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 VILLAFANE, JEANETTE M Employer name NYS Gaming Commission Amount $67,435.94 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLIZZARI, KAREN A Employer name Medicaid Fraud Control Amount $67,435.91 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, KEWAL Employer name Newburgh City School Dist Amount $67,435.89 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTZER, JOE J Employer name Collins Corr Facility Amount $67,435.75 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, SCOTT R Employer name Cornell University Amount $67,435.72 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGANDZIC, MICHAEL J Employer name Rockland County Amount $67,435.49 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRUSCIO, DANIEL J Employer name Albany County Amount $67,435.25 Date 12/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNER, PAULA J Employer name South Huntington UFSD Amount $67,434.90 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, TAMIKO ANN J Employer name Manhattan Psych Center Amount $67,434.74 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, MARISA Employer name Dept of Correctional Services Amount $67,434.64 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARDO, DAVID G Employer name Department of Motor Vehicles Amount $67,434.60 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRIZARRY, ERIC J Employer name Westchester Health Care Corp. Amount $67,434.38 Date 11/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MATTHEW T Employer name Town of Mount Kisco Amount $67,433.92 Date 11/14/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIZZI, MICHAEL P Employer name Off of The State Comptroller Amount $67,433.88 Date 12/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VOE, MICHAEL L Employer name Albany County Amount $67,433.72 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDELLI, PATRICIA Employer name Boces-Orange Ulster Sup Dist Amount $67,433.50 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JEFFREY M Employer name Auburn Corr Facility Amount $67,433.47 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEYER, JOHN Employer name Baldwin UFSD Amount $67,433.11 Date 08/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARWELL, JUSTIN B Employer name City of Elmira Amount $67,433.11 Date 02/18/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARNES, MARGARET A Employer name State Insurance Fund-Admin Amount $67,432.82 Date 10/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, KARI A Employer name Southport Correction Facility Amount $67,432.47 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAYER, TIMOTHY A Employer name Wayne County Amount $67,432.34 Date 06/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULBERT, KATHRYN A Employer name Harrison CSD Amount $67,432.13 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAGLE, ERIC L Employer name Clinton Corr Facility Amount $67,431.94 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SFRAGA, PETER P Employer name Washingtonville CSD Amount $67,431.76 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIZZO, DOMINICK Employer name Town of Eastchester Amount $67,431.74 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDO, DOROTHY H Employer name Education Department Amount $67,431.52 Date 05/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, MIA A Employer name Avon CSD Amount $67,431.00 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARTINIS, MARGARET L Employer name Roswell Park Cancer Institute Amount $67,430.95 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURKA, BRUCE W Employer name Fire Island UFSD Amount $67,430.28 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, PETER J Employer name East Meadow UFSD Amount $67,430.06 Date 11/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, MELITZA Employer name Westchester County Amount $67,429.62 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, GEORGE Employer name Green Haven Corr Facility Amount $67,429.54 Date 12/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYS, MATTHEW R Employer name Dept Labor - Manpower Amount $67,429.44 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, EDWIN P Employer name Greece CSD Amount $67,429.20 Date 10/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYO, MARIANNE C Employer name Gates-Chili CSD Amount $67,429.16 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARRIVEY, NEIL F Employer name Oneida County Amount $67,429.04 Date 06/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, DONALD D Employer name Boces-Onondaga Cortland Madiso Amount $67,428.78 Date 07/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAUFIELD, DANIEL E Employer name Erie County Amount $67,428.60 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATTERFIELD, PHILIP D Employer name Rockland Psych Center Children Amount $67,428.25 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIONDO, VINCENT M Employer name Town of Babylon Amount $67,428.24 Date 05/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASKLOFF, ERIC C Employer name Town of Perinton Amount $67,428.22 Date 10/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIENA, GIUSEPPE Employer name Monroe Woodbury CSD Amount $67,427.92 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERRY, MATTHEW C Employer name Town of Hamburg Amount $67,427.61 Date 01/20/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE PAOLA, STEVEN C Employer name Monroe County Amount $67,427.27 Date 09/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTHER, STEVEN W Employer name Education Department Amount $67,427.10 Date 06/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYSOCK, JEANINE Employer name Nassau County Amount $67,427.06 Date 03/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARACINO, BARBARA R Employer name Hyde Park CSD Amount $67,426.78 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSELLI, MICHAEL J Employer name Thruway Authority Amount $67,425.87 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUARLEY, BRENDA