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 KUCEWICZ, SIGMUND S Employer name Niagara Frontier Trans Auth Amount $80,309.08 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, MARCIA D Employer name Town of Hempstead Amount $80,308.84 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OZOGAR, VICTOR W Employer name Boces-Erie 1St Sup District Amount $80,308.81 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, MELANIE M Employer name Central NY Psych Center Amount $80,308.43 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRIAM, KRING W Employer name Cape Vincent Corr Facility Amount $80,308.13 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKER, HOLLY S Employer name Boces-Ulster Amount $80,308.00 Date 12/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOFFOLO, JANET E Employer name HSC at Syracuse-Hospital Amount $80,307.87 Date 10/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSER, JOHN G Employer name Town of Islip Amount $80,307.59 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, KEITH F Employer name Town of Brookhaven Amount $80,307.58 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREISHEIMER, CARL J Employer name Nassau County Amount $80,307.18 Date 06/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUMMER, GWENDOLYN L Employer name Nassau County Amount $80,307.18 Date 07/08/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, MONICA E Employer name Port Authority of NY & NJ Amount $80,306.80 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNUNZIATA, ALFONSO A, IV Employer name Wende Corr Facility Amount $80,306.80 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLISSER, ADOLPH H Employer name Harrison CSD Amount $80,304.93 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANTONE, CLAUDIA Employer name NYS Senate Regular Annual Amount $80,304.03 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEEVERS, PATRICK G Employer name Village of Johnson City Amount $80,303.37 Date 02/26/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAMES, MICHAEL B Employer name Town of Hempstead Amount $80,303.26 Date 12/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PINE, ROBERT R Employer name Fayetteville-Manlius CSD Amount $80,303.07 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOM, BRIAN K Employer name Niagara County Amount $80,303.00 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDON, LAURA R Employer name SUNY at Stony Brook Hospital Amount $80,302.52 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, LAWRENCE W Employer name Sunmount Dev Center Amount $80,302.43 Date 02/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARAFOLO, FRANCES R Employer name Scarsdale UFSD Amount $80,302.39 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTO, LANCE C Employer name Wyoming Corr Facility Amount $80,302.33 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OADES, CHRISTOPHER K Employer name City of Albany Amount $80,301.57 Date 01/12/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI GIANNI, VITO Employer name Westchester County Amount $80,301.41 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIESEL, CHAD C Employer name Office of Mental Health Amount $80,301.26 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTRELL, JOHN C Employer name Chemung County Amount $80,301.11 Date 10/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, DANIEL Employer name Bernard Fineson Dev Center Amount $80,300.72 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITCH, DAVID L, JR Employer name Fourth Jud Dept - Nonjudicial Amount $80,299.87 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLEY, NADERA S Employer name HSC at Brooklyn-Hospital Amount $80,299.49 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSILE, DENISE J Employer name NYS Office People Devel Disab Amount $80,298.66 Date 02/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUSTER, JON P Employer name City of Niagara Falls Amount $80,297.85 Date 08/02/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMPSON, DARRELL Employer name NYS Gaming Commission Amount $80,296.47 Date 12/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIANO, FRANK A Employer name Town of Orangetown Amount $80,296.32 Date 09/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLAGOKE, ANIFAT A Employer name Staten Island DDSO Amount $80,295.65 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, DAVID M Employer name Mohawk Correctional Facility Amount $80,295.58 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIESE, DENNIS J Employer name Lakeland CSD of Shrub Oak Amount $80,295.50 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHN, STEVEN J Employer name Town of Fallsburg Amount $80,295.37 Date 06/25/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTINEZ, EDGAR Employer name NYC Family Court Amount $80,295.36 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLES, ANNMARIE Employer name West Hempstead UFSD Amount $80,295.00 Date 03/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIT, TIMOTHY M Employer name NYS Community Supervision Amount $80,294.50 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA, GERRY F Employer name Port Authority of NY & NJ Amount $80,294.32 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, EMILY E Employer name Central NY Psych Center Amount $80,294.31 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCACCINI, SUSAN C Employer name Ninth Judicial Dist Amount $80,294.13 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, AMANDA R Employer name Erie County Medical Center Corp. Amount $80,293.28 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOF, BRENDA M Employer name Webster CSD Amount $80,293.12 Date 04/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, RICHARD H Employer name NYS Community Supervision Amount $80,292.96 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACALUSO, VICTOR T Employer name 10Th Jd Nassau Nonjudicial Amount $80,292.64 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLINGAME, DONALD E Employer name Town of Massena Amount $80,292.19 Date 04/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RONALD J Employer name Orleans Corr Facility Amount $80,292.07 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, BRENDA L Employer name Dutchess County Amount $80,291.96 Date 04/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSCILLO, JASON A Employer name Town of Hyde Park Amount $80,291.37 Date 09/06/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEATH, TREVOR R Employer name Auburn Corr Facility Amount $80,291.30 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACROSSE, DAVID R Employer name City of Rochester Amount $80,291.12 Date 03/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JOHN, SCOTT P Employer name Town of Evans Amount $80,290.82 Date 01/19/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITE, JENNIFER L Employer name Department of Health Amount $80,290.78 Date 02/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSON, JAMES E Employer name Capital Dist Child&Youth Serv Amount $80,290.47 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, VERONICA J Employer name Creedmoor Psych Center Amount $80,290.42 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVILIO, CATHERINE Employer name Middletown City School Dist Amount $80,290.21 Date 10/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MA, YINGYU Employer name Health Research Inc Amount $80,289.40 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALAZZO, JAMES A Employer name Rockland County Amount $80,289.16 Date 01/10/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JAMES E, JR Employer name Town of Cortlandt Amount $80,288.57 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITONYI, ZINAB P Employer name City of Albany Amount $80,288.37 Date 04/19/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEVINS, HENRY P Employer name City of Lockport Amount $80,288.03 Date 03/03/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODRIGUEZ, KAREN R Employer name Town of North Castle Amount $80,287.74 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSEY, LUTHER A, JR Employer name City of Albany Amount $80,287.55 Date 07/14/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC DONALD, MARTIN V Employer name Ossining UFSD Amount $80,287.38 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, ERNST Employer name Metropolitan Trans Authority Amount $80,287.12 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, CORRIE A Employer name Taconic DDSO Amount $80,286.15 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, WADE O Employer name Children & Family Services Amount $80,285.85 Date 07/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MONICA, ANTOINETTE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $80,285.44 Date 02/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSCHIERI, CHRISTOPHER R Employer name NY City St Pk And Rec Regn Amount $80,285.39 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, JOANNE E Employer name Kirby Forensic Psych Center Amount $80,285.37 Date 11/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDDELL, WILLIAM I Employer name Town of Ontario Amount $80,285.10 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIDEL-JONES, MARGIT A Employer name City of Buffalo Amount $80,284.74 Date 07/23/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PUNTURIERO, JOSEPH A Employer name Wyoming Corr Facility Amount $80,284.62 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWATLING, ROBERT V Employer name Saratoga County Amount $80,283.34 Date 01/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERSO, VINCENT Employer name 10Th Jd Nassau Nonjudicial Amount $80,282.77 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANELLI, PASQUALE N Employer name Lawrence Sanitary District #1 Amount $80,282.66 Date 06/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, CHAO Employer name Creedmoor Psych Center Amount $80,282.52 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIDAR, EDDY Employer name Department of Tax & Finance Amount $80,282.28 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNORR, VICTORIA V Employer name HSC at Syracuse-Hospital Amount $80,282.20 Date 08/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATTERTON, CHRISTOPHER E Employer name Suffolk County Amount $80,281.64 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, JASON L Employer name Queensboro Corr Facility Amount $80,281.57 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRZEJEWSKI, BRIAN P Employer name Town of Amherst Amount $80,281.22 Date 01/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIM, DALE W Employer name Brighton Fire Dist Amount $80,281.04 Date 10/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLOWERS, KYLE D Employer name SUNY at Stony Brook Hospital Amount $80,281.02 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, HEATHER A Employer name Schenectady County Amount $80,281.00 Date 06/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, ANTHONY V Employer name SUNY Stony Brook Amount $80,280.97 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO DOLCE, STEVEN C Employer name Long Island St Pk And Rec Regn Amount $80,280.94 Date 10/05/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOLLE, JESSICA M, MS Employer name Temporary & Disability Assist Amount $80,280.84 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDA, MARK J Employer name Albany County Amount $80,280.32 Date 03/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, ROBIN B Employer name NYS Office People Devel Disab Amount $80,279.94 Date 02/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAYLOR-PAGAN, SHONA Employer name Sing Sing Corr Facility Amount $80,279.35 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALATI, ANTHONY P Employer name NYC Civil Court Amount $80,278.76 Date 06/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROLLO, KATHLEEN A Employer name SUNY Inst Technology at Utica Amount $80,278.69 Date 05/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALENO, MARK E Employer name Manhasset Lakeville Water Dist Amount $80,278.65 Date 01/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, JOHN K Employer name Village of Garden City Amount $80,278.28 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, STEVEN G Employer name Southport Correction Facility Amount $80,278.06 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNING, JULIE MARIE Employer name Erie County Medical Center Corp. Amount $80,277.84 Date 01/14/2013 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