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 BENTREWICZ, JOHN Employer name 10Th Jd Nassau Nonjudicial Amount $78,697.71 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDELE, JOSEPH Employer name Office of General Services Amount $78,696.91 Date 02/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALESSANDRO, TODD J Employer name Commission of Correction Amount $78,696.02 Date 02/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEARY, DEANE A Employer name Commission of Correction Amount $78,696.02 Date 10/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, FRANK E, JR Employer name Department of Health Amount $78,696.02 Date 03/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARDI, CARRIE E Employer name Education Department Amount $78,696.02 Date 11/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEELEY, BRIAN J Employer name Off of The Med Inspector Gen Amount $78,696.02 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZCI, STEPHEN E Employer name Off of The Med Inspector Gen Amount $78,696.02 Date 01/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOFF, ROSEMARY Employer name Office For The Aging Amount $78,696.02 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, FRANCIS R Employer name Office For Technology Amount $78,695.76 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERIKSEN, NORMAN J Employer name Brooklyn Public Library Amount $78,695.40 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMMINO, ALANE S Employer name Monroe County Water Authority Amount $78,695.23 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, DEIDRE M Employer name Mid-Hudson Psych Center Amount $78,695.16 Date 09/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO VOI, SUSANNA Employer name Town of Brookhaven Amount $78,694.97 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASIELEWSKI, LYNN A Employer name Gowanda Correctional Facility Amount $78,694.67 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARSAW, DANIELLE M Employer name Connetquot Public Library Amount $78,694.40 Date 01/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURAND, DALE Employer name Woodbourne Corr Facility Amount $78,693.79 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, JOSEPH A Employer name Harrison CSD Amount $78,693.67 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASLI, RAYMOND, JR Employer name Village of Larchmont Amount $78,693.66 Date 01/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUPELL, TODD E Employer name Dept of Agriculture & Markets Amount $78,693.45 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATZ, STEVEN M Employer name Suffolk County Amount $78,693.32 Date 12/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSTAIRS, DAVID L Employer name Barnard Fire District Amount $78,693.21 Date 05/05/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEONARD, DIANNE E Employer name Rochester Psych Center Amount $78,692.70 Date 05/16/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWES, DONN W Employer name City of Cortland Amount $78,691.92 Date 03/19/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HINTON, LESLIE Employer name Nassau Health Care Corp. Amount $78,691.68 Date 04/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT-FRANKLIN, ARONDA J Employer name Westchester County Amount $78,691.53 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, TIMOTHY M Employer name Village of Fredonia Amount $78,691.12 Date 02/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOOD, DONALD F, JR Employer name Buffalo Sewer Authority Amount $78,690.84 Date 01/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAILAND, GARY R Employer name Collins Corr Facility Amount $78,690.84 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE VASSEUR, DAVID D Employer name Livingston Correction Facility Amount $78,690.77 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGGART, DANIEL W Employer name Sullivan Corr Facility Amount $78,690.54 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACER, JEFFREY A Employer name West Seneca CSD Amount $78,690.38 Date 12/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIVONE, THOMAS Employer name Town of Hempstead Amount $78,689.45 Date 04/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVES, GREGORY D Employer name Washington Corr Facility Amount $78,688.34 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, FRANK P Employer name SUNY Stony Brook Amount $78,688.16 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLPE, JOSEPH A Employer name Westchester County Amount $78,688.09 Date 11/03/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, KELLY M Employer name Upstate Correctional Facility Amount $78,687.66 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOTE, PETER M Employer name Collins Corr Facility Amount $78,687.47 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANE, KRISTOPHER Employer name Town of Oyster Bay Amount $78,687.19 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, KATRINA M Employer name Off of The State Comptroller Amount $78,686.74 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYNOR, SEAN D Employer name City of Dunkirk Amount $78,686.63 Date 10/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADY, LISA A Employer name Department of Tax & Finance Amount $78,686.40 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARRANT, BYRON K Employer name Lawrence UFSD Amount $78,686.37 Date 10/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLO, JOSEPH Employer name Erie County Medical Center Corp. Amount $78,686.34 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYERS, SERGIO S Employer name Queensboro Corr Facility Amount $78,686.28 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'GARA, KEVIN G Employer name Town of Hempstead Amount $78,686.26 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, CHRISTINA Employer name Dept of Financial Services Amount $78,686.24 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERHOUT, JOSEPH L Employer name City of Geneva Amount $78,686.18 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BYRNE, BRIAN F Employer name Supreme Ct-1St Criminal Branch Amount $78,686.04 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFFOLINO, JOHN Employer name Garden City UFSD Amount $78,685.58 