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 SLESINSKI, DEBORAH L Employer name Orange County Amount $81,481.47 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMI, JUSTIN S Employer name Office For Technology Amount $81,481.39 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARAWAY, DONALD E Employer name City of Auburn Amount $81,480.89 Date 10/04/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARTER, ROBYN A Employer name Rochester Psych Center Amount $81,480.69 Date 03/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, CAROLYN H Employer name State Insurance Fund-Admin Amount $81,480.53 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL VALLE, JOSE M Employer name Supreme Ct Kings Co Amount $81,480.36 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURGEON, RICHARD M, SR Employer name Oneida County Amount $81,479.39 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE PAGE, DANA E Employer name Clinton County Amount $81,479.15 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNY, JOHN E Employer name Department of State Amount $81,478.76 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, KATHERINE A Employer name HSC at Syracuse-Hospital Amount $81,478.28 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STECK, ADAM Employer name Attica Corr Facility Amount $81,478.09 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, MICHAEL J Employer name Bedford Hills Corr Facility Amount $81,477.96 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITCHEN, JENNIFER A Employer name HSC at Syracuse-Hospital Amount $81,477.46 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, MATTHEW J Employer name Lakeview Shock Incarc Facility Amount $81,476.88 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIL, CHRISTOPHER J Employer name Office of General Services Amount $81,476.47 Date 03/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYUBO, ROBERTO M, JR Employer name Jericho UFSD Amount $81,476.43 Date 01/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMOES, MARIA F Employer name Nassau Health Care Corp. Amount $81,476.43 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, MICHAEL C Employer name Suffolk County Water Authority Amount $81,476.34 Date 11/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, JUSTIN M Employer name City of Albany Amount $81,476.33 Date 01/19/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAVON, STEVEN R Employer name Ogdensburg Corr Facility Amount $81,476.24 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKOL, ROBERT P Employer name City of Yonkers Amount $81,475.99 Date 10/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERVAIS, DARIN A Employer name Supreme Ct-Richmond Co Amount $81,475.89 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACRON, ALEXANDER J Employer name NYC Civil Court Amount $81,475.75 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, JORGE A Employer name Yonkers Parking Authority Amount $81,474.63 Date 07/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, TINA L Employer name Hudson Valley DDSO Amount $81,473.21 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, DAVID E Employer name Cooperstown CSD Amount $81,472.84 Date 09/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, JOHN A Employer name SUNY Binghamton Amount $81,472.84 Date 11/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNER, SHERRI S Employer name Rockland County Amount $81,472.37 Date 09/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KATHLEEN M Employer name Rockland County Amount $81,472.36 Date 02/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANO, DOUGLAS J Employer name Lewis County Amount $81,471.43 Date 06/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSEN, VINCENT M Employer name Supreme Ct-1St Civil Branch Amount $81,470.47 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENEZIA, DANIEL S Employer name Carmel CSD Amount $81,470.40 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHORSKI, RICHARD R Employer name Orleans Corr Facility Amount $81,470.39 Date 11/16/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUGHTERSON, ANTHONY V Employer name City of Auburn Amount $81,470.34 Date 01/02/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STREETMAN, GENE A Employer name Kirby Forensic Psych Center Amount $81,468.26 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, DANIEL L Employer name Ogdensburg Corr Facility Amount $81,467.58 Date 07/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHWORTH, RALPH W, JR Employer name City of Troy Amount $81,467.29 Date 07/19/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KANCYR, LISA D Employer name Central NY Psych Center Amount $81,466.89 Date 11/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANEZ, JULES J Employer name NYS Community Supervision Amount $81,466.84 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGARA, KAREN S Employer name Salamanca City School Dist Amount $81,466.41 Date 05/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCINTYRE BREW, KAREN L Employer name Statewide Financial System Amount $81,466.01 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, SHAWN D Employer name Onondaga County Amount $81,464.47 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBIN, ANNA F Employer name Dept of Financial Services Amount $81,464.45 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, RITA T Employer name Suffolk County Amount $81,464.28 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, NEIL C Employer name Town of Colonie Amount $81,463.97 Date 11/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIORELLO, WILLIAM J Employer name Department of Health Amount $81,463.84 Date 08/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIFENBERICK, CHAD M Employer name Coxsackie Corr Facility Amount $81,463.04 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZURINKO, LINDA M Employer name Town of Ramapo Amount $81,462.75 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMMARONE, EILEEN B Employer name Town of Ramapo Amount $81,462.69 Date 02/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONEY, JAMES B Employer name Department of Law Amount $81,462.56 Date 08/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, SCOTT Employer name