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 YAKOVICH, BORIS Employer name SUNY Stony Brook Amount $91,527.38 Date 05/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUI, STEVE K Employer name Creedmoor Psych Center Amount $91,526.77 Date 01/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLER, MICHAEL G Employer name Town of Colonie Amount $91,526.07 Date 03/26/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRKTON, CARRIE A Employer name Division of State Police Amount $91,525.73 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCARPA, LAURIE Employer name Town of Oyster Bay Amount $91,525.51 Date 05/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARISI, JOHN J Employer name Port Authority of NY & NJ Amount $91,525.23 Date 01/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAWASZ, MARK R Employer name Central NY Psych Center Amount $91,525.20 Date 04/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONDON, KEVIN M Employer name City of Albany Amount $91,524.79 Date 01/24/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BRECKER, SAMUEL R Employer name Village of Hastings-On-Hudson Amount $91,524.65 Date 06/02/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WILFRED, SARAH S Employer name Department of Health Amount $91,523.45 Date 09/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, KATHLEEN H Employer name Central NY Psych Center Amount $91,523.26 Date 04/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHAELS, ANDREW R Employer name Creedmoor Psych Center Amount $91,522.29 Date 06/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAZAWICH, KRISTIN M Employer name HSC at Syracuse-Hospital Amount $91,521.78 Date 05/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABBATE, MICHAEL P Employer name Town of Greenburgh Amount $91,521.69 Date 05/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLAVARRIA, MANUEL D Employer name Orange County Amount $91,521.50 Date 01/31/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LUCA, RITA M Employer name North Bellmore Fire District Amount $91,521.50 Date 05/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWTON, PRESTON R Employer name Western New York DDSO Amount $91,521.33 Date 08/20/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, JAMES M Employer name Wayne County Amount $91,520.55 Date 04/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARNEY, CLAUDIA M Employer name Department of Health Amount $91,520.20 Date 11/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUMMERMAN, JESSICA S Employer name Port Authority of NY & NJ Amount $91,520.00 Date 10/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANDALL, THERESA M Employer name Boces-Westchester Putnam Amount $91,519.79 Date 11/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRASER, BROOKE L Employer name HSC at Syracuse-Hospital Amount $91,519.37 Date 04/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, BRYAN M Employer name Sunmount Dev Center Amount $91,519.24 Date 03/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEMITZ, EDWIN C, JR Employer name Yates County Amount $91,518.83 Date 01/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ULERIO, URI Employer name Sing Sing Corr Facility Amount $91,518.08 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, CLIFFORD M Employer name NY City St Pk And Rec Regn Amount $91,517.91 Date 07/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, ROBERT T Employer name Suffolk County Amount $91,517.77 Date 02/26/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITZ, ANITA A Employer name Erie County Medical Center Corp. Amount $91,517.75 Date 09/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTANINO, PETER J Employer name City of Troy Amount $91,517.69 Date 03/02/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GIRAULO, MADELYNN Employer name Village of Great Neck Estates Amount $91,517.57 Date 10/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANAS, KAREN Employer name Nassau Health Care Corp. Amount $91,516.86 Date 10/22/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOZNIAK, JAMES T Employer name Division of State Police Amount $91,516.40 Date 03/02/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WELLS, LISA A Employer name Erie County Medical Center Corp. Amount $91,516.07 Date 05/26/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRANDA, LOURDES D Employer name Creedmoor Psych Center Amount $91,515.58 Date 05/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALCIC, SUSAN J Employer name Department of Motor Vehicles Amount $91,515.20 Date 10/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARUGHESE, MARYKUTTY Employer name South Beach Psych Center Amount $91,514.59 Date 12/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PEIZA, MARY E Employer name Kirby Forensic Psych Center Amount $91,513.94 Date 10/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOTY, AMANDA M Employer name Rockland County Amount $91,513.69 Date 07/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUKEENA, BRADLEY D Employer name City of Poughkeepsie Amount $91,513.23 Date 12/04/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VANIER, IAN M Employer name Village of Massena Amount $91,513.21 Date 01/03/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BRADSHAW, ERIC C Employer name Department of State Amount $91,512.91 Date 12/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARDUINI, MATTHEW L Employer name City of Syracuse Amount $91,512.80 Date 07/25/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOWERS, JAMES A Employer name Department of Health Amount $91,512.58 Date 01/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILES, PATRICK A Employer name HSC at Brooklyn-Hospital Amount $91,512.26 Date 04/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIAN, PAMELA J Employer name Education Department Amount $91,511.72 Date 07/01/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONARD, THOMAS W Employer name Village of Croton-On-Hudson Amount $91,511.63 Date 01/11/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC NAB, STUART J Employer name Office For Technology Amount $91,511.43 Date 08/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINTANA, MANUEL, JR Employer name Downstate Corr Facility Amount $91,511.25 Date 08/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLOTZ, MICHAEL L Employer name Third Jud Dept - Nonjudicial Amount $91,510.89 Date 01/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRA, DAVID M Employer name Town of Colonie Amount $91,510.87 Date 