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 GREGORIO, PATRICIA A Employer name Southold UFSD Amount $78,476.48 Date 07/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODAK, DAVID N Employer name Saratoga County Amount $78,476.10 Date 09/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISTMAN, KENNETH Employer name Boces-Nassau Sole Sup Dist Amount $78,475.14 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, DEBORAH E Employer name SUNY at Stony Brook Hospital Amount $78,475.00 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, BRIAN G Employer name Marcy Correctional Facility Amount $78,474.82 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALKIN, ERIN M Employer name Roswell Park Cancer Institute Amount $78,474.13 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOBLEY, DAVID D Employer name SUNY College of Optometry Amount $78,473.93 Date 05/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANG, DAVID A Employer name Metropolitan Trans Authority Amount $78,472.98 Date 02/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBLUM, ALEX S Employer name NYC Civil Court Amount $78,471.90 Date 10/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, FRANK Employer name Queensboro Corr Facility Amount $78,471.78 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREVISANI, JOSEPH T Employer name City of Utica Amount $78,471.74 Date 08/05/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AUGELLO, CHARLES R Employer name City of Auburn Amount $78,471.13 Date 05/27/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAVASHEV, LEONARD M Employer name Metropolitan Trans Authority Amount $78,471.02 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, JULIE A Employer name Central NY Psych Center Amount $78,470.73 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, JUSTIN M Employer name Erie County Amount $78,470.70 Date 04/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIGLIANESE, DOMINICK M Employer name Town of Harrison Amount $78,470.66 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINDALE, CHERI L Employer name Queensbury UFSD Amount $78,470.42 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORONA, JOSEPH A Employer name Genesee County Amount $78,470.02 Date 07/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, TERESA D Employer name Franklin Corr Facility Amount $78,469.67 Date 01/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNERT, NICHOLAS G Employer name City of Jamestown Amount $78,469.63 Date 02/17/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUKOVSKY, WILLIAM E Employer name SUNY at Stony Brook Hospital Amount $78,469.52 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISWOLD, SARAH L Employer name Willard Drug Treatment Campus Amount $78,469.07 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, CHRISTOPHER A Employer name SUNY Stony Brook Amount $78,468.56 Date 10/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMBEIS, GEORGE M Employer name NYC Criminal Court Amount $78,468.31 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, JERRY G Employer name Bare Hill Correction Facility Amount $78,468.30 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGOS-WILLIAMS, ALEXANDER S Employer name City of Binghamton Amount $78,467.49 Date 01/03/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIZARRO, STEVEN Employer name Dutchess County Amount $78,467.18 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, SOJOURNER R Employer name Metro New York DDSO Amount $78,466.26 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, SEAN L Employer name Nassau County Amount $78,465.80 Date 10/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREXLER, ROBERT W Employer name Town of Greece Amount $78,465.65 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, KELLY M Employer name Monroe County Amount $78,465.16 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMING, BETH A Employer name Office Parks, Rec & Hist Pres Amount $78,465.14 Date 03/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPIN, MICHAEL S Employer name Central NY DDSO Amount $78,465.13 Date 05/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, GRANT T Employer name NYS Power Authority Amount $78,464.70 Date 07/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALO, JOSEPH P Employer name Off of The State Comptroller Amount $78,464.36 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARERI, ANDREW Employer name Roslyn UFSD Amount $78,464.21 Date 07/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHTON, RAYMOND J Employer name Village of Angola Amount $78,463.99 Date 06/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUMANS, MELINDA M Employer name Livingston Correction Facility Amount $78,463.28 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RING, DENNIS Employer name NYC Family Court Amount $78,463.16 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, ETHAN Employer name Great Neck Library Amount $78,463.00 Date 05/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOWANLOCK, BRIAN K Employer name Gates-Chili CSD Amount $78,462.99 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, MARCIA C Employer name Dpt Environmental Conservation Amount $78,462.49 Date 08/11/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ENGLAND, VALERIE A Employer name Dept Labor - Manpower Amount $78,461.80 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WELL, HENRY J, JR Employer name Town of Hempstead Amount $78,461.59 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, CHIQKENA T Employer name Erie County Medical Center Corp. Amount $78,461.50 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, ALICE J Employer name State Insurance Fund-Admin Amount $78,461.50 Date 06/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGNI, PATRICIA A Employer name Sewanhaka CSD Amount $78,461.48 Date 09/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTIVO, NICHOLAS J Employer name Port Authority of NY & NJ Amount $78,461.09 Date 10/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARDOVINI, DONNA M Employer name Boces-Westchester Putnam Amount $78,461.00 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, JOHN T Employer name Albany County Amount $78,460.93 Date 06/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCED, MICHAEL M