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 SKIDMORE, PAUL A Employer name Pilgrim Psych Center Amount $80,501.00 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAER, SEVA A Employer name South Beach Psych Center Amount $80,501.00 Date 11/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, BERNARD, JR Employer name Village of Mamaroneck Amount $80,500.79 Date 12/31/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NWAFOR, ANTHONY C Employer name Temporary & Disability Assist Amount $80,500.78 Date 12/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIMAS, MARIAN B Employer name Fishkill Corr Facility Amount $80,500.72 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGROSSO, MICHAEL F Employer name SUNY Stony Brook Amount $80,500.30 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUROSKI, JOHN A, SR Employer name NYS Senate Regular Annual Amount $80,500.16 Date 01/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINAGRA, JOSEPH A Employer name Town of Saugerties Amount $80,499.92 Date 05/06/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUFF, KEVIN A Employer name Supreme Ct-1St Civil Branch Amount $80,499.59 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALL, MICHAEL C Employer name Boces-Onondaga Cortland Madiso Amount $80,499.22 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HSU, WENWEI Employer name Boces-Onondaga Cortland Madiso Amount $80,499.22 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKE, LAWRENCE J Employer name Boces-Onondaga Cortland Madiso Amount $80,499.22 Date 02/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, JAMES F Employer name Boces-Onondaga Cortland Madiso Amount $80,499.22 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLISS, MICHAEL M Employer name Boces-Onondaga Cortland Madiso Amount $80,499.22 Date 06/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIS, SEAN T Employer name Western New York DDSO Amount $80,499.09 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAILLANCOURT, PAUL W Employer name Bedford Hills Corr Facility Amount $80,498.59 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUNIS, SOPHIA Employer name Port Authority of NY & NJ Amount $80,498.57 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILARSKI, MICHAEL D Employer name Niagara Frontier Trans Auth Amount $80,497.95 Date 12/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ROBERT L Employer name Buffalo Fiscal Stab Auth Amount $80,497.87 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, DANIEL F Employer name 10Th Jd Nassau Nonjudicial Amount $80,497.86 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, DAVID Employer name Supreme Ct-1St Criminal Branch Amount $80,497.51 Date 09/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, ANNETTA P Employer name Nassau County Amount $80,497.18 Date 05/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONE, LYNNE S Employer name Nassau County Amount $80,497.18 Date 01/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, GEORGE D Employer name Longwood CSD at Middle Island Amount $80,497.11 Date 03/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROMWELL, LEONARD F Employer name Sayville UFSD Amount $80,496.55 Date 10/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHECKSFIELD, DONALD R Employer name Eastern NY Corr Facility Amount $80,496.42 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, MATTHEW P Employer name Greater So Tier Boces Amount $80,495.20 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, JORGE A Employer name Port Authority of NY & NJ Amount $80,495.14 Date 12/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KHALEELAH S Employer name NYS Community Supervision Amount $80,495.07 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, BRYAN D Employer name Onondaga County Amount $80,494.59 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENTZ, WILLIAM E Employer name Village of Washingtonville Amount $80,493.79 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMANGINO, NINA J Employer name Pilgrim Psych Center Amount $80,493.75 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZUR, JAMES M Employer name Town of Orchard Park Amount $80,493.72 Date 12/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOZLOWSKI, LORI J Employer name Temporary & Disability Assist Amount $80,493.40 Date 01/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILHER, MICHAEL Employer name Port Authority of NY & NJ Amount $80,493.27 Date 12/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHUP, ANNE MARIE E Employer name Central NY Psych Center Amount $80,491.88 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECONDO, PETER A Employer name Elmira Psych Center Amount $80,490.67 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADLER, ANGELA M Employer name Oceanside UFSD Amount $80,490.30 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAYZER, PAMELA D Employer name SUNY at Stony Brook Hospital Amount $80,490.22 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPS, ERNESTO G Employer name Freeport UFSD Amount $80,490.09 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, RALPH E Employer name Greene Corr Facility Amount $80,490.07 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ-CURBELO, NELLIE Employer name City of Yonkers Amount $80,489.04 Date 10/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, BOBBY Employer name Kingsboro Psych Center Amount $80,488.81 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRETTA, MARK E Employer name Roswell Park Cancer Institute Amount $80,488.53 Date 02/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDRIDGE, TRACY J Employer name Hamilton County Amount $80,488.17 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKS, RANDY A Employer name Supreme Ct-1St Civil Branch Amount $80,487.92 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONIAK, STANLEY J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $80,487.45 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, DESREEN H Employer name Hudson Valley DDSO Amount $80,487.35 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOFANA, UNISA A Employer name Manhattan Psych Center Amount $80,486.94 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMELIO, DEAN P Employer name Oneida County Amount $80,486.41 