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 HERZIG, KEVIN M Employer name Port Authority of NY & NJ Amount $75,493.85 Date 11/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, WILLIAM Employer name Sing Sing Corr Facility Amount $75,492.49 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, SHANE P Employer name Fishkill Corr Facility Amount $75,492.34 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATT, DEANNA M Employer name Roswell Park Cancer Institute Amount $75,492.33 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, ROBERTO Employer name Port Washington UFSD Amount $75,492.18 Date 03/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASETA, UNA Employer name Westchester Health Care Corp. Amount $75,491.76 Date 06/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, LISE Employer name Sullivan County Amount $75,491.32 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, WALTER L Employer name Sullivan Corr Facility Amount $75,490.81 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORGIANNI, STEPHEN R Employer name City of Albany Amount $75,490.51 Date 11/11/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOISAN, PATRICIA L Employer name Harborfields Public Library Amount $75,490.34 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCERBO, MICHAEL J Employer name Town of Babylon Amount $75,490.23 Date 12/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTA MARIA, JOSEPH K Employer name Dept Transportation Reg 2 Amount $75,490.19 Date 04/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC CORMACK, ANNA L Employer name Dept of Financial Services Amount $75,489.93 Date 02/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, GERALD R Employer name Medford Fire District Amount $75,489.19 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUINLAN, ROBIN J Employer name Downstate Corr Facility Amount $75,488.96 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEAN, MARLON Employer name SUNY Albany Amount $75,488.58 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALINT, CHRISTOPHER J Employer name City of Niagara Falls Amount $75,488.47 Date 11/19/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAKE-MAYNARD, KAREN A Employer name Orleans County Amount $75,488.36 Date 05/12/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, KEVIN H Employer name Erie County Medical Center Corp. Amount $75,488.19 Date 10/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRANGELO, RYAN P Employer name Village of Valley Stream Amount $75,488.02 Date 06/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE POPAS, PAUL Employer name Three Village CSD Amount $75,487.83 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ROBERT P Employer name Dpt Environmental Conservation Amount $75,487.34 Date 05/06/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, GREGORY B Employer name Suffolk County Amount $75,486.75 Date 02/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, GERALYN A Employer name Division of The Budget Amount $75,486.55 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, NANCY J Employer name Court of Appeals Amount $75,486.28 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, DEAN C, JR Employer name Town of Henrietta Amount $75,486.18 Date 05/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, GREGORY M Employer name Nassau County Amount $75,485.53 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLEAKIS, EDWARD D Employer name City of Olean Amount $75,484.75 Date 12/14/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPAULDING, KENZIE M Employer name City of Corning Amount $75,484.02 Date 06/14/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COPPOLA, FRANK, JR Employer name Westchester County Amount $75,483.81 Date 01/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTAMARIA, MAUREEN J Employer name Town of Clarkstown Amount $75,483.72 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENZINGER, RICHARD J Employer name Port Washington UFSD Amount $75,483.56 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIVINCENZO, SALVATORE J Employer name Middle Country Public Library Amount $75,483.04 Date 08/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMEL, MATTHEW S Employer name City of Poughkeepsie Amount $75,482.85 Date 03/29/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUBIOTTI, SHAWNA C Employer name Monroe County Amount $75,482.81 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISE, ALICE V Employer name Cornell University Amount $75,482.58 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAROFALO, JOSEPH Employer name NYC Family Court Amount $75,482.52 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLAR, ROBIN R Employer name Cape Vincent Corr Facility Amount $75,482.50 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, MICHAEL F Employer name Dutchess County Amount $75,481.72 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODDINGTON, STEPHEN R Employer name Broome County Amount $75,481.14 Date 01/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUD, CLAUDIA S Employer name Suffolk County Amount $75,481.08 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANFORD, CLARENCE Employer name Children & Family Services Amount $75,481.07 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUBLEDAY, RICHARD A Employer name Cape Vincent Corr Facility Amount $75,479.95 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALI-DECKER, JAMIE L Employer name Orange County Amount $75,479.76 Date 08/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUARIELLO, MARK D Employer name Temporary & Disability Assist Amount $75,479.56 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRY, MATTHEW J Employer name Coxsackie Corr Facility Amount $75,479.52 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, SEAN E Employer name Department of Transportation Amount $75,479.27 Date 03/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALEH, AHMED L Employer name Dept of Financial Services Amount $75,479.10 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVAL, RYAN P Employer name Dutchess County Amount $75,478.65 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTTILA, DAVID A Employer name Town of Mt Pleasant Amount $75,478.25 Date 