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 EDWARDS, CAMERON R Employer name Westchester County Amount $88,479.22 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLSOPPLE, DOREEN Employer name Dept Transportation Region 8 Amount $88,479.04 Date 04/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, PAUL K Employer name Rockland County Amount $88,478.84 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VONDELL, ROBERT D Employer name Franklin Corr Facility Amount $88,478.27 Date 10/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, THERESA Employer name NYC Civil Court Amount $88,478.06 Date 11/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIQUEZ, WALLESCA Employer name Fishkill Corr Facility Amount $88,477.18 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAZZOLLA, KEITH P Employer name Haverstraw-StoNY Point CSD Amount $88,477.04 Date 02/08/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOVERTS, ANN M Employer name Finger Lakes DDSO Amount $88,476.72 Date 09/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, RUSSELL Employer name Dept Transportation Region 3 Amount $88,476.66 Date 07/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESSMER, ELWOOD T Employer name NYS Power Authority Amount $88,476.48 Date 04/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ANGELA M Employer name SUNY College at Oswego Amount $88,476.32 Date 08/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWER, JOHN E Employer name City of Syracuse Amount $88,475.45 Date 12/31/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOPP, THERESA A Employer name Suffolk County Amount $88,475.30 Date 06/13/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUTH, JOEL N Employer name Monroe County Amount $88,475.29 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, DONNA M Employer name Department of Health Amount $88,474.88 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATOLI, CHRISTINE C Employer name Rhinebeck CSD Amount $88,474.84 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUKA, BRENDA L Employer name SUNY Buffalo Amount $88,473.30 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUX, DANIEL M Employer name Westchester County Amount $88,472.96 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPROWSKI, MARIA D Employer name Central NY Psych Center Amount $88,471.90 Date 07/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTONE, FREDERICK J Employer name City of Rochester Amount $88,471.24 Date 03/29/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CIRONA, PETER J Employer name Massapequa Public Library Amount $88,471.02 Date 07/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, PHILIP B Employer name Dept Transportation Region 8 Amount $88,470.72 Date 08/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIVIL, ELIE, JR Employer name Rockland Psych Center Amount $88,470.31 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, MARIA E Employer name Taconic Corr Facility Amount $88,469.98 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUGHLIN, MICHAEL V Employer name NYS Power Authority Amount $88,469.76 Date 10/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINO, MATTHEW J Employer name City of Geneva Amount $88,469.46 Date 03/31/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRESCENT, JOHN A Employer name Mohawk Correctional Facility Amount $88,469.18 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDEL-RAZZAQ, OMAR M Employer name Five Points Corr Facility Amount $88,469.09 Date 03/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKINS, JEFFERSON H Employer name Dutchess County Amount $88,468.61 Date 11/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, M DANIELLE Employer name Pilgrim Psych Center Amount $88,468.32 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNARD, MICHAEL A Employer name Gowanda Correctional Facility Amount $88,468.22 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, LAWRENCE A Employer name NYS Power Authority Amount $88,468.18 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, KIM Employer name NYS Community Supervision Amount $88,466.80 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINGER, BRYAN N Employer name Rockland County Amount $88,466.75 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, ONEIKA Employer name SUNY at Stony Brook Hospital Amount $88,465.62 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALANDRINO, JENNIFER L Employer name Westchester County Amount $88,465.59 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATUZZA, ANTHONY R Employer name City of Lackawanna Amount $88,465.19 Date 05/19/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEISER, SCOTT C Employer name NYS Dormitory Authority Amount $88,464.97 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTE, JESSICA ALICIENT Employer name NYS Community Supervision Amount $88,464.74 Date 10/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, MICHELLE M Employer name NYS Community Supervision Amount $88,463.98 Date 11/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESTEFANO, MICHAEL S Employer name Village of Patchogue Amount $88,463.30 Date 12/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEHMANN, DEBORAH K Employer name NYS Community Supervision Amount $88,462.76 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, CINDY Employer name Central NY Psych Center Amount $88,462.13 Date 07/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, GINA M Employer name Erie County Medical Center Corp. Amount $88,461.88 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEFER, CAROLYN T Employer name Bayport-Bluepoint UFSD Amount $88,461.39 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGANTI, PETER Employer name Village of Valley Stream Amount $88,460.36 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIER, JEFFREY M Employer name Hale Creek Asactc Amount $88,459.69 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, VIVIAN C Employer name Nassau County Amount $88,457.90 Date 03/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, EMILY M Employer name Children & Family Services Amount $88,457.38 Date 02/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIT, JANELLE C Employer name Erie County Medical Center Corp. Amount $88,457.32 