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 ZONA, JASON A Employer name City of Niagara Falls Amount $85,089.79 Date 01/23/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REILLY, ROBERT S Employer name Town of New Castle Amount $85,089.11 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARLMAN, DANIEL Employer name Orange County Amount $85,088.59 Date 09/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONITATIBUS, PAUL E, JR Employer name City of Schenectady Amount $85,088.33 Date 02/26/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FELDMANN, DONALD G Employer name Sweet Home CSD Amrst&Tonawanda Amount $85,088.27 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLUHA, LINDA G Employer name Town of Ramapo Amount $85,088.27 Date 09/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, LAWRENCE R Employer name City of Syracuse Amount $85,088.21 Date 12/21/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GAMBRO, SUSAN M Employer name Westchester Health Care Corp. Amount $85,088.01 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, VINCENT N Employer name Nassau County Amount $85,087.20 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, CLAUDETTE Employer name Town of Hempstead Amount $85,086.22 Date 11/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, DAVID M Employer name Nassau County Amount $85,086.14 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARGEANT, PATRICIA B Employer name City of Syracuse Amount $85,085.97 Date 05/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ACKERMAN, TERRY P Employer name Wende Corr Facility Amount $85,085.84 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARINO, JOHN T Employer name Town of Smithtown Amount $85,085.20 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRAN, KERRY D Employer name Franklin Corr Facility Amount $85,085.13 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CHRISTOPHER L Employer name City of Watertown Amount $85,084.48 Date 06/16/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORGAN, CINDY B Employer name Schenectady County Amount $85,083.88 Date 11/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIKAJ, DONNA M Employer name Westchester Health Care Corp. Amount $85,083.54 Date 09/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITT, RICHARD P Employer name Town of Smithtown Amount $85,083.14 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, ROSEMARY F Employer name Nassau County Amount $85,082.90 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MATTEO, MICHAEL Employer name City of Yonkers Amount $85,082.87 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, HEATHER R Employer name Buffalo Psych Center Amount $85,082.74 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, THOMAS J Employer name Hempstead Sanitary District #2 Amount $85,082.66 Date 06/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MARY A Employer name SUNY at Stony Brook Hospital Amount $85,081.83 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALINSKI, WENDY S Employer name Health Research Inc Amount $85,081.67 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, SCOTT L Employer name Dpt Environmental Conservation Amount $85,081.50 Date 05/02/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIGGS, CHRISTOPHER G Employer name Town of Marlborough Amount $85,080.06 Date 03/17/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUECHMANN, TAMI Employer name Suffolk County Amount $85,080.00 Date 05/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPALA, LINDA A Employer name Town of Chester Amount $85,079.95 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNEILL, ANDREW Employer name Monroe County Amount $85,079.01 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLCOX, JOHN J Employer name City of Syracuse Amount $85,078.81 Date 02/03/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, RICHARD L Employer name Orange County Amount $85,078.37 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERILLO, CHARLES W, JR Employer name Orange County Amount $85,078.36 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAURO, NANCY B Employer name Orange County Amount $85,078.32 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIEN, ELENA Employer name Westchester County Amount $85,077.72 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, MAUREEN Employer name Dutchess County Amount $85,077.26 Date 08/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SOUSA, LUZMARINA Employer name NYC Family Court Amount $85,077.19 Date 06/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORELLANA, HELEN A Employer name SUNY at Stony Brook Hospital Amount $85,076.66 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCIOLI, PETER J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $85,075.82 Date 04/21/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, JOHN C Employer name Edgemont UFSD at Greenburgh Amount $85,075.14 Date 10/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAYA, KATHERINE D Employer name Town of Greece Amount $85,075.11 Date 10/21/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SWIETONIOWSKI, JOSEPH W Employer name Auburn Corr Facility Amount $85,074.84 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERY, BRIAN D Employer name Town of North Hempstead Amount $85,074.37 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSARDI, MICHAEL A Employer name South Huntington UFSD Amount $85,073.32 Date 08/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROTH, KEVIN P Employer name Town of Perinton Amount $85,073.21 Date 12/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLS, RICHARD T Employer name Town of Goshen Amount $85,073.14 Date 08/17/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DORAN, JO ANN Employer name Pocantico Hills CSD Amount $85,072.36 Date 04/28/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASWICH, PATRICK M Employer name Saratoga County Amount $85,071.92 Date 09/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSANO, MICHAEL J Employer name Patchogue-Medford UFSD Amount $85,071.51 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, SARAMMA G Employer name Staten Island DDSO Amount $85,071.37 Date 12/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENSEL, JAMES