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 PRESTON, ALAN E Employer name NYS Community Supervision Amount $114,737.59 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELOREY-PAWLOWSKI, PATRICIA A Employer name NYS Office People Devel Disab Amount $114,737.59 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, TERRY J Employer name NYS Parole Board Amount $114,737.59 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORT, DONALD M Employer name Office For Technology Amount $114,737.59 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, KEVIN C Employer name Office of General Services Amount $114,737.59 Date 01/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESIK, MICHAEL A Employer name Palisades Interstate Pk Commis Amount $114,737.59 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASSMAN, ANGELA M Employer name Pub Employment Relations Bd Amount $114,737.59 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, KAREN R Employer name Pub Employment Relations Bd Amount $114,737.59 Date 02/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEISTER, CLIFF Employer name State Insurance Fund-Admin Amount $114,737.59 Date 11/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, RITA A Employer name Temporary & Disability Assist Amount $114,737.59 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ARDLE, THOMAS J Employer name Temporary & Disability Assist Amount $114,737.59 Date 09/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOSTINO, THOMAS Employer name Workers Compensation Board Bd Amount $114,737.59 Date 08/17/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JOYCE M Employer name Workers Compensation Board Bd Amount $114,737.59 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, GERARD A Employer name Department of Health Amount $114,737.42 Date 07/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, CHRISTOPHER L Employer name Town of Huntington Amount $114,737.18 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCZAK, KENNETH P Employer name Suffolk County Amount $114,736.77 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLING, SHARON P Employer name Fulton County Amount $114,736.72 Date 10/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAPANESE, MARCIA BLOCK Employer name Department of Tax & Finance Amount $114,734.99 Date 01/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARON, DAVID H Employer name Erie County Medical Center Corp. Amount $114,733.35 Date 07/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JILEK, LISSA A Employer name Saugerties CSD Amount $114,733.02 Date 10/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACH, JONATHAN P Employer name Div Housing & Community Renewl Amount $114,732.96 Date 12/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORKE, RALF J Employer name Div Housing & Community Renewl Amount $114,730.31 Date 02/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARRACCI, KAREN Employer name Hudson Corr Facility Amount $114,730.22 Date 05/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDER, NATHAN P Employer name Division of State Police Amount $114,727.88 Date 04/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERNHARDT, ALLAN M Employer name Division of State Police Amount $114,727.77 Date 01/17/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVELLIE, JOHN E Employer name Mid-State Corr Facility Amount $114,727.53 Date 01/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTNER, DOREEN A Employer name NYS Community Supervision Amount $114,725.37 Date 01/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPE, DARLENE P Employer name Mid-State Corr Facility Amount $114,725.27 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANT, THOMAS R Employer name Suffolk County Amount $114,724.90 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANIN, REBECCA Employer name Suffolk County Amount $114,724.90 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, ROBERT R, JR Employer name Orange County Amount $114,724.69 Date 10/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, DEBORAH H Employer name New York Public Library Amount $114,723.82 Date 06/19/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY HUERTAS, APRIL A Employer name Div Housing & Community Renewl Amount $114,723.81 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHER, NIGEL W Employer name Queensboro Corr Facility Amount $114,722.61 Date 02/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, KIMBERLY L Employer name Division of State Police Amount $114,721.06 Date 12/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAMOS, WALDEMAR Employer name Sing Sing Corr Facility Amount $114,719.71 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, LOUIS A Employer name City of Buffalo Amount $114,718.63 Date 06/17/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ABBATE, LYNN M Employer name Office of Mental Health Amount $114,717.32 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLANSKY, EVAN P Employer name Erie County Medical Center Corp. Amount $114,716.75 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, RENEE Employer name Central NY DDSO Amount $114,715.70 Date 08/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, JARVIS Employer name NYS Community Supervision Amount $114,714.71 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, PAUL D Employer name NYS Community Supervision Amount $114,714.71 Date 09/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDO, DAVID M Employer name Auburn Corr Facility Amount $114,714.52 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERIO, BRANDON M Employer name Division of State Police Amount $114,714.35 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VAHDAT, BUSHRA Employer name Department of Motor Vehicles Amount $114,712.89 Date 09/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAISCH, PATRICK R Employer name Town of Huntington Amount $114,712.08 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OZERSKY, BORIS Employer name Port Authority of NY & NJ Amount $114,712.00 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAAD-ELDIN, MOUSTAFA Employer name Dept Transportation Region 10 Amount $114,710.03 Date 08/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, LUREEN Employer name Off Alcohol & Substance Abuse Amount $114,709.25 Date 08/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, BARBARA A Employer name Port Authority of NY & NJ Amount $114,707.83 