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 OROSZ-POLLIN, LORRAINE E Employer name Port Authority of NY & NJ Amount $81,658.79 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECHT, ANN M Employer name Albion Corr Facility Amount $81,658.62 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, JUSTIN T Employer name Riverview Correction Facility Amount $81,658.28 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEPORE, CARYLANN Employer name SUNY at Stony Brook Hospital Amount $81,658.10 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CALLAGHAN, ROBERT S Employer name Greene Corr Facility Amount $81,657.84 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, PHILIP A Employer name Insurance Dept-Liquidation Bur Amount $81,657.60 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREELAND, GREGORY W Employer name Southport Correction Facility Amount $81,657.41 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAGHAN, ALLENE Employer name Education Department Amount $81,656.91 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, PETER Employer name Supreme Ct-1St Civil Branch Amount $81,656.84 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, LINDA Employer name Nassau County Amount $81,655.93 Date 02/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, BARBARA A Employer name Village of Farmingdale Amount $81,655.62 Date 04/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENEN, SHAUN P Employer name Wende Corr Facility Amount $81,655.22 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVERGOOD, AARON M Employer name Niagara County Amount $81,655.06 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASAZZA, LOUIS A Employer name Supreme Ct-1St Civil Branch Amount $81,655.04 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMEN, LAUREN A Employer name Boces Eastern Suffolk Amount $81,654.64 Date 10/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, DEBHORA D Employer name Temporary & Disability Assist Amount $81,654.23 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHE-FEQUIERE, MELISSA S Employer name SUNY at Stony Brook Hospital Amount $81,654.20 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADLER, JOSEPH E Employer name Village of Rockville Centre Amount $81,653.53 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, AMY H Employer name Court of Claims Amount $81,653.47 Date 07/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTKOWIAK, THOMAS M Employer name Attica Corr Facility Amount $81,653.41 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, LAWRENCE A Employer name Temporary & Disability Assist Amount $81,652.48 Date 03/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELZITI, RICHARD R Employer name Village of Roslyn Amount $81,651.82 Date 01/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAN, OLGA M Employer name Nassau Health Care Corp. Amount $81,650.95 Date 10/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, SHAUNDA M Employer name Erie County Medical Center Corp. Amount $81,650.75 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUZZARO, MARIA G Employer name Westchester Health Care Corp. Amount $81,650.49 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANKEL, CHARLES A Employer name Port Authority of NY & NJ Amount $81,650.41 Date 12/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRINNELL, PENNI Employer name Children & Family Services Amount $81,650.19 Date 09/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANISIC, MARC A Employer name Village of Old Westbury Amount $81,650.14 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, ROBERT S Employer name Town of Oyster Bay Amount $81,649.94 Date 05/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNER, DOUGLAS P Employer name Office of Public Safety Amount $81,649.56 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEKESY, LISA Employer name City of Yonkers Amount $81,649.55 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, MARITZA Employer name Green Haven Corr Facility Amount $81,649.46 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, TIMOTHY S Employer name Cornell University Amount $81,648.97 Date 10/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIAVONE, THOMAS Employer name Edgecombe Corr Facility Amount $81,648.89 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOLANI, ASLAM S Employer name Dept of Financial Services Amount $81,647.80 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAINAUTH, PREEYA D Employer name Dept of Financial Services Amount $81,647.80 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, SABIN J Employer name Dept of Financial Services Amount $81,647.80 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARISH, GERALDINE B Employer name Nassau County Amount $81,647.46 Date 03/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAUSSELL, MARIO J Employer name NYS Gaming Commission Amount $81,646.25 Date 07/25/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALINKA, JEANMARIE A Employer name Temporary & Disability Assist Amount $81,646.16 Date 03/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, BRYAN K Employer name Clinton Corr Facility Amount $81,646.05 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDOCK, JOHN W Employer name Riverview Correction Facility Amount $81,645.79 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, AUTUMN R Employer name City of Buffalo Amount $81,645.38 Date 07/31/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOLDSTEIN, CARY L Employer name Town of Brookhaven Amount $81,645.33 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISTRETTA, EDWARD W Employer name Town of Hempstead Amount $81,644.99 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONDONO, PAUL Employer name Wende Corr Facility Amount $81,644.97 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANTE, GAIL M Employer name Yonkers City School Dist Amount $81,644.00 Date 09/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MEGAN M Employer name Broome DDSO Amount $81,643.70 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETRATA, MAXIMA A Employer name Nassau Health Care Corp. Amount $81,643.45 Date 10/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALEMMO, LAURA J Employer name Nassau Health Care Corp. Amount $81,643.33 