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 HART, GREGORY G Employer name Dept Transportation Region 8 Amount $77,562.60 Date 01/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, SCOTT D Employer name Dept Transportation Region 8 Amount $77,562.60 Date 12/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVAK, FREDERICK P Employer name Dept Transportation Region 8 Amount $77,562.60 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REA, MICHAEL A Employer name Dept Transportation Region 8 Amount $77,562.60 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, PATRICIA E Employer name Dept Transportation Region 8 Amount $77,562.60 Date 07/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEXTON, JAMES J Employer name Dept Transportation Region 8 Amount $77,562.60 Date 05/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDOTE, ANTHONY J, JR Employer name Dept Transportation Region 8 Amount $77,562.60 Date 07/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SITER, CHARLES F, JR Employer name Dept Transportation Region 8 Amount $77,562.60 Date 06/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SUSANNA M Employer name Dept Transportation Region 8 Amount $77,562.60 Date 07/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERBUSH, MAUREEN VICKNER Employer name Dept Transportation Region 8 Amount $77,562.60 Date 08/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, JOHNNA M Employer name Dept Transportation Region 8 Amount $77,562.60 Date 07/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, DAVID G Employer name Dept Transportation Region 8 Amount $77,562.60 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ANITA L Employer name New York State Assembly Amount $77,562.57 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, KELLY L Employer name HSC at Syracuse-Hospital Amount $77,561.89 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATTO, EMANUEL Employer name Eastern NY Corr Facility Amount $77,561.58 Date 04/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NENTY, KUTAMA U, JR Employer name Dept Transportation Region 10 Amount $77,561.53 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOEW, DUDLEY D Employer name Dpt Environmental Conservation Amount $77,561.38 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVIHILL, TERENCE J Employer name Nassau Health Care Corp. Amount $77,561.36 Date 12/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIPRIATI, JEROME Employer name Fishkill Corr Facility Amount $77,560.34 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIR, LARRY Employer name City of Mount Vernon Amount $77,560.20 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEUBELL, TRAVIS J Employer name Town of West Seneca Amount $77,559.79 Date 08/04/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AJELLO, FRANCES M Employer name NYC Criminal Court Amount $77,559.04 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINCKLEY, GLENN G Employer name Gowanda Correctional Facility Amount $77,558.98 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHERT, MARY JO Employer name Sunmount Dev Center Amount $77,558.91 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCHRON, PATRICIA A Employer name Town of New Castle Amount $77,558.90 Date 01/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, MARGARET M Employer name HSC at Syracuse-Hospital Amount $77,558.76 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANTE, DAVID P Employer name Oneida County Amount $77,558.65 Date 02/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAZULIS, JOHN G Employer name Dept Transportation Region 10 Amount $77,558.52 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTTER, THOMAS A Employer name Office of General Services Amount $77,558.46 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANIEWICZ, JOE C Employer name Monroe County Amount $77,558.20 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADT, DOUGLAS M Employer name SUNY Albany Amount $77,557.99 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROADBENT, LEXONA C Employer name Elmira Childrens Services Amount $77,557.92 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORMAN, JANE F Employer name Newburgh Housing Authority Amount $77,557.64 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JENNIFER M Employer name Boces-Nassau Sole Sup Dist Amount $77,557.55 Date 07/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOLLY, MARY B Employer name Finger Lakes DDSO Amount $77,556.84 Date 07/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERR, CURTIS G Employer name Town of Yorktown Amount $77,556.69 Date 06/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBIERI, JEAN M Employer name Roslyn UFSD Amount $77,556.67 Date 09/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FORGE, MICHAEL D Employer name Woodbourne Corr Facility Amount $77,556.03 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALZADO, DAVID Employer name Fishkill Corr Facility Amount $77,555.96 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, RICHARD W Employer name City of Corning Amount $77,555.55 Date 07/20/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARTWELL, TARA M Employer name SUNY at Stony Brook Hospital Amount $77,554.97 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHATLEY, CLIFFORD L Employer name Suffolk County Water Authority Amount $77,554.95 Date 06/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRIS, JOANNE M Employer name Roswell Park Cancer Institute Amount $77,554.87 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAHARKIN, JOHN Employer name SUNY Buffalo Amount $77,554.61 Date 10/21/1964 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMCZYK, MARY E Employer name Sag Harbor UFSD Amount $77,554.23 Date 09/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIONE, DENA Employer name Rockland County Amount $77,554.14 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TONI M Employer name Finger Lakes DDSO Amount $77,553.57 Date 06/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONZON, KIMBERLY A Employer name Katonah-Lewisboro UFSD Amount $77,553.35 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BLANC, TODD R Employer name Bare Hill Correction Facility Amount $77,552.67 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRONE, BRIAN L Employer name Town of Harrison Amount $77,552.40 Date 05/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANGELO, CHRISTOPHER L Employer name City of Binghamton Amount $77,552.23 Date 07/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SVENTORAITIS, PAUL T Employer name Nassau County Amount $77,552.12 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VULAJ, LENA Employer name Carmel CSD Amount $77,551.79 Date 10/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGIEJKO, JOCELYNN V Employer name Sachem CSD at Holbrook Amount $77,551.20 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENAGHEN, DALORAH Employer name Central NY Psych Center Amount $77,551.18 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNELL, DANIEL N Employer name City of Cohoes Amount $77,551.05 Date 03/15/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEAUJUIN, JASMINE Employer name Nassau Health Care Corp. Amount $77,550.92 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSEY, MICHEAL P Employer name City of Niagara Falls Amount $77,550.57 Date 07/20/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PROPER, RAYMOND C Employer name Green Haven Corr Facility Amount $77,550.47 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULT, ERIC S Employer name Office For Technology Amount $77,549.96 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOREZZI, ROBERT C, JR Employer name City of Albany Amount $77,549.27 Date 05/31/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NAPPO, NICOLA Employer name Half Hollow Hills CSD Amount $77,549.04 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATALANO, AMY Employer name Levittown Public Library Amount $77,549.03 Date 01/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTA MARIA, STEVEN M Employer name SUNY Albany Amount $77,548.18 Date 07/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATOIAN, MARTIN G Employer name City of Jamestown Amount $77,548.06 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSCZESKI, LISA A Employer name Suffolk County Amount $77,548.00 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONSIGNORE, EDWARD J Employer name Suffolk County Amount $77,548.00 Date 12/12/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSSERT, DAVID J Employer name Suffolk County Amount $77,548.00 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINES, DONNA L Employer name Suffolk County Amount $77,548.00 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, GARY S Employer name Suffolk County Amount $77,548.00 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPANE, KATRINA Employer name Suffolk County Amount $77,548.00 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWD, SHANNON L Employer name Suffolk County Amount $77,548.00 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAFFE, DEBORAH A Employer name Suffolk County Amount $77,548.00 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, JESSIE N Employer name Suffolk County Amount $77,548.00 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHALL, YVETTE A Employer name Suffolk County Amount $77,548.00 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECUPERO, TINA M Employer name Suffolk County Amount $77,548.00 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGILANTE, DONNA M Employer name Suffolk County Amount $77,548.00 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLEDO, EVA I Employer name NYC Family Court Amount $77,547.86 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAINACK, DYLAN J Employer name Town of Fallsburg Amount $77,547.20 Date 06/21/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIFRONZO, JOSEPH, III Employer name Hicksville Fire District Amount $77,546.94 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, DOUGLAS A Employer name Oswego County Amount $77,546.93 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTELEONE, MARY D Employer name Erie County Medical Center Corp. Amount $77,546.74 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDBERG, HOWARD L Employer name Department of Law Amount $77,546.52 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ELENA Employer name Department of Law Amount $77,546.52 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JANG W Employer name Department of Law Amount $77,546.52 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORKE, RICHARD H Employer name Department of Law Amount $77,546.52 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOLL, CAROL L Employer name HSC at Syracuse-Hospital Amount $77,546.50 Date 01/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, FELIX M Employer name Rockland County Amount $77,546.10 Date 08/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLWELL, MICHAEL J Employer name City of Troy Amount $77,545.21 Date 07/14/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRIKLAVA, JENNIFER M Employer name SUNY at Stony Brook Hospital Amount $77,545.07 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEON, GINA R Employer name Clinton Corr Facility Amount $77,544.71 Date 04/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAY, TIMOTHY E Employer name SUNY Buffalo Amount $77,544.32 Date 02/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGETT, FREDERICK L Employer name Dept Transportation Region 3 Amount $77,544.21 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISSETTE, PAUL J Employer name Central Square CSD Amount $77,544.11 Date 03/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEMPLE, ROBERT W Employer name Orleans Corr Facility Amount $77,544.03 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACIOPPO, KEVIN A Employer name SUNY College at Purchase Amount $77,543.77 Date 01/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGGINS, JOSHUA J Employer name Department of Health Amount $77,543.44 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROXTON, MONIQUE L Employer name Capital District DDSO Amount $77,543.11 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIA, LINDA A Employer name Rockland Psych Center Children Amount $77,543.07 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIST, LINDA S Employer name Port Jervis City School Dist Amount $77,542.29 Date 09/03/2003 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