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 ROWEHL, JULIE A Employer name Pilgrim Psych Center Amount $77,408.38 Date 05/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, JUDITH E Employer name Longwood CSD at Middle Island Amount $77,408.33 Date 06/22/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JEFFREY M Employer name Otisville Corr Facility Amount $77,408.21 Date 09/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, BUFFIE E Employer name Long Island Dev Center Amount $77,408.13 Date 07/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMMINER, ANGELA C Employer name Div Housing & Community Renewl Amount $77,407.98 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETROSANTI, NICHOLAS A Employer name City of Yonkers Amount $77,407.85 Date 10/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERTIS, EDWARD F Employer name Attica Corr Facility Amount $77,407.72 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGHETTI, EMIDIO Employer name Hastings-On-Hudson UFSD Amount $77,406.11 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTTENBERGER, JOHN Employer name Div Housing & Community Renewl Amount $77,405.54 Date 01/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAS FAIAS, JOHN Employer name Monroe County Amount $77,404.30 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, MARY A Employer name Town of Huntington Amount $77,403.86 Date 10/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, COLIN J Employer name Suffolk County Amount $77,403.54 Date 04/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRIGEUX, DARRIN L Employer name Upstate Correctional Facility Amount $77,403.05 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CHRISTINA M Employer name Hutchings Psych Center Amount $77,403.02 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPOLO, MICHAEL J, JR Employer name Town of Hempstead Amount $77,402.63 Date 02/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPEPI-PULICE, CONCETTA Employer name Bedford CSD Amount $77,402.28 Date 05/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAMBO, DONALD J, II Employer name Clinton Corr Facility Amount $77,402.01 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, DAVID A Employer name Assembly Ways & Means Committ Amount $77,402.00 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEILER, CHRISTOPHER M Employer name Town of Clarkstown Amount $77,401.97 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ELIZABETH M Employer name Division of State Police Amount $77,401.67 Date 05/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, JOANNE M Employer name Boces Suffolk 2Nd Sup Dist Amount $77,401.28 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENE, JEAN E Employer name Queens Borough Public Library Amount $77,401.12 Date 03/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIN, RODRIGO Employer name SUNY at Stony Brook Hospital Amount $77,400.91 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMERS, SHERRY L Employer name Ballston Spa-CSD Amount $77,400.60 Date 10/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, LIONEL A Employer name Long Beach City School Dist 28 Amount $77,400.27 Date 02/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESEL, JOHN M Employer name Ontario County Amount $77,400.07 Date 01/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, MARTIN F, III Employer name Town of Hyde Park Amount $77,400.06 Date 08/24/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRUESDAIL, DAVID M Employer name Broome DDSO Amount $77,400.02 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOSEPH Employer name Village of Haverstraw Amount $77,399.85 Date 12/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILEY, JAMES M Employer name Brighton Fire Dist Amount $77,399.79 Date 03/15/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DANIELS, LORA M Employer name Niagara Falls Pub Water Auth Amount $77,399.66 Date 01/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHLES, ROGER W, JR Employer name Village of Garden City Amount $77,399.63 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, DARREN C Employer name Dept of Correctional Services Amount $77,398.88 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINELLI, DAVID J Employer name City of White Plains Amount $77,398.55 Date 09/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS NOLL, BETHANY A Employer name Department of Law Amount $77,397.71 Date 01/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLUSKEY, PATRICK W Employer name Sunmount Dev Center Amount $77,397.67 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ERIC W Employer name New York Public Library Amount $77,397.28 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON-GUZIK, MELISSA J Employer name Suffolk County Amount $77,397.22 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, CLEATHER K Employer name Staten Island DDSO Amount $77,396.88 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, GEORGE W Employer name Metropolitan Trans Authority Amount $77,395.10 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, DAVID A Employer name Metropolitan Trans Authority Amount $77,395.10 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREDZICKI, DAWN MARIE Employer name Erie County Medical Center Corp. Amount $77,395.08 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOURKOUTIS, CHRISTOPHER K Employer name City of Ithaca Amount $77,394.85 Date 02/18/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RECORE, KENNETH W Employer name Clinton Corr Facility Amount $77,394.22 Date 12/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, TIMOTHY F Employer name Dept of Agriculture & Markets Amount $77,393.29 Date 04/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJO, MARK A Employer name Cape Vincent Corr Facility Amount $77,392.80 Date 02/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEBER, MATTHEW J Employer name Queensboro Corr Facility Amount $77,392.74 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NON, MICHAEL J Employer name Fishkill Corr Facility Amount $77,392.65 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAZZALIA, REBECCA Employer name HSC at Syracuse-Hospital Amount $77,392.63 Date 07/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIFKO, RODNEY J Employer name Three