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 CLARK, NAKIETA S Employer name Nassau County Amount $63,162.73 Date 04/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAURER, JOHN J Employer name City of Rochester Amount $63,162.10 Date 01/06/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BEATS, JAMES A Employer name Town of Marilla Amount $63,161.58 Date 12/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSS, DERRICK R Employer name City of Geneva Amount $63,161.06 Date 08/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACHAN, TERRENCE Employer name Long Beach City School Dist 28 Amount $63,160.86 Date 01/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAUREGUI, MARIA T Employer name Syosset CSD Amount $63,160.81 Date 09/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, KEITH T Employer name Bare Hill Correction Facility Amount $63,160.71 Date 12/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANTON, JEREMY T Employer name Suffolk County Amount $63,160.21 Date 09/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NATTRASS, JACQUELINE Employer name Cornell University Amount $63,160.03 Date 01/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, TERRY L Employer name Town of Brookhaven Amount $63,159.80 Date 06/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTILLO, FRANK M Employer name Oceanside UFSD Amount $63,159.57 Date 12/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name EYESTER, DIANE E Employer name Sachem CSD at Holbrook Amount $63,159.38 Date 12/11/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAVIGAN, JACQUELINE T Employer name Nassau County Amount $63,159.35 Date 09/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAW, NANCY Employer name Bellmore-Merrick CSD Amount $63,159.20 Date 08/06/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, ROBERT J Employer name Ulster Correction Facility Amount $63,158.79 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILIAN, TIMOTHY M Employer name Off of The Med Inspector Gen Amount $63,158.11 Date 12/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANAND, HARPRITY K Employer name Department of Tax & Finance Amount $63,157.92 Date 06/25/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIANCI, ALLISON L Employer name Monroe County Amount $63,157.92 Date 04/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELCHER, JERRY L Employer name Onondaga County Amount $63,157.84 Date 03/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNIS, ADLEAN S Employer name Fishkill Corr Facility Amount $63,157.55 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, MISHA A Employer name Department of State Amount $63,157.41 Date 09/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOLE, MARTIN A Employer name Town of Somers Amount $63,157.30 Date 02/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAINES, NATHANIEL P Employer name Village of Albion Amount $63,157.13 Date 01/20/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOSTON, CHRISTOPHER F Employer name Dutchess County Amount $63,157.12 Date 03/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONDI, MARGARET A Employer name Office For Technology Amount $63,157.10 Date 05/06/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENSYL, JOHNATHON R Employer name Albion Corr Facility Amount $63,156.65 Date 03/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACEDONIO, STEVEN N Employer name SUNY Stony Brook Amount $63,156.59 Date 01/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLADE, GEOFFREY V Employer name Dept Transportation Region 5 Amount $63,156.22 Date 02/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, DANIEL P, JR Employer name Rensselaer County Amount $63,155.94 Date 01/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, AMY L Employer name Boces-Cattaraugus Erie Wyoming Amount $63,155.93 Date 09/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC HUGH, KATHLEEN T Employer name Town of Woodbury Amount $63,155.55 Date 05/11/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIAQUINTO, AMANDA L Employer name City of Watertown Amount $63,154.80 Date 10/05/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CAMPBELL, COLLIN L Employer name Chemung County Amount $63,154.06 Date 05/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAYLOR, PAULA Employer name East Islip UFSD Amount $63,154.00 Date 01/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZHANG, SHUQIAN Employer name Great Neck Library Amount $63,153.93 Date 08/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAMOTT, BRIAN D Employer name Village of Lancaster Amount $63,153.86 Date 12/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, EDWIN N Employer name Islip Resource Recovery Agcy Amount $63,153.77 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUPTA, JAY Employer name Department of Transportation Amount $63,153.46 Date 11/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORTON, THURMAN C Employer name Taconic DDSO Amount $63,153.40 Date 10/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, ERIC J Employer name Town of Colonie Amount $63,153.20 Date 03/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEASY, STEPHEN J Employer name East Ramapo CSD Amount $63,152.99 Date 06/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WONG, SOHANG Employer name Port Authority of NY & NJ Amount $63,152.86 Date 01/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name OHIARAH, CHIOMA U Employer name Kirby Forensic Psych Center Amount $63,152.56 Date 03/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLNER, LISA M Employer name Dept Labor - Manpower Amount $63,151.97 Date 11/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALKO, STANLEY J Employer name SUNY Albany Amount $63,151.93 Date 10/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRISCOLL, BRIAN D Employer name Seneca County Amount $63,151.58 Date 11/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRINA, JESSICA Employer name Long Island Dev Center Amount $63,151.39 Date 09/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMON, MICHAEL, JR Employer name Schenectady County Amount $63,151.37 Date 10/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARCORAN, DANIEL J Employer name NYC Family Court Amount $63,150.96 Date 10/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALLON, COURTNEY E Employer name Westchester County Amount $63,150.86 Date 06/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRY, SHEILA