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 LIZAK, JOHN F Employer name Gowanda Correctional Facility Amount $69,576.59 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREGA, PATRICK S Employer name Town of Islip Amount $69,576.27 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARE, SYLVIA C Employer name Long Island Dev Center Amount $69,576.25 Date 02/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOEPPING, KIM Employer name Port Authority of NY & NJ Amount $69,576.00 Date 07/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name NABOZNY, JEFFREY D Employer name Great Meadow Corr Facility Amount $69,575.64 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISCOE, KELLY L Employer name Columbia County Amount $69,575.10 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNS, MICHAEL D Employer name Village of Kenmore Amount $69,574.72 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIDYARTHI, SATYAPRIYA Employer name Department of Law Amount $69,574.68 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY-CRAIG, LINDA Employer name Metro New York DDSO Amount $69,574.61 Date 11/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKEHAN, MICHELE A Employer name Monroe County Amount $69,574.48 Date 05/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ORLANDO M Employer name Green Haven Corr Facility Amount $69,573.96 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAIN, RONALD Employer name Rochester Psych Center Amount $69,573.76 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, SUSAN E Employer name Attica Corr Facility Amount $69,573.71 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, RADCLIFFE L Employer name Village of Fishkill Amount $69,573.26 Date 11/14/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAND, SHAWN A Employer name Nassau County Amount $69,573.20 Date 03/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSFIELD, BRIAN R Employer name Putnam Valley CSD Amount $69,573.16 Date 07/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSSAIN, SHAZIA Employer name Off Alcohol & Substance Abuse Amount $69,572.91 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERMILYEA, SCOTT D Employer name Saratoga County Amount $69,572.83 Date 09/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAPALIS, KRISTEN E Employer name Greene Corr Facility Amount $69,572.80 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, MARIAN H Employer name Dpt Environmental Conservation Amount $69,572.49 Date 05/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCALLISTER, JOHN M Employer name Niagara Frontier Trans Auth Amount $69,572.49 Date 05/03/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARDE, MICHAEL A Employer name Erie County Amount $69,572.48 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, SCOTT J Employer name City of Buffalo Amount $69,572.21 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIFFITH, GLENDON K Employer name Off of The Med Inspector Gen Amount $69,572.20 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELLIN, ALAN Employer name SUNY Buffalo Amount $69,571.92 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, AUSTIN T Employer name City of White Plains Amount $69,571.67 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, HENRY L Employer name Lawrence Sanitary District #1 Amount $69,571.58 Date 02/12/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDWAY, MARIAN A Employer name SUNY at Stony Brook Hospital Amount $69,571.51 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, JESSICA L Employer name Temporary & Disability Assist Amount $69,570.72 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, LISA M Employer name Division of State Police Amount $69,569.60 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKEL, DANIEL Employer name Town of Cheektowaga Amount $69,569.42 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGRATH, JENNIFER C Employer name Marcy Correctional Facility Amount $69,569.23 Date 05/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JOHN E Employer name Sullivan Corr Facility Amount $69,568.89 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOMBA, KATHERINE Employer name Erie County Amount $69,568.28 Date 01/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFFER, JOHN D Employer name Tompkins County Amount $69,567.65 Date 10/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLES, JAMES E Employer name Valley Stream UFSD 24 Amount $69,567.59 Date 03/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, SANDRA D Employer name Erie County Amount $69,566.91 Date 07/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDERSEN, CELESTE Employer name Nassau County Amount $69,566.91 Date 01/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAINSBURG, SHARON L Employer name Harrison CSD Amount $69,566.44 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUSZKA, TODD A Employer name Office For Technology Amount $69,566.34 Date 12/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZAFRANIEC, ROBERT S Employer name Department of Health Amount $69,566.32 Date 10/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCZYKOWSKI, ROBERT P, JR Employer name Thruway Authority Amount $69,565.92 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, GLADYS Employer name East Ramapo CSD Amount $69,565.20 Date 09/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEBRA L Employer name East Ramapo CSD Amount $69,565.15 Date 07/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEMM, JOSH S Employer name Health Research Inc Amount $69,565.11 Date 04/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, TIMOTHY C Employer name Cornell University Amount $69,565.03 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRON, DONNA M Employer name Office For Technology Amount $69,564.82 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, SALLY K Employer name NYS Senate Regular Annual Amount $69,563.97 Date 02/26/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLTZ, PHILIP R Employer name Gowanda Correctional Facility Amount $69,563.71 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABSHI, DANIEL O Employer name Warren County Amount $69,563.71 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NITTI, THOMAS A Employer name