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 CLARK, KEITH A Employer name NYS Community Supervision Amount $80,040.76 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRAM, TISHA Employer name Kingsboro Psych Center Amount $80,040.75 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRADY, MARK A Employer name Onondaga County Amount $80,040.55 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONACCI, WILLIAM Employer name New Rochelle City School Dist Amount $80,040.05 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, ANDREW J Employer name NYS Teachers Retirement System Amount $80,040.03 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name YATES, DAVID W Employer name East Irondequoit CSD Amount $80,039.98 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRISON, KENDRA E Employer name Village of Hastings-On-Hudson Amount $80,039.90 Date 01/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, JOHN W Employer name City of Kingston Amount $80,039.77 Date 05/22/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANCHEZ, VIELCA E Employer name Westchester County Amount $80,039.71 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVITO, BARBARA Employer name Boces-Nassau Sole Sup Dist Amount $80,039.52 Date 02/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASEK, JASON F Employer name Nassau County Amount $80,039.32 Date 05/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRABEL, DAVID G Employer name SUNY Brockport Amount $80,039.26 Date 10/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DON VITO, KIRSTEIN M Employer name Rensselaer County Amount $80,039.14 Date 03/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, KEITH M Employer name Moriah Shock Incarce Corr Fac Amount $80,038.85 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWLING, CAROLYN G Employer name Lawrence UFSD Amount $80,038.00 Date 01/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name INCANTALUPO, MARY F Employer name Supreme Ct-Queens Co Amount $80,037.85 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKA, CHRISTOPHER J Employer name City of Glen Cove Amount $80,037.43 Date 04/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAG, ALFRED D Employer name East Ramapo CSD Amount $80,037.24 Date 01/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLON, KEITH E Employer name Supreme Ct-Richmond Co Amount $80,036.77 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, SHEILA M Employer name Putnam County Amount $80,036.74 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, AMY L Employer name Livingston County Amount $80,036.67 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRICKLAND, MARY F Employer name Livingston County Amount $80,036.67 Date 03/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIKA, DONNA Employer name Babylon UFSD Amount $80,036.53 Date 07/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLEY, MICHAEL C Employer name Town of Huntington Amount $80,036.44 Date 12/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZAPLA, LENORE A Employer name Town of Cheektowaga Amount $80,036.32 Date 07/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARRELL, JOHN M Employer name Ridge Road Fire District Amount $80,036.20 Date 02/18/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TSCHIDERER, STEPHEN E Employer name Ridge Road Fire District Amount $80,036.20 Date 03/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALLEN, RANDALL R Employer name City of North Tonawanda Amount $80,035.97 Date 03/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVLOVSKY, FRANK Employer name Hale Creek Asactc Amount $80,035.88 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMER, KEVIN Employer name NYS Community Supervision Amount $80,035.79 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, ANDREW P Employer name Saratoga County Amount $80,035.65 Date 09/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASSELIN, REGINA Employer name NYC Civil Court Amount $80,035.30 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MICHELE Employer name Malone CSD Amount $80,034.14 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOUGHTER, JOHN D Employer name Elmira Corr Facility Amount $80,033.45 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEFER, KENNETH J Employer name Suffolk County Water Authority Amount $80,032.77 Date 06/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN, JOSH P Employer name Clinton Corr Facility Amount $80,032.68 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFF, SEAN M Employer name Auburn Corr Facility Amount $80,032.53 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSA, EDWARD G Employer name Town of Brookhaven Amount $80,032.47 Date 06/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, KATIE M Employer name Town of Huntington Amount $80,031.66 Date 01/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTENEOU-SOTO, LEEANN Employer name Downstate Corr Facility Amount $80,031.41 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPIDO, LOUIS A Employer name Otisville Corr Facility Amount $80,031.13 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUNAS, JOSE M Employer name Chappaqua CSD Amount $80,030.88 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANK, JANINNE M Employer name Erie County Amount $80,030.84 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHICOINE, GERALYN A Employer name Bryant Library Amount $80,030.80 Date 08/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDICT, CYNTHIA L Employer name Town of Massena Amount $80,030.76 Date 02/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERZNOWSKI, AVA M Employer name Onondaga County Amount $80,030.38 Date 09/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALKINS, JONI S Employer name HSC at Syracuse-Hospital Amount $80,029.69 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESTEFANO, CHRISTOPHER M Employer name City of Syracuse Amount $80,029.21 Date 08/02/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PISANO, RUSSELL A Employer name Westchester County Amount $80,029.19 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARROW-TAYLOR, BEVERLY Employer name Nassau County Amount $80,029.18 Date 