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 DIAZ, ZORAIDA M Employer name Off Alcohol & Substance Abuse Amount $92,045.98 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENICHETTI, REBECCA M Employer name Broome DDSO Amount $92,045.59 Date 02/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUPLEY, JOHN F Employer name Clinton Corr Facility Amount $92,045.35 Date 03/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURTELL, DANIEL W Employer name Oswego County Amount $92,044.82 Date 07/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, CLYDE Employer name New York Public Library Amount $92,044.40 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YU, QING JANE Employer name Department of Transportation Amount $92,044.16 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURSO, MARIA E Employer name Office For Technology Amount $92,043.90 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORCELLI, ANTHONY W Employer name Port Authority of NY & NJ Amount $92,042.72 Date 04/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CLARENCE J Employer name Dept Transportation Reg 11 Amount $92,041.61 Date 03/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPPELL, AMY F Employer name Roswell Park Cancer Institute Amount $92,041.33 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON-PERRY, SHARON Employer name Clinton Corr Facility Amount $92,040.78 Date 01/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUDNARY, THOMAS B Employer name Suffolk County Amount $92,040.70 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, MIGUELA Employer name Rockland County Amount $92,040.41 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPLHAM, PAMELA D Employer name SUNY Buffalo Amount $92,038.98 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIDILE, DAVID Employer name Westchester Health Care Corp. Amount $92,038.35 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALES, GARY A Employer name City of Rochester Amount $92,037.41 Date 09/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ONDERDONK, PETER S Employer name Haverstraw-StoNY Point CSD Amount $92,036.30 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETTMANN, GARY K, II Employer name Upstate Correctional Facility Amount $92,035.38 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LOS SANTOS, CLAUDIA J Employer name Nassau County Amount $92,034.85 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEUER, DONALD V, JR Employer name Schenectady County Amount $92,034.80 Date 08/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPRETTO, DAVID A Employer name Niagara Frontier Trans Auth Amount $92,034.71 Date 08/21/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIZZOTTI, RONALD L Employer name Housing Trust Fund Corp. Amount $92,034.21 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHENHAUS, LILLIAN R Employer name Orange County Amount $92,033.44 Date 11/09/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, DAVID R Employer name NYS Power Authority Amount $92,033.38 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, KEIR J Employer name Collins Corr Facility Amount $92,032.78 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, MICHAEL H Employer name Finger Lakes DDSO Amount $92,032.24 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINKIEWICZ, PATRICIA Employer name Nassau Health Care Corp. Amount $92,032.21 Date 07/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, MATTHEW S Employer name Monroe County Amount $92,030.77 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSHY, SARAMMA Employer name Creedmoor Psych Center Amount $92,029.65 Date 07/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGLEY, GLENN A Employer name Suffolk County Amount $92,027.60 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, CAROLYN Employer name Department of Tax & Finance Amount $92,027.00 Date 11/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, WENDY A Employer name Natural Heritage Trust Amount $92,026.81 Date 11/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANARO, LAWRENCE A Employer name City of Buffalo Amount $92,026.50 Date 02/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, PETER H Employer name Schenectady County Amount $92,026.02 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINUCANE, SEAN D Employer name City of Rochester Amount $92,023.61 Date 08/25/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEIMER, CHRISTOPHER M Employer name City of Rochester Amount $92,023.61 Date 09/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, VERONICA V Employer name Children & Family Services Amount $92,022.98 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, LYNN A Employer name State Insurance Fund-Admin Amount $92,022.32 Date 11/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARAWAY, RICHARD J Employer name Port Authority of NY & NJ Amount $92,022.20 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAVIN, DANE P Employer name City of Schenectady Amount $92,021.55 Date 01/15/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARANWAL, RAJAN K Employer name Rockland Psych Center Amount $92,020.91 Date 02/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENLEE, SCOTT S Employer name NYS Power Authority Amount $92,020.27 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERE, MGBEDINIHUN Employer name Manhattan Psych Center Amount $92,019.53 Date 05/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RANDALL W Employer name Department of Law Amount $92,018.42 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESBITT, MATTHEW R Employer name Division of State Police Amount $92,017.11 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FELICIANO, DAVID Employer name Fishkill Corr Facility Amount $92,016.54 Date 01/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEAU, KENNETH B Employer name Riverview Correction Facility Amount $92,016.16 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACHNIC, RONALD W, JR Employer name Westchester County Amount $92,014.94 Date 03/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORCUTT, ANDREW W Employer name Dept of Correctional Services Amount $92,014.86 Date 07/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name APRONTI, OSCAR Employer name Westchester Health Care Corp. Amount $92,014.76 Date 06/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANG, EUNAH