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 STOUT-SMITH, PATRICIA A Employer name Office For Technology Amount $91,967.72 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEPORE, RICHARD J Employer name Westchester County Amount $91,967.68 Date 01/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE MARCO, JANE R Employer name Onondaga County Amount $91,967.34 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, MATTHEW H Employer name City of Plattsburgh Amount $91,965.63 Date 03/28/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BONNER, JOSEPH E Employer name City of Buffalo Amount $91,963.62 Date 01/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLSON, JAMES N Employer name City of Jamestown Amount $91,963.57 Date 04/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, PAUL J Employer name Workers Compensation Board Bd Amount $91,962.93 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, SARAH L Employer name Dept of Agriculture & Markets Amount $91,962.72 Date 02/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MORRIS C Employer name NYS Community Supervision Amount $91,962.72 Date 06/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'HONDT, DEBORAH G Employer name 10Th Jd Suffolk Co Nonjudicial Amount $91,962.42 Date 02/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENO, ROBERT J Employer name South Orangetown CSD Amount $91,961.00 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DYKE, JOHN D Employer name Department of Health Amount $91,960.96 Date 12/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS, ACCAMMA C Employer name Creedmoor Psych Center Amount $91,960.70 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTA, MARGARET Employer name Department of Law Amount $91,959.54 Date 09/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEAU, STEPHEN J Employer name Ogdensburg Corr Facility Amount $91,959.20 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, WILLIAM Employer name Town of Brookhaven Amount $91,957.38 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, SULAIMAN Employer name Lincoln Corr Facility Amount $91,956.32 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUINESS, JOANALEE Employer name Hudson Valley DDSO Amount $91,956.09 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHITTE, JOSEPH A Employer name City of Buffalo Amount $91,955.98 Date 01/02/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, CAROL J Employer name Boces Suffolk 2Nd Sup Dist Amount $91,955.84 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTYN, ERIC A Employer name City of Buffalo Amount $91,953.94 Date 07/31/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TSANG, LAU-KAM Employer name Dept of Financial Services Amount $91,953.94 Date 10/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAKER, HITESH Employer name Westchester Health Care Corp. Amount $91,953.78 Date 11/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUGARMAN, SYLVIA U Employer name Mill Neck Manor Schl For Deaf Amount $91,952.82 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, MICHAEL T Employer name City of Yonkers Amount $91,952.30 Date 08/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HANSEN, ROBERT E Employer name Attica Corr Facility Amount $91,952.09 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, ROBERT D Employer name Onondaga County Amount $91,951.27 Date 11/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANCE, GEORGE W Employer name Lakeview Shock Incarc Facility Amount $91,951.02 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, RAE E Employer name Off of The State Comptroller Amount $91,950.71 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, DEBORAH A Employer name NYS Power Authority Amount $91,950.32 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPPAPORT, SHARON Employer name Manhasset Public Library Amount $91,949.83 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELENCHIK, CINDY M Employer name Otisville Corr Facility Amount $91,948.89 Date 10/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYZIK, JULIE ANN Employer name Town of Massena Amount $91,948.57 Date 06/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDARA, JOSEPH B, JR Employer name Schalmont CSD Amount $91,948.55 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, CATHERINE L Employer name SUNY at Stony Brook Hospital Amount $91,948.37 Date 11/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIELLO, GREGORY T Employer name Town of Oyster Bay Amount $91,947.31 Date 06/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, PAUL J Employer name Schoharie County Amount $91,947.01 Date 02/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUM, ANTHONY W Employer name Brooklyn Public Library Amount $91,946.29 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUENA, ROBERT Employer name City of White Plains Amount $91,945.31 Date 02/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANUSSI, GARRY E Employer name NYS Community Supervision Amount $91,945.16 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYER, MARIE S Employer name Department of Health Amount $91,944.99 Date 10/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUERCH, FAY A Employer name Dpt Environmental Conservation Amount $91,944.89 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARIELLO-EFFINGER, AYN Employer name SUNY at Stony Brook Hospital Amount $91,944.76 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMFUKWE, LUTUZYO C Employer name New York City Childrens Center Amount $91,944.17 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUH, KAREN J Employer name Village of Hamburg Amount $91,943.86 Date 02/10/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ERAS, LARRY Employer name Dept Transportation Reg 11 Amount $91,943.68 Date 03/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, BARBARA Employer name Rockland County Amount $91,943.58 Date 10/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALLESANDRO, CHERYL L Employer name Department of Health Amount $91,943.54 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, MAIREAD A Employer name Westchester Health Care Corp. Amount $91,943.40 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, JOHN J Employer name Orange County Amount $91,943.28 Date 