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 PELLEGRINO, DANIEL J Employer name Smithtown CSD Amount $75,142.68 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCANERA, VINCENT G Employer name NYS Bridge Authority Amount $75,142.64 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMISAMAN, PAUL O, JR Employer name Elmira Corr Facility Amount $75,142.24 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, ARTHUR T Employer name Town of Pound Ridge Amount $75,142.07 Date 10/02/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, CHRISTOPHER D Employer name City of Auburn Amount $75,141.99 Date 09/06/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHRISTOPHER, KATHRYN A Employer name Williamsville CSD Amount $75,141.66 Date 08/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRZOZOWSKI, JEROME Employer name Orleans Corr Facility Amount $75,141.62 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, NAREEN N Employer name Brooklyn DDSO Amount $75,141.28 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGLIELMINO, JOSEPH A Employer name Dept Transportation Region 8 Amount $75,141.24 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, THOMAS Employer name Manhasset UFSD Amount $75,141.20 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVENY, IRENE A Employer name Ontario County Amount $75,140.91 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANKEY, JONATHAN A Employer name Great Meadow Corr Facility Amount $75,140.74 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, KEYANA B Employer name Metropolitan Trans Authority Amount $75,140.35 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANZESE, ELLEN Employer name Town of Greenburgh Amount $75,140.30 Date 05/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, RUSSELL W Employer name Mid-State Corr Facility Amount $75,140.22 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSTER, JOHN F Employer name Islip UFSD Amount $75,140.09 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, DAVID B Employer name 10Th Jd Suffolk Co Nonjudicial Amount $75,140.04 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, MICHAEL P Employer name Albany County Amount $75,139.76 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, JAMIE R Employer name NYS Dormitory Authority Amount $75,139.73 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKAS, JAMIE S Employer name Westchester Health Care Corp. Amount $75,139.72 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORANO, LOUIS Employer name Village of Harrison Amount $75,139.30 Date 01/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, BRETT W Employer name Riverview Correction Facility Amount $75,139.10 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, KATHLEEN D Employer name Lakeview Shock Incarc Facility Amount $75,139.04 Date 02/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTER, ZARAYDA L Employer name Sing Sing Corr Facility Amount $75,138.93 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUINEY, AMY J Employer name SUNY College at Potsdam Amount $75,138.82 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATIAS, WANDA M Employer name Lakeview Shock Incarc Facility Amount $75,138.78 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLIGAN, BEVERLY I Employer name Niagara Frontier Trans Auth Amount $75,138.71 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, VILZZA-O'MARA Employer name Suffolk County Amount $75,138.54 Date 09/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, STEVEN J Employer name Town of Babylon Amount $75,138.33 Date 05/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAIDING, BLANE P Employer name Mohawk Correctional Facility Amount $75,138.21 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEETS, MARK H Employer name Franklin Corr Facility Amount $75,138.20 Date 12/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALOGERO, ANTHONY Employer name Town of Greenburgh Amount $75,137.50 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, LINDA S Employer name Groveland Corr Facility Amount $75,137.39 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YACOBUCCI, MICHAEL A Employer name Mohawk Correctional Facility Amount $75,136.97 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIVLEHAN, JOHN Employer name City of Syracuse Amount $75,136.74 Date 03/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KERRI L Employer name Bare Hill Correction Facility Amount $75,136.48 Date 05/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANO, THOMAS A Employer name City of White Plains Amount $75,136.35 Date 01/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAPIA, CHRISTOPHER G Employer name Mid-State Corr Facility Amount $75,135.64 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, LINDA A Employer name Supreme Ct-Richmond Co Amount $75,135.13 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRES, JAMES H Employer name Southport Correction Facility Amount $75,135.11 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, KAREN A Employer name Roslyn UFSD Amount $75,134.90 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERTH, LINDA J Employer name Department of Health Amount $75,134.72 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHTS, DAVID A Employer name Watertown Corr Facility Amount $75,134.61 Date 10/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNISTON, COURTNEY A Employer name Shawangunk Correctional Facili Amount $75,133.94 Date 05/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLENNING, DANIEL R Employer name Great Meadow Corr Facility Amount $75,133.81 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WAYNE A Employer name Levittown UFSD-Abbey Lane Amount $75,133.06 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, DAVID J Employer name Adirondack Correction Facility Amount $75,132.62 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISNAK, LISA N Employer name Rockland Psych Center Amount $75,132.50 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SEYMOUR B Employer name Greene Corr Facility Amount $75,131.60 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORHISER, CHRISTINA F Employer name HSC at Syracuse-Hospital Amount $75,131.59 Date 02/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCHENEK, MICHAEL