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 TENNANT, STEVEN V Employer name Broome County Amount $85,194.71 Date 02/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUSCHER, SHEILA Employer name Town of Hempstead Amount $85,194.19 Date 03/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATZ, SHAUN R Employer name Office For Technology Amount $85,194.07 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTE, RAQUEL L Employer name Dutchess County Amount $85,193.58 Date 10/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, CAVREL C Employer name Great Neck UFSD Amount $85,193.56 Date 01/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, SHAWNDA R Employer name Hutchings Childrens Services Amount $85,193.08 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAINES, SOLOMON Employer name City of New Rochelle Amount $85,192.99 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODEN, STARR RAE M Employer name City of Utica Amount $85,192.20 Date 06/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REA, MICHAEL F Employer name Supreme Ct Kings Co Amount $85,191.25 Date 11/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, MARIA N Employer name Taconic Corr Facility Amount $85,191.07 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ALLAN W Employer name Town of Hempstead Amount $85,190.29 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLINO, JACLYN N Employer name SUNY at Stony Brook Hospital Amount $85,190.18 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JOHN J, III Employer name Labor Management Committee Amount $85,188.46 Date 01/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, CHERYL L Employer name Department of Health Amount $85,186.92 Date 01/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESTELL, DAVID L Employer name Workers Compensation Board Bd Amount $85,186.53 Date 04/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRAY, MIRANDA G Employer name Edgecombe Corr Facility Amount $85,186.21 Date 09/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASPENLEITER, JAMES J Employer name East Meadow Fire District Amount $85,186.01 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, JOHN P Employer name Dutchess County Amount $85,185.80 Date 03/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEITZ, THOMAS E Employer name Wyoming Corr Facility Amount $85,185.76 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDOCK, GILDA M Employer name Department of Health Amount $85,185.66 Date 08/31/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, MICHAEL E Employer name Supreme Ct Kings Co Amount $85,184.56 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, DENNIS G Employer name City of Poughkeepsie Amount $85,184.33 Date 08/04/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, RODERICK A Employer name Children & Family Services Amount $85,184.19 Date 07/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPPELMANN, JOHN A Employer name Dept of Correctional Services Amount $85,184.19 Date 08/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAKELLARIDES, STEVEN Employer name SUNY at Stony Brook Hospital Amount $85,184.06 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGANI, GIANFRANCO Employer name Rye City School Dist Amount $85,183.61 Date 10/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, THOMAS W Employer name Village of Croton-On-Hudson Amount $85,183.25 Date 01/11/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LI, SUZIE Employer name South Beach Psych Center Amount $85,182.97 Date 01/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGUCKI, KATHLEEN Employer name Health Research Inc Amount $85,182.08 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, RICHARD R Employer name SUNY College at Oswego Amount $85,182.01 Date 11/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, MARIBEL Employer name Westchester County Amount $85,181.80 Date 09/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEALES, KELLY A Employer name Nassau County Amount $85,180.83 Date 12/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOTOS, PETER N Employer name SUNY at Stony Brook Hospital Amount $85,180.15 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SOUZA, RODERICK J Employer name Pilgrim Psych Center Amount $85,180.14 Date 09/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JOHN F Employer name Erie County Amount $85,179.86 Date 05/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAKHLA, MILAD E Employer name Department of Tax & Finance Amount $85,179.64 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMORELLI, MARIAN E Employer name North Colonie CSD Amount $85,179.06 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREPPO, ERIC C Employer name Dept of Correctional Services Amount $85,178.73 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR-STERN, BETH A Employer name State Insurance Fund-Admin Amount $85,178.73 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEUVEL, PATRICIA A Employer name Rockland County Amount $85,177.58 Date 01/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARESTA, CATHY A Employer name Nassau County Amount $85,176.95 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, EDWARD C Employer name Great Meadow Corr Facility Amount $85,176.94 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCAFFREY, JOSEPH T Employer name Thruway Authority Amount $85,176.51 Date 05/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIANO, JOHN A Employer name Supreme Ct Kings Co Amount $85,176.46 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, MARGARET K Employer name Syracuse City School Dist Amount $85,176.02 Date 09/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEESE, LOUISE MARIE Employer name NYC Criminal Court Amount $85,175.83 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUANG, YUFAN Employer name Children & Family Services Amount $85,175.22 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, GILLMAN C Employer name Town of Grand Island Amount $85,174.93 Date 05/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADCLIFFE, RONDELL T Employer name Staten Island DDSO Amount $85,174.62 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEZAK, CRAIG W Employer name Thruway Authority Amount $85,174.22 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORDON, MICHAEL A Employer name Suffolk County Amount $85,173.93 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYE, DONNELL T Employer name Hempstead Sanitary District #2 Amount $85,172.02 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOURIS, JOHN A Employer name Dutchess County Amount $85,171.96 Date 01/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALIM, MOHAMMED A Employer name Kirby Forensic Psych Center Amount $85,170.90 Date 02/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEEN, MICHAEL T Employer name Dept Transportation Reg 11 Amount $85,170.78 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANNERY, TIMOTHY A Employer name Boces Suffolk 2Nd Sup Dist Amount $85,170.45 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNING, MARIA S Employer name Nassau County Amount $85,169.90 Date 06/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, JOANNE Employer name Nassau County Amount $85,169.90 Date 05/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-BRICE, MARGARETH G Employer name Nassau County Amount $85,169.90 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVIN, DAVID E Employer name Taconic DDSO Amount $85,169.65 Date 12/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, EUGENE W Employer name Rockland County Amount $85,168.82 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, TIMOTHY J Employer name SUNY Maritime College Amount $85,168.48 Date 02/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, KIM Employer name Mineola UFSD Amount $85,167.41 Date 08/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARY ANN Employer name Downstate Corr Facility Amount $85,167.24 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATTEN, SONJA M Employer name Temporary & Disability Assist Amount $85,167.16 Date 10/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, BRIAN K Employer name Department of Health Amount $85,166.12 Date 08/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARE, JAMES P Employer name NYS Mortgage Agency Amount $85,166.12 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGLIAFIERRO, MICHAEL D Employer name Off of The State Comptroller Amount $85,166.12 Date 04/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, DIANNA T Employer name Taconic Corr Facility Amount $85,165.67 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, LINDA C Employer name HSC at Syracuse-Hospital Amount $85,165.65 Date 01/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNN, THOMAS M Employer name E Syracuse-Minoa CSD Amount $85,165.60 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODD, NINA M Employer name HSC at Syracuse-Hospital Amount $85,165.13 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIKOWSKI, CAITLIN A Employer name Port Authority of NY & NJ Amount $85,164.48 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY-MCGARRELL, WANDA Employer name Fishkill Corr Facility Amount $85,164.36 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEPFER, JULIANNE E Employer name Broome County Amount $85,163.53 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NOBILE, ALYSSA M Employer name Westchester Health Care Corp. Amount $85,163.39 Date 05/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBERMAN, FAYE Employer name Franklin Square Public Library Amount $85,163.04 Date 07/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPMAN, THOMAS R Employer name Nassau County Amount $85,162.80 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTES, JENNIFER P Employer name HSC at Syracuse-Hospital Amount $85,162.52 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, WARREN H, JR Employer name Herricks UFSD Amount $85,161.93 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIN, TAMARA A Employer name City of Rochester Amount $85,161.50 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIONDOLILLO, JOSEPH J Employer name City of Rochester Amount $85,161.50 Date 12/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISCH, ERIK L Employer name City of Rochester Amount $85,161.50 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASINSKI, AMY Employer name City of Rochester Amount $85,161.50 Date 07/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, EDMUND S, IV Employer name City of Rochester Amount $85,161.50 Date 01/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKMIRE, DORRAINE M Employer name City of Rochester Amount $85,161.50 Date 07/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAU, SHARON R Employer name City of Rochester Amount $85,161.50 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, J TIMOTHY Employer name City of Rochester Amount $85,161.50 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, ANNE E Employer name City of Rochester Amount $85,161.50 Date 10/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABIN, ANN MARIE B Employer name Greene County Amount $85,160.52 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, YOLANDA J Employer name City of New Rochelle Amount $85,160.34 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, KATHY P Employer name Village of Rockville Centre Amount $85,160.32 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLODY, REBECCA A Employer name Niagara Falls City School Dist Amount $85,160.00 Date 01/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWELL, KATHLEEN P Employer name Yonkers City School Dist Amount $85,159.54 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFBAUER, CHRISTINE L Employer name SUNY at Stony Brook Hospital Amount $85,157.84 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBIN, ANDREA Employer name Roslyn UFSD Amount $85,157.60 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDI, MICHAEL V Employer name Dutchess County Amount $85,157.53 Date 12/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGADO, MARK P Employer name Roswell Park Cancer Institute Amount $85,157.45 Date 05/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ANDREW W Employer name City of Rochester Amount $85,157.40 Date 02/20/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURRILL, LOUISE Employer name Suffolk County Amount $85,157.38 Date 02/10/1997 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