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 IVERS, CHRISTOPHER P Employer name Allegany County Amount $80,184.57 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETROSKI, JAMES A Employer name Oswego County Amount $80,184.34 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABAN, URSULA C E Employer name Coxsackie Corr Facility Amount $80,183.43 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLIEDMAN, TIMOTHY P Employer name City of Newburgh Amount $80,183.23 Date 03/12/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HILL, CHERYL P Employer name Western New York DDSO Amount $80,183.07 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALDUN, DEBORAH S Employer name South Colonie CSD Amount $80,182.97 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEZZONI, JANINE Employer name NYC Family Court Amount $80,182.69 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADISON, TAMMY L Employer name Capital District DDSO Amount $80,182.62 Date 02/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZMAR, RONALD M Employer name Supreme Ct-Queens Co Amount $80,181.58 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, YOONHEE A Employer name Division of State Police Amount $80,181.16 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, PATRICIA L Employer name Southport Correction Facility Amount $80,180.99 Date 08/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKS, GARETT E Employer name Lakeview Shock Incarc Facility Amount $80,180.63 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEEL, LAURA E Employer name Energy Research Dev Authority Amount $80,179.99 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINO, DONALD C Employer name Lakeview Shock Incarc Facility Amount $80,179.94 Date 02/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVERN, ROBERT J Employer name Boces Suffolk 2Nd Sup Dist Amount $80,179.49 Date 07/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOM, SHAJAN Employer name Creedmoor Psych Center Amount $80,178.65 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLOCK, POLLY J Employer name NYS Power Authority Amount $80,178.36 Date 10/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIO, JONAS C Employer name City of Buffalo Amount $80,178.32 Date 09/30/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HSIAO, GEORGE Employer name State Insurance Fund-Admin Amount $80,178.02 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, DAVID L Employer name Village of Ballston Spa Amount $80,177.94 Date 03/23/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GAUTIER, SUSAN A Employer name Village of East Hills Amount $80,177.87 Date 11/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JOHN C, JR Employer name Monroe County Water Authority Amount $80,177.62 Date 03/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEASE, ROBERT A Employer name Town of East Hampton Amount $80,177.33 Date 02/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, MICHELLE E Employer name Broome DDSO Amount $80,177.02 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALANGI, ANTHONY D Employer name Warren County Amount $80,176.81 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKLING, DAVID W Employer name Broome County Amount $80,176.38 Date 07/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINOR, HILDA Y Employer name Bedford Hills Corr Facility Amount $80,176.22 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASKO, JOHN P Employer name NYC Criminal Court Amount $80,175.99 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, VERONICA Employer name Nassau County Amount $80,175.92 Date 08/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, CHERYL H Employer name Roslyn UFSD Amount $80,174.77 Date 03/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALARCO, PAUL E, JR Employer name Rensselaer County Amount $80,174.43 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYMESON, JEFFREY P Employer name NYS Community Supervision Amount $80,174.36 Date 02/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN MIDDELEM, LISA A Employer name Port Jefferson UFSD Amount $80,174.33 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE COY, JENNIFER C Employer name Boces Erie Chautauqua Cattarau Amount $80,173.98 Date 09/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCKEY, KAREN Employer name Sunmount Dev Center Amount $80,173.93 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLITIER, JAMES G Employer name City of Rochester Amount $80,173.57 Date 11/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNAM, BENJAMIN E Employer name Office For Technology Amount $80,173.14 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANALE, DAWN M Employer name Genesee County Amount $80,173.12 Date 05/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANASIUK, NICHOLAS, JR Employer name Hale Creek Asactc Amount $80,173.12 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUWE, VINCENT W, JR Employer name Wantagh UFSD Amount $80,172.97 Date 09/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETCHUM, CHRISTOPHER D, II Employer name Village of Johnson City Amount $80,172.40 Date 10/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOONE, SOLLIE Employer name City of Buffalo Amount $80,172.29 Date 01/25/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IZAK, JENNIFER N Employer name SUNY at Stony Brook Hospital Amount $80,172.03 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRANIS, SCOTT P Employer name Elmira Psych Center Amount $80,171.95 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASCA, DANIELLE A Employer name Suffolk County Amount $80,171.90 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUSNOVEC, NANCY J Employer name Suffolk County Amount $80,171.90 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, CATHY L Employer name Cornell University Amount $80,171.58 Date 02/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGINO, DANIEL Employer name Eastern NY Corr Facility Amount $80,171.34 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOGROSSI, ANTHONY A Employer name Ithaca City School Dist Amount $80,171.27 Date 02/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHRENHOLZ, KEVIN P Employer name Department of Law Amount $80,171.14 Date 12/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDELL, CHRISTINA