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 YEBOAH, EVANS Employer name Brooklyn DDSO Amount $73,087.34 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERVO, MICHAEL J Employer name East Meadow UFSD Amount $73,086.74 Date 08/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHL, TIMOTHY R Employer name Hauppauge UFSD Amount $73,086.64 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUTTLEWORTH, MARC W Employer name Village of Hamburg Amount $73,086.64 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE FEBVRE, MICHAEL T Employer name Onondaga County Amount $73,086.49 Date 09/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MANNA, ALESSANDRO M Employer name Riverhead CSD Amount $73,086.29 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADGETT, DOUGLAS M Employer name Eastern NY Corr Facility Amount $73,085.99 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYMAN, MICHAEL L Employer name Town of Brighton Amount $73,085.81 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, BRANDON R Employer name City of Fulton Amount $73,085.06 Date 05/26/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SUSSMAN, LAURIE B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $73,084.97 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, MARK C Employer name Taconic DDSO Amount $73,084.97 Date 12/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUITS, MARYANNE C Employer name Taconic DDSO Amount $73,084.97 Date 06/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, MELANIE D Employer name Department of Health Amount $73,084.96 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HU, WENSHENG Employer name Office For Technology Amount $73,084.96 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, PAUL E Employer name Village of Alfred Amount $73,084.80 Date 06/04/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOUGLAS, NATHANIEL A Employer name Temporary & Disability Assist Amount $73,084.44 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAN JULE, ANDREW C Employer name City of Cortland Amount $73,084.25 Date 03/01/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOCK, GREGORY A Employer name Watertown Corr Facility Amount $73,084.00 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERBA, JOHN D Employer name Department of Tax & Finance Amount $73,083.92 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONOPOLI, DOMINIC J Employer name Town of Yorktown Amount $73,083.67 Date 06/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASCENZI, JANET Employer name Office For Technology Amount $73,083.66 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, LISA A Employer name Westchester Health Care Corp. Amount $73,083.18 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, VICKI L Employer name Oneida County Amount $73,082.80 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUMADORE, JASON C Employer name Clinton Corr Facility Amount $73,082.68 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MUTH, NICOLAS Employer name Chemung County Amount $73,082.42 Date 01/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, CLAUDIA V Employer name NYC Family Court Amount $73,082.29 Date 09/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAR, MICHAEL J Employer name Great Meadow Corr Facility Amount $73,082.15 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKETT, ROBERT L Employer name Westchester County Amount $73,081.98 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMSON, BRETT J Employer name Port Authority of NY & NJ Amount $73,081.60 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUY, JEFFREY C Employer name Monroe County Amount $73,081.57 Date 07/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENENBERG, JOSHUA L Employer name Suffolk County Amount $73,081.15 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMATEER, FRANK W, JR Employer name Town of Lloyd Amount $73,081.08 Date 07/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANGA, PRASUNA Employer name Office For Technology Amount $73,081.06 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, LAURIE A Employer name SUNY Brockport Amount $73,080.67 Date 09/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEPP, TIMOTHY P Employer name Temporary & Disability Assist Amount $73,080.14 Date 04/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLGART, BRONISLAV Y Employer name NYS Psychiatric Institute Amount $73,080.03 Date 03/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT-FENTON, HEATHER G Employer name Creedmoor Psych Center Amount $73,079.79 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLE, ANGELIC P Employer name Manhattan Psych Center Amount $73,079.79 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ERIC T Employer name Cape Vincent Corr Facility Amount $73,079.04 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROIANO, DAVID F Employer name Hudson Corr Facility Amount $73,078.85 Date 02/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, KEIRSHA C Employer name Metropolitan Trans Authority Amount $73,078.63 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, MICHAEL F Employer name Oneida County Amount $73,078.19 Date 04/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAINER, BRIAN P Employer name Clinton Corr Facility Amount $73,077.81 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILTON, MARYANN Employer name Westhampton Beach UFSD Amount $73,077.65 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILCH, PEGGY A Employer name Delaware Co Soil Water Con Dis Amount $73,077.16 Date 07/21/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMEGNA, CHRISTINE M Employer name Jericho UFSD Amount $73,077.00 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLICCIO, MICHAEL J Employer name Mt Vernon City School Dist Amount $73,077.00 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWRY, DENISE C Employer name Croton Harmon UFSD Amount $73,076.98 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADUCA, DORTHA J Employer name State Insurance Fund-Admin Amount $73,076.59 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATEAU, JEFFREY J Employer name Altona Corr Facility Amount $73,076.16 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, ANGELA