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 STEVENSON, CATHERINE A Employer name Yonkers City School Dist Amount $69,623.38 Date 03/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE VITRE, RICHARD A Employer name Cornell University Amount $69,623.04 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEPHEW, SARA L Employer name Central NY Psych Center Amount $69,622.96 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SCOTT W Employer name Dept Transportation Region 8 Amount $69,621.78 Date 02/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARKOWSKI, JOSEPH S Employer name State Insurance Fund-Admin Amount $69,621.72 Date 12/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEEVES, TRACY E Employer name Ulster County Amount $69,621.67 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DEREK M Employer name Division of State Police Amount $69,621.41 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHNITZER, CHRISTINA D Employer name Orange County Amount $69,621.23 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLAS CHARLES, DOMINIQUE Employer name Bernard Fineson Dev Center Amount $69,621.04 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLAS, RICHELARD J Employer name Bernard Fineson Dev Center Amount $69,621.04 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, MICHAEL Employer name Albany County Amount $69,620.63 Date 09/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JUNG-HEA Employer name Nassau County Amount $69,620.58 Date 09/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAREY, DONN L Employer name City of Canandaigua Amount $69,620.21 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, IGMAR Employer name Village of Garden City Amount $69,619.53 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANEY, JAMES M Employer name City of Dunkirk Amount $69,619.30 Date 05/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANACKAL, MARIAMMA A Employer name Albany County Amount $69,618.94 Date 02/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABELLA, CRISTINA Employer name Port Authority of NY & NJ Amount $69,618.64 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURLETTI, SHARON J Employer name Central NY Psych Center Amount $69,618.63 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA JOIE, CHRISTOPHER M Employer name Department of Tax & Finance Amount $69,618.38 Date 06/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSINSKI, HEATHER M Employer name Statewide Financial System Amount $69,618.38 Date 10/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHRENS, JONATHAN E Employer name Town of Colonie Amount $69,618.26 Date 10/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLANS, TAMAR S Employer name New York State Assembly Amount $69,616.84 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARIF, MARY Employer name Office For Technology Amount $69,616.82 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALABA, PATRICIA M Employer name Off Alcohol & Substance Abuse Amount $69,616.53 Date 05/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNETTE, JOSEPH Employer name City of Mount Vernon Amount $69,616.30 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NERNEY, TURAN Employer name City of Yonkers Amount $69,616.13 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHARD, MICHAEL J Employer name Collins Corr Facility Amount $69,616.08 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARLO, CINDY M Employer name Western Regional Otb Corp. Amount $69,615.10 Date 05/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBASTIAN, JAIMOLE Employer name Bedford Hills Corr Facility Amount $69,615.06 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADISON, CINDY M Employer name Columbia County Amount $69,614.91 Date 04/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RUSSELL A Employer name Dutchess County Amount $69,614.68 Date 08/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, DONNA M Employer name Westchester Health Care Corp. Amount $69,614.67 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, CHRISTOPHER F Employer name Monroe County Amount $69,614.18 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLAY, CHRISTOPHER Q Employer name City of Troy Amount $69,613.82 Date 07/15/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEGER, MATTHEW G Employer name Town of Brookhaven Amount $69,613.74 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZARONY, MATTHEW D Employer name Groveland Corr Facility Amount $69,613.69 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, LUCINDA K Employer name Chemung County Amount $69,613.66 Date 10/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELANCON, JULIE E Employer name Dept Transportation Reg 2 Amount $69,613.44 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTERS, JANET L Employer name SUNY at Stony Brook Hospital Amount $69,613.40 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEENAN, PETER R Employer name Cornell University Amount $69,613.16 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIEHL, MICHAEL A Employer name Central NY DDSO Amount $69,612.99 Date 06/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, THOMAS C Employer name Capital Dist Psych Center Amount $69,612.40 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNE, CLIFFORD C Employer name Capital District DDSO Amount $69,612.08 Date 05/09/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINNICK, EPP KAI Employer name Sagamore Psych Center Children Amount $69,611.86 Date 02/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBLUM, JAMIE B Employer name Westchester County Amount $69,611.79 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITTO, CHRISTOFER M Employer name City of Albany Amount $69,611.69 Date 07/11/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRAFT, CYNTHIA M Employer name Ulster County Amount $69,610.77 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA LONE, JON P Employer name Watertown Corr Facility Amount $69,610.73 Date 06/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINSKY, JUAN E Employer name City of Binghamton Amount $69,610.31 Date 06/19/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEI, YONG H Employer name Creedmoor Psych Center Amount $69,609.70 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RICHARD