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 SULLIVAN, BRIAN C Employer name Off of The State Comptroller Amount $89,497.20 Date 08/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NAPOLI, MICHAEL P Employer name Monroe County Water Authority Amount $89,497.16 Date 06/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURAUSKAS, AMY E Employer name State Insurance Fund-Admin Amount $89,496.78 Date 06/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, OWEN G Employer name City of Mount Vernon Amount $89,496.76 Date 09/03/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARGES, ROBERT A Employer name Brockport CSD Amount $89,496.62 Date 02/15/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTHALL, LOUIS C Employer name Suffolk County Amount $89,495.85 Date 10/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, JACOB Employer name Bronx Psych Center Amount $89,494.47 Date 12/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDHAN, GIRJAH Employer name Creedmoor Psych Center Amount $89,494.13 Date 08/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABERSKI, ROBERT J Employer name City of Poughkeepsie Amount $89,493.92 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ASHER, GLENN P Employer name City of Albany Amount $89,493.75 Date 08/29/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASSICOTT, JOHN Employer name Metro New York DDSO Amount $89,493.68 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUSZKA, LOUIS W Employer name Roswell Park Cancer Institute Amount $89,492.86 Date 09/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUBERT, JOHN H, II Employer name Erie County Amount $89,492.82 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLION, KELLY A, MRS Employer name Dept Transportation Region 3 Amount $89,492.20 Date 04/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDELLO, DOMINICK M Employer name NYC Criminal Court Amount $89,492.16 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYLISS, JUSTIN A Employer name Wyoming County Amount $89,491.38 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORESCHI, CHRISTOPHER G Employer name NYC Criminal Court Amount $89,490.80 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUINI, JOSEPH F Employer name Department of Health Amount $89,490.47 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, PATRICIA Employer name Manhattan Psych Center Amount $89,490.18 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, BRUCE Employer name NYC Civil Court Amount $89,490.17 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEED, BARBARA T Employer name Leroy CSD Amount $89,490.08 Date 08/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINDISI, ROCCO Employer name State Insurance Fund-Admin Amount $89,488.72 Date 01/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, CHRISTOPHER R Employer name Monroe County Amount $89,487.67 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERWER, KIM-ANN Employer name Coxsackie Corr Facility Amount $89,487.26 Date 10/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICE, HANTZ S Employer name Yonkers City School Dist Amount $89,487.16 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST HUBERT, KATHY Employer name Hudson Valley DDSO Amount $89,486.08 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, CAROL C Employer name Orange County Amount $89,484.94 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REPETTI, DREW T Employer name Nassau County Amount $89,484.93 Date 03/05/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RADKE, CRAIG P Employer name Gowanda Correctional Facility Amount $89,484.46 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEATON, JOHN H, JR Employer name Office For Technology Amount $89,484.42 Date 12/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLONE, MARK J Employer name Town of Hempstead Amount $89,484.27 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOVER, JEFFREY T Employer name City of Troy Amount $89,483.51 Date 07/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCARPATI, KIM M Employer name Suffolk County Amount $89,483.20 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BIAS, ROWDY Employer name Town of Huntington Amount $89,483.02 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABER, E.G Employer name Greene Corr Facility Amount $89,481.33 Date 05/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLI, PHILIP A, JR Employer name 10Th Jd Nassau Nonjudicial Amount $89,481.17 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, ERIN M Employer name Westchester Health Care Corp. Amount $89,480.94 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, PETER M, JR Employer name Suffolk County Amount $89,479.80 Date 06/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, KEVIN J Employer name Suffolk County Amount $89,479.80 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, ROBIN K Employer name NYS School Bd Association Amount $89,479.51 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, MARY KAY Employer name Department of Law Amount $89,479.38 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMKO, ANDRIY Employer name East Meadow UFSD Amount $89,478.96 Date 01/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALSON, RICARDO R Employer name City of Syracuse Amount $89,478.95 Date 07/28/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALL, WILLIAM M Employer name Mohawk Correctional Facility Amount $89,477.95 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, DENNIS V Employer name Downstate Corr Facility Amount $89,477.93 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CRISCI, DAVID B Employer name Port Authority of NY & NJ Amount $89,477.90 Date 10/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPCZYK, DIANNE Employer name South Huntington Water District Amount $89,477.29 Date 09/02/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKHAM, JOSEPH S Employer name Marcy Correctional Facility Amount $89,476.53 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIO, RONALD Employer name Downstate Corr Facility Amount $89,476.49 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, MICHAEL D Employer name Marcy Correctional Facility Amount $89,476.38 