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 SCHAEFER, DANA J Employer name Dpt Environmental Conservation Amount $85,897.76 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMBACHER, LOUISE A Employer name Northport E Northport Pub Lib Amount $85,897.47 Date 06/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, SHAWN D Employer name Town of Eden Amount $85,897.37 Date 01/01/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANN, ANN Employer name Capital District DDSO Amount $85,897.32 Date 03/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISAGA, ADAM M Employer name NYS Psychiatric Institute Amount $85,897.10 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYPORT, STEPHEN G Employer name NYS Psychiatric Institute Amount $85,897.10 Date 07/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHAI, JOHN T Employer name Edgecombe Corr Facility Amount $85,896.40 Date 03/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSNER, ROBERT A Employer name Town of Massena Amount $85,896.19 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENTZ, DENISE E Employer name City of Dunkirk Amount $85,895.81 Date 05/24/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOLBERT-BILLUPS, TAMAR Employer name Sing Sing Corr Facility Amount $85,895.52 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIYU, ISAAC Employer name Dept Transportation Region 10 Amount $85,893.91 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVITON-KRAMER, KIM I Employer name 10Th Jd Nassau Nonjudicial Amount $85,893.73 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGUS, MICHAEL E Employer name City of Gloversville Amount $85,893.60 Date 03/05/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUMME, JENNIFER V Employer name Nassau County Amount $85,892.95 Date 12/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLIK, JOSEPH P Employer name Dutchess County Amount $85,892.91 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPITONE, ALAINA M, MS Employer name New York Public Library Amount $85,892.45 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPLIN, MATTHEW A Employer name SUNY Stony Brook Amount $85,891.86 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, ROBERT V Employer name Town of Mt Pleasant Amount $85,891.83 Date 02/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKHAM, EDWARD G Employer name City of Albany Amount $85,890.86 Date 07/14/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JORDAN, JOHN M Employer name Great Meadow Corr Facility Amount $85,890.70 Date 02/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAZBACK, MICHAEL G Employer name City of Rochester Amount $85,890.64 Date 03/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HINZ, MARTIN T Employer name City of Batavia Amount $85,889.57 Date 09/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ST GERMAIN, BEATRICE Employer name Hudson Valley DDSO Amount $85,889.45 Date 04/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUPAN, KURT L Employer name Garden City Pk Fire & Water Dist Amount $85,889.21 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, RICHARD, JR Employer name Rensselaer County Amount $85,888.94 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTON, JUSTIN W Employer name Dept Labor - Manpower Amount $85,888.92 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOGELMAN, DAVID Employer name Dept Labor - Manpower Amount $85,888.92 Date 02/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLAND, PETER D Employer name NYS Senate Regular Annual Amount $85,888.60 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, CARL Employer name Lincoln Corr Facility Amount $85,888.58 Date 01/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRINK, ROBERT E, II Employer name City of Rochester Amount $85,888.45 Date 01/19/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRINKLEY, TOMMY R Employer name Town of North Hempstead Amount $85,888.40 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAISONET, VICTOR M Employer name Thruway Authority Amount $85,887.91 Date 01/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, RANDY P Employer name Watertown Corr Facility Amount $85,886.73 Date 02/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, DANIEL J Employer name City of Syracuse Amount $85,886.69 Date 02/12/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TUCKER, SUSAN L Employer name HSC at Syracuse-Hospital Amount $85,885.53 Date 12/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDSMAN, DANIEL L Employer name New York Public Library Amount $85,885.13 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLEY, JEFFREY L Employer name City of Olean Amount $85,884.96 Date 09/01/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLASCZAK, JUDITH G Employer name Wayne County Amount $85,884.75 Date 12/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, FRANKLIN Employer name Lincoln Corr Facility Amount $85,884.61 Date 11/14/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, JAMES P Employer name 10Th Jd Suffolk Co Nonjudicial Amount $85,884.21 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYCE, ROSHAN M Employer name Rockland Psych Center Amount $85,883.27 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CHAD T Employer name City of Syracuse Amount $85,883.21 Date 05/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHAN, OLIVIA G Employer name Department of Health Amount $85,883.20 Date 06/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKER, SHARON D Employer name Department of Health Amount $85,883.20 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MARVA E Employer name Department of Health Amount $85,883.20 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMAN, DIANA R Employer name Dept Labor - Manpower Amount $85,883.20 Date 09/11/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYDELOTT, THERESA C Employer name Division of Human Rights Amount $85,883.20 Date 10/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, DEBORAH L Employer name Division of Human Rights Amount $85,883.20 Date 05/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, NANCY P Employer name Education Department Amount $85,883.20 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFF, ANN D Employer name Education Department Amount $85,883.20 Date 