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 BECKER, ALEXANDER R Employer name Dpt Environmental Conservation Amount $80,411.86 Date 10/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAEICK, THOMAS G, JR Employer name Albion Corr Facility Amount $80,411.73 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, WESLEY L Employer name Monroe County Amount $80,411.68 Date 08/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, DAVID A Employer name Dpt Environmental Conservation Amount $80,411.53 Date 12/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUZNIK, KENNETH, JR Employer name SUNY Buffalo Amount $80,411.20 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGARD, RICHARDEEN L Employer name Dept of Financial Services Amount $80,410.76 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUEMIG, MICHAEL J Employer name Nassau County Amount $80,410.45 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENNY, SHAY L Employer name Elmira Childrens Services Amount $80,408.24 Date 10/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEDDER, EMMETT L, III Employer name Ulster County Amount $80,407.97 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRESI, TONIANN Employer name SUNY at Stony Brook Hospital Amount $80,407.91 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSHI, ANILKUMAR A Employer name Nassau Health Care Corp. Amount $80,407.09 Date 09/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVOURS, PHIL J Employer name Long Island Dev Center Amount $80,406.94 Date 12/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, PETER J Employer name Town of Oyster Bay Amount $80,406.56 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREETER, BRADLEY G Employer name Clinton Corr Facility Amount $80,406.55 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTI, SUSAN J Employer name Thruway Authority Amount $80,405.59 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLER, RICHARD C, JR Employer name Town of Tonawanda Amount $80,405.57 Date 01/28/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONLEY, PATRICK A Employer name Otisville Corr Facility Amount $80,404.82 Date 02/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, DONNA A M Employer name Nassau County Amount $80,404.12 Date 06/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, CARMEN V Employer name Watertown Corr Facility Amount $80,403.99 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENCARNACION, JUSTINA Employer name Hudson Valley DDSO Amount $80,402.10 Date 01/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ATTILO, VINCENZO Employer name Briarcliff Manor UFSD Amount $80,401.98 Date 05/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKI, DIANE K Employer name Clarkstown CSD Amount $80,401.50 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WACKS, JOSHUA L Employer name Baldwin UFSD Amount $80,401.21 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, PAUL E Employer name Port Authority of NY & NJ Amount $80,401.14 Date 07/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIYANAPATHIRANE, GUNASIRI Employer name Bernard Fineson Dev Center Amount $80,401.09 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCE, JAMES D Employer name Lakeview Shock Incarc Facility Amount $80,400.86 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOZA, MARIO L Employer name Boces Eastern Suffolk Amount $80,400.66 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, MARIBEL Employer name NYC Criminal Court Amount $80,400.53 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANZOTTA, DARLENE L Employer name Long Island Dev Center Amount $80,400.00 Date 09/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, BERNIESHA R Employer name NYS Mortgage Agency Amount $80,399.92 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCO, DANIEL R Employer name Groveland Corr Facility Amount $80,399.32 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROAT, MICHAEL Employer name Haverstraw-StoNY Point CSD Amount $80,399.30 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BHAGWANDIN, JOHN D Employer name New York Public Library Amount $80,399.07 Date 09/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOCOVOZZI, GERALYN M Employer name Syracuse City School Dist Amount $80,398.88 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, MARY L Employer name Westchester County Amount $80,398.07 Date 06/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVLIN, TIMOTHY J Employer name Bare Hill Correction Facility Amount $80,397.63 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESLIE, MICHAEL T Employer name Town of Ramapo Amount $80,397.12 Date 02/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIMONTI, KEVIN M Employer name Town of Yorktown Amount $80,396.85 Date 02/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTI, RENE Employer name Nassau Health Care Corp. Amount $80,396.32 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLMAN, SANDRA E Employer name Department of Law Amount $80,396.30 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURILLA, JOHN, JR Employer name Yonkers Mun Housing Authority Amount $80,395.14 Date 05/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORE, STEVEN M Employer name Supreme Ct-1St Civil Branch Amount $80,395.02 Date 05/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSPEED, TIMOTHY D, SR Employer name Great Meadow Corr Facility Amount $80,394.80 Date 08/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOKS, RICHARD A Employer name City of Jamestown Amount $80,394.50 Date 09/05/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEE, TONIA M Employer name Supreme Court Clks & Stenos Oc Amount $80,394.42 Date 07/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DWIGHT N Employer name Workers Compensation Board Bd Amount $80,393.88 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOROS, SCOTT Employer name Supreme Ct Kings Co Amount $80,393.66 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHELAN, TERRENCE P Employer name Gowanda Correctional Facility Amount $80,393.58 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, ALISSA M Employer name HSC at Syracuse-Hospital Amount $80,393.18 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARIA, JANET M Employer name Maine-Endwell CSD Amount $80,393.14 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, EDNA Employer name Westchester County Amount $80,393.11 Date 03/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLLINGER, AMY S Employer name Onondaga County Amount $80,392.94 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOD, JOSEPH N Employer name Village of Haverstraw Amount $80,392.04 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIERCHIO, JOSEPH Employer name Supreme Ct-1St Civil Branch Amount $80,391.86 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEGER, RICHARD W Employer name Hudson Corr Facility Amount $80,391.72 Date 10/26/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINCHEY, WILLIAM C Employer name Mahopac CSD Amount $80,391.61 Date 11/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDMAN, SHARA J Employer name Creedmoor Psych Center Amount $80,391.32 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYSTON, BRYAN D Employer name Genesee St Park And Rec Regn Amount $80,389.90 Date 12/02/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLANCHARD, MICHAEL W Employer name Fishkill Corr Facility Amount $80,389.87 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COMBS, MARCIA A Employer name Wallkill Corr Facility Amount $80,389.80 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELD, KENNETH R, JR Employer name Tompkins County Amount $80,389.05 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, PAULINE E Employer name NYS Veterans Home at St Albans Amount $80,388.99 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUTH, DEVIN W Employer name Monroe County Amount $80,388.43 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEESAK, MARGARET J Employer name New York Public Library Amount $80,387.86 Date 08/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SPINA, CHRISTOPHER J Employer name Rockland County Amount $80,387.74 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAN, DONNA B Employer name Department of Health Amount $80,387.58 Date 07/08/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISE, BENJAMIN T Employer name Department of Health Amount $80,387.58 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NDEDE, ROBERT O Employer name Education Department Amount $80,387.58 Date 04/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MICHELE E Employer name Office Parks, Rec & Hist Pres Amount $80,387.58 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEAD, DEBORAH C Employer name Cayuga Correctional Facility Amount $80,387.39 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEURS, CRAIG M Employer name Town of Bethlehem Amount $80,386.72 Date 08/03/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIAMMALVO, BARBARA L Employer name Town of Oyster Bay Amount $80,386.57 Date 10/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIDER, SUZANNE M Employer name Syracuse City School Dist Amount $80,385.77 Date 02/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNELL, CORY O Employer name Great Meadow Corr Facility Amount $80,385.54 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL A Employer name Niagara Frontier Trans Auth Amount $80,385.51 Date 05/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JOHN T Employer name Suffolk County Amount $80,385.00 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, SHIRLYN Employer name Suffolk County Amount $80,385.00 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTA, JUAN C Employer name Boces-Nassau Sole Sup Dist Amount $80,384.89 Date 11/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROUSE, JOEL C Employer name Port Authority of NY & NJ Amount $80,384.26 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOHERTY, MATTHEW J Employer name City of Poughkeepsie Amount $80,383.97 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEBSTER, KEVIN W Employer name Town of Southold Amount $80,383.82 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUPKE, ROBERT W Employer name Village of Valley Stream Amount $80,383.80 Date 04/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUKHTAR, URFAN Employer name Division of State Police Amount $80,383.67 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JAMES T Employer name Off of The State Comptroller Amount $80,383.20 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEDGE, PATRICIA Employer name Hudson Valley DDSO Amount $80,382.80 Date 01/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAWAHIR, SEWCHARRAN Employer name Byram Hills CSD at Armonk Amount $80,382.68 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, LAURA E Employer name Dept of Public Service Amount $80,382.64 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, JAMES P Employer name Village of Floral Park Amount $80,382.34 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHE, JOSEPH C, JR Employer name Clarkstown CSD Amount $80,382.03 Date 06/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLEN, BARBARA B Employer name Erie County Amount $80,382.02 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSSAIN, MOHAMMAD H Employer name NYS Power Authority Amount $80,381.76 Date 05/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIESANZ, ZACHARY W Employer name Department of Law Amount $80,381.74 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALAVEDIAZ, YVETTE Employer name NYS Dormitory Authority Amount $80,381.70 Date 09/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEUERMAN, JAMES M Employer name City of Middletown Amount $80,381.40 Date 07/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TIEBOR, ROBERT Employer name Gowanda Correctional Facility Amount $80,381.14 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADANTE, CHRISTIAN J Employer name Hicksville Fire District Amount $80,381.06 Date 04/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIE, JEROME G Employer name Cornell University Amount $80,381.04 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MICHAEL J Employer name Nassau County Amount $80,380.69 Date 10/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, DAWN MARIE Employer name Town of Tuxedo Amount $80,380.60 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANGELI, JOHN F Employer name Nassau County Amount $80,380.18 Date 10/11/2011 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