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHCHIGOL, LEONID Employer name Manhattan Psych Center Amount $88,456.57 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, JOSE M Employer name Otisville Corr Facility Amount $88,456.22 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ELEANOR C Employer name Office of Mental Health Amount $88,455.64 Date 10/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, ANTOINETTE M Employer name St Joseph's School For Deaf Amount $88,455.30 Date 01/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, TRINA J Employer name Metropolitan Trans Authority Amount $88,455.00 Date 03/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, STANLEY C Employer name Farmingdale UFSD Amount $88,454.11 Date 06/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYRUSKI, ANN MARIE Employer name Orange County Amount $88,453.07 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSE, KRISTA L HANYPSIAK Employer name SUNY Buffalo Amount $88,452.78 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, BRIAN J Employer name Wende Corr Facility Amount $88,452.71 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN CLEEF, CHANCE A Employer name City of Ithaca Amount $88,452.43 Date 07/08/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BACCHI, MARIA R Employer name West Islip UFSD Amount $88,451.92 Date 07/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LYNN M Employer name HSC at Syracuse-Hospital Amount $88,451.73 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRICK, RANDY J Employer name Green Haven Corr Facility Amount $88,451.38 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUDYS, ROBERT L Employer name City of Jamestown Amount $88,450.94 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, RANDY J, JR Employer name Village of Newark Amount $88,450.86 Date 05/08/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KORONA, RICHARD J Employer name Dept Labor - Manpower Amount $88,450.70 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACCIO, BOBBY L Employer name Ulster Correction Facility Amount $88,449.53 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISHKEL, MICHELE Employer name Westchester Health Care Corp. Amount $88,448.43 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ERIN B Employer name HSC at Syracuse-Hospital Amount $88,448.33 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, CHRISTOPHER M Employer name Thruway Authority Amount $88,448.25 Date 01/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUONO, JAMES Employer name Thruway Authority Amount $88,448.24 Date 09/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACHER, JOHN J, JR Employer name Thruway Authority Amount $88,448.24 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEOWN, MATTHEW T Employer name Roslyn UFSD Amount $88,448.03 Date 08/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPP, NICHOLAS E Employer name Ulster Correction Facility Amount $88,447.46 Date 08/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBINE, ROYCE C Employer name Gouverneur Correction Facility Amount $88,447.05 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWES, KENNETH J Employer name Town of Oyster Bay Amount $88,446.96 Date 03/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, JOHN J Employer name City of Niagara Falls Amount $88,446.85 Date 12/07/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEIM, JOANN C Employer name Helen Hayes Hospital Amount $88,445.44 Date 11/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAVANO, MICHELLE A Employer name Helen Hayes Hospital Amount $88,445.44 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMM, DANIELLE C Employer name SUNY at Stony Brook Hospital Amount $88,445.36 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, BRANDON L Employer name Village of Endicott Amount $88,445.13 Date 03/30/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRESIDENT, HEDRY A Employer name Nassau County Amount $88,444.95 Date 12/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHMAN, PAULA S Employer name Temporary & Disability Assist Amount $88,444.72 Date 08/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTRIN, IRENE Employer name NYS Psychiatric Institute Amount $88,444.40 Date 02/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMPTER, HORACE Employer name Dept of Financial Services Amount $88,444.34 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPIN, MARY ELLEN Employer name Dept Transportation Region 4 Amount $88,444.10 Date 04/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPINGER, WILLIAM Employer name Brentwood UFSD Amount $88,444.02 Date 07/01/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, TIMOTHY Employer name City of Mount Vernon Amount $88,443.93 Date 04/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLAS, KENNETH J Employer name Rockland County Amount $88,443.20 Date 01/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTTINGER, WOLFGANG Employer name Haverstraw-StoNY Point CSD Amount $88,442.90 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGLESBY, DANIELLE T Employer name Hempstead Community Dev Agcy Amount $88,442.89 Date 05/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBARNO, JOSEPH P Employer name Erie County Amount $88,442.25 Date 03/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBY, ROBIN M Employer name Supreme Ct-1St Civil Branch Amount $88,441.96 Date 03/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIARDO, JOHN S Employer name Nassau County Amount $88,441.89 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRI, CHRISTOPHER Employer name Mamaroneck UFSD Amount $88,441.75 Date 02/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPP, PAUL M Employer name City of Lockport Amount $88,441.48 Date 08/09/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC QUADE, CHRISTIAN J Employer name Town of Oyster Bay Amount $88,441.12 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, GARTH P Employer name Off of The State Comptroller Amount $88,440.30 Date 01/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, JANIS Employer name Nassau County Amount $88,439.41 Date 10/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHRISTOPHER C Employer name Elmira Corr Facility Amount $88,438.85 Date 10/31/1988 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