Employer name Port Authority of NY & NJ Amount $92,014.00 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, EUNICE Employer name Port Authority of NY & NJ Amount $92,014.00 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESGROW, JAMES A Employer name Dept of Correctional Services Amount $92,013.81 Date 08/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSEMAN, SHAWN A Employer name Town of Brighton Amount $92,012.85 Date 09/18/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CWIAKALA, MICHELE Employer name Thruway Authority Amount $92,011.82 Date 01/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VINE, LAURIE ANN Employer name Village of Ilion Amount $92,011.45 Date 03/24/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CICERO, GREGORY F Employer name Croton Harmon UFSD Amount $92,011.27 Date 02/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JEFFREY R Employer name Saratoga County Amount $92,011.06 Date 06/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDER, MOIRA A Employer name Nassau Health Care Corp. Amount $92,010.04 Date 10/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERACE, DONALD R Employer name Utica City School Dist Amount $92,009.71 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, SEAN E Employer name City of Syracuse Amount $92,009.41 Date 02/24/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONNOR, BRIAN P Employer name Town of Niskayuna Amount $92,009.35 Date 01/26/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LALLY, MARGARET M Employer name Commack UFSD Amount $92,008.74 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMALES, JOSE R, JR Employer name Kingsboro Psych Center Amount $92,006.42 Date 11/29/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, NICHOLAS M Employer name Town of Colonie Amount $92,006.13 Date 07/19/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PORTER, BRADLEY D Employer name Ontario County Amount $92,005.50 Date 01/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACE-SALERNO, JACQUELYN L Employer name Westchester Health Care Corp. Amount $92,005.38 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAILYA, SURINDER Employer name Creedmoor Psych Center Amount $92,005.02 Date 02/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INERNEY, DANIEL E Employer name Westchester County Amount $92,004.18 Date 05/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, SUSAN K Employer name City of Beacon Amount $92,004.12 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, LISA M Employer name Downstate Corr Facility Amount $92,003.68 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, MICHAEL F Employer name Great Meadow Corr Facility Amount $92,003.60 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, KIRK J Employer name Dept Labor - Manpower Amount $92,003.34 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, MATTHEW A Employer name NYS Power Authority Amount $92,003.11 Date 06/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINTON, LAVERNE Employer name Creedmoor Psych Center Amount $92,002.78 Date 10/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, CLAUDETT M Employer name Long Island Dev Center Amount $92,002.78 Date 07/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, IRENE EUNHEE Employer name New York City Childrens Center Amount $92,002.78 Date 10/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPAS, JAMES R Employer name Rockland Psych Center Amount $92,002.78 Date 05/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEY, JUASADEA K Employer name Sagamore Psych Center Children Amount $92,002.78 Date 07/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, MARYKUTTY P Employer name Staten Island DDSO Amount $92,002.78 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA, JOHN Employer name Village of Cornwall Amount $92,001.04 Date 05/01/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAGLIAROLI, JOHN Employer name City of Yonkers Amount $92,001.00 Date 04/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENCEN, ROBERT J, JR Employer name Westchester Joint Water Works Amount $92,000.24 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHLEY, LISA G Employer name NYS Senate Regular Annual Amount $92,000.22 Date 09/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, KEVIN Employer name Jericho UFSD Amount $92,000.21 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENDEKKER, MICHAEL G Employer name NYS Assembly - Members Amount $92,000.02 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYA, FRANCISCO P Employer name NYS Assembly - Members Amount $92,000.02 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMOTAS, ARAVELLA Employer name NYS Assembly - Members Amount $92,000.02 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKARTADOS, FRANK K Employer name NYS Assembly - Members Amount $92,000.02 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIELE, FRED W, JR Employer name NYS Assembly - Members Amount $92,000.02 Date 01/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBATE, PETER J, JR Employer name NYS Assembly - Members Amount $92,000.00 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, KEVIN A Employer name NYS Assembly - Members Amount $92,000.00 Date 10/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSICK, MICHAEL J Employer name NYS Assembly - Members Amount $92,000.00 Date 01/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYMBROWITZ, STEVEN Employer name NYS Assembly - Members Amount $92,000.00 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINOWITZ, JEFFREY E Employer name NYS Assembly - Members Amount $92,000.00 Date 03/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALEF, SANDRA Employer name NYS Assembly - Members Amount $92,000.00 Date 09/01/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLICK, DEBORAH J Employer name NYS Assembly - Members Amount $92,000.00 Date 01/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNTHER, AILEEN M Employer name NYS Assembly - Members Amount $92,000.00 Date 11/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEVESI, ANDREW D Employer name NYS Assembly - Members Amount $92,000.00 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAFFEE, ELLEN C Employer name NYS Assembly - Members Amount $92,000.00 Date 01/01/1998 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