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 JUSTINIANO, ANGEL LUIS, JR Employer name Ulster Correction Facility Amount $111,441.57 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBRUZZESE, PAUL M Employer name Village of Floral Park Amount $111,440.46 Date 09/28/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, ROBERT J Employer name Dutchess County Amount $111,440.16 Date 02/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, TERRENCE M Employer name Supreme Ct-Queens Co Amount $111,437.64 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, MICHAEL W Employer name Dpt Environmental Conservation Amount $111,437.41 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASLYN, K JOHN Employer name NYS Community Supervision Amount $111,437.41 Date 09/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKITTONE, JUDY L Employer name Suffolk County Amount $111,436.54 Date 12/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREW, DIANA Employer name Pilgrim Psych Center Amount $111,436.40 Date 09/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, THOMAS J Employer name Port Authority of NY & NJ Amount $111,436.00 Date 03/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, DARYL Employer name Dutchess County Amount $111,435.58 Date 09/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, LYNN Employer name Nassau County Amount $111,434.88 Date 09/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LOUGHLIN, DANA A Employer name Auburn Corr Facility Amount $111,433.26 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMILEO, LYNNE A Employer name Dept Labor - Manpower Amount $111,433.25 Date 02/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGT, MARTHA H Employer name HSC at Syracuse-Hospital Amount $111,431.52 Date 02/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, THOMAS M Employer name Thruway Authority Amount $111,430.51 Date 02/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRVINE, CHRISTINE M Employer name Office of General Services Amount $111,430.13 Date 09/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ERIC A Employer name Port Authority of NY & NJ Amount $111,429.77 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WINIECKI, CASSANDRA F Employer name SUNY at Stony Brook Hospital Amount $111,429.60 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERSON, EBONY S Employer name Yonkers Mun Housing Authority Amount $111,428.89 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSMAN, STEPHEN D Employer name Boces-Nassau Sole Sup Dist Amount $111,426.24 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, LORI Employer name Boces-Nassau Sole Sup Dist Amount $111,426.00 Date 02/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, PAUL A Employer name Boces-Nassau Sole Sup Dist Amount $111,426.00 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUH, ROSEMARIE A Employer name SUNY at Stony Brook Hospital Amount $111,424.73 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIST, DAVID W Employer name Department of Health Amount $111,424.41 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, DAVID N Employer name Office For Technology Amount $111,423.63 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDELMAN, THERESA E Employer name Nassau Health Care Corp. Amount $111,423.61 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNWELL, FRANCES F Employer name Dpt Environmental Conservation Amount $111,423.37 Date 03/11/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, LISA M Employer name Port Authority of NY & NJ Amount $111,422.69 Date 06/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAPIO, ANITA M Employer name Children & Family Services Amount $111,422.59 Date 04/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPCZA, MICHAEL A, JR Employer name Department of Law Amount $111,422.59 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DOWELL, JOHN F, II Employer name Dept Transportation Region 6 Amount $111,422.59 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RICHARD Employer name Port Authority of NY & NJ Amount $111,420.24 Date 08/23/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONOHUE, NANCY L Employer name Office For Technology Amount $111,419.47 Date 10/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVIN, CHRISTINA Employer name Office of General Services Amount $111,418.43 Date 07/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIMER, RUSSELL H Employer name Bill Drafting Commission Amount $111,416.43 Date 09/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAVO, GUSTAVO Employer name City of Yonkers Amount $111,415.86 Date 07/01/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CALL, DONNA M Employer name Div Criminal Justice Serv Amount $111,415.05 Date 12/23/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNAN, JOHN J Employer name Town of North Hempstead Amount $111,414.73 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORGOGNONI, CHARLES A Employer name Central NY School Bds Assoc Amount $111,414.62 Date 01/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, ROBERT Employer name City of Buffalo Amount $111,414.27 Date 09/08/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WARREN, BARBARA L Employer name Health Research Inc Amount $111,413.73 Date 02/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, FREDDY L, SR Employer name Onondaga County Amount $111,412.62 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILTUCCI, KAYLA M Employer name Department of Transportation Amount $111,412.19 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLINGS, RICHARD E Employer name Division of State Police Amount $111,411.78 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LYDUM, JOHN R Employer name Boces-Monroe Amount $111,408.62 Date 07/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAZORLA, JUAN C Employer name NYS Power Authority Amount $111,408.39 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALINOWSKI, PAUL C Employer name Statewide Financial System Amount $111,407.77 Date 02/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMAGGIO, DOMINICK J, JR Employer name Nassau County Amount $111,407.67 Date 04/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALITO, MARGARET M Employer name Nassau County Amount $111,407.67 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUTHUVAPPA, SHARBUDDIN Employer name Office For Technology Amount $111,407.32 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, TIMOTHY