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 MC NAMARA, DEAN P Employer name Village of Southampton Amount $80,836.14 Date 12/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIELLA, CHARLENE E Employer name Rye Neck UFSD Amount $80,836.00 Date 09/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORMAN, JOSEPH L Employer name Port Authority of NY & NJ Amount $80,835.46 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JON-ERIK H Employer name Westchester Joint Water Works Amount $80,835.11 Date 12/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEFER, STEPHEN C Employer name SUNY Stony Brook Amount $80,834.87 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNIEWSKI, BRIAN E Employer name Collins Corr Facility Amount $80,834.81 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICUCIELLO, ANDREW N Employer name Suffolk County Amount $80,834.76 Date 08/18/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKOWICZ, CYNTHIA S Employer name NYS Office People Devel Disab Amount $80,833.85 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN, FABIAN O Employer name SUNY Health Sci Center Brooklyn Amount $80,833.71 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNTS, JOSEPH D Employer name Mid-State Corr Facility Amount $80,833.28 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEATON, STEVEN J Employer name Elmira Corr Facility Amount $80,833.11 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, CHRISTOPHER K Employer name Village of Walden Amount $80,832.97 Date 09/17/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZUKOFF, GLENN A Employer name Supreme Ct Kings Co Amount $80,832.83 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUPAS, DARREN C Employer name City of Gloversville Amount $80,832.06 Date 03/01/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VIKARA, MICHAEL Employer name Nassau County Amount $80,832.02 Date 03/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELFI, CHRISTOPHER P Employer name NYC Criminal Court Amount $80,831.20 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, DONNA L N Employer name Department of Health Amount $80,831.14 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDIES-PHELPS, NICOLE M Employer name Suffolk County Amount $80,831.10 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, SUSAN E Employer name Suffolk County Amount $80,831.10 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVI, JACKLYN M Employer name Off of The State Comptroller Amount $80,830.61 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTFIELD, CHRISTINA P Employer name Health Research Inc Amount $80,830.46 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YURCHAK, WALTER Employer name Health Research Inc Amount $80,829.96 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, ROSEMARY Employer name Brooklyn DDSO Amount $80,829.73 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHAMBEAULT, PETER Employer name Great Meadow Corr Facility Amount $80,829.68 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, JON P Employer name Schenectady County Amount $80,829.65 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVET, PAUL R Employer name Lagrange Fire District Amount $80,829.54 Date 09/01/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GORDON, LEE R Employer name City of Newburgh Amount $80,829.31 Date 07/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOMEZ, RONALD D Employer name Nassau County Amount $80,829.24 Date 12/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OZZENGETT, DIDIER F Employer name NYS Power Authority Amount $80,829.23 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, ANTHONY P Employer name City of Niagara Falls Amount $80,829.07 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZINGARO, ZACHARY V Employer name Village of Pelham Manor Amount $80,828.69 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OCHAL, STEVEN G Employer name Town of Huntington Amount $80,828.66 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, NILSA E Employer name Dutchess County Amount $80,828.52 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, LISA S Employer name NYC Criminal Court Amount $80,828.28 Date 10/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDETT, STEVEN C Employer name Riverview Correction Facility Amount $80,828.26 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACBAYAN, JUAN J, JR Employer name Dept Transportation Region 10 Amount $80,828.06 Date 11/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMYOT, STEPHEN J Employer name Town of Cicero Amount $80,828.06 Date 03/26/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JIN, JIE Employer name New York City Childrens Center Amount $80,827.58 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESSUP, KENNETH R Employer name Briarcliff Manor UFSD Amount $80,827.52 Date 12/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNEIDL, CATHERINE A Employer name SUNY at Stony Brook Hospital Amount $80,827.44 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, ZACHARY A Employer name SUNY College Techn Farmingdale Amount $80,827.10 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, ESTHER P Employer name Dutchess County Amount $80,827.08 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREN, ROBERT L Employer name Mahopac CSD Amount $80,826.55 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTWICK-BARTON, CARNETTE L Employer name Bernard Fineson Dev Center Amount $80,826.18 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGERIO, ALBERT Employer name South Huntington UFSD Amount $80,825.67 Date 12/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHMAN, MONA L Employer name County Clerks Within NYC Amount $80,825.66 Date 02/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name IORIO, ANNE Employer name County Clerks Within NYC Amount $80,825.66 Date 06/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, FELIX, JR Employer name County Clerks Within NYC Amount $80,825.66 Date 08/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, MICHELLE Employer name NYC Criminal Court Amount $80,825.66 Date 10/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABATINO, FAUSTO R A Employer name NYC Criminal Court Amount $80,825.66 Date 