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 RAUSCH, PAMELA A Employer name NYS Power Authority Amount $73,853.78 Date 06/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTENO, MICHAEL Employer name Sing Sing Corr Facility Amount $73,853.53 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COMBIE, ALEXANDER Employer name Boces-Oswego Amount $73,853.22 Date 09/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREGRIM, HELEN L Employer name Chemung County Amount $73,852.71 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA, JENNIFER Employer name Greenburgh North Castle UFSD Amount $73,852.22 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUGAJ, GABRIELLE F Employer name HSC at Syracuse-Hospital Amount $73,852.07 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, LINDA M Employer name Central NY DDSO Amount $73,851.17 Date 03/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNA, FRANKLIN F Employer name Mohawk Correctional Facility Amount $73,850.91 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUADAGNO, MARK A Employer name Gowanda Correctional Facility Amount $73,850.33 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DAWANNA R Employer name Port Authority of NY & NJ Amount $73,850.00 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISHAM, THEODORE Employer name Taconic DDSO Amount $73,849.97 Date 02/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ELIZABETH ANNE Employer name SUNY Construction Fund Amount $73,849.54 Date 10/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUDISCO, ALBERT A Employer name Village of Westhampton Beach Amount $73,848.90 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTINA, JACQUELINE C Employer name Erie County Water Authority Amount $73,848.58 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONCZAK, ALISON Employer name Buffalo Psych Center Amount $73,848.30 Date 03/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLINI, PAUL S Employer name Department of Tax & Finance Amount $73,848.00 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWADZKI, PAUL Employer name Port Authority of NY & NJ Amount $73,848.00 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, OC J Employer name Supreme Ct-Queens Co Amount $73,847.84 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTIS, TYLER M Employer name Village of Goshen Amount $73,847.40 Date 11/26/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAJA, SAMIA G Employer name Long Island Dev Center Amount $73,846.78 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIWINSKI, REBECCA A Employer name Children & Family Services Amount $73,846.71 Date 01/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUNG, MING-SUN Employer name State Insurance Fund-Admin Amount $73,846.24 Date 01/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, KAREN M Employer name Off of The State Comptroller Amount $73,845.98 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KEISHA L Employer name SUNY College at Purchase Amount $73,845.91 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, HEATHER L Employer name Great Meadow Corr Facility Amount $73,845.70 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, CHION D Employer name Dutchess County Amount $73,845.47 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, CHAD A Employer name Ulster Correction Facility Amount $73,845.06 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARTIN E Employer name Town of Hempstead Amount $73,844.53 Date 03/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEASEL, LAURENCE J Employer name Monroe County Amount $73,844.39 Date 08/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRED, DOUGLAS S Employer name Westchester County Amount $73,844.11 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZBERG, TIMOTHY J Employer name Bedford Hills Corr Facility Amount $73,844.00 Date 05/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIMILESKI, JOEL T Employer name Elmira Corr Facility Amount $73,843.96 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDDY, KEVIN P Employer name Office For Technology Amount $73,843.79 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCEWEN, DAVID J Employer name Erie County Amount $73,843.54 Date 10/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, JASON M Employer name Southport Correction Facility Amount $73,843.47 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEHER, JOHN J, JR Employer name Port Authority of NY & NJ Amount $73,843.38 Date 12/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, COLLEEN M Employer name Monroe County Amount $73,843.37 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGBERG, KEVIN N Employer name Town of Oyster Bay Amount $73,843.32 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCO, ELIZABETH C Employer name Rockland Psych Center Amount $73,843.27 Date 05/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, WANDA I Employer name City of Yonkers Amount $73,843.19 Date 09/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, GREGG Employer name Massapequa UFSD Amount $73,843.10 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, MARIE Employer name Jericho UFSD Amount $73,841.88 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLADA, REMEDIOS Employer name Metropolitan Trans Authority Amount $73,841.79 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, SETH E Employer name Woodbourne Corr Facility Amount $73,841.35 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERT, SHAWN L Employer name Franklin Corr Facility Amount $73,841.14 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATERNO, JOHN J Employer name Ulster Correction Facility Amount $73,841.00 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETIT, ALAIN L, JR Employer name City of Poughkeepsie Amount $73,840.86 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOU, SAUHUNG Employer name Dept of Financial Services Amount $73,840.52 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOFF, SHEA E Employer name Marcy Correctional Facility Amount $73,840.15 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATISTA, IVETTE Employer name Port Authority of NY & NJ Amount $73,840.00 Date 04/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, AMY E Employer name Erie County Medical Center