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 AMICUCCI, MICHAEL J Employer name NYS Power Authority Amount $73,901.71 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMAR, LANCE G Employer name Gouverneur Correction Facility Amount $73,901.62 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFLIEGER, RANDY J Employer name Oneida County Amount $73,901.51 Date 06/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI VIESTI, MICHAEL J Employer name Downstate Corr Facility Amount $73,901.36 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, STEPHEN A Employer name Putnam County Amount $73,901.03 Date 06/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIEDULONIS, ROSEPAULA Employer name Hudson Valley DDSO Amount $73,900.65 Date 02/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, GREGORY S Employer name Gowanda Correctional Facility Amount $73,900.60 Date 04/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELISANTI, NEAL A Employer name Monroe County Amount $73,900.36 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, JOHN F Employer name Brighton CSD Amount $73,899.81 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JAMES F Employer name Freeport UFSD Amount $73,899.29 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, VIDIYAWATI Employer name HSC at Brooklyn-Hospital Amount $73,898.22 Date 11/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELTRAN, LESTER T Employer name Staten Island DDSO Amount $73,897.97 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, DOROTHY L Employer name Town of Southampton Amount $73,897.84 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLEWINSKI, JOSEPH A Employer name SUNY Buffalo Amount $73,897.78 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, DEBORAH L Employer name Buffalo City School District Amount $73,897.67 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENMARK, MORRIS Employer name Brooklyn Public Library Amount $73,897.66 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHETHERS, DUVALIER Employer name Nassau County Amount $73,897.57 Date 05/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARDIS, JOSEPH C, II Employer name Town of Babylon Amount $73,897.23 Date 04/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKFORD, CATHERINE A Employer name Fourth Jud Dept - Nonjudicial Amount $73,896.70 Date 12/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, CATHERINE M Employer name Chautauqua County Amount $73,896.41 Date 04/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZO, CHRISTINE R Employer name Thruway Authority Amount $73,896.24 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSINSKY, JOSEPH Employer name Green Haven Corr Facility Amount $73,896.18 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORLYON, AMANDA M Employer name City of Amsterdam Amount $73,895.56 Date 07/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOVAK, KAREN D Employer name Central NY Regn Plan & Dev Bd Amount $73,895.04 Date 11/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLO, JOSEPH D, JR Employer name Schenectady County Amount $73,894.47 Date 05/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPILLA, MATHEW E Employer name SUNY Health Sci Center Syracuse Amount $73,894.01 Date 03/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, MICHAEL D Employer name Elmira Corr Facility Amount $73,893.98 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, PAUL E Employer name Village of East Hampton Amount $73,893.88 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGIBBONS, WILLIAM J Employer name Village of Kenmore Amount $73,893.79 Date 04/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CLEMENTE, DANIEL S Employer name Rochester City School Dist Amount $73,893.63 Date 03/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYER, LEE S Employer name Ulster County Amount $73,893.62 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ADAM M Employer name Livingston Correction Facility Amount $73,893.31 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMYTH, ANDREA Employer name Westchester Health Care Corp. Amount $73,893.27 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MANNA, DENNIS F Employer name Nanuet UFSD Amount $73,893.19 Date 05/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENANTI, THOMAS J, JR Employer name Village of Patchogue Amount $73,893.16 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILOSA, MARY A Employer name Supreme Court Clks & Stenos Oc Amount $73,893.06 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, ERIK A Employer name Village of Freeport Amount $73,892.77 Date 07/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLETCHER, MATTHEW J Employer name Adirondack Correction Facility Amount $73,892.70 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, LUCANN M Employer name Mohawk Correctional Facility Amount $73,892.66 Date 05/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRATTON, CHAVELA R Employer name NYS Community Supervision Amount $73,892.66 Date 02/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLASS, JAMES E, JR Employer name Roswell Park Cancer Institute Amount $73,892.04 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREBS, BRENT A Employer name Wende Corr Facility Amount $73,892.01 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, ERIC R Employer name Great Meadow Corr Facility Amount $73,891.78 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMENICO, MARK Employer name City of Rome Amount $73,891.40 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, MARIA Employer name Town of Smithtown Amount $73,891.32 Date 07/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SHAWN E Employer name Children & Family Services Amount $73,891.28 Date 05/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCHER, ROGER I Employer name Boces-Oswego Amount $73,891.06 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARANTO, ANNETTE L Employer name NYS Power Authority Amount $73,890.37 Date 07/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONO, JOSEPH D, JR Employer name Mohawk Correctional Facility Amount $73,890.20 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRRONE, LORI-ANN J Employer name Schenectady County Amount $73,890.12 Date 07/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYER, NICHOLAS