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 DONO, THOMAS M Employer name Town of Brookhaven Amount $83,270.16 Date 11/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTERA, ANTHONY Employer name Nassau County Amount $83,269.85 Date 02/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCARDINO, CLARA A Employer name East Irondequoit CSD Amount $83,269.78 Date 07/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLERHOUSE, APRIL L Employer name Department of Health Amount $83,268.52 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUBADO, THOMAS E Employer name City of Syracuse Amount $83,268.27 Date 01/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, JOHN M Employer name Town of Amherst Amount $83,268.23 Date 07/27/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KENNEDY, THOMAS Employer name Bay Shore UFSD Amount $83,268.13 Date 08/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOUNTAIN, RICHARD T, II Employer name Town of Huntington Amount $83,267.32 Date 08/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDEN, ERIC M Employer name Town of Oyster Bay Amount $83,266.88 Date 03/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAIMONDI, JAMES Employer name Boces-Nassau Sole Sup Dist Amount $83,266.33 Date 03/24/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLACE, MARYBETH M Employer name Dept Transportation Region 8 Amount $83,266.17 Date 06/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, DANIEL T Employer name Office of Mental Health Amount $83,266.00 Date 12/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIA, YAW Employer name City of Yonkers Amount $83,265.87 Date 08/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GINN, JAMES Employer name SUNY College at Old Westbury Amount $83,265.77 Date 12/27/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BENYAGUYEVA, TATYANA Employer name Dept of Public Service Amount $83,265.37 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDSMITH, ANDREA M Employer name Otisville Corr Facility Amount $83,265.27 Date 01/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEGARMO, TODD C Employer name Chemung County Amount $83,264.83 Date 08/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NON, MICHAEL J Employer name Fishkill Corr Facility Amount $83,264.14 Date 01/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name OBOT, OBOT A Employer name Buffalo Psych Center Amount $83,263.91 Date 06/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGRASSIA, LOUISA M Employer name Town of Wallkill Amount $83,263.72 Date 03/31/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARMON, LINDA GAY H Employer name Pocantico Hills CSD Amount $83,262.75 Date 02/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONACO, KAYLA E Employer name SUNY at Stony Brook Hospital Amount $83,262.46 Date 10/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, MALISA L Employer name Nassau County Amount $83,262.39 Date 04/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRODOCK, ARTHUR L, JR Employer name Marcy Correctional Facility Amount $83,262.33 Date 05/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGMIRE, SCOTT G Employer name Madison County Amount $83,262.24 Date 05/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONDA, CIATTA V Employer name Div Alc & Alc Abuse Trtmnt Center Amount $83,261.79 Date 08/31/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLACE, GABRIELLA Employer name Office For Technology Amount $83,261.25 Date 07/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPELLS, LILLIAN A Employer name NYC Family Court Amount $83,261.09 Date 12/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, BRETT WD Employer name Village of Northport Amount $83,259.85 Date 07/07/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZPATRICK, KATHLEEN A Employer name Capital Dist Psych Center Amount $83,259.77 Date 12/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, DAVID B Employer name Gouverneur Correction Facility Amount $83,259.45 Date 12/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEURY, NEIL F Employer name Dept Transportation Region 7 Amount $83,259.43 Date 08/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMONETTI, RICHARD J, II Employer name NYS Power Authority Amount $83,259.20 Date 07/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELVECCHIO, ELAINE M Employer name Boces-Monroe Orlean Sup Dist Amount $83,259.20 Date 07/29/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERNANDEZ, INES Employer name Fishkill Corr Facility Amount $83,259.10 Date 01/02/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUNTURIERO, JOSEPH A Employer name Wyoming Corr Facility Amount $83,258.65 Date 06/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLATT, MICHAEL J Employer name Office of Public Safety Amount $83,258.25 Date 11/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPASODERO, GERARD F Employer name Great Neck UFSD Amount $83,258.25 Date 08/25/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPALLONE, ALFRED F, JR Employer name Half Hollow Hills CSD Amount $83,258.24 Date 01/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RADER, JOHN F Employer name Town of Newburgh Amount $83,258.20 Date 08/15/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOGDAN, GEORGE Employer name Dept of Financial Services Amount $83,257.20 Date 07/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOLPE, ROBERT C Employer name Village of Freeport Amount $83,257.20 Date 05/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANN, VICTORIA J Employer name Hudson Valley DDSO Amount $83,256.82 Date 06/18/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLASS, DENNIS B Employer name Nassau County Amount $83,256.69 Date 10/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMPSON, GORDON J Employer name Elmira Corr Facility Amount $83,255.90 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOEWER, WILLIAM D Employer name Town of Lancaster Amount $83,255.23 Date 02/05/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name IANSON, NANCY J Employer name Nassau County Amount $83,255.04 Date 12/11/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALADINO, PETER L Employer name City of Utica Amount $83,255.00 Date 08/05/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FAGNER, WALTER R Employer name Ontario County Amount $83,254.62 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOBBELAER, ANDREA M Employer name Nanuet UFSD Amount $83,254.52 Date 12/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABATER, BARBARA