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 MC BEAN, CAROL A Employer name Long Island Dev Center Amount $71,544.29 Date 04/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name IODICE, LOUIS Employer name Long Beach City School Dist 28 Amount $71,544.27 Date 12/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, SCOTT E Employer name Long Island St Pk And Rec Regn Amount $71,543.91 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name UZZLE, ANTHONY Employer name Westchester County Amount $71,543.75 Date 11/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMERY, PATRICK M Employer name NYS Higher Education Services Amount $71,543.50 Date 09/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASS, BETTINA C Employer name Westchester Health Care Corp. Amount $71,543.38 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORENZA, MICHAEL A Employer name Town of Clarkstown Amount $71,543.32 Date 08/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIODI, JOSEPH M Employer name Town of Greenburgh Amount $71,543.11 Date 04/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, AZMAL A Employer name Dept Transportation Region 10 Amount $71,542.81 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETOURNEAU, COREY D Employer name Great Meadow Corr Facility Amount $71,542.68 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENZA, PHILIP J Employer name Town of StoNY Point Amount $71,542.45 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARRAGUIBEL, ALYSSA Employer name Greenburgh CSD Amount $71,541.91 Date 08/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILMANIS, ALDONA K Employer name Nyack Library Amount $71,540.77 Date 11/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, LINDA Employer name Workers Compensation Board Bd Amount $71,540.56 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNS, LORI R Employer name Suffolk County Amount $71,540.50 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTESON, JOHN C Employer name Town of Clarence Amount $71,540.45 Date 12/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBAN, JAMES W Employer name Sewanhaka CSD Amount $71,540.38 Date 10/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, CLAUDIA K Employer name Broome County Amount $71,540.32 Date 10/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, JOSEPH M Employer name NYC Civil Court Amount $71,539.91 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIKUSKI, LISA A Employer name City of Binghamton Amount $71,539.70 Date 06/04/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ECKENRODE, MARTIN J Employer name Town of Amherst Amount $71,539.55 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKUBEK, AUDRY Employer name Mineola UFSD Amount $71,538.94 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKSCH, ROBERT H, JR Employer name City of Glens Falls Amount $71,538.91 Date 01/16/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MENTZEL, JESSE G Employer name Town of Brookhaven Amount $71,538.58 Date 05/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAHEY, NEELY F Employer name Sachem Public Library Amount $71,538.48 Date 01/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARATORE, MARY M Employer name Capital District Otb Corp. Amount $71,538.45 Date 12/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKERSON, COLLEEN F Employer name Elmira Corr Facility Amount $71,538.30 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KEITH B Employer name Altona Corr Facility Amount $71,538.26 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, SHARON Employer name Hudson Valley DDSO Amount $71,537.97 Date 08/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANOCCHIO, GIUSEPPE Employer name Wende Corr Facility Amount $71,537.95 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACCARO, VINCENT Employer name Village of Garden City Amount $71,537.63 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCI, BETH A Employer name Schenectady County Amount $71,536.97 Date 05/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JAMONE R Employer name Empire State Development Corp. Amount $71,536.77 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEFORD, DEBRA A Employer name Oneida County Amount $71,536.51 Date 08/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALIGROSKI, ROBERT A Employer name Town of Wallkill Amount $71,536.47 Date 07/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMS, ROBERT A Employer name Port Authority of NY & NJ Amount $71,536.31 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAGGETT, KYLE F Employer name Children & Family Services Amount $71,536.27 Date 03/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAHBAZIAN, DAVID K Employer name Dept of Public Service Amount $71,536.27 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAWRZONEK, JUSTIN M Employer name Education Department Amount $71,536.27 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL MARTER, SARA K Employer name Justice Center For Protection Amount $71,536.27 Date 06/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MATTHEW T Employer name Office For Technology Amount $71,536.27 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDOLPH, STEPHEN A Employer name Office For Technology Amount $71,536.27 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILARU, CHANDINI B Employer name State Bd of Elections Amount $71,536.27 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICONOLFI, SARA J Employer name Roswell Park Cancer Institute Amount $71,535.51 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROTE, MICHAEL J Employer name Eastern NY Corr Facility Amount $71,535.37 Date 09/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOWISH, PAULA A Employer name Roswell Park Cancer Institute Amount $71,534.81 Date 06/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, JUN Employer name SUNY Health Sci Center Brooklyn Amount $71,534.74 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGNAULT, JOHN B Employer name Metropolitan Reference Library Amount $71,534.69 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARINO, SAMANTHA Employer name Town of Brookhaven Amount $71,534.57 Date 11/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLUSCIO, MICHAEL A Employer name Town of