D Employer name Collins Corr Facility Amount $69,609.65 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THUMAN, GARY R Employer name Lakeview Shock Incarc Facility Amount $69,609.26 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZILBER, KENNETH E Employer name Shawangunk Correctional Facili Amount $69,609.18 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMBUS, DEBORAH A Employer name Franklin Corr Facility Amount $69,609.14 Date 08/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURD, FRANCES M Employer name Village of Freeport Amount $69,609.14 Date 02/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTY, JULIANN T Employer name Essex County Amount $69,609.05 Date 01/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINING, KENNETH W Employer name Nassau County Amount $69,609.03 Date 01/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUGRIM, JENIFER Employer name Port Authority of NY & NJ Amount $69,608.78 Date 12/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOSCANO, EDWARD J Employer name Town of Oyster Bay Amount $69,608.30 Date 08/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, TARRA L Employer name Office of Mental Health Amount $69,608.24 Date 02/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIKOLA, NICHOLAS P Employer name Town of Patterson Amount $69,608.24 Date 11/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DONALD D Employer name Dept Transportation Region 1 Amount $69,607.53 Date 12/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CHANCE, CHRISTIAN Employer name City of Troy Amount $69,607.43 Date 07/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOWENSKI, MICHAEL C Employer name Dept Labor - Manpower Amount $69,607.20 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGANARO, CHARLES J Employer name Gowanda Correctional Facility Amount $69,607.04 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTRELLA, GREGORIO, JR Employer name South Beach Psych Center Amount $69,606.80 Date 07/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPAN, GREGORY P Employer name Great Meadow Corr Facility Amount $69,606.18 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTLY, AMANDA S Employer name North Salem CSD Amount $69,606.15 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMAN, TIMOTHY J Employer name Wappingers CSD Amount $69,606.08 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARND, ROBERT W Employer name Central NY Psych Center Amount $69,606.02 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, KURT A Employer name Town of Pleasant Valley Amount $69,605.88 Date 06/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEN, SAFIYA A Employer name Bernard Fineson Dev Center Amount $69,605.71 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHEL-GUERRA, MYLENE Employer name Village of Southampton Amount $69,605.66 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOTTI, MATTHEW J Employer name Water Auth of West Nassau Co Amount $69,605.29 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIOLA, MICHAEL Z Employer name SUNY at Stony Brook Hospital Amount $69,605.04 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAEGER, MICHAEL T, JR Employer name Dept Transportation Reg 2 Amount $69,604.74 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIASSAINT, EVELYNE Employer name Hudson Valley DDSO Amount $69,604.73 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZAL, GREGORY F Employer name Groveland Corr Facility Amount $69,604.57 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, NICHOLAS G Employer name Department of Law Amount $69,604.34 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUISAO, JASON W Employer name Supreme Ct-1St Civil Branch Amount $69,603.58 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDEZ, LUIS N Employer name Otisville Corr Facility Amount $69,603.55 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARDO, JOHN M Employer name Port Authority of NY & NJ Amount $69,603.55 Date 11/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZARNECKI, KELLY A Employer name HSC at Syracuse-Hospital Amount $69,603.52 Date 12/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, JOHN W Employer name Thruway Authority Amount $69,602.71 Date 07/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAKRAJSEK, NICHOLAS R Employer name Town of Vestal Amount $69,602.52 Date 05/21/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CATANIA, ALFRED, JR Employer name Copiague UFSD Amount $69,602.34 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAUDES, CORINNA Employer name Huntington Public Library Amount $69,601.57 Date 09/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEISSNER, MARGARET M Employer name Roswell Park Cancer Institute Amount $69,601.57 Date 04/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, ANGELA D Employer name Office of Technology-Inst Amount $69,601.30 Date 05/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name EADICICCO, MICHELE M Employer name Staten Island DDSO Amount $69,601.30 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONG, ROBERT K Employer name NYS Office People Devel Disab Amount $69,601.22 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEIBLE, SUSAN C Employer name Town of New Windsor Amount $69,601.11 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGATTO, MICHAEL V Employer name Coxsackie Corr Facility Amount $69,600.96 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDARICH, DARNELL C Employer name Supreme Ct-1St Criminal Branch Amount $69,600.59 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANCY, JEROD C Employer name Westchester County Amount $69,600.37 Date 11/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGIO, MARZIO Employer name Town of Greenburgh Amount $69,600.05 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABALJA, MARGARET A Employer name Metropolitan Trans Authority Amount $69,599.95 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, EILEEN Employer name Baldwin UFSD Amount $69,599.89 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, GEORGIA E Employer name Orange County Amount $69,599.84 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEAKE, CATHERINE E Employer name New York State Assembly Amount $69,599.73 Date 01/01/1983 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