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 KURTZ, ELIZABETH R Employer name Jefferson County Amount $73,009.35 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALVIN, ANTHONY J Employer name Nassau County Amount $73,009.04 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, STANLEY F Employer name Watertown Corr Facility Amount $73,008.54 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULTON, JASON K Employer name Town of Babylon Amount $73,008.26 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGODA, JULIE A Employer name Central NY Psych Center Amount $73,008.14 Date 02/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACDONALD, JUSTIN Employer name Downstate Corr Facility Amount $73,008.10 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAWN, KEVIN W Employer name Schenectady County Amount $73,008.08 Date 10/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, CHAUNTE R Employer name Erie County Medical Center Corp. Amount $73,008.05 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMERICAN, HEAVYN-LEIGH Employer name Port Authority of NY & NJ Amount $73,008.00 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAONESSA, DIANE Employer name Port Authority of NY & NJ Amount $73,008.00 Date 03/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, DENISE C Employer name Port Authority of NY & NJ Amount $73,008.00 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARDSLEY, MICHELLE Employer name Eastport/S. Manor CSD Amount $73,007.99 Date 09/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CREADY, KELLY M Employer name Wyoming Corr Facility Amount $73,007.95 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, P MICHAEL Employer name City of Elmira Amount $73,007.93 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, MARK F Employer name Lakeview Shock Incarc Facility Amount $73,007.57 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANZIGER, MARK E Employer name Department of Health Amount $73,007.48 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUGBEE, LARRY A Employer name Rensselaer County Amount $73,006.65 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, EDWARD G Employer name Rensselaer County Amount $73,006.65 Date 09/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNUZZI, JOSEPH A, JR Employer name City of Syracuse Amount $73,006.36 Date 01/03/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARDNER, DENNIS M Employer name City of Watertown Amount $73,006.19 Date 07/29/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOPEZ, WILLIAM, JR Employer name Orleans Corr Facility Amount $73,005.80 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEE, MICHAEL S Employer name Department of Tax & Finance Amount $73,005.66 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNZINGER, DANIEL P Employer name Department of Tax & Finance Amount $73,005.66 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHMIEL, PETER W Employer name Village of East Rockaway Amount $73,005.63 Date 08/31/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTIVEGNA, ROBERT Employer name Rocky Point Fire District Amount $73,005.48 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMULI, PETER S Employer name Capital Dist Child&Youth Serv Amount $73,005.22 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICE, JEFFREY S Employer name Ogdensburg Corr Facility Amount $73,004.92 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, CRAIG W Employer name Plainview-Old Bethpage CSD Amount $73,004.89 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVEY, CHARLES W Employer name Syracuse City School Dist Amount $73,004.89 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIMIA, ENRICO, IV Employer name Attica Corr Facility Amount $73,004.65 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLAHAN, EDMOND M Employer name Nassau County Amount $73,004.45 Date 04/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUCH, SHEILA O Employer name City of Albany Amount $73,004.20 Date 04/16/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEREZ, MARK A Employer name Village of Hempstead Amount $73,004.16 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VASCELLO, SHARLEEN D Employer name Susquehanna Valley CSD Amount $73,004.01 Date 05/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, DONALD K Employer name Hudson Corr Facility Amount $73,003.87 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, TROY A Employer name Lincoln Corr Facility Amount $73,002.88 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, WAYNE F Employer name Town of Oyster Bay Amount $73,002.67 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, DIANA L Employer name Southport Correction Facility Amount $73,002.66 Date 06/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POINSETTE, ATIF B Employer name Hale Creek Asactc Amount $73,002.32 Date 03/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ROBERT D Employer name Washingtonville CSD Amount $73,001.45 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUISE, JUSTIN D Employer name Collins Corr Facility Amount $73,001.02 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASOW, JILLIAN D Employer name NYS Senate Regular Annual Amount $73,000.20 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, EVAN T Employer name NYS Senate Regular Annual Amount $73,000.20 Date 02/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHRISTOPHER C Employer name City of Albany Amount $73,000.06 Date 01/12/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REILLY, KEVIN Employer name Suffolk Otb Corp. Amount $72,999.94 Date 02/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, RICHARD Employer name Port Washington UFSD Amount $72,999.68 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSH, JAMES R Employer name Ramapo CSD Amount $72,999.45 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOMIS, JEFFREY F Employer name Gowanda Correctional Facility Amount $72,999.38 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDLI, LORI A Employer name Mamaroneck Public Library Dist Amount $72,999.20 Date 09/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, FRED J Employer name Albion Corr Facility