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 MORALES, ANGEL L Employer name NYS Community Supervision Amount $87,369.10 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, LYNN M Employer name SUNY College at Geneseo Amount $87,369.01 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDAY, MARIE N Employer name Suffolk County Amount $87,368.90 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTEIN, LAURENCE E Employer name Westchester County Amount $87,366.83 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, ANTHONY R Employer name Village of Croton-On-Hudson Amount $87,366.64 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name INMAN, MICHAEL R Employer name New York Public Library Amount $87,366.25 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, MATTHEW J Employer name NYS Senate Regular Annual Amount $87,365.61 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACHMAN, PETER A C Employer name Nassau Health Care Corp. Amount $87,365.11 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHADEWALD, MICHAEL J Employer name Schenectady County Amount $87,364.87 Date 07/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON, SHERISE M Employer name Supreme Ct-Queens Co Amount $87,364.45 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, MICHELLE Employer name Mid-Hudson Psych Center Amount $87,364.12 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLER, DAVID R Employer name Town of Colonie Amount $87,363.93 Date 04/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZ, GEORGE R Employer name Wayne County Amount $87,362.80 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, MICHAEL J Employer name City of Buffalo Amount $87,362.75 Date 05/10/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELLANTI, JOSEPH P Employer name Buffalo Psych Center Amount $87,362.38 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, RENCY VARKEY Employer name Helen Hayes Hospital Amount $87,361.51 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JOHN J Employer name Scarsdale UFSD Amount $87,361.20 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMICO-REGINA, TINA LOUISE M Employer name Westchester County Amount $87,358.90 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARTMAN, GRETCHEN M Employer name Orange County Amount $87,357.78 Date 02/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANACORE, JACQUELINE M Employer name Nassau Health Care Corp. Amount $87,357.39 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCLEOD, TRACY D Employer name Auburn Corr Facility Amount $87,357.07 Date 01/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name POULES, THOMAS G Employer name Town of Cheektowaga Amount $87,356.95 Date 06/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, SCOTT L Employer name Barnard Fire District Amount $87,356.92 Date 08/25/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NORRIS, KENNETH E Employer name Children & Family Services Amount $87,356.79 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, KERRY ANN Y Employer name Westchester Health Care Corp. Amount $87,356.55 Date 08/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIQUEZ, JOEL J Employer name Orange County Amount $87,356.54 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETZEN, BRIAN J Employer name City of Dunkirk Amount $87,355.98 Date 05/22/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDERSON, DAVID K Employer name Suffolk County Water Authority Amount $87,355.77 Date 07/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEROBA, RICHARD M Employer name City of Buffalo Amount $87,355.07 Date 06/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONSOWSKI, GREGORY R Employer name NYC Criminal Court Amount $87,352.89 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON, JASON E Employer name NYC Criminal Court Amount $87,352.52 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, SCOTT A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $87,352.28 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, DONALD R Employer name Town of Hempstead Amount $87,351.96 Date 03/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANIERO, GEORGE E, JR Employer name Town of Bedford Amount $87,351.87 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, GEORGE M Employer name Sing Sing Corr Facility Amount $87,350.80 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACHLY, CAROL L Employer name Suffolk County Amount $87,350.80 Date 01/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAUSEN, MARTIN E Employer name Suffolk County Amount $87,350.80 Date 02/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, GINA M Employer name Suffolk County Amount $87,350.80 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JUNE C Employer name Suffolk County Amount $87,350.80 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUROLY, KAREN L Employer name Suffolk County Amount $87,350.80 Date 02/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADISON, CHRISTINE Employer name Suffolk County Amount $87,350.80 Date 07/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZEI, BERNADETTE DUTRA Employer name Suffolk County Amount $87,350.80 Date 04/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, CHARLES A Employer name Suffolk County Amount $87,350.80 Date 09/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITER, KENT Employer name Suffolk County Amount $87,350.80 Date 05/11/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENICK, MARY E Employer name Suffolk County Amount $87,350.80 Date 08/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHECHER, PATRICIA A Employer name Suffolk County Amount $87,350.80 Date 05/06/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIPP, LAWRENCE E Employer name Suffolk County Amount $87,350.80 Date 09/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERAS, VERONICA V Employer name Suffolk County Amount $87,350.80 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, TERESA A Employer name Suffolk County Amount $87,350.80 Date 03/22/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINGATE, MARY A Employer name Suffolk County Amount $87,350.80 Date 03/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAIN, RAHSAAN H