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 SEKUTERSKI, DEBRA E Employer name Attica Corr Facility Amount $75,519.49 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LODOWSKI, MICHAEL J Employer name Hudson Corr Facility Amount $75,519.46 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE DONA, JOHN Employer name W Hempstead Sanitation Dist #6 Amount $75,519.36 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, EDWARD Employer name Thruway Authority Amount $75,518.99 Date 05/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWEBKE, ERIC J Employer name Coxsackie Corr Facility Amount $75,518.96 Date 02/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, JORGE LUIS Employer name Great Neck Water Poll District Amount $75,518.73 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROTZ, MICHAEL A Employer name Monroe County Amount $75,518.68 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECLAIRE, KELLY W Employer name Washington Corr Facility Amount $75,518.60 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRENNAN, LARRY T Employer name Palisades Interstate Pk Commis Amount $75,518.52 Date 12/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLINAN, MARY M Employer name Albany Public Library Amount $75,516.95 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTMAN, WAYNE L Employer name Sullivan County Amount $75,516.62 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, JANET L Employer name Westchester Health Care Corp. Amount $75,516.21 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICHTMAN, BARBARA R Employer name Education Department Amount $75,516.14 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREVARD, MELISHA A Employer name Long Island Dev Center Amount $75,515.30 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLETTO, MICHAEL A Employer name City of Rochester Amount $75,515.25 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, PATRICK A J Employer name Town of Smithtown Amount $75,515.08 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUER, SUZANA G Employer name New York City Childrens Center Amount $75,514.94 Date 11/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEKINSKI, JOHN S Employer name Westchester County Amount $75,514.78 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIFT, BRIAN J Employer name New York State Canal Corp. Amount $75,514.65 Date 07/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DESMOND S Employer name NYC Family Court Amount $75,514.64 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, LEE M Employer name Mohawk Correctional Facility Amount $75,514.23 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, CHRISTOPHER B Employer name City of Plattsburgh Amount $75,514.12 Date 03/27/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUNTER, MICHAEL E Employer name Cornell University Amount $75,513.86 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLES, SEAN D Employer name City of Rensselaer Amount $75,513.27 Date 07/20/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRANT, GREGORY J Employer name Mid-State Corr Facility Amount $75,511.59 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, WILLIAM O Employer name Hudson Valley DDSO Amount $75,511.55 Date 12/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, AUDREY D Employer name Port Authority of NY & NJ Amount $75,511.32 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANO, CARMINE Employer name SUNY at Stony Brook Hospital Amount $75,511.12 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER-PAYNE, ELAINE E Employer name Westchester County Amount $75,511.06 Date 06/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEROTH, KIMBERLY Employer name Temporary & Disability Assist Amount $75,510.81 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABALLERO-LI, ROSA Employer name New York Public Library Amount $75,509.88 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCDONOUGH, MICHAEL J Employer name Fishkill Corr Facility Amount $75,509.33 Date 10/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, DAVID Employer name Fishkill Corr Facility Amount $75,508.58 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIENTE, EVELYN M Employer name Wallkill Corr Facility Amount $75,508.40 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, PETER P Employer name Fourth Jud Dept - Nonjudicial Amount $75,508.07 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNRIDGE, BERNADETTE A Employer name Mid-Hudson Psych Center Amount $75,507.60 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, MARK F Employer name Rochester City School Dist Amount $75,507.56 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GREGORIO, DAWN Employer name Town of Hempstead Amount $75,507.56 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBOT, HERIBERTO, JR Employer name Department of Motor Vehicles Amount $75,507.49 Date 02/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, SCOTT I Employer name Islip UFSD Amount $75,506.98 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERNHARDT, OCTAVIA C Employer name HSC at Syracuse-Hospital Amount $75,506.17 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, AMY C Employer name Department of Health Amount $75,505.89 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, JASON D Employer name NYC Criminal Court Amount $75,505.75 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPPARD, SCOTT J Employer name Riverview Correction Facility Amount $75,505.58 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIGRASS, A LESIA Employer name Supreme Court Clks & Stenos Oc Amount $75,505.38 Date 04/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, RICKY J Employer name Third Jud Dept - Nonjudicial Amount $75,505.38 Date 10/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, DONALD W Employer name Village of Horseheads Amount $75,505.38 Date 02/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, LINDA Employer name Village of East Hampton Amount $75,504.90 Date 05/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEGROVE-FABI, JEFFREY T Employer name Town of Irondequoit Amount $75,504.77 Date 02/27/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEATER, STEVEN R Employer name Orange County Amount $75,504.43 