Corp. Amount $73,839.15 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, TENETRIUS T Employer name Green Haven Corr Facility Amount $73,839.13 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMOTHRAKIS, JOHN G Employer name NYC Family Court Amount $73,839.07 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, JEAN M Employer name NYC Civil Court Amount $73,839.03 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, JOHN F, JR Employer name Port Authority of NY & NJ Amount $73,838.48 Date 02/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRIES, JAMES E Employer name Village of Skaneateles Amount $73,838.37 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANDING, NICOLE L Employer name Finger Lakes DDSO Amount $73,838.32 Date 09/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXIS, DOMINIC R Employer name Department of Tax & Finance Amount $73,837.90 Date 08/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKE, KIMIKA M Employer name NYC Criminal Court Amount $73,837.75 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUSAW, JOSEPH D Employer name Ogdensburg Corr Facility Amount $73,837.74 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, MICHAEL J Employer name Albany County Amount $73,837.67 Date 09/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEILMAN, CARL P Employer name Saratoga County Amount $73,837.50 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARMT, JOHN T Employer name Saratoga County Amount $73,837.36 Date 08/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, BENJAMIN J Employer name Thousand Isl St Pk And Rec Reg Amount $73,837.16 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORROW, COLIN M Employer name Clinton Corr Facility Amount $73,836.98 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODGORSKI, CHRISTOPHER S Employer name Town of Brighton Amount $73,836.82 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAUSS, PETER J Employer name Village of Garden City Amount $73,836.78 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, THOMAS M Employer name Wende Corr Facility Amount $73,836.26 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDT, CARL O Employer name Village of Fredonia Amount $73,836.23 Date 03/27/1978 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORWIN, LISA A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $73,836.20 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGMAN, BRUCE J Employer name Town of Hempstead Amount $73,836.14 Date 05/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, MARYANN M Employer name Bare Hill Correction Facility Amount $73,836.11 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIERO, BRIAN J Employer name City of Schenectady Amount $73,835.80 Date 03/06/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARZELLA, JOSEPH Employer name Village of Tuckahoe Amount $73,835.79 Date 08/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARAISO, JENNIFER M Employer name Boces-Erie 1St Sup District Amount $73,835.61 Date 01/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLON, JAMES T Employer name Suffolk County Water Authority Amount $73,835.46 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABANAS, CLAUDIA M Employer name Off Alcohol & Substance Abuse Amount $73,835.32 Date 09/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDECK, TIMOTHY B Employer name Dept Transportation Region 10 Amount $73,835.04 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSA, MICHAEL J Employer name Taconic St Pk And Rec Regn Amount $73,834.58 Date 06/11/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HANG, FELICIA Employer name Education Department Amount $73,834.28 Date 06/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, TARA J Employer name Westchester County Amount $73,834.01 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, THOMAS M Employer name Livingston Correction Facility Amount $73,833.57 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEPSELL, JASON W Employer name City of North Tonawanda Amount $73,833.45 Date 01/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICIANO, OLGA Employer name Workers Compensation Board Bd Amount $73,833.27 Date 01/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARE, STACEY L Employer name Willard Drug Treatment Campus Amount $73,832.57 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTNEY, JOAN M Employer name Town of Smithtown Amount $73,832.40 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIGLIANO, MEG M Employer name Town of Smithtown Amount $73,832.40 Date 06/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOWATT, JANETTE I Employer name Westbury UFSD Amount $73,831.35 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERZ, FRED, JR Employer name Office of Public Safety Amount $73,831.09 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREARS, LEONARD M Employer name City of Tonawanda Amount $73,831.00 Date 04/18/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BIRAMONTES, MARIA A Employer name NYC Civil Court Amount $73,830.90 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINITZ, NANCY E Employer name Department of Motor Vehicles Amount $73,830.77 Date 01/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTROCK, RUTH A Employer name Gowanda Correctional Facility Amount $73,830.47 Date 08/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONELLATO, MARIO P Employer name NYS Power Authority Amount $73,830.13 Date 02/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, EDWIN A Employer name Suffolk County Amount $73,829.83 Date 10/28/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARSHALL, DEBORAH J Employer name Upstate Correctional Facility Amount $73,829.34 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIEUX, WINDSOR Employer name Hudson Valley DDSO Amount $73,829.32 Date 08/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AULIFFE, MICHAEL E Employer name Willard Drug Treatment Campus Amount $73,829.13 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIMPO, JENNIFER A Employer name 10Th Jd Nassau Nonjudicial Amount $73,828.96 Date 04/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, MICHAEL N Employer name Gates Fire District Amount $73,828.96 Date 05/01/2000 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