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIDGEON, WILLIAM G, JR Employer name Town of Amherst Amount $78,684.97 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MARY E Employer name Dept Transportation Reg 2 Amount $78,684.47 Date 06/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVEZZI, ELCIO Employer name Scarsdale UFSD Amount $78,684.35 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLASSAI, ROSARIO Employer name Central NY Psych Center Amount $78,684.32 Date 01/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCUZZI, RYAN P Employer name City of New Rochelle Amount $78,683.86 Date 10/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RALTON, MARK S Employer name Dutchess County Amount $78,683.86 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHRISTOPHER L Employer name Otisville Corr Facility Amount $78,683.45 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREY, WAYNE W Employer name Ulster Correction Facility Amount $78,683.30 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEMBIDA, TINA M Employer name Jefferson County Amount $78,682.62 Date 05/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSAFORTE, EUGENE Employer name Town of Bedford Amount $78,682.47 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEST, LARNEZ R Employer name Metro New York DDSO Amount $78,682.13 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, POSEY, III Employer name Yonkers City School Dist Amount $78,681.90 Date 12/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNEY, JANE M Employer name Otisville Corr Facility Amount $78,681.50 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOHLBERG, CATHERINE F Employer name Thruway Authority Amount $78,680.58 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREVORAH, JOSEPH T Employer name City of Yonkers Amount $78,680.49 Date 10/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORABITO, PAUL A Employer name City of Binghamton Amount $78,680.20 Date 03/19/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOLFF, JAMES E Employer name Schenectady County Amount $78,679.98 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, THOMAS H Employer name Gowanda Correctional Facility Amount $78,679.66 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEEBE, MATTHEW C Employer name Town of Smithtown Amount $78,679.44 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CHANCE, PAUL M Employer name Town of Brookhaven Amount $78,679.01 Date 08/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICILIAN, DANIEL J Employer name Town of Brookhaven Amount $78,678.98 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANKOWSKI, ROBERT E Employer name Department of Health Amount $78,678.91 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, NANCY J Employer name Port Jervis City School Dist Amount $78,678.52 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, GREGORY R Employer name Office of Public Safety Amount $78,678.42 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, RANDY A Employer name Village of Newark Amount $78,677.74 Date 07/14/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TROIDL, MARJORIE A Employer name Schoharie County Amount $78,677.63 Date 12/26/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIERA, CHRISTINA M Employer name Westchester County Amount $78,677.62 Date 03/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUSAW, PEGGY L Employer name Cortland County Amount $78,677.49 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAND, SURSATI Employer name NYS Veterans Home at St Albans Amount $78,677.43 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNER, ELAINE Employer name Half Hollow Hills Comm Library Amount $78,676.96 Date 10/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DES GAINES, MICHAEL A Employer name Town of Brookhaven Amount $78,676.87 Date 03/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTEYS, BARRY W Employer name Washington Corr Facility Amount $78,676.70 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSIMILLA, JOSEPH A Employer name Wallkill Corr Facility Amount $78,676.40 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWXHURST, BRENT R Employer name Genesee St Park And Rec Regn Amount $78,676.27 Date 01/06/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IRVINE, TERELL T Employer name City of Syracuse Amount $78,676.18 Date 04/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRINGTON, JENNIFER M Employer name Roswell Park Cancer Institute Amount $78,675.67 Date 11/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES-REESE, JEAN V Employer name Roswell Park Cancer Institute Amount $78,675.26 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, JESSE Employer name City of Poughkeepsie Amount $78,675.21 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMONS, LISA J Employer name Clinton Corr Facility Amount $78,675.19 Date 02/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMERSALL, TARA S Employer name City of Yonkers Amount $78,675.13 Date 11/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORR, MARY ELLEN Employer name Broome County Amount $78,674.60 Date 05/11/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE-MC VAY, KELLY J Employer name Supreme Ct Kings Co Amount $78,674.37 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, ANNE T Employer name Supreme Ct-1St Civil Branch Amount $78,674.37 Date 12/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FORGE, SHANE L Employer name Mid-Hudson Psych Center Amount $78,674.15 Date 06/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWLEY, KEVIN E Employer name Broome DDSO Amount $78,674.00 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGERSON, RONALD D Employer name Bronx Psych Center Amount $78,673.90 Date 10/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, JEFFREY J Employer name Cayuga County Amount $78,673.86 Date 11/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZULLO, MARY Employer name Nassau Otb Corp. Amount $78,673.66 Date 12/25/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRICANO CHALMERS, TRACY L Employer name Erie County Amount $78,672.96 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DIO, MICHAEL T Employer name Fire Island UFSD Amount $78,672.90 Date 09/15/2000 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