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 FOSTER, PAMELA D Employer name Rockland Psych Center Amount $88,167.74 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEEDER, SHAWN L Employer name Appellate Div 3Rd Dept Amount $88,167.05 Date 08/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTEO, KARI Employer name Office For Technology Amount $88,167.04 Date 11/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, KELLEY A Employer name Roswell Park Cancer Institute Amount $88,166.95 Date 06/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ANGELA Employer name City of New Rochelle Amount $88,166.84 Date 12/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVIER, WERNHER R Employer name HSC at Brooklyn-Hospital Amount $88,166.80 Date 11/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDUL-LATIF, ABU BAKR Employer name Sullivan Corr Facility Amount $88,166.70 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKSYM, DANIEL P Employer name 10Th Jd Suffolk Co Nonjudicial Amount $88,166.10 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESNA, ROBERT T Employer name Village of Ossining Amount $88,166.06 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANIER, TIA L Employer name Dept of Financial Services Amount $88,165.74 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALTENBACH, CHRISTOPHER D Employer name City of Rochester Amount $88,165.32 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, NEIL I Employer name Nassau County Amount $88,165.17 Date 03/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, ALEATHA M Employer name HSC at Brooklyn-Hospital Amount $88,164.88 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, RYAN E Employer name Erie County Amount $88,164.87 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAENEL, RICHARD J Employer name Mineola UFSD Amount $88,164.12 Date 10/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HALLORAN, JEAN M Employer name NYC Criminal Court Amount $88,163.84 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, ANTHONY J Employer name Dept of Correctional Services Amount $88,163.58 Date 08/19/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESETT, JULIE K Employer name Madrid-Waddington CSD Amount $88,162.60 Date 02/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWIG, BERNARD C Employer name Nassau County Amount $88,161.03 Date 06/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, RALPH J Employer name Town of Oyster Bay Amount $88,160.80 Date 05/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, SARAH E Employer name City of Rochester Amount $88,160.72 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, JAMES D Employer name Town of Hempstead Amount $88,160.58 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAJOU-BAYAS, EVAEYA M Employer name New York City Childrens Center Amount $88,160.01 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINBERG, MORGAN E Employer name New York State Assembly Amount $88,159.85 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCUNI, JOSEPH M Employer name Rockland County Amount $88,159.78 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNEST, DEBORAH A Employer name City of Buffalo Amount $88,159.58 Date 04/13/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRAFFEO, MICHAEL J Employer name Town of Huntington Amount $88,159.24 Date 09/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOIACONO, SAMUEL T, II Employer name City of Canandaigua Amount $88,159.12 Date 07/26/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAUNZ, RICHARD Employer name Nassau County Amount $88,157.27 Date 05/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSON, MICHAEL J Employer name NYS Power Authority Amount $88,155.63 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRETT, LOIS J Employer name Office For Technology Amount $88,155.52 Date 11/07/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JAMES W Employer name Green Haven Corr Facility Amount $88,155.40 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILES, RICHARD J Employer name City of Binghamton Amount $88,155.08 Date 01/18/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DARBEE, FLOYD K Employer name Sullivan Corr Facility Amount $88,154.50 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEHMELT, KLAUS Employer name SUNY Stony Brook Amount $88,154.39 Date 03/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNNOLD, SUSAN M Employer name Westbury UFSD Amount $88,154.27 Date 01/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITERI, JOSE Employer name Nassau County Amount $88,154.03 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELSTOWSKI, ANTHONY J Employer name City of Schenectady Amount $88,153.88 Date 03/26/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODRIGUEZ, DENISE M Employer name SUNY at Stony Brook Hospital Amount $88,153.83 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANUEVA, JEREMY Employer name City of Mount Vernon Amount $88,153.25 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC FARLAND, MARIE L Employer name Finger Lakes DDSO Amount $88,153.06 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAINARD, KIMBERLY A Employer name Education Department Amount $88,152.92 Date 10/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, JIMMIE L Employer name Sing Sing Corr Facility Amount $88,152.67 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBLEY, ROBERT J Employer name Office For Technology Amount $88,152.05 Date 12/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSHEY, JOHN T Employer name Suffolk County Amount $88,151.00 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDVEDEVA, NATALIA G Employer name Suffolk County Amount $88,151.00 Date 02/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMLEY, PHILLIP R Employer name NYS Teachers Retirement System Amount $88,149.96 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLVIN, ZACHARY C Employer name Division of State Police Amount $88,149.95 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC LOUGHLIN, MAUREEN L Employer name SUNY at Stony Brook Hospital Amount $88,149.88 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALGADO, JANINE E Employer name Town of Huntington Amount $88,149.66 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, LINDA