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 BULERA, BRIAN P Employer name City of Albany Amount $81,609.54 Date 01/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RISOLI, JOHN R Employer name Village of Harrison Amount $81,609.31 Date 11/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPKINS, WILLIAM Employer name Nassau County Amount $81,608.99 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEIKATA, DANIELA Employer name Green Haven Corr Facility Amount $81,608.43 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, JOSE O Employer name Westchester County Amount $81,608.16 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMPTON, RANDY A Employer name Lakeview Shock Incarc Facility Amount $81,606.73 Date 01/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENN, MELISSA E Employer name Broome County Amount $81,605.53 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, JENNY M Employer name Division of The Budget Amount $81,605.47 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, KRISTINA M Employer name SUNY at Stony Brook Hospital Amount $81,605.40 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVEN, LINDA A Employer name 10Th Jd Nassau Nonjudicial Amount $81,604.98 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIRLEY, EVAN S Employer name Cayuga Correctional Facility Amount $81,604.74 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUETTNER, DANIEL R Employer name Village of Sands Point Amount $81,604.63 Date 02/04/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARLINGHOUSE, REBECCA Employer name Ulster Correction Facility Amount $81,604.44 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRARY, MARIANNE D Employer name New York State Assembly Amount $81,604.38 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLISI, JOHN Employer name Hempstead Sanitary District #2 Amount $81,604.36 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBSON, WILLIAM E, III Employer name Allegany County Amount $81,604.33 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORST, STEVEN W Employer name Suffolk County Amount $81,604.30 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHL, ANGELA Employer name Suffolk County Amount $81,604.30 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, SEAN P Employer name Hempstead Sanitary District #2 Amount $81,603.32 Date 10/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAZIR, ALI Employer name Suffolk County Amount $81,602.60 Date 07/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON-BAPTISTE, SARAH E Employer name Suffolk County Amount $81,602.60 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORELL, TIMOTHY V Employer name Suffolk County Amount $81,602.60 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLIS, THOMAS A Employer name Metropolitan Trans Authority Amount $81,602.58 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNELLA, BRIAN A Employer name Nassau County Amount $81,602.47 Date 04/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHL, RICHARD H Employer name Great Neck UFSD Amount $81,602.21 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURGEOIS, BRIAN Employer name Clinton Corr Facility Amount $81,601.69 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDSOR, LAVONNE R Employer name City of Buffalo Amount $81,601.47 Date 01/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BIRCHENOUGH, JON D Employer name Watertown Corr Facility Amount $81,601.37 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALVO, APHRODITE C Employer name Dpt Environmental Conservation Amount $81,601.26 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, RUTH A Employer name NY City St Pk And Rec Regn Amount $81,601.26 Date 08/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMPSON, STEPHEN W Employer name Boces Eastern Suffolk Amount $81,600.87 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASARE, ABENA A Employer name SUNY Stony Brook Amount $81,600.87 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKOWSKI, ROBERT J Employer name Purchase Fire District Amount $81,600.00 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYREE, KAHIL D Employer name Buffalo Psych Center Amount $81,599.86 Date 08/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, THOMAS C, JR Employer name Wende Corr Facility Amount $81,599.28 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAZARIO, NATALIA M Employer name Nassau Health Care Corp. Amount $81,599.15 Date 02/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STABLEWSKI, AIMEE B Employer name Health Research Inc Amount $81,598.38 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAPIRO, FREDI L Employer name Hutchings Childrens Services Amount $81,598.34 Date 10/25/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, KYLE J Employer name City of Albany Amount $81,598.14 Date 07/07/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ENGELSEN, MARGARET M Employer name Hudson Valley DDSO Amount $81,598.10 Date 08/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHORR, CINDY H Employer name Plainview Water District Amount $81,598.10 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEISTHAMEL, JAMES E Employer name Mid-State Corr Facility Amount $81,597.80 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIENTA, MICHAEL A Employer name City of Lackawanna Amount $81,597.63 Date 01/16/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name APEL, ROBERT J Employer name Mid-State Corr Facility Amount $81,597.27 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTALATIN, CHRISTIAN J Employer name Town of Webster Amount $81,597.24 Date 06/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SULLIVAN, BERNARD G Employer name Dept Transportation Region 7 Amount $81,597.02 Date 09/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARGIA, ANTHONY B Employer name Erie County Amount $81,596.55 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROSKO, MARGARET A Employer name East Williston UFSD Amount $81,596.47 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSUETO, ROCCO Employer name Eastern NY Corr Facility Amount $81,595.95 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLAGIOVANNI, ELAINE M Employer name Lakeland CSD of Shrub Oak Amount $81,595.86 Date 