Employer name Downstate Corr Facility Amount $73,076.12 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, CHARLES Employer name Kirby Forensic Psych Center Amount $73,076.05 Date 10/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGOT, DAVID L Employer name Onondaga County Amount $73,075.92 Date 04/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSSEY, CHRISTOPHER T Employer name Smithtown Spec Library Dist Amount $73,075.13 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLINI, WILLIAM Employer name Water Auth of West Nassau Co Amount $73,074.88 Date 11/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, SHAINA D Employer name Div Criminal Justice Serv Amount $73,074.56 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLLOHUB, MICHAEL J Employer name Town of Niskayuna Amount $73,074.32 Date 07/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALKOWSKI, JOHN A Employer name Wyoming Corr Facility Amount $73,074.12 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGARDT, ANDREW J Employer name NY City St Pk And Rec Regn Amount $73,073.76 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, DAVID C Employer name Lakeview Shock Incarc Facility Amount $73,073.53 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAXON, JULIE A Employer name Dept Labor - Manpower Amount $73,073.52 Date 10/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NALLURI, ANITHA Employer name Office For Technology Amount $73,073.52 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHI, YING Employer name State Insurance Fund-Admin Amount $73,073.52 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINS, DEBORAH A Employer name Department of Health Amount $73,073.26 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, PATRICIA A Employer name Pine Bush CSD Amount $73,073.18 Date 07/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, RYAN C Employer name Elmira Corr Facility Amount $73,072.95 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAFERIA, BARRY V Employer name Town of North Hempstead Amount $73,072.90 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOFIELD, STEPHEN R Employer name Elmira Corr Facility Amount $73,072.45 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWIATEK, PAUL B Employer name Erie County Amount $73,072.37 Date 08/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LAURENTIIS, DOMINIC Employer name Ramapo CSD Amount $73,072.36 Date 03/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINI, DEEPA Employer name Office For Technology Amount $73,072.22 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, GRACE S Employer name Nassau County Amount $73,072.12 Date 12/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, CAREY Employer name State Insurance Fund-Admin Amount $73,072.06 Date 11/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, DAVID A Employer name Rochester City School Dist Amount $73,071.89 Date 05/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, RODNEY A Employer name Town of Brookhaven Amount $73,071.82 Date 03/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, ANTOINETTE L Employer name Westchester Health Care Corp. Amount $73,071.58 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATAFORA, SALVATORE Employer name Carle Place UFSD Amount $73,070.76 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROWS, BARBARA A Employer name West Babylon UFSD Amount $73,070.55 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, GAIL E Employer name Harborfields CSD of Greenlawn Amount $73,070.54 Date 08/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, PAUL F Employer name Monroe County Amount $73,070.44 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHACHTER, PATTI L Employer name Off of The State Comptroller Amount $73,070.14 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCHER, SHAWN M Employer name Franklin Corr Facility Amount $73,070.07 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAINBERG, GRIGORI Employer name Div Alc & Alc Abuse Trtmnt Center Amount $73,070.03 Date 08/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRILL, MABEL Employer name Hudson Valley DDSO Amount $73,069.96 Date 03/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTMILLER, CINDY L Employer name Cornell University Amount $73,069.51 Date 02/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, DEBRA A Employer name Capital District DDSO Amount $73,069.46 Date 03/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLL, ERIC W Employer name Amsterdam City School Dist Amount $73,069.27 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANTING, KIMBERLY L Employer name Office of General Services Amount $73,069.10 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, SHANNON E Employer name Metro New York DDSO Amount $73,069.09 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, JOHN N Employer name Town of Pawling Amount $73,068.68 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, GEORGE Employer name Suffolk County Water Authority Amount $73,068.54 Date 10/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELLER, MARNEE L Employer name Council of The Arts Amount $73,068.42 Date 12/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, HEATHER A Employer name Erie County Medical Center Corp. Amount $73,068.42 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZO, CHRISTINA Employer name Green Haven Corr Facility Amount $73,068.41 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARY, PAM A Employer name Metropolitan Trans Authority Amount $73,068.39 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ROMENA Employer name Metropolitan Trans Authority Amount $73,068.38 Date 12/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREADWELL, DENISE E Employer name Suffolk County Amount $73,068.38 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, JENNIFER J Employer name HSC at Syracuse-Hospital Amount $73,068.29 Date 06/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALINSKI, MELANIE L Employer name Office For Technology Amount $73,068.18 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, KENNETH W Employer name Village of Phelps Amount $73,068.03 Date 06/01/1984 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