SUE Employer name Hudson Valley DDSO Amount $67,425.58 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTIN, JOSEPH F Employer name Ogdensburg Corr Facility Amount $67,425.57 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIAS-JOHNSON, MARCIA Employer name Westchester County Amount $67,425.37 Date 01/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHE, CYNTHIA R Employer name Westchester County Amount $67,425.37 Date 07/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENITEZ, DORIS M Employer name Westchester County Amount $67,425.37 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, ADAM S Employer name Westchester County Amount $67,425.37 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTERO, LUCIA CATALINA Employer name Westchester County Amount $67,425.37 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DOMINIQUE Employer name Westchester County Amount $67,425.37 Date 04/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAJINA, INGRID F Employer name Westchester County Amount $67,425.37 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRASQUILLO, NIVEA M Employer name Westchester County Amount $67,425.37 Date 09/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAXTON, TRACY C Employer name Westchester County Amount $67,425.37 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTRERAS, LUZ E Employer name Westchester County Amount $67,425.37 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE HOYOS, JOSE A Employer name Westchester County Amount $67,425.37 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FABIO, LORRAINE L Employer name Westchester County Amount $67,425.37 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOFFERY-MILLER, LISHWETTE M Employer name Westchester County Amount $67,425.37 Date 12/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULKNER, MATTHEW P Employer name Westchester County Amount $67,425.37 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, ARLINEE Employer name Westchester County Amount $67,425.37 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, ODEAN O Employer name Westchester County Amount $67,425.37 Date 06/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ANA M Employer name Westchester County Amount $67,425.37 Date 05/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JAMEL Employer name Westchester County Amount $67,425.37 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVESANDE, JOHANNA Employer name Westchester County Amount $67,425.37 Date 12/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, DONNA Employer name Westchester County Amount $67,425.37 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, MARILYN L Employer name Westchester County Amount $67,425.37 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWAY, TANEDA S Employer name Westchester County Amount $67,425.37 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BORDE, MARVIN A Employer name Westchester County Amount $67,425.37 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, VINCENT Employer name Westchester County Amount $67,425.37 Date 07/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, MARIE M Employer name Westchester County Amount $67,425.37 Date 10/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, JOSY Employer name Westchester County Amount $67,425.37 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, ANDREA Employer name Westchester County Amount $67,425.37 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LAKEISHA L Employer name Westchester County Amount $67,425.37 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, WANDA J Employer name Westchester County Amount $67,425.37 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVBUDE, MABEL O Employer name Westchester County Amount $67,425.37 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, JACQUELINE A Employer name Westchester County Amount $67,425.37 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICHARDO, JOSE F Employer name Westchester County Amount $67,425.37 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATTS, LESLIE I Employer name Westchester County Amount $67,425.37 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, CARIDAD Employer name Westchester County Amount $67,425.37 Date 08/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, YANELLY Employer name Westchester County Amount $67,425.37 Date 12/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, MICHAEL K Employer name Westchester County Amount $67,425.37 Date 11/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, JOSE A Employer name Westchester County Amount $67,425.37 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTGER, DEBRA M Employer name Westchester County Amount $67,425.37 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCKER, NAEEMAH K Employer name Westchester County Amount $67,425.37 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, IVETTE J Employer name Westchester County Amount $67,425.37 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCROFANI, MARITZA Employer name Westchester County Amount $67,425.37 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SHERYL L Employer name Westchester County Amount $67,425.37 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, KIMBERLY N Employer name Westchester County Amount $67,425.37 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOVAR, PAOLA J Employer name Westchester County Amount $67,425.37 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, LENIN D Employer name Westchester County Amount $67,425.37 Date 06/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, JUAN C Employer name Westchester County Amount $67,425.37 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGHESE, LAZAR Employer name Westchester County Amount $67,425.37 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINGO, NICOLE Employer name Westchester County Amount $67,425.37 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DONNA M Employer name Westchester County Amount $67,425.37 Date 04/10/2006 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