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 SPINELLI, MATTHEW C Employer name Village of Hempstead Amount $85,612.81 Date 04/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUONANNO, MARTIN E Employer name NYS Community Supervision Amount $85,612.31 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRACCHIOLO, FRANCESCO Employer name Nassau County Amount $85,612.13 Date 08/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTZ, SHERRY A Employer name City of Buffalo Amount $85,611.31 Date 11/19/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TEMPLETON, ALLEN R Employer name Hendrick Hudson CSD-Cortlandt Amount $85,611.05 Date 02/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOYETTE, MICHAEL R Employer name Clinton Corr Facility Amount $85,610.18 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIBACH, JOHN Employer name Hempstead Sanitary District #2 Amount $85,610.14 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, GREGORY T Employer name City of Syracuse Amount $85,609.65 Date 02/12/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROUSELLE, KIMBERLY A Employer name HSC at Syracuse-Hospital Amount $85,609.47 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIATO, KATHLEEN ANNE Employer name Department of Health Amount $85,609.33 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, SUSAN HORNACEK Employer name Albany County Amount $85,609.04 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, DEBRA A Employer name Kings Park CSD Amount $85,608.01 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGSTEAD, DONALD J Employer name Chemung County Amount $85,607.79 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGAMO, WILLIAM A Employer name City of Syracuse Amount $85,607.74 Date 02/23/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARE, DIANE K Employer name HSC at Syracuse-Hospital Amount $85,607.62 Date 01/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, JOHN W Employer name Ulster Correction Facility Amount $85,606.80 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, COURTNEY A Employer name Town of Greenburgh Amount $85,606.33 Date 01/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JIMENEZ, NAOMI Employer name Department of Law Amount $85,605.64 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREBER, BRUCE A Employer name Smithtown CSD Amount $85,605.01 Date 08/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, ANNE M Employer name Department of Health Amount $85,604.22 Date 11/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIELCAREK, ADAM P Employer name City of Buffalo Amount $85,603.97 Date 07/31/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAKOWSKI, STEPHEN M Employer name Attica Corr Facility Amount $85,603.31 Date 02/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENICOLA, KATHIE J Employer name Department of Health Amount $85,603.22 Date 06/14/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFER, JAMES E, JR Employer name Islip Fire District Amount $85,602.92 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIVADASAN, SUBHA M Employer name State Insurance Fund-Admin Amount $85,602.92 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE COX, ROBYN Employer name Greene Corr Facility Amount $85,602.62 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MARK A Employer name SUNY Maritime College Amount $85,602.41 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENN, BRIAN C Employer name City of Kingston Amount $85,602.08 Date 08/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI RUBBIO, GREGORY T Employer name Boces Westchester Sole Supvsry Amount $85,602.03 Date 05/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, FRANCIS R Employer name Sayville UFSD Amount $85,601.91 Date 01/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAZEK-NOBEL, JUDITH Employer name Elmira Childrens Services Amount $85,601.61 Date 02/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUE, DANIELLE M Employer name Taconic DDSO Amount $85,601.52 Date 09/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODOCK, ARTHUR L, JR Employer name Marcy Correctional Facility Amount $85,601.36 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, JAMES W Employer name Greene Corr Facility Amount $85,601.33 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAPPER, ELIZABETH A Employer name Central NY DDSO Amount $85,601.24 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, ANNE F Employer name Long Island St Pk And Rec Regn Amount $85,600.84 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROYANSKY, JOANNE Employer name Off of The State Comptroller Amount $85,600.84 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JOHN Employer name NYS Community Supervision Amount $85,599.46 Date 02/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, RICHARD A Employer name Metropolitan Trans Authority Amount $85,599.30 Date 02/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEH, CHRISTOPHER R Employer name Monroe County Amount $85,598.94 Date 12/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINHA, RAVI NANDAN Employer name Albion Corr Facility Amount $85,598.61 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODKIN, DANIEL Employer name Helen Hayes Hospital Amount $85,597.85 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GE, LINGJIE Employer name Department of Tax & Finance Amount $85,596.68 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVAGGIO, MARIA L Employer name Department of Tax & Finance Amount $85,596.42 Date 06/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEMECK, MATTHEW J Employer name Off of The State Comptroller Amount $85,594.60 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERA, PEDRO, JR Employer name Nassau County Amount $85,594.21 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIMINGHAM, LORA D Employer name Dept of Economic Development Amount $85,594.11 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, WILLIAM J Employer name Clinton Corr Facility Amount $85,593.66 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, JENNIFER M Employer name Nassau County Amount $85,593.34 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, WARREN R Employer name NYS Community Supervision Amount $85,592.91 Date 