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 TORRES, NICOLE L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $75,847.39 Date 06/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BONO, EVAN M Employer name Nassau County Amount $75,846.58 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOIVIN, SCOTT M Employer name Town of Tonawanda Amount $75,846.56 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLUCCI, JASON P Employer name Ulster Correction Facility Amount $75,846.54 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, ROGER J Employer name City of Olean Amount $75,846.16 Date 07/31/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARTLE, PATRICIA D Employer name Empire State Development Corp. Amount $75,846.04 Date 09/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, LESLIE S Employer name Mohawk Correctional Facility Amount $75,845.97 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGER, CHRISTOPHER A Employer name Central NY Psych Center Amount $75,845.39 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIROSCAK, PATRICIA L Employer name Elmira Psych Center Amount $75,844.94 Date 10/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MARY E Employer name Off of The State Comptroller Amount $75,844.20 Date 09/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAN, DAVID E Employer name Town of North Hempstead Amount $75,844.15 Date 05/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAMBACH, CHRISTOPHER E Employer name Albany County Amount $75,844.13 Date 06/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASCE, RENEE M Employer name Suffolk County Amount $75,844.08 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODENAS, CHARLES W Employer name Rockland County Amount $75,843.85 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRCH, RANDOLPH H Employer name NYC Civil Court Amount $75,843.74 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODROW, JEFFREY S Employer name City of Syracuse Amount $75,843.42 Date 11/14/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POIDEVIN, RICHARD P Employer name Ninth Judicial Dist Amount $75,843.38 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRD, STEVEN L Employer name NYC Family Court Amount $75,843.34 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNER, SHANTELL N Employer name Sing Sing Corr Facility Amount $75,842.95 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAMORE, CURTIS D Employer name Jefferson County Amount $75,842.42 Date 05/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON BELL, WANDA S Employer name Monroe County Amount $75,842.07 Date 04/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURO, SAL A Employer name City of Poughkeepsie Amount $75,842.05 Date 05/19/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOSNER, JAMES J Employer name Town of Hempstead Amount $75,841.88 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELLEY, SCOTT E Employer name Gowanda Correctional Facility Amount $75,841.72 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCARTHY, HARRY J Employer name City of Ogdensburg Amount $75,841.10 Date 06/29/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOSAK, DANIELLE M Employer name Rockland Psych Center Amount $75,841.10 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALISE, PETER F Employer name NYS Office People Devel Disab Amount $75,841.04 Date 05/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOEMEL, JOHN M Employer name Office of Court Administration Amount $75,840.26 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCO, PATRICK Employer name Mid-State Corr Facility Amount $75,839.81 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHNER, FREDERICK M Employer name Office of Public Safety Amount $75,839.68 Date 05/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTALDO, JOANNE Employer name Village of Valley Stream Amount $75,839.37 Date 03/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, JOSEPH L Employer name Village of Rye Brook Amount $75,839.08 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAKTHIVEL, MAYURAPRIYAN Employer name Health Research Inc Amount $75,839.06 Date 07/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, DONNA Employer name Green Haven Corr Facility Amount $75,838.89 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRAHAM, BRAD C Employer name Coxsackie Corr Facility Amount $75,838.81 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENWASSER, JASON S Employer name Orange County Amount $75,838.67 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, MARK E Employer name City of Lackawanna Amount $75,838.61 Date 07/28/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIGILLO, SALVATORE Employer name Village of Port Chester Amount $75,838.57 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZNYK, RAYMOND Employer name Katonah-Lewisboro UFSD Amount $75,838.39 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORCYNSKI, MARGARET A Employer name Great Neck UFSD Amount $75,838.12 Date 11/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONILLA, NELLY Employer name SUNY Albany Amount $75,837.85 Date 01/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGLIELMO, KRISTEN M Employer name SUNY at Stony Brook Hospital Amount $75,837.79 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BRENDA G Employer name Sullivan County Amount $75,837.70 Date 04/17/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANO, JOSEPH M Employer name Broome County Amount $75,837.48 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, DAVID M Employer name Green Haven Corr Facility Amount $75,837.30 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMA, STEVEN N Employer name Town of North Hempstead Amount $75,836.97 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, YONETTE Employer name Metro New York DDSO Amount $75,836.44 Date 04/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JEFFREY K Employer name Div Alc & Alc Abuse Trtmnt Center Amount $75,836.17 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCHNICK, SHARON L Employer name Dept Transportation Region 10 Amount $75,834.46 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERWALKER, DAREN J Employer name Erie County Amount $75,834.08 