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 MATHEW, ALICE K Employer name Bernard Fineson Dev Center Amount $83,391.15 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, EMMANUEL F Employer name Dpt Environmental Conservation Amount $83,390.76 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGINO, PATRICK R Employer name Boces-Erie 1St Sup District Amount $83,390.55 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAM, DEANNA Employer name Village of Scarsdale Amount $83,388.99 Date 10/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSER, GEORGE W, JR Employer name Uniondale UFSD Amount $83,388.90 Date 11/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANNON, JOSEPH Employer name Lakeland Fire District Amount $83,388.41 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETT, NICOLE S Employer name Metro New York DDSO Amount $83,388.35 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBURN, JUDITH B Employer name Orange County Amount $83,387.89 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, ANGEL Employer name New York Public Library Amount $83,387.32 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUNDER, SCOTT J Employer name Rockland Psych Center Amount $83,387.18 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTELLA, JOSEPH A Employer name SUNY College at Oswego Amount $83,386.91 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALEY, LYNN A Employer name Sunmount Dev Center Amount $83,386.32 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIN, JAMES E Employer name Town of Hempstead Amount $83,385.87 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-FRANCOIS, MARIE ELIZABETH Employer name Nassau County Amount $83,384.86 Date 05/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARR, LYNN M Employer name Rockland Psych Center Amount $83,384.55 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, EARL L Employer name Sullivan Corr Facility Amount $83,384.39 Date 01/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGUSKI, BRYAN J Employer name Town of Brookhaven Amount $83,384.29 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHUNIK, STEVEN V Employer name Five Points Corr Facility Amount $83,383.44 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASIRICO, JOSEPH Employer name Town of Brookhaven Amount $83,383.42 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKLES, STEPHEN M Employer name Woodbourne Corr Facility Amount $83,383.33 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLDEN, SHAVONE M Employer name Lincoln Corr Facility Amount $83,383.28 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNANTUONI, LORRAINE K Employer name Westchester Health Care Corp. Amount $83,383.23 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, JESSICA A Employer name Boces-Nassau Sole Sup Dist Amount $83,383.16 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUTER, PATRICK J Employer name SUNY Health Sci Center Syracuse Amount $83,383.14 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLEDAHL, ROBERT Employer name Clinton Corr Facility Amount $83,382.83 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTARELLA, LUCAS J Employer name City of Syracuse Amount $83,382.03 Date 01/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASTELLI, MICHAEL Employer name Town of Brookhaven Amount $83,381.82 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBLIN, CLEOPHAUS Employer name Wende Corr Facility Amount $83,381.50 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSERENPUNTSAG, BOLDTSETSEG Employer name Department of Health Amount $83,381.38 Date 03/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, SUSETTE L Employer name Erie County Amount $83,380.83 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, EILEEN E Employer name Rockland County Amount $83,380.64 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FONCE, RICHARD Employer name Town of Harrison Amount $83,379.66 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUN, MYUNG H Employer name New York City Childrens Center Amount $83,379.32 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEDMAN, LISA A Employer name Albany County Amount $83,379.03 Date 02/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAFF, DAVID J, JR Employer name Town of Amherst Amount $83,378.99 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBITT, JAMES C Employer name Monroe County Amount $83,378.35 Date 08/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, WILLIAM E Employer name Gowanda Correctional Facility Amount $83,377.59 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANDISH, LAUREN M Employer name Town of Southold Amount $83,377.57 Date 09/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOSKI, JOHN W Employer name Ninth Judicial Dist Amount $83,377.53 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, JANEL L Employer name Town of Colonie Amount $83,377.52 Date 06/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOSLER, CONSTANCE A Employer name Utica City School Dist Amount $83,377.45 Date 11/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACHARA, ANGELICA A Employer name Roswell Park Cancer Institute Amount $83,377.24 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCAINO, GIACOMO Employer name South Beach Psych Center Amount $83,376.22 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIGAN, JOANNE M Employer name Nassau County Amount $83,375.13 Date 03/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, ELLEN R Employer name Fourth Jud Dept - Nonjudicial Amount $83,375.02 Date 04/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ROBERT E, JR Employer name Clinton Corr Facility Amount $83,374.03 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOGUT, DIANE F Employer name Watertown Corr Facility Amount $83,373.85 Date 05/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERAVALLIL, MATHEW VARGHESE Employer name North Shore CSD Amount $83,372.55 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, RICKY T Employer name Woodbourne Corr Facility Amount $83,372.34 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, PATRICK W Employer name Riverview Correction Facility Amount $83,371.49 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILTON, RACHAEL