Employer name Children & Family Services Amount $87,350.26 Date 08/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, MARTHA D Employer name Dept Labor - Manpower Amount $87,350.26 Date 08/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, SUSAN M Employer name Dept Labor - Manpower Amount $87,350.26 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSY, CHRISTINE A Employer name Dept of Public Service Amount $87,350.25 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJTYKA, WALTER W, III Employer name City of Buffalo Amount $87,350.05 Date 04/13/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIOPELLE, EDWIN C Employer name Shawangunk Correctional Facili Amount $87,349.83 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, JEFF R Employer name City of Glens Falls Amount $87,349.80 Date 06/06/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROZIER, HYACINTH M Employer name Creedmoor Psych Center Amount $87,349.47 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOZDZIAK, KEVIN E Employer name Town of Cheektowaga Amount $87,349.21 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUKUK, RICHARD M Employer name Town of Clifton Park Amount $87,348.58 Date 02/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, RUSSELL Employer name Off of The Med Inspector Gen Amount $87,347.26 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPHS, SHARON Employer name Taconic DDSO Amount $87,346.98 Date 02/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOODY, JACK A Employer name Sunmount Dev Center Amount $87,346.94 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLES, JUSTIN L Employer name Division of State Police Amount $87,346.55 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARKER, BERNADETTE Employer name Creedmoor Psych Center Amount $87,346.31 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATIER, KEVIN M Employer name City of Lockport Amount $87,346.19 Date 01/21/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name QUON, ROBERT Employer name Battery Park City Authority Amount $87,346.16 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, AIDEN P, SR Employer name Town of Clarkstown Amount $87,345.41 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNLEY, GLORIA A Employer name Wende Corr Facility Amount $87,345.34 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANTINI, LIDIA Employer name Capital District DDSO Amount $87,344.31 Date 11/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADLIK, PATRICIA A Employer name Office of Public Safety Amount $87,343.84 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, MARK R Employer name Ontario County Amount $87,343.83 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROZZA, JEFFREY Employer name Town of Harrison Amount $87,343.38 Date 04/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, JEFFREY L Employer name Gates Fire District Amount $87,343.08 Date 08/19/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEBASTIAN, CHINNAMMA Employer name Staten Island DDSO Amount $87,341.79 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN PARYS, LISA M Employer name Greece CSD Amount $87,341.67 Date 12/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEJEDA, CASSANDRA L Employer name Westchester County Amount $87,340.76 Date 10/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, BRUCE F Employer name Three Village CSD Amount $87,340.35 Date 12/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOICE, TROY A Employer name Cortland County Amount $87,340.34 Date 06/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERMAN, KRIS M Employer name SUNY Inst Technology at Utica Amount $87,340.32 Date 04/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MADELEINE M Employer name Orange County Amount $87,340.09 Date 05/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOWSKI, JOSEPH A Employer name Erie County Amount $87,339.54 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPI, THOMAS Employer name Nassau County Amount $87,338.69 Date 03/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, WILLIAM A Employer name Collins Corr Facility Amount $87,338.57 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUGDIN, DENISE M Employer name SUNY at Stony Brook Hospital Amount $87,337.20 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERTIE, GERALD J Employer name Orange County Amount $87,336.91 Date 09/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILES, ROY D Employer name Town of Colonie Amount $87,336.37 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALZO, KIM A Employer name SUNY Central Admin Amount $87,336.20 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTOLANO, LEANNE E Employer name Roswell Park Cancer Institute Amount $87,335.76 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, BRENDA A Employer name 10Th Jd Nassau Nonjudicial Amount $87,335.41 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNELLE, JASON K Employer name City of Buffalo Amount $87,335.37 Date 08/03/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, DWIGHT T Employer name Long Island Dev Center Amount $87,334.81 Date 12/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZORLENZAN, PETER J Employer name Nassau County Amount $87,333.93 Date 08/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JESSIE Employer name Haverstraw-StoNY Point CSD Amount $87,333.92 Date 01/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, WILLIAM F, III Employer name City of Rochester Amount $87,333.83 Date 08/30/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLIFFORD, LEIGH M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $87,333.66 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFLO, MATTHEW T Employer name Division of State Police Amount $87,333.66 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EGERUOH, HELEN-GLORIA N Employer name Bronx Psych Center Amount $87,332.51 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PONZIO, ANTHONY J Employer name City of Rochester Amount $87,331.97 Date 11/21/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUSSELL, DONNA M Employer name Riverview Correction Facility Amount $87,331.57 Date 01/13/2000 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