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 MAGOCH, RICHARD J Employer name Orange County Amount $76,543.28 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSCHER, ERIC W Employer name Orange County Amount $76,543.13 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALUTIS-MALLORY, SUSIE A Employer name Dutchess County Amount $76,543.00 Date 05/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAER, STUART A Employer name Freeport UFSD Amount $76,541.91 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLINGER, DONNA S Employer name NYS Teachers Retirement System Amount $76,541.80 Date 10/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENS, CARI A Employer name NYS Community Supervision Amount $76,541.74 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLER, ALEXANDER J, JR Employer name Central NY Psych Center Amount $76,541.54 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOROS, WILLIAM J Employer name Westhampton Beach UFSD Amount $76,540.93 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISTA, JULIO Employer name Town of Yorktown Amount $76,540.00 Date 03/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANEWICZ, STACY L Employer name Cortland County Amount $76,539.96 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, JOHN C Employer name Cortland County Amount $76,539.96 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, ELIZABETH P Employer name Cortland County Amount $76,539.96 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COIA, DAVID N, JR Employer name Gowanda Correctional Facility Amount $76,539.96 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, JOHN R Employer name Livingston County Amount $76,539.69 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, TIMOTHY P Employer name Cayuga Correctional Facility Amount $76,539.39 Date 05/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VIRGILIO, JASON R Employer name Port Authority of NY & NJ Amount $76,539.33 Date 08/21/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONOVAN, BRIAN T Employer name City of Auburn Amount $76,539.01 Date 07/19/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BALTRUSITIS, VINCENT J Employer name Half Hollow Hills CSD Amount $76,538.19 Date 08/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONNET, BRYAN J Employer name Gouverneur Correction Facility Amount $76,538.02 Date 10/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIN, SEAN L Employer name Great Meadow Corr Facility Amount $76,537.99 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSELL, ROBERT M Employer name Supreme Ct Kings Co Amount $76,537.92 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, SHARON B Employer name Oceanside UFSD Amount $76,537.57 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, RONALD J Employer name Dpt Environmental Conservation Amount $76,536.97 Date 01/31/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HERON, KAREN A Employer name Erie County Medical Center Corp. Amount $76,536.90 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, CATHERINE T Employer name Broome DDSO Amount $76,536.73 Date 11/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANG, EDWARD Employer name Nassau County Amount $76,536.30 Date 03/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, PAUL F Employer name Centereach Fire District Amount $76,536.25 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTI-IMPIERI, DONNA Employer name Hudson Valley DDSO Amount $76,536.10 Date 09/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPSTEIN, JULIA Employer name NYC Criminal Court Amount $76,535.91 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMBA, JOSEPH P Employer name Schenevus CSD Amount $76,535.84 Date 10/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JOSEPH Employer name Nassau County Amount $76,534.93 Date 08/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDICI, LUKE A, JR Employer name Marcy Correctional Facility Amount $76,533.46 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARCOVA, REBECCA Employer name Lakeland CSD of Shrub Oak Amount $76,533.12 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, DIRK R Employer name Riverview Correction Facility Amount $76,532.77 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSAYWA, PETER S Employer name Albany County Amount $76,532.74 Date 03/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANN, DEBBIE A Employer name Clinton Corr Facility Amount $76,532.73 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, TYRELL A Employer name Temporary & Disability Assist Amount $76,532.61 Date 09/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOUTAR, ROBERTA Employer name Temporary & Disability Assist Amount $76,532.61 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, BRIAN T Employer name Cortland County Amount $76,532.13 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUYN, JAMES R Employer name Town of Crawford Amount $76,531.89 Date 11/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECOR, KEVIN M Employer name Shawangunk Correctional Facili Amount $76,531.87 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELIA, MICHAEL J Employer name Town of Orchard Park Amount $76,531.87 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARENT, DANIEL J Employer name Altona Corr Facility Amount $76,531.58 Date 06/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACCARIA, JENNIFER C Employer name Office For Technology Amount $76,531.26 Date 01/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, DOUGLAS J Employer name Mid-State Corr Facility Amount $76,530.62 Date 12/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, JEFFREY A Employer name Broome DDSO Amount $76,530.30 Date 03/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDES, RUSSELL L Employer name Town of Cortlandt Amount $76,530.27 Date 06/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORCELLI, DANIEL T Employer name Oneida County Amount $76,529.97 Date 11/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAINE, ALLYSON Employer name Westchester Health Care Corp. Amount $76,529.91 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVATTO, PETER J Employer name Supreme Ct-Queens Co Amount $76,529.24 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALINOWSKI, ROBERT