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 MAZZELLA, CHRISTOPHER P Employer name Supreme Ct-1St Civil Branch Amount $94,554.99 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNAJCZUK, JAMES R Employer name City of Buffalo Amount $94,554.56 Date 09/08/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLLINS, DAVID A Employer name Supreme Ct-1St Criminal Branch Amount $94,554.51 Date 02/01/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTAK, PHILIP D Employer name NYS Power Authority Amount $94,554.00 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLLENWEIDER, RICHARD A Employer name City of New Rochelle Amount $94,553.31 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEDMAN, CARL D Employer name Hudson Valley DDSO Amount $94,553.24 Date 06/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, LINDA J Employer name Hudson Valley DDSO Amount $94,553.24 Date 04/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, LOUISE B Employer name Taconic DDSO Amount $94,553.24 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIERO, LYNN Employer name Taconic DDSO Amount $94,553.24 Date 11/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, DAVID W Employer name Taconic DDSO Amount $94,553.24 Date 05/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINFELD, JOSEPH B Employer name Central NY Psych Center Amount $94,552.37 Date 09/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGAULT, JODY L Employer name City of Watervliet Amount $94,551.82 Date 01/11/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERRYMAN, REBECCA M Employer name Nassau County Amount $94,550.98 Date 07/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, JAMES M Employer name Orange County Amount $94,549.91 Date 01/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDORENKO, DAVID V Employer name City of Rochester Amount $94,549.36 Date 09/12/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FREEMAN, FRED Employer name Auburn Corr Facility Amount $94,548.05 Date 09/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHLMEY, SCOTT M Employer name Erie County Amount $94,547.79 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, RICARDO D Employer name Haverstraw-StoNY Point CSD Amount $94,547.53 Date 09/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ELLEN M Employer name HSC at Syracuse-Hospital Amount $94,547.07 Date 11/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAVANAGH, TINA I Employer name Sunmount Dev Center Amount $94,547.04 Date 11/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, SEUNG H Employer name South Beach Psych Center Amount $94,546.99 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOW, CHERYL L Employer name Appellate Div 2Nd Dept Amount $94,545.60 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGEL, JULIE B Employer name Creedmoor Psych Center Amount $94,545.20 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHEA, PEGGY A Employer name Division of The Budget Amount $94,544.57 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERSON, JAMES J, JR Employer name Dept of Financial Services Amount $94,544.42 Date 11/12/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPER, GAVIN P Employer name Erie County Amount $94,543.53 Date 06/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA LONDE, THERESA A Employer name Marcy Correctional Facility Amount $94,543.42 Date 01/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMARISTA, PERPETUA D Employer name Rockland Psych Center Amount $94,543.23 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, DENNIS P Employer name Town of Brookhaven Amount $94,542.67 Date 03/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUEY, GREGORY T Employer name Niagara County Amount $94,542.19 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, LAMONT A Employer name City of Rochester Amount $94,542.14 Date 01/08/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROCKEFELLER, CARL J Employer name Fort Plain CSD Amount $94,542.09 Date 11/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALACIOS, ROBERT R Employer name City of Rochester Amount $94,542.04 Date 03/24/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC GRATH, ELIZABETH A Employer name Nassau County Amount $94,541.99 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTOMARE, CHRISTINA A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $94,540.64 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKERT, RUTH D Employer name 10Th Jd Suffolk Co Nonjudicial Amount $94,540.64 Date 05/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGLIERA, LYDIA A Employer name Ninth Judicial Dist Amount $94,540.64 Date 02/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCUILLO, ANTHONY J Employer name Ninth Judicial Dist Amount $94,540.64 Date 06/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUOCCO, WENDY L Employer name Ninth Judicial Dist Amount $94,540.64 Date 12/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANESE, ELLEN P Employer name HSC at Syracuse-Hospital Amount $94,540.37 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRANGELO, PATRICIA F Employer name HSC at Syracuse-Hospital Amount $94,540.37 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, DANA A Employer name SUNY at Stony Brook Hospital Amount $94,540.22 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, THOMAS G Employer name Water Auth of West Nassau Co Amount $94,539.72 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, JOHN A Employer name Thruway Authority Amount $94,539.28 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LEROY Employer name Town of Ramapo Amount $94,538.72 Date 04/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESTARO, R MICHAEL Employer name Temporary & Disability Assist Amount $94,538.08 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMONS, RICHARD J Employer name Garrison UFSD Amount $94,537.73 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ANTHONY B Employer name City of Mount Vernon Amount $94,537.28 Date 09/20/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUZMINSKI, ROBERT W Employer name Town of Hempstead Amount $94,536.55 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MODELL, LISA S Employer name Helen Hayes Hospital Amount $94,536.16 Date 10/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTZAT, ROGER