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 RAMIREZ, EDWIN, JR Employer name Westchester County Amount $101,682.15 Date 08/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURATORE, KRISTIN M Employer name Central NY Psych Center Amount $101,679.10 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORONDDO, ERIC Employer name Boces Westchester Sole Supvsry Amount $101,678.97 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYTE, CHERYL P Employer name SUNY Health Sci Center Brooklyn Amount $101,678.86 Date 01/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ONOFRIO, PATRICK Employer name Nassau County Amount $101,678.69 Date 06/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEAR, JEFFREY S Employer name Clinton Corr Facility Amount $101,677.77 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, VINCENT J Employer name Syosset CSD Amount $101,674.76 Date 07/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISSELL, JAMES H Employer name NYS Power Authority Amount $101,673.18 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIRSCHBERGER, ALBERT Employer name Erie County Amount $101,672.89 Date 03/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZAPLAK, WILLIAM Employer name City of Geneva Amount $101,671.80 Date 08/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPELAND, JAMES L Employer name Gouverneur Correction Facility Amount $101,668.33 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DARNELLA Employer name Westchester Health Care Corp. Amount $101,667.30 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH-DERRICK, GLENROSE Employer name South Beach Psych Center Amount $101,662.22 Date 07/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODARO, FRANCES A Employer name Hendrick Hudson CSD-Cortlandt Amount $101,660.91 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COTTER, MICHAEL W Employer name Dept Transportation Reg 11 Amount $101,660.32 Date 06/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, WILLIAM K Employer name Town of Hempstead Amount $101,660.32 Date 11/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLLES, ANTHONY J Employer name Attica Corr Facility Amount $101,658.83 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAUDIO, PEDRO I Employer name Sing Sing Corr Facility Amount $101,658.07 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLARD, SCOTT D Employer name City of North Tonawanda Amount $101,658.04 Date 08/20/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORCIMIGLIA, MICHAEL A Employer name Wyoming County Amount $101,657.91 Date 11/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, CHAD A Employer name Town of Bethlehem Amount $101,657.77 Date 08/21/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRESSMENT-ZUCKER, SUSAN L Employer name Bedford Hills Corr Facility Amount $101,656.83 Date 04/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLURI, ANTHONY S, JR Employer name NYS Power Authority Amount $101,654.22 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPPER, ELAINE S Employer name Boces-Albany Schenect Schohari Amount $101,653.24 Date 07/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTH, REGINA J Employer name Roswell Park Cancer Institute Amount $101,653.07 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, JEFFREY S Employer name SUNY Construction Fund Amount $101,653.02 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, LEONOR M Employer name Thruway Authority Amount $101,652.43 Date 04/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ADRIANA M Employer name SUNY at Stony Brook Hospital Amount $101,651.66 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLONSKI, SUSAN K Employer name Ulster County Amount $101,651.56 Date 12/26/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVARESE, CHRISTOPHER T Employer name Division of State Police Amount $101,651.17 Date 07/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORENO, MARIE P Employer name Boces-Rockland Amount $101,650.41 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLINTON, ANSU R Employer name Sing Sing Corr Facility Amount $101,650.06 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRON, DONALD P, JR Employer name Wende Corr Facility Amount $101,649.63 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARINO, JOHN J Employer name Town of Oyster Bay Amount $101,649.56 Date 05/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBIN, ABBY B Employer name Westchester Health Care Corp. Amount $101,648.61 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OFFEN, ALEXIS B Employer name Empire State Development Corp. Amount $101,648.33 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MICHAEL W Employer name Bethpage Water District Amount $101,648.08 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINARY, DENNIS R Employer name Port Authority of NY & NJ Amount $101,646.06 Date 12/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COPPOLA, JAMES V Employer name Town of Brookhaven Amount $101,645.47 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EADDY, GERALD Employer name HSC at Brooklyn-Hospital Amount $101,644.56 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODARO, ANTHONY Employer name Town of Brookhaven Amount $101,641.35 Date 05/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIENTEK, LAURENCE Employer name City of Buffalo Amount $101,641.24 Date 09/09/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REYNOLDS, KRISTEN Employer name Rockland County Amount $101,641.20 Date 07/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY, SHANE P Employer name City of Yonkers Amount $101,640.08 Date 09/12/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARP, DONALD I Employer name Bronx Psych Center Amount $101,639.84 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDA, LYNETTE M Employer name Erie County Amount $101,638.91 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, MERLE N Employer name Spencerport CSD Amount $101,636.90 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLI, JAMES T Employer name Dutchess County Amount $101,636.11 Date 03/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GRASSE, DANIEL Employer name Suffolk County Amount $101,635.29 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRAS, DONALD M Employer name NYS Community Supervision Amount $101,631.97 