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 PARSONS, JONATHAN R Employer name Town of Southampton Amount $73,779.33 Date 07/16/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SERRANO, MICHAEL A Employer name Ninth Judicial Dist Amount $73,779.22 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANICONE, MARGHERITE Employer name Suffolk County Water Authority Amount $73,779.00 Date 07/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIO, ANTHONY D Employer name Town of Huntington Amount $73,778.81 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, SEAN R Employer name Division of State Police Amount $73,778.68 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BETTINA, VINCENT Employer name Town of Wappinger Amount $73,778.23 Date 01/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, KATHERINE L Employer name Suffolk County Amount $73,778.22 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JOYCE Y Employer name Fishkill Corr Facility Amount $73,778.13 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, DAVID Employer name NYC Criminal Court Amount $73,777.90 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALLESSANDRO, MARK E Employer name Schenectady County Amount $73,777.88 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, CASSANDRA Employer name Mineola UFSD Amount $73,777.84 Date 01/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEILER, JENNIFER A Employer name N Tonawanda City School Dist Amount $73,777.54 Date 10/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, ANGEL L Employer name Rockland County Amount $73,777.48 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SALINA C Employer name Rockland County Amount $73,777.43 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BACCO, HELEN M Employer name Department of Law Amount $73,777.34 Date 10/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACUTEK, FRANCES J Employer name Off of The State Comptroller Amount $73,777.34 Date 09/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, KEITH DAVID Employer name Broome DDSO Amount $73,777.22 Date 03/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNSWORTH, CHERI L Employer name NYS Power Authority Amount $73,777.22 Date 07/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, DANIEL Employer name Greene Corr Facility Amount $73,777.11 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCO, OCTAVIA L Employer name Metro New York DDSO Amount $73,777.05 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, JOSEPH L Employer name Staten Island DDSO Amount $73,776.82 Date 10/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CESARE, DONALD R Employer name Three Village CSD Amount $73,776.19 Date 06/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, JAMIE L Employer name City of Jamestown Amount $73,775.82 Date 03/22/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEST, DAVID M Employer name Cape Vincent Corr Facility Amount $73,775.61 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNINCHAK, JEREMIAH J Employer name Village of Ilion Amount $73,775.51 Date 11/21/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARLAND, CHRISTEL F Employer name NYC Civil Court Amount $73,775.48 Date 04/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVELJACK, MICHAEL R Employer name City of Buffalo Amount $73,775.17 Date 02/20/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMAS, CARAN C E Employer name Education Department Amount $73,775.00 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FACTEAU, JARED A Employer name Clinton Corr Facility Amount $73,774.86 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, DAVID W Employer name Albion Corr Facility Amount $73,774.10 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, EVA Employer name Children & Family Services Amount $73,773.95 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, LISA A Employer name Dept Transportation Region 8 Amount $73,773.93 Date 06/30/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, SCOTT J Employer name Central NY Psych Center Amount $73,773.63 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTZ, REGINA M Employer name Finger Lakes DDSO Amount $73,773.12 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BAR, DARRIN J Employer name Franklin Corr Facility Amount $73,772.74 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPART, REBECCA A Employer name Downstate Corr Facility Amount $73,772.57 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, WILLIAM D Employer name Herricks UFSD Amount $73,772.51 Date 09/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, VICTOR M, JR Employer name City of Peekskill Amount $73,770.78 Date 04/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMMERMAN, JANET S Employer name Mamaroneck UFSD Amount $73,770.77 Date 09/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, MARK R Employer name Town of Penfield Amount $73,770.26 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEES, JANET M Employer name Monroe County Water Authority Amount $73,770.19 Date 04/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAVLESKI, CALLIE A Employer name Boces-Broome Delaware Tioga Amount $73,770.11 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LUCAS J Employer name Ogdensburg Corr Facility Amount $73,770.08 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBOLE, DAVID H Employer name Monroe County Amount $73,769.84 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTACH, JEFFREY C Employer name Mid-State Corr Facility Amount $73,769.16 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEL, EDWARD J Employer name SUNY Buffalo Amount $73,769.12 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARLETON, JOHN A Employer name Kingsboro Psych Center Amount $73,768.97 Date 09/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILION, CHARLES J Employer name Housing Trust Fund Corp. Amount $73,768.74 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANTINOPOLI, PAUL L Employer name So Farmingdale Water District Amount $73,767.84 Date 10/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKALASKI, SANDRA Employer name Scarsdale UFSD Amount $73,767.80 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, RYAN