07/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, JOYCE J Employer name NYC Family Court Amount $80,825.66 Date 03/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, HANDEL V Employer name Office of Court Administration Amount $80,825.66 Date 05/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, SHAMEER Employer name SUNY at Stony Brook Hospital Amount $80,825.48 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-GRAVANDA, SHIRLEY J Employer name Rush-Henrietta CSD Amount $80,824.02 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITUS, AMY A Employer name Southport Correction Facility Amount $80,823.96 Date 06/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COEN, JOHN H Employer name Town of Clarkstown Amount $80,823.85 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMOTHE, WAYNE E Employer name Warren County Amount $80,823.64 Date 05/06/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ROBERT Employer name Metro New York DDSO Amount $80,823.42 Date 01/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, JOSEPH M, JR Employer name Town of Ballston Amount $80,823.34 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANGELEWICZ, MICHAEL W Employer name Shawangunk Correctional Facili Amount $80,823.19 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROOF, MITCHELL Employer name Suffolk County Water Authority Amount $80,822.96 Date 11/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARY, DONALD F, III Employer name Erie County Amount $80,822.82 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONEY, JOSEPH A Employer name Department of Tax & Finance Amount $80,821.78 Date 03/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNDT, ANTHONY F Employer name Rockland Psych Center Amount $80,821.70 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTNER, LAURA S Employer name South Beach Psych Center Amount $80,821.58 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLOSON, PHILLIP J Employer name Town of Lloyd Amount $80,821.55 Date 05/19/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HERRINGTON, KATHLEEN M Employer name City of Syracuse Amount $80,821.53 Date 05/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARVELL, ALGERNON J Employer name SUNY at Stony Brook Hospital Amount $80,821.44 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, DANIEL S Employer name Orange County Amount $80,821.38 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, USHINDE R E Employer name SUNY at Stony Brook Hospital Amount $80,820.17 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DOWD, MICHAEL A Employer name Town of Smithtown Amount $80,819.89 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDOLINA, JEFFREY J Employer name Albany County Amount $80,819.55 Date 03/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUNCE, GARY L Employer name Town of Huntington Amount $80,819.41 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAINES, DARRYL A, SR Employer name Erie County Amount $80,819.05 Date 05/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANTANELLA, CATHERINE A Employer name Town of Brookhaven Amount $80,819.05 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSCHE, JEFFREY L Employer name Town of Islip Amount $80,818.70 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKBURN, ROBERT G Employer name North Shore CSD Amount $80,818.57 Date 10/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNEY, DONNA M Employer name Fishkill Corr Facility Amount $80,818.33 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFLEUGER, BONNIE A Employer name Dept Transportation Region 5 Amount $80,817.92 Date 12/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARLESS, DEMOVIA C Employer name Nassau County Amount $80,817.77 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVELLO, KRISTEN M Employer name Boces-Westchester Putnam Amount $80,817.42 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENAWAY, SAMUEL N Employer name Scarsdale UFSD Amount $80,817.23 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANAREK, NATHAN I Employer name South Kortright CSD Amount $80,817.00 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISWOLD, CHRISTOPHER F Employer name SUNY Stony Brook Amount $80,816.97 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANEY, CYNTHIA Employer name Wende Corr Facility Amount $80,816.83 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG-NELSON, OLIVENE E Employer name HSC at Brooklyn-Hospital Amount $80,816.06 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, ERIKA Employer name Westchester County Amount $80,816.01 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISONE, ANN A Employer name Roslyn UFSD Amount $80,815.84 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCKER, THOMAS K Employer name Office For Technology Amount $80,815.29 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDURSO, GINA A Employer name New York City Childrens Center Amount $80,814.98 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALE, DONNA A Employer name Suffolk County Amount $80,814.88 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, NANCY L Employer name SUNY at Stony Brook Hospital Amount $80,814.59 Date 07/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUCHIGAMI, KATHLEEN Employer name NYC Family Court Amount $80,814.56 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DAVID P Employer name New Hartford CSD Amount $80,814.28 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAREY, ADAM J Employer name City of Middletown Amount $80,814.04 Date 06/19/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PINQUE, MARIO Employer name Fishkill Corr Facility Amount $80,814.03 Date 09/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MICHELE P Employer name Education Department Amount $80,813.98 Date 05/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETTIERI, REGINA Employer name Erie County Amount $80,812.95 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEJNICZAK, SCOTT H Employer name Roswell Park Cancer Institute Amount $80,812.92 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALERIO, JOSEPH M Employer name Auburn Corr Facility Amount $80,812.81 Date 02/15/1999 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