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 VILLARONGA, GENOVEVA Employer name Court of Appeals Amount $80,918.34 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, REYNOLD E Employer name Dept Transportation Region 10 Amount $80,918.10 Date 11/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOWACKI, JESSICA L Employer name Long Island Dev Center Amount $80,918.07 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEY, KEVIN K Employer name Town of Lewisboro Amount $80,917.94 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, SHAINE M Employer name Orange County Amount $80,917.70 Date 06/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEGHORN, ERIC J Employer name Department of Health Amount $80,917.53 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARAICH, RENU Employer name Central NY Psych Center Amount $80,916.05 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGALIS, DANIEL M Employer name City of Schenectady Amount $80,915.91 Date 02/27/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FEINSTEIN, STEVEN Employer name Central NY Psych Center Amount $80,915.86 Date 09/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULFROST, SHARON F Employer name Long Island Dev Center Amount $80,915.68 Date 06/07/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSIER, RICHARD R Employer name Westchester County Amount $80,915.50 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEN, HEDDA R Employer name Dept Labor - Manpower Amount $80,915.24 Date 07/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRICK, SAVIYA T Employer name Off of The State Comptroller Amount $80,914.70 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDASSANO, JAMES J Employer name Village of Rockville Centre Amount $80,914.58 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANNUTI, WENDY Employer name Town of Hempstead Amount $80,914.12 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LINDA Employer name New York Public Library Amount $80,913.65 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, GENE P, JR Employer name Port Authority of NY & NJ Amount $80,913.22 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, BRIAN F Employer name Gowanda Correctional Facility Amount $80,912.46 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, JESSICA R Employer name New York State Assembly Amount $80,911.98 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMANZAR, JOSE M Employer name Rockland County Amount $80,911.89 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARADOWSKI, EDWIN Employer name Erie County Amount $80,911.61 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DALE S Employer name Oneida County Amount $80,911.47 Date 09/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAVER, DAVID S Employer name Gates Fire District Amount $80,911.42 Date 02/20/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODRIGUEZ, HARRY Employer name NYC Criminal Court Amount $80,911.38 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISLER, JOHN A Employer name Town of Colonie Amount $80,910.83 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, RICHARD J, III Employer name Niagara Frontier Trans Auth Amount $80,910.62 Date 01/28/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENFER, DERWIN L Employer name Albion Corr Facility Amount $80,910.59 Date 11/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRYANN, DOUGLAS Employer name Ulster Correction Facility Amount $80,910.51 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMBARERI, MICHAEL J Employer name Sandy Creek CSD Amount $80,910.49 Date 08/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, JOHN M Employer name Hudson Corr Facility Amount $80,910.30 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIECUCH, STEVEN J Employer name Elmira Corr Facility Amount $80,910.26 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERIN, JOSHUA A Employer name Schenectady County Amount $80,910.25 Date 03/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, JOSE Employer name Metro New York DDSO Amount $80,909.93 Date 12/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACEY, JASON A Employer name Green Haven Corr Facility Amount $80,908.93 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFBAUER, ANN M Employer name Amityville Public Library Amount $80,908.89 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISILVIO, KATHLEEN A Employer name City of Yonkers Amount $80,908.43 Date 08/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARSENAULT, RANDY P Employer name Ogdensburg Corr Facility Amount $80,908.26 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLIN, JAMES W, JR Employer name City of Geneva Amount $80,908.14 Date 05/23/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROVIDA, STEPHEN Employer name Pelham UFSD Amount $80,907.92 Date 05/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZZINARO, JENNIFER L Employer name Orange County Amount $80,907.43 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, ALFREDO, JR Employer name NYC Civil Court Amount $80,907.33 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUBUCHON, PHIL L Employer name Suffolk County Amount $80,906.40 Date 04/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONKER, JOHN A Employer name Ulster Correction Facility Amount $80,906.36 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZSIMMONS, RYAN P Employer name Attica Corr Facility Amount $80,906.10 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVINS, ALLYSON J Employer name SUNY at Stony Brook Hospital Amount $80,905.53 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONS, MITCHELL J Employer name City of Jamestown Amount $80,905.47 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANEK, JOHN L Employer name Village of Endicott Amount $80,905.33 Date 04/09/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUINLAN, MAUREEN C Employer name Dept Transportation Region 8 Amount $80,905.24 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUTH, DANIEL C Employer name Elmira Corr Facility Amount $80,905.15 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORKUS, LORRAINE M Employer name Onondaga County Amount $80,904.58 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, THOMAS