E Employer name Port Authority of NY & NJ Amount $94,536.00 Date 05/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAGANA, MANUEL C Employer name Chappaqua CSD Amount $94,534.72 Date 07/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASI, FRANK J Employer name Village of Larchmont Amount $94,534.57 Date 10/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASENBROCK, SARAH A Employer name Off of The Med Inspector Gen Amount $94,533.66 Date 06/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAIWO, OMOLARA A Employer name Bernard Fineson Dev Center Amount $94,533.63 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, ROBERT A Employer name Putnam County Amount $94,533.16 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASHEFSKY, NANCY Employer name Westchester County Amount $94,532.62 Date 01/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKENSON, JANE P Employer name Boces Westchester Sole Supvsry Amount $94,532.00 Date 01/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARZO, EILEEN M Employer name Suffolk County Amount $94,531.50 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNETZER, TAMA ELLEN Employer name Suffolk County Amount $94,531.50 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLDT, BARBARA A Employer name Suffolk County Amount $94,531.50 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPANFILO, LEONARD J Employer name Yonkers Mun Housing Authority Amount $94,531.14 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANI, CAROL S Employer name Boces-Nassau Sole Sup Dist Amount $94,530.48 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURNACE, SANDRA A Employer name NYS Power Authority Amount $94,530.46 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRALJ, BRIAN E Employer name Dept Transportation Region 10 Amount $94,529.50 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIBSCH, ERIK L Employer name Attica Corr Facility Amount $94,529.21 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBIN, MARK I Employer name Washington Hts Unit Amount $94,528.91 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DANIEL, KAREN Employer name Mid-State Corr Facility Amount $94,528.56 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORE, CHRISTOPHER P Employer name Clinton Corr Facility Amount $94,527.85 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGGS, JEFFREY P Employer name City of Rochester Amount $94,527.65 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNOPF, CHRISTINE L Employer name Cleary School Deaf Children Amount $94,527.58 Date 08/23/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, LORNE D Employer name Sullivan County Amount $94,526.91 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DHAMDHERE, RAVINDRA N Employer name Dept Transportation Reg 11 Amount $94,526.64 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRANC, TIMOTHY R Employer name Village of Depew Amount $94,526.44 Date 01/28/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MADRID, NELSY, JR Employer name City of Rochester Amount $94,524.69 Date 02/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORDINO, CHRISTOPHER M Employer name City of Buffalo Amount $94,523.84 Date 01/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHILLING, KEVIN R Employer name Niagara Frontier Trans Auth Amount $94,522.89 Date 12/17/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KURUVILLA, ANIL Employer name Bronx Psych Center Amount $94,521.97 Date 01/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUSLING, WILLIAM H, III Employer name Long Island St Pk And Rec Regn Amount $94,521.96 Date 06/09/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, JOHN A Employer name Franklin Corr Facility Amount $94,521.60 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARTIN R, JR Employer name Division of State Police Amount $94,521.59 Date 04/18/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOSEPH, JUDY M Employer name Westchester Health Care Corp. Amount $94,521.46 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEERUP, GALEN B Employer name Moriah Shock Incarce Corr Fac Amount $94,521.16 Date 06/21/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGUS, KIMBERLY M Employer name NYS Community Supervision Amount $94,520.93 Date 08/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, VALERIE J Employer name Town of Hempstead Amount $94,519.82 Date 05/24/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABAL, SERGIO Employer name NYC Criminal Court Amount $94,519.69 Date 11/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSO, TONI A Employer name SUNY at Stony Brook Hospital Amount $94,519.01 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSYN, ROBERT W Employer name Onondaga County Water Authority Amount $94,518.62 Date 06/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VREDENBURGH, PAMELA R Employer name Binghamton Childrens Services Amount $94,517.46 Date 06/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGATE, ANTHONY V Employer name Suffolk County Amount $94,516.73 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, RANDY S Employer name Capital District DDSO Amount $94,516.35 Date 03/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNAIRE, MAUREEN T Employer name Supreme Ct-Richmond Co Amount $94,515.78 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLUCCI, PAUL J Employer name Erie County Amount $94,515.69 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, DAVID W Employer name Onondaga County Amount $94,515.55 Date 02/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCH, SARAH E Employer name Westchester Health Care Corp. Amount $94,515.45 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YACANO, ANGELA C Employer name Central NY DDSO Amount $94,515.26 Date 12/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JAN Employer name Longwood Public Library Amount $94,514.44 Date 07/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, JAMES R, JR Employer name Ontario County Amount $94,513.42 Date 12/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRONE, PAUL M Employer name Central Islip UFSD Amount $94,511.70 Date 12/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, STEVEN Employer name Department of Tax & Finance Amount $94,511.48 Date 01/04/1999 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