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 PAWAR, RAVINDER K Employer name Erie County Medical Center Corp. Amount $83,863.61 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUDLEY, TARA M Employer name SUNY College at Plattsburgh Amount $83,863.56 Date 11/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALPERT, ROBERTO C Employer name Town of Clarkstown Amount $83,863.42 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL GATTO, ROBERT R Employer name West Babylon Fire District Amount $83,862.65 Date 06/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GREGORIO, MARK J Employer name Connetquot CSD Amount $83,862.40 Date 12/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, MATTHEW J Employer name City of Albany Amount $83,861.93 Date 07/08/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STERN, RHODA Employer name South Beach Psych Center Amount $83,861.39 Date 12/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ROSHELLE L Employer name Hudson Valley DDSO Amount $83,860.84 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINGART, BRYAN R Employer name Town of Southold Amount $83,860.74 Date 02/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYBERG, DANIEL Employer name SUNY Health Sci Center Brooklyn Amount $83,859.17 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNIS, ROBERT T Employer name City of Plattsburgh Amount $83,859.13 Date 09/14/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHIFFLETT, TRACI A Employer name Hutchings Psych Center Amount $83,859.07 Date 05/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, TIMOTHY W Employer name City of Newburgh Amount $83,859.01 Date 04/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALK, DOUGLAS P Employer name Gowanda Correctional Facility Amount $83,858.68 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDZINSKI, KAREN G Employer name HSC at Syracuse-Hospital Amount $83,858.68 Date 06/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, ELIZABETH M Employer name NYC Criminal Court Amount $83,858.17 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRETT, DANIEL W Employer name Suffolk County Water Authority Amount $83,857.70 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, ADRIAN Employer name Mid-Hudson Psych Center Amount $83,857.54 Date 01/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREMO, JAMIE P Employer name Bare Hill Correction Facility Amount $83,857.32 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MICHAEL J Employer name Cornell University Amount $83,857.20 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTERIO, DENA C Employer name Suffolk County Amount $83,856.80 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADIGAN, BURDETTE M Employer name NYS Community Supervision Amount $83,856.63 Date 09/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEFFREY P Employer name Town of Brookhaven Amount $83,856.56 Date 02/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEITE, JOSEPH J Employer name Suffolk County Amount $83,856.33 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRANCHINA, ANTHONY R Employer name City of Middletown Amount $83,856.24 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KATHLEEN M Employer name NYS Power Authority Amount $83,856.13 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, JOSEPH M Employer name Town of Mount Kisco Amount $83,856.06 Date 10/09/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEPHENS, ELLEN T Employer name Steuben County Amount $83,856.02 Date 01/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTEIN, SETH R Employer name Arlington Fire District Amount $83,855.91 Date 03/09/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SZCZEPANSKI, JOHN J Employer name Erie County Amount $83,855.42 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name L'HOMMEDIEU, MARC F Employer name Cold Spring Harbor CSD Amount $83,854.29 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, NICOLE L Employer name Sullivan Corr Facility Amount $83,853.38 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, STEVEN S Employer name Westchester County Amount $83,853.25 Date 07/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, BRIAN E Employer name 10Th Jd Suffolk Co Nonjudicial Amount $83,852.74 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, PAUL D Employer name Town of Colonie Amount $83,852.60 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUTHENOW, MATTHEW Employer name Islip Public Library Amount $83,852.50 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVEY, JAMES C Employer name Erie County Water Authority Amount $83,852.47 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MEGAN M Employer name Education Department Amount $83,852.34 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, JANET M Employer name Education Department Amount $83,852.34 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGLIA, JANICE L Employer name Town of Southold Amount $83,852.14 Date 05/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LORI F Employer name Taconic DDSO Amount $83,851.84 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRGIS, RAGY R Employer name NYS Psychiatric Institute Amount $83,851.40 Date 07/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, BRIAN E Employer name City of Poughkeepsie Amount $83,850.07 Date 11/12/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC GOWAN, TODD F Employer name Bronx Psych Center Amount $83,850.05 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, CONSTANCE L Employer name Village of Island Park Amount $83,849.67 Date 06/22/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, GREGORIO M Employer name Metropolitan Trans Authority Amount $83,849.61 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLESCERI, THEDA I Employer name SUNY at Stony Brook Hospital Amount $83,849.48 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPAGE, HELEN E Employer name Town of Massena Amount $83,849.20 Date 12/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMADIA, ERIC Employer name Mohawk Correctional Facility Amount $83,849.14 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON, PETER T Employer name Fishers Fire District Amount $83,849.01 Date 06/29/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CURTIS, PETER