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 CALL, DOUGLAS H Employer name Mohawk Correctional Facility Amount $76,144.61 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, BRIAN J Employer name Village of Lynbrook Amount $76,144.61 Date 11/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBLER, SHAWN R Employer name Wyoming Corr Facility Amount $76,144.56 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNEY, JOHN A Employer name Office of Court Administration Amount $76,143.86 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBER, MELISSA A Employer name Groveland Corr Facility Amount $76,143.28 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOW, KRYSTAL L Employer name Franklin Corr Facility Amount $76,143.23 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARPEI, PETER Employer name Saratoga County Amount $76,143.12 Date 06/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, JONATHAN E Employer name Cape Vincent Corr Facility Amount $76,142.37 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, ROBERT K Employer name Town of Bethlehem Amount $76,142.30 Date 07/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWRY, JANETTA L Employer name SUNY at Stony Brook Hospital Amount $76,141.87 Date 08/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHO, EUN Y Employer name Westchester Health Care Corp. Amount $76,141.79 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRD, JULIE E Employer name HSC at Syracuse-Hospital Amount $76,141.45 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAMBACE, CYNTHIA Employer name Boces Westchester Sole Supvsry Amount $76,141.35 Date 02/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, CLARA Employer name NYC Family Court Amount $76,141.27 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBIENIECKI, JOSEPH Employer name City of Yonkers Amount $76,140.94 Date 06/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, FREDERICK P Employer name Children & Family Services Amount $76,140.93 Date 11/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARASCIO, LORI M Employer name Boces-Rockland Amount $76,140.50 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, KATRINA E Employer name Village of Ossining Amount $76,139.99 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMAN, CRAIG D Employer name Kings Park CSD Amount $76,139.53 Date 10/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, CHRISTOPHER R Employer name Carmel CSD Amount $76,139.52 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANOSA, VINCENT P Employer name Suffolk County Amount $76,139.45 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLTZ-RAMOS, KELLY M Employer name SUNY Buffalo Amount $76,139.31 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLOWAY, ELIZABETH F Employer name Temporary & Disability Assist Amount $76,139.19 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLSTROM, ERICK L Employer name Woodbourne Corr Facility Amount $76,138.97 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMERS, CHRISTOPHER J Employer name Smithtown CSD Amount $76,138.94 Date 04/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTACAVOLI, GARY J Employer name Westchester County Amount $76,138.81 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOPER, CHARLOTTE Employer name Capital District DDSO Amount $76,138.62 Date 10/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JAY G Employer name Allegany St Pk And Rec Regn Amount $76,138.38 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, DAMIAN A Employer name Kingsboro Psych Center Amount $76,138.19 Date 09/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICK, ROBERT A Employer name Town of Clay Amount $76,138.14 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, RENI Employer name Westchester County Amount $76,137.79 Date 07/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROPEA, ANTONELLA E Employer name Supreme Ct-1St Civil Branch Amount $76,137.38 Date 01/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYTON, EDWARD R Employer name Riverview Correction Facility Amount $76,137.37 Date 10/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZRAMKA, EDWARD J Employer name Collins Corr Facility Amount $76,137.32 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVERAS, LUIS O Employer name Metropolitan Trans Authority Amount $76,137.32 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATSMAN, YULIYA Employer name Department of Tax & Finance Amount $76,137.10 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESHLOCK, KIMBERLY M Employer name New York City Childrens Center Amount $76,136.88 Date 02/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALANDRO, BRIANNE M Employer name Nassau County Amount $76,136.50 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, CURTIS L Employer name Bare Hill Correction Facility Amount $76,136.44 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BELLE, ERICH J Employer name Upstate Correctional Facility Amount $76,136.32 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZAK, MATTHEW F Employer name Mid-State Corr Facility Amount $76,135.91 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, RAQQUYAH Employer name HSC at Brooklyn-Hospital Amount $76,135.81 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NISBET, HOWARD W, III Employer name Dept Transportation Region 6 Amount $76,135.55 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, PATRICK Employer name Mid-State Corr Facility Amount $76,135.49 Date 05/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, REBECCA G Employer name Town of North Hempstead Amount $76,135.42 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MICHELE, PATRICK C Employer name Port Authority of NY & NJ Amount $76,135.12 Date 02/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARAISO, JOELLE L Employer name Erie County Medical Center Corp. Amount $76,135.05 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DEVERE, JOHN D Employer name SUNY College Technology Canton Amount $76,134.72 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERINO, ANTONIO Employer name Town of Eastchester Amount $76,134.59 Date 04/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, ZHEN Employer name NYS Power Authority Amount $76,134.56 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VALLEY, BRADLEY