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 ANDRUSCHAT, BARBARA A Employer name City of Buffalo Amount $82,240.43 Date 08/06/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HIGGINS, DANIEL T Employer name NYS Community Supervision Amount $82,240.19 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LOUISE, MICHELE Employer name Nassau County Amount $82,240.00 Date 04/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIENNIK, RICHARD S Employer name Elmira Childrens Services Amount $82,239.87 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHWOOD-SMITH, ANNETTE A Employer name Metropolitan Trans Authority Amount $82,239.71 Date 02/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLENDER, MILLICENT L Employer name NYC Civil Court Amount $82,239.51 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABLONKA, RONALD S Employer name Bedford CSD Amount $82,239.07 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARASCO, LOUIS N Employer name Syosset CSD Amount $82,238.69 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLADD, DONNA M Employer name Wayne County Amount $82,238.67 Date 04/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, BARRY M Employer name St Lawrence Childrens Services Amount $82,238.39 Date 09/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAULEY, COLLEEN M Employer name SUNY at Stony Brook Hospital Amount $82,238.30 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROODLER, MERYL C Employer name Town of Ramapo Amount $82,237.71 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILATO, LAUREN E Employer name SUNY at Stony Brook Hospital Amount $82,236.62 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, ANDREW J Employer name Dewitt Fire District Amount $82,236.28 Date 01/19/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUERRERO, VANESSA K Employer name NYS Community Supervision Amount $82,235.93 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPARELLA, JOSEPH A Employer name Town of Mt Pleasant Amount $82,235.39 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDEN, CRAIG A Employer name Uniondale UFSD Amount $82,235.00 Date 06/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE, CHELSEA M Employer name Long Island St Pk And Rec Regn Amount $82,234.53 Date 11/01/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TESORIERO, ANTHONY M Employer name Village of Lynbrook Amount $82,234.41 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, LUIS Employer name Connetquot CSD Amount $82,234.27 Date 07/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBLAL, LENORA Employer name Port Authority of NY & NJ Amount $82,233.54 Date 05/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBART, MONTE D Employer name Sullivan Corr Facility Amount $82,233.42 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDSELL, CHARLES K Employer name Town of Smithtown Amount $82,233.41 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, KATHLEEN Employer name Dept Labor - Manpower Amount $82,232.83 Date 12/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, FALLON L Employer name Roswell Park Cancer Institute Amount $82,232.83 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPON, STEVEN A Employer name Monroe County Amount $82,232.78 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHINNEY, CORY S Employer name Washington Corr Facility Amount $82,232.74 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIENERS, RICHARD Employer name Town of Hempstead Amount $82,232.55 Date 02/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLEMOEN, GLEN R Employer name Wallkill Corr Facility Amount $82,231.82 Date 05/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGAND, THOMAS P Employer name Oneida County Amount $82,231.54 Date 04/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOO, STEVE S Employer name Orange County Amount $82,231.26 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDLIN, JOHN R Employer name Dept of Correctional Services Amount $82,231.24 Date 10/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOL, JOY A Employer name Kingsboro Psych Center Amount $82,231.08 Date 04/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEANEY, DENISE C Employer name Court of Appeals Amount $82,231.01 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, KRIS J Employer name Town of West Seneca Amount $82,230.90 Date 05/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMARO, ALFRED J Employer name Town of Babylon Amount $82,230.80 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASARIK, KEVIN Employer name Plainedge UFSD Amount $82,230.70 Date 02/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOSCHER, MICHAEL J, JR Employer name Shawangunk Correctional Facili Amount $82,230.55 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, ROBERT F Employer name Woodbourne Corr Facility Amount $82,230.16 Date 11/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WU, YUAN Employer name Fishkill Corr Facility Amount $82,229.76 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, KATHLEEN S Employer name City of Syracuse Amount $82,229.44 Date 09/16/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DURA, CHRISTOPHER Employer name Town of Eastchester Amount $82,229.32 Date 07/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALSH, DOUGLAS M Employer name NYC Criminal Court Amount $82,229.24 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONASIA, FRANK Employer name Town of Hempstead Amount $82,228.11 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORGENSEN, LAWRENCE G Employer name Village of Rockville Centre Amount $82,227.72 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONIS, DANA A Employer name HSC at Syracuse-Hospital Amount $82,226.82 Date 02/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBUR, WILLIAM E, JR Employer name Dept Transportation Region 3 Amount $82,226.49 Date 07/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUALTER, JASON L Employer name Ardsley UFSD Amount $82,225.89 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIERGOWSKA, EVA T Employer name SUNY at Stony Brook Hospital Amount $82,225.67 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, TRACY Employer name Wyoming Corr Facility Amount $82,225.63 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALIGUIRE, ANTHONY