09/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, STEVEN B Employer name Herricks UFSD Amount $91,942.63 Date 06/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, KEITH Employer name Riverhead CSD Amount $91,941.04 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIER, DANIEL T Employer name Thruway Authority Amount $91,940.70 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DAVID A Employer name NYC Criminal Court Amount $91,939.86 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, PAMELA S Employer name UFSD of The Tarrytowns Amount $91,939.60 Date 07/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIN, MARK A Employer name Town of Bedford Amount $91,939.51 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKER, JEFFREY A Employer name Dept of Correctional Services Amount $91,938.72 Date 03/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JASON R Employer name City of Beacon Amount $91,938.64 Date 01/05/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PELCHER, KRISTEN M Employer name Statewide Financial System Amount $91,937.56 Date 05/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, MICHAEL T Employer name NYS Power Authority Amount $91,936.66 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, ERIC T Employer name Brighton CSD Amount $91,936.28 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, MIRIAM Employer name Port Authority of NY & NJ Amount $91,936.00 Date 09/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANLEY, BRIAN P Employer name Orange County Amount $91,935.00 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIMBUSH, HAROLD Employer name City of Mount Vernon Amount $91,934.54 Date 12/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARZUMAND, PIARA Employer name Office of Technology-Inst Amount $91,933.90 Date 05/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, SONJA Employer name Suffolk County Amount $91,933.47 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCO, ROSSANA Employer name NYC Family Court Amount $91,932.12 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTYSKO, MARGUERITE H Employer name Department of Health Amount $91,931.84 Date 02/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBS, RACHEL J Employer name Buffalo Psych Center Amount $91,931.68 Date 05/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCHESTER, JEFFREY T Employer name Greene Corr Facility Amount $91,931.56 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCULLO, JOHN Employer name Great Neck North Water Auth Amount $91,931.27 Date 02/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, VIRGINIA E Employer name Rochester Psych Center Amount $91,930.76 Date 05/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARIS, JEANETTE M Employer name Medicaid Fraud Control Amount $91,930.18 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RONALD J Employer name Coxsackie Corr Facility Amount $91,929.51 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTI, NICHOLAS M Employer name Town of Orangetown Amount $91,929.44 Date 08/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSINS, ELIZABETH K Employer name City of Syracuse Amount $91,929.32 Date 03/17/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEEKER, DAVID R Employer name City of Oneida Amount $91,927.38 Date 07/13/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAROLLO, DOMINIQUE P Employer name Westchester Health Care Corp. Amount $91,926.99 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERAO, RONALD M Employer name Office For Technology Amount $91,926.90 Date 04/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, MEI-LING Employer name NYS Power Authority Amount $91,926.76 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, GABRIEL A Employer name Sing Sing Corr Facility Amount $91,926.65 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, MICHAEL A Employer name Children & Family Services Amount $91,926.48 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAXTON, ERICA M Employer name Central NY Psych Center Amount $91,926.32 Date 10/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADSWORTH, STEPHANIE Employer name City of Yonkers Amount $91,925.28 Date 07/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FAMILETTI, PETER Employer name Town of Hempstead Amount $91,924.38 Date 03/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLITTO, RICHARD J Employer name Town of Hempstead Amount $91,923.76 Date 10/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERECZ, TIMOTHY A Employer name City of North Tonawanda Amount $91,923.25 Date 08/15/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIORDAN, ROBIN M Employer name Dept of Correctional Services Amount $91,922.26 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHMAN, STEPHEN T Employer name Fishkill Corr Facility Amount $91,921.36 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, FRANCES Employer name Boces-Nassau Sole Sup Dist Amount $91,921.26 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENZIE, RONDA Employer name NYC Criminal Court Amount $91,920.70 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULEO, VINCENT Employer name Town of Smithtown Amount $91,920.31 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEPFERT, ROBERT Employer name Long Island St Pk And Rec Regn Amount $91,918.82 Date 11/12/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRYAN, PAULINE A Employer name SUNY at Stony Brook Hospital Amount $91,917.61 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEAL, GLENN R Employer name Saratoga County Amount $91,917.48 Date 04/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFFE, LESLIE C Employer name Hudson Valley DDSO Amount $91,917.43 Date 05/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNN, DAVID S Employer name Taconic DDSO Amount $91,917.43 Date 01/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSANTE, RICHARD F Employer name Mid-State Corr Facility Amount $91,917.41 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLE-STEELE, LINDA D Employer name Roswell Park Cancer Institute Amount $91,917.08 Date 05/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHL, GEORGIA M Employer name Nassau County Amount $91,916.68 Date 09/25/1989 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