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 JONES, WILLIAM E Employer name Office For Technology Amount $79,328.00 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, STEPHEN F Employer name Cayuga County Amount $79,327.38 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRECCO, SALVATORE C Employer name Nassau County Amount $79,327.38 Date 12/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GRAFF, TIMOTHY E Employer name Ulster Co Resource Recovery Ag Amount $79,327.11 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MARIBEL Employer name Dept of Public Service Amount $79,326.38 Date 10/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, KAREN K Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $79,326.31 Date 02/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHAW, BRIAN K Employer name Cape Vincent Corr Facility Amount $79,326.15 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAVICO, ANN Employer name Suffolk County Amount $79,325.90 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GWOREK, FRED Employer name Albion Corr Facility Amount $79,325.53 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, PAUL D Employer name Broome County Amount $79,323.93 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOHN Employer name Village of Highland Falls Amount $79,323.93 Date 11/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRABENDER, MARIA Employer name East Islip UFSD Amount $79,323.04 Date 12/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, WILLIAM G Employer name Gouverneur Correction Facility Amount $79,322.88 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRVIN, GREGORY E Employer name Auburn Corr Facility Amount $79,322.70 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRELL, MARK G Employer name Gowanda Correctional Facility Amount $79,322.70 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, LINDA A Employer name Nassau County Amount $79,322.53 Date 06/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BRAGUE, ROLAND G Employer name Marcy Correctional Facility Amount $79,322.12 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIGHE, PATRICK G Employer name Collins Corr Facility Amount $79,322.10 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDERGAST, KATHERINE E Employer name NYS Senate Regular Annual Amount $79,322.09 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALIVAS, CHRISTOPHER G Employer name Town of Brookhaven Amount $79,322.06 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORYCZUN, KATHLEEN Employer name 10Th Jd Suffolk Co Nonjudicial Amount $79,321.86 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, ELIZABETH Employer name Dept Transportation Region 10 Amount $79,320.87 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCARONE, PAUL F Employer name Monroe County Amount $79,320.87 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CAROLINE E Employer name Sagamore Psych Center Children Amount $79,320.83 Date 11/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBUGLIO, MATTHEW T Employer name Town of Amherst Amount $79,320.71 Date 08/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANTANA, LUIS J Employer name Hempstead Sanitary District #2 Amount $79,320.46 Date 02/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLEEN, JOHN J, JR Employer name 10Th Jd Nassau Nonjudicial Amount $79,319.38 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLY, APPU Employer name South Beach Psych Center Amount $79,319.21 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAINE, PETER E Employer name Town of Brookhaven Amount $79,318.28 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZSIMMONS, LAUREN Employer name Nassau County Amount $79,317.70 Date 10/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPLES, LAURIE A Employer name White Plains Housing Authority Amount $79,317.63 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKS, RANDALL S Employer name Saugerties CSD Amount $79,317.27 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHAN, ROBERT L, JR Employer name Baldwin UFSD Amount $79,316.77 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUNER, DIANE G Employer name SUNY Albany Amount $79,316.03 Date 06/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, MELANIE Employer name SUNY at Stony Brook Hospital Amount $79,315.94 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRIEFSKY, MICHELLE Employer name SUNY at Stony Brook Hospital Amount $79,315.79 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECO, LOUIS J, III Employer name City of Rochester Amount $79,314.97 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERONESI, MATTHEW B Employer name Town of New Windsor Amount $79,313.78 Date 05/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOVER, CURTIS O Employer name SUNY Stony Brook Amount $79,313.75 Date 09/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIECKER, RICHARD J Employer name Dept Transportation Region 8 Amount $79,313.60 Date 09/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIALO, JOHN J Employer name Town of Colonie Amount $79,312.69 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LEWIS R Employer name Town of Mt Pleasant Amount $79,312.67 Date 07/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LILLO, BARBARA A Employer name Brentwood UFSD Amount $79,311.65 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, EDWARD P Employer name Woodbourne Corr Facility Amount $79,311.48 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIDUK, LISA M Employer name Veterans Home at Montrose Amount $79,311.43 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JEFFREY P Employer name City of Poughkeepsie Amount $79,311.12 Date 09/16/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE FRAINE, MATTHEW J Employer name Monroe County Amount $79,310.69 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKUBACK, KAREN E Employer name Office of Indigent Legal Serv Amount $79,310.65 Date 07/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JENNIFER Employer name SUNY at Stony Brook Hospital Amount $79,310.00 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MICHAEL T Employer name Clinton Corr Facility Amount $79,309.73 