J Employer name Erie County Medical Center Corp. Amount $73,890.04 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDZILO, DEBORAH L Employer name Erie County Medical Center Corp. Amount $73,889.66 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMAYEV, DAVID Employer name Nassau County Amount $73,889.58 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVACK, CAROL J Employer name Columbia County Amount $73,889.44 Date 10/24/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATI, LONNIE A Employer name Genesee County Amount $73,889.14 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMIMI, KATRINA Employer name Roswell Park Cancer Institute Amount $73,889.11 Date 09/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRISON, DEBORAH Employer name Town of Ramapo Amount $73,888.90 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRY, PAMELA I Employer name Town of Ramapo Amount $73,888.87 Date 02/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINTIME, REYNOLD C Employer name Town of Ramapo Amount $73,888.85 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRAGAN, JUAN M Employer name Port Authority of NY & NJ Amount $73,888.80 Date 12/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMENDOLA, AMY M Employer name Erie County Medical Center Corp. Amount $73,888.59 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, WILLIAM T Employer name Livingston County Amount $73,888.58 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONCEPCION, JOHN Employer name NYC Family Court Amount $73,887.70 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name IULIUCCI, ANDREW B Employer name Great Meadow Corr Facility Amount $73,887.58 Date 01/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPALLINO, CHARLES R Employer name Buffalo Mun Housing Authority Amount $73,887.51 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEON, CYNTHIA Employer name Dept Transportation Region 10 Amount $73,887.32 Date 08/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKERSON, GREGG S Employer name Moriah Shock Incarce Corr Fac Amount $73,887.18 Date 04/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALONDE, JOSHUA G Employer name Adirondack Correction Facility Amount $73,886.87 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, PABLO A Employer name Dept of Financial Services Amount $73,886.80 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAO, YU JIAO Employer name Off of The Med Inspector Gen Amount $73,886.80 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKLEY, PATRICK M Employer name Office of Public Safety Amount $73,886.80 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PSOMAS, STEPHANIE K Employer name East Islip UFSD Amount $73,886.45 Date 01/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONAS, AVRYL V Employer name Suffolk County Amount $73,886.43 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'GARA, ELIZABETH A Employer name Garden City UFSD Amount $73,885.71 Date 09/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAVER, DAVID P Employer name Yonkers City School Dist Amount $73,885.67 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, TIMOTHY S Employer name Onondaga County Amount $73,885.39 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOROWITZ, MAXENE Employer name Westbury UFSD Amount $73,885.39 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLEY, YVONNE D Employer name Creedmoor Psych Center Amount $73,885.32 Date 10/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCLAR-MARANO, JENNIE E Employer name Ulster Correction Facility Amount $73,885.30 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, YOLANDA I Employer name Education Department Amount $73,884.98 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOST, WENDY M Employer name Hutchings Psych Center Amount $73,884.87 Date 07/15/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTON, BRIAN J Employer name City of Schenectady Amount $73,884.72 Date 03/01/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JULMIS, SERGE Employer name Rockland Psych Center Amount $73,884.25 Date 03/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, MICHAEL D Employer name Rensselaer County Amount $73,884.06 Date 10/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDORF, JESSICA F Employer name Energy Research Dev Authority Amount $73,883.89 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTONE, VINCENT J Employer name Orange County Amount $73,883.70 Date 01/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHALONDA P Employer name Albion Corr Facility Amount $73,882.47 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, LALAINE M Employer name City of Yonkers Amount $73,881.93 Date 04/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, JASON J Employer name Roswell Park Cancer Institute Amount $73,881.93 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYTON, JAMES M Employer name Dpt Environmental Conservation Amount $73,881.91 Date 06/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ALICIA M Employer name Green Haven Corr Facility Amount $73,881.08 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JAMES H Employer name Cornell University Amount $73,880.34 Date 01/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREVETT, JAMES P Employer name Village of Ilion Amount $73,880.16 Date 01/18/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARMENIA, DAVID M Employer name NYC Family Court Amount $73,879.30 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODDY, NATHAN CARROLL Employer name Wallkill Corr Facility Amount $73,878.64 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, ARLETTE Employer name Town of Clarkstown Amount $73,878.37 Date 04/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, VANESSA D Employer name Children & Family Services Amount $73,877.93 Date 05/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFERNAN, JAMES Employer name Ninth Judicial Dist Amount $73,877.66 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATMAN, CHENIDAI Employer name Westchester County Amount $73,877.57 Date 05/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMROZY, JAMES J Employer name Ulster Correction Facility Amount $73,877.44 Date 07/22/1996 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