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, ANTOLIN G Employer name Creedmoor Psych Center Amount $101,631.90 Date 09/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLORENS, CARLOS A Employer name Fishkill Corr Facility Amount $101,631.83 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINGUINA, PETER F Employer name City of Yonkers Amount $101,630.29 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONEILL, CHRISTOPHER R Employer name Capital Dist Trans Authority Amount $101,630.10 Date 09/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUROSEAU, JEAN K Employer name Elmont UFSD Amount $101,629.13 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HNIS, SCOTT M Employer name NYS Community Supervision Amount $101,625.07 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNSON, JEFFREY G Employer name Franklin Corr Facility Amount $101,624.83 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLAVEY, THOMAS M Employer name Westchester Health Care Corp. Amount $101,624.31 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTIACE, INDRA Employer name Creedmoor Psych Center Amount $101,623.38 Date 06/12/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, JAMES M Employer name Suffolk County Amount $101,622.67 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, SHAUN P Employer name Village of Hempstead Amount $101,622.36 Date 11/26/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEPPE, ROBERT, JR Employer name Town of Hempstead Amount $101,622.16 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIBEBU, ZEWDIE Employer name Children & Family Services Amount $101,618.64 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSAN, AHMED S Employer name Downstate Corr Facility Amount $101,618.19 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, MICHAEL T Employer name Orange County Amount $101,616.50 Date 06/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNIX, WILLIAM G Employer name Town of Islip Amount $101,615.16 Date 05/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMAGALSKI, JENNIFER J Employer name Central NY Psych Center Amount $101,614.97 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, JAMES E Employer name City of Buffalo Amount $101,614.44 Date 05/10/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOLNAR, JOHN Employer name Attica Corr Facility Amount $101,613.59 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORIO, DOUGLAS Employer name Town of Babylon Amount $101,613.54 Date 02/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIOLI, NICHOLAS M Employer name Town of Amherst Amount $101,612.83 Date 07/22/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEHUSH, MAUREEN F Employer name Town of Ramapo Amount $101,612.18 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORGOL, MAUREEN A Employer name Greater Binghamton Health Center Amount $101,612.15 Date 07/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETHERMAN, ERIC A Employer name Port Authority of NY & NJ Amount $101,611.35 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUTSEN, JESSE L Employer name Greene Corr Facility Amount $101,611.12 Date 09/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, EDWARD B Employer name City of Auburn Amount $101,611.08 Date 07/31/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARLUCCI, JAMES A Employer name Columbia County Amount $101,611.01 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBRO, STEPHEN Employer name Department of Tax & Finance Amount $101,610.08 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALOVIN, SANDRA Employer name Fallsburg CSD Amount $101,609.82 Date 12/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERGER, EDWARD A Employer name Henrietta Fire District Amount $101,609.68 Date 05/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEROLA, FRANCIS J Employer name Rensselaer County Amount $101,609.30 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, PEDRO A Employer name Nassau Health Care Corp. Amount $101,608.43 Date 03/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAY, KATIE Employer name Appellate Div 2Nd Dept Amount $101,607.74 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, ANDREW F Employer name Appellate Div 2Nd Dept Amount $101,607.74 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNGER, ERIK S Employer name Appellate Div 2Nd Dept Amount $101,607.74 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VUK-PAVLOVIC, ANA P Employer name Appellate Div 2Nd Dept Amount $101,607.74 Date 01/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLINGTON, BRIAN A Employer name Appellate Div 2Nd Dept Amount $101,607.74 Date 04/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVILMAR, MARIE A Employer name Bronx Psych Center Amount $101,607.70 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOENBERG, WILLIAM M Employer name Westchester County Amount $101,607.32 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, LAWRENCE M Employer name Greene Corr Facility Amount $101,606.06 Date 08/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROUKOU, MICHAEL H Employer name Spencerport CSD Amount $101,606.00 Date 05/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ISAAC K Employer name City of Buffalo Amount $101,603.59 Date 07/21/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LYNCH, ROSEMARIE Employer name NY School For The Deaf Amount $101,603.22 Date 09/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAZEMORE, COREY L Employer name Suffolk County Amount $101,603.21 Date 04/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIS, STACEY M Employer name Medicaid Fraud Control Amount $101,601.51 Date 08/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, MICHAEL R Employer name City of Buffalo Amount $101,601.20 Date 01/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIES, ROBERT J, III Employer name Coxsackie Corr Facility Amount $101,601.09 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETO, LELYS Employer name Lexington School For The Deaf Amount $101,600.60 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI VITO, MICHAEL J Employer name City of Buffalo Amount $101,600.07 Date 01/03/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAYAL, VINAY T Employer name Metropolitan Trans Authority Amount $101,599.08 Date 08/09/1999 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