Date 02/25/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WIERINGA, ROGER J Employer name Downstate Corr Facility Amount $114,706.66 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERGES, MARIANA L Employer name Port Authority of NY & NJ Amount $114,705.13 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNECKE, MARK R Employer name Div Military & Naval Affairs Amount $114,704.57 Date 11/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLHAM, JOHN H Employer name Department of Tax & Finance Amount $114,703.01 Date 05/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROHMEYER, NANCY H Employer name Education Department Amount $114,701.71 Date 08/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, MURIEL P Employer name NYS Community Supervision Amount $114,698.59 Date 08/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLL, JUDITH Employer name Town of Riverhead Amount $114,697.29 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, ANTHONY R Employer name Orange County Amount $114,693.76 Date 05/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, BRIAN C Employer name Village of Rockville Centre Amount $114,691.46 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOERNER, MICHAEL S Employer name Division of State Police Amount $114,690.98 Date 06/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STANEK, MICHAEL W Employer name Westchester Health Care Corp. Amount $114,690.11 Date 03/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, BARBRA E Employer name Bronx Psych Center Amount $114,686.02 Date 12/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOZITO, LEONARD J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $114,684.80 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, DAVID J Employer name Fishkill Corr Facility Amount $114,683.13 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLO, EDWIN E Employer name Suffolk County Amount $114,682.50 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVER, MARIANNE Employer name New City Library Amount $114,681.77 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRICINELLI, STEPHEN E Employer name Putnam County Amount $114,681.72 Date 12/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, COURTNEY A Employer name Department of Health Amount $114,681.43 Date 07/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name APICELLA, JOHN J Employer name City of Yonkers Amount $114,680.46 Date 06/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT J Employer name NYC Criminal Court Amount $114,679.31 Date 07/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, ROBERT B, SR Employer name Shawangunk Correctional Facili Amount $114,679.14 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACE, SCOTT A Employer name Riverview Correction Facility Amount $114,677.58 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREY, BRIAN K Employer name Division of State Police Amount $114,677.50 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUNTER, LYNDA M Employer name Bedford Hills Corr Facility Amount $114,676.15 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, GILBERT Employer name City of Yonkers Amount $114,676.09 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMMOND, TYDELL R, SR Employer name City of Yonkers Amount $114,670.07 Date 02/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE MEO, TERESA A Employer name Dept Labor - Manpower Amount $114,669.99 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISEL, JANET C Employer name Boces-Nassau Sole Sup Dist Amount $114,669.54 Date 02/03/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, DEBBIE A Employer name South Beach Psych Center Amount $114,669.50 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARILLO, CATHERIN Employer name State Insurance Fund-Admin Amount $114,668.95 Date 07/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBOLD, TIFFANY L Employer name Village of Southampton Amount $114,664.84 Date 05/15/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'ROURKE, MICHAEL Employer name City of New Rochelle Amount $114,663.25 Date 08/23/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RELLA, JANINE E Employer name Appellate Div 4Th Dept Amount $114,661.82 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, HERMAN Employer name NYS Psychiatric Institute Amount $114,661.65 Date 11/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLERTON, PRESTON W Employer name Division of State Police Amount $114,660.58 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILSON, ROBERT J, IV Employer name City of Rochester Amount $114,660.53 Date 05/14/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GALLO, ROBERT L Employer name Health Research Inc Amount $114,659.68 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGINA, MICHAEL J Employer name City of New Rochelle Amount $114,658.96 Date 08/27/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BREIER, ROBERT F Employer name City of Buffalo Amount $114,657.37 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD GILLEN, KAREN A Employer name Supreme Ct Kings Co Amount $114,656.70 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, RAFAEL E Employer name Port Authority of NY & NJ Amount $114,655.82 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARRY, KEITH A Employer name Division of State Police Amount $114,654.71 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZIPP, MARK L Employer name Pilgrim Psych Center Amount $114,654.17 Date 05/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGBONTAEN, DERICK U Employer name HSC at Brooklyn-Hospital Amount $114,652.19 Date 10/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLAP, GINGER D Employer name Nassau County Amount $114,650.77 Date 12/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNELLINGS, HARRY L Employer name City of Jamestown Amount $114,650.52 Date 05/20/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOODEMOTE, JACOB J Employer name Mohawk Correctional Facility Amount $114,649.65 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, DOMENICK C Employer name Orange County Amount $114,649.24 Date 08/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, MARTIN D Employer name NYS Community Supervision Amount $114,648.67 Date 03/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURER, WARREN NEIL Employer name Nassau County Amount $114,645.54 Date 12/05/1990 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