11/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLOSSER, ALICE D Employer name Longwood CSD at Middle Island Amount $85,592.15 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLEO, JENNIFER M Employer name City of Syracuse Amount $85,591.84 Date 07/25/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOYCE, JESSICA M Employer name Town of Islip Amount $85,591.68 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPIER, WHITNEY J Employer name Department of Tax & Finance Amount $85,591.50 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, JEFFREY M Employer name Cayuga Correctional Facility Amount $85,590.96 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, CATHY M Employer name SUNY at Stony Brook Hospital Amount $85,590.76 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENASSO, BARBARA M Employer name White Plains City School Dist Amount $85,589.30 Date 07/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, BARBARA J Employer name Wallkill Corr Facility Amount $85,589.09 Date 09/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIACQUINTA, BENJAMIN J Employer name Westchester County Amount $85,588.97 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREW, ADAM L Employer name Erie County Amount $85,588.40 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPIA, DOMINIC C Employer name Village of Massena Amount $85,588.08 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, ELEUTERIO, JR Employer name City of Rochester Amount $85,586.75 Date 11/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FESTA, TOMMASO Employer name Sewanhaka CSD Amount $85,586.68 Date 06/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARD, PATRICK H Employer name NYS Power Authority Amount $85,586.64 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, RYAN M Employer name Empire State Development Corp. Amount $85,586.57 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, LESLIE A Employer name Cape Vincent Corr Facility Amount $85,586.54 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CLAIR, MATTHEW P Employer name Schodack CSD Amount $85,586.28 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGGI, DINESH Employer name Metropolitan Trans Authority Amount $85,584.63 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCARELLA, DENISE Employer name SUNY Stony Brook Amount $85,583.79 Date 09/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALANGA, PAUL J Employer name Department of Motor Vehicles Amount $85,583.55 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENACQUISTA, MARK E Employer name City of Saratoga Springs Amount $85,583.42 Date 01/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUTH, NANCY D Employer name Bellmore-Merrick CSD Amount $85,583.13 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, SHANNON M Employer name Division of State Police Amount $85,583.00 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOWERS, JAMES A Employer name Department of Health Amount $85,582.22 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUCH, JOHN J Employer name Housing Finance Agcy Amount $85,582.12 Date 03/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUDLEY, LAWRENCE S Employer name Chautauqua County Amount $85,582.01 Date 09/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, ALICIA J Employer name Roswell Park Cancer Institute Amount $85,581.31 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, KERRY E Employer name Supreme Ct-1St Criminal Branch Amount $85,580.88 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, BERTEENA R Employer name Rockland Psych Center Amount $85,580.39 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JOSE Employer name Westchester County Amount $85,580.26 Date 05/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLAK, ANDREW C Employer name Attica Corr Facility Amount $85,580.08 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, BONNIE P Employer name Rockland County Amount $85,580.07 Date 01/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDETTO-MICALLEF, MICHELE Employer name Suffolk County Amount $85,579.90 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKARAVITZ, LESLIE LYN Employer name Dept Transportation Region 4 Amount $85,579.28 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRONE, NICHOLAS G Employer name New Rochelle City School Dist Amount $85,579.03 Date 01/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDIN, MIRIAM L Employer name Chappaqua CSD Amount $85,578.03 Date 03/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPP, JEFFREY B Employer name Red Hook CSD Amount $85,577.23 Date 02/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACCIA, MARYANN Employer name Nassau Health Care Corp. Amount $85,576.44 Date 10/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKARD, APRIL M Employer name Clinton Corr Facility Amount $85,576.23 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWALK, SARAH L Employer name Department of Health Amount $85,574.74 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, TRACY E Employer name Boces Eastern Suffolk Amount $85,574.57 Date 12/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAUER, DONALD T Employer name Suffolk County Amount $85,574.18 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGSDON, SEANA R Employer name SUNY Empire State College Amount $85,574.14 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUATTRONE, JAMES B Employer name Chautauqua County Amount $85,574.02 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAK, MARCIA A Employer name Department of Health Amount $85,573.22 Date 03/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DARIN A Employer name Riverview Correction Facility Amount $85,573.06 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, KATHLEEN M Employer name Nassau Health Care Corp. Amount $85,572.55 Date 08/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, MARGUERITE M Employer name Boces Eastern Suffolk Amount $85,572.26 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTED, DAVID S Employer name City of Newburgh Amount $85,571.96 Date 05/16/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PICKRODT, EILEEN M Employer name Department of Motor Vehicles Amount $85,571.72 Date 10/20/1997 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