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 MONTI, DARA Employer name Westchester Health Care Corp. Amount $87,416.24 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIANDRA, JOHN J Employer name Wyoming Corr Facility Amount $87,414.90 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSSICHUCK, JOHN P Employer name Town of Gates Amount $87,414.87 Date 02/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AMOS, RANDY M Employer name Putnam County Amount $87,414.77 Date 06/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MARTALYDEE Employer name Watertown Corr Facility Amount $87,414.70 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDASSANO, LAURA J Employer name SUNY at Stony Brook Hospital Amount $87,414.65 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKES, ROGER A Employer name Washington County Amount $87,414.36 Date 04/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, JOHN A Employer name Mohawk Correctional Facility Amount $87,411.91 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS, WILLFREDO Employer name Village of Freeport Amount $87,411.34 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINE, MARK C Employer name Office For Technology Amount $87,410.96 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERHOEF, ELIZABETH Employer name 10Th Jd Suffolk Co Nonjudicial Amount $87,410.92 Date 07/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALTERI, PETER J Employer name Dutchess County Amount $87,410.68 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBRAWSKY, CATHLEEN M Employer name Village of Great Neck Estates Amount $87,410.67 Date 02/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, MICHAEL V Employer name Erie County Amount $87,410.63 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADIN, ANDREW J Employer name Onondaga Co Res Rec Agcy Amount $87,409.29 Date 07/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETSON, CAROL M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $87,408.26 Date 03/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLINE, KATHY H Employer name Brighton Fire Dist Amount $87,407.95 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THERASSE, PAOLA Employer name Executive Chamber Amount $87,407.56 Date 11/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEUNG, GRACE W Employer name Office For Technology Amount $87,407.56 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROADBENT, JEFFREY H Employer name Mohawk Correctional Facility Amount $87,407.10 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITT, PHILIP M Employer name Onondaga County Amount $87,406.97 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLARD, CHRISTINA M Employer name White Plains City School Dist Amount $87,406.88 Date 11/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCAN, SCOTT R Employer name Village of Johnson City Amount $87,406.17 Date 08/13/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROOKS-LEGNARD, COLLEEN M Employer name Temporary & Disability Assist Amount $87,404.82 Date 04/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBSON, DONNA Employer name Office of Court Administration Amount $87,404.29 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNE, RICK D Employer name SUNY Construction Fund Amount $87,403.56 Date 01/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, MARIA P Employer name Town of Amherst Amount $87,403.28 Date 06/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORIANO, CLAUDIA Employer name Children & Family Services Amount $87,402.38 Date 10/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTISTA, ROBERT R Employer name Town of North Hempstead Amount $87,402.24 Date 02/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEISENRING, ADAM Employer name Monroe County Amount $87,401.90 Date 07/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DANIEL A Employer name City of Cortland Amount $87,401.84 Date 06/29/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REYES-PEREZ, GLORIMAR Employer name Dept Transportation Reg 11 Amount $87,401.42 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCARELLI, DOMENICO, JR Employer name Town of Oyster Bay Amount $87,401.25 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, DALE E Employer name East Hampton UFSD Amount $87,400.82 Date 09/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, LANCE E Employer name City of Elmira Amount $87,399.47 Date 03/01/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PADLICK, PAUL E Employer name Cayuga County Amount $87,399.23 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RONALD P Employer name Suffolk County Amount $87,399.09 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, VALETE R Employer name NYC Family Court Amount $87,398.48 Date 12/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLINGS, CRYSTAL K Employer name Rockland Psych Center Children Amount $87,396.38 Date 05/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, PAUL Employer name City of Yonkers Amount $87,396.30 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKE, VELMA L Employer name Lincoln Corr Facility Amount $87,396.23 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZTABA, DAVID A Employer name Lakeview Shock Incarc Facility Amount $87,396.22 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, OSCAR S, JR Employer name Town of Greenburgh Amount $87,396.21 Date 03/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, MARYKUTTY K Employer name Rockland Psych Center Amount $87,396.12 Date 02/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, ROBERT J Employer name City of Jamestown Amount $87,395.71 Date 08/12/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AUGLIANO, JAY K Employer name Cape Vincent Corr Facility Amount $87,395.32 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOZNEAK, GREGORY J Employer name City of Jamestown Amount $87,395.24 Date 02/12/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MESSEN, RONALD Employer name Albany County Amount $87,395.15 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERHOOF, TINA L Employer name Suffolk County Amount $87,394.10 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOEHL, JAYSON R Employer name Ridge Culver Fire District Amount $87,394.06 Date 