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 SERACH, CHRISTOPHER A Employer name Mid-State Corr Facility Amount $78,974.22 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTUADA, EMMANUEL Employer name South Beach Psych Center Amount $78,973.45 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGOLO, VINCENT, JR Employer name Village of Rockville Centre Amount $78,973.02 Date 11/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIBLO, JAMES T Employer name Newburgh City School Dist Amount $78,972.13 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREW, KENNETH Employer name SUNY at Stony Brook Hospital Amount $78,971.78 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARDGE, GILBERT A Employer name Spencerport CSD Amount $78,971.15 Date 06/07/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, SHAWN H Employer name Niskayuna CSD Amount $78,970.90 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, KATI E Employer name Dpt Environmental Conservation Amount $78,969.70 Date 11/12/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FANNING, JASON J Employer name SUNY at Stony Brook Hospital Amount $78,968.47 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARROD, RICHARD M Employer name Gates Fire District Amount $78,968.20 Date 07/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FAHEY, BRENDAN P Employer name Town of North Hempstead Amount $78,968.12 Date 05/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, ADAM Employer name City of Troy Amount $78,967.58 Date 02/05/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JACKSON, DAVINA YOLANDA Employer name Department of Law Amount $78,967.50 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, PHILIP B Employer name Supreme Ct Kings Co Amount $78,967.01 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, ERIC J Employer name Elmira Corr Facility Amount $78,966.71 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMBRIANO, ANTHONY J Employer name SUNY at Stony Brook Hospital Amount $78,966.38 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, BRYAN K Employer name Town of Oyster Bay Amount $78,966.28 Date 05/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWEN, DANIEL J Employer name Onondaga County Amount $78,966.16 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINGHITELLA, PHILIP M Employer name Hewlett-Woodmere UFSD Amount $78,965.26 Date 09/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIELLO, ANTHONY Employer name Levittown UFSD-Abbey Lane Amount $78,965.22 Date 12/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CARMEN Employer name Westchester County Amount $78,965.17 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, ROBERT P Employer name NY City St Pk And Rec Regn Amount $78,964.51 Date 08/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRYE, HANNAH Employer name Creedmoor Psych Center Amount $78,964.27 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURBATOV, YURIY Employer name Department of Law Amount $78,963.84 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILLICK, ELIZABETH K Employer name Binghamton Childrens Services Amount $78,962.81 Date 10/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULIP, PAULA M Employer name St Lawrence Psych Center Amount $78,962.80 Date 07/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALLMAN, JASON Employer name W Hempstead Sanitation Dist #6 Amount $78,962.72 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRONE, MICHAEL J Employer name Village of Bellport Amount $78,962.34 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, GARY C Employer name Port Jefferson UFSD Amount $78,962.29 Date 02/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, TANYA L Employer name City of Albany Amount $78,961.27 Date 05/31/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOOLEY, DONNA M Employer name Syracuse City School Dist Amount $78,961.21 Date 01/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTY, JOHN J Employer name Valley Stream UFSD 13 Amount $78,961.00 Date 12/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG-ARNDT, LORETTA A Employer name NYS Community Supervision Amount $78,960.55 Date 06/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAQUISH, DONALD S Employer name Essex County Amount $78,960.26 Date 08/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, THOMAS A Employer name Lindenhurst UFSD Amount $78,959.92 Date 01/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELLKOPF, MARK H Employer name Dept Transportation Region 1 Amount $78,959.90 Date 09/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARNES, DIANE Employer name 10Th Jd Suffolk Co Nonjudicial Amount $78,959.64 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEK, JAMES A Employer name Clifton-Fine CSD Amount $78,959.61 Date 11/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, CHERYL L Employer name Lexington School For The Deaf Amount $78,959.07 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, JOSEPH J Employer name Orange County Amount $78,958.96 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, EDWARD G Employer name Boces-Nassau Sole Sup Dist Amount $78,958.70 Date 02/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIANO, GERALD Employer name Nassau County Amount $78,958.56 Date 04/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, WILLIAM Employer name Sing Sing Corr Facility Amount $78,958.26 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKE, MARIS D Employer name NYC Family Court Amount $78,958.03 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURIA, JEROME A Employer name Town of Hempstead Amount $78,957.86 Date 10/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAS, SARINDI A Employer name State Insurance Fund-Admin Amount $78,957.32 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSE, RAYMOND Y Employer name Westchester Health Care Corp. Amount $78,957.14 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULLEY, RONALD E, II Employer name Dept Transportation Region 7 Amount $78,956.80 Date 10/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLANSKI, NORMAN L Employer name Lackawanna Mun Housing Auth Amount $78,956.68 Date 11/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGLIA, NAOMI A, MS Employer name Suffolk County Amount $78,955.90 