M Employer name Nassau Health Care Corp. Amount $88,149.04 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEADY, MARK C Employer name Fishkill Corr Facility Amount $88,148.78 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONIS, GLORIA M Employer name Insurance Dept-Liquidation Bur Amount $88,148.62 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, WAYNE F Employer name Gouverneur Correction Facility Amount $88,148.61 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMABILE, RENEE M Employer name Western New York DDSO Amount $88,146.87 Date 10/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEVA, FRANCIS P Employer name NYS Senate Regular Annual Amount $88,146.34 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANAVALLY, KYLE W Employer name Town of Rotterdam Amount $88,146.10 Date 01/26/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NWACHUKWU, ROSS P Employer name City of Buffalo Amount $88,145.90 Date 09/16/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANSOUCY, CATHERINE E Employer name Mid-State Corr Facility Amount $88,145.89 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, ANTHONY T Employer name Central Islip UFSD Amount $88,145.85 Date 04/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELICKY, STEVEN A Employer name Thruway Authority Amount $88,145.61 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONAPARTE, ERNEST Employer name Elmira Corr Facility Amount $88,145.26 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLORZANO, MIRIAM P Employer name NYS Community Supervision Amount $88,143.92 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVILAND, RICHARD J Employer name Suffolk County Amount $88,143.81 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARKEY BALABAN, MAURA S Employer name NYS Power Authority Amount $88,143.19 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERSHBERGER, AMELIA M Employer name Office of Court Administration Amount $88,142.86 Date 10/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, WENDY J Employer name SUNY at Stony Brook Hospital Amount $88,142.58 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBEDIN, CHERYL A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $88,142.18 Date 11/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DARLENE Employer name Westchester County Amount $88,142.18 Date 10/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILD, SETH L Employer name Department of Health Amount $88,141.43 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, ANTHONY E Employer name Westchester County Amount $88,141.35 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, VERNON E, JR Employer name Clinton Corr Facility Amount $88,140.34 Date 01/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SO, KENG LEE Employer name Port Authority of NY & NJ Amount $88,140.00 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINU, BLESSY Employer name Helen Hayes Hospital Amount $88,139.51 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLI, VINCENT J Employer name SUNY Stony Brook Amount $88,139.33 Date 05/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANTINO, NICOLE P Employer name Third Jud Dept - Nonjudicial Amount $88,138.34 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLAS, PHILIP L, III Employer name Bedford Hills Corr Facility Amount $88,137.56 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVICE, GEORGE Employer name Mohawk Correctional Facility Amount $88,137.51 Date 05/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRINKL, RYAN J Employer name Village of Fairport Amount $88,137.01 Date 05/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENT, THOMAS J Employer name Town of Hempstead Amount $88,136.46 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRINO, ANTHONY J Employer name SUNY at Stony Brook Hospital Amount $88,136.20 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARNISCHFEGER, JOHN L Employer name Ridge Road Fire District Amount $88,135.81 Date 05/28/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAHLIN, ELIZABETH N Employer name HSC at Syracuse-Hospital Amount $88,135.22 Date 06/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIAVOLINO, LUIGI Employer name Lawrence UFSD Amount $88,134.81 Date 12/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLI, GINA M Employer name Town of Oyster Bay Amount $88,134.80 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENUE, JEFFREY J Employer name Onondaga County Water Authority Amount $88,134.45 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, BRADLEY G Employer name Town of Yorktown Amount $88,134.31 Date 05/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, MICHAEL W Employer name NYS Power Authority Amount $88,133.95 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, LORI L Employer name Westchester County Amount $88,133.81 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNOCCHI, FRED J, III Employer name Palisades Interstate Pk Commis Amount $88,133.26 Date 12/04/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAYLOR, JOHN J Employer name Dept Transportation Region 9 Amount $88,132.92 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, KRISTINE M Employer name Roswell Park Cancer Institute Amount $88,132.82 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYANT, CHRISTOPHER E Employer name Washington Corr Facility Amount $88,132.57 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURAN, JIBRAN R Employer name Division of State Police Amount $88,132.03 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCLAUGHLIN, GARY E Employer name Great Meadow Corr Facility Amount $88,131.68 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANO, AILEEN S Employer name Putnam County Amount $88,130.27 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLIA, MARY ELLEN Employer name SUNY Albany Amount $88,127.88 Date 09/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAVER, TIFFANY S Employer name HSC at Syracuse-Hospital Amount $88,127.82 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, JOHN M Employer name Education Department Amount $88,127.78 Date 10/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREIA, ANDREW D Employer name Wayne County Amount $88,127.02 Date 03/15/2001 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