E, JR Employer name City of Rochester Amount $83,848.67 Date 04/12/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASTROGIACOMO, LUCIANA Employer name Westchester County Amount $83,848.64 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EZEIGBO, ADAKU ANN Employer name HSC at Brooklyn-Hospital Amount $83,848.49 Date 10/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, THOMAS N, JR Employer name Dept Transportation Region 4 Amount $83,847.71 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, PHILIP A Employer name Town of North Hempstead Amount $83,847.61 Date 01/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANGLA, DOMINICK A Employer name Town of Hempstead Amount $83,847.51 Date 11/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPON, STACEY TIPPETT Employer name Syracuse City School Dist Amount $83,847.05 Date 09/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DENISE A Employer name Bedford Hills Corr Facility Amount $83,846.74 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUH, LOIS Employer name Creedmoor Psych Center Amount $83,846.73 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, STEPHEN Employer name Metropolitan Trans Authority Amount $83,846.72 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGEL, DMITRY Employer name Port Authority of NY & NJ Amount $83,846.69 Date 12/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIETO, CINDY Employer name SUNY Albany Amount $83,846.63 Date 01/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, SHAWN A Employer name City of Rochester Amount $83,846.08 Date 02/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARRY, BRIAN M Employer name Office of General Services Amount $83,845.88 Date 07/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, CURTIS J Employer name Orange County Amount $83,845.82 Date 12/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, BRYAN Employer name Town of Oyster Bay Amount $83,845.78 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, KENNETH Employer name Supreme Ct-1St Civil Branch Amount $83,844.63 Date 08/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTER, NICHOLAS S Employer name City of Dunkirk Amount $83,844.51 Date 01/22/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CABE, MARA L Employer name Erie County Amount $83,843.76 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, SCOTT M Employer name City of Utica Amount $83,843.74 Date 02/03/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COUGHLIN, KEVIN P Employer name Div Criminal Justice Serv Amount $83,843.64 Date 11/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, RONNIE Employer name City of Buffalo Amount $83,843.63 Date 08/14/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARCHE, PETER J Employer name Dept of Correctional Services Amount $83,843.57 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEUTSCH, HILLEL Employer name Department of Law Amount $83,842.56 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, LIBBY L Employer name NYS Community Supervision Amount $83,842.15 Date 01/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, KEITH C Employer name Oneida County Amount $83,842.05 Date 06/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, THERESA A Employer name Dept of Correctional Services Amount $83,842.03 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDISON, KRISTAL L Employer name Nassau County Amount $83,841.99 Date 06/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETRANIELLO, ANTHONY Employer name 10Th Jd Nassau Nonjudicial Amount $83,840.46 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRADLEY, JAMES T Employer name Town of Pound Ridge Amount $83,840.18 Date 07/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, LORI A Employer name Dept Labor - Manpower Amount $83,839.91 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGACY, KEVIN G Employer name Bare Hill Correction Facility Amount $83,839.53 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIAS, DAVID R Employer name Cortland County Amount $83,838.94 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name IWUOHA, KINGSLEY O Employer name Hudson Valley DDSO Amount $83,838.56 Date 06/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODWELL, ANTONIO Employer name City of Rochester Amount $83,837.86 Date 02/03/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC MAHON, JEREMY B Employer name Town of Southampton Amount $83,837.25 Date 05/26/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILSANT, RIGGI M Employer name Staten Island DDSO Amount $83,835.16 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNESON, ERIC J Employer name NYS Power Authority Amount $83,835.01 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROKOP, GREGORY M Employer name Monroe County Amount $83,834.53 Date 10/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, HOLLY A Employer name Columbia County Amount $83,834.22 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPAGNIE, VANESSA Employer name Brooklyn DDSO Amount $83,834.15 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AINSWORTH, LEGRETE Employer name Green Haven Corr Facility Amount $83,834.15 Date 02/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABIDEAU, MARIE R Employer name SUNY Albany Amount $83,833.47 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARBOROUGH, DERRICK Employer name Bernard Fineson Dev Center Amount $83,833.43 Date 01/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JASON M Employer name Port Authority of NY & NJ Amount $83,833.30 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, PAUL YM Employer name Department of Tax & Finance Amount $83,832.58 Date 08/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTACHE, PABLO Employer name Port Authority of NY & NJ Amount $83,832.48 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, PATRICK L Employer name Auburn Corr Facility Amount $83,832.43 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, DAWN M Employer name Suffolk County Water Authority Amount $83,832.05 Date 10/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZDENEK, GARY Employer name Village of Rockville Centre Amount $83,831.63 Date 05/13/1996 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