08/03/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICCARDO, SANDRA Employer name Locust Valley CSD Amount $87,392.28 Date 09/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROADIE, MONA-NICOLE Employer name Yonkers City School Dist Amount $87,391.81 Date 03/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYTON, GEDELL VIRGINIA Employer name NYS Community Supervision Amount $87,391.68 Date 02/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, TIMOTHY C Employer name Town of Bethlehem Amount $87,391.17 Date 10/31/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SULLIVAN, JANE C Employer name Children & Family Services Amount $87,390.97 Date 10/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTUL, ANN MARIE V Employer name Village of Scarsdale Amount $87,390.54 Date 10/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSHON, ELLIOT P Employer name Medicaid Fraud Control Amount $87,389.93 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, TIMOTHY M Employer name Town of Colonie Amount $87,389.88 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNAWAY, MARIA L Employer name Village of Mamaroneck Amount $87,389.80 Date 09/09/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN-WATKINS, CATHERINE M Employer name St Lawrence Psych Center Amount $87,389.62 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLAND, GREGORY L Employer name Washington Corr Facility Amount $87,389.21 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLOVCHENA, WILLIAM H Employer name Town of Smithtown Amount $87,389.19 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYNIHAN, KEVIN J Employer name City of Albany Amount $87,389.08 Date 01/16/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NIGRO, VINCENT J, JR Employer name City of Yonkers Amount $87,388.58 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, KIMBERLEE A Employer name Melville Fire District Amount $87,388.21 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, TARA M Employer name Manhattan Psych Center Amount $87,387.03 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALIENTO, KEVIN J Employer name Village of Briarcliff Manor Amount $87,386.87 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, AMY B Employer name Department of Health Amount $87,386.70 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, REBECCA Employer name NYS Community Supervision Amount $87,386.02 Date 04/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, EDWARD J Employer name Town of Hempstead Amount $87,384.54 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, MICHAEL D, JR Employer name City of Dunkirk Amount $87,384.50 Date 05/13/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VONA, CARMINE M Employer name Dutchess County Amount $87,383.94 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, SHAWN L Employer name Riverview Correction Facility Amount $87,383.53 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, JOHN J Employer name City of Yonkers Amount $87,383.34 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUISI, ANTHONY J Employer name Town of Brookhaven Amount $87,382.43 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPPEL, ROBERT A Employer name Elmira Corr Facility Amount $87,382.41 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, GREGORY T Employer name Town of Hempstead Amount $87,381.78 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, DANNY L Employer name Barnard Fire District Amount $87,381.12 Date 08/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEGARTY, GEORGE C, JR Employer name Hudson Valley DDSO Amount $87,380.37 Date 04/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYMER, MILDRED L Employer name 10Th Jd Nassau Nonjudicial Amount $87,380.02 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENKAL, ABIGAIL S Employer name SUNY at Stony Brook Hospital Amount $87,379.52 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, JAMES Employer name Oceanside UFSD Amount $87,378.61 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, KATHLEEN S Employer name Wayne County Amount $87,378.60 Date 02/22/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMICHELLI, ROBERT P Employer name Nassau County Amount $87,377.75 Date 01/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DE WEERT, DALE Employer name Eastern NY Corr Facility Amount $87,377.18 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, JAMES Employer name Brentwood UFSD Amount $87,376.92 Date 09/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTEY, SPENCER W Employer name Auburn Corr Facility Amount $87,376.50 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIVITERE, RALPH V, JR Employer name City of Rochester Amount $87,376.07 Date 02/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CINELLI, SUSAN M Employer name Nassau Health Care Corp. Amount $87,375.98 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROCHE, CARLOS F Employer name City of Dunkirk Amount $87,375.35 Date 06/04/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOHERTY, CRAIG D Employer name Suffolk County Amount $87,374.86 Date 10/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WING, WILLIAM F Employer name Minisink Valley CSD Amount $87,374.80 Date 07/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, BRIAN A Employer name Thruway Authority Amount $87,374.52 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, KRISTINE M Employer name Roswell Park Cancer Institute Amount $87,374.34 Date 03/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGLER, TIMOTHY J Employer name Village of Liberty Amount $87,373.71 Date 08/17/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JORDAN, PHILIP C Employer name Nassau County Amount $87,373.37 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ANDRES Employer name City of Mount Vernon Amount $87,372.71 Date 01/03/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PLATT, EARL ALLEN, II Employer name Nassau Health Care Corp. Amount $87,371.45 Date 12/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITCHIE, GARY M, JR Employer name Westchester County Amount $87,369.79 Date 04/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOK, DAVID E Employer name Village of Hempstead Amount $87,369.49 Date 06/10/1996 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