J Employer name Ninth Judicial Dist Amount $73,766.85 Date 10/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWALK, ROBERT F Employer name Village of Greene Amount $73,766.69 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRASHAW, DONNA D Employer name Gouverneur Correction Facility Amount $73,766.43 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY-GEVLIN, BRIANNA L Employer name Education Department Amount $73,766.32 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEXTON, KAIYAI J Employer name Metro New York DDSO Amount $73,766.11 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORN, DARRYL J Employer name Central NY DDSO Amount $73,765.68 Date 10/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRIOS, VICTOR H Employer name City of White Plains Amount $73,765.40 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNINGSON, PAUL W Employer name Great Meadow Corr Facility Amount $73,764.27 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROOHS, LISA A Employer name Town of Putnam Valley Amount $73,763.73 Date 10/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERDI, DIANE M Employer name Town of Greenburgh Amount $73,763.71 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTER, MARIA G Employer name New York City Childrens Center Amount $73,763.65 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DANIEL J Employer name Attica Corr Facility Amount $73,762.86 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, MAUREEN M Employer name Kings Park CSD Amount $73,762.36 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALSKA, STANISLAWA B Employer name East Meadow UFSD Amount $73,762.29 Date 04/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEABODY, STEPHEN W Employer name Port Authority of NY & NJ Amount $73,762.00 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, EDWARD A Employer name Port Authority of NY & NJ Amount $73,761.70 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEJIA, DUAMEL OLEA Employer name Port Authority of NY & NJ Amount $73,761.20 Date 03/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, CHRISTIAN P Employer name Washington County Amount $73,760.98 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROJAK, WENDY J Employer name Ulster County Amount $73,760.96 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FINA, CHRISTINE M Employer name Water Auth of West Nassau Co Amount $73,760.80 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARR, MICHAEL A Employer name Southport Correction Facility Amount $73,760.71 Date 01/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, LOREEN Employer name Department of Health Amount $73,760.60 Date 07/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITT, LAKISHA Employer name Long Island Dev Center Amount $73,760.52 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTENZA, PATRICK M Employer name Monroe County Amount $73,759.99 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINDS, ROSEANN E Employer name Westchester County Amount $73,759.93 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETHERS, ADELE V Employer name Temporary & Disability Assist Amount $73,759.45 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHEIMER, ROY J Employer name Town of North Hempstead Amount $73,759.45 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ROBERT A Employer name Town of Brookhaven Amount $73,758.58 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRENZA, ANNE REGINA Employer name Suffolk County Amount $73,758.39 Date 09/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PETER D Employer name Highland CSD Amount $73,758.05 Date 04/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ROBIN L Employer name Finger Lakes DDSO Amount $73,757.68 Date 03/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTAN, KEVIN A Employer name Town of West Seneca Amount $73,757.61 Date 07/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTANGES, BERNADETTE Employer name Rockland County Amount $73,757.48 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCISCO, MATTHEW R Employer name Mid-State Corr Facility Amount $73,757.14 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMARIS, DIANNE G Employer name Schuyler County Amount $73,756.52 Date 08/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPAS, JOEL Employer name Rockland County Amount $73,755.68 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, STEVEN L Employer name Roslyn UFSD Amount $73,755.33 Date 12/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, ANDREW M Employer name Suffolk County Water Authority Amount $73,755.02 Date 07/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRERO, VICTOR C Employer name Suffolk County Water Authority Amount $73,754.88 Date 05/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENAK, CAMILLE Employer name Valley Stream UFSD 30 Amount $73,754.73 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABER, STEVEN A Employer name Dept of Financial Services Amount $73,753.94 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCCIDENTAL, JEAN C Employer name Dpt Environmental Conservation Amount $73,753.94 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINNEEN, DAIN L Employer name Mid-State Corr Facility Amount $73,753.69 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNKEL, THEODORE M Employer name Baldwin UFSD Amount $73,752.95 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIWKO, EDWARD J Employer name Dpt Environmental Conservation Amount $73,752.87 Date 05/06/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELLIS, CHRISTOPHER Employer name City of Mount Vernon Amount $73,752.82 Date 06/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SCHEPPER, JAMIE A Employer name Office For Technology Amount $73,752.64 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEBOCKI, DANIELLE M Employer name Otisville Corr Facility Amount $73,752.57 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, FARAWAN T Employer name Brooklyn DDSO Amount $73,752.27 Date 12/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, TERRY P, JR Employer name Clinton Corr Facility Amount $73,751.94 Date 03/04/1996 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