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 GERAINE, CHARLES A Employer name Town of Oyster Bay Amount $97,103.89 Date 08/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLAN, CHRISTOPHER B Employer name Port Washington Water Poll Dist Amount $97,103.83 Date 04/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRZELCZYK, GARY R Employer name City of Lackawanna Amount $97,103.63 Date 08/08/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORNACCHIO, PATRICK G Employer name Willard Drug Treatment Campus Amount $97,103.53 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, ALEXANDER W Employer name City of Mount Vernon Amount $97,102.40 Date 01/29/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ACEVEDO, BRENDA Employer name Taconic Corr Facility Amount $97,100.05 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, JANE Employer name Patchogue-Medford Pub Library Amount $97,099.99 Date 02/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, JEREMY D Employer name City of Rochester Amount $97,099.75 Date 02/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRANVILLE, BRIAN R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $97,099.47 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, LOWELL F Employer name Nassau County Amount $97,097.37 Date 06/11/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIERNAN, OMAR W Employer name Schenectady County Amount $97,096.73 Date 05/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEFFRIG, CELINE J Employer name Amityville Public Library Amount $97,096.59 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA, COLLEEN M Employer name Nassau County Ida Amount $97,096.32 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELFER, KRISTOPHER L Employer name North Greece Fire District Amount $97,096.26 Date 11/06/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUILZ, JANINE M Employer name Education Department Amount $97,095.96 Date 07/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESCENZO, JASON C Employer name Westchester County Amount $97,095.89 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICK, DONNA S Employer name Sing Sing Corr Facility Amount $97,095.83 Date 08/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMP, THOMAS G Employer name Chemung County Amount $97,095.60 Date 08/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRERO, CARLO Employer name Half Hollow Hills CSD Amount $97,094.54 Date 07/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZARDI, FRANK S, JR Employer name SUNY College at Old Westbury Amount $97,094.22 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERSON, CHAD J Employer name Gouverneur Correction Facility Amount $97,094.11 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOYAW, ERNEST S Employer name City of Yonkers Amount $97,093.08 Date 01/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, LAURA A Employer name HSC at Syracuse-Hospital Amount $97,092.84 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBOCINSKI, BARBARA L Employer name Westchester Health Care Corp. Amount $97,092.26 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAR, JOHN P Employer name Department of Tax & Finance Amount $97,092.15 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSTED, ROBERT D Employer name Fishkill Corr Facility Amount $97,092.15 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SISTO, ANTHONY Employer name Village of Briarcliff Manor Amount $97,091.07 Date 01/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, THOMAS W Employer name Boces Wash'sar'War'Ham'Essex Amount $97,090.27 Date 05/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILL, MARK A Employer name Ridge Road Fire District Amount $97,090.11 Date 02/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWNING, MARGARET A Employer name Bedford CSD Amount $97,089.36 Date 09/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSINI, ROBERT M Employer name Suffolk County Water Authority Amount $97,088.09 Date 08/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, LARRY D Employer name Town of Southampton Amount $97,087.79 Date 06/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, MICHAEL Employer name Sing Sing Corr Facility Amount $97,087.36 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, FELIX P Employer name Division of State Police Amount $97,087.02 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMPO, ROBERT J Employer name Nassau County Amount $97,086.54 Date 10/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, SHARLENE A Employer name Nassau County Amount $97,086.54 Date 01/24/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWSTER, AMELIE Employer name Appellate Div 2Nd Dept Amount $97,086.09 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSGANIAN, ERIC Employer name Village of Geneseo Amount $97,085.99 Date 07/07/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRITSAVAGE, JEFFREY S Employer name New York State Canal Corp. Amount $97,085.46 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONIN, JEFFREY L Employer name City of Rochester Amount $97,085.39 Date 02/26/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'DEA, LAURA Employer name SUNY at Stony Brook Hospital Amount $97,085.00 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUCAULT, FINOTTE Employer name HSC at Brooklyn-Hospital Amount $97,084.44 Date 08/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, RUDY Employer name Hudson Valley DDSO Amount $97,084.25 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, BARBARA D Employer name Manhattan Psych Center Amount $97,084.15 Date 08/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, DAVID C Employer name Syracuse City School Dist Amount $97,083.75 Date 02/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIA, THOMAS P Employer name Westchester County Amount $97,083.22 Date 02/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODDI, PERRY Employer name Evans - Brant CSD Amount $97,083.13 Date 08/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITNICK, MITCHELL L Employer name Town of North Hempstead Amount $97,082.52 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GLORIA J Employer name NY Institute Special Education Amount $97,082.27 Date 10/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISANZA, ROBERT Employer name Town of Hempstead Amount $97,081.14 Date 