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 DUPLESSY, CHRISTOPHER Employer name W Hempstead Sanitation Dist #6 Amount $77,542.20 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTICI, JOSEPH C Employer name 10Th Jd Nassau Nonjudicial Amount $77,542.09 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUGMAN, ARNOLD I Employer name Westchester County Amount $77,541.79 Date 01/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREISBACH, LANCE M Employer name Ontario County Amount $77,541.63 Date 05/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, KEITH E Employer name City of Glen Cove Amount $77,541.62 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DE WAL, ERICA L Employer name Office of Mental Health Amount $77,541.24 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARAVIGLIA, JOSEPH V Employer name Town of Islip Amount $77,540.91 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYRDYCZ, NICHOLAS R, JR Employer name Hudson Corr Facility Amount $77,540.89 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JAMES T Employer name City of Troy Amount $77,540.87 Date 02/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, MICHAEL A Employer name Village of Massena Amount $77,540.65 Date 01/06/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VISCOSI, PATRICK J Employer name Hale Creek Asactc Amount $77,540.16 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEATHERLY, TRACY L Employer name Finger Lakes DDSO Amount $77,539.83 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANDREA, ADRIENNE Employer name Monroe County Amount $77,539.53 Date 04/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEJIA AGUIRRE, JOSE L Employer name Town of Massena Amount $77,538.50 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZABO, LOUIS J Employer name Village of Arcade Amount $77,538.48 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYER, DIANA M Employer name Taconic DDSO Amount $77,538.34 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATORE, ANTHONY Employer name Monroe County Amount $77,537.74 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, JOSEPH D, JR Employer name Central NY Psych Center Amount $77,537.26 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILA, MICHAEL A Employer name Long Beach City School Dist 28 Amount $77,536.99 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONISLAWSKI, JAMES J Employer name Nassau County Amount $77,536.79 Date 04/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBEL, KYLE P Employer name Saratoga County Amount $77,535.53 Date 01/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, TIMOTHY W Employer name Monroe County Amount $77,535.42 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLAND, JEREMY C Employer name NYS Power Authority Amount $77,535.36 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, JILL A Employer name Boces-Monroe Amount $77,534.99 Date 10/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, BRENDAN Employer name Woodbourne Corr Facility Amount $77,534.80 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHETTINO, JOSEPH J Employer name Village of Scarsdale Amount $77,534.29 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALEK, JUDITH A Employer name Broome County Amount $77,533.89 Date 07/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLSEY, NATHAN J Employer name Town of Geddes Amount $77,533.77 Date 08/15/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSSI, MICHAEL N Employer name Monroe County Amount $77,533.67 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, CAROLYN B Employer name Town of Hempstead Amount $77,533.60 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLISON, SCOTT A Employer name City of Norwich Amount $77,533.57 Date 03/22/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMAS, JOANN J Employer name Metro New York DDSO Amount $77,533.05 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, GREGORY D Employer name Great Meadow Corr Facility Amount $77,532.75 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPISARDA, ANTHONY J Employer name Town of Oyster Bay Amount $77,532.71 Date 08/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGRO, ERIC J Employer name Mohawk Correctional Facility Amount $77,532.62 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIDALOWSKI, STEFAN M Employer name Health Research Inc Amount $77,532.08 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABB, WILLIE J, JR Employer name Upstate Correctional Facility Amount $77,531.62 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FOUNTAIN, THOMAS V Employer name Great Meadow Corr Facility Amount $77,531.50 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWE, STEPHEN A Employer name Boces-Monroe Orlean Sup Dist Amount $77,531.20 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORPE, JOHN P Employer name Finger Lakes DDSO Amount $77,530.92 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, JAMES J, JR Employer name Mohawk Valley Psych Center Amount $77,530.92 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGS, HEATHER J Employer name St Lawrence Childrens Services Amount $77,530.92 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACQUES, JEFFERY G Employer name Lake Placid CSD Amount $77,530.70 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAROFALLOU-HOGAN, JAMES Employer name Department of Health Amount $77,530.38 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDNOCK, JOE F Employer name Dept of Agriculture & Markets Amount $77,529.78 Date 08/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESPERANCE, BENJAMIN B Employer name Town of Manlius Amount $77,529.77 Date 05/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PICIULLI, WILLIAM, JR Employer name Town of Greenburgh Amount $77,529.61 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SCHOICK, PENDLETON Employer name Tompkins County Amount $77,529.35 Date 08/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, HUMBERTO E, JR Employer name City of Newburgh Amount $77,529.19 Date 09/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOEDEL, MARK K Employer name Williamsville CSD Amount $77,529.11 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIQUEZ, ANGELICA