M Employer name Westchester County Amount $83,254.50 Date 07/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMAREST, SCOTT D Employer name Greenlawn Fire District Amount $83,254.10 Date 03/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, DAVID W Employer name Wallkill Corr Facility Amount $83,253.95 Date 05/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORMAN, MARIE H Employer name Div Criminal Justice Serv Amount $83,253.88 Date 06/10/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACINO, MARIA T Employer name Town of Greenburgh Amount $83,253.71 Date 07/30/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FOGELMAN, JONATHAN C Employer name Broome DDSO Amount $83,253.68 Date 10/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE FEVER, RAYMOND J Employer name Downstate Corr Facility Amount $83,253.58 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANNA, PATRICK M Employer name Village of Depew Amount $83,253.54 Date 05/10/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FUSCO, JOHN M Employer name Office of Public Safety Amount $83,253.50 Date 06/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, DARREN T, SR Employer name Queensboro Corr Facility Amount $83,253.07 Date 11/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTRELLA, ELIO R Employer name Yonkers City School Dist Amount $83,252.22 Date 05/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORENZI, THOMAS V Employer name Dept Transportation Region 5 Amount $83,251.21 Date 10/25/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name VITTI, GEORGE T, III Employer name NYS Power Authority Amount $83,251.05 Date 11/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA DOUCEUR, PAUL A Employer name Department of Health Amount $83,250.62 Date 09/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENDEZ, MARIBEL Employer name Suffolk County Amount $83,249.26 Date 02/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, KEVIN M Employer name Dept of Correctional Services Amount $83,249.15 Date 05/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOODY, RACHEL E Employer name Port Authority of NY & NJ Amount $83,249.00 Date 07/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, DAVID S Employer name Lakeview Shock Incarc Facility Amount $83,247.20 Date 03/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHAI, JOHN T Employer name Edgecombe Corr Facility Amount $83,246.99 Date 03/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDERS, STACEY A Employer name Town of Smithtown Amount $83,246.80 Date 01/04/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, WILLIAM E, JR Employer name Town of Monroe Amount $83,246.12 Date 11/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANK, MARGARET P Employer name Hewlett-Woodmere UFSD Amount $83,246.00 Date 10/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON-GUZIK, MELISSA J Employer name Suffolk County Amount $83,245.80 Date 06/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, ANDREW H Employer name Rockland Psych Center Amount $83,245.75 Date 11/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOUNTAIN, PATRICK J Employer name Marcy Correctional Facility Amount $83,245.36 Date 08/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARVIS, DEBORAH Employer name Dept of Correctional Services Amount $83,244.19 Date 08/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, HARRY N, JR Employer name East Hampton UFSD Amount $83,243.88 Date 08/31/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEUMAN, GEORGE G Employer name Boces-Onondaga Cortland Madiso Amount $83,243.50 Date 01/12/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUBADEAUX, MELISSA A Employer name Erie County Amount $83,242.38 Date 09/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYSZELOW, CYNTHIA A Employer name Orange County Amount $83,242.32 Date 01/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DECKER, MARK J Employer name Energy Research Dev Authority Amount $83,242.11 Date 01/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORIGERATO, CHRISTOPHER J Employer name Office of General Services Amount $83,241.29 Date 10/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, TRACEY A Employer name NYS Office People Devel Disab Amount $83,241.14 Date 07/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EARNER, JOSEPH J Employer name Groveland Corr Facility Amount $83,240.91 Date 03/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANNON, JAMES M Employer name Town of Brookhaven Amount $83,240.31 Date 09/17/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAY, COREY G Employer name Village of Freeport Amount $83,240.08 Date 06/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONEY, CATHY L Employer name Cornell University Amount $83,240.03 Date 02/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCCARTHY, PAULA A Employer name Village of Sleepy Hollow Amount $83,239.88 Date 06/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCMANUS, ROYCE J Employer name Liverpool CSD Amount $83,239.76 Date 12/12/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, PAUL S Employer name Brewster CSD Amount $83,238.56 Date 09/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA BOMBARD, DAVID C Employer name Clinton Corr Facility Amount $83,238.11 Date 08/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANKLIN, LEROY G, JR Employer name Gowanda Correctional Facility Amount $83,237.82 Date 01/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, GRETCHEN R Employer name New York Public Library Amount $83,237.31 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLOVER, DARNEL Employer name Lincoln Corr Facility Amount $83,237.03 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RZEPLINSKI, HEATHER A Employer name Suffolk County Amount $83,236.61 Date 07/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEN, TING Employer name Department of Tax & Finance Amount $83,236.24 Date 03/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, RUBY Employer name Bedford Hills Corr Facility Amount $83,236.13 Date 01/30/1964 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNETT, JASON D Employer name NYC Criminal Court Amount $83,235.98 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALLON, SEAN P Employer name Yonkers Parking Authority Amount $83,235.94 Date 10/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRZASKA, ROBERT E Employer name City of Dunkirk Amount $83,235.69 Date 05/15/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP