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 KUEMMEL, ADAM D Employer name Suffolk County Amount $72,847.05 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name OZOLINS, REBECCA E Employer name Willard Drug Treatment Campus Amount $72,846.98 Date 10/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, NICOLE B Employer name Supreme Ct-1St Civil Branch Amount $72,846.71 Date 06/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, SHANAE V Employer name City of Yonkers Amount $72,846.69 Date 01/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, SPENCER M Employer name Div Criminal Justice Serv Amount $72,846.63 Date 06/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAN, HAI Employer name Dept Transportation Region 8 Amount $72,846.51 Date 04/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOTYKA, BRIAN A Employer name Department of Tax & Finance Amount $72,846.38 Date 10/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSEN, JASON Employer name Half Hollow Hills CSD Amount $72,846.15 Date 12/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOFFER, CHRISTOPHER J Employer name Wyoming County Amount $72,846.08 Date 04/16/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRBY, JONATHAN L Employer name NYS Office People Devel Disab Amount $72,845.96 Date 03/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALERINO, CHERI-KAY D Employer name Auburn Corr Facility Amount $72,845.74 Date 05/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, JULIE E Employer name Sunmount Dev Center Amount $72,845.63 Date 12/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELEAZER, KEVIN C Employer name Southampton UFSD Amount $72,845.32 Date 03/30/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLFESE, SHEILA A Employer name Roswell Park Cancer Institute Amount $72,845.25 Date 04/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUG, KAHN S Employer name Office For Technology Amount $72,845.23 Date 10/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TACHACK, WILFREDO Employer name Connetquot CSD Amount $72,845.01 Date 06/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAN, DAVID M Employer name Wende Corr Facility Amount $72,844.55 Date 04/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELL, JOLAINE Employer name NYS Power Authority Amount $72,844.20 Date 11/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIEDER, JORDANNE F Employer name Livingston Correction Facility Amount $72,843.86 Date 11/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VITOLO, ROBERT A, JR Employer name Hendrick Hudson CSD-Cortlandt Amount $72,843.25 Date 01/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD, DAVID G Employer name Town of Cheektowaga Amount $72,843.06 Date 04/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUGLIESE, ANDREW W Employer name Nassau County Amount $72,842.92 Date 04/25/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAUNG, SANDEE Employer name SUNY Stony Brook Amount $72,842.76 Date 10/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OHL, DANIEL J Employer name Dept Health - Veterans Home Amount $72,842.65 Date 08/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, DAWN R Employer name Orange County Amount $72,842.56 Date 01/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEHIKHARE, OSARO A Employer name Nassau County Amount $72,842.49 Date 08/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANKOWSKI, RICHARD R Employer name Boces-Nassau Sole Sup Dist Amount $72,842.45 Date 03/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NATHAN, MICHAEL D Employer name Oceanside UFSD Amount $72,842.45 Date 09/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSCHETTI, THOMAS P Employer name Suffolk County Amount $72,842.24 Date 11/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CELESTE, JOSEPH M Employer name Dept Transportation Region 10 Amount $72,842.10 Date 08/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHEW, GHEEVARGHESE Employer name Nassau County Amount $72,841.66 Date 08/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYAN, PATRICK M Employer name Groveland Corr Facility Amount $72,841.62 Date 05/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, GREGORY A Employer name Somers CSD Amount $72,841.51 Date 03/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, KATHERINE H Employer name Children & Family Services Amount $72,841.41 Date 08/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, JOHN B Employer name Lakeview Shock Incarc Facility Amount $72,841.27 Date 10/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMER, KENNETH L G Employer name City of Kingston Amount $72,841.27 Date 05/17/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GOSZTYLA, AARON A Employer name Statewide Financial System Amount $72,841.18 Date 03/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, JEREMIAH M Employer name SUNY College at Oneonta Amount $72,840.88 Date 10/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, GEOFFREY W Employer name Dept Transportation Region 1 Amount $72,840.22 Date 04/02/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NALLY-CATULLO, SHARLENE J Employer name Suffolk County Amount $72,839.50 Date 05/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAVEDO, WILBERT O Employer name Rochester City School Dist Amount $72,839.32 Date 09/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLFE, ROBIN R Employer name Albany County Amount $72,838.79 Date 12/22/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, MICHELE Employer name Department of Tax & Finance Amount $72,838.52 Date 11/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, BARBARA J Employer name Rockville Centre Pub Library Amount $72,838.30 Date 11/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAMINSKI, DONNA L Employer name Nassau County Amount $72,837.79 Date 02/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARMAR, REENU J Employer name Port Authority of NY & NJ Amount $72,837.30 Date 05/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALABRESE, MATTHEW G Employer name Ontario County Amount $72,837.14 Date 05/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILES, DAVID W Employer name Thruway Authority Amount $72,836.79 Date 03/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, JANE E Employer name Department of Health Amount $72,836.10 Date 04/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LITZKE, ROBERT Employer name Town of Huntington Amount $72,836.06 Date 01/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRSCHER, ALAN