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 OVERKAMP, CRAIG S Employer name Thruway Authority Amount $61,721.60 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGEAR, JESSICA B Employer name Boces-Onondaga Cortland Madiso Amount $61,721.58 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, LORETTA I Employer name Carmel CSD Amount $61,721.58 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, MONIQUE Employer name Dutchess County Amount $61,721.48 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUJAS, GIFTY Employer name Fishkill Corr Facility Amount $61,721.46 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MARCUS L, JR Employer name Long Island Dev Center Amount $61,721.24 Date 11/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINSON, MICHAEL R Employer name Village of Scarsdale Amount $61,720.84 Date 01/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDLACK, SHARON L Employer name Boces-Onondaga Cortland Madiso Amount $61,720.80 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEOPLES, SCOTT F Employer name Western New York DDSO Amount $61,720.55 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FUENTE, HOMER, JR Employer name City of Peekskill Amount $61,720.10 Date 01/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, STEVE C Employer name Westchester County Amount $61,720.04 Date 12/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNE-REDNER, JAMIE L Employer name Boces-Broome Delaware Tioga Amount $61,719.58 Date 10/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLASSAI, ROBERT S Employer name Marcy Correctional Facility Amount $61,718.82 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, HILTON G Employer name New York City Childrens Center Amount $61,718.77 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALTAGIRONE, LOUIS Employer name Livingston Correction Facility Amount $61,718.57 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWER, ALEXANDRA K Employer name Queens Borough Public Library Amount $61,718.54 Date 06/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTANI, ANTHONY B Employer name Gouverneur Correction Facility Amount $61,718.32 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, RYAN P Employer name City of Plattsburgh Amount $61,718.13 Date 02/02/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMPSON, MINDY E Employer name SUNY College at Potsdam Amount $61,718.07 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACE, DIANE M Employer name Erie County Amount $61,718.06 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPEK, SIOBHAN M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $61,717.67 Date 09/09/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKASEVIC, BEATA J Employer name North Shore CSD Amount $61,717.22 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVDA, KAREN Employer name Health Research Inc Amount $61,717.10 Date 12/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, JENNY M Employer name Westchester County Amount $61,717.10 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINALDO, CANDYCE M Employer name Erie County Amount $61,716.91 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSMAN, ROBERT A Employer name Albany Housing Authority Amount $61,716.76 Date 11/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTIER, KEVIN R Employer name Sunmount Dev Center Amount $61,716.73 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWERY, JUSTIN C Employer name Groveland Corr Facility Amount $61,716.67 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYELL, WILLIAM J Employer name Division of State Police Amount $61,716.59 Date 11/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCOLANO, CHRISTOPHER D Employer name Monroe County Amount $61,716.59 Date 01/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name IBRAHIM, JULIA Employer name Off of The State Comptroller Amount $61,716.59 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ELIA, HENRY J, JR Employer name Dept Transportation Region 10 Amount $61,716.55 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, ALWIN Employer name Westchester County Amount $61,716.36 Date 04/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORANO, JEFFREY E Employer name Rockland County Amount $61,716.23 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, PATRICE E Employer name Rockland County Amount $61,715.51 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONAN, MICHAEL P Employer name Children & Family Services Amount $61,714.56 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O DONNELL, ALICE Employer name Pilgrim Psych Center Amount $61,713.85 Date 03/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, KATHLEEN M Employer name Rochester Psych Center Amount $61,713.71 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAKIN, ALAN J Employer name North Shore CSD Amount $61,713.51 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, ANNELISE Employer name Fishkill Corr Facility Amount $61,713.28 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSKY, JOANNE Employer name Levittown UFSD-Abbey Lane Amount $61,713.20 Date 08/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, SANTOS Employer name Half Hollow Hills CSD Amount $61,712.87 Date 05/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECONTE, ANNA L Employer name Nassau Health Care Corp. Amount $61,712.49 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABARCA, OLGA G Employer name SUNY College at Purchase Amount $61,712.05 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEERDAM, ROY A Employer name Bronx Psych Center Amount $61,711.99 Date 03/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINDNAGLE, THOMAS E Employer name Steuben County Amount $61,711.98 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESHKAT, HAMOD Employer name Metropolitan Trans Authority Amount $61,711.92 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSKOVITCH, THOMAS F Employer name Suffolk County Water Authority Amount $61,711.89 Date 11/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANNAPIECO, LISA J Employer name Yorktown CSD Amount $61,711.62 Date 02/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUTSACK, REANNA L Employer name Town of Hamburg Amount $61,711.60 Date 07/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADRY, TODD A Employer name Rockland County Amount $61,711.50 Date 07/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZAPFEL, KURTIS M Employer name Sullivan Corr Facility Amount $61,711.42 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERPETUA, CYNTHIA L Employer name Ulster County Amount $61,711.40 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUQUE, DENNIS J Employer name Supreme Ct-Queens Co Amount $61,711.05 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, ERIK Employer name Queens Borough Public Library Amount $61,711.03 Date 04/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NUNZIO, VINCENT A Employer name City of Rye Amount $61,710.92 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, PETER J Employer name Village of Liberty Amount $61,710.89 Date 05/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, WARD E, JR Employer name Mohawk Correctional Facility Amount $61,710.48 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, CATHLEEN ANN Employer name Syracuse City School Dist Amount $61,710.40 Date 02/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALERA, DARLENE A Employer name SUNY Albany Amount $61,709.60 Date 01/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITZ, DONNA P Employer name Boces-Monroe Amount $61,709.13 Date 12/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DEMETRIA A Employer name Village of Hempstead Amount $61,709.04 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLAK, SANDRA A Employer name West Seneca CSD Amount $61,708.60 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCHESNE, VIVIENNE Employer name Brooklyn DDSO Amount $61,708.53 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, NADJWAH R Employer name SUNY at Stony Brook Hospital Amount $61,708.53 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOEBIG, SUSAN L Employer name Appellate Div 4Th Dept Amount $61,708.40 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEATHERS, NICHOLE B Employer name Fourth Jud Dept - Nonjudicial Amount $61,708.40 Date 02/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENZ, ELIZABETH C Employer name Third Jud Dept - Nonjudicial Amount $61,708.40 Date 10/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMAH, PAMELA L Employer name Taconic DDSO Amount $61,708.27 Date 01/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANGER, ERIN L Employer name Monroe County Amount $61,708.06 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLERKIN, JANET W Employer name Oswego County Amount $61,707.76 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSINGER, KENNETH W Employer name Village of Liberty Amount $61,707.74 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAVO, EMERENCIANA Employer name New York Public Library Amount $61,707.39 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESTINE, MARIE D Employer name Hudson Valley DDSO Amount $61,707.35 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, DARRYL D Employer name Albany County Amount $61,707.07 Date 08/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERLINGER, CHARLES M, JR Employer name Town of Grand Island Amount $61,706.90 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MULLEN, RENEE DENISE Employer name Erie County Medical Center Corp. Amount $61,706.80 Date 07/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATALINICH, WILLIAM A Employer name Erie County Water Authority Amount $61,706.16 Date 01/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALARNEAU, TIMOTHY G Employer name NYS Teachers Retirement System Amount $61,706.09 Date 03/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGLIA, JOSEPHINE Employer name Town of Smithtown Amount $61,705.86 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOLLO, KATHRYN R Employer name Town of Smithtown Amount $61,705.85 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, RAMONA Employer name HSC at Brooklyn-Hospital Amount $61,705.81 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, STUART J, JR Employer name Schenectady County Amount $61,705.66 Date 09/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, MARK A Employer name Onondaga County Amount $61,705.37 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREW, KENNETH B Employer name Albany County Amount $61,705.24 Date 04/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALKOWSKI, JUSTYNA M Employer name Erie County Water Authority Amount $61,705.10 Date 12/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPETELLO, LUCY M Employer name Suffolk County Amount $61,705.10 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, BARBARA A Employer name Wyoming Corr Facility Amount $61,704.78 Date 10/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAURIN, ELIAS J, III Employer name Upstate Correctional Facility Amount $61,704.62 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, BRADLEY E Employer name City of Troy Amount $61,704.51 Date 09/15/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEFFERON, THEODORE J Employer name Dept Transportation Reg 2 Amount $61,704.21 Date 10/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINKMAN, DENNIS Employer name SUNY Stony Brook Amount $61,704.07 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEREPENTIGNY, AARON M Employer name Greene Corr Facility Amount $61,703.72 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACRI, PETER J, JR Employer name Village of Herkimer Amount $61,703.20 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, SEBASTIAN E Employer name Westchester County Amount $61,703.09 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCLOS, ANTOINE Employer name Westchester County Amount $61,703.09 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGEL, MICHAEL L Employer name Westchester County Amount $61,703.09 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDICH, DAVID J Employer name Westchester County Amount $61,703.09 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROPP, THOMAS Employer name Westchester County Amount $61,703.09 Date 12/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, WILSON Employer name Westchester County Amount $61,703.09 Date 11/18/2002 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