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 GABRIEL, JAMES V Employer name Schenectady County Amount $81,959.48 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, RICHARD P Employer name Mt Vernon City School Dist Amount $81,958.86 Date 01/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, AKINWOLE Employer name NYC Family Court Amount $81,958.72 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSANO, JAMES M Employer name Syracuse City School Dist Amount $81,958.72 Date 10/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, JOSEPH A Employer name Village of Endicott Amount $81,958.42 Date 02/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITHGALL, KIM M Employer name Boces-Albany Schenect Schohari Amount $81,958.32 Date 12/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISTULINEC, LAUREN A Employer name SUNY at Stony Brook Hospital Amount $81,957.97 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABOUNADER, JASON C Employer name Niagara Frontier Trans Auth Amount $81,957.87 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSE, WILLIAM Employer name Town of Huntington Amount $81,957.85 Date 12/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COATES, NADINE V Employer name Supreme Ct-Queens Co Amount $81,957.64 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZELEST, PAUL M Employer name Collins Corr Facility Amount $81,957.51 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ERIC Employer name Monroe County Amount $81,957.09 Date 07/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTFIELD, STEWART A Employer name SUNY Central Admin Amount $81,956.82 Date 08/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLA, EDWARD C Employer name Town of Smithtown Amount $81,956.45 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, PATSY A Employer name City of Mount Vernon Amount $81,955.84 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHWARTZ, CRAIG A Employer name Wayne County Amount $81,955.13 Date 08/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARNDEN, ROBERT J Employer name Clinton Corr Facility Amount $81,955.09 Date 12/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGINO, JOSEPH J, JR Employer name Lindenhurst UFSD Amount $81,954.74 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUEST, ROBERT J Employer name Attica Corr Facility Amount $81,954.35 Date 02/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFUND, CHARLES D Employer name Washington Corr Facility Amount $81,954.17 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURHAM, SCOTT T Employer name Niagara St Pk And Rec Regn Amount $81,953.54 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CATANZARO, MICHAEL Employer name Suffolk County Water Authority Amount $81,953.48 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTROY, TEDDY C Employer name Bare Hill Correction Facility Amount $81,953.32 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKES, SAMANTHA Employer name Westchester Health Care Corp. Amount $81,953.13 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENCIA, SARA L Employer name City of Rochester Amount $81,952.24 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PATRICK F Employer name Town of Huntington Amount $81,952.15 Date 08/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSEN, WILLIAM P Employer name Supreme Ct-1St Civil Branch Amount $81,952.05 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYDA, DONALD E, JR Employer name SUNY Central Admin Amount $81,951.73 Date 02/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, MICHAEL N Employer name Auburn Corr Facility Amount $81,951.59 Date 11/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, ROBERT S Employer name City of Albany Amount $81,950.77 Date 08/23/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BALLARD, ROBERT C, JR Employer name Yonkers Mun Housing Authority Amount $81,949.49 Date 07/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, CHARLES Employer name Town of Smithtown Amount $81,949.32 Date 08/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, LARRY J Employer name Lawrence UFSD Amount $81,949.29 Date 08/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KOY, CASSANDRA D Employer name Mid-Hudson Psych Center Amount $81,948.87 Date 11/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLICANO, STEVEN R Employer name Pilgrim Psych Center Amount $81,948.82 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALARIO, NICHOLAS J Employer name Town of Hempstead Amount $81,948.59 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, RAYMOND J Employer name Hendrick Hudson CSD-Cortlandt Amount $81,948.51 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, NICHOLAS Employer name Bedford Hills Corr Facility Amount $81,947.86 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPECHT, STEVEN Employer name Town of Amherst Amount $81,947.85 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBOW, JAMES J Employer name Brockport CSD Amount $81,947.50 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, THOMAS M, JR Employer name Collins Corr Facility Amount $81,946.99 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, SCOTT J Employer name NYC Criminal Court Amount $81,946.64 Date 08/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARKWEATHER MILLER, SUSAN A Employer name Albion CSD Amount $81,946.41 Date 10/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RICHARD R Employer name Port Authority of NY & NJ Amount $81,946.09 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCCARELLI, MARIO V Employer name City of Yonkers Amount $81,945.89 Date 03/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, KARREN H Employer name Town of Yorktown Amount $81,944.72 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, WILLIAM J Employer name Broome County Amount $81,943.96 Date 04/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL J Employer name Livingston County Amount $81,943.76 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEINER, STACEY A Employer name Suffolk County Amount $81,943.68 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEUPOLD, JAMES R Employer name Schenectady City School Dist Amount $81,943.30 Date 07/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, BENJAMIN G Employer name Hempstead Sanitary