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 BRESKI, BARBARA E Employer name St Lawrence Psych Center Amount $77,792.32 Date 09/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDER, RICHARD C Employer name Department of Motor Vehicles Amount $77,792.00 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JAMES J Employer name NYC Criminal Court Amount $77,791.96 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, MONICA G Employer name SUNY Buffalo Amount $77,790.91 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEERY, DAVID M Employer name City of Yonkers Amount $77,790.79 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCFADDEN, KENNETH Employer name Auburn Corr Facility Amount $77,790.51 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZERLAND, KURT E Employer name Town of Tonawanda Amount $77,790.50 Date 11/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILDUFF, MARIANN E Employer name Town of Clarkstown Amount $77,790.47 Date 01/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAU, KIMELYZ Employer name Somers CSD Amount $77,789.87 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, LORI C Employer name Town of Oyster Bay Amount $77,789.74 Date 05/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, BRYAN B Employer name City of Binghamton Amount $77,789.58 Date 04/27/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALLEGRETTI, FRANK P Employer name Town of Harrison Amount $77,789.58 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, PAMELA K Employer name Erie County Medical Center Corp. Amount $77,789.51 Date 08/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DIANNE L Employer name SUNY Empire State College Amount $77,789.34 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAZES-GARRISON, JANET C Employer name Long Island Dev Center Amount $77,789.11 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, PATRICIA A Employer name New York State Assembly Amount $77,788.83 Date 01/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, WILLIAM Employer name Village of Irvington Amount $77,788.80 Date 10/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARINGI, REBECCA D Employer name Shawangunk Correctional Facili Amount $77,788.73 Date 02/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUTZMAN, JESSICA M Employer name Ulster County Amount $77,788.64 Date 01/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERHOEF, MARTIN L Employer name Livingston Correction Facility Amount $77,788.57 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, EILEEN Employer name Town of Woodbury Amount $77,788.51 Date 04/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, DENISE M Employer name Central NY DDSO Amount $77,788.41 Date 11/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DANIEL P Employer name City of Kingston Amount $77,787.96 Date 10/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, SETH R Employer name Woodbourne Corr Facility Amount $77,787.56 Date 10/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDEL, JERRY A Employer name Attica Corr Facility Amount $77,787.29 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANN, LESLIE A Employer name Queens Borough Public Library Amount $77,786.62 Date 10/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DALE D Employer name Workers Compensation Board Bd Amount $77,786.54 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, ELIHU W Employer name Office of General Services Amount $77,786.52 Date 09/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, KAREN L Employer name Cortland County Amount $77,786.03 Date 09/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDACKO, MICHAEL F Employer name Port Authority of NY & NJ Amount $77,786.00 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERESS, EUGENE S Employer name Albion Corr Facility Amount $77,785.33 Date 08/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEIL, ELIZABETH E Employer name Albany County Amount $77,785.10 Date 02/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDARD, STEPHEN R Employer name City of Plattsburgh Amount $77,785.04 Date 02/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOS, JEFFREY Employer name Third Jud Dept - Nonjudicial Amount $77,784.98 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZOLA, LORETTA M Employer name Third Jud Dept - Nonjudicial Amount $77,784.98 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONA, JAMES P Employer name Third Jud Dept - Nonjudicial Amount $77,784.98 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOEHL, RALPH G Employer name Town of Islip Amount $77,783.80 Date 10/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARROTTA, JOE A Employer name Mid-State Corr Facility Amount $77,783.79 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, MATTHEW R Employer name Village of Depew Amount $77,783.69 Date 07/20/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORRY, BRIAN C Employer name Office of General Services Amount $77,783.28 Date 03/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUESSEN, MICHAEL E Employer name Town of Islip Amount $77,783.23 Date 12/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADDAD, DOUGLAS K Employer name Greene Corr Facility Amount $77,782.76 Date 11/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUGHTRY, CRYSTAL L Employer name NYC Civil Court Amount $77,781.99 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISBROD, JAMES ADAM Employer name Auburn Corr Facility Amount $77,781.95 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, RICKY C Employer name Cayuga Correctional Facility Amount $77,781.94 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLEVILLE, SCOTT D Employer name Niagara County Amount $77,781.87 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEWTRAW, DAVID R Employer name Bare Hill Correction Facility Amount $77,781.71 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, LINA J Employer name Bronx Psych Center Amount $77,781.57 Date 08/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OJIFINNI, ISIMOYILA A Employer name Rockland Psych Center Amount $77,781.48 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERRITY, ELIZABETH A Employer name Town of Greenburgh Amount $77,781.45 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUANDT, PAUL D, III Employer name Port Authority of NY & NJ Amount $77,781.00 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESTER, STEWART Employer name Ulster Correction Facility Amount $77,779.33 Date 06/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, EDWARD S Employer name City of Cortland Amount $77,779.01 Date 08/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIR, FAHAD N Employer name City of Albany Amount $77,778.97 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOIDEL, ABBE Employer name Supreme Ct-Richmond Co Amount $77,778.39 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, J MICHAEL Employer name Cazenovia CSD Amount $77,777.59 Date 08/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRIANNI, LYNN H Employer name Schuylerville CSD Amount $77,777.43 Date 06/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIACCI, FAY E Employer name Orange County Amount $77,777.30 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODNER, ANGELINA S Employer name HSC at Syracuse-Hospital Amount $77,777.15 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANUEVA, OSCAR B Employer name Port Authority of NY & NJ Amount $77,777.13 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, CHARLES L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $77,776.63 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, DONNA L Employer name Boces-Cattaraugus Erie Wyoming Amount $77,776.27 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYSCO, JOHN P Employer name City of Syracuse Amount $77,776.18 Date 08/02/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITFORD, RICKY L Employer name Onondaga County Amount $77,775.15 Date 07/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, JULIE A Employer name Erie County Medical Center Corp. Amount $77,775.00 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, RAPHAEL A Employer name Children & Family Services Amount $77,774.67 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, THOMAS J Employer name New York Public Library Amount $77,774.23 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTROWSKI, KENNETH M Employer name NYC Family Court Amount $77,773.38 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ANTHONY J Employer name City of Rochester Amount $77,773.28 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENARD, ROCHELLE M Employer name Village of Depew Amount $77,773.03 Date 01/03/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHAVER, KRISTI L Employer name HSC at Syracuse-Hospital Amount $77,772.98 Date 10/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHI, AMANDA L Employer name Finger Lakes DDSO Amount $77,772.80 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARAMUZZINO, MARYANGELA Employer name Oneida County Amount $77,772.78 Date 08/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONCZKOWSKI, SANDRA E Employer name Cattaraugus County Amount $77,772.61 Date 12/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTARY, EUGENE A Employer name Marcy Correctional Facility Amount $77,772.38 Date 10/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSHNER, EVONNE V Employer name Monroe County Amount $77,771.43 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, NANCY G Employer name Niagara Falls Housing Authorit Amount $77,771.43 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALSEY, MARY C Employer name HSC at Syracuse-Hospital Amount $77,771.30 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAISON, EVA B Employer name Brooklyn Public Library Amount $77,771.14 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRER, BRIAN J Employer name Niagara County Amount $77,771.04 Date 09/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGANI, VITO Employer name Rye City School Dist Amount $77,771.00 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, ROBERT J Employer name NYS Community Supervision Amount $77,770.94 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOLOTTA, RONALD Employer name East Williston UFSD Amount $77,770.53 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, WILLIAM Employer name Thruway Authority Amount $77,770.50 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRAN, DARCI C Employer name Albion Corr Facility Amount $77,769.80 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKE, CHARLES F, JR Employer name Energy Research Dev Authority Amount $77,769.69 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAACS, WENDY S Employer name NYC Criminal Court Amount $77,769.30 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIFFLEY, KAREN L Employer name Suffolk County Amount $77,769.30 Date 12/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLAND, MICHAEL J Employer name Suffolk County Amount $77,769.30 Date 11/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, MYUNGJA J Employer name Suffolk County Amount $77,769.30 Date 07/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERBS, JANIS Employer name Suffolk County Amount $77,769.30 Date 05/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, THERESA Employer name Suffolk County Amount $77,769.30 Date 08/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFISTER, MARIANNE K Employer name Suffolk County Amount $77,769.30 Date 09/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVELLO, GALE V Employer name Suffolk County Amount $77,769.30 Date 01/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, RICHARD J Employer name City of Binghamton Amount $77,769.25 Date 06/20/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUMJIAN, DEBORA L Employer name Town of Southold Amount $77,769.20 Date 06/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSHOT, SCOTT D Employer name SUNY Buffalo Amount $77,768.53 Date 06/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBEL, STEVEN G Employer name Energy Research Dev Authority Amount $77,768.47 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTRA, JOSEPH J Employer name Onondaga County Amount $77,768.24 Date 06/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DAVID K, JR Employer name Village of Granville Amount $77,768.00 Date 05/03/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP