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 SCOTCH, COLLEEN Employer name Department of Tax & Finance Amount $89,210.00 Date 06/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMING, PAUL B Employer name Town of Tonawanda Amount $89,209.89 Date 01/27/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORR, TONDONLYA M Employer name HSC at Syracuse-Hospital Amount $89,209.82 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANSING, URSULA H Employer name Marcy Correctional Facility Amount $89,209.23 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWINS, PETER Employer name Broome County Amount $89,209.01 Date 01/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, LISY J Employer name Westchester Health Care Corp. Amount $89,209.00 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, CHERIE L Employer name City of Yonkers Amount $89,208.43 Date 06/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALU, GEISHA M Employer name Orange County Amount $89,208.20 Date 11/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, TIMOTHY J Employer name SUNY Albany Amount $89,206.85 Date 08/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOY, JASON E Employer name Town of Van Buren Amount $89,206.38 Date 05/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, MARY B Employer name Boces Suffolk 2Nd Sup Dist Amount $89,206.22 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLONEY, EDWARD M Employer name NYC Criminal Court Amount $89,205.18 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JA BAUT, MATTHEW F Employer name Clinton Corr Facility Amount $89,204.24 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAROFSKY, PATRICIA A Employer name Manhasset UFSD Amount $89,204.00 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, TERRENCE R Employer name Division of State Police Amount $89,203.29 Date 03/17/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, MARGARET L Employer name Boces-Erie 1St Sup District Amount $89,202.31 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIASECKI, FREDERICK J, JR Employer name Town of Orchard Park Amount $89,202.00 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-PAUL, MICHAELLE Employer name Staten Island DDSO Amount $89,201.38 Date 01/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIKOLIC, VESNA Employer name Washington Hts Unit Amount $89,198.79 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKALUMA, ANDREW TENDO Employer name Office For Technology Amount $89,197.56 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, KENNETH Employer name Town of Islip Amount $89,196.79 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DENISE T Employer name NYS Power Authority Amount $89,196.72 Date 03/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEGUERO, LUIS E Employer name Downstate Corr Facility Amount $89,195.84 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUSTAK, DIANE Employer name Nassau County Amount $89,195.70 Date 01/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, GABRIEL A Employer name Bronx Psych Center Amount $89,194.99 Date 06/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, DEIDRA E Employer name Bronx Psych Center Amount $89,194.99 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEGORIN, ALICIA Employer name Brooklyn DDSO Amount $89,194.99 Date 11/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDULMUBDI, MUHAMMAD J Employer name Queensboro Corr Facility Amount $89,194.99 Date 09/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSPON, MEGAN D Employer name Mid-Hudson Psych Center Amount $89,193.82 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RALEIGH, WILLIAM J Employer name Department of Tax & Finance Amount $89,193.59 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KEVIN J Employer name NYS Community Supervision Amount $89,192.34 Date 06/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCIO, DAVID L Employer name 10Th Jd Suffolk Co Nonjudicial Amount $89,192.05 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYNOR, MYLES Employer name NYS Community Supervision Amount $89,190.55 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, PHILLIP Employer name SUNY at Stony Brook Hospital Amount $89,190.39 Date 10/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MARLENE T Employer name Hudson Valley DDSO Amount $89,188.74 Date 11/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINER, WENDY F Employer name Dutchess County Amount $89,187.47 Date 09/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GONNIGLE, WILLIAM J Employer name NYC Criminal Court Amount $89,186.82 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, RIGOBERTO T Employer name Elmira Corr Facility Amount $89,186.62 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, JULIE E Employer name Ontario County Amount $89,186.29 Date 05/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNABUCI, CHARLES M Employer name Town of North Hempstead Amount $89,186.06 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIESE, ROBERT M Employer name Dept of Financial Services Amount $89,185.20 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, JO ANN S Employer name Erie County Medical Center Corp. Amount $89,185.12 Date 08/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIRD, KAREN M Employer name Office of Public Safety Amount $89,184.85 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGARINO, SANDRA Employer name Supreme Ct-1St Civil Branch Amount $89,184.62 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, OWEN M Employer name Division of State Police Amount $89,184.40 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICHARDS, JASON R Employer name Nassau County Amount $89,184.20 Date 07/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNDERWOOD, TODD R Employer name Clinton Corr Facility Amount $89,183.90 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBIS, JOSEPH M Employer name Suffolk County Amount $89,183.42 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, SUSAN J Employer name Village of Old Brookville Amount $89,183.38 Date 12/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, WILLIAM C, JR Employer name Groveland Corr Facility Amount $89,183.04 Date 07/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMLIN, KERRY M Employer name