District #2 Amount $81,943.23 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOERZEL, CARL E, JR Employer name Onondaga County Amount $81,942.34 Date 06/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAEGER, ROBERT J Employer name City of Batavia Amount $81,942.09 Date 02/08/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FKIARAS, CHRISTINA H Employer name Nassau Health Care Corp. Amount $81,941.89 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMITCH, KATHLEEN C Employer name Department of Health Amount $81,941.72 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIEL, GARY L Employer name Willard Drug Treatment Campus Amount $81,940.41 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANLEY, THOMAS J Employer name Clinton Corr Facility Amount $81,940.02 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICKELSCHERER, PAUL T Employer name Lakeview Shock Incarc Facility Amount $81,939.93 Date 12/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABAD, PABLO E Employer name Southampton UFSD Amount $81,939.77 Date 04/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLER, RHONDA L Employer name Fishkill Corr Facility Amount $81,938.80 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOON, JEFFREY K Employer name Finger Lakes DDSO Amount $81,938.49 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLKIEWICZ, CANDICE Employer name Town of Hempstead Amount $81,938.38 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLIWECKA, ZOFIA E Employer name Rockland County Amount $81,938.30 Date 06/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMICO, PHILIP R Employer name South Beach Psych Center Amount $81,938.26 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMANUS, DANIEL C Employer name City of Binghamton Amount $81,937.73 Date 03/02/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORD, ARTEMUS D Employer name Wende Corr Facility Amount $81,937.68 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNING, KATHLEEN A Employer name Roswell Park Cancer Institute Amount $81,937.48 Date 09/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPP, MARY L Employer name St Lawrence County Amount $81,936.88 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIONDA, MARK A Employer name Port Authority of NY & NJ Amount $81,936.40 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMAN, MONA B Employer name Port Authority of NY & NJ Amount $81,936.40 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, FRANCISCO Employer name Port Authority of NY & NJ Amount $81,936.40 Date 08/06/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCHIAROLI, JOSEPH F Employer name Port Authority of NY & NJ Amount $81,936.40 Date 07/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATIRKO, LOUIS A Employer name Port Authority of NY & NJ Amount $81,936.40 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMERO, THOMAS G Employer name Port Authority of NY & NJ Amount $81,936.40 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, JOSEPH F Employer name City of Albany Amount $81,936.26 Date 07/14/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ENGLISH, BARBARA M Employer name HSC at Brooklyn-Hospital Amount $81,936.02 Date 05/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINN, MERE L Employer name Off of The State Comptroller Amount $81,936.02 Date 10/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, JACQUELYN Employer name HSC at Syracuse-Hospital Amount $81,935.83 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, BARBARA A Employer name Erie County Amount $81,935.38 Date 05/28/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGBERT, PETER J Employer name Nassau Health Care Corp. Amount $81,935.19 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCIANTE, ELENA M Employer name Nassau County Amount $81,934.94 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLING, BRIAN Employer name Mid-State Corr Facility Amount $81,934.60 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEROLA, JEREMY A Employer name City of Syracuse Amount $81,934.45 Date 01/03/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASSARO, JAMES J Employer name NYS Power Authority Amount $81,934.38 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEM, ROSANNA M Employer name NY Institute Special Education Amount $81,933.88 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISTALDI, MICHAEL J Employer name Sullivan Corr Facility Amount $81,933.44 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEZZ, TERESA L Employer name Workers Compensation Board Bd Amount $81,933.26 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, YVETTE M Employer name Supreme Ct Kings Co Amount $81,932.80 Date 07/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, WILLIAM E Employer name Dept Transportation Region 8 Amount $81,932.69 Date 08/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUHAMMAD, RABIA Employer name Dept of Correctional Services Amount $81,932.24 Date 04/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, DONNA A Employer name City of Buffalo Amount $81,932.13 Date 01/16/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRETZLER, SCOTT R Employer name Gowanda Correctional Facility Amount $81,932.02 Date 09/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, LA CHONNE D Employer name Yonkers Mun Housing Authority Amount $81,931.40 Date 05/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTE, CHARLES R Employer name Dpt Environmental Conservation Amount $81,930.94 Date 01/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, NIEVES G Employer name Children & Family Services Amount $81,930.60 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, KIMBERLY Employer name Moriah Shock Incarce Corr Fac Amount $81,928.45 Date 07/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATTON, JUSTIN G Employer name SUNY at Stony Brook Hospital Amount $81,928.25 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERKS, DONNA A Employer name Putnam Valley CSD Amount $81,928.20 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, NEAL A Employer name Brentwood UFSD Amount $81,928.06 Date 08/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUGEUX, JEFFREY S Employer name Ontario County Amount $81,927.98 Date 10/19/1992 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