01/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUR, TEVINDER Employer name Nassau County Amount $80,029.18 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHERTY, DIANA R Employer name Nassau County Amount $80,029.09 Date 12/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALEY, TRISHA A Employer name NYS Community Supervision Amount $80,029.09 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOKSTEIN, SCOTT D Employer name Rockland County Amount $80,029.03 Date 08/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHALLER, TOMOKO U Employer name SUNY Albany Amount $80,028.54 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIUS, JUNIOR B Employer name Hudson Valley DDSO Amount $80,028.34 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA, CHARLES F Employer name Great Meadow Corr Facility Amount $80,027.04 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NALLY, KEVIN J Employer name Nassau County Amount $80,026.63 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, MERDECK B Employer name Great Neck UFSD Amount $80,026.48 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, CRAIG E Employer name Nassau County Amount $80,026.22 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, STEPHEN J Employer name NYC Civil Court Amount $80,026.14 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESLIE, JOAN Employer name Nassau Health Care Corp. Amount $80,025.81 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMANN, ELIZABETH M Employer name Onondaga County Amount $80,025.54 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHEY, FRANK A, JR Employer name Clinton Corr Facility Amount $80,024.98 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI STEFANO, MICHAEL J Employer name Mohawk Correctional Facility Amount $80,024.50 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERHOOF, MICHAEL R Employer name Willard Drug Treatment Campus Amount $80,024.31 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICA, JOSEPH L Employer name SUNY Stony Brook Amount $80,023.85 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAO, PETER Employer name Thruway Authority Amount $80,023.71 Date 04/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAPKOWSKI, MARY E Employer name Hudson Valley DDSO Amount $80,023.52 Date 11/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABIAN, MIGUEL Employer name Great Meadow Corr Facility Amount $80,023.09 Date 11/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, CHANEL Employer name Westchester County Amount $80,022.85 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLASEN, DANIEL C Employer name Onondaga County Amount $80,022.82 Date 01/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARAVILLA, ROBERTO Employer name City of New Rochelle Amount $80,022.69 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIECO, MICHAEL A Employer name Town of Brookhaven Amount $80,021.90 Date 06/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, RAYMOND E Employer name Ithaca City School Dist Amount $80,021.81 Date 09/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIXON, JOHN S Employer name Town of Huntington Amount $80,021.35 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETTINGER, SCOTT R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $80,021.04 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWIGSEN, ELEANOR Employer name Town of Brookhaven Amount $80,020.24 Date 10/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRIGA, JOSE Employer name Eastchester UFSD Amount $80,019.92 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MABEL C Employer name Suffolk County Water Authority Amount $80,019.77 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOWELL, GARWIN S Employer name Westchester Health Care Corp. Amount $80,019.67 Date 08/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROLLETTE, DONNA M Employer name Clinton County Amount $80,019.57 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRY, JESSICA M Employer name NYS Senate Regular Annual Amount $80,019.41 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLTE, DIANE C Employer name Franklin Square Public Library Amount $80,019.20 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANE, JOSEPH Z Employer name Village of Pleasantville Amount $80,018.92 Date 02/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PENNEY, BRIAN J Employer name Dutchess County Amount $80,018.77 Date 07/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULCZEWSKI, MICHELLE Employer name Erie County Medical Center Corp. Amount $80,018.05 Date 08/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDOVAL, TRACY E Employer name City of Albany Amount $80,017.59 Date 08/29/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEWAR, ERICA L Employer name Town of Brookhaven Amount $80,017.31 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKMEYER, LAUREN A Employer name SUNY Stony Brook Amount $80,017.24 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUHAMMAD, AKBAR U Employer name Town of Hempstead Amount $80,016.20 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, FRANCES Employer name Westchester County Amount $80,015.52 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, ANGELA M Employer name Erie County Amount $80,015.21 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MATTEO, ANGELO Employer name W Hempstead Sanitation Dist #6 Amount $80,014.56 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZESNAT, KENNETH W Employer name Office For Technology Amount $80,014.34 Date 12/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILYAYEV, DANIEL Employer name SUNY Health Sci Center Brooklyn Amount $80,014.25 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITO, ROXANNE Employer name North Shore CSD Amount $80,014.03 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, MICHAEL B Employer name Town of Islip Amount $80,013.98 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZEBINIAK, MATTHEW M Employer name Broome County Amount $80,013.75 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEE, MICHAEL Employer name SUNY at Stony Brook Hospital Amount $80,013.36 Date 08/21/2008 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