M Employer name SUNY at Stony Brook Hospital Amount $83,371.33 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, MARCUS E, III Employer name City of Syracuse Amount $83,371.26 Date 07/10/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GROSSHANS, JAMES R Employer name Watertown Corr Facility Amount $83,371.05 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCORMICK, BERNARD M Employer name Adirondack Correction Facility Amount $83,370.97 Date 08/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUERTZ, CATHERINE M Employer name Town of Babylon Amount $83,370.90 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANIAGUE, KETTLEY Employer name Rockland Psych Center Amount $83,369.67 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, STEPHANIE R Employer name Rockland Psych Center Amount $83,369.12 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUEVAS, CARLOS A Employer name Department of Health Amount $83,368.41 Date 10/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDNICK, JARED P Employer name Rockland County Amount $83,368.36 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARELLI, FELICE Employer name Hendrick Hudson CSD-Cortlandt Amount $83,367.92 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUA, JOSEPH Employer name NYC Criminal Court Amount $83,367.58 Date 06/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, THOMAS P Employer name Monroe County Amount $83,367.06 Date 06/09/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BALLARD, CHERYL B Employer name Erie County Amount $83,366.81 Date 03/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, DEAN Employer name Town of Babylon Amount $83,366.75 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMAN, JANET G Employer name Victor CSD Amount $83,366.50 Date 08/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELVIN, LAMONT Employer name Fishkill Corr Facility Amount $83,366.02 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUSO, ANDREW J Employer name City of Yonkers Amount $83,365.70 Date 01/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHAPPELLE, JEFFREY B, JR Employer name Great Meadow Corr Facility Amount $83,364.93 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, CLIFFORD P Employer name Ulster County Amount $83,364.64 Date 08/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUREANO, MIGDALIA Employer name City of Rochester Amount $83,364.61 Date 02/20/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POCHATKO, GARY M Employer name City of Niagara Falls Amount $83,364.57 Date 09/04/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GEGLER, ROBERT L Employer name Mohawk Correctional Facility Amount $83,364.53 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILINSKI, DARIUSZ Employer name Village of Port Chester Amount $83,364.32 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROUX, RICHARD Employer name Fishkill Corr Facility Amount $83,364.16 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRESSLER, BRIAN E Employer name Nassau County Amount $83,363.13 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, ERIN S Employer name City of Syracuse Amount $83,362.84 Date 01/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRINK, KELLY G Employer name Green Haven Corr Facility Amount $83,362.61 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, ANGELICA Employer name Westchester County Amount $83,362.45 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUANGRATH, PHOUSAVATH Employer name Erie County Medical Center Corp. Amount $83,362.06 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREITUS, ARTHUR W Employer name Lakeview Shock Incarc Facility Amount $83,361.69 Date 06/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, MELISSA Employer name State Insurance Fund-Admin Amount $83,361.64 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDT, MARSHALL A Employer name Manhasset Lakeville Water Dist Amount $83,361.58 Date 10/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUSIN, HARRIS A Employer name State Insurance Fund-Admin Amount $83,361.46 Date 01/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITCHARD, ALLAN P Employer name NYC Criminal Court Amount $83,361.09 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYDOSH, GEORGE Employer name Minisink Valley CSD Amount $83,359.67 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE Employer name Fishkill Corr Facility Amount $83,359.60 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMENDOLA, BRIAN S Employer name Ridge Culver Fire District Amount $83,359.55 Date 05/03/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HENDRICKSON, KEVIN G Employer name Sullivan Corr Facility Amount $83,359.43 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, PATRICIA M Employer name Taconic Corr Facility Amount $83,359.34 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, TRACEY L Employer name HSC at Syracuse-Hospital Amount $83,358.53 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JULIO, GREGORY J Employer name Rensselaer County Amount $83,358.45 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, SHITAL Employer name Dept Labor - Manpower Amount $83,357.56 Date 10/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNI, RICHARD M Employer name Oceanside UFSD Amount $83,357.48 Date 07/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUSSBAUM, BRIAN H Employer name SUNY Albany Amount $83,357.20 Date 08/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNBAR, JANET M Employer name Elmira Psych Center Amount $83,357.18 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELCASTRO, LUIGI A Employer name Suffolk County Amount $83,356.80 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMER, MICHELLE L Employer name Erie County Medical Center Corp. Amount $83,356.68 Date 08/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, DAILEYNE Employer name Dept Transportation Reg 11 Amount $83,356.66 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, JOSEPH A, JR Employer name Town of Mamaroneck Amount $83,355.56 Date 06/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, LISA ANN Employer name Off of The State Comptroller Amount $83,355.48 Date 09/06/1983 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