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 BOWDEN-MC FADDEN, CRYSTAL M, MRS Employer name Supreme Ct-1St Criminal Branch Amount $87,995.69 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMPONE, NICHOLAS J Employer name Pelham UFSD Amount $87,995.57 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITER, ROBERT G Employer name City of Troy Amount $87,995.42 Date 03/19/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WAIT, RODNEY G Employer name Office For Technology Amount $87,995.05 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTRY, BRIAN M Employer name Off of The State Comptroller Amount $87,995.03 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCENTE, WILLIAM O Employer name Port Authority of NY & NJ Amount $87,994.78 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, JEMI Employer name New York City Childrens Center Amount $87,994.57 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHARLAU, SCOTT A Employer name Town of Cheektowaga Amount $87,994.27 Date 07/29/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARONE, DAVID M Employer name Saratoga Cap Dis St Pk Rec Reg Amount $87,994.12 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWLEY, BRIAN M Employer name City of Albany Amount $87,993.63 Date 02/10/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KILBURN, GREGORY A Employer name Wyoming County Amount $87,993.19 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, JAMES D Employer name Town of Colonie Amount $87,993.14 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, KATHERINE Employer name Town of Babylon Amount $87,992.94 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALDANA, RAFAEL A Employer name UFSD of The Tarrytowns Amount $87,992.88 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, MONIQUE J Employer name NYS Community Supervision Amount $87,992.16 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTA MARIA, DALE Employer name Dept Transportation Reg 2 Amount $87,991.99 Date 05/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNOZ, KIMBERLY Employer name SUNY at Stony Brook Hospital Amount $87,990.60 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YELLE, EUGENE A, III Employer name Mid-State Corr Facility Amount $87,989.91 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, MARK J Employer name City of Syracuse Amount $87,989.87 Date 04/23/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALMONOR, SHANTI A Employer name Town of Hempstead Amount $87,989.20 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAROD, CRAIG Employer name Ninth Judicial Dist Amount $87,988.93 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, SCOTT Employer name Town of Cheektowaga Amount $87,988.81 Date 08/10/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MACEDONIO, NICHOLAS J Employer name Town of Huntington Amount $87,988.57 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, KENNETH C Employer name Greenlawn Water District Amount $87,987.20 Date 01/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHESE, CHARLES S Employer name Commack UFSD Amount $87,986.58 Date 07/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSSETT, THOMAS J Employer name Jefferson County Amount $87,986.35 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKINGHAM, MARGARET M Employer name Lewis County Amount $87,985.96 Date 05/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, ROBERT J Employer name Gowanda Correctional Facility Amount $87,985.76 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, KAREN A Employer name Onondaga County Amount $87,985.69 Date 01/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, TIMOTHY P Employer name Niagara Frontier Trans Auth Amount $87,984.00 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYDOS, STEPHEN W Employer name Niagara County Amount $87,983.83 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, JEFFREY D Employer name Erie County Amount $87,982.36 Date 07/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAHLMAN, CARL K Employer name City of Niagara Falls Amount $87,982.28 Date 11/08/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONSEN, NORMAN C Employer name Town of Hempstead Housing Auth Amount $87,982.14 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSSER, JOANN C Employer name Department of Health Amount $87,980.93 Date 11/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONDONELLA, DANIEL D Employer name Westchester County Amount $87,980.60 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMICO, LAURIE A Employer name Greenburgh CSD Amount $87,980.22 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, H CUYLER Employer name City of Rochester Amount $87,977.45 Date 11/02/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUTZ, DANIEL Employer name Suffolk County Amount $87,977.34 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, MICHELLE C Employer name SUNY Construction Fund Amount $87,977.22 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTING, BENJAMIN R Employer name Broome County Amount $87,977.03 Date 04/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINELLE, JAMES F Employer name Ulster Correction Facility Amount $87,976.19 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULSKY, JAMES A Employer name City of Syracuse Amount $87,975.48 Date 11/07/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRAWFORD, LINDA T Employer name Bedford Hills Corr Facility Amount $87,975.10 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWOL, MARK P Employer name Suffolk County Amount $87,974.65 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, SHAWN A Employer name Village of Fairport Amount $87,973.37 Date 01/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSI, LENA Employer name Wende Corr Facility Amount $87,973.34 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMPER, MARTIN Y Employer name Wallkill Corr Facility Amount $87,972.31 Date 09/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, LISA M, MS Employer name SUNY at Stony Brook Hospital Amount $87,972.18 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, MARK R Employer name Supreme Ct Kings Co Amount $87,972.01 Date 03/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPILATO, JOHN