R Employer name Chautauqua County Amount $85,071.26 Date 01/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODERA, PATRICIO Employer name Rochester City School Dist Amount $85,070.49 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIDEN, MARK T Employer name Town of Greenburgh Amount $85,070.41 Date 01/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RYAN, GREGG T Employer name Bernard Fineson Dev Center Amount $85,070.29 Date 08/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, ROBERT G Employer name Niagara Falls Pub Water Auth Amount $85,069.68 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, DONALD S Employer name Town of Riverhead Amount $85,069.28 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, ROBERT D Employer name Town of Huntington Amount $85,069.15 Date 04/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADLEY, SALLY J Employer name Cattaraugus Little Valley CSD Amount $85,069.03 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRONIS, KATARZYNA Employer name Department of Health Amount $85,068.44 Date 10/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, KEVIN P Employer name City of Yonkers Amount $85,068.29 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERK, MICHEAL G Employer name Sullivan Corr Facility Amount $85,067.56 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN-ALLEN, TARYN T Employer name Nassau County Amount $85,067.23 Date 12/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, GLEN H Employer name City of Mount Vernon Amount $85,067.22 Date 07/12/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WESTON-AZIM, STACEY M Employer name Westchester County Amount $85,066.84 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSEY, ELIZABETH A Employer name Nassau Health Care Corp. Amount $85,065.92 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, JESSICA Employer name Health Research Inc Amount $85,065.44 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLEN, JOSEPH J Employer name Town of Hempstead Amount $85,065.44 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, SONIA A Employer name Battery Park City Authority Amount $85,065.36 Date 11/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, ANTHONY M Employer name Niagara Falls Pub Water Auth Amount $85,064.22 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAER, DAVID J Employer name City of Binghamton Amount $85,063.93 Date 05/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUDA, JOY N Employer name Westchester Health Care Corp. Amount $85,063.69 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, CYRIL H, JR Employer name Gouverneur Correction Facility Amount $85,063.67 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRYHOLMES, DIANA J Employer name Suffolk County Amount $85,063.60 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, HENRY G Employer name Riverview Correction Facility Amount $85,063.31 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIEGEL, LISA H Employer name Nassau County Amount $85,062.41 Date 03/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITAS, SHAWN C Employer name Dpt Environmental Conservation Amount $85,062.25 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLORIOSO, ANTHONY J Employer name Dpt Environmental Conservation Amount $85,060.93 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YORK, RANDALL W Employer name Town of Southampton Amount $85,060.42 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALEY, TAMMY L Employer name Capital Dist Psych Center Amount $85,059.94 Date 11/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMSTERDAM, DAWN A Employer name Brooklyn DDSO Amount $85,059.61 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, WILLIAM P Employer name City of Buffalo Amount $85,059.20 Date 10/09/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PALMER, MYRA Employer name NYS Community Supervision Amount $85,058.70 Date 09/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHRUP, DREW G Employer name Washington Corr Facility Amount $85,058.70 Date 02/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREARY, RAYMOND L Employer name Downstate Corr Facility Amount $85,058.63 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETOURNEAU, DENISE M Employer name HSC at Syracuse-Hospital Amount $85,058.27 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATO, ANGELO J Employer name Mid-State Corr Facility Amount $85,057.96 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANT, JASON C Employer name Monroe County Amount $85,057.85 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, KATHLEEN M Employer name City of Buffalo Amount $85,057.79 Date 06/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIELE, ANTHONY Employer name City of Yonkers Amount $85,057.73 Date 11/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLATT, KEVIN R Employer name City of Syracuse Amount $85,057.62 Date 03/12/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HINES, CHADD T Employer name City of Cortland Amount $85,057.26 Date 06/21/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIESNER, JANET M Employer name NYC Criminal Court Amount $85,057.24 Date 07/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRUZZO, RICHARD W Employer name Town of Oyster Bay Amount $85,056.39 Date 01/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, SELESTE L Employer name Fishkill Corr Facility Amount $85,056.32 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORKE, ANDREW T Employer name Village of Suffern Amount $85,056.21 Date 06/30/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAU, NADIA M Employer name Rockland County Amount $85,056.18 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOURVILLE, FRANCIS ROY Employer name Bare Hill Correction Facility Amount $85,055.61 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIS, BERNARD S, JR Employer name Greene Corr Facility Amount $85,055.15 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOLEY, DEBORAH A Employer name Village of Scotia Amount $85,055.00 Date 07/17/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BORNT, JAMES A Employer name Off of The State Comptroller Amount $85,054.42 Date 07/13/1987 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