Village CSD Amount $77,392.41 Date 12/26/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, BISHME A Employer name Clinton Corr Facility Amount $77,391.46 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLANE, AMY E Employer name Department of Law Amount $77,391.23 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJTON, CHARLES Z Employer name Rensselaer County Amount $77,390.30 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, LAURA L WELLS Employer name Rensselaer County Amount $77,390.28 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, THOMAS E, JR Employer name Livingston Correction Facility Amount $77,390.25 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENEZIA, ALYSSA N Employer name SUNY at Stony Brook Hospital Amount $77,390.17 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURLAK, ROBERT M Employer name Department of Health Amount $77,390.04 Date 06/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROUT, MICHAEL D Employer name Department of Tax & Finance Amount $77,390.04 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHEL, NADYA Employer name Brooklyn Public Library Amount $77,389.61 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURSE, RAY D Employer name Long Island Dev Center Amount $77,389.57 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAJI, SHERLY Employer name Rockland County Amount $77,388.84 Date 01/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, PATRICK M Employer name Port Authority of NY & NJ Amount $77,388.53 Date 08/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LOUGHLIN, NOREEN E Employer name East Islip UFSD Amount $77,388.41 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMMEL, DANIEL M Employer name Wyoming County Amount $77,388.34 Date 09/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTZ, DANIEL J Employer name City of Elmira Amount $77,387.77 Date 03/15/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUTRONA, NICOLE D Employer name Erie County Amount $77,387.55 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, CARLOS A Employer name Groveland Corr Facility Amount $77,387.46 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARRE, SEAN D Employer name Franklin Corr Facility Amount $77,387.31 Date 01/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPIN, THEODORE W, JR Employer name Madison County Amount $77,386.94 Date 04/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINANO, JORGE F Employer name Westchester County Amount $77,386.88 Date 04/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANSEAR, ERIC S Employer name Willard Drug Treatment Campus Amount $77,386.26 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARDIBONO, JOSEPH F Employer name Ninth Judicial Dist Amount $77,386.23 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUTENBURG, GENE C, JR Employer name Ulster County Amount $77,385.54 Date 10/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTSLEY, BRENDA L Employer name Orleans Corr Facility Amount $77,385.47 Date 10/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, STACEY A Employer name 10Th Jd Nassau Nonjudicial Amount $77,385.37 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, DAVID L, JR Employer name City of Oneida Amount $77,385.05 Date 02/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARDNER, TODD M Employer name Children & Family Services Amount $77,384.98 Date 01/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMEJO, FELIX Employer name Sing Sing Corr Facility Amount $77,384.95 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, KIMBERLY E Employer name Arlington CSD Amount $77,384.45 Date 11/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADOWS, TERESA Employer name Bronx Psych Center Amount $77,384.33 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCCHI, AMY L Employer name Department of Tax & Finance Amount $77,383.54 Date 04/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMAHON, FRANK J, JR Employer name Dept Transportation Region 9 Amount $77,383.47 Date 11/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, PATRICK B Employer name Monroe County Amount $77,383.37 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOURNIER, JOHN R Employer name Westchester County Amount $77,383.16 Date 02/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, CECELIA M Employer name Office of General Services Amount $77,382.73 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARBER, DANIELLE S Employer name Appellate Div 2Nd Dept Amount $77,382.47 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOW, JEFFREY J Employer name Greene County Amount $77,382.18 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTSMAN, STEVEN P Employer name Office of General Services Amount $77,381.72 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELTON, KATHRYN M Employer name State Insurance Fund-Admin Amount $77,381.72 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARINO, JERRY C Employer name Town of Babylon Amount $77,380.39 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYES, JONATHAN D Employer name Town of Babylon Amount $77,380.39 Date 06/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKUS, STEPHEN R Employer name City of Watertown Amount $77,379.36 Date 08/19/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GASTON-AHEE, MARIE E Employer name Nassau County Amount $77,379.04 Date 02/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEZE, JOHN Employer name City of Auburn Amount $77,378.81 Date 01/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANTACRUZ, VIOLETA Employer name NYS Corr Serv,NYC Central Adm Amount $77,377.63 Date 10/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENEA, ANTHONY J Employer name Town of Brookhaven Amount $77,377.53 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, RICHARD M Employer name Town of Huntington Amount $77,377.22 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, DAVID Employer name Supreme Ct-1St Criminal Branch Amount $77,377.12 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HO, DIANA H Employer name HSC at Syracuse-Hospital Amount $77,376.84 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, NEAL E Employer name Suffolk County Water Authority Amount $77,376.81 Date 08/14/2001 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