Amount $72,998.65 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, MARTIN E Employer name Bellmore-Merrick CSD Amount $72,998.64 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MU'MIN, LATEEF A Employer name NY City St Pk And Rec Regn Amount $72,998.57 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, WILLIAM C Employer name City of Schenectady Amount $72,997.87 Date 03/19/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AUKSTAKALNIS, MELISSA C Employer name Town of Huntington Amount $72,997.79 Date 07/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CHRISTOPHER W Employer name Dept Labor - Manpower Amount $72,997.57 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, JOSEPH J, JR Employer name Oyster Bay-East Norwich CSD Amount $72,997.40 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINHAS, MOHAMMED S Employer name Byram Hills CSD at Armonk Amount $72,997.04 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZA, DOMINICK M Employer name Suffolk County Water Authority Amount $72,996.44 Date 03/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ANDREW Employer name Village of Lynbrook Amount $72,996.11 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, DANIELLE M Employer name Dept Health - Veterans Home Amount $72,995.74 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, TASHA A Employer name Metro New York DDSO Amount $72,995.62 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUEL, CINDY L Employer name NYS Power Authority Amount $72,995.60 Date 10/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUCCI, EDGARDO E Employer name Town of Huntington Amount $72,995.23 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, MELANIE R Employer name Finger Lakes DDSO Amount $72,993.99 Date 06/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIVITERA, PAUL M Employer name Lakeview Shock Incarc Facility Amount $72,993.88 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONSECA, LAURIE A Employer name Westchester Health Care Corp. Amount $72,993.81 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGER, DOUGLAS C Employer name Broome County Amount $72,993.54 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFRANE, CHAD W Employer name Bare Hill Correction Facility Amount $72,993.33 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NENOV, STANIMIR N Employer name Queens Borough Public Library Amount $72,993.12 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAUCH, THOMAS E Employer name SUNY Buffalo Amount $72,992.99 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NARDO, ANTHONY J Employer name Dept Transportation Region 6 Amount $72,992.46 Date 03/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, GARY T Employer name Suffolk County Amount $72,992.30 Date 09/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, KEVIN M Employer name Suffolk County Amount $72,992.30 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIPRES, AURORA Employer name Suffolk County Amount $72,992.30 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, MONICA B Employer name Suffolk County Amount $72,992.30 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURNEY, OWEN M Employer name Suffolk County Amount $72,992.30 Date 04/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAGG, CINDY E Employer name Suffolk County Amount $72,992.30 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, GILLY Employer name Suffolk County Amount $72,992.30 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG, FREEDA Employer name Suffolk County Amount $72,992.30 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEUER, CINDY A Employer name Suffolk County Amount $72,992.30 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, J CHRISTOPHER Employer name Suffolk County Amount $72,992.30 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, MELISSA C Employer name Suffolk County Amount $72,992.30 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, DAYNA L Employer name Suffolk County Amount $72,992.30 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, GLENN E Employer name Suffolk County Amount $72,992.30 Date 06/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, BRIAN K Employer name Village of Patchogue Amount $72,992.28 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGARIELLO, FRANK Employer name Seaford UFSD Amount $72,992.07 Date 11/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KI, CHI SHING Employer name Locust Valley CSD Amount $72,991.85 Date 08/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPKOWSKI, ROBERT P Employer name Island Trees UFSD Amount $72,990.64 Date 02/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POZGAY, CURT E Employer name 10Th Jd Suffolk Co Nonjudicial Amount $72,990.62 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABIDEAU, PAULINE E Employer name Great Meadow Corr Facility Amount $72,990.38 Date 08/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES-MILONE, MADELINE Employer name Div Housing & Community Renewl Amount $72,989.82 Date 11/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJECKI, JOHN W, JR Employer name North Merrick UFSD Amount $72,989.81 Date 05/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATCHETT, DARIEN J Employer name Erie County Amount $72,989.51 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACBETH, MARY JEANNE Employer name Capital District DDSO Amount $72,989.13 Date 02/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DATRI, ERIN L Employer name Off of The State Comptroller Amount $72,989.08 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIE, ALTHEA A Employer name HSC at Brooklyn-Hospital Amount $72,988.37 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALEO, GARY L Employer name City of Glen Cove Amount $72,987.85 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLIKOWSKI, JOSHUA J Employer name Oneida County Amount $72,987.32 Date 05/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, WYNEKA S Employer name Nassau County Amount $72,987.02 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVIGNI, WANDA C Employer name Town of La Grange Amount $72,986.40 Date 06/25/2007 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