D Employer name SUNY at Stony Brook Hospital Amount $77,529.08 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALKA, LAURA A Employer name Rochester Psych Center Amount $77,529.03 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, GERALDINE M Employer name Albany County Amount $77,529.01 Date 01/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHEIN, TAMMY L Employer name Orange County Amount $77,528.95 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROEGER, DEBRA Employer name Erie County Medical Center Corp. Amount $77,528.71 Date 07/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABOUNADER, JOHN V Employer name Department of Motor Vehicles Amount $77,528.40 Date 03/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, BRIAN E Employer name NYS Community Supervision Amount $77,527.95 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CANIO, GREGORY A Employer name Town of Islip Amount $77,527.67 Date 09/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, DANIEL L Employer name Montgomery County Amount $77,527.21 Date 04/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, MICHAEL P Employer name Montgomery County Amount $77,527.21 Date 02/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUELLO, ISAMARI Employer name New York State Assembly Amount $77,527.10 Date 01/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, MIRVIL E Employer name Hudson Valley DDSO Amount $77,527.07 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'TOOLE, CYNTHIA Employer name Department of Tax & Finance Amount $77,527.06 Date 03/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUDIN, MICHAEL A Employer name Education Department Amount $77,527.06 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROE, HENRY N Employer name Great Meadow Corr Facility Amount $77,526.21 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASALAN, PAUL Employer name Suffolk County Amount $77,526.11 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOSCANO, DOMINICK J Employer name Metropolitan Trans Authority Amount $77,526.01 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAM, ROBERT D Employer name Town of Greenburgh Amount $77,526.01 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, DENNIS M Employer name Patchogue-Medford UFSD Amount $77,525.33 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, SHARON Employer name Capital Dist Child&Youth Serv Amount $77,525.00 Date 06/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY, BRANDON S Employer name City of Albany Amount $77,524.57 Date 12/06/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHAW, PATRICK G Employer name City of Troy Amount $77,524.27 Date 03/18/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REIZES, THOMAS H Employer name Department of Health Amount $77,524.23 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABER, ANASTASIA M Employer name Town of Massena Amount $77,523.99 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISTLER, DESIRAY C Employer name Erie County Medical Center Corp. Amount $77,523.82 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, DANIEL M Employer name Springs UFSD of East Hampton Amount $77,523.78 Date 02/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINOTT, STEPHANIE Employer name Hudson Valley DDSO Amount $77,523.08 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENYINNA, UZOMA A Employer name NYS Power Authority Amount $77,522.72 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, KEVIN Employer name SUNY Buffalo Amount $77,522.51 Date 05/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMM-PHILIPPS, ANGELA Employer name Fourth Jud Dept - Nonjudicial Amount $77,522.38 Date 02/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZUBAJ, ROBERT D Employer name SUNY Buffalo Amount $77,521.88 Date 01/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBART, DANIEL L Employer name Mohawk Correctional Facility Amount $77,521.76 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHERELL, TODD S Employer name East Greenbush CSD Amount $77,521.46 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPELL, BRAD C Employer name Altona Corr Facility Amount $77,521.08 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKERSON, PATRICIA Employer name Metro New York DDSO Amount $77,521.01 Date 08/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, BENJAMIN Employer name Half Hollow Hills CSD Amount $77,520.50 Date 06/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVAZZA, LAWRENCE M Employer name Marlboro CSD Amount $77,520.00 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUDERI, ROBERT G Employer name Department of Transportation Amount $77,519.78 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNER, WILLIAM J Employer name Franklin Corr Facility Amount $77,519.74 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, TERESA Employer name Westchester County Amount $77,519.74 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, CHARLES J Employer name Town of Hempstead Amount $77,519.31 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIRACKAL, SHEENA G Employer name Westchester Health Care Corp. Amount $77,519.15 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEO, STEVEN F Employer name Lyons CSD Amount $77,518.62 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, ROBIN Employer name Div Criminal Justice Serv Amount $77,518.49 Date 01/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORBAN, DAVID W Employer name Groveland Corr Facility Amount $77,518.27 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA BADIA, ELAINE M Employer name Yonkers City School Dist Amount $77,518.24 Date 09/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZMAREK, MARK J Employer name Boces-Erie 1St Sup District Amount $77,518.05 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIBANEZ, LUIS R Employer name Port Authority of NY & NJ Amount $77,517.31 Date 08/09/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEUEL, JON J, JR Employer name Saratoga County Amount $77,517.27 Date 02/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACOBELLIS, VITO A Employer name Town of Hempstead Amount $77,516.88 Date 02/16/1988 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