Shelter Island Amount $71,534.03 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETJEN, SUSAN Employer name Queens Borough Public Library Amount $71,534.00 Date 10/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSAY, CHRISTOPHER J Employer name Cayuga Correctional Facility Amount $71,533.49 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUKOWSKI, WANDA E Employer name Roswell Park Cancer Institute Amount $71,533.26 Date 05/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PETER J Employer name City of Buffalo Amount $71,532.86 Date 01/17/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARKINSON, LELAND R Employer name Rockland County Amount $71,532.74 Date 03/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, PATRICK W Employer name Ontario County Amount $71,532.42 Date 06/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDIGO, DORIS J Employer name Monroe Woodbury CSD Amount $71,532.05 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUPI, JOSEPH J Employer name Office of General Services Amount $71,532.00 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMBROSIO, ANTHONY O Employer name Dutchess County Amount $71,531.97 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUBE, ANDREW B Employer name Mid-State Corr Facility Amount $71,531.87 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, MATTHEW A Employer name Office For Technology Amount $71,530.67 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, ROBERT R Employer name SUNY Buffalo Amount $71,530.47 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIZ, BIELIO A Employer name Westchester County Amount $71,530.38 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUI, PEGGY Employer name Ninth Judicial Dist Amount $71,530.20 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMMON, MARY L Employer name Education Department Amount $71,529.90 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTIS, JEREMY R Employer name Brewster CSD Amount $71,529.70 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SANTIS, KELLI M Employer name NYS Power Authority Amount $71,529.12 Date 02/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, SERGIO O Employer name UFSD of The Tarrytowns Amount $71,528.44 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, LINDA M Employer name Westchester Health Care Corp. Amount $71,527.92 Date 12/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, RUMARCY, JR Employer name Downstate Corr Facility Amount $71,527.70 Date 05/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEOFRIO, THOMAS Employer name Smithtown CSD Amount $71,527.62 Date 04/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, THOMAS S Employer name E Syracuse-Minoa CSD Amount $71,527.54 Date 10/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ANTHONY J Employer name Westbury UFSD Amount $71,527.52 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GABRIELE, MICHELE S Employer name Finger Lakes DDSO Amount $71,527.32 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETTI, SHARON L Employer name Niagara Falls City School Dist Amount $71,527.00 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILDRETH, JON P, JR Employer name Office of Public Safety Amount $71,526.98 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERO, DARLENE L Employer name Altona Corr Facility Amount $71,525.56 Date 04/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPPO, MICHAEL J Employer name Village of Old Westbury Amount $71,524.62 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUEY, JOSEPH G Employer name Central NY Psych Center Amount $71,524.61 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURLOW, RONALD L Employer name Port Washington UFSD Amount $71,523.46 Date 07/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNS, LISA M Employer name SUNY College Techn Farmingdale Amount $71,523.39 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRISYAZHNYUK, IGOR Employer name Manhattan Psych Center Amount $71,523.29 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUS, LORI JEAN D Employer name Broome DDSO Amount $71,522.61 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, SANDRA Employer name Town of Hempstead Amount $71,522.60 Date 04/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, SANGHYUN Employer name Department of State Amount $71,522.52 Date 08/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, JOHN R Employer name Cold Spring Harbor CSD Amount $71,522.39 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUEL, ANDREW R Employer name Port Authority of NY & NJ Amount $71,522.23 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STARKES, CAROLYN A Employer name Capital Dist Psych Center Amount $71,522.13 Date 04/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALAZZETTI, DARYL Employer name Somers CSD Amount $71,522.11 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCEMA, ANTHONY J Employer name Temporary & Disability Assist Amount $71,521.82 Date 09/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MRUGALA, BRETT M Employer name Temporary & Disability Assist Amount $71,521.82 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASS, DENNIS B Employer name Nassau County Amount $71,521.79 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTIGLIONE, SALVATORE L Employer name Orleans Corr Facility Amount $71,520.58 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBINO, JACQUELINE M Employer name Dept of Correctional Services Amount $71,520.32 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUG, CATHERINE Employer name Harrison CSD Amount $71,520.06 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIRSTON, KEVIN Employer name Nassau County Amount $71,519.76 Date 10/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSICO, ROBERT T Employer name Div Military & Naval Affairs Amount $71,519.74 Date 03/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAND, BRAD M Employer name Riverview Correction Facility Amount $71,519.21 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARD, MARY ANGELA Employer name Dutchess County Amount $71,518.81 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, RICHARD J, JR Employer name Town of Niskayuna Amount $71,518.30 Date 04/05/1993 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