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 PAPKA, JOHN J Employer name Village of Lynbrook Amount $78,336.56 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, THOMAS R Employer name Town of East Hampton Amount $78,336.41 Date 04/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGEMANN, WENDY A Employer name SUNY at Stony Brook Hospital Amount $78,335.85 Date 06/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLER, JESSE B Employer name Onondaga County Amount $78,335.47 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONHARDT, LISA D Employer name HSC at Syracuse-Hospital Amount $78,335.24 Date 04/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, PATRICIA H Employer name HSC at Syracuse-Hospital Amount $78,335.05 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSLER, ARTHUR R Employer name Wallkill Corr Facility Amount $78,334.90 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, EDNA R Employer name NYC Family Court Amount $78,334.52 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZOG, AMY S Employer name Albany County Amount $78,333.54 Date 01/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, DEBORAH E Employer name Dept Health - Veterans Home Amount $78,333.42 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ANTHONY D Employer name Broome County Amount $78,332.94 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHAO, YUANKAI Employer name Department of Law Amount $78,332.80 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, KAREN L Employer name Albany County Amount $78,332.72 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BHATTACHARJEE, BIMLA K Employer name Metro New York DDSO Amount $78,332.12 Date 10/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLO, ANTHONY J Employer name City of Jamestown Amount $78,331.79 Date 05/02/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAGGI, RUCHIKA Employer name Temporary & Disability Assist Amount $78,331.31 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOEPPING, JEFFREY A Employer name Port Authority of NY & NJ Amount $78,330.55 Date 12/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRUCCIO, RYAN A Employer name Monroe County Amount $78,330.40 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, EDWARD F Employer name Village of Menands Amount $78,329.94 Date 08/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STINSON, DEBORAH J Employer name Department of Health Amount $78,329.84 Date 06/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVIN, WILLIAM J Employer name SUNY Central Admin Amount $78,329.75 Date 07/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC KAY, LEE M Employer name Cape Vincent Corr Facility Amount $78,329.58 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, THEODORE F Employer name Dept of Public Service Amount $78,329.33 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, CHRISTOPHER P Employer name Department of Tax & Finance Amount $78,329.21 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, CHRISTOPHER L Employer name Sing Sing Corr Facility Amount $78,329.06 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUADRINO, CAROLINE Employer name Nassau County Amount $78,328.92 Date 11/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEININGER, DUSTIN M Employer name Ontario County Amount $78,328.79 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, JAMIE S Employer name Sullivan Corr Facility Amount $78,328.52 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLARSKI, PHILIP G, JR Employer name Dept Transportation Region 5 Amount $78,328.14 Date 07/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, WILLIAM P Employer name Boces-Erie 1St Sup District Amount $78,327.31 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, JOHN Employer name New York City Childrens Center Amount $78,326.87 Date 07/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERMODY, MARK T Employer name SUNY College at Oswego Amount $78,325.80 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADSIT, JAMES R Employer name Ulster County Amount $78,325.67 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIP, RAWLIE A Employer name City of Yonkers Amount $78,325.20 Date 07/31/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPLUZZI, DONALD J Employer name Livingston Correction Facility Amount $78,325.04 Date 12/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVOSECCHI, RONALD E Employer name Village of Valley Stream Amount $78,324.67 Date 09/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPP, MICHAEL A Employer name Orange County Amount $78,324.51 Date 10/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, STEPHEN P Employer name Thruway Authority Amount $78,323.94 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBERT, VENUS S Employer name Staten Island DDSO Amount $78,323.81 Date 04/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, SHEDERICK Employer name Westchester County Amount $78,323.68 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYKES, ROBERT J Employer name Town of Ulster Amount $78,323.58 Date 12/04/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHIAVONE, FRANK J Employer name City of Yonkers Amount $78,323.43 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAZYCKI, STEPHEN R Employer name Division of State Police Amount $78,323.07 Date 12/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLOWS, LINDA Employer name Town of Clarkstown Amount $78,322.89 Date 04/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORONA, KAMIL M Employer name Port Authority of NY & NJ Amount $78,322.78 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DERMARK, DAVID R Employer name Willard Drug Treatment Campus Amount $78,322.41 Date 10/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENOVESI, JOSEPH N Employer name Office For Technology Amount $78,321.95 Date 11/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUEN, RICHARD E Employer name Town of Southampton Amount $78,321.95 Date 05/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEY, ANDREA M Employer name City of Newburgh Amount $78,321.32 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCIARDI, JOAN A Employer name Westchester County Amount $78,320.94 Date 