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 YAZZETTI, KRYSTAL A Employer name Westchester Health Care Corp. Amount $86,088.76 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LORME, RANDY J Employer name Great Meadow Corr Facility Amount $86,088.63 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHY, GLENN D Employer name Saratoga County Amount $86,088.35 Date 09/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOTTEN, ROBERT M Employer name Village of Ardsley Amount $86,086.92 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, MILTON Employer name Westchester Health Care Corp. Amount $86,086.92 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, JEFFREY J Employer name Long Island St Pk And Rec Regn Amount $86,086.24 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINCIELI, CONCETTA M Employer name Port Authority of NY & NJ Amount $86,086.00 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAYNER, YELIZAVETA Employer name Port Authority of NY & NJ Amount $86,086.00 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, DENNIS Employer name Town of Hempstead Amount $86,084.59 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARANNANTE, PASQUALINA M Employer name SUNY at Stony Brook Hospital Amount $86,084.24 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE THOMAS, COURTNEY A Employer name New York City Childrens Center Amount $86,083.77 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOCCI, KELLY A Employer name Town of Riverhead Amount $86,083.70 Date 11/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, DARLENE J Employer name Westchester County Amount $86,083.66 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDARD, JASON W Employer name Franklin Corr Facility Amount $86,083.42 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZOR, JILL E Employer name Roswell Park Cancer Institute Amount $86,083.35 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERIYAN, KAKKANATTU G Employer name Nassau Health Care Corp. Amount $86,082.21 Date 08/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONDS, ROBERT J Employer name Fishkill Corr Facility Amount $86,082.15 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCELETTE, MICHAEL R Employer name St Lawrence Psych Center Amount $86,081.96 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, TANYA L Employer name Supreme Ct-1St Criminal Branch Amount $86,081.32 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DHALIWAL, MANPREET K Employer name Dutchess County Amount $86,080.39 Date 07/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, RICHARD S Employer name Mohawk Correctional Facility Amount $86,080.29 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, MICHAEL A Employer name Boces-Orange Ulster Sup Dist Amount $86,080.21 Date 07/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDINO, ANTHONY JR Employer name Smithtown CSD Amount $86,079.90 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, TERRI A Employer name Town of Hempstead Amount $86,079.78 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMMONE, ANGELA T Employer name NYC Family Court Amount $86,079.52 Date 02/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCUSO, JOSEPH T Employer name Albany County Amount $86,079.41 Date 05/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, JOHN J, JR Employer name Port Authority of NY & NJ Amount $86,079.30 Date 09/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETT, JOHNNY T Employer name Westbury UFSD Amount $86,078.90 Date 09/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALKA, MARIE F Employer name Broome County Amount $86,078.70 Date 06/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, MINDY G Employer name SUNY at Stony Brook Hospital Amount $86,077.75 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STABILE, KELLY A Employer name SUNY at Stony Brook Hospital Amount $86,077.73 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, RICHARD M Employer name Ogdensburg Corr Facility Amount $86,076.93 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESETT, CHRISTOPHER D Employer name City of Syracuse Amount $86,076.17 Date 09/06/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEENAY, THOMAS Employer name Boces-Wayne Finger Lakes Amount $86,075.28 Date 01/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, HAE KYUNG Employer name Creedmoor Psych Center Amount $86,075.27 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYA, ANDREA Employer name HSC at Syracuse-Hospital Amount $86,074.86 Date 05/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGES, KEITH A Employer name Lakeview Shock Incarc Facility Amount $86,074.66 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, CHARLES K Employer name Wyoming Corr Facility Amount $86,074.48 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, BRIAN T Employer name Livingston Correction Facility Amount $86,074.36 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILE, FRANK J Employer name Suffolk County Amount $86,074.01 Date 03/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENIS, ARLEEN Employer name Westchester County Amount $86,073.20 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEELY, JOHN A Employer name City of Buffalo Amount $86,072.58 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCK, NATASCHA L Employer name Salmon River CSD Amount $86,072.39 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUDGE, JOSEPH B Employer name Town of New Paltz Amount $86,071.88 Date 07/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DRAKE, SCOTT A Employer name Cayuga Correctional Facility Amount $86,071.79 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLMAN, JENNIFER A Employer name Finger Lakes DDSO Amount $86,071.32 Date 10/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, LINDA M Employer name Finger Lakes DDSO Amount $86,071.05 Date 11/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, MAUREEN E Employer name Appellate Div 3Rd Dept Amount $86,070.84 Date 03/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, DONALYN C Employer name Appellate Div 4Th Dept Amount $86,070.84 Date 03/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, MAUREEN P Employer name Fourth Jud Dept - Nonjudicial Amount $86,070.84 Date 01/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CONCHETTA M Employer name Fourth Jud Dept - Nonjudicial Amount $86,070.84 Date 05/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, LISA M Employer name Third Jud Dept - Nonjudicial Amount $86,070.84 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONETTE, KATHLEEN M MCCARTHY Employer name Third Jud Dept - Nonjudicial Amount $86,070.84 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADIG, BONNIE A Employer name Third Jud Dept - Nonjudicial Amount $86,070.84 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANTZAKLIS, THEODORA S Employer name Third Jud Dept - Nonjudicial Amount $86,070.84 Date 01/24/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOUDY, DALE G Employer name Town of Amherst Amount $86,069.16 Date 08/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name QUINTERO, ASHLEY M Employer name Sagamore Psych Center Children Amount $86,069.06 Date 11/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, KAREN A Employer name Department of Health Amount $86,068.97 Date 09/02/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTEIN, RONALD I Employer name Town of Oyster Bay Amount $86,068.73 Date 03/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, TIMOTHY P Employer name SUNY Central Admin Amount $86,068.48 Date 02/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCOLINO, DAVID Employer name Village of Ardsley Amount $86,068.41 Date 01/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'CONNOR, MATTHEW C Employer name Nassau County Amount $86,067.97 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, PAMELA Employer name SUNY at Stony Brook Hospital Amount $86,067.88 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI VIETRO, JOSEPH E, JR Employer name City of Auburn Amount $86,067.83 Date 09/24/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOLDEN, DALTON D Employer name NYS Community Supervision Amount $86,067.66 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEMER, TIMOTHY G Employer name Dept Transportation Reg 2 Amount $86,067.34 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANTE, PAUL R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $86,067.10 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEEBNER, AMY E Employer name Education Department Amount $86,066.89 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANLEY, JANICE A Employer name Town of Orangetown Amount $86,066.45 Date 11/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MONICA Y Employer name Bernard Fineson Dev Center Amount $86,066.07 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESOLOWSKI, ANNE MARIE Employer name Erie County Amount $86,066.03 Date 12/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONTRELLO, ANTHONY J, JR Employer name Town of Hempstead Amount $86,065.62 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESARANO, MICHAEL E Employer name Monroe County Amount $86,064.62 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, JESSICA H Employer name Helen Hayes Hospital Amount $86,064.15 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMMY, CARLYLE E Employer name New York City Childrens Center Amount $86,063.69 Date 05/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, MARY E Employer name SUNY College at Oneonta Amount $86,063.68 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIGANO, TIMOTHY J Employer name Suffolk County Amount $86,063.20 Date 07/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, BRENDA J Employer name Downstate Corr Facility Amount $86,062.38 Date 10/28/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, GLENN E Employer name Department of Motor Vehicles Amount $86,062.08 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name IYINBO, OSARHIEMEN J Employer name Dept Labor - Manpower Amount $86,062.08 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREISLER, GRETCHEN M Employer name Off Alcohol & Substance Abuse Amount $86,062.08 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGASON, KENDRA A Employer name Off of The Med Inspector Gen Amount $86,062.08 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNELLY, WILLIAM E Employer name Workers Compensation Board Bd Amount $86,062.08 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNINGTON, RALPH L, JR Employer name Workers Compensation Board Bd Amount $86,062.08 Date 02/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, HOLLICE E Employer name Wende Corr Facility Amount $86,062.04 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, VALERIE M Employer name Jefferson County Amount $86,061.87 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNARS, JEFFERY A Employer name Monroe County Amount $86,060.16 Date 11/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, TARA S Employer name Westchester Health Care Corp. Amount $86,060.07 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORGERT, CHIU-KUN W Employer name Port Authority of NY & NJ Amount $86,060.00 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANER-FERRENTINJ, JEANNE Employer name Taconic Corr Facility Amount $86,058.44 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVENEY, ROSE M Employer name Suffolk County Amount $86,057.70 Date 04/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, TREVOR E Employer name Sing Sing Corr Facility Amount $86,057.53 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, ESTHER Y Employer name Metro New York DDSO Amount $86,056.23 Date 06/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, DENNIS F, III Employer name Boces-Wayne Finger Lakes Amount $86,055.77 Date 02/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, ALICE B Employer name Boces-Erie 1St Sup District Amount $86,054.03 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANOTTO, BARBARA A Employer name East Meadow UFSD Amount $86,053.96 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPPS, CHARLES, II Employer name Wende Corr Facility Amount $86,053.69 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, MARK G Employer name Dept Labor - Manpower Amount $86,053.48 Date 01/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, RANDY K Employer name Wende Corr Facility Amount $86,053.37 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, JOHN W Employer name Mamaroneck UFSD Amount $86,053.01 Date 07/01/2007 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