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, SUSAN MARIE Employer name Ramapo CSD Amount $75,504.20 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABELLA, CHRISTOPHER Employer name Suffolk County Amount $75,504.11 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEOUGH, GILBERT Employer name Port Authority of NY & NJ Amount $75,504.01 Date 09/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACARUSO, ROBERT J Employer name Port Authority of NY & NJ Amount $75,504.00 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOJNAR, THOMAS J Employer name Education Department Amount $75,503.99 Date 04/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIPA, PATRICIA A Employer name Town of Mount Kisco Amount $75,503.78 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARROW, DONALD J Employer name Ulster County Amount $75,502.56 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESSLER, ROBERT A Employer name Orange County Amount $75,502.39 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLERN, TIMOTHY J Employer name Chautauqua County Amount $75,502.37 Date 07/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAKARIA, MOHAMMED N Employer name Brooklyn DDSO Amount $75,501.55 Date 09/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETRICK, JASON W Employer name Ulster County Amount $75,501.29 Date 10/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSANO, ROSEMARIE Employer name Three Village CSD Amount $75,500.99 Date 01/01/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGNER, ELIZABETH Employer name Nassau County Amount $75,500.55 Date 09/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUROSEAU, ALAN J Employer name Nassau County Amount $75,500.47 Date 10/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, CARLOS Employer name Bedford Hills Corr Facility Amount $75,500.10 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGARTY, MAUREEN T Employer name Syracuse Reg Airport Auth Amount $75,500.10 Date 05/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDERS, BEVERLY T Employer name Roosevelt Public Library Amount $75,499.60 Date 08/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEITZ, JODI L Employer name Suffolk County Amount $75,499.57 Date 02/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAHAN, MICHAEL S Employer name Thruway Authority Amount $75,499.37 Date 10/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINNEY, GREGG E Employer name Children & Family Services Amount $75,499.36 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNBULL, JAMES P Employer name Village of Monroe Amount $75,499.33 Date 02/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, JUSTIN R Employer name Temporary & Disability Assist Amount $75,498.69 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, CHRISTINE D Employer name SUNY at Stony Brook Hospital Amount $75,498.66 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORWHAT, JESSICA M Employer name NYS Teachers Retirement System Amount $75,498.55 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTON, KELLY S Employer name Mohawk Correctional Facility Amount $75,498.48 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, AMANDA S Employer name NYS Office People Devel Disab Amount $75,498.16 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBERG, IAN D Employer name Town of North Hempstead Amount $75,497.95 Date 01/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANCHER, GERALD A Employer name Livingston Correction Facility Amount $75,497.78 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETHERSTON, JOSEPH Employer name SUNY Stony Brook Amount $75,497.18 Date 05/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGO, ANN MARIE F Employer name State Insurance Fund-Admin Amount $75,497.11 Date 07/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, LARISSA U Employer name Medicaid Fraud Control Amount $75,496.96 Date 06/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEGEL, PETER J Employer name New York Public Library Amount $75,496.88 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, DARRELL A Employer name Town of Lloyd Amount $75,496.88 Date 07/07/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAMBURRI, PETER Employer name City of Yonkers Amount $75,496.87 Date 06/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROMEK, RICHARD P Employer name Taconic St Pk And Rec Regn Amount $75,496.79 Date 11/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, MARK A Employer name Greece CSD Amount $75,496.70 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUG, ROBERT H Employer name Town of Cortlandt Amount $75,496.58 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORCROSS, PATRICIA E Employer name Westchester County Amount $75,496.30 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEVERN, DAVID M, II Employer name Town of North Greenbush Amount $75,496.29 Date 07/21/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIEBELHAUS, JOSEPH C Employer name City of Albany Amount $75,496.26 Date 02/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRINI, MICHELE C Employer name Putnam County Amount $75,496.26 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLIMAN, DAVID Employer name Metropolitan Trans Authority Amount $75,495.87 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, FRANCIS M Employer name Mineola UFSD Amount $75,495.66 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANAM, LINDA Employer name North Syracuse CSD Amount $75,495.50 Date 08/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, YAJARA Employer name Westchester County Amount $75,495.36 Date 04/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABELLA, ELIZABETH A Employer name Nassau County Amount $75,495.22 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOZZI, GERARD P Employer name Syosset CSD Amount $75,494.57 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASK, CHERYL A Employer name Dept Labor - Manpower Amount $75,494.41 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CALLAGHAN, MARY K Employer name South Orangetown CSD Amount $75,494.31 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIGG, ARTHUR S, JR Employer name City of Buffalo Amount $75,494.25 Date 04/26/1999 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