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, MICHAEL J Employer name Monroe County Amount $89,475.70 Date 08/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLOISE, WILLIAM J Employer name Office For Technology Amount $89,475.46 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZBICKI, JOSEPH H Employer name Boces-Erie 1St Sup District Amount $89,475.31 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTISON, RODNEY J, II Employer name City of Syracuse Amount $89,474.77 Date 02/23/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, NICOLE B Employer name Supreme Ct-1St Civil Branch Amount $89,474.70 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, TRAVIS D Employer name Office of General Services Amount $89,474.58 Date 05/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELI, JOHN P Employer name Town of Oyster Bay Amount $89,473.51 Date 04/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENA, JOHN F Employer name Village of Sleepy Hollow Amount $89,473.16 Date 10/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCLEAN, NIGEL GL Employer name Office of General Services Amount $89,472.92 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECERRIL, ROBERTO, JR Employer name City of Buffalo Amount $89,472.72 Date 08/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TEMME, JO ANN Employer name SUNY Stony Brook Amount $89,472.64 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUDERI, PAUL J Employer name City of Rochester Amount $89,472.09 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VELLE, JOSEPH M Employer name Chemung County Amount $89,471.97 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, JEREMY L Employer name Dpt Environmental Conservation Amount $89,471.97 Date 08/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, JOHN Employer name City of Rye Amount $89,471.26 Date 07/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JOHN D Employer name City of Newburgh Amount $89,471.22 Date 03/01/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOYER, TROY M Employer name Onondaga County Water Authority Amount $89,470.67 Date 01/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEITES, GEORGE Employer name Dix Hills Fire District Amount $89,470.22 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARL, DANA M Employer name Onondaga County Amount $89,470.05 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURO, DEAN M Employer name Div Criminal Justice Serv Amount $89,470.00 Date 08/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNSON, THOMAS R Employer name Dept Transportation Region 3 Amount $89,469.90 Date 12/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIFFRE, ANTHONY R Employer name Village of Mineola Amount $89,469.86 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUKROVANY, TINA M Employer name Health Research Inc Amount $89,469.60 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNOZ, WANDA Y Employer name NYS Community Supervision Amount $89,469.35 Date 03/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIETTO, ANTHONY J Employer name NYC Civil Court Amount $89,469.14 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, DOUGLAS P Employer name Warren County Amount $89,469.10 Date 03/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FIORE, PETER A Employer name Warren County Amount $89,468.73 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINGCO, ALFREDO, JR Employer name SUNY Stony Brook Amount $89,468.64 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLIER, KAITLIN M Employer name SUNY at Stony Brook Hospital Amount $89,468.35 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, DOREE E Employer name East Meadow UFSD Amount $89,467.90 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, DONNA L Employer name NYC Civil Court Amount $89,467.70 Date 12/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN-WOOD, BRIDGET M Employer name Buffalo City School District Amount $89,467.51 Date 07/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMGARDEN, DOUGLAS Employer name Depew UFSD Amount $89,467.33 Date 12/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, KAREN R Employer name Corning Painted Pst Enl Cty Sd Amount $89,467.29 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVER, CHARLIE Employer name Port Authority of NY & NJ Amount $89,467.12 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYSTER, NAOMI Employer name Pilgrim Psych Center Amount $89,466.84 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, BEVERLY Employer name NYC Civil Court Amount $89,466.74 Date 12/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, IMOGENE V Employer name Supreme Ct-1St Civil Branch Amount $89,466.74 Date 12/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALUMN, JOSEPH C Employer name Supreme Ct-1St Criminal Branch Amount $89,466.74 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIMBRES, ROBERT R Employer name City of Binghamton Amount $89,465.90 Date 01/25/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WADOLOWSKI, MARK Employer name South Huntington UFSD Amount $89,465.78 Date 10/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, PATRICIA C Employer name Garden City UFSD Amount $89,465.27 Date 09/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, IRENE Employer name NYC Family Court Amount $89,464.88 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALI, PAUL Employer name Ardsley UFSD Amount $89,464.17 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, DENISE Employer name NYC Civil Court Amount $89,463.37 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DAVID A Employer name Nassau County Amount $89,463.29 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEANEY, CYNTHIA G Employer name Delaware County Amount $89,463.13 Date 07/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILP, TIMOTHY J Employer name City of Yonkers Amount $89,461.82 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, MICHAEL Employer name Suffolk County Water Authority Amount $89,460.08 Date 04/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTELLA, PAUL M Employer name Office of Court Administration Amount $89,459.55 Date 01/08/2001 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