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 DULANSKI, DAVID S Employer name NYS Power Authority Amount $87,169.01 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JEROME I Employer name Town of Hempstead Amount $87,168.60 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, JOHN M Employer name NYS Power Authority Amount $87,168.18 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMANN, TIMOTHY C Employer name NYC Criminal Court Amount $87,167.62 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALESKI, LOIS Employer name SUNY Stony Brook Amount $87,167.23 Date 04/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAMPFL, LINDA L Employer name SUNY at Stony Brook Hospital Amount $87,166.96 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOCZYNSKI, EILEEN A Employer name Roswell Park Cancer Institute Amount $87,166.88 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, MICHAEL P Employer name Health Research Inc Amount $87,166.14 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, SHIELA R Employer name Orleans Corr Facility Amount $87,165.31 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, MICHAEL Employer name Village of Mineola Amount $87,163.68 Date 11/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAH, ROBERT M Employer name Clinton Corr Facility Amount $87,163.61 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTEL, ANNE Employer name Great Neck UFSD Amount $87,163.37 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, LADD G Employer name SUNY College Technology Delhi Amount $87,163.08 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ONOFRIO, MARK A Employer name Division of State Police Amount $87,162.41 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUDLEY, MEGHAN E Employer name Office of Public Safety Amount $87,162.14 Date 10/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, JAMES P Employer name Rensselaer County Amount $87,161.75 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTERO, DAVID Employer name Dutchess County Amount $87,161.62 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, MATTHEW H Employer name Rockland County Amount $87,160.63 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE STEFANO, JENNIFER L Employer name Justice Center For Protection Amount $87,160.50 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOSHUA A Employer name Division of State Police Amount $87,160.49 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TYCZKA, RUSSELL D Employer name Erie County Amount $87,160.42 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, TIMOTHY Employer name City of Rochester Amount $87,159.87 Date 06/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUNIAK, CHRISTOPHER S Employer name Attica Corr Facility Amount $87,158.37 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COZART, DAWN E Employer name Westchester County Amount $87,158.05 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIES, ANTHONY H Employer name Western New York DDSO Amount $87,157.76 Date 12/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, SNEHA R Employer name Rockland Psych Center Amount $87,157.00 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERNYA, TATIANA Employer name South Beach Psych Center Amount $87,156.93 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, YOLANDA C Employer name NYS Community Supervision Amount $87,156.87 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOCE, HEIDI R Employer name HSC at Syracuse-Hospital Amount $87,156.75 Date 12/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYBAK, FRANCIS J Employer name 10Th Jd Nassau Nonjudicial Amount $87,156.50 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEER, KATHARINE J Employer name Department of Tax & Finance Amount $87,156.09 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCH, MARK S Employer name Attica Corr Facility Amount $87,155.77 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNT, ROBERT F Employer name Town of Cortlandt Amount $87,155.69 Date 01/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANDALIANO, SALVATORE Employer name Village of Lynbrook Amount $87,155.65 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECTOR, KENDRA L Employer name HSC at Syracuse-Hospital Amount $87,154.96 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALAVER, FRANCISCO J Employer name City of White Plains Amount $87,154.17 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, SALVATORE J Employer name Patchogue-Medford UFSD Amount $87,153.86 Date 01/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUECK, THOMAS R Employer name Syosset CSD Amount $87,153.28 Date 09/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRILLO, JOHN A Employer name Yonkers City School Dist Amount $87,153.04 Date 06/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, PATRICIA A Employer name Mohawk Correctional Facility Amount $87,152.95 Date 11/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSCIK, KATARZYNA Employer name Westchester Health Care Corp. Amount $87,152.90 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, HERBERT P Employer name Downstate Corr Facility Amount $87,152.84 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMONS, JULIE L Employer name Appellate Div 3Rd Dept Amount $87,152.26 Date 07/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BRUIN, J DANIEL Employer name Fourth Jud Dept - Nonjudicial Amount $87,152.26 Date 01/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNIZZARO, JULIA J Employer name Third Jud Dept - Nonjudicial Amount $87,152.26 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, KAREN A Employer name Third Jud Dept - Nonjudicial Amount $87,152.26 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BARBARA Z Employer name Third Jud Dept - Nonjudicial Amount $87,152.26 Date 12/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGENBAUGH, BRIAN H Employer name Willard Drug Treatment Campus Amount $87,152.22 Date 08/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, CAROLYN M Employer name Hutchings Psych Center Amount $87,152.04 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNY, SHANTE SHANIQUE Employer name Downstate