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 DI BIASE, PAUL M Employer name Three Village CSD Amount $80,277.16 Date 03/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIGE, JASPER Employer name NYC Civil Court Amount $80,276.93 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYATT, DACIA C Employer name Westchester County Amount $80,276.66 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMICOLA, FRANK J Employer name Groveland Corr Facility Amount $80,276.24 Date 01/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESCHEL, JESSICA R Employer name Rockland Psych Center Amount $80,276.10 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETREAULT, ANTHONY J Employer name Clinton Corr Facility Amount $80,275.80 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELILE, BRIAN K Employer name Town of Massena Amount $80,275.70 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABICKI, SCOTT Employer name Office For Technology Amount $80,275.00 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSETT, KIRK M Employer name Gouverneur Correction Facility Amount $80,274.97 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADELL, CAREN C Employer name Auburn City School Dist Amount $80,274.94 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITSCHEL, RICHARD Employer name Long Island Dev Center Amount $80,274.64 Date 07/16/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHERS, KEVIN J Employer name Suffolk County Amount $80,274.60 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELFORD, JAMES K Employer name Village of Valley Stream Amount $80,274.41 Date 07/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEUN, FLORA A Employer name Port Authority of NY & NJ Amount $80,274.40 Date 12/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, LAWRENCE A Employer name Dept Transportation Region 1 Amount $80,273.10 Date 07/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRUZESE, NICHOLE A Employer name Suffolk County Amount $80,272.45 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESTINA, TELSON J Employer name Roslyn UFSD Amount $80,271.92 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, VERNON L Employer name Town of Hempstead Amount $80,271.91 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMISON, DARLENE M Employer name Smithtown CSD Amount $80,271.87 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BAU, JULIETA G Employer name Oceanside UFSD Amount $80,271.81 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUTHIG, KYLE J Employer name Sullivan County Amount $80,271.32 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINGOIA, MARISA Employer name Village of Scarsdale Amount $80,271.25 Date 12/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, JAMES F, JR Employer name SUNY at Stony Brook Hospital Amount $80,271.17 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGFRIED, JUNE M Employer name Town of Southampton Amount $80,270.29 Date 01/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHR, MATTHEW L, JR Employer name City of Lackawanna Amount $80,270.10 Date 01/23/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARKS, WILLIAM D Employer name City of Albany Amount $80,269.91 Date 09/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAYLOR, MAURICE Employer name Albion Corr Facility Amount $80,269.60 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMARCHI, CARRIE A Employer name Putnam County Amount $80,269.06 Date 10/18/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYHRE, DOUGLAS K Employer name Port Authority of NY & NJ Amount $80,269.00 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORVELUS, BERTHA Employer name Hudson Valley DDSO Amount $80,268.92 Date 10/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, THERESA ANN C Employer name Medicaid Fraud Control Amount $80,268.42 Date 06/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREIG, LINDA A Employer name Pembroke CSD Amount $80,268.24 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOISE, GLADIATRICE M Employer name Bernard Fineson Dev Center Amount $80,267.85 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLERY, RUSSELL J Employer name Manhasset Park District Amount $80,267.55 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, ROSALVA Employer name Onondaga County Amount $80,267.51 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, JEFFREY N Employer name NYS Office People Devel Disab Amount $80,267.43 Date 10/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENWICK, WILLIAM G Employer name Hale Creek Asactc Amount $80,267.26 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIOLKO, MARK J Employer name City of Syracuse Amount $80,266.68 Date 04/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYLKEMA, CHRISTOPHER C Employer name Dept of Agriculture & Markets Amount $80,266.68 Date 04/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLI, JOANNE T Employer name Education Department Amount $80,266.68 Date 11/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, ASHBE A Employer name Central NY Psych Center Amount $80,266.00 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNENBAUM, ILANA J Employer name Rockland Psych Center Amount $80,264.86 Date 01/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL G Employer name NYC Family Court Amount $80,264.05 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHETTE, PETER G Employer name State Insurance Fund-Admin Amount $80,263.56 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HALLORAN, CHRIS A Employer name Suffolk County Amount $80,262.82 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, SHANNON P Employer name State Insurance Fund-Admin Amount $80,262.78 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUMOR, SHANEEQUA A Employer name Ninth Judicial Dist Amount $80,261.84 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISHMAN, SARA L H Employer name SUNY Buffalo Amount $80,261.44 Date 05/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEZEK, ROBERT T Employer name Rockland County Amount $80,260.38 Date 03/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMACHER, MICHAEL Employer name Greene Corr Facility Amount $80,260.13 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRINBERG, DMITRIY V Employer name Dept Transportation Region 8 Amount $80,259.51 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUICKSHANK, VENICE M Employer name Insurance Dept-Liquidation Bur Amount $80,259.49 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAVERS, ERIC A Employer name Village of Endicott Amount $80,259.09 Date 05/05/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SWITZER, TRENT M Employer name Mid-State Corr Facility Amount $80,258.19 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES-DE GUZMAN, ARNETTE D Employer name Nassau Health Care Corp. Amount $80,257.85 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, MICHAEL P Employer name Dept Transportation Region 7 Amount $80,257.60 Date 06/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RALPH, ANN MARIE Employer name West Seneca CSD Amount $80,257.20 Date 09/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGLES, ERIN M Employer name Department of Health Amount $80,257.06 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOHLER, DANIEL E Employer name Hale Creek Asactc Amount $80,256.83 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, MARCUS L Employer name Greenburgh Housing Authority Amount $80,256.82 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIELNICKI, TERRANCE J Employer name Central NY Psych Center Amount $80,256.75 Date 05/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIRPE, ALBERT A, JR Employer name NYS Assembly - Members Amount $80,256.68 Date 06/25/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, LORI L Employer name City of Jamestown Amount $80,256.37 Date 01/20/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERKINS, DAWN E Employer name Westchester County Amount $80,256.31 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARCINI, LAWRENCE J Employer name City of Niagara Falls Amount $80,255.39 Date 07/18/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RHOADS, DONNA L Employer name Dutchess County Amount $80,255.01 Date 04/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HLINKO, GEORGE V Employer name Third Jud Dept - Nonjudicial Amount $80,254.89 Date 02/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, LISA A Employer name Town of Hempstead Housing Auth Amount $80,254.76 Date 06/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCAFOLA, JOSEPH C Employer name Jericho Water District Amount $80,254.40 Date 11/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEEK, JANICE Y Employer name Long Island Dev Center Amount $80,254.26 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILOSICH, CHRISTINE E Employer name Town of Tonawanda Amount $80,254.21 Date 01/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARDING, CHRISTOPHER J Employer name Town of Brookhaven Amount $80,254.04 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, DEBORAH L Employer name Schenectady County Amount $80,253.44 Date 04/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLB, ROBERT C Employer name City of Watertown Amount $80,253.16 Date 08/20/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRUZ, GLADYS F Employer name Office of Court Administration Amount $80,253.04 Date 06/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, TANYA P Employer name Westchester County Amount $80,252.69 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACQUES, DENNIS J Employer name Bare Hill Correction Facility Amount $80,252.02 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, MICHELLE L Employer name Sing Sing Corr Facility Amount $80,251.48 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER-ARMSTEAD, CASSANDRA D Employer name NYS Office People Devel Disab Amount $80,251.34 Date 11/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, MIGUEL A Employer name Lynbrook UFSD Amount $80,251.08 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAGONESE, JOY L Employer name Dept of Agriculture & Markets Amount $80,250.30 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGER, DAVID A Employer name Village of Monticello Amount $80,250.00 Date 02/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCH, CHRISTOPHER D Employer name Willard Drug Treatment Campus Amount $80,249.46 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLES, PAUL V, JR Employer name Five Points Corr Facility Amount $80,248.95 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSOI, BRIAN L Employer name Office For Technology Amount $80,248.41 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FIORE, MARIA A Employer name Village of Mamaroneck Amount $80,248.18 Date 08/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIOTROWICZ, MICHAEL R Employer name Monroe County Water Authority Amount $80,247.98 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNARD, KATHLEEN T Employer name City of Saratoga Springs Amount $80,247.34 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WIND, PETER J Employer name Broome County Amount $80,246.97 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORUBCAN, ASHLEY D Employer name Energy Research Dev Authority Amount $80,246.67 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEYWARD, SHARON Employer name State Insurance Fund-Admin Amount $80,246.66 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIFFEN, MICHAEL R Employer name Village of Ossining Amount $80,245.90 Date 06/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, ALFRED L Employer name Sing Sing Corr Facility Amount $80,245.60 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTRONA, SANDRA R Employer name Erie County Medical Center Corp. Amount $80,245.12 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRET, ALEYAMMA G Employer name Rockland Psych Center Children Amount $80,245.02 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPONARA, RICHARD A Employer name Elmsford UFSD Amount $80,244.71 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATOLAGBE, ABIODUN O Employer name Port Authority of NY & NJ Amount $80,244.13 Date 01/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTMAN, KAREN M Employer name Village of Garden City Amount $80,243.93 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILES, LINDSEY M Employer name Onondaga County Amount $80,243.60 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEITZ, DONALD M Employer name Town of East Greenbush Amount $80,243.16 Date 09/09/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP