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 CERRELLA, JOSEPH J Employer name Town of Oyster Bay Amount $100,315.03 Date 11/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGNER, ROBERT Employer name NYS Power Authority Amount $100,314.58 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YODER, THOMAS D Employer name NY Institute Special Education Amount $100,314.23 Date 09/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMM, JAMES M Employer name Great Neck UFSD Amount $100,314.06 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, KEVIN P Employer name City of Yonkers Amount $100,314.04 Date 08/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEINER, AMY JANE Employer name Education Department Amount $100,313.37 Date 02/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGHINA, CRISTIANA Employer name NYS Dormitory Authority Amount $100,313.31 Date 02/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKINSON, COLLEEN M Employer name NYS Dormitory Authority Amount $100,313.31 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POORAN, VIDYAWATTIE Employer name NYS Dormitory Authority Amount $100,313.31 Date 02/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, HEATH A Employer name NYS Dormitory Authority Amount $100,313.31 Date 03/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERMANN, JOHN C Employer name Town of Hempstead Amount $100,312.35 Date 08/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVER, PAUL J Employer name SUNY at Stony Brook Hospital Amount $100,311.40 Date 04/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, RAYMOND C, III Employer name Division of State Police Amount $100,311.35 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERRIOS, RUBEN Employer name Village of Haverstraw Amount $100,310.95 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNALLD, STANLEY H, III Employer name City of Utica Amount $100,309.34 Date 08/02/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRANT, JACQUELINE M Employer name Port Authority of NY & NJ Amount $100,308.00 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISHIKAWA, NORIMICHI Employer name Port Authority of NY & NJ Amount $100,308.00 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGRASSI, DEBORAH N Employer name Bellmore Memorial Library Amount $100,307.68 Date 06/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGIELSKI, LAURA J Employer name Briarcliff Manor UFSD Amount $100,307.40 Date 04/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NDUKWE, FELIX C P Employer name Dept Transportation Reg 11 Amount $100,305.97 Date 08/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLAND, EVELYN D Employer name Nassau County Amount $100,304.07 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELTORO, CLARA Employer name Insurance Dept-Liquidation Bur Amount $100,304.00 Date 02/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORE, MICHAEL B Employer name Rondout Valley CSD at Accord Amount $100,303.66 Date 06/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRELLA, SUZANNE E Employer name 10Th Jd Suffolk Co Nonjudicial Amount $100,303.34 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALOMONE, JAMES Employer name City of New Rochelle Amount $100,302.95 Date 04/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, NICHOLAS J Employer name Clinton Corr Facility Amount $100,301.59 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, BRENDAN G Employer name Division of State Police Amount $100,300.95 Date 02/23/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUBBS, DANIEL E Employer name Saratoga Springs City Sch Dist Amount $100,300.30 Date 08/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERENA, FRANK Employer name Westchester County Amount $100,299.77 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NABAVIAN, GUISSOO S Employer name Creedmoor Psych Center Amount $100,298.40 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBONDANDOLO, ANGELO R Employer name Town of Oyster Bay Amount $100,297.99 Date 02/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINALE, RONALD S Employer name Niagara Frontier Trans Auth Amount $100,296.93 Date 05/24/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONOSKI, ROBERT Employer name Port Jefferson Free Library Amount $100,296.28 Date 02/18/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DENISE D Employer name Central Islip UFSD Amount $100,296.06 Date 02/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARDO, MARIA Employer name Central Islip UFSD Amount $100,296.06 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, BERNELL O Employer name Central NY DDSO Amount $100,294.74 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBURN, DANIEL P Employer name Town of Guilderland Amount $100,293.68 Date 05/21/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEKHMUS, BRIAN E Employer name Division of State Police Amount $100,293.30 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEL BROCCO, ALEXANDER P Employer name Eastchester Fire Dist Amount $100,293.05 Date 09/04/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUSCANELL, ROBERT P Employer name City of Schenectady Amount $100,292.80 Date 02/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKES, MARK E Employer name City of Schenectady Amount $100,292.37 Date 07/13/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WATKINS, KEVIN D Employer name Cattaraugus County Amount $100,290.98 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUYNH, ERIC C Employer name Division of State Police Amount $100,290.80 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEWART, DEBORAH L Employer name Temporary & Disability Assist Amount $100,290.32 Date 09/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALOCHA, RICHARD J Employer name Central NY Psych Center Amount $100,290.20 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINTON, WILLIAM L Employer name Fishkill Corr Facility Amount $100,289.63 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIELLO, SARA E Employer name Town of Amherst Amount $100,289.44 Date 07/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURKE, KEVIN P Employer name City of Albany Amount $100,289.28 Date 07/12/1974 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOYER, MICHAEL H Employer name Voorheesville CSD Amount $100,289.20 Date 07/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRO, PHILIP Employer name City of White Plains Amount $100,288.63 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, GRACE J Employer name HSC at Brooklyn-Hospital Amount $100,287.12 Date 06/29/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELFON, MARY Employer name HSC at Brooklyn-Hospital Amount $100,287.12 Date 10/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, REGINALD Employer name Off Alcohol & Substance Abuse Amount $100,286.94 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYDUSHEK, LINDA D B Employer name Children & Family Services Amount $100,286.92 Date 01/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORPUZ, EDUARDO B Employer name Dept Transportation Region 10 Amount $100,286.02 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOPEE, KAREN Employer name NYC Criminal Court Amount $100,285.99 Date 10/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MATTHEW B Employer name NYC Criminal Court Amount $100,285.99 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANCH, CLIFTON R, JR Employer name Supreme Court Clks & Stenos Oc Amount $100,285.99 Date 11/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAK, RANDALL A Employer name Erie County Amount $100,285.65 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, ANDREA E Employer name Division of State Police Amount $100,285.10 Date 07/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DWYER, DESYLVIA W Employer name Education Department Amount $100,284.52 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, ANDREW M Employer name Bare Hill Correction Facility Amount $100,283.22 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERTENS, SHELLEY K Employer name Ulster County Amount $100,283.09 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMIR, LEO Employer name Port Authority of NY & NJ Amount $100,282.00 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ETTORE, JOHN A, JR Employer name Town of Clarkstown Amount $100,281.63 Date 10/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRINE, WAYNE D Employer name Town of Poughkeepsie Amount $100,281.35 Date 09/04/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KLEMANN, KEVIN M Employer name Monroe County Amount $100,281.20 Date 08/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRELIER, TIMOTHY P Employer name Monroe County Amount $100,281.15 Date 05/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, COLLEEN C Employer name Monroe County Amount $100,281.12 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, DANIEL N Employer name Division of State Police Amount $100,280.96 Date 09/01/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WARREN, THOMAS R Employer name South Orangetown CSD Amount $100,280.20 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, DONNA L Employer name Yonkers Mun Housing Authority Amount $100,280.00 Date 07/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIUFFETELLI, MARCIE Employer name Yonkers Mun Housing Authority Amount $100,280.00 Date 06/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, JOHN Employer name Jericho Water District Amount $100,279.87 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORA, ROMAN A Employer name Office of Court Administration Amount $100,279.29 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN-STOVALL, CORRINA E Employer name Sagamore Psych Center Children Amount $100,278.56 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESSLEY, ALEXANDRA C Employer name Education Department Amount $100,278.23 Date 11/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEATHERS, SHERANN R Employer name New York City Childrens Center Amount $100,277.99 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHAI, MANOJ Employer name Nassau County Amount $100,277.53 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, BRUCE W, JR Employer name Washington Corr Facility Amount $100,276.33 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHRISTINE M Employer name South Country CSD - Brookhaven Amount $100,276.26 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAGNOLETTI, VINCENT Employer name Steuben County Amount $100,276.25 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANWARREN, MARK A Employer name Mohawk Correctional Facility Amount $100,275.55 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, ALEXANDRA P Employer name Department of Health Amount $100,275.50 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTISTA, MICHAEL N Employer name Queensboro Corr Facility Amount $100,275.16 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, EDMOND W Employer name Division of State Police Amount $100,275.04 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRZYWACZEWSKI, JOHN C Employer name Village of Chester Amount $100,273.75 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICCOBONO, FREDERICK E Employer name Hudson Corr Facility Amount $100,273.62 Date 04/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDWIDGE, MARCIA A Employer name Pilgrim Psych Center Amount $100,271.63 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOWSKI, DAVID L Employer name Village of Kenmore Amount $100,271.34 Date 02/19/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEBEDUM, PATRICIA I Employer name Brooklyn DDSO Amount $100,271.15 Date 03/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGNELLI, DOROTHY Employer name Supreme Court Clks & Stenos Oc Amount $100,271.08 Date 11/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANASTASI, MARK J Employer name City of Syracuse Amount $100,270.67 Date 09/18/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, MELISSA M Employer name NYS Parole Board Amount $100,269.56 Date 03/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, SCOTT T Employer name City of Yonkers Amount $100,269.33 Date 01/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOPPER, BRUCE S Employer name Village of Amityville Amount $100,268.56 Date 03/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDINER, RUBEN S Employer name Sing Sing Corr Facility Amount $100,266.69 Date 03/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, RODERICK D Employer name Creedmoor Psych Center Amount $100,266.23 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACOVARA, JOSEPH C Employer name Supreme Ct-1St Criminal Branch Amount $100,265.73 Date 10/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANOWSKY, ANITA I Employer name Nassau County Amount $100,265.49 Date 08/28/2009 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