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 JOSHI, SANJEEVANI S Employer name NYS Power Authority Amount $81,322.99 Date 09/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACOSSIERE, WOLF N Employer name HSC at Brooklyn-Hospital Amount $81,322.76 Date 02/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARRON, LORRAINE A Employer name Village of Mineola Amount $81,322.70 Date 02/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, DIANE M Employer name Town of Southampton Amount $81,322.44 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESAVAGE, MICHELE C Employer name Fairport CSD Amount $81,322.03 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTTI, MARC R Employer name Dept Transportation Region 4 Amount $81,321.30 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEOWN, ANN MARIE Employer name Freeport UFSD Amount $81,321.15 Date 02/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOKAL, RICHARD L Employer name Supreme Ct Kings Co Amount $81,321.00 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARVAEZ, ALEXIS D Employer name Suffolk County Amount $81,320.99 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, LAMBERT A Employer name Dept Transportation Region 10 Amount $81,320.78 Date 03/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RANDOLPH A Employer name Southport Correction Facility Amount $81,320.71 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, TIFFANY M Employer name HSC at Syracuse-Hospital Amount $81,320.12 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, YOLANDA P Employer name Nassau Health Care Corp. Amount $81,319.30 Date 10/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, LEELEE T Employer name SUNY at Stony Brook Hospital Amount $81,319.25 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEROLD, ROBIN R Employer name Hicksville UFSD Amount $81,319.18 Date 12/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOLINSKI, MATTHEW S Employer name City of North Tonawanda Amount $81,318.99 Date 07/30/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMPSON, DENISE E Employer name Albion Corr Facility Amount $81,318.98 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTUSA, ARCANGELO Employer name Hewlett-Woodmere UFSD Amount $81,318.85 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNACHE, CARL Employer name Westchester Health Care Corp. Amount $81,317.47 Date 10/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUCI, MICHAEL A Employer name 10Th Jd Nassau Nonjudicial Amount $81,317.22 Date 11/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLNEY, CHRISTINE M Employer name Mohawk Correctional Facility Amount $81,317.00 Date 04/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTO, MICHELE M Employer name Boces-Nassau Sole Sup Dist Amount $81,316.46 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARCI J Employer name Town of Hempstead Amount $81,315.51 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, MARILYN Employer name Ulster Correction Facility Amount $81,315.19 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARYZ, DOREEN Employer name Roswell Park Cancer Institute Amount $81,315.08 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, DANIEL J Employer name City of Binghamton Amount $81,315.06 Date 03/14/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RINALDI, CHRISTINE Employer name Nassau Health Care Corp. Amount $81,314.19 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAYNE, PETER J Employer name Nassau County Amount $81,314.18 Date 06/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISE, GEOFFREY S Employer name Broome DDSO Amount $81,314.10 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, JAMES P Employer name Coxsackie Corr Facility Amount $81,314.03 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARVAT, JAMES P Employer name Groveland Corr Facility Amount $81,313.92 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, ROGER Employer name Altona Corr Facility Amount $81,313.67 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, BRIAN T Employer name Office For Technology Amount $81,313.42 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFINK, EVE E Employer name HSC at Syracuse-Hospital Amount $81,313.41 Date 11/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, ANDREW W Employer name SUNY College at Geneseo Amount $81,313.11 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGGETT, CATHERINE M Employer name Hutchings Psych Center Amount $81,312.82 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ROBIN M Employer name Queensboro Corr Facility Amount $81,312.57 Date 01/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUPNICK, DAVID J Employer name Albion Corr Facility Amount $81,312.33 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, MARK J. Employer name Watertown Corr Facility Amount $81,312.31 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEIS, CATHLEEN Employer name Buffalo Psych Center Amount $81,312.29 Date 09/29/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHILLING, ERIC W Employer name City of Schenectady Amount $81,312.17 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUANO, JAMES T Employer name Town of Hempstead Amount $81,312.01 Date 10/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAFCHAK, MICHAEL W Employer name Wyoming Corr Facility Amount $81,311.89 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREAVES, MICHAEL J Employer name Suffolk County Amount $81,311.68 Date 03/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAL, JIHANE Employer name Nassau Health Care Corp. Amount $81,311.46 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, ERIC D Employer name Clinton Corr Facility Amount $81,311.11 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, PETAL M Employer name Long Island Dev Center Amount $81,310.84 Date 11/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, JOHNNY L Employer name Wende Corr Facility Amount $81,310.29 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, DAVID E Employer name Village of Endicott Amount $81,310.14 Date 08/01/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIECZONKA, CHERYL A Employer name Buffalo Psych Center Amount $81,309.77 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, MALEISHA Employer