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 PRAWDZIK, PETER Employer name Children & Family Services Amount $80,781.37 Date 02/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, HEIDI M Employer name Off of The State Comptroller Amount $80,781.22 Date 05/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOUSER, SHERRY L Employer name Mid-Hudson Psych Center Amount $80,780.73 Date 01/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATH, MICHAEL P Employer name Rockland Psych Center Amount $80,780.29 Date 11/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVLOTSKIY, ALEXANDER Employer name Port Authority of NY & NJ Amount $80,780.00 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEBER, JUDITH Employer name NYS Psychiatric Institute Amount $80,779.72 Date 02/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTINATO, DOMINQUE Employer name NYS Community Supervision Amount $80,779.34 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DAVID E Employer name NYS Power Authority Amount $80,779.32 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VECCHIO, DEBORAH Employer name Shelter Island UFSD Amount $80,779.12 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, JINHONG Employer name Division of State Police Amount $80,779.07 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOEHLER, HERBERT E Employer name Nassau County Amount $80,779.03 Date 11/29/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MACKEY, JOHN E Employer name Supreme Ct Kings Co Amount $80,778.92 Date 02/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASKOVATY, LYUDMILA Employer name Capital Dist Psych Center Amount $80,778.85 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONER, ROBERT J Employer name City of Ithaca Amount $80,778.27 Date 03/03/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIMES, JUSTIN M Employer name Dept Transportation Region 1 Amount $80,778.15 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, KRISTIN L Employer name Suffolk County Amount $80,777.90 Date 07/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETZEN, MARK W Employer name Gowanda Correctional Facility Amount $80,777.70 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLATT, KAREN B Employer name Tsk Frc Reapportionment: Asby Amount $80,777.52 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODDO, JOHN J Employer name Town of Tonawanda Amount $80,776.88 Date 02/01/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBERTS, ROLAND S Employer name Staten Island DDSO Amount $80,776.75 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRBY, CHRISTOPHER M Employer name Division of The Budget Amount $80,776.31 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, COURTNEY E Employer name Off of The State Comptroller Amount $80,776.31 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMUS, ARNOLDO S Employer name 10Th Jd Nassau Nonjudicial Amount $80,776.10 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERENO, ADAM J Employer name City of Tonawanda Amount $80,775.50 Date 08/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PODGORSKY, ELIZABETH A Employer name Nassau Health Care Corp. Amount $80,775.34 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONCAVALLO, ANTHONY J Employer name NYC Civil Court Amount $80,775.16 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALD, NANCY L Employer name Nassau County Amount $80,775.13 Date 11/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPKA, MICHAEL G Employer name Nassau County Amount $80,774.84 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NETTO, CHRISTOPHER T Employer name Watertown Corr Facility Amount $80,774.48 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BETTA, DARYL J Employer name Woodbourne Corr Facility Amount $80,774.39 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDRAY, PATRICK C Employer name Supreme Ct-Queens Co Amount $80,774.38 Date 02/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRILLO, SYLVIA A Employer name Village of Greenport Amount $80,774.28 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGS, TODD S Employer name Cape Vincent Corr Facility Amount $80,774.26 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNI, MARIA Employer name City of Middletown Amount $80,773.77 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULVER, GEORGIA J Employer name HSC at Syracuse-Hospital Amount $80,773.31 Date 03/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELLE, MARK R Employer name Clinton Corr Facility Amount $80,773.04 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, THALIA D Employer name Mid-Hudson Psych Center Amount $80,772.95 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSCHIGNANO, ROBERT Employer name Village of Pelham Amount $80,772.79 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINA, ROSALIE Employer name Health Research Inc Amount $80,772.69 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CARMELLA A Employer name Port Authority of NY & NJ Amount $80,772.28 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JEFFREY S Employer name Central NY Psych Center Amount $80,772.13 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, JENETTA N Employer name Suffolk County Amount $80,771.55 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVANEY, RICHARD J Employer name Mohawk Correctional Facility Amount $80,771.35 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDDAUGH, KENNETH E Employer name Cayuga Correctional Facility Amount $80,770.99 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFFUNGER, BRUCE W Employer name Central Islip UFSD Amount $80,769.51 Date 09/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSANG-BROWN, YANIQUE K Employer name Court of Appeals Amount $80,769.16 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTENBURGER, MICHAEL Employer name Town of Oyster Bay Amount $80,768.37 Date 08/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, PETER J Employer name Town of New Hartford Amount $80,768.14 Date 09/12/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOYD, SHATICE E Employer name South Beach Psych Center Amount $80,767.86 Date 04/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECERRA, CESAR Employer name Westchester