J Employer name Five Points Corr Facility Amount $75,131.41 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FADDEN, MATTHEW J Employer name Village of Avon Amount $75,131.31 Date 03/06/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SWIECKI, TAYLOR J Employer name Auburn Corr Facility Amount $75,131.19 Date 09/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, ROBERT J Employer name Upstate Correctional Facility Amount $75,130.67 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREMO, LAURIEJEAN M Employer name Finger Lakes DDSO Amount $75,130.39 Date 12/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMFIELD, CAROLE Employer name State Insurance Fund-Admin Amount $75,129.96 Date 04/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRUCHTMAN, JOEL A Employer name State Insurance Fund-Admin Amount $75,129.96 Date 07/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEPE, THOMAS L Employer name State Insurance Fund-Admin Amount $75,129.96 Date 01/24/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, PATRICIA E Employer name NYC Family Court Amount $75,129.45 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTY, CHRISTOPHER J Employer name Elmira Corr Facility Amount $75,129.37 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLADEK, JOCELYN B Employer name HSC at Syracuse-Hospital Amount $75,129.07 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEAGIN, SAMANTHA A Employer name Wyoming Corr Facility Amount $75,129.04 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARWOOD, SCOTT A Employer name Franklin County Amount $75,129.00 Date 07/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, GEORGE P Employer name Erie County Amount $75,128.54 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANCHOK-BERRY, JANINE F Employer name Court of Appeals Amount $75,128.25 Date 10/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELT, CHRISTINA M Employer name Sing Sing Corr Facility Amount $75,127.55 Date 09/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANTLEBURY, CHYNA S Employer name Metropolitan Trans Authority Amount $75,127.07 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATO, MICHAEL D Employer name Div Military & Naval Affairs Amount $75,126.79 Date 05/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, BONNIE L Employer name Groveland Corr Facility Amount $75,126.56 Date 08/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALZO, TRACI L Employer name Office For Technology Amount $75,126.51 Date 10/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDLACK, GAYLE L Employer name Watkins Glen-CSD Amount $75,126.40 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTAQUE, ALICE F Employer name HSC at Syracuse-Hospital Amount $75,126.22 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTISTI, MICHAEL J Employer name Five Points Corr Facility Amount $75,126.01 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, TIMOTHY J Employer name Town of Cortlandt Amount $75,125.83 Date 08/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, MICHAEL L Employer name City of Poughkeepsie Amount $75,125.73 Date 01/25/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, CHERYL S Employer name Eastern NY Corr Facility Amount $75,125.60 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOROZ, TATYANA P Employer name Off of The State Comptroller Amount $75,125.01 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMILLIE, ROBERT J Employer name City of White Plains Amount $75,124.46 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZNACK, RENEE S Employer name SUNY College at Old Westbury Amount $75,124.24 Date 12/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MATTHEW J Employer name Saratoga County Amount $75,123.39 Date 07/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, EDWARD J Employer name Town of Hempstead Amount $75,122.92 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANGRO, GREGORY J Employer name Town of Hempstead Amount $75,122.92 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDIELLO, RANDY J Employer name Town of Hempstead Amount $75,122.92 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMPSON, CLIFFORD Employer name Town of Hempstead Amount $75,122.92 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAGOLA, ELIZABETH A Employer name Town of Hempstead Amount $75,122.92 Date 02/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, DANA C Employer name Town of Hempstead Amount $75,122.92 Date 10/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGNEY, WILLIAM R Employer name Town of Hempstead Amount $75,122.92 Date 08/09/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, ELLIOT M Employer name Town of Hempstead Amount $75,122.92 Date 06/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name IADANZA, JAMES Employer name Town of Hempstead Amount $75,122.92 Date 10/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, DENNIS Employer name Town of Hempstead Amount $75,122.92 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKES, THOMAS G Employer name Town of Hempstead Amount $75,122.92 Date 01/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASMISON, MARY ANN Employer name Town of Hempstead Amount $75,122.92 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDLEY-FISHER, LOUIS D Employer name Town of Hempstead Amount $75,122.92 Date 11/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANE, STEVEN Employer name Town of Hempstead Amount $75,122.92 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, GEORGE, III Employer name Town of Hempstead Amount $75,122.92 Date 02/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT P Employer name Town of Colonie Amount $75,122.44 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGNISSANTI, ANTHONY, JR Employer name Monroe County Amount $75,122.37 Date 10/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, JOHN Employer name Monroe County Amount $75,122.06 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MLCOCH, JOSEPH J Employer name Town of Chester Amount $75,121.76 Date 03/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSTAITA, RUSSELL R Employer name Coxsackie Corr Facility Amount $75,121.20 Date 09/18/2000 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