05/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CANN, JEFFREY S Employer name Village of Newark Amount $75,478.00 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, GARY M, JR Employer name Collins Corr Facility Amount $75,477.61 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, SCOTT M Employer name Broome County Amount $75,477.60 Date 10/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIS, TOMILYN Employer name Central NY Psych Center Amount $75,477.08 Date 10/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIDRISSI ELAMRANI, NABIL Employer name Chappaqua CSD Amount $75,476.88 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTY, JOSEPH T Employer name Town of Tonawanda Amount $75,476.81 Date 07/25/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC NAMARA, JAMES C Employer name Monroe Woodbury CSD Amount $75,476.04 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIRICO, PAUL J Employer name Greene Corr Facility Amount $75,476.03 Date 07/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBER, JANINE S Employer name Lindenhurst Memorial Library Amount $75,475.03 Date 04/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPINAL, MANUEL A Employer name Bellmore-Merrick CSD Amount $75,474.41 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSO, WHITNEY G Employer name Westchester County Amount $75,474.06 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPECHT, ROBERT P Employer name SUNY Buffalo Amount $75,473.81 Date 03/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEE, CYNTHIA E Employer name Westchester County Amount $75,473.58 Date 07/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DONNA A Employer name Dept of Financial Services Amount $75,473.47 Date 04/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPALO, JESSICA A Employer name Great Meadow Corr Facility Amount $75,473.31 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSCHIAVO, MICHAEL B Employer name Sachem CSD at Holbrook Amount $75,473.03 Date 09/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGELS, MARK A Employer name Gowanda Correctional Facility Amount $75,472.81 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, RAMON B Employer name Suffolk County Amount $75,472.00 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODER, DOLORES I Employer name Office of Court Administration Amount $75,471.76 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFARO, LESLIE A Employer name Capital Dist Psych Center Amount $75,471.13 Date 06/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, GREGORY C Employer name Port Authority of NY & NJ Amount $75,471.11 Date 05/31/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES-JOHNS, YVONNE M Employer name Long Island Dev Center Amount $75,471.03 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAGY, NICHOLAS W Employer name Town of Harrison Amount $75,470.83 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ALMA J Employer name HSC at Brooklyn-Hospital Amount $75,470.66 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISENO, CHRISTA A Employer name Finger Lakes DDSO Amount $75,470.65 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENY, MARY JO Employer name Dept of Agriculture & Markets Amount $75,470.16 Date 11/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZCONA, MANUEL Employer name Lawrence Sanitary District #1 Amount $75,470.14 Date 07/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, SHERRY L Employer name Mohawk Correctional Facility Amount $75,470.12 Date 09/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PE QUEEN, JASON R Employer name Orleans Corr Facility Amount $75,470.06 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITCHFORD, MAURICE D Employer name Bedford Hills Corr Facility Amount $75,469.60 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIROLI, ANDREW P Employer name Department of Tax & Finance Amount $75,469.42 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLS, STEPHEN W Employer name Clinton Corr Facility Amount $75,469.31 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILES, ROBERT A Employer name Clinton Corr Facility Amount $75,469.19 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOHANNA B Employer name Dept of Public Service Amount $75,468.73 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOWER, HOLLY A Employer name Off of The State Comptroller Amount $75,468.00 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, KEVIN D Employer name NYC Criminal Court Amount $75,467.86 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MALLEY, JAMES J Employer name Syosset CSD Amount $75,467.14 Date 12/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANFREDI, DEBBIE M Employer name Health Research Inc Amount $75,466.99 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name UZOESHI, DECLAN O Employer name Greene Corr Facility Amount $75,466.96 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, TERENCE M Employer name Downstate Corr Facility Amount $75,466.49 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESUE, BRENDA M Employer name City of Elmira Amount $75,466.32 Date 02/26/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOGLE, KATHLEEN M Employer name Village of Valley Stream Amount $75,465.46 Date 06/11/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEVENTANO, JAMES F Employer name Village of Valley Stream Amount $75,465.36 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPECKENBACH, JAMES Employer name Ninth Judicial Dist Amount $75,465.29 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALEB, MICHAEL T Employer name Town of Huntington Amount $75,464.69 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMBRUM, SUSAN P Employer name City of Buffalo Amount $75,464.36 Date 10/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINI, JOHANNA Employer name Port Authority of NY & NJ Amount $75,464.00 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLANO, HORTENCIA Employer name Eastchester UFSD Amount $75,463.89 Date 11/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, STEVEN T Employer name Department of Health Amount $75,462.64 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC NEIL, GENNELLE J Employer name SUNY College at Purchase Amount $75,462.64 Date 04/28/2014 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