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 MILLER, REVA G Employer name West Hempstead UFSD Amount $69,029.22 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALUOTTO, ANTONIO Employer name Port Authority of NY & NJ Amount $69,029.10 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PASTILHA, ARMAND T Employer name Green Haven Corr Facility Amount $69,028.92 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, GARY A Employer name Dept Transportation Reg 2 Amount $69,028.83 Date 07/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENA, KYLE P Employer name Nassau County Amount $69,028.74 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGGIO, JAMES R Employer name Connetquot CSD Amount $69,028.64 Date 05/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIQUEZ, EDWIN R Employer name Haverstraw-StoNY Point CSD Amount $69,028.34 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONBOY-DANZILO, KASEY N Employer name Sullivan Corr Facility Amount $69,028.04 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLELLA, MATTHEW L Employer name City of Oneida Amount $69,027.97 Date 04/25/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PORTERFIELD, DONNA Employer name Capital District DDSO Amount $69,027.94 Date 03/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREBEL, JENNIFER A Employer name Boces Eastern Suffolk Amount $69,027.77 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALIERNO, DANNY, JR Employer name Great Neck Water Poll District Amount $69,027.65 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGLE, JEFFREY J Employer name HSC at Syracuse-Hospital Amount $69,027.58 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, LAWRENCE E Employer name Mahopac CSD Amount $69,027.52 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, SHERIEE H Employer name Bedford Hills Corr Facility Amount $69,027.09 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, JONATHAN K Employer name City of Geneva Amount $69,026.59 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILO, NATHAN J Employer name Madison County Amount $69,026.55 Date 03/10/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEGIEL, JAREK Employer name Inst For Basic Res & Ment Ret Amount $69,026.29 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSER, PAMELA T Employer name Pilgrim Psych Center Amount $69,026.29 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYER, JOANN T Employer name Herkimer County Amount $69,026.16 Date 12/19/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEYNEK, STEPHEN T Employer name Chatham CSD Amount $69,026.11 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNA, CYNTHIA A Employer name NYS Power Authority Amount $69,026.04 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, MARC Employer name West Babylon UFSD Amount $69,025.93 Date 07/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCIAL, RICHARD L Employer name HSC at Brooklyn-Hospital Amount $69,025.77 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, KERRI E Employer name Nassau County Amount $69,025.10 Date 11/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MONA R Employer name Temporary & Disability Assist Amount $69,024.71 Date 03/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIO, TODD D Employer name City of Hornell Amount $69,024.62 Date 01/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIAQUINTO, ANTHONY M Employer name City of Little Falls Amount $69,024.17 Date 11/22/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAGANO, GEORGE E Employer name Bellmore-Merrick CSD Amount $69,024.09 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALON, CHRISTOPHER M Employer name Division of State Police Amount $69,023.97 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WATSON, DEBRA L Employer name Brentwood UFSD Amount $69,023.85 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUIA, ADRIENNE M Employer name Department of Law Amount $69,023.54 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLANTUONO, DOMENICO Employer name Village of Cedarhurst Amount $69,023.52 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JAMES F Employer name Department of Law Amount $69,023.49 Date 09/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKAS, MADELINE M Employer name Mamaroneck UFSD Amount $69,023.40 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPASQUALE, PAMELA Employer name SUNY Stony Brook Amount $69,023.34 Date 09/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, HUMBERTO Employer name Cold Spring Harbor CSD Amount $69,023.32 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRIO, TODD E Employer name Washington Corr Facility Amount $69,022.65 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, CARLOS R Employer name Village of Elmsford Amount $69,022.54 Date 03/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, TIMOTHY B Employer name Livingston Correction Facility Amount $69,022.37 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, JUDITH F Employer name Town of Cortlandt Amount $69,022.34 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIT, COURTNEY E Employer name Oswego County Amount $69,021.74 Date 02/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, JAMES D Employer name Oswego County Amount $69,021.72 Date 05/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLERS, ROBERT M Employer name Hudson Valley DDSO Amount $69,021.37 Date 11/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASSMAN, JEFFREY M Employer name Division of State Police Amount $69,021.23 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZAHM, CHARLES L, JR Employer name Town of Hamburg Amount $69,021.21 Date 03/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALLIER, SUSAN E Employer name Cape Vincent Corr Facility Amount $69,020.98 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, NICHOLE L Employer name North Colonie CSD Amount $69,020.63 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEARS, CHRISTIAN C Employer name Division of State Police Amount $69,020.57 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLIMAN, DOUGLAS G Employer name Town of Lansing Amount $69,020.28 Date 02/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, SHANNON L Employer