07/11/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SPATH, MATTHEW J Employer name City of Rensselaer Amount $91,510.27 Date 01/13/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC ALLISTER, BRIAN N Employer name Dept of Correctional Services Amount $91,510.05 Date 06/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIEDER, WILLIAM C Employer name Dpt Environmental Conservation Amount $91,510.03 Date 07/16/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROYER, RICHARD J Employer name City of Cortland Amount $91,510.01 Date 08/30/1979 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SMITH, EYMARD J Employer name City of Yonkers Amount $91,508.23 Date 04/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNORR, MICHAEL H Employer name Monroe County Amount $91,508.12 Date 10/25/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARZELLA, JOSEPH Employer name Village of Tuckahoe Amount $91,506.85 Date 08/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDANY, AUSTIN G Employer name Westchester County Amount $91,506.48 Date 11/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIECO, MATTHEW W Employer name Department of Law Amount $91,506.19 Date 09/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GEE, KEVIN P Employer name Port Authority of NY & NJ Amount $91,504.80 Date 06/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAFFER, JEFFREY L Employer name Education Department Amount $91,504.64 Date 02/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NAMARA, ANN M Employer name Education Department Amount $91,504.53 Date 09/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TSENTER, ELINA Employer name Education Department Amount $91,504.53 Date 05/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KEONE, KELLY M Employer name Off of The State Comptroller Amount $91,504.24 Date 03/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRISTOL, MARK E Employer name Off of The State Comptroller Amount $91,503.38 Date 11/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTI, ANTHONY J Employer name Village of Buchanan Amount $91,503.33 Date 01/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURCIO, JUDITH R Employer name Village of Haverstraw Amount $91,503.28 Date 01/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALARNEAU, DANIELLE M Employer name Department of Tax & Finance Amount $91,503.20 Date 04/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUHMEL, PETER A Employer name Chemung County Amount $91,501.86 Date 07/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KREBS, BRIAN J Employer name 10Th Jd Nassau Nonjudicial Amount $91,501.56 Date 12/25/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABATUNDE, OLANIRAN A Employer name Nassau Health Care Corp. Amount $91,501.29 Date 05/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISCHER, PATRICK J Employer name Rockland County Amount $91,501.00 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZZOLA, CARMINE A Employer name Westchester County Amount $91,500.77 Date 09/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC EVOY, MARLENE K Employer name Rockland Psych Center Amount $91,500.62 Date 09/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RA, EDWARD P Employer name NYS Assembly - Members Amount $91,499.96 Date 05/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, WENDY S Employer name Lisbon CSD Amount $91,499.20 Date 05/20/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, WAYNE A Employer name Mid-Hudson Psych Center Amount $91,498.55 Date 06/20/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIRULLI, RAYMOND H Employer name Town of Deerpark Amount $91,498.49 Date 02/21/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COOKINHAM, JEFFREY M Employer name Monroe County Amount $91,498.09 Date 08/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name AL-SAIDI, ABDUL RAHMAN Employer name New York Public Library Amount $91,497.96 Date 08/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCA, JORGE L Employer name Bedford Hills Corr Facility Amount $91,497.73 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYNE, JONATHAN V Employer name Monroe County Amount $91,497.72 Date 08/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERAGINE, SANDRA P Employer name Division of The Budget Amount $91,497.71 Date 06/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARR, REBECCA L Employer name NYS Office People Devel Disab Amount $91,497.15 Date 06/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTGOMERY, MICHAEL R Employer name Dutchess County Amount $91,496.51 Date 03/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, STEPHEN D Employer name Creedmoor Psych Center Amount $91,496.22 Date 12/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOYLAN, MICHAEL D Employer name Town of Oyster Bay Amount $91,495.50 Date 05/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRANKER, JOULIANA Employer name Rockland County Amount $91,495.26 Date 01/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEECHER, YSEULT M Employer name NYC Criminal Court Amount $91,494.23 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHUDA, MARY R Employer name North Salem CSD Amount $91,493.13 Date 01/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, CHRISTOPHER A Employer name Town of Mount Kisco Amount $91,492.97 Date 11/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOOKSTEIN, SCOTT D Employer name Rockland County Amount $91,492.76 Date 08/20/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMISON, ANNETTE Employer name Long Island Dev Center Amount $91,492.62 Date 10/19/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPUTO, GABRIELE J Employer name City of Rye Amount $91,491.85 Date 01/28/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RAMSEY, JASON A Employer name Dutchess County Amount $91,491.59 Date 03/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDGETT, DOUGLAS C Employer name City of Rochester Amount $91,491.42 Date 07/06/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FRANKE, R BRYAN Employer name New York State Assembly Amount $91,490.99 Date 03/21/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name GELOSA, PETER L Employer name Westchester Health Care Corp. Amount $91,490.68 Date 08/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENT, CHRIS A Employer name City of Poughkeepsie Amount $91,489.60 Date 05/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALESSE, DONALD Employer name City of North Tonawanda Amount $91,489.12 Date 05/03/1996 Fiscal year 2016-17 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