Employer name Erie County Amount $63,150.82 Date 05/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUCCI, EILEEN M Employer name Green Haven Corr Facility Amount $63,150.41 Date 03/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANZA, KARI L Employer name Western New York DDSO Amount $63,150.31 Date 07/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JAMAL Employer name Creedmoor Psych Center Amount $63,150.17 Date 11/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE BLAERE, THOMAS J Employer name City of Canandaigua Amount $63,149.86 Date 09/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLISTER, SCOTT Employer name Town of Lansing Amount $63,149.85 Date 02/17/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name APONTE, CLEMENTE N Employer name Brooklyn Public Library Amount $63,149.56 Date 01/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHLOSS, STEVEN M Employer name Dept Transportation Region 1 Amount $63,149.38 Date 10/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, JANET E Employer name NYS Dormitory Authority Amount $63,149.32 Date 02/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALTON, DAVID R Employer name Schenectady County Amount $63,149.21 Date 10/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOMEN, MICHAEL J Employer name Rockland County Amount $63,148.98 Date 01/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, LUZ P Employer name Department of Tax & Finance Amount $63,148.97 Date 11/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARMER-TYNER, SHIRLEY D Employer name Department of Health Amount $63,148.46 Date 04/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANNON, DESIREE M Employer name Suffolk County Amount $63,148.40 Date 03/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CABALLERO, PATRICIA A Employer name Suffolk County Amount $63,148.40 Date 11/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAUGHERTY, DENNIS E Employer name Suffolk County Amount $63,148.40 Date 06/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS-MURPHY, BARBARA J Employer name Suffolk County Amount $63,148.40 Date 02/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVENSON, TONI Employer name Suffolk County Amount $63,148.40 Date 01/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLORES, RENEE C Employer name Suffolk County Amount $63,148.40 Date 01/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLST, CHRISTINA D Employer name Suffolk County Amount $63,148.40 Date 04/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, RYAN R Employer name Suffolk County Amount $63,148.40 Date 03/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMASCOLO, MELANIE L Employer name Suffolk County Amount $63,148.40 Date 07/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESERVEY, DANIELLE M Employer name Suffolk County Amount $63,148.40 Date 03/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADDOCK, JACOB S Employer name Willard Drug Treatment Campus Amount $63,148.06 Date 08/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEREBRANI, DEENA A Employer name SUNY Binghamton Amount $63,147.45 Date 04/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLACH, SUSAN A Employer name Nassau Health Care Corp. Amount $63,147.33 Date 01/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOLEVA, TANIA K Employer name Taconic DDSO Amount $63,147.23 Date 12/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROHDE, WILLIAM G Employer name SUNY College Techn Cobleskill Amount $63,147.16 Date 12/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, WILLIAM L Employer name Schuyler County Amount $63,146.95 Date 05/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARRIEN, MARYANN V Employer name Town of Putnam Valley Amount $63,146.85 Date 01/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROKOS, CHRISTOPHER R Employer name Moriah Shock Incarce Corr Fac Amount $63,146.78 Date 10/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATTLE, EILEEN A Employer name Nassau County Amount $63,145.91 Date 02/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, GREGORY A Employer name City of Port Jervis Amount $63,145.46 Date 02/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTER, MICHAEL J Employer name Jamestown City School Dist Amount $63,145.35 Date 12/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAZYCKI, MICHAEL W Employer name Coxsackie Corr Facility Amount $63,144.77 Date 07/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUIZ, JOSHUEL L Employer name City of Yonkers Amount $63,144.74 Date 08/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITFIELD, BARBARA Employer name Nassau County Amount $63,144.71 Date 05/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PREVILLE, ALISON K Employer name Div Alcoholic Beverage Control Amount $63,144.51 Date 08/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURHANS, ANITA M Employer name Moravia CSD Amount $63,144.51 Date 09/11/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, LINDA A Employer name Livingston Correction Facility Amount $63,144.48 Date 01/17/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUER, ROBERT W Employer name Westchester County Amount $63,144.22 Date 02/17/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DU BRAY, ROGER Employer name Clinton Corr Facility Amount $63,144.15 Date 04/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNOR, MAUREEN L Employer name Smithtown CSD Amount $63,143.66 Date 04/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRISSING, ERICK E Employer name Town of Stony Point Amount $63,143.65 Date 04/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUEVARA, CARLOS A Employer name Dept Transportation Region 10 Amount $63,143.44 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ANGELO, BRIANNA P Employer name NYS Community Supervision Amount $63,143.35 Date 06/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARLES, FLOWMIN Employer name Hudson Valley DDSO Amount $63,143.34 Date 01/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEELUCKSINGH, PETER A Employer name Off of The State Comptroller Amount $63,143.25 Date 09/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KENNEY, BARBARA J Employer name Fabius-Pompey CSD Amount $63,143.18 Date 11/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSSER, LYNN A Employer name Susquehanna Valley CSD Amount $63,142.73 Date 06/18/1998 Fiscal year 2016-17 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