01/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, SHERRIDA D Employer name Bedford Hills Corr Facility Amount $97,080.73 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, BRYAN D Employer name Auburn Corr Facility Amount $97,079.55 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DONNA M Employer name Dutchess County Amount $97,079.23 Date 09/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSUNA, JANE E Employer name Rockland Psych Center Children Amount $97,076.23 Date 10/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRURY, JOHN E Employer name SUNY Stony Brook Amount $97,076.01 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEHIR, PATRICK J Employer name Attica Corr Facility Amount $97,075.80 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NJOKU, NNEKA Employer name New York City Childrens Center Amount $97,074.72 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMIDA, MICHAEL J Employer name SUNY College at Purchase Amount $97,072.69 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTT, EDWARD L Employer name Albany County Amount $97,072.53 Date 05/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTANELLI, ANTHONY J Employer name Albany County Amount $97,072.49 Date 01/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, LILLIAN Employer name NYS Psychiatric Institute Amount $97,071.30 Date 12/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKL, MATTHEW G Employer name Town of New Windsor Amount $97,070.97 Date 12/22/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BILLINGS, RYAN T Employer name Monroe County Water Authority Amount $97,070.82 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORLEY, STEVEN J Employer name New York State Assembly Amount $97,069.78 Date 12/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, KEITH V Employer name City of Utica Amount $97,069.49 Date 02/13/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REARDON, JOHN A Employer name City of Syracuse Amount $97,069.44 Date 04/15/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARDINI, ADA J Employer name Minisink Valley CSD Amount $97,068.94 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERR, GARY F Employer name Dept of Agriculture & Markets Amount $97,067.72 Date 03/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEGGI, JOHN A Employer name Office of Court Administration Amount $97,066.95 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOISE, DOMINIQUE JACINTHE Employer name Hudson Valley DDSO Amount $97,066.65 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDEN, REBECCA E Employer name SUNY Health Sci Center Syracuse Amount $97,064.98 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFREY-WILLIAMS, DANA C M Employer name Bedford Hills Corr Facility Amount $97,064.67 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, LISA M Employer name Westchester Health Care Corp. Amount $97,064.42 Date 06/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZELSKI, PETER D Employer name NYS Power Authority Amount $97,063.83 Date 06/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWNER, JAMES M Employer name Division of State Police Amount $97,063.43 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONKLIN, FRANK R, JR Employer name No Westchester Joint Water Works Amount $97,063.16 Date 04/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name TCHOR, STEFAN L Employer name Rockland County Amount $97,063.14 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLER DINOFF, TRICIA J Employer name Westchester Health Care Corp. Amount $97,063.00 Date 12/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRBY, PATRICK O Employer name Westchester County Amount $97,062.78 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, WILLIAM Employer name NYS Community Supervision Amount $97,061.92 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANAR, ADAM R Employer name Wende Corr Facility Amount $97,061.76 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIKSEN, VERNON T Employer name Village of Saltaire Amount $97,061.01 Date 05/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUCCIONE, TINA L Employer name Rockland County Amount $97,058.16 Date 01/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASTON-DE SIMONE, MARIA T Employer name Rockland County Amount $97,058.15 Date 08/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARIETTI-FOGARTY, JENNIFER S Employer name Rockland County Amount $97,058.14 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLUTSKY, WARRAN Employer name Eastern NY Corr Facility Amount $97,057.98 Date 09/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADEPEGBA, LARRY A Employer name Bronx Psych Center Amount $97,055.41 Date 08/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, WILLIAM M Employer name Roswell Park Cancer Institute Amount $97,054.94 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHBAR, KAY Employer name State Insurance Fund-Admin Amount $97,054.46 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMOGYI, DONNA M Employer name Orange County Amount $97,052.90 Date 03/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLICELLI, JOSEPH Employer name Westchester County Amount $97,052.53 Date 08/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM, AARON L Employer name NYS Power Authority Amount $97,050.75 Date 07/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIMAN, JOSEPH T Employer name Nassau County Amount $97,050.57 Date 01/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISELY, JEFFREY S Employer name City of Syracuse Amount $97,050.37 Date 01/03/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DECANDIA, LARRY, JR Employer name Port Authority of NY & NJ Amount $97,049.97 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROBECK, KRISTAN E Employer name SUNY at Stony Brook Hospital Amount $97,049.85 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS-TOUSSAINT, MIRIAM Employer name Manhattan Psych Center Amount $97,049.23 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIGER, BRIAN J Employer name Westchester Health Care Corp. Amount $97,048.42 Date 08/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIVONA, ANTHONY J Employer name Suffolk County Amount $97,048.34 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, DANIEL P, JR Employer name Suffolk County Amount $97,048.34 Date 09/13/2004 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