E, II Employer name Dept Transportation Region 5 Amount $72,835.65 Date 06/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, KIMBERLY A Employer name Saratoga County Amount $72,835.65 Date 03/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEISTHAMEL, JAMES H Employer name Office For Technology Amount $72,835.52 Date 10/05/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEARY, AARON J Employer name Southport Correction Facility Amount $72,834.36 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURI, MICHAEL S Employer name Nassau County Amount $72,833.52 Date 08/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIZZUTO, ANNA L Employer name HSC at Syracuse-Hospital Amount $72,833.44 Date 01/26/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROLFE, HAROLD J, JR Employer name Ogdensburg Corr Facility Amount $72,833.42 Date 03/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCKURTH, GREGORY A Employer name Wyoming Soil,Wtr Cons District Amount $72,833.09 Date 02/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISKE, JULIE E Employer name Erie County Amount $72,832.82 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAGNE, JOHN J Employer name Department of Motor Vehicles Amount $72,832.80 Date 01/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, DOROTHY M Employer name Dept of Financial Services Amount $72,832.48 Date 12/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUTTLE, ALYSSA M Employer name Nassau Health Care Corp. Amount $72,831.89 Date 04/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'REGAN, FRANK T Employer name Supreme Court Clks & Stenos Oc Amount $72,831.33 Date 06/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANNUZZI, JANET Employer name Department of Tax & Finance Amount $72,830.73 Date 04/21/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC HUGH, KEVIN C Employer name Town of Smithtown Amount $72,830.73 Date 07/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEUBELL, NANCY E Employer name Erie County Amount $72,830.35 Date 09/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZORN, RAYMOND L Employer name Rondout Valley CSD at Accord Amount $72,830.11 Date 08/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE COMPTE, VICTORIA S Employer name Village of Freeport Amount $72,829.54 Date 02/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LEAN, CHRISTIAN N Employer name SUNY Stony Brook Amount $72,829.52 Date 05/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ALVIN D Employer name Onondaga County Amount $72,829.19 Date 03/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, JAMES V Employer name Dutchess County Amount $72,828.96 Date 03/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, PAUL J Employer name Office of Mental Health Amount $72,828.90 Date 03/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIRSCH, MATTHEW J Employer name Dpt Environmental Conservation Amount $72,828.68 Date 06/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOATENG-ATAKORA, GEORGINA A Employer name Hudson Valley DDSO Amount $72,828.10 Date 08/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHAUD, MARK J Employer name SUNY College at Potsdam Amount $72,828.00 Date 09/22/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PEREZ, LOURDES Employer name New York City Childrens Center Amount $72,827.85 Date 04/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, LUTHER Employer name Valhalla UFSD Amount $72,827.85 Date 12/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRELL, JASON D Employer name City of Dunkirk Amount $72,827.37 Date 03/12/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TRESCA, JOSEPH P Employer name Town of Patterson Amount $72,826.93 Date 02/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, ROBERT N Employer name Lakeview Shock Incarc Facility Amount $72,826.45 Date 08/31/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SORIA, JUAN A Employer name Westchester County Amount $72,826.43 Date 01/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARESCA, JOSEPH C Employer name Dept Transportation Reg 11 Amount $72,825.78 Date 11/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCELSI, MARC M Employer name Division of State Police Amount $72,825.51 Date 01/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CICERO, PETER Employer name Buffalo Sewer Authority Amount $72,825.09 Date 02/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRECHSLER, DENISE Employer name Department of Law Amount $72,825.06 Date 11/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSSMAN, STUART R Employer name Department of Law Amount $72,825.06 Date 05/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, JANICE ROSALIND Employer name Department of Law Amount $72,825.06 Date 11/17/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAFFE, EDWARD M Employer name Department of Law Amount $72,825.06 Date 07/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUGLER, DOROTHEA A Employer name Department of Law Amount $72,825.06 Date 08/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIRNBAUM, MICHELLE J Employer name Dept of Financial Services Amount $72,825.06 Date 10/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, DORA M Employer name Dept of Financial Services Amount $72,825.06 Date 09/22/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUCURILLO-SHEHATA, MARYANN L Employer name Department of Motor Vehicles Amount $72,825.06 Date 08/12/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGLETON, RICHARD Employer name Rockland Psych Center Amount $72,825.02 Date 10/06/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name DASHNAW, FRANCIS A, III Employer name Clinton Corr Facility Amount $72,824.92 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRATZ, DAVID W Employer name Office For Technology Amount $72,824.81 Date 07/23/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOGER, SUSAN B Employer name Nassau Otb Corp. Amount $72,824.65 Date 05/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEAUDIN, AMY L Employer name Office of General Services Amount $72,824.14 Date 08/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORDON, STEVEN Employer name Saratoga County Amount $72,824.12 Date 02/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURTON JOHNSON, MALISSA Employer name Kingsboro Psych Center Amount $72,824.08 Date 12/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEPE, MARY BETH P Employer name Creedmoor Psych Center Amount $72,824.08 Date 12/03/1987 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