H Employer name Department of Law Amount $80,171.14 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, NAJAH A Employer name Department of Law Amount $80,171.14 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICK, MICHAEL P J Employer name Department of Law Amount $80,171.14 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, MICHELLE R Employer name Department of Law Amount $80,171.14 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALE, JUDITH N Employer name Department of Law Amount $80,171.14 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANI, CRISTINA A Employer name Department of Law Amount $80,171.14 Date 10/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDLAND, MEGAN S Employer name Medicaid Fraud Control Amount $80,171.14 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JAMES T Employer name Great Meadow Corr Facility Amount $80,170.71 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZ, DOUGLAS W Employer name Suffolk County Amount $80,170.56 Date 05/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name URQUHART, JEREMY L Employer name Health Research Inc Amount $80,170.46 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHU, BIN Employer name Health Research Inc Amount $80,170.46 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITEN, NINA S Employer name Onteora CSD at Boiceville Amount $80,169.30 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, PEGGY J Employer name Dept of Public Service Amount $80,169.29 Date 08/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, PHYLLIS T Employer name State Insurance Fund-Admin Amount $80,168.40 Date 03/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VULLO, KEVIN V Employer name Gowanda Correctional Facility Amount $80,167.96 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, MIGUEL A Employer name Sewanhaka CSD Amount $80,167.90 Date 01/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELHENY, MICHAEL J Employer name Village of Arcade Amount $80,167.90 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHL, CHRISTOPHER M Employer name Roswell Park Cancer Institute Amount $80,167.86 Date 06/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAFARELLI, DONALD T, JR Employer name Onondaga County Water Authority Amount $80,167.78 Date 06/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNISH, MICHAEL A Employer name Willard Drug Treatment Campus Amount $80,167.76 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, CHAD L Employer name Erie County Amount $80,167.06 Date 04/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLGAIER, WAYNE R Employer name Green Haven Corr Facility Amount $80,166.33 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAWK, SYTERIA R Employer name SUNY at Stony Brook Hospital Amount $80,166.21 Date 06/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, MARK A G Employer name Dept Transportation Region 1 Amount $80,165.90 Date 04/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEANGELIS, MERINA A Employer name NYC Civil Court Amount $80,165.07 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN, HEATHER M Employer name Office of Court Administration Amount $80,164.92 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDUCCI, ANDREW P Employer name City of Syracuse Amount $80,164.56 Date 08/02/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUYNH-RIVERA, ANGELICA M Employer name Queens Borough Public Library Amount $80,164.48 Date 06/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLISANI, SETH T Employer name Erie County Amount $80,164.32 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, LOUIS Employer name Brooklyn DDSO Amount $80,164.25 Date 10/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALIANO, JOSEPH F Employer name Ramapo CSD Amount $80,164.12 Date 12/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, KEVIN A Employer name City of Oneida Amount $80,163.54 Date 09/17/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE SANTES, ANTHONY W Employer name Town of Cortlandt Amount $80,162.78 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMUNO, NICHOLAS J Employer name Nassau Library System Amount $80,162.68 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, DIANE N Employer name Haverstraw-StoNY Point CSD Amount $80,162.58 Date 11/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREGAUDIT, CAROLYNA S Employer name HSC at Syracuse-Hospital Amount $80,162.04 Date 03/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, WILLIAM J Employer name Port Authority of NY & NJ Amount $80,161.54 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, JOSE A Employer name White Plains City School Dist Amount $80,161.47 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANIGO, BRIDGET Employer name Thrall Public Library Amount $80,161.37 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT-OMEL, MARLEINE Employer name Brooklyn Public Library Amount $80,161.33 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DAVID P Employer name Dpt Environmental Conservation Amount $80,161.23 Date 03/31/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TURNER, DANIEL Employer name Town of Hempstead Amount $80,160.88 Date 06/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, RONNIE Employer name Dept Transportation Region 9 Amount $80,158.85 Date 06/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASARO, KATHY A Employer name Town of Ossining Amount $80,158.54 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUART, DOYLE L Employer name Village of Waterloo Amount $80,158.52 Date 04/16/1970 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOYER, JAMES P Employer name City of Rome Amount $80,158.50 Date 05/05/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCIANNA, BONNIE ANN Employer name Westchester Health Care Corp. Amount $80,157.90 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULLBERG, BRIANNA Employer name Westchester Health Care Corp. Amount $80,157.75 Date 09/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYNER, JAMES M Employer name Broome County Amount $80,157.74 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIK, DAVID F Employer name Wyoming Corr Facility Amount $80,157.59 Date 01/05/2006 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