M Employer name Village of Scotia Amount $82,225.04 Date 08/27/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRUSE, CHRISTINE E Employer name Suffolk County Amount $82,223.10 Date 04/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYTLE, GALE A Employer name Five Points Corr Facility Amount $82,223.05 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DEREK J Employer name Kirby Forensic Psych Center Amount $82,222.99 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DETTA, MARK J Employer name Dutchess County Amount $82,222.40 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOLDRICK, ELLEN T Employer name Valley CSD at Montgomery Amount $82,222.40 Date 12/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALES, RAYMOND J Employer name NYC Civil Court Amount $82,222.13 Date 05/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREW, DONALD S, JR Employer name Adirondack Correction Facility Amount $82,221.45 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, TINA Employer name Long Island Dev Center Amount $82,221.16 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, TERRY E Employer name Riverview Correction Facility Amount $82,219.95 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORRETTE, HENRY J Employer name Altona Corr Facility Amount $82,219.08 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, GRETCHEN M Employer name HSC at Syracuse-Hospital Amount $82,218.77 Date 08/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTOS, RANDI A Employer name New York State Assembly Amount $82,218.49 Date 01/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE, MATTHEW J Employer name Nanuet UFSD Amount $82,218.10 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, BRIAN J Employer name Chautauqua County Amount $82,217.63 Date 08/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBOS, JAMES N, JR Employer name Fishkill Corr Facility Amount $82,217.52 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELA CRUZ, CRISTINA B Employer name Lavelle School For The Blind Amount $82,217.31 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, EDWARD F, JR Employer name So Farmingdale Water District Amount $82,216.33 Date 05/20/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMART, MARTIN P Employer name Fishkill Corr Facility Amount $82,215.70 Date 11/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, JOEL E Employer name City of Albany Amount $82,215.62 Date 01/23/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEDDO, THOMAS R, JR Employer name Great Meadow Corr Facility Amount $82,215.27 Date 06/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENGYEL, MICHAEL P Employer name Temporary & Disability Assist Amount $82,215.12 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERHEOF, CYNTHIA S Employer name Byram Hills CSD at Armonk Amount $82,215.00 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUGHER, KIM M Employer name SUNY at Stony Brook Hospital Amount $82,214.62 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELTON, CLIFFORD J Employer name Children & Family Services Amount $82,214.36 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTEO, PHILIP M Employer name NYC Family Court Amount $82,214.07 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, TRACEY M Employer name Town of Brookhaven Amount $82,214.04 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULTON, JASON S Employer name City of Ithaca Amount $82,213.94 Date 07/16/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALCHIODI, CHRISTOPHER S Employer name Suffolk County Amount $82,213.80 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI ORIO, TRACY Employer name SUNY at Stony Brook Hospital Amount $82,213.57 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, GEOFFREY T Employer name City of Yonkers Amount $82,213.12 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, NADINE A Employer name SUNY at Stony Brook Hospital Amount $82,212.66 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC ESKER, MICHAEL S Employer name Coxsackie Corr Facility Amount $82,212.62 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MODLISZEWSKI, DONNA J Employer name HSC at Syracuse-Hospital Amount $82,211.77 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUNK, THOMAS B Employer name Coxsackie Corr Facility Amount $82,211.46 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, DAVID E Employer name Cayuga Correctional Facility Amount $82,211.14 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPELLS, LILLIAN A Employer name NYC Family Court Amount $82,210.58 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHABER, LORIANN M Employer name Cape Vincent Corr Facility Amount $82,210.09 Date 06/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, SEAN M Employer name Town of Hyde Park Amount $82,209.76 Date 11/24/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIACALONE, JACQUELINE Employer name Central NY Psych Center Amount $82,209.75 Date 03/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, DOUGLAS P Employer name City of Buffalo Amount $82,209.35 Date 07/21/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOURSIQUOT, MARIE C Employer name HSC at Brooklyn-Hospital Amount $82,208.76 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEDHAM, BRIAN K Employer name Wyoming Corr Facility Amount $82,208.34 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSGOOD, JAMES E Employer name Riverview Correction Facility Amount $82,207.60 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, PATRICK J Employer name Auburn Corr Facility Amount $82,207.41 Date 10/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, LENA L Employer name Watertown Corr Facility Amount $82,206.97 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, SHARON A Employer name Chemung County Amount $82,206.44 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, WILLIAM J Employer name Upstate Correctional Facility Amount $82,206.42 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARLES, CHRISTOPHER A Employer name City of Rochester Amount $82,206.30 Date 02/20/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPIELER, KENNETH L Employer name NYC Civil Court Amount $82,205.76 Date 05/02/1988 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