H Employer name Clinton Corr Facility Amount $76,133.87 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARMO, JOHN A Employer name Rockville Centre UFSD Amount $76,133.71 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIED, ABRAHAM S Employer name Off of The State Comptroller Amount $76,133.35 Date 06/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, TONY R Employer name Rockland County Amount $76,133.13 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VALKENBURG, GEORGE A Employer name Levittown UFSD-Abbey Lane Amount $76,133.06 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZEL, MATTHEW C Employer name Erie County Medical Center Corp. Amount $76,132.85 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARCE, BRADDOCK S Employer name Steuben County Amount $76,132.72 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSZCZYK, ANDREW J Employer name Attica Corr Facility Amount $76,132.57 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, PETER F, JR Employer name Bare Hill Correction Facility Amount $76,132.51 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUGHNAN, EDWARD M Employer name Lakeland CSD of Shrub Oak Amount $76,132.27 Date 04/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, JOEL M Employer name Uniondale UFSD Amount $76,131.84 Date 09/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEELEY, MICHAEL E Employer name Port Authority of NY & NJ Amount $76,131.73 Date 01/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVITT, LUCINDA K Employer name Hale Creek Asactc Amount $76,131.20 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUEL, DONALD Employer name Mohawk Correctional Facility Amount $76,131.14 Date 05/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOKER, KEITH M Employer name Allegany County Amount $76,131.11 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, TERESA L Employer name NYS Power Authority Amount $76,131.02 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIALO, CHARLENE M Employer name Temporary & Disability Assist Amount $76,131.02 Date 09/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSE, MARY PAT Employer name NYS Senate Regular Annual Amount $76,131.00 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANKLE, JASON C Employer name Bedford Hills Corr Facility Amount $76,130.54 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKUAMOAH, RICHARD Employer name Kirby Forensic Psych Center Amount $76,130.48 Date 09/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JAMES M Employer name Mohawk Valley Psych Center Amount $76,130.25 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER-BERRY, TRACEY E Employer name Kingsboro Psych Center Amount $76,129.56 Date 01/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDERO, SAMUEL Employer name South Beach Psych Center Amount $76,129.55 Date 09/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPSTON, SHAUNA L Employer name Erie County Medical Center Corp. Amount $76,129.42 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCK, VICKI L Employer name SUNY at Stony Brook Hospital Amount $76,129.32 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENWARE, LOUIS J, II Employer name Riverview Correction Facility Amount $76,128.66 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CITRIN, JUNE E Employer name Nassau County Amount $76,128.22 Date 03/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, DOROTHY M Employer name Dept of Correctional Services Amount $76,127.72 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETROWSKI, RONALD Employer name Port Authority of NY & NJ Amount $76,127.61 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, CHAD W Employer name Greene Corr Facility Amount $76,127.27 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVEY, DEREK A Employer name Pilgrim Psych Center Amount $76,127.25 Date 06/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, DAMIEN S Employer name 10Th Jd Suffolk Co Nonjudicial Amount $76,126.71 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, KENNETH F Employer name Montgomery County Amount $76,126.62 Date 05/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA DUE, KENNETH J Employer name Town of Babylon Amount $76,125.78 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARONOW, DANIEL L Employer name Westchester Health Care Corp. Amount $76,125.58 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMONS, JEANETTE Employer name Clinton Corr Facility Amount $76,125.55 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, LISA K Employer name Rochester Psych Center Amount $76,125.40 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWLING, PATRICK M Employer name Albion Corr Facility Amount $76,125.37 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, TIMOTHY Employer name Suffolk County Water Authority Amount $76,125.37 Date 07/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALI-VASQUEZ, ANDREW M Employer name State Insurance Fund-Admin Amount $76,125.36 Date 09/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABAIR, DAVID E Employer name Moriah Shock Incarce Corr Fac Amount $76,125.23 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTAVILLA, DENA L Employer name Cornell University Amount $76,125.21 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAINEY, SHANA Employer name SUNY College at New Paltz Amount $76,125.15 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODIA, PATRICK M Employer name Carmel CSD Amount $76,125.00 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIS, JEREMY C Employer name Adirondack Correction Facility Amount $76,124.96 Date 11/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, ROBERT B Employer name Third Jud Dept - Nonjudicial Amount $76,124.96 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORRION, RICHARD B Employer name Dept Health - Veterans Home Amount $76,124.73 Date 12/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALIN, JOHN S Employer name Bare Hill Correction Facility Amount $76,124.66 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKNER, MICHAEL J Employer name Woodbourne Corr Facility Amount $76,124.15 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, DOUGLAS S Employer name Watertown Corr Facility Amount $76,123.91 Date 12/01/1997 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