Date 11/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, GARY A Employer name Town of Ontario Amount $80,486.24 Date 04/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOCHIA, ERIC A Employer name City of Rome Amount $80,486.12 Date 02/26/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUTINDARI, JOYCE M Employer name Town of Smithtown Amount $80,485.83 Date 06/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOELKER, ROBERT W Employer name HSC at Syracuse-Hospital Amount $80,485.53 Date 12/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, LAUREN K Employer name City of Rochester Amount $80,485.45 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SANDRA Y Employer name Department of Health Amount $80,485.06 Date 02/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, EPIFANIO C Employer name Scarsdale UFSD Amount $80,484.86 Date 04/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTIN, DENIS C Employer name Clinton Corr Facility Amount $80,484.75 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JEFFREY S Employer name Dutchess County Amount $80,484.38 Date 11/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWE, JACKIE H Employer name Willard Drug Treatment Campus Amount $80,484.36 Date 03/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASCOLILLO, MICHELLE E Employer name City of Yonkers Amount $80,484.18 Date 05/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPPENHAVER, KENNETH D Employer name Livingston County Amount $80,484.16 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, RYAN G Employer name Great Meadow Corr Facility Amount $80,484.00 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, DAVID R Employer name City of Schenectady Amount $80,483.95 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETSCHKO, JASON P Employer name Wallkill Corr Facility Amount $80,483.82 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PASTINA, RALPH Employer name Port Authority of NY & NJ Amount $80,483.48 Date 09/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, KATHLEEN K Employer name Roswell Park Cancer Institute Amount $80,483.32 Date 10/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALIFANO, MICHAEL P Employer name Nassau County Amount $80,483.07 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEARY, KEVIN A Employer name Town of Huntington Amount $80,482.55 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMEIDA, WILLIAM T Employer name UFSD of The Tarrytowns Amount $80,482.44 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESO, MICHELLE L Employer name Off of The State Comptroller Amount $80,482.30 Date 01/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, DEAN R Employer name City of Ithaca Amount $80,481.72 Date 05/17/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, LINDA Employer name Department of Health Amount $80,481.13 Date 11/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, KATHLEEN M Employer name Westchester Health Care Corp. Amount $80,481.05 Date 04/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELO, ALLYSON M Employer name Town of Clarkstown Amount $80,480.92 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICK, ZULEMA M Employer name Elmont UFSD Amount $80,480.79 Date 09/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DOUGLAS J Employer name Bare Hill Correction Facility Amount $80,480.65 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTLE, AIESHA L Employer name Department of State Amount $80,479.62 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHTALING, DARRELL A Employer name Otisville Corr Facility Amount $80,479.30 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO-CARDONA, JAIME C Employer name City of Buffalo Amount $80,479.08 Date 01/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ABERS, CRYSTAL J Employer name Cattaraugus County Amount $80,479.03 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWENSZKOWSKI, ROBERT S Employer name Oneida County Amount $80,478.56 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRILLING, JOSEPH B Employer name Washington County Amount $80,478.40 Date 05/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRECO, TODD J Employer name City of New Rochelle Amount $80,478.21 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGSON, PAUL A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $80,478.08 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, LAURA D Employer name Schenectady County Amount $80,477.28 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, ROBERT J Employer name Ninth Judicial Dist Amount $80,477.12 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, JONATHON D Employer name Division of State Police Amount $80,476.46 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, NEAL S Employer name SUNY Health Sci Center Brooklyn Amount $80,475.25 Date 04/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEON, NICHOLAS J Employer name Clinton County Amount $80,475.12 Date 01/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSKY, STACY D Employer name Capital Dist Trans Authority Amount $80,475.03 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONSOUR, KATHERIN A Employer name Port Washington Library Amount $80,474.73 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, EMILY I Employer name City of Syracuse Amount $80,474.56 Date 05/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLEAU, JASON S Employer name Ulster County Amount $80,474.44 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, DENISE ANN Employer name Hutchings Psych Center Amount $80,474.30 Date 03/20/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPE, ALEXANDER V Employer name City of Ithaca Amount $80,474.22 Date 05/23/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VASSILATOS, CHRISTOPHER Employer name Supreme Ct-1St Criminal Branch Amount $80,472.94 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERALTA, FRANK Employer name Copiague UFSD Amount $80,472.12 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENKEWITZ, SUSAN Employer name Northport East Northport UFSD Amount $80,471.91 Date 09/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSETTA, THOMAS P Employer name Dept Transportation Region 10 Amount $80,471.14 Date 04/13/1992 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