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKY, LARA Employer name NYC Civil Court Amount $79,309.73 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEREDOWICH, GARY S Employer name Village of Lynbrook Amount $79,308.40 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNER, NICHOLAS J Employer name Erie County Medical Center Corp. Amount $79,307.87 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANO, MICHAEL G Employer name Supreme Ct-1St Civil Branch Amount $79,307.66 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROUGHN, CLAUDE L Employer name Staten Island DDSO Amount $79,307.41 Date 07/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, MICHAEL L Employer name Erie County Medical Center Corp. Amount $79,307.05 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PARTIAN, GEORGIA L Employer name Erie County Medical Center Corp. Amount $79,306.59 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GAN, MICHAEL J Employer name Onondaga County Amount $79,306.49 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, JORGE J Employer name Westchester County Amount $79,306.37 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFAYETTE, ERIC M Employer name Central NY Psych Center Amount $79,306.03 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTHBERT, STEVEN G Employer name Coxsackie Corr Facility Amount $79,305.89 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWALJE, MICHAEL J Employer name Town of Oyster Bay Amount $79,305.18 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSMIERCZAK, JAMES P Employer name Mid-State Corr Facility Amount $79,304.90 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCIPE, ASHLEY L Employer name NYC Criminal Court Amount $79,304.87 Date 12/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, RYAN Employer name Fishkill Corr Facility Amount $79,304.29 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSO, SALVATORE P Employer name NYS Bridge Authority Amount $79,303.46 Date 08/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERHOUT, RICHARD E Employer name Department of Tax & Finance Amount $79,303.23 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSELLA, MARGARET A Employer name Nassau County Amount $79,303.09 Date 12/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFTON, STEPHEN W Employer name 10Th Jd Nassau Nonjudicial Amount $79,302.89 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORALSKI, ALEX B Employer name Sunmount Dev Center Amount $79,302.89 Date 02/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ROBERT J Employer name SUNY Central Admin Amount $79,302.79 Date 08/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORICK, TIMOTHY J Employer name Dept Transportation Region 1 Amount $79,302.70 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPHERD, MICHAEL W Employer name Port Authority of NY & NJ Amount $79,302.54 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, AARON N Employer name New York State Assembly Amount $79,302.38 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITER, KEVIN T Employer name City of Cohoes Amount $79,301.62 Date 07/06/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEASOCK, NOREEN A Employer name NYS Power Authority Amount $79,301.62 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, JEFFREY A Employer name Gouverneur Correction Facility Amount $79,301.34 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, SEAN R Employer name City of Albany Amount $79,301.15 Date 07/15/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COREY, DANIEL P Employer name Willard Drug Treatment Campus Amount $79,300.74 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOUGAL, JEMA P Employer name St Lawrence Psych Center Amount $79,299.23 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGHORN, JAMES W Employer name Suffolk County Amount $79,299.00 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRI, LOUIS Employer name Suffolk County Amount $79,298.55 Date 06/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAKY, JAMES B Employer name West Seneca CSD Amount $79,298.34 Date 08/31/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, TODD W Employer name Monroe County Amount $79,298.09 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, BRITT Employer name No Tonawanda Public Library Amount $79,297.85 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCO, MICHAEL V Employer name Town of Ossining Amount $79,297.79 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, WILLIAM V Employer name Mid-State Corr Facility Amount $79,297.44 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, MICHAEL R Employer name Oneida County Amount $79,297.44 Date 05/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SHAWN Employer name Orleans Corr Facility Amount $79,297.35 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, REBECCA Employer name NYC Convention Center OpCorp. Amount $79,297.12 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMIDES, ODYSSEUS, JR Employer name Wayne County Amount $79,296.97 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATLER, PATRICK A Employer name Town of Evans Amount $79,296.87 Date 03/10/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STRAIN, HENRY A Employer name Village of Westhampton Beach Amount $79,296.70 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEWGE, KASSAHUN Employer name Rye Neck UFSD Amount $79,296.51 Date 09/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAND, KRYSTAL Employer name Erie County Medical Center Corp. Amount $79,296.49 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANESE, JOHN J Employer name Ninth Judicial Dist Amount $79,296.04 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATELLA, SALVATORE F Employer name Orange County Amount $79,295.88 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE-ARRINGTON, SANDRA Employer name Workers Compensation Board Bd Amount $79,295.84 Date 12/13/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRIMAN, SCOTT A Employer name Elmira Corr Facility Amount $79,295.64 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLENEUVE, ALLAN P Employer name City of Utica Amount $79,295.44 Date 05/22/1989 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