name Department of Tax & Finance Amount $69,020.13 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTNER, KRISTEN E Employer name Health Research Inc Amount $69,019.88 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MONIQUE L Employer name Central NY Psych Center Amount $69,019.51 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLEY, EDWARD J Employer name Niagara County Amount $69,019.31 Date 11/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, PARRIS A Employer name Village of Hempstead Amount $69,019.24 Date 12/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MACCHIA, JUSTIN C Employer name City of Niagara Falls Amount $69,019.21 Date 11/19/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BATES, WAYNE W Employer name NYS Dormitory Authority Amount $69,018.45 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTE, PAUL J Employer name Department of Motor Vehicles Amount $69,018.31 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBY, KEVIN D Employer name Auburn Corr Facility Amount $69,017.92 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILIPKOWSKI, JO-ANNE L Employer name Hauppauge UFSD Amount $69,017.84 Date 06/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POU, LILLIAN Employer name Yonkers City School Dist Amount $69,017.77 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, BRIAN J Employer name City of Watertown Amount $69,017.62 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, LESLIE E Employer name Ninth Judicial Dist Amount $69,017.48 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTE, CARLYLE A Employer name Division of State Police Amount $69,017.32 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MYHRE, CHRISTIANE S Employer name Albany County Amount $69,016.65 Date 04/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKINSON, DAYTON V Employer name Kingsboro Psych Center Amount $69,016.65 Date 02/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, ANN M Employer name NYS Higher Education Services Amount $69,016.57 Date 05/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, SARAH L Employer name Central NY Psych Center Amount $69,016.42 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, KEVIN J Employer name Green Haven Corr Facility Amount $69,016.29 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, AUDRA A Employer name Suffolk County Water Authority Amount $69,015.87 Date 11/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, SHERRY S Employer name HSC at Syracuse-Hospital Amount $69,015.48 Date 02/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETTLING, JEANETTE M Employer name Suffolk County Amount $69,015.45 Date 03/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEARWOOD, IAN A Employer name City of Mount Vernon Amount $69,015.22 Date 01/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WESTALL, PAUL S Employer name Gouverneur Correction Facility Amount $69,015.11 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANKMAN, JULIE J Employer name Boces-Oneida Herkimer Madison Amount $69,014.63 Date 12/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADU, IOANA Employer name Pilgrim Psych Center Amount $69,014.52 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LISA A Employer name Fishkill Corr Facility Amount $69,014.49 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISEMAN, JOSEPH A Employer name City of Auburn Amount $69,014.24 Date 02/13/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAVINE, SONIA E Employer name Boces-Nassau Sole Sup Dist Amount $69,014.16 Date 10/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, CHARLES J Employer name Port Authority of NY & NJ Amount $69,014.11 Date 11/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEYCKE-SCALISE, CRISTIN B Employer name Central NY DDSO Amount $69,014.04 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, RONALD J Employer name Boces-Nassau Sole Sup Dist Amount $69,013.94 Date 09/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, JOHN W Employer name Boces-Nassau Sole Sup Dist Amount $69,013.92 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANG, WEI Employer name Boces-Nassau Sole Sup Dist Amount $69,013.92 Date 05/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSTYIK, ANDREW J Employer name Division of State Police Amount $69,013.20 Date 12/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, SCOTT M Employer name Off of The State Comptroller Amount $69,013.04 Date 10/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLEY, JO ANN Employer name Locust Valley CSD Amount $69,012.83 Date 01/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIHOCKI, JENNIFER S Employer name Lewis County Amount $69,012.80 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSZEK, LAURA L Employer name Orange County Amount $69,012.70 Date 03/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAYE, LARA B Employer name Health Research Inc Amount $69,012.69 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, ALEXANDER C Employer name Town of North Hempstead Amount $69,012.13 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIKULA, BARBARA D Employer name Erie County Medical Center Corp. Amount $69,012.03 Date 02/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAI, JOSHUA C Employer name Port Authority of NY & NJ Amount $69,012.00 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRESE, ELIZABETH E Employer name Boces-Nassau Sole Sup Dist Amount $69,011.89 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERXHALLI, BRIAN T Employer name Monroe County Amount $69,011.65 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTA, ANDREW D Employer name Monroe County Amount $69,011.59 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADECKI, MIECZYSLAW Employer name Port Authority of NY & NJ Amount $69,010.92 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTAUBAN, SAENS L Employer name Town of Islip Amount $69,010.88 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIMENTO, JOHN M Employer name Children & Family Services Amount $69,009.66 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROGER S Employer name Wallkill CSD Amount $69,009.37 Date 12/19/1988 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