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 KAELIN, GERARD F Employer name Supreme Ct-Queens Co Amount $77,239.94 Date 07/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, ERIK J Employer name Fishkill Corr Facility Amount $77,239.62 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, THOMAS F Employer name Greater So Tier Boces Amount $77,238.40 Date 12/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, BRIAN A Employer name Dept Transportation Region 7 Amount $77,238.33 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOFFALETTI, SARA L Employer name South Country CSD - Brookhaven Amount $77,237.58 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ASCOLI, ANTHONY B Employer name Town of Mt Pleasant Amount $77,237.25 Date 05/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN TASSELL, CHARLES, JR Employer name City of Poughkeepsie Amount $77,237.10 Date 07/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVARO, STEPHEN D Employer name Town of Brookhaven Amount $77,236.65 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILCHEY, CRAIG R Employer name City of Plattsburgh Amount $77,235.74 Date 05/08/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASTAITIS, BENJAMIN M Employer name Albany County Amount $77,235.18 Date 05/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DAVID A Employer name SUNY College at Oswego Amount $77,234.88 Date 01/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENKWITT, ROBERT R, JR Employer name Pelham UFSD Amount $77,234.71 Date 10/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRVING, RICHARD L Employer name Town of Bethlehem Amount $77,234.60 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, KAREN A Employer name NYS Mortgage Agency Amount $77,234.04 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAUDE, SUZANNE L Employer name Rensselaer County Amount $77,233.86 Date 04/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCE, DEANNA A Employer name SUNY at Stony Brook Hospital Amount $77,233.70 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROIANO, THOMAS J Employer name Town of Harrison Amount $77,232.93 Date 03/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAZON, YVES F Employer name Department of Transportation Amount $77,232.58 Date 01/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, LISA L Employer name Health Research Inc Amount $77,232.22 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUAST, DIANA L Employer name Town of Yorktown Amount $77,231.57 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, STEVEN D Employer name SUNY Health Sci Center Syracuse Amount $77,231.28 Date 09/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, YVETTE Employer name SUNY Central Admin Amount $77,231.18 Date 01/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THENGAMPALLIL, ABRAHAM Employer name NYS Psychiatric Institute Amount $77,230.93 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTOWNIAK, KENNETH W Employer name Village of Springville Amount $77,230.75 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, JARRED M Employer name Great Meadow Corr Facility Amount $77,230.65 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIECHLE, BEN P Employer name Gouverneur Correction Facility Amount $77,230.18 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA VALLE, LOUIS A Employer name Third Jud Dept - Nonjudicial Amount $77,229.89 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAMS, EARLINE M Employer name Town of Huntington Amount $77,229.72 Date 11/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAFALDO, ANDREW N Employer name Ulster County Amount $77,229.38 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTO, SHAWN C Employer name Upstate Correctional Facility Amount $77,229.12 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, JULIE M Employer name Western New York DDSO Amount $77,229.01 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELE, MARCIAL J Employer name Village of Sleepy Hollow Amount $77,228.90 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, MARYUM A Employer name Westchester County Amount $77,228.81 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGHEINRICH, GRANT L Employer name Oneida County Amount $77,228.39 Date 06/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROHM, BRIAN M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $77,227.39 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, COLLEEN A Employer name Middle Country CSD Amount $77,227.25 Date 05/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACCIATORE, ANNEMARIE Employer name Herricks UFSD Amount $77,227.04 Date 09/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIER, JASON A Employer name Coxsackie Corr Facility Amount $77,226.92 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, MELANIE A Employer name Fort Ann CSD Amount $77,226.85 Date 08/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, DIANE Employer name Office of Court Administration Amount $77,226.72 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESNERCK, JON A Employer name Chautauqua County Amount $77,226.61 Date 06/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, KRISTA Employer name Yonkers City School Dist Amount $77,226.36 Date 07/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCHES, ARTHUR R, JR Employer name Village of Elmira Heights Amount $77,226.24 Date 01/05/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LYNAM, NANCY Employer name Nassau Health Care Corp. Amount $77,225.03 Date 08/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, NICHOLAS R Employer name Town of Cheektowaga Amount $77,225.03 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARSLAN, TIJEN G Employer name Erie County Medical Center Corp. Amount $77,224.46 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, PATRICIA A Employer name NYS Power Authority Amount $77,224.33 Date 02/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTANILLA, LUZ M Employer name Nassau Health Care Corp. Amount $77,223.03 Date 09/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, MARY C Employer name Department of Law Amount $77,222.31 Date 03/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, KAREN D Employer name Long Island Dev Center Amount $77,221.85 Date 