name NYS Community Supervision Amount $81,309.74 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINGER, ROBERT H, JR Employer name Village of Manlius Amount $81,309.68 Date 02/03/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEGUIRE, DAVID J Employer name Erie County Amount $81,309.00 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABATER, BARBARA M Employer name Westchester County Amount $81,308.87 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWUCHOW, DENIS R, JR Employer name City of Yonkers Amount $81,308.78 Date 10/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVOLSI, CAROL ANN Employer name SUNY at Stony Brook Hospital Amount $81,308.74 Date 08/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONG, JIMMY K Employer name Coxsackie Corr Facility Amount $81,308.65 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTI, BRIAN M Employer name City of Rochester Amount $81,308.49 Date 09/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLCOTT, JOHN M Employer name Gowanda Correctional Facility Amount $81,308.41 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHALL, JAVEN D Employer name NYS Higher Education Services Amount $81,307.41 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, LENNY Employer name Port Authority of NY & NJ Amount $81,307.32 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WELLS, ANDREW P Employer name Third Jud Dept - Nonjudicial Amount $81,307.09 Date 03/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUADALUPE, NANCY R Employer name Central Islip UFSD Amount $81,306.71 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISMAIL, MUNEEZA Employer name SUNY College at Purchase Amount $81,306.70 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLAZZO, FRANCESCO A Employer name Livingston Correction Facility Amount $81,306.54 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZOLA, MICHAEL E Employer name Massapequa Fire District Amount $81,306.45 Date 07/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, JOHN A Employer name City of Yonkers Amount $81,306.44 Date 07/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, CHRISTOPHER M Employer name HSC at Syracuse-Hospital Amount $81,306.35 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID E, JR Employer name City of Albany Amount $81,304.51 Date 01/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SENAT, GERALD F Employer name Dept of Financial Services Amount $81,303.97 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABBAY, VILMA Employer name Nathan Kline Inst Amount $81,303.78 Date 02/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHEINHEIMER, RICHARD H Employer name Attica Corr Facility Amount $81,303.40 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIFFORD, BENJAMIN P Employer name Education Department Amount $81,302.88 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, JOEL R Employer name Attica Corr Facility Amount $81,302.84 Date 02/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AGNESE, ANTHONY Employer name City of Yonkers Amount $81,302.82 Date 11/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKOKU, YEWANDE T Employer name South Beach Psych Center Amount $81,302.61 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEEZER, JESSE L Employer name NYS Senate Regular Annual Amount $81,301.75 Date 12/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHICALLO, RICHARD N Employer name Onondaga County Amount $81,301.74 Date 12/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, DAVID H Employer name Onondaga County Amount $81,301.74 Date 05/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSMAN, KEVIN A Employer name Onondaga County Amount $81,301.74 Date 03/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUBER, CHRISTOPHER C Employer name Onondaga County Amount $81,301.74 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOSA, MATHEW R Employer name Onondaga County Amount $81,301.74 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSH, SHAWN M Employer name Onondaga County Amount $81,301.74 Date 05/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURSTON, MORGAN R Employer name Onondaga County Amount $81,301.74 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINDHAUSEN, STEVEN R Employer name Onondaga County Amount $81,301.74 Date 09/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLOUGHBY, LEONARD H Employer name Manhattan Psych Center Amount $81,301.71 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUN, MARJORIE B Employer name Taconic DDSO Amount $81,301.49 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOODY, ELIZABETH T Employer name Westchester Health Care Corp. Amount $81,301.37 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHEL, WILNER Employer name Office of General Services Amount $81,301.12 Date 02/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOHRASB, BOZORGMEHR Employer name Dept Transportation Reg 11 Amount $81,301.10 Date 07/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISTANY, EDWARD M, JR Employer name City of Yonkers Amount $81,300.20 Date 07/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANTON, LATASHA Y Employer name Workers Compensation Board Bd Amount $81,299.92 Date 07/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOD, PAUL R Employer name Onondaga County Amount $81,299.64 Date 03/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLL, DONALD J Employer name Workers Compensation Board Bd Amount $81,299.14 Date 03/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFONTAINE, WILLIAM M Employer name Albany County Amount $81,299.07 Date 04/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATLINGTON, EUNICEO M Employer name Bernard Fineson Dev Center Amount $81,298.93 Date 05/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELNICK, GEORGE M Employer name Woodbourne Corr Facility Amount $81,298.53 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, JOAN Employer name Albany County Amount $81,298.14 Date 02/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUBIN, KENNETH G, JR Employer name Watertown Corr Facility Amount $81,297.76 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ROBERT Employer name Supreme Ct-Queens Co Amount $81,297.66 Date 10/03/1988 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