, SUNITA Employer name Town of Oyster Bay Amount $68,117.71 Date 06/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMSON, PAMELA A Employer name Chautauqua County Amount $68,117.24 Date 03/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLEVINSKY, MARY E Employer name Off of The State Comptroller Amount $68,117.04 Date 02/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBSTER, KEVIN J Employer name Erie County Amount $68,116.63 Date 11/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDELMANN, KARL F Employer name Massapequa UFSD Amount $68,116.49 Date 03/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, ANNETTE Employer name North Babylon UFSD Amount $68,115.72 Date 10/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GABBAMONTE, KASIME A Employer name City of Yonkers Amount $68,115.58 Date 03/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKILLON, JERMAINE L Employer name City of Buffalo Amount $68,115.53 Date 11/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, BENJAMIN A Employer name NYS Senate Regular Annual Amount $68,115.47 Date 01/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUPRA, SCOTT D Employer name Willard Drug Treatment Campus Amount $68,115.31 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, JUSTIN T Employer name Ontario County Amount $68,114.86 Date 06/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, JEFFREY L Employer name Mid-State Corr Facility Amount $68,114.24 Date 01/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIEMANN, SHARON A Employer name North Shore CSD Amount $68,114.14 Date 09/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUATTROCCHI, ROBERT J Employer name Coxsackie Corr Facility Amount $68,113.88 Date 11/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOVIE, RYAN P Employer name Ogdensburg Corr Facility Amount $68,113.68 Date 12/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUART, MATTHEW D Employer name Coxsackie Corr Facility Amount $68,113.61 Date 11/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOVAK, DANIEL L Employer name Bellmore-Merrick CSD Amount $68,112.30 Date 09/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, GARRETT A Employer name Town of Hempstead Amount $68,111.89 Date 06/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASCOLO, DANIEL J Employer name NYS Power Authority Amount $68,111.10 Date 06/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARDINE, ELAINE D Employer name Tioga County Amount $68,110.30 Date 04/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CHERYL L Employer name Town of Patterson Amount $68,110.30 Date 12/13/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOKS, JANE M Employer name Oyster Bay-East Norwich CSD Amount $68,110.08 Date 03/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, ALBERT, II Employer name Dept Transportation Region 5 Amount $68,109.94 Date 08/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINN, BRENDAN P Employer name Erie County Water Authority Amount $68,109.86 Date 08/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALICANDRO, THOMAS P Employer name Schenectady County Amount $68,109.60 Date 08/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TINELLE, SUNDAY M Employer name City of Yonkers Amount $68,109.53 Date 03/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURKIN, TIMOTHY C Employer name Off of The State Comptroller Amount $68,109.18 Date 11/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, JESSICA R Employer name HSC at Syracuse-Hospital Amount $68,109.16 Date 06/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREWER, JEFFREY S Employer name Clinton Corr Facility Amount $68,108.94 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLDENHAUER, HEIDI M Employer name SUNY College at Fredonia Amount $68,108.93 Date 06/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PAOLO, DONALD W Employer name Woodbourne Corr Facility Amount $68,108.77 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMER, KENNETH W Employer name Capital Dist Psych Center Amount $68,108.40 Date 11/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETKO, DEREK J Employer name Attica Corr Facility Amount $68,108.26 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINCAID, KELLY R Employer name HSC at Syracuse-Hospital Amount $68,108.17 Date 09/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLEY, GEORGE D Employer name Dept Transportation Region 7 Amount $68,108.11 Date 03/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMONICO, GARY M Employer name Albion Corr Facility Amount $68,107.34 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANKLIN, MAUREEN Employer name Syosset CSD Amount $68,107.31 Date 02/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST LOUIS, SHARON M Employer name Onondaga County Amount $68,107.09 Date 12/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLIGAN, ERICA R Employer name Suffolk County Amount $68,106.93 Date 09/14/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LOUIS, JERRY Employer name Manhattan Psych Center Amount $68,106.55 Date 03/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANDIGO, JEFFREY D Employer name Five Points Corr Facility Amount $68,106.32 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, MICHELLE L Employer name Watkins Glen-Csd Amount $68,105.80 Date 07/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DONALD, LEE ANN E Employer name Suffolk County Amount $68,105.47 Date 08/27/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP