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 STIMAC, MICHAEL H Employer name Temporary & Disability Assist Amount $63,831.04 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORGENSEN, KATHLEEN Employer name Cortland County Amount $63,830.93 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, SUSAN J Employer name Town of Red Hook Amount $63,830.84 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABEL, TRACY L Employer name NYS Teachers Retirement System Amount $63,830.26 Date 05/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, MARIE-ELENA Employer name Dept Labor - Manpower Amount $63,830.17 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, LESLIE S Employer name Hawthorne-Cedar Knolls UFSD Amount $63,830.06 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, PEARL D Employer name Hawthorne-Cedar Knolls UFSD Amount $63,830.06 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, MICHAEL Employer name Queens Borough Public Library Amount $63,830.02 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, GAYLE L Employer name Nassau County Amount $63,829.61 Date 07/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, NIKESHA M Employer name Westchester County Amount $63,829.60 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESLIE, EVAN A Employer name New York Public Library Amount $63,829.57 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARHART, JOHN F Employer name Town of Hamburg Amount $63,829.52 Date 05/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACHARIAH, SHAJI K Employer name Creedmoor Psych Center Amount $63,829.22 Date 08/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERATIKOS, MICHAEL Employer name Dutchess County Amount $63,829.02 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCH, KYMBERLY C Employer name Nassau County Amount $63,828.54 Date 03/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKELL, JOSEPH C, JR Employer name Mohawk Correctional Facility Amount $63,828.24 Date 02/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, BEVERLY E Employer name Office of Public Safety Amount $63,828.16 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLAROSA, FRANCISCO M Employer name Thruway Authority Amount $63,828.07 Date 10/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, LAUREN E Employer name HSC at Syracuse-Hospital Amount $63,827.97 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARMAK, MICHAEL W Employer name HSC at Syracuse-Hospital Amount $63,827.97 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, DAVID J Employer name Boces-Albany Schenect Schohari Amount $63,827.95 Date 12/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JOHN C Employer name Roswell Park Cancer Institute Amount $63,827.70 Date 02/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, ALFRED E, JR Employer name Town of Ramapo Amount $63,827.47 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, WILLIAM R Employer name Town of Ramapo Amount $63,827.43 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHIPOLO, JOSEPH Employer name Massapequa UFSD Amount $63,827.40 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAYARAMAN, THENMOZHI Employer name Office For Technology Amount $63,827.24 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALHOTRA, MAUREEN E Employer name William Floyd UFSD Amount $63,826.95 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPERT, MARY L Employer name Wayne County Amount $63,826.75 Date 04/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZYMKOWSKI, ANNA M Employer name HSC at Syracuse-Hospital Amount $63,826.47 Date 09/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAUS, BENJAMIN M Employer name Onondaga County Amount $63,826.16 Date 08/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAQUET, ADAM J Employer name Village of Arcade Amount $63,826.07 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONIEWSKI, ANDREW S Employer name Village of Scotia Amount $63,825.82 Date 03/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DAVID Employer name City of Mount Vernon Amount $63,825.76 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, ANDREW Employer name Orange County Amount $63,825.68 Date 07/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, KEVIN P Employer name Upstate Correctional Facility Amount $63,825.36 Date 08/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPIDUS, EMELIA M Employer name Nassau Health Care Corp. Amount $63,825.09 Date 12/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENSABENE, PAUL L Employer name City of Saratoga Springs Amount $63,824.82 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITRAKOS, GILDA I Employer name Westchester County Amount $63,824.77 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARCH, IRENE T Employer name Town of Hempstead Amount $63,824.57 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAU BRUN, YADLEY OLIVER Employer name Village of Ossining Amount $63,824.57 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, GUILLERMO A Employer name New York State Assembly Amount $63,824.40 Date 01/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVAKOWSKI, LEE ANN Employer name Chemung County Amount $63,824.06 Date 05/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALZONE, PHYLLIS Employer name Lakeland CSD of Shrub Oak Amount $63,823.95 Date 08/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERUGINI, DOMINIC A Employer name SUNY College Techn Farmingdale Amount $63,823.80 Date 12/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFT, ROBERT, SR Employer name Town of La Grange Amount $63,823.80 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, ALLEN Employer name Springs UFSD of East Hampton Amount $63,823.28 Date 05/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JEANETTE M Employer name Rensselaer County Amount $63,823.11 Date 04/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBONDANDOLO, GIUSEPPE Employer name Hempstead Library Amount $63,822.96 Date 07/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTHE, DWAYNE A Employer name Sullivan Corr Facility Amount $63,822.88 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILKIEWICZ, SUE ANN Employer name Capital Dist Psych Center Amount $63,822.80 Date 