City of Yonkers Amount $89,182.59 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCABE, BRIAN F Employer name Sullivan County Amount $89,182.26 Date 10/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, REBECCA Employer name Sing Sing Corr Facility Amount $89,181.79 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVISON, THOMAS J Employer name City of Poughkeepsie Amount $89,181.47 Date 02/28/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SABURRO GIOVANNIELLO, CAROLINE Employer name SUNY at Stony Brook Hospital Amount $89,180.65 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHELAN, KATHLEEN M Employer name Department of Motor Vehicles Amount $89,180.52 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEURS, JAMES E Employer name Dpt Environmental Conservation Amount $89,180.22 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, THOMAS E Employer name NYS Community Supervision Amount $89,179.73 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHLER, MICHELLE R Employer name Suffolk County Amount $89,179.17 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COAXUM, ANTONIO U Employer name City of Yonkers Amount $89,177.13 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARUSSO, MATTHEW T Employer name Byram Hills CSD at Armonk Amount $89,174.65 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, MICHAEL L Employer name West Islip UFSD Amount $89,174.37 Date 04/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVIN, PAMELA A Employer name Great Neck Library Amount $89,173.95 Date 07/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ-PENA, MARINELLIS Employer name Westchester County Amount $89,173.75 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORVAZNIK, MICHAEL Employer name Department of Civil Service Amount $89,173.57 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGNATO, ROBERT J Employer name Deer Park Public Library Amount $89,173.48 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGATI, DENISE M Employer name Ithaca City School Dist Amount $89,173.37 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTINO, ANTHONY Employer name Gates Fire District Amount $89,173.21 Date 07/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOYLE, DENNIS M Employer name Ulster County Amount $89,172.40 Date 05/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYCE, DEBORAH A Employer name Empire State Development Corp. Amount $89,171.37 Date 04/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADDLER, MICHAEL R Employer name City of Rochester Amount $89,171.33 Date 04/04/1977 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLIVER, RICHARD A Employer name Town of Orangetown Amount $89,170.29 Date 05/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, DEBRA D Employer name City of Buffalo Amount $89,170.26 Date 03/04/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARSH, JOHN R Employer name NYC Family Court Amount $89,169.26 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CRESCENZO, JOSEPH Employer name SUNY at Stony Brook Hospital Amount $89,169.23 Date 03/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STEVEN Employer name 10Th Jd Suffolk Co Nonjudicial Amount $89,169.18 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JANE S Employer name White Plains City School Dist Amount $89,168.89 Date 09/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAINEY, NATHANIEL N Employer name City of Buffalo Amount $89,168.40 Date 07/22/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSSNEY, DAVID W Employer name Buffalo Sewer Authority Amount $89,168.16 Date 01/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLEVILLE, FRANCIS Employer name Department of Civil Service Amount $89,167.33 Date 08/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ROBERT Employer name Sing Sing Corr Facility Amount $89,166.89 Date 11/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, NEAL E Employer name Marcy Correctional Facility Amount $89,166.63 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALDO, ROBERT S Employer name Suffolk County Water Authority Amount $89,166.57 Date 05/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEAU, WALTER L, III Employer name Clinton Corr Facility Amount $89,165.70 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, RICHARD J Employer name Village of Elmsford Amount $89,164.96 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JOSEPH A Employer name Clinton Corr Facility Amount $89,164.94 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAIFE, ROBERT Employer name Office For Technology Amount $89,164.70 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINE, JAMES J Employer name New York State Assembly Amount $89,164.42 Date 06/25/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRULL, LUCAS M Employer name City of Rochester Amount $89,164.25 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARRIGO, FRANK B Employer name Westchester County Amount $89,163.57 Date 06/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZMOZYNSKI, PETER A Employer name Wende Corr Facility Amount $89,163.55 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERTON, LAURA E Employer name Westchester Health Care Corp. Amount $89,161.99 Date 06/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEREEN, HOPE E Employer name Sing Sing Corr Facility Amount $89,161.65 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHRISTOPHER M Employer name Office of Public Safety Amount $89,161.25 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRAGGI, JOHN Employer name Town of Hempstead Amount $89,161.11 Date 07/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGI, PETER V Employer name Schuylerville CSD Amount $89,159.85 Date 02/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGALOW, ALAN M Employer name Div Housing & Community Renewl Amount $89,159.54 Date 12/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGIO, PATRICIA Employer name Nassau Health Care Corp. Amount $89,159.53 Date 06/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABSKI, JOHN C, JR Employer name Town of Smithtown Amount $89,159.23 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, LYNN M Employer name Boces Eastern Suffolk Amount $89,158.31 Date 10/22/1999 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