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTTO, JASON R Employer name Monroe County Amount $78,955.19 Date 06/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILES, ARTHUR G Employer name Chautauqua County Amount $78,955.12 Date 03/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINA, MARIA C Employer name Clarkstown CSD Amount $78,954.82 Date 09/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATHAN, JOSEPH C Employer name Town of North Hempstead Amount $78,953.38 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, LILA Employer name Insurance Dept-Liquidation Bur Amount $78,953.24 Date 10/29/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRISON, SPENCER J Employer name Ogdensburg Corr Facility Amount $78,952.24 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRATURE, ELIZABETH G Employer name SUNY Central Admin Amount $78,951.93 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, TERRANCE D Employer name Upstate Correctional Facility Amount $78,951.25 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, CHERYL A Employer name Dept of Correctional Services Amount $78,951.02 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOCH, MICHAEL T, JR Employer name Niagara County Amount $78,950.50 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMLIN, ANN F Employer name Liverpool CSD Amount $78,950.43 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLOS, BETSY J Employer name Greater Binghamton Health Center Amount $78,949.31 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, RODNEY G Employer name Eastern NY Corr Facility Amount $78,948.19 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTI, ANGELO E Employer name City of Niagara Falls Amount $78,948.09 Date 03/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CESARIO, JENNIFER A Employer name Monroe County Amount $78,947.98 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOKSER, MELISSA I Employer name Nassau Health Care Corp. Amount $78,947.75 Date 12/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERIKSEN, NEAL E Employer name Orange County Amount $78,947.68 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MICHAEL W Employer name Coxsackie Corr Facility Amount $78,947.50 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, YVETTE M Employer name Dept Labor - Manpower Amount $78,947.42 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSSO, MICHAEL E Employer name Southport Correction Facility Amount $78,947.39 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, JAVIER Employer name Dpt Environmental Conservation Amount $78,947.19 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, EDDIE J Employer name Nassau County Amount $78,947.02 Date 08/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER K, SR Employer name Town of East Hampton Amount $78,946.68 Date 10/17/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIAZ, JOHN D Employer name W Hempstead Sanitation Dist #6 Amount $78,946.40 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, DENNIS J Employer name Suffolk County Amount $78,945.70 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASS, CAROL D Employer name Town of Smithtown Amount $78,943.78 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACARILLA, FRANK E Employer name Thruway Authority Amount $78,941.25 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBLIN, STEVEN R Employer name Southport Correction Facility Amount $78,941.14 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARESCO, NATALIE R Employer name Columbia County Amount $78,940.81 Date 01/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOULTRIE, JIMMY L Employer name Queensboro Corr Facility Amount $78,940.42 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CISTERNA, DANNY M Employer name City of White Plains Amount $78,939.97 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABOL, MARYANN Employer name City of Yonkers Amount $78,939.51 Date 06/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATT, MICHAEL J Employer name Boces-Orleans Niagara Amount $78,939.50 Date 06/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODDY, ROBERT A Employer name Ulster Correction Facility Amount $78,938.68 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILA, ANTHONY E Employer name Monroe County Water Authority Amount $78,938.66 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CLUE, CAROL C Employer name Mohawk Valley Psych Center Amount $78,938.60 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIDERER, NORBERT A Employer name Plattsburgh City School Dist Amount $78,938.60 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFONTANT, MARC A Employer name Thruway Authority Amount $78,938.24 Date 05/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, ROBERT J Employer name Town of Hempstead Amount $78,938.22 Date 05/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, MICHAEL P Employer name Shawangunk Correctional Facili Amount $78,938.19 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONVISSUTO, PAUL J Employer name Buffalo City School District Amount $78,937.87 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOCELLA, THOMAS J Employer name Garden City UFSD Amount $78,937.62 Date 08/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEINSMITH, PATRICIA A Employer name Broome County Amount $78,936.97 Date 03/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOTEN, WAYNE F Employer name Town of Huntington Amount $78,936.65 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, STEVEN G Employer name Gouverneur Correction Facility Amount $78,936.24 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, MICHAEL F Employer name Broome County Amount $78,935.76 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPPARD, KIRSTEN B Employer name Insurance Dept-Liquidation Bur Amount $78,935.74 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMAN, NANCY A Employer name Sagamore Psych Center Children Amount $78,935.32 Date 02/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALTZAN, ALEC E Employer name Mohawk Correctional Facility Amount $78,934.98 Date 07/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARNO, ELIZABETH A Employer name State Insurance Fund-Admin Amount $78,934.96 Date 01/29/1981 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