07/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, AMARA BLANKUMSEE Employer name State Insurance Fund-Admin Amount $85,883.20 Date 01/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODARO, PETER D Employer name State Insurance Fund-Admin Amount $85,883.20 Date 03/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUECK, MADELINE Employer name SUNY at Stony Brook Hospital Amount $85,883.20 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGLEE, JAYA L Employer name Washington Corr Facility Amount $85,883.03 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DOUGLAS Employer name Children & Family Services Amount $85,882.61 Date 11/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUSEY, JANIS Employer name North Shore Public Library Dis Amount $85,882.50 Date 02/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAU, KENNETH M Employer name Attica Corr Facility Amount $85,882.44 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, ALISON Employer name Dept Labor - Manpower Amount $85,881.64 Date 03/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJOWSKY, ALEX J Employer name NYC Family Court Amount $85,880.98 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATTEGRAIN, PIERRE A Employer name Rockland Psych Center Amount $85,880.59 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, HALINA Employer name 10Th Jd Suffolk Co Nonjudicial Amount $85,880.44 Date 12/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JAMEL Employer name City of Syracuse Amount $85,879.74 Date 07/10/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROLISON, CHRISTOPHER R A Employer name Dutchess County Amount $85,878.98 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, SERGIO, JR Employer name City of Rochester Amount $85,878.38 Date 02/20/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBERTSON, LISE L Employer name Town of Lewisboro Amount $85,877.89 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULL, THOMAS G Employer name Off of The Med Inspector Gen Amount $85,877.77 Date 09/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHBUN, JEFFREY D Employer name Monroe County Amount $85,877.43 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIELBY, DAVID S Employer name Mohawk Correctional Facility Amount $85,875.24 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, THOMAS V Employer name Wallkill Corr Facility Amount $85,875.10 Date 11/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANIGAN, PATRICK J Employer name Hudson Corr Facility Amount $85,874.75 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASBORNO, REGINA L Employer name Metropolitan Trans Authority Amount $85,874.52 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZOG, MITCHELL H Employer name Metropolitan Trans Authority Amount $85,874.52 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JILL S Employer name Metropolitan Trans Authority Amount $85,874.52 Date 09/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, CHRISTINA Employer name Ninth Judicial Dist Amount $85,874.43 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPRON, YVOSE Employer name Bernard Fineson Dev Center Amount $85,872.92 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATCLIFF, MARCIA Employer name Oceanside Library Amount $85,872.88 Date 10/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ATTOMA, ANNEMARIE Employer name Town of Huntington Amount $85,872.80 Date 05/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, BRIAN M Employer name Town of Shelter Island Amount $85,872.72 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUOMO, EMILIO Employer name City of Yonkers Amount $85,870.90 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASIH, NIRMAL Employer name SUNY Stony Brook Amount $85,870.63 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERONI, CYNTHIA H Employer name Suffolk County Amount $85,870.45 Date 05/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DANIELA A Employer name Boces-Westchester Putnam Amount $85,869.67 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTOR, JOHN R Employer name NYS Community Supervision Amount $85,869.37 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAGNA, THERESA Employer name Buffalo Mun Housing Authority Amount $85,868.52 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTAFUOCO, BRIAN R Employer name Town of Hempstead Amount $85,867.67 Date 08/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTONE, SAMUEL A Employer name Jefferson County Amount $85,866.98 Date 09/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, TERRY R Employer name Hudson Valley DDSO Amount $85,866.05 Date 06/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALHOUN, PATRICIA M Employer name Westchester County Amount $85,865.74 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TRACIE Employer name Hutchings Psych Center Amount $85,865.29 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUREY, JAMES A Employer name City of Utica Amount $85,865.24 Date 08/11/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOLDSTEIN, MARCI L Employer name Department of Health Amount $85,864.63 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONOVER, PETER J Employer name City of Syracuse Amount $85,864.20 Date 06/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SATHER, BETH J Employer name Rockville Centre UFSD Amount $85,863.87 Date 08/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEFTICK, JOHN T Employer name Suffolk County Water Authority Amount $85,863.66 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORDSTROM, DAVID B Employer name Nassau County Amount $85,863.38 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAZELL, COREY R Employer name City of Syracuse Amount $85,863.26 Date 11/13/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EGGERT, BRADLEY M Employer name Chautauqua County Amount $85,862.26 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESHLIAN, MATTHEW F Employer name Nassau County Amount $85,862.16 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORI MARY, J T Employer name Nassau County Amount $85,862.16 Date 04/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAVERY, ALLISON G Employer name Dept of Financial Services Amount $85,862.00 Date 03/17/1988 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