03/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHWIEJCZAK, KRIS Employer name Syracuse City School Dist Amount $78,320.88 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, BRIAN S Employer name Albany County Amount $78,320.70 Date 02/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERREIRA, LAURINETE Employer name Office of Court Administration Amount $78,320.68 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRALES, OSWALD A Employer name Mineola UFSD Amount $78,320.66 Date 08/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGEL, JAMES F Employer name Connetquot CSD Amount $78,320.61 Date 09/13/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, ADAM D Employer name New York State Assembly Amount $78,319.63 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIO, ANTHONY G Employer name Supreme Ct-1St Criminal Branch Amount $78,319.54 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLERDINE, JAMES D Employer name Auburn Corr Facility Amount $78,318.94 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, THOMAS Employer name Bay Shore UFSD Amount $78,318.57 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, KENNETH L Employer name Sing Sing Corr Facility Amount $78,318.22 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, MATTHEW L Employer name Nassau County Amount $78,317.68 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEMBERT, DOUCHARDE Employer name Nassau County Amount $78,317.58 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, LAWRENCE G Employer name Niagara County Amount $78,317.00 Date 01/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAREAU, LOUISE C Employer name New York Public Library Amount $78,316.72 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEROUIN, DEREK M Employer name City of Watertown Amount $78,316.51 Date 11/17/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KING, RICHIE A Employer name Cayuga Correctional Facility Amount $78,316.45 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIGLER, JANICE Employer name Rochester Psych Center Amount $78,316.22 Date 04/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MORROW, MADELINE C Employer name Erie County Medical Center Corp. Amount $78,315.77 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOTTMANN, CHRISTOPHER J Employer name Supreme Ct-1St Civil Branch Amount $78,315.37 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDERKO, MARK S Employer name City of Jamestown Amount $78,315.20 Date 07/13/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WORTHAM, ANTHONY Employer name Town of Hempstead Amount $78,315.06 Date 11/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, THERESA Employer name City of Yonkers Amount $78,314.84 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOURTELLOT, JAY N Employer name Shenendehowa CSD Amount $78,313.93 Date 01/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMEO, ERICA Employer name Insurance Dept-Liquidation Bur Amount $78,313.92 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMANO, MICHAEL S Employer name Rochester Corr Facility Amount $78,313.68 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTER, JASON P Employer name City of Buffalo Amount $78,313.23 Date 01/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCOTT, VICTOR D Employer name NYC Family Court Amount $78,313.20 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, DONALD C Employer name Erie County Amount $78,312.73 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, TIMOTHY A Employer name Plainview-Old Bethpage CSD Amount $78,312.18 Date 10/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JOY L Employer name NYC Family Court Amount $78,312.14 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGBURTSON, DANA J Employer name Ontario County Amount $78,311.97 Date 01/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEE, KEVIN G Employer name Long Island St Pk And Rec Regn Amount $78,311.85 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILMOT-SANDERS, STAR S Employer name Rochester Psych Center Amount $78,311.14 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYRE, STEPHEN G Employer name City of Albany Amount $78,310.88 Date 01/19/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VONA, ANTHONY J Employer name Department of Tax & Finance Amount $78,310.67 Date 03/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, ROSANNE Employer name Suffolk County Amount $78,310.12 Date 10/31/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUASCONI, JEFFERY M Employer name Ogdensburg Corr Facility Amount $78,309.54 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECOINTE, CATHERINE Employer name Metro New York DDSO Amount $78,309.38 Date 12/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, JUDITH A Employer name Bernard Fineson Dev Center Amount $78,308.88 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEMMINELLA, PATRICIA A Employer name Nassau County Amount $78,308.82 Date 04/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRO, FRANCO L Employer name Half Hollow Hills CSD Amount $78,308.14 Date 03/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, LAUREN M Employer name Children & Family Services Amount $78,308.10 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTOVIC, SAFIJA Employer name Dept of Financial Services Amount $78,307.96 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENSYL, NIKKI S Employer name Allegany County Amount $78,307.73 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, PEDRO, JR Employer name Suffolk County Water Authority Amount $78,307.63 Date 03/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROBERT, JANINE J Employer name Pilgrim Psych Center Amount $78,307.14 Date 01/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROOVER, TIMOTHY E Employer name City of Binghamton Amount $78,306.99 Date 03/16/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUCAS, JAMES C Employer name Wende Corr Facility Amount $78,306.72 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRISTOPHER F Employer name Cornell University Amount $78,306.48 Date 08/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOURT, RAYMOND W Employer name City of Batavia Amount $78,306.43 Date 02/16/1999 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