T Employer name Five Points Corr Facility Amount $76,528.30 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMOSA, DEBORAH A Employer name Northport E Northport Pub Lib Amount $76,528.30 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLEGRINO, CHRISTINA M, MRS Employer name Central NY Psych Center Amount $76,527.79 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, NICHOLAS Employer name Lindenhurst UFSD Amount $76,527.29 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, TERRY E Employer name South Beach Psych Center Amount $76,527.14 Date 05/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGHAM, CHRISTOPHER M Employer name Mohawk Correctional Facility Amount $76,526.76 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, KAREEM N Employer name Hudson Valley DDSO Amount $76,526.69 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PILLO, DAVID A, JR Employer name NYS Power Authority Amount $76,526.54 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPPENBECK, MARK W Employer name Mid-State Corr Facility Amount $76,525.67 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDEMAN, WAYNE T Employer name Boces-Oswego Amount $76,525.51 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAEIZ, GITA Employer name Westchester Health Care Corp. Amount $76,525.48 Date 02/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, JOHN D Employer name Orange County Amount $76,525.47 Date 03/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTING, LYNNE M Employer name Department of Civil Service Amount $76,525.42 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ERIC J Employer name Rochester Psych Center Amount $76,525.26 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZIATEK, LAURA A Employer name Syosset CSD Amount $76,524.90 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICENTE, DAVID J Employer name Mid-State Corr Facility Amount $76,524.83 Date 08/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVARY, DEBBIE Employer name South Huntington UFSD Amount $76,524.65 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBY, WILLIAM B Employer name Thruway Authority Amount $76,524.60 Date 06/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, MICHAEL L Employer name Rensselaer County Amount $76,523.98 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIARTY, ALBERT J Employer name Supreme Ct-Richmond Co Amount $76,523.77 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, SEAN A Employer name Saratoga County Amount $76,523.11 Date 01/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JUNIOR S Employer name Manhattan Psych Center Amount $76,522.70 Date 12/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENGIS, ANGELA M Employer name Sagamore Psych Center Children Amount $76,522.70 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLADINO, INEZ M Employer name Hudson Valley DDSO Amount $76,522.57 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUVADIS, ANNE B Employer name Hutchings Psych Center Amount $76,522.21 Date 09/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JOHN E Employer name Dept Transportation Region 10 Amount $76,522.16 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, SAM YEE Employer name Dpt Environmental Conservation Amount $76,522.16 Date 02/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, GEORGE W Employer name Town of Bethlehem Amount $76,521.91 Date 09/01/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNUERR, PAUL D Employer name Nassau County Amount $76,521.22 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXFIELD, GEORGE R, JR Employer name Saratoga County Amount $76,521.21 Date 02/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEID, KEITH Employer name Watervliet City School Dist Amount $76,520.87 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'GORMAN, ANA C Employer name Nassau County Amount $76,520.31 Date 05/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFAN, LESLEY R Employer name Temporary & Disability Assist Amount $76,520.08 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANAUX, RAYMOND V Employer name Mid-State Corr Facility Amount $76,519.97 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMPP, JAMES C Employer name City of North Tonawanda Amount $76,519.78 Date 11/27/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICCI, DORA R Employer name Off Alcohol & Substance Abuse Amount $76,519.70 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFANO, BRYAN C Employer name Suffolk County Water Authority Amount $76,519.44 Date 03/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETAMBE, RAVINDRA P, MR Employer name Energy Research Dev Authority Amount $76,519.28 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICHERI, DONALD R, JR Employer name Groveland Corr Facility Amount $76,518.60 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANAEMENA, CHINEDU PRINCE Employer name South Beach Psych Center Amount $76,518.59 Date 03/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELAN, JANET D Employer name Commack UFSD Amount $76,518.39 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGELLO, SUSAN M Employer name Wyoming Corr Facility Amount $76,518.29 Date 02/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, MICHAEL P Employer name Central NY Psych Center Amount $76,517.67 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACANTI, JASON M Employer name Erie County Medical Center Corp. Amount $76,517.27 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAIT, KIMBERLY S Employer name Capital District DDSO Amount $76,517.18 Date 09/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, TIMOTHY P Employer name City of Watervliet Amount $76,516.70 Date 01/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUDZYNSKI, GARY L Employer name Town of Cheektowaga Amount $76,516.43 Date 03/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMJATTAN SINGH, RAVI Employer name Creedmoor Psych Center Amount $76,516.39 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, MARIBEL Employer name Suffolk County Amount $76,516.32 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, TONYA T Employer name Westchester County Amount $76,515.73 Date 11/30/2000 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