11/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORLEN, DEBORAH DANIELS Employer name Department of Law Amount $63,822.78 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, KATHRYN Employer name Schenectady County Amount $63,822.61 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDIN, SUSAN A Employer name Northport East Northport UFSD Amount $63,822.27 Date 03/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEFENBACHER, RAY J Employer name Central NY DDSO Amount $63,821.76 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECCLES, PAMELA Employer name Nassau Health Care Corp. Amount $63,821.74 Date 07/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKE, PAMELA A Employer name SUNY College Techn Morrisville Amount $63,821.36 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VORTICE, ALYSIA M Employer name Hutchings Psych Center Amount $63,820.96 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCCI, JAMES F Employer name Broome County Amount $63,820.57 Date 06/18/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACIOREK, PETER J Employer name Penfield CSD Amount $63,820.38 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUGLER, JENNIFER L Employer name Westchester Health Care Corp. Amount $63,819.76 Date 03/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, WALTER S Employer name City of Jamestown Amount $63,819.54 Date 02/23/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLLINS, DAVID N Employer name Div Military & Naval Affairs Amount $63,818.92 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNEY, SUSAN A Employer name Boces-Onondaga Cortland Madiso Amount $63,818.80 Date 12/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'GORMAN, JACQUELINE M Employer name Monroe County Amount $63,818.61 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAMARDO, HEATHER A Employer name Div of Tax Appeals Amount $63,818.54 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPITULA, JOSEPH P Employer name NYS Dormitory Authority Amount $63,818.47 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALATI, SHARON M Employer name City of Rochester Amount $63,818.29 Date 12/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGMAN, DEBRA A Employer name Greene County Amount $63,818.04 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKINSTRY, JO ANN E Employer name Warren County Amount $63,817.97 Date 06/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTRY, KEITH Employer name Department of Civil Service Amount $63,816.98 Date 12/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, KAREN A Employer name Department of Civil Service Amount $63,816.98 Date 02/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURL, HELEN E Employer name Dept of Correctional Services Amount $63,816.98 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORACCO, MICHAEL Employer name Town of De Witt Amount $63,816.63 Date 11/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONK, MARTHA L Employer name Monroe Woodbury CSD Amount $63,816.25 Date 07/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONGSTER-THOMAS, LISA F Employer name Brooklyn DDSO Amount $63,815.99 Date 08/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIN, KATHARINE S Employer name Erie County Amount $63,815.69 Date 12/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, JASON P Employer name NYS Dormitory Authority Amount $63,815.65 Date 05/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JANET E Employer name NYS Dormitory Authority Amount $63,815.65 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ALSTYNE, HEATHER A Employer name NYS Dormitory Authority Amount $63,815.65 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITULLI, JOSEPH M Employer name Dept Transportation Region 8 Amount $63,815.45 Date 06/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, DIEUMATANE L Employer name Hudson Valley DDSO Amount $63,814.95 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEITSMAN, ELIE Employer name New York Public Library Amount $63,814.95 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, SHAQUANA F Employer name South Beach Psych Center Amount $63,814.87 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIRLEY, RICHARD A Employer name Nassau Health Care Corp. Amount $63,814.37 Date 07/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JOHN P Employer name NYS Gaming Commission Amount $63,814.33 Date 04/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, CATHLEEN Employer name Long Island Dev Center Amount $63,814.32 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTENS, ROGER L, JR Employer name Town of Cheektowaga Amount $63,813.83 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELANO, DAVID T Employer name Buffalo Psych Center Amount $63,813.15 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENDLER, JEFFREY L Employer name Port Authority of NY & NJ Amount $63,813.13 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHANNELL, MICHAEL E Employer name NYC Family Court Amount $63,812.99 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENTION, RICHARD Employer name Central Islip UFSD Amount $63,812.61 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, LISA A Employer name Union-Endicott CSD Amount $63,812.60 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JEFFREY D Employer name Thousand Isl St Pk And Rec Reg Amount $63,812.30 Date 12/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL W Employer name Three Village CSD Amount $63,812.30 Date 03/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAUER, TYLER J Employer name Suffolk County Amount $63,811.74 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANO, DEBRA A Employer name Suffolk County Amount $63,811.70 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, GALE L Employer name Suffolk County Amount $63,811.70 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDER, MARY E Employer name Suffolk County Amount $63,811.70 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, MATTHEW P Employer name City of Watertown Amount $63,811.35 Date 07/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COOPER, GARY S Employer name New Rochelle City School Dist Amount $63,811.35 Date 09/01/2002 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