08/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPALTEN, REBECCA L Employer name NYS Gaming Commission Amount $77,221.70 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, TRACEY A Employer name NYS Office People Devel Disab Amount $77,221.56 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, IVOR A Employer name St Lawrence Psych Center Amount $77,221.19 Date 03/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHELAN, JEFFREY S Employer name Department of Motor Vehicles Amount $77,220.87 Date 02/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSLER, KELLY M Employer name Office of Mental Health Amount $77,220.78 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, KEVIN F Employer name Albany County Amount $77,220.63 Date 08/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RETTIE, ROGER C Employer name Dept of Public Service Amount $77,220.52 Date 11/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, MATTHEW A Employer name Clinton Corr Facility Amount $77,219.54 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANAHL, JOY E Employer name SUNY Central Admin Amount $77,219.22 Date 07/05/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, WILLIAM P Employer name Appellate Div 4Th Dept Amount $77,218.86 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEETS, LAWRENCE R Employer name Appellate Div 4Th Dept Amount $77,218.86 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUOHEY, MICHAEL J Employer name Appellate Div 4Th Dept Amount $77,218.86 Date 10/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, DENISE L Employer name HSC at Syracuse-Hospital Amount $77,217.93 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, BARRY S Employer name Nassau County Amount $77,217.85 Date 07/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, LAURA M Employer name Fishkill Corr Facility Amount $77,217.81 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGANO, JOANNE Employer name Patchogue-Medford UFSD Amount $77,217.77 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARADY, RAYMOND J, III Employer name Longwood CSD at Middle Island Amount $77,217.28 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMEO, JUDITH A Employer name NYS Teachers Retirement System Amount $77,216.92 Date 08/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, COLLEEN F Employer name Town of Cortlandt Amount $77,215.41 Date 07/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBY, JON J Employer name Town of Cortlandt Amount $77,215.41 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, JINU Employer name Nassau County Amount $77,215.32 Date 04/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVATA, LEONARD V Employer name Supreme Ct-1St Criminal Branch Amount $77,214.90 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, MATTHEW A Employer name Dev Auth of North Country Amount $77,214.45 Date 09/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLABAY, JOHN J Employer name Catskill CSD Amount $77,214.44 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEKL, JASON R Employer name Finger Lakes St Pk And Rec Reg Amount $77,214.40 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TROCCOLI, MICHAEL, JR Employer name Ninth Judicial Dist Amount $77,214.07 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CHRISTINE M Employer name Office For Technology Amount $77,214.07 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGEORGE, DEANA M Employer name SUNY at Stony Brook Hospital Amount $77,213.96 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAY, JEREMY N Employer name Clinton Corr Facility Amount $77,212.40 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALINT, BRIAN M Employer name Town of Tonawanda Amount $77,212.15 Date 08/04/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KARIM, KANEEZA Employer name Westchester County Amount $77,212.08 Date 02/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, EDWARD L Employer name Monroe County Water Authority Amount $77,212.05 Date 06/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASHIELL, CYNTHIA Employer name Thruway Authority Amount $77,211.96 Date 02/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAENZ, RODRIGO Employer name Supreme Ct-Queens Co Amount $77,211.71 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, TING Employer name Department of Tax & Finance Amount $77,211.42 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUES, LUZIA Employer name Eastchester UFSD Amount $77,211.30 Date 06/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASLAN, NERGIZ Employer name HSC at Syracuse-Hospital Amount $77,211.13 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, BERNARD D Employer name Village of Scarsdale Amount $77,211.12 Date 06/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, VINCENT Employer name City of White Plains Amount $77,210.61 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURLANI, CHRISTOPHER R Employer name NYC Criminal Court Amount $77,210.47 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELBY, THOMAS E Employer name Attica Corr Facility Amount $77,210.19 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, ROBERT E, JR Employer name Auburn Corr Facility Amount $77,210.15 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLLETT, JONATHAN D Employer name Bare Hill Correction Facility Amount $77,209.93 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUNDEN, HEATHER M Employer name Broome DDSO Amount $77,209.90 Date 08/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MAR, TODD R Employer name City of Watertown Amount $77,209.71 Date 01/05/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUSZAJ, MELANIE M Employer name Fourth Jud Dept - Nonjudicial Amount $77,209.71 Date 02/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BLAINE L Employer name City of Kingston Amount $77,209.66 Date 05/16/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LE BLANC, JEFFREY S Employer name Thruway Authority Amount $77,209.56 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, DOUGLAS Employer name Levittown UFSD-Abbey Lane Amount $77,209.46 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAMAN, JARED F Employer name City of Olean Amount $77,209.04 Date 04/07/2003 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