Division of State Police Amount $69,563.59 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WYPIJ, HEATHER M Employer name Roswell Park Cancer Institute Amount $69,563.50 Date 08/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKHART, ROBERT L Employer name Orchard Park CSD Amount $69,563.02 Date 07/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIMOSCH, TREVOR C Employer name Wyoming Corr Facility Amount $69,562.70 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIELINSKI, STEPHEN M Employer name Gowanda Correctional Facility Amount $69,561.92 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHMEDOVIC, ANDREA C Employer name Erie County Medical Center Corp. Amount $69,561.68 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIMARCHI, JOHN V Employer name Carmel CSD Amount $69,561.64 Date 10/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAY, EVA Employer name Orleans Corr Facility Amount $69,560.98 Date 10/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITKOWSKI, CHAD C Employer name Dept Transportation Region 5 Amount $69,560.86 Date 11/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAVER, DANIEL P Employer name Dept Transportation Region 3 Amount $69,560.80 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, REBECCA K Employer name South Beach Psych Center Amount $69,560.56 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIAPPERINO, DAVID R Employer name Green Haven Corr Facility Amount $69,560.42 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNCHEON, DONNA M Employer name Sullivan County Amount $69,560.24 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILIATRAULT, SETH A Employer name SUNY College Technology Canton Amount $69,559.37 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, ROY L, JR Employer name Sullivan County Amount $69,559.24 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOENE, ROBERT W Employer name Pilgrim Psych Center Amount $69,558.84 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LULE-MUSOKE, WYCLIFF R Employer name Metropolitan Trans Authority Amount $69,558.74 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROULLETI-DI GRIGOLI, CHRISTIA Employer name State Insurance Fund-Admin Amount $69,558.58 Date 11/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGINSKI, KENNETH S Employer name Dpt Environmental Conservation Amount $69,558.06 Date 09/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOPEL, KENNETH S Employer name Village of Harriman Amount $69,557.83 Date 07/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHE, DONALD T Employer name Washington County Amount $69,557.51 Date 08/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRO, SALVATORE Employer name Half Hollow Hills CSD Amount $69,557.31 Date 08/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPINSKI, JENNIE Employer name Locust Valley CSD Amount $69,557.21 Date 11/01/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACEY, MEREDITH A Employer name Westchester Health Care Corp. Amount $69,556.40 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLEY, BRIAN J Employer name Gouverneur Correction Facility Amount $69,556.02 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLAN, MATTHEW J Employer name New York Public Library Amount $69,555.75 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINER, ROBERT W Employer name Bellmore-Merrick CSD Amount $69,555.73 Date 12/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SY, HOULEYE Employer name NYC Criminal Court Amount $69,555.72 Date 08/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, JEANNE M Employer name Amityville UFSD Amount $69,555.42 Date 01/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGDANOWICZ, DENEEN M Employer name South Colonie CSD Amount $69,555.06 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENS, JOSEPH A Employer name Onondaga County Amount $69,554.50 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, NOREEN Employer name SUNY at Stony Brook Hospital Amount $69,554.41 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYBERT, ADAM R, IV Employer name Western New York DDSO Amount $69,553.34 Date 11/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPAGNA, KREG A Employer name SUNY College Techn Farmingdale Amount $69,553.26 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, CHRISTINE M Employer name Bedford CSD Amount $69,553.19 Date 02/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, JOY L Employer name Third Jud Dept - Nonjudicial Amount $69,552.94 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRK, BRANDY L Employer name Central NY DDSO Amount $69,552.64 Date 07/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, TAMIKA R Employer name Erie County Medical Center Corp. Amount $69,552.64 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, SANGWOO Employer name Nassau County Amount $69,552.52 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERGIS, MIECHA L Employer name Sullivan County Amount $69,551.95 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGGIOLA, PETER A Employer name Wyoming County Amount $69,551.76 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, JANINE M Employer name Central NY Psych Center Amount $69,551.57 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, WILLIAM N Employer name Broome DDSO Amount $69,551.45 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMARS, AARON M Employer name Off of The State Comptroller Amount $69,551.42 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMEAD, GREGORY Employer name Health Research Inc Amount $69,551.41 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLURE, DONALD F Employer name Northport East Northport UFSD Amount $69,551.26 Date 12/05/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEGAJ, THOMAS J Employer name Erie County Amount $69,551.13 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZO, MARTIN J Employer name Boces Westchester Sole Supvsry Amount $69,551.08 Date 08/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMAR, CHANCHAL Employer name Lawrence UFSD Amount $69,549.93 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPESTICK, TIMOTHY W Employer name Elmira Corr Facility Amount $69,549.75 Date 12/03/2007 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