City of Newburgh Amount $81,462.28 Date 09/05/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KROUPA, MIROSLAVA Employer name Suffolk County Amount $81,462.07 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGHORN, EDWARD K Employer name Suffolk County Amount $81,461.84 Date 04/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, NADINE I Employer name Boces Westchester Sole Supvsry Amount $81,460.75 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGEMAN, ARNOLD M Employer name Westchester County Amount $81,460.62 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCARINO, ELENA C Employer name Buffalo City School District Amount $81,460.35 Date 03/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, ROBERT M Employer name NYS Power Authority Amount $81,459.47 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITELY, ROBERT Employer name Village of Garden City Amount $81,458.94 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACHANCE, JASON M Employer name Greene Corr Facility Amount $81,458.81 Date 03/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, DOUGLAS J Employer name Village of Newark Amount $81,458.32 Date 10/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, MIRIAM J Employer name Dept of Financial Services Amount $81,458.26 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TADDEO, JOEL Employer name Monroe County Amount $81,458.00 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHPOKAYTE, MARIA Employer name Port Authority of NY & NJ Amount $81,458.00 Date 02/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, MICHAEL A, JR Employer name Mohawk Correctional Facility Amount $81,457.84 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, SHAWN D Employer name Dept of Financial Services Amount $81,457.74 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, JAMI E Employer name Division of Human Rights Amount $81,457.74 Date 05/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEDER, RACHEL A Employer name Housing Trust Fund Corp. Amount $81,457.36 Date 11/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, STEPHEN C Employer name Sullivan Corr Facility Amount $81,456.92 Date 02/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUPET, MARIE M Employer name Nassau Health Care Corp. Amount $81,456.55 Date 03/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANCHELLI, MICHAEL A Employer name Village of Scarsdale Amount $81,455.60 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZURLO, JOHN H Employer name Altona Corr Facility Amount $81,455.27 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THWAITS, MELVIN M, JR Employer name Adirondack Correction Facility Amount $81,455.14 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRAHAM, DAVID R Employer name Shawangunk Correctional Facili Amount $81,454.88 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOCH, LYUBOV Employer name NYS Power Authority Amount $81,453.75 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASHOLLI, LAURA Employer name Nassau County Amount $81,453.66 Date 04/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNIS, THOMAS J Employer name Woodbourne Corr Facility Amount $81,453.48 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, CHARLES S, JR Employer name Mohawk Correctional Facility Amount $81,453.42 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUICCIARINI, ROBERT D Employer name Herricks UFSD Amount $81,453.38 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERNIGLIA, SALVATORE J Employer name Office of Mental Health Amount $81,452.80 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLELLA, JEFFREY M Employer name NYS Community Supervision Amount $81,452.64 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERWILLIGER, GENE B Employer name Village of New Paltz Amount $81,452.33 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPIN, ROBERT F Employer name Auburn Corr Facility Amount $81,451.47 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPE, STEVEN J Employer name Dept Labor - Manpower Amount $81,451.22 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO CASTO, ANGELO Employer name Village of Valley Stream Amount $81,451.01 Date 05/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, MARCUS J Employer name Wende Corr Facility Amount $81,450.67 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, MARK K Employer name Children & Family Services Amount $81,450.64 Date 09/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNIZ, JOSEPH S Employer name Ridge Road Fire District Amount $81,450.41 Date 02/28/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORRISON, JAMIE L Employer name Rockville Centre Housing Auth Amount $81,449.94 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREUTZBERG, KENNETH Employer name City of Yonkers Amount $81,449.06 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHWICK, EDWARD Employer name Nassau Health Care Corp. Amount $81,448.68 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, MARC A Employer name Port Authority of NY & NJ Amount $81,448.53 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOPER, TAMMY M Employer name Office of Mental Health Amount $81,448.38 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHERN, JOHN J Employer name Huntington Public Library Amount $81,447.31 Date 08/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIATO, LAURA W Employer name NYS Office People Devel Disab Amount $81,446.56 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGELMANN, WILLIAM Employer name Suffolk Otb Corp. Amount $81,446.16 Date 05/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVEN, TIMOTHY J Employer name NYS Community Supervision Amount $81,445.43 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNESSEL, TODD A Employer name Dept Transportation Region 4 Amount $81,445.16 Date 11/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGER, ROBERT J Employer name Port Authority of NY & NJ Amount $81,444.15 Date 08/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOJANOVSKI, SONYA Employer name HSC at Syracuse-Hospital Amount $81,443.46 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DAMEN Employer name Hempstead Sanitary District #2 Amount $81,443.23 Date 02/03/2003 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