10/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLEBRANDT, CHARLES W, JR Employer name Greenwich CSD Amount $81,595.19 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADKINS, GRANT E Employer name Department of Transportation Amount $81,593.72 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIFFOLO, MARY ANN Employer name Department of Transportation Amount $81,593.72 Date 02/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAWRONSKI, KEITH R Employer name Dept Transportation Region 5 Amount $81,593.72 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, WILLIAM D, III Employer name Town of Montgomery Amount $81,593.62 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHESTER, SHARON A Employer name Capital District DDSO Amount $81,593.21 Date 08/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANG, SU-HUA KO Employer name Insurance Dept-Liquidation Bur Amount $81,592.95 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUOCCO, MARYANN Employer name Brookhaven-Comsewogue UFSD Amount $81,592.84 Date 08/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSPODARSKI, PETER P Employer name City of Buffalo Amount $81,592.37 Date 07/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, RONALD F Employer name Beacon City School Dist Amount $81,592.11 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADWAY, CHRISTOPHER L Employer name Clinton Corr Facility Amount $81,592.10 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JONATHAN N Employer name Monroe County Amount $81,592.03 Date 02/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANTE, ANGELA Employer name Suffolk County Amount $81,591.85 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISAFULLI, DAVID M Employer name Oswego City School Dist Amount $81,591.40 Date 02/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARANGELLA, GERARD F Employer name Village of Valley Stream Amount $81,591.36 Date 05/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMEROY, SEAN T Employer name Broome County Amount $81,591.31 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BEN SCHOTEN, JUDSON L Employer name Auburn Corr Facility Amount $81,590.93 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIRLEY, THOMAS E Employer name Riverview Correction Facility Amount $81,590.57 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAEMLEIN, MARK M Employer name Ridge Road Fire District Amount $81,588.52 Date 07/04/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, GEORGE J Employer name NYC Criminal Court Amount $81,587.82 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, ROSCOE Employer name NYC Civil Court Amount $81,587.60 Date 03/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, STEPHEN D Employer name Albion Corr Facility Amount $81,586.95 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, MICHAEL Employer name Town of Hempstead Amount $81,585.35 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, DAVID M Employer name City of Buffalo Amount $81,584.52 Date 05/13/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEAR, MELISSA J Employer name Taconic DDSO Amount $81,583.51 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, CLAUDIA A Employer name Broome County Amount $81,582.63 Date 10/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONIE, THERESA M Employer name HSC at Syracuse-Hospital Amount $81,581.46 Date 11/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRETT, DANIEL R Employer name City of Peekskill Amount $81,581.24 Date 01/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAIKEN, ADAM P Employer name Creedmoor Psych Center Amount $81,581.01 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, DEBORAH Employer name City of Buffalo Amount $81,580.93 Date 08/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SGUEGLIA, CATERINA P Employer name Schenectady County Amount $81,580.76 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVERITTE, KENNETH M Employer name Albion Corr Facility Amount $81,579.49 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARD, VERONICA G Employer name Department of Tax & Finance Amount $81,579.39 Date 01/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERTS, JOHN R Employer name Suffolk County Amount $81,578.92 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILCHRIST, ERICA S Employer name NYC Criminal Court Amount $81,578.91 Date 10/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL D Employer name Auburn Corr Facility Amount $81,578.75 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELETICHE, LORRAINE C Employer name Supreme Ct-1St Civil Branch Amount $81,578.72 Date 10/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAGHER, RYAN J Employer name Dept Transportation Region 3 Amount $81,578.69 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAIOLI, RONALD J Employer name City of New Rochelle Amount $81,578.14 Date 10/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARTIER, MARK A Employer name City of Schenectady Amount $81,577.80 Date 01/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKEREKE, CHRISTINA C Employer name Department of Law Amount $81,577.48 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, LOUISE A Employer name Elmira Corr Facility Amount $81,577.15 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, IVY D Employer name Supreme Ct-1St Criminal Branch Amount $81,577.07 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, KEITH R Employer name City of Jamestown Amount $81,576.77 Date 02/23/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAHL, SCOTT P Employer name Oneida County Amount $81,576.56 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ALFRED D Employer name Mohawk Correctional Facility Amount $81,576.54 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCKERT, JOSEPH J Employer name Dept Labor - Manpower Amount $81,576.30 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHTALING, MARK Employer name Office of General Services Amount $81,576.30 Date 05/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZABO, PATRICK J Employer name Office of General Services Amount $81,576.30 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAVIK, CAROLYN Employer name Temporary & Disability Assist Amount $81,576.30 Date 09/05/1994 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