F Employer name Town of Montgomery Amount $111,407.10 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOHRER, SCOTT E Employer name Town of Irondequoit Amount $111,406.80 Date 07/23/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HESS, RONALD J Employer name NYS Community Supervision Amount $111,406.73 Date 04/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANKOWSKI, EMILIA Employer name Village of Tuckahoe Amount $111,406.39 Date 08/02/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GORUN-GORUNESCU, OANA Employer name Pilgrim Psych Center Amount $111,405.86 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MARYANN Employer name SUNY at Stony Brook Hospital Amount $111,404.51 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SAIN, CHRISTOPHER E Employer name Office For Technology Amount $111,404.39 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEOLA, GREGORY M Employer name HSC at Syracuse-Hospital Amount $111,404.04 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATHEN, KARI L Employer name Department of State Amount $111,403.61 Date 05/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNISTER, CHRISTINE L Employer name Department of Tax & Finance Amount $111,403.61 Date 06/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI COSTANZO, MARIA Employer name Dept Labor - Manpower Amount $111,403.61 Date 03/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDDEBACK, RYAN C Employer name Dept of Agriculture & Markets Amount $111,403.61 Date 07/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN RYN, LISA A Employer name Education Department Amount $111,403.61 Date 10/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, RICHARD T Employer name State Insurance Fund-Admin Amount $111,403.61 Date 12/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACKO, THOMAS S Employer name State Insurance Fund-Admin Amount $111,403.61 Date 05/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVASZ, ANA M Employer name Hempstead UFSD Amount $111,403.31 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, RICHARD E Employer name Genesee St Park And Rec Regn Amount $111,402.83 Date 06/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIODO, JEFFREY Employer name NYS Power Authority Amount $111,402.36 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, RODOLFO Employer name White Plains City School Dist Amount $111,402.17 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELONG, JONDAVID S Employer name SUNY College Technology Canton Amount $111,401.93 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANZIONE, ANTHONY J Employer name Division of State Police Amount $111,401.14 Date 11/07/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASOPUST, MICHAEL F Employer name Town of New Windsor Amount $111,396.82 Date 04/08/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALARK, DUANE A Employer name Green Haven Corr Facility Amount $111,396.49 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, TIMOTHY W Employer name Nassau County Amount $111,396.38 Date 05/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHOSKI, DENISE M Employer name Roswell Park Cancer Institute Amount $111,394.18 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALI, DANIEL T Employer name Division of State Police Amount $111,393.30 Date 09/08/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORBIN, REGINA E Employer name Nassau County Amount $111,389.58 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name POETTA, MICHAEL A Employer name Suffolk County Amount $111,389.37 Date 07/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANTERT, RICHARD L Employer name Southport Correction Facility Amount $111,388.24 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MICHELE J Employer name Boces-Westchester Putnam Amount $111,387.80 Date 09/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIESA, CHRISTOPHER J Employer name Department of Tax & Finance Amount $111,385.41 Date 02/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANERI, CHARLES Employer name Town of Clarkstown Amount $111,384.07 Date 05/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYNOE, SIELA A Employer name Huntington Housing Authority Amount $111,384.00 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC STINE, SHARON L Employer name Port Authority of NY & NJ Amount $111,384.00 Date 03/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORSKI, NANCY Employer name Dept Labor - Manpower Amount $111,383.85 Date 04/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACK-BROWNE, SHERIDAN N Employer name NYC Criminal Court Amount $111,383.74 Date 12/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASALE, CAROL A Employer name Office Parks, Rec & Hist Pres Amount $111,381.77 Date 07/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALAU, JUDITH A Employer name Supreme Court Clks & Stenos Oc Amount $111,380.58 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILIPPINI, JOSEPH S Employer name Roswell Park Cancer Institute Amount $111,379.45 Date 09/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEY, LYNNE M Employer name Department of Health Amount $111,379.43 Date 03/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALLA, KESHAV R Employer name Nassau County Amount $111,378.88 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDERMAN, IRIS M Employer name Nassau County Amount $111,378.87 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROGAN, JANE K Employer name Housing Trust Fund Corp. Amount $111,376.88 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE'MON, PAMELA J Employer name NYS Office People Devel Disab Amount $111,375.53 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDRICH, DESIREE L Employer name SUNY at Stony Brook Hospital Amount $111,375.32 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGOMARSINO, JOHN M Employer name Nassau County Amount $111,374.37 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, ARNOLD Employer name NYS Community Supervision Amount $111,372.42 Date 02/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEBO, MATTHEW W Employer name Department of State Amount $111,372.41 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINANS, DAVID E Employer name Department of Transportation Amount $111,372.41 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKER, JOHN M Employer name Dept of Agriculture & Markets Amount $111,372.41 Date 10/16/1998 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