B Employer name City of White Plains Amount $87,971.08 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, ANDY O Employer name Town of Hempstead Amount $87,970.76 Date 02/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASSWEILER, JOSEPH W Employer name Fishkill Corr Facility Amount $87,970.58 Date 05/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, GALIT N Employer name Boces Westchester Sole Supvsry Amount $87,967.11 Date 10/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS, HIRAM D Employer name NYC Criminal Court Amount $87,967.08 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAVELLO, DOREEN F Employer name Town of Mount Kisco Amount $87,967.03 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, SELINA H Employer name Lewis County Amount $87,962.66 Date 10/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIKNER, TIMOTHY Employer name Downstate Corr Facility Amount $87,962.42 Date 07/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, MELISSA L Employer name Education Department Amount $87,960.00 Date 11/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, MICHAEL J Employer name Town of Lewisboro Amount $87,958.87 Date 08/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, WILLIAM F, III Employer name Orange County Amount $87,958.31 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABER, DAVID P Employer name Department of Health Amount $87,958.02 Date 07/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDER, DONNA J Employer name SUNY at Stony Brook Hospital Amount $87,956.96 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEBOLLERO, JOSEPH A Employer name Supreme Ct-1St Criminal Branch Amount $87,956.75 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, KUNDAN M Employer name Hempstead UFSD Amount $87,956.69 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, SHEELA J Employer name Nassau Health Care Corp. Amount $87,956.68 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERTELENDY, JOSEPH K Employer name Town of Putnam Valley Amount $87,956.35 Date 01/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUGHTON, KIEL C Employer name Clinton Corr Facility Amount $87,955.83 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, CHARLES W, JR Employer name NYS Community Supervision Amount $87,955.43 Date 04/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERRIGAN, MICHAEL M Employer name Cayuga Correctional Facility Amount $87,954.48 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MICHAEL, ANN M Employer name Nassau County Amount $87,953.85 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHAO, JING Employer name Nassau County Amount $87,953.85 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONNAKUTI, EMMANUEL Employer name Nassau Health Care Corp. Amount $87,952.52 Date 08/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROM, STEVEN C Employer name Town of Clarkstown Amount $87,951.21 Date 01/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, BENJAMIN L Employer name City of Mount Vernon Amount $87,951.00 Date 12/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NATOLI, MICHAEL J Employer name Town of Hempstead Amount $87,950.49 Date 03/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFORDS, TERRI L Employer name Warren County Amount $87,950.23 Date 01/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNNYE, DAVID A, III Employer name Washington Corr Facility Amount $87,949.66 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASELLA, JOHN L Employer name Town of Perinton Amount $87,948.81 Date 01/16/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMEL, DAVID W Employer name Nassau County Amount $87,948.28 Date 02/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, CATHERINE M Employer name NYC Judges Amount $87,947.86 Date 07/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, DENNISE Z Employer name NYC Judges Amount $87,947.86 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALSEY, PATRICIA J Employer name NYC Judges Amount $87,947.86 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILBERIAN, MARY-JANE Employer name Supreme Ct Kings Co Amount $87,947.86 Date 02/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROARKE, CIARAN T Employer name Supreme Ct-1St Civil Branch Amount $87,947.86 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OFEE, STEPHEN E Employer name Supreme Ct-1St Civil Branch Amount $87,947.86 Date 04/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMAYO, MELISSA B Employer name Supreme Ct-Queens Co Amount $87,947.86 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCCI, GUY F Employer name Supreme Ct-Queens Co Amount $87,947.86 Date 10/14/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCOMANO, RAYMOND J Employer name Children & Family Services Amount $87,947.43 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, JANE C Employer name Nassau Health Care Corp. Amount $87,947.12 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, KAREN F Employer name Orleans Corr Facility Amount $87,946.25 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCIO, JUDITH R Employer name Village of Haverstraw Amount $87,945.77 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANYK, JOHN J Employer name City of Syracuse Amount $87,945.63 Date 09/18/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAUG, CATHRYN F Employer name Carthage CSD Amount $87,945.42 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEYER, MARIA R Employer name Capital District DDSO Amount $87,945.37 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, MARCIA J Employer name Central NY Psych Center Amount $87,944.70 Date 12/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, CIRA Employer name Kings Park CSD Amount $87,944.14 Date 04/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASMAREK, MICHAEL A Employer name Onondaga County Amount $87,943.96 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKLEY, JOSEPH C Employer name Woodbourne Corr Facility Amount $87,942.87 Date 04/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, LIZY Employer name Rockland Psych Center Amount $87,942.65 Date 11/13/2003 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