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, ANGELA M Employer name Nassau County Amount $81,643.26 Date 04/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTRAND, CHRISTIAN M Employer name Town of East Greenbush Amount $81,643.11 Date 01/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIELLY, HERBERT F, JR Employer name Ulster Correction Facility Amount $81,643.05 Date 11/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, STEVEN D Employer name Dept Labor - Manpower Amount $81,642.84 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMIN, ALAMZEB K Employer name Village of Hempstead Amount $81,642.30 Date 05/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CZERNIAK, ADRIENNE E Employer name SUNY at Stony Brook Hospital Amount $81,641.40 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLEMBSKI, EDWARD R Employer name NYS Community Supervision Amount $81,641.07 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, GLENN A Employer name Mid-Hudson Psych Center Amount $81,640.97 Date 08/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELAND, ROBERT J, JR Employer name Village of Kenmore Amount $81,640.60 Date 05/30/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOAZAMI, SANDRA J Employer name Fishkill Corr Facility Amount $81,640.25 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ALTHEA Employer name Creedmoor Psych Center Amount $81,640.22 Date 08/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIGAN, JOHN M Employer name City of Buffalo Amount $81,639.74 Date 09/30/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MERRITT, SCOTT M Employer name Lagrange Fire District Amount $81,639.48 Date 07/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RYDZESKI, JOHN J Employer name Mid-State Corr Facility Amount $81,639.43 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, GEORGE A Employer name Collins Corr Facility Amount $81,639.40 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYALA, JOSE I Employer name Mineola UFSD Amount $81,638.41 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, EDWARD T Employer name City of Rome Amount $81,638.33 Date 09/10/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name QUIOCHO, GINA F, MS Employer name SUNY at Stony Brook Hospital Amount $81,637.82 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, RUSSELL J Employer name Town of Huntington Amount $81,637.71 Date 04/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTTERER-DELISLE, AMY K Employer name Dept of Correctional Services Amount $81,637.40 Date 02/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, DONALD E Employer name Wallkill Corr Facility Amount $81,636.27 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, RUTH H Employer name Department of Health Amount $81,635.46 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KYLE L Employer name Town of Brookhaven Amount $81,635.26 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURHAM, KEVIN C Employer name Erie County Amount $81,634.45 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOY, JAHN K Employer name NYC Civil Court Amount $81,634.45 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATTONITO, DENISE Employer name Port Washington UFSD Amount $81,633.13 Date 01/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRADER, DIANE L Employer name Watertown Corr Facility Amount $81,633.05 Date 10/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERNO, CATHERINE Employer name Sullivan County Amount $81,632.90 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MICHAEL J Employer name Bare Hill Correction Facility Amount $81,632.62 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLOWAY, VANESSA Employer name Supreme Ct-1St Criminal Branch Amount $81,632.54 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, BRENDA L Employer name Greater Binghamton Health Center Amount $81,632.50 Date 07/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUDOURIS, ALICIA Employer name Nassau County Amount $81,631.37 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIASOPH, SUSAN Employer name Carle Place UFSD Amount $81,631.29 Date 09/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUL, AYODEJE O Employer name Children & Family Services Amount $81,631.16 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARIANO, ANTHONY J, II Employer name Ontario County Amount $81,631.12 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RE, RACHELE Employer name Three Village CSD Amount $81,631.09 Date 11/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTRAGRANDE, ANA M Employer name Suffolk County Amount $81,630.70 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, CHRISTOPHER S Employer name Town of Clarkstown Amount $81,630.67 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, EDWARD C Employer name Temporary & Disability Assist Amount $81,630.64 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILES, FRANCIS L, III Employer name Niagara County Amount $81,629.95 Date 04/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIES, COREY T Employer name Wende Corr Facility Amount $81,629.89 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCO, THOMAS R Employer name Collins Corr Facility Amount $81,629.87 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELMONT, RICHARD D Employer name NYC Criminal Court Amount $81,629.75 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, DIANTHA B Employer name SUNY College at Geneseo Amount $81,629.44 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLANTYNE, VALDA Employer name HSC at Syracuse-Hospital Amount $81,629.35 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, PRESTON E Employer name Bare Hill Correction Facility Amount $81,629.01 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAULSGIVER, PRISCILLA E Employer name Rochester School For Deaf Amount $81,628.89 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZYWARA, SCOTT G Employer name Boces-Erie 1St Sup District Amount $81,628.81 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTER, KATHLEEN Employer name Great Neck Library Amount $81,628.60 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, KEVIN J Employer name Central NY DDSO Amount $81,628.15 Date 09/09/1985 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