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEST, FRONZ Employer name Nassau County Amount $75,833.65 Date 03/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MARY T Employer name NYS Office People Devel Disab Amount $75,833.47 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, CHARLES D Employer name Auburn Corr Facility Amount $75,833.34 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONTON, CARLOS Employer name Babylon UFSD Amount $75,833.31 Date 01/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, DANIEL E Employer name Suffolk County Amount $75,833.00 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYNOR, GEORGE M Employer name Suffolk County Amount $75,833.00 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEON, JASON E Employer name Upstate Correctional Facility Amount $75,832.89 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBRON, PATRICIA Employer name Village of Port Chester Amount $75,832.01 Date 02/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, GLENN Employer name Department of Tax & Finance Amount $75,831.92 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLONEY, SEAN M Employer name Rockland County Amount $75,831.88 Date 05/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABELLICHI, PETER M Employer name Village of Valley Stream Amount $75,831.58 Date 05/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUCCI, JOSEPH P, JR Employer name City of Glen Cove Amount $75,831.48 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIBERT, STEPHANIE L Employer name Erie County Medical Center Corp. Amount $75,830.74 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANOS, LAURA S Employer name Suffolk County Amount $75,829.70 Date 06/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANDOLFINO, BERT N Employer name Erie County Amount $75,829.61 Date 10/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOKRAM, MICHELE F Employer name SUNY at Stony Brook Hospital Amount $75,829.55 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIPPER, KAREN B Employer name Niagara Frontier Trans Auth Amount $75,829.50 Date 11/22/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOSTER, GEORGE F Employer name Village of Hempstead Amount $75,829.43 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WU, NANYI Employer name South Beach Psych Center Amount $75,828.93 Date 07/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOM, JOHN N Employer name NYC Civil Court Amount $75,828.83 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, JOSEPH C Employer name Marcy Correctional Facility Amount $75,828.63 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name APONTE, DAVID, JR Employer name Brentwood UFSD Amount $75,828.62 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOOTZ, RENE J Employer name Utica City School Dist Amount $75,828.19 Date 08/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTICH, RAFAEL G Employer name NYC Family Court Amount $75,828.01 Date 01/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FIORE, STEVEN A Employer name Monroe County Amount $75,827.58 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERLAN, CHRISTINA R Employer name Roswell Park Cancer Institute Amount $75,827.06 Date 08/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEVLIN, JOSEPH A Employer name Town of Irondequoit Amount $75,827.06 Date 10/21/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURKE, BRIAN C Employer name City of Kingston Amount $75,826.75 Date 02/27/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARPE, STEPHEN J Employer name Office For Technology Amount $75,826.68 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHR, BRANDON T Employer name City of Gloversville Amount $75,826.24 Date 07/23/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVAC, TAD A Employer name Auburn Corr Facility Amount $75,826.04 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ROSARIO Employer name Sayville UFSD Amount $75,825.71 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAVESKI, TIMOTHY P Employer name Town of Riverhead Amount $75,825.56 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKIE, COLLEEN M Employer name Roswell Park Cancer Institute Amount $75,825.47 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUPER, MATTHEW R Employer name Village of Massena Amount $75,825.35 Date 01/03/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GANNON, SCOTT R Employer name Department of Transportation Amount $75,825.20 Date 06/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, THOMAS K Employer name Woodbourne Corr Facility Amount $75,825.12 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREY, NEVILLE W, JR Employer name State Insurance Fund-Admin Amount $75,824.71 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, PATRICIA A Employer name Suffolk County Amount $75,824.52 Date 12/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNELL, SUSAN M Employer name Cape Vincent Corr Facility Amount $75,824.51 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARYANSKI, NATHAN R Employer name City of Buffalo Amount $75,824.07 Date 01/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HILLIARD, CHRISTOPHER C Employer name Auburn Corr Facility Amount $75,823.60 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIRUSSI, BELINDA M Employer name Collins Corr Facility Amount $75,823.52 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, JAMES M Employer name Town of Cicero Amount $75,823.38 Date 08/07/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORD, JOHN M Employer name Altona Corr Facility Amount $75,823.31 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURZ, MARIA E Employer name Suffolk County Amount $75,823.20 Date 11/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, CHARLES L, JR Employer name Cape Vincent Corr Facility Amount $75,823.07 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, ANTHONY P Employer name Creedmoor Psych Center Amount $75,822.28 Date 12/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGOZZO, ANTHONY J Employer name Department of Health Amount $75,821.89 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADIONOV, YELENA K Employer name HSC at Syracuse-Hospital Amount $75,821.66 Date 09/16/2010 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