County Amount $80,766.75 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMZIC, NERMIN Employer name Monroe County Amount $80,766.48 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECHENT, CHRISTOPHER M Employer name Carmel CSD Amount $80,766.35 Date 10/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVLIN, TROY W Employer name Downstate Corr Facility Amount $80,766.21 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMMARESE, ROBERT Employer name Suffolk County Amount $80,765.23 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CALVIN Employer name Mt Vernon City School Dist Amount $80,765.05 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAM, ABDUS Employer name Department of Transportation Amount $80,764.97 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, CHRISTOPER L Employer name Stillwater CSD Amount $80,764.92 Date 04/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORCEL, LOUIS Employer name Supreme Ct Kings Co Amount $80,764.71 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGER, STANLEY K Employer name Cornell University Amount $80,764.26 Date 09/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPION, DARLENE Y Employer name Queensboro Corr Facility Amount $80,763.90 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETT, MAUREEN T Employer name Orange County Amount $80,763.80 Date 03/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATZEL, LISA M Employer name NYC Civil Court Amount $80,763.27 Date 10/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESNIHAN, CHRISTINE Employer name Connetquot CSD Amount $80,762.91 Date 03/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSTON, PATRICK D Employer name Village of Rockville Centre Amount $80,762.83 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCARONE, DEBORAH R Employer name Albany County Amount $80,761.48 Date 06/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLLY, YVETTE A Employer name HSC at Brooklyn-Hospital Amount $80,761.22 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCARDI, JOSEPH V Employer name Town of Brookhaven Amount $80,760.42 Date 11/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, CHRISTOPHER J Employer name Greene Corr Facility Amount $80,760.15 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERSHKOVICH, HELENE S Employer name Nassau County Amount $80,759.77 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZIKOWSKI, JOHN Employer name Town of Oyster Bay Amount $80,759.50 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGANA, JOHN P Employer name Rye Neck UFSD Amount $80,759.29 Date 08/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRK, CONCETTA Employer name Rockland Psych Center Amount $80,759.18 Date 12/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, JONATHAN M Employer name Green Haven Corr Facility Amount $80,759.05 Date 06/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBRISKE, ROBERT G, JR Employer name Commack UFSD Amount $80,758.99 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIDE, MICHAEL A Employer name Altona Corr Facility Amount $80,758.71 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHLENBECK, CHERYL L Employer name Suffolk County Amount $80,758.69 Date 11/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLS, ROBERT S Employer name Dutchess County Amount $80,758.27 Date 12/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, JOAN B Employer name Dutchess County Amount $80,758.25 Date 10/10/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNER, DELL M Employer name Dutchess County Amount $80,758.21 Date 02/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOSTA, LUIS E Employer name NYC Family Court Amount $80,758.15 Date 03/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTANETTA, BARBARA J Employer name Suffolk County Amount $80,758.08 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBERY, THOMAS J, MR Employer name Supreme Ct Kings Co Amount $80,758.05 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CALLAN J Employer name Executive Chamber Amount $80,757.82 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBRY, CHRISTOPHER G Employer name Monroe County Amount $80,757.64 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, JOSEPH C Employer name Supreme Ct-1St Civil Branch Amount $80,757.36 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZERKIES, DAVID A Employer name Onondaga County Amount $80,755.98 Date 12/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORMANDY, JEFFREY A Employer name Finger Lakes DDSO Amount $80,755.97 Date 03/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OROPALLO, TIMOTHY J Employer name Division of State Police Amount $80,755.54 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILK, MICHELE Employer name Temporary & Disability Assist Amount $80,755.48 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONETTE, SHAWN T Employer name Bare Hill Correction Facility Amount $80,755.23 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERK, ELLEN R Employer name Oceanside Library Amount $80,754.47 Date 10/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, PAUL F Employer name Elmira Corr Facility Amount $80,754.19 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, TASINA K Employer name Finger Lakes DDSO Amount $80,753.26 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, CHRISTOPHER R Employer name Attica Corr Facility Amount $80,753.16 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, ALISON M Employer name Appellate Div 2Nd Dept Amount $80,753.14 Date 03/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANTUCK, MARY SUSAN Employer name St Marys School For The Deaf Amount $80,753.05 Date 09/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CROIX, CLAUDELLE C Employer name NYC Civil Court Amount $80,752.61 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, SHAUN M Employer name Onondaga County Amount $80,752.30 Date 06/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOTSCHE, CHRISTOPHER P Employer name Town of Hempstead Amount $80,752.22 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFILIPPO, LOUELLEN C Employer name Hudson Valley DDSO Amount $80,752.04 Date 04/03/1980 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