Employer name Green Haven Corr Facility Amount $78,460.74 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, DAVID D Employer name Mohawk Correctional Facility Amount $78,460.67 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPAGNE, CHARLES J Employer name Upstate Correctional Facility Amount $78,460.20 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, WILLIAM G Employer name Office For Technology Amount $78,459.42 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANFLONE, JAMES J Employer name City of White Plains Amount $78,459.20 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, STEVEN E Employer name Off of The Med Inspector Gen Amount $78,458.93 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, THOMAS J Employer name Department of Tax & Finance Amount $78,458.90 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAVE, ANTHONY, III Employer name NYS Community Supervision Amount $78,458.43 Date 12/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFERNAN, MICHAEL W Employer name Croton Harmon UFSD Amount $78,458.33 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALEWSKI, JESSE J Employer name Erie County Medical Center Corp. Amount $78,458.07 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PABON, STEPHANIE Employer name Suffolk County Amount $78,457.97 Date 06/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, TERENCE M Employer name Mineola UFSD Amount $78,456.80 Date 05/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARDO, THOMAS J Employer name Town of Hamburg Amount $78,456.37 Date 09/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONEGRO, JENNIFER K Employer name Suffolk County Amount $78,455.90 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALYLUIKO, VASIL Employer name East Meadow UFSD Amount $78,455.16 Date 11/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREA, CAROLYN M Employer name Westchester Health Care Corp. Amount $78,454.96 Date 11/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMUTO, MICHAEL A Employer name City of Poughkeepsie Amount $78,454.80 Date 02/27/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEMERS, WAYNE W Employer name St Lawrence Childrens Services Amount $78,454.16 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, MICHAEL E Employer name City of Peekskill Amount $78,452.84 Date 06/01/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELS, HELMUT A Employer name Village of Southampton Amount $78,452.62 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANG, PETER Employer name Office of Court Administration Amount $78,452.36 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTS, DEIRDRE C Employer name Department of Motor Vehicles Amount $78,452.32 Date 11/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, MICHAEL W Employer name Five Points Corr Facility Amount $78,452.11 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEENEY, REGINA G Employer name Freeport Memorial Library Amount $78,452.11 Date 01/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERIN, LINDA L Employer name Bare Hill Correction Facility Amount $78,452.03 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGNON, JOSEPH F, III Employer name Department of Health Amount $78,451.36 Date 01/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSALL, DENISE Employer name Ninth Judicial Dist Amount $78,450.36 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESZCZYNSKI, KATHLEEN A Employer name Wyoming Corr Facility Amount $78,450.24 Date 01/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MABB, MARY J Employer name Schodack CSD Amount $78,449.99 Date 06/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFRON, RICHARD F Employer name Gouverneur Correction Facility Amount $78,449.94 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SEAN C Employer name Suffolk County Amount $78,449.93 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, RAYMOND Employer name Town of East Greenbush Amount $78,449.73 Date 01/03/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORRETTE, COREY J Employer name Clinton Corr Facility Amount $78,449.12 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVAR, MICHAEL P Employer name Dept Transportation Region 3 Amount $78,448.93 Date 06/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYKIN, EVELYN D Employer name Creedmoor Psych Center Amount $78,448.80 Date 10/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, ELIZABETH M Employer name Middletown Housing Authority Amount $78,448.75 Date 07/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIOP, MOUSTAPHA Employer name NYC Criminal Court Amount $78,448.74 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEZZOSI, WILLIAM B Employer name Port Authority of NY & NJ Amount $78,448.55 Date 07/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name UDUGAMPOLA, RASIKA N Employer name State Insurance Fund-Admin Amount $78,448.50 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHINER, JOSEPH A Employer name Dept Transportation Region 4 Amount $78,448.48 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIUMARA, ENRICO R Employer name Town of Oyster Bay Amount $78,448.23 Date 11/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLILLO, DAVID S Employer name Village of Valley Stream Amount $78,448.12 Date 05/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name URY, MATTHEW Employer name Wayne County Amount $78,448.04 Date 11/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLASS, JAKE W Employer name City of White Plains Amount $78,447.40 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GALLO, RICHARD Employer name 10Th Jd Nassau Nonjudicial Amount $78,446.24 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORACI, ANTHONY P Employer name Mineola UFSD Amount $78,445.43 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARENO, DEAN Employer name West Babylon UFSD Amount $78,445.43 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSE, KURIAN Employer name Dept Labor - Manpower Amount $78,445.12 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, TARA D Employer name Statewide Financial System Amount $78,444.88 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, JULIE A Employer name Dpt Environmental Conservation Amount $78,444.17 Date 03/11/1982 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