A Employer name Supreme Ct-1St Civil Branch Amount $80,903.39 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSWALD, PATRICIA Employer name Nassau County Amount $80,902.00 Date 07/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPRA, SAMUEL D Employer name Ridge Road Fire District Amount $80,901.60 Date 02/18/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name UPRIGHT, PATRICIA Employer name Mid-State Corr Facility Amount $80,901.22 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAHID, ADIL Employer name Port Authority of NY & NJ Amount $80,900.48 Date 06/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUADRINO, CHRIS G Employer name NYC Family Court Amount $80,900.17 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGOOL, CHRISTINA M Employer name Western New York DDSO Amount $80,899.06 Date 10/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, DANIEL A Employer name Third Jud Dept - Nonjudicial Amount $80,898.80 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, BRIAN L Employer name Mid-State Corr Facility Amount $80,898.78 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, CHRISTINE M Employer name Westchester Health Care Corp. Amount $80,898.55 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGET, MICHAEL A Employer name Erie County Medical Center Corp. Amount $80,897.64 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, ROBERT B, JR Employer name Nanuet UFSD Amount $80,897.61 Date 03/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JEREMY D Employer name Cornwall CSD Amount $80,897.60 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIEGER, KATHLANE L Employer name Town of Greece Amount $80,897.49 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINALDI, DAVID J Employer name Albany County Amount $80,896.56 Date 05/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LORELEI B Employer name Franklin County Amount $80,896.46 Date 09/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGAY, KAREN Employer name Dept Transportation Region 10 Amount $80,896.12 Date 03/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, ANDREW R Employer name Nassau County Amount $80,895.51 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANEPA, LUIGI A Employer name Port Authority of NY & NJ Amount $80,895.35 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, ANTONIO M Employer name Port Authority of NY & NJ Amount $80,895.11 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVENETS, IHOR Employer name East Meadow UFSD Amount $80,894.15 Date 10/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUGALLA, ADAM J Employer name Nassau County Amount $80,894.08 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, JEFFREY G Employer name Village of Scarsdale Amount $80,893.62 Date 03/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNIO, BRIAN F Employer name Broome DDSO Amount $80,893.53 Date 03/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLEGARI, KAREN D Employer name 10Th Jd Nassau Nonjudicial Amount $80,893.23 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DEN VALENTYN, RACHEL A Employer name 10Th Jd Nassau Nonjudicial Amount $80,893.23 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTIGUY, COLLEEN A Employer name NYS Gaming Commission Amount $80,893.23 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, RICHARD D Employer name Dept Transportation Region 8 Amount $80,893.01 Date 02/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, SEAN P Employer name Eastport/S. Manor CSD Amount $80,892.91 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENTOWSKI, CHARLES J Employer name Brentwood UFSD Amount $80,892.79 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EZEMMA, GLORY N Employer name Helen Hayes Hospital Amount $80,892.54 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, BRIAN E Employer name Town of Greenburgh Amount $80,891.37 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, JOHN J Employer name Elmira Corr Facility Amount $80,891.17 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, JAMES J Employer name Nassau County Amount $80,891.13 Date 08/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLARDI, HARRY, JR Employer name Town of Hempstead Amount $80,890.97 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, PETER C Employer name Port Authority of NY & NJ Amount $80,890.78 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAKE, SUZANNE M Employer name W NY Veterans Home at Batavia Amount $80,890.51 Date 09/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMNARAIN, SUSAN J Employer name Taconic Corr Facility Amount $80,890.12 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUHARNOIS, CHERYL E Employer name Department of Health Amount $80,889.64 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, LANNA R Employer name HSC at Brooklyn-Hospital Amount $80,889.64 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVEY, VIRGINIA E Employer name St Lawrence Childrens Services Amount $80,889.57 Date 11/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIFFORD, NEIL A Employer name Albany Pine Bush Preserve Comm Amount $80,888.39 Date 06/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGARRA, OSCAR F Employer name Briarcliff Manor UFSD Amount $80,888.22 Date 09/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, DANIEL H Employer name Town of Oyster Bay Amount $80,887.69 Date 12/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYRCZAK, LEE A Employer name Elmira Corr Facility Amount $80,887.58 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASSI, SHAWN M Employer name Village of North Syracuse Amount $80,887.51 Date 04/14/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KIRK, THOMAS L Employer name Nassau Otb Corp. Amount $80,887.31 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZUTO, NICOLE Employer name Supreme Court Clks & Stenos Oc Amount $80,887.22 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA, ELIANA Employer name Metropolitan Trans Authority Amount $80,887.14 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, DONALD J Employer name Brookhaven Fire District Amount $80,886.50 Date 03/05/2001 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