Corr Facility Amount $87,151.47 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IPPOLITO, GREGORY R Employer name Monroe County Water Authority Amount $87,151.26 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, JENNIFER C Employer name Office of Mental Health Amount $87,151.22 Date 02/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARGARET R Employer name Rockland County Amount $87,150.95 Date 06/15/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOZZOLO, SHANNON P Employer name SUNY Health Sci Center Syracuse Amount $87,150.93 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLECK, KATHLEEN Employer name Suffolk County Amount $87,150.80 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, JUDY C Employer name Suffolk County Amount $87,150.80 Date 08/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUEVAS, DAVID Employer name Suffolk County Amount $87,150.80 Date 06/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SALA, SUSAN Employer name Suffolk County Amount $87,150.80 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, ALISON Employer name Suffolk County Amount $87,150.80 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNKOPF, DAUNE-RAE Employer name Suffolk County Amount $87,150.80 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYROSE, JOSEPH Employer name Suffolk County Amount $87,150.80 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRAY, BETHTRINA D Employer name Suffolk County Amount $87,150.80 Date 10/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONSELL, KEVIN F Employer name Suffolk County Amount $87,150.80 Date 05/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIP, MOLY M Employer name Suffolk County Amount $87,150.80 Date 10/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ILVIS S Employer name Suffolk County Amount $87,150.80 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, DIANE S Employer name Suffolk County Amount $87,150.80 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGLIAFERRO, HELEN M Employer name Suffolk County Amount $87,150.80 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLUTO, REGINA C Employer name Suffolk County Amount $87,150.80 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER-CURRY, DEBORAH Employer name Suffolk County Amount $87,150.80 Date 09/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, EILEEN A Employer name Suffolk County Amount $87,150.80 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOHLFELD, HEIDI M Employer name Ardsley UFSD Amount $87,150.00 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, REGINA C Employer name Clarkstown CSD Amount $87,149.28 Date 01/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUKAT, LISA M Employer name Hutchings Psych Center Amount $87,148.16 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERTON, MARK H Employer name Clinton Corr Facility Amount $87,147.97 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLAP, LISA T Employer name Town of Southampton Amount $87,147.72 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, MEREDITH L Employer name Metropolitan Trans Authority Amount $87,147.69 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANFORTH, NICOLE A Employer name Lewis County Amount $87,146.73 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTEN, RACHEL S Employer name City of Binghamton Amount $87,145.96 Date 06/25/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, TINA M Employer name Manhattan Psych Center Amount $87,144.29 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGIBBONS, LAWRENCE R Employer name City of Syracuse Amount $87,144.28 Date 01/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GASPARY, LEONARD F, III Employer name City of Albany Amount $87,143.84 Date 09/23/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARK, EDWARD A Employer name Town of Lancaster Amount $87,143.14 Date 07/21/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASTIELLO, PATRICIA, MRS Employer name Department of Health Amount $87,142.70 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, ARLENE M Employer name Putnam County Amount $87,142.37 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, PEGGY A Employer name Putnam County Amount $87,142.36 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZKOPIEC, JOHN E Employer name Watervliet City School Dist Amount $87,142.00 Date 06/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRELL, CHRISTOPHER M Employer name Smithtown CSD Amount $87,141.92 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFORCE, MICHAEL J Employer name City of Troy Amount $87,141.19 Date 08/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUCASON, PAUL A Employer name City of Syracuse Amount $87,141.07 Date 11/13/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DESMOND, NOEL ANNE Employer name Nassau Health Care Corp. Amount $87,140.63 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, JOHN A Employer name Statewide Financial System Amount $87,140.62 Date 10/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, ANTHONY C Employer name City of White Plains Amount $87,140.59 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, ALLAN J Employer name Adirondack Correction Facility Amount $87,140.28 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLETTE, GARY C Employer name Ogdensburg Corr Facility Amount $87,140.06 Date 05/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, VIELKA Employer name Kingsboro Psych Center Amount $87,139.02 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHENANDOAH, CLINT R Employer name Cayuga Correctional Facility Amount $87,138.93 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLI, KRISTINA D Employer name Temporary & Disability Assist Amount $87,138.60 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAACS, COLLEEN M Employer name Taconic DDSO Amount $87,138.54 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAM, DIANNE C Employer name Hudson Valley DDSO Amount $87,138.49 Date 11/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, PATRICIA M Employer name Westchester County Amount $87,138.21 Date 06/17/2003 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