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 FISHER, LAURIE K Employer name NYS Parole Board Amount $84,737.03 Date 01/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRENTINO, TIMOTHY R Employer name Lexington School For The Deaf Amount $84,737.02 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, SUSAN R Employer name Emma S Clark Memorial Library Amount $84,736.68 Date 08/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALE, CAROL M Employer name Central NY Psych Center Amount $84,736.61 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LORME, TAMMY L Employer name Washington County Amount $84,736.40 Date 08/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVERT, ALAN M Employer name Fishkill Corr Facility Amount $84,736.35 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEALY, LENORE S Employer name Onondaga County Amount $84,736.02 Date 06/19/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYLLEK, STEPHEN J Employer name Lake Mohegan Fire District Amount $84,735.71 Date 07/08/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POWERS, LAURA A Employer name Middle Country Public Library Amount $84,734.56 Date 02/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, JACOB Employer name Town of Hempstead Amount $84,734.55 Date 06/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCODRILLI, DOMENICK Employer name Town of Oyster Bay Amount $84,734.04 Date 02/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ALAN A Employer name Gowanda Correctional Facility Amount $84,734.03 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUHOVAK, STEPHEN J Employer name Buffalo Sewer Authority Amount $84,734.02 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, CHRISTO K Employer name Dept of Financial Services Amount $84,732.89 Date 01/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, JILL Employer name Westchester County Amount $84,732.73 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATIZONE, THOMAS P Employer name Mid-Hudson Psych Center Amount $84,732.54 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AASEN, VICTOR Employer name Supreme Ct-Richmond Co Amount $84,732.50 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELAN, SIGRID Employer name Pilgrim Psych Center Amount $84,732.43 Date 09/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, NEVA S Employer name Downstate Corr Facility Amount $84,731.71 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, CHRISTOPHER B Employer name NYS Dormitory Authority Amount $84,730.97 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, KELLY A Employer name NYS Dormitory Authority Amount $84,730.97 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, KELLY M Employer name NYS Dormitory Authority Amount $84,730.97 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLM, NANCY C Employer name NYS Dormitory Authority Amount $84,730.97 Date 10/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTELLE, BRUCE P Employer name NYS Dormitory Authority Amount $84,730.97 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, AMIE E Employer name New York Public Library Amount $84,730.48 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBATE, RICHARD J Employer name Village of Hempstead Amount $84,730.39 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, ELIZABETH A Employer name Monroe County Amount $84,730.17 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, DENNIS J Employer name Mohawk Correctional Facility Amount $84,729.42 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, NANCY D Employer name NYS Community Supervision Amount $84,729.38 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWRING, DOUGLAS A Employer name Putnam County Amount $84,728.66 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAQUIAS, BERNARDINO, JR Employer name Mamaroneck UFSD Amount $84,728.23 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, FRANK C Employer name Ninth Judicial Dist Amount $84,728.03 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, JEFFREY D Employer name City of Syracuse Amount $84,728.00 Date 09/05/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEON, YOLANDA Employer name Rockland County Amount $84,727.87 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, JOHN W Employer name Town of Oyster Bay Amount $84,727.70 Date 04/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINA, MARY P Employer name Ulster County Amount $84,726.94 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, ANTHONY P Employer name Town of Huntington Amount $84,726.92 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, THOMAS R Employer name Town of Glenville Amount $84,726.59 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINMULLER, DONNA Employer name 10Th Jd Suffolk Co Nonjudicial Amount $84,726.35 Date 10/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONLEY, GARY M Employer name Central NY Psych Center Amount $84,725.68 Date 11/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS, LISA A Employer name Riverview Correction Facility Amount $84,725.67 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, STEPHEN R Employer name City of Saratoga Springs Amount $84,725.54 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PALMA, KAREN A Employer name Boces-Erie 1St Sup District Amount $84,725.24 Date 02/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, ANGELO Employer name Manhattan Psych Center Amount $84,725.14 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRICHMAN, STEVEN E Employer name City of Schenectady Amount $84,724.32 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, RICHARD C, II Employer name Cayuga Correctional Facility Amount $84,724.15 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JACOB Employer name Scarsdale UFSD Amount $84,722.96 Date 04/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, SHELBY M Employer name Rochester Psych Center Amount $84,722.59 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, AIDA V Employer name South Beach Psych Center Amount $84,722.16 Date 10/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORCZYCA, MATTHEW C Employer name City of Lackawanna Amount $84,721.93 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CONVILLE, RICHARD G Employer name Supreme Ct-1St Criminal Branch Amount $84,720.44 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST MARY, KEVIN D Employer name Upstate Correctional Facility Amount $84,720.16 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRATEK, JOHN G Employer name NYS Community Supervision Amount $84,720.02 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANCA, KIMBERLY Employer name Town of Brookhaven Amount $84,719.76 Date 02/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICK, KATHLEEN A Employer name City of Albany Amount $84,719.63 Date 07/15/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, CURTIS R Employer name Elmira Corr Facility Amount $84,719.63 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRASOR, ANNETTE Employer name Longwood CSD at Middle Island Amount $84,719.35 Date 08/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, BRIAN V Employer name Watertown Corr Facility Amount $84,719.32 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRADY, SEAN M Employer name Sullivan County Amount $84,718.78 Date 01/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JUANITA E Employer name Nassau County Amount $84,718.63 Date 07/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, ROBERT W Employer name City of Syracuse Amount $84,718.08 Date 02/12/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRUZ, JOSE A Employer name Fishkill Corr Facility Amount $84,717.90 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, SAMANTHA L Employer name Off of The State Comptroller Amount $84,717.34 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLER, ROBERT J Employer name SUNY Buffalo Amount $84,717.29 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMORE, ELIZABETH Employer name Education Department Amount $84,716.32 Date 05/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYRIE, ROGENE F Employer name Brooklyn DDSO Amount $84,716.21 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPO, CHRISTOPHER K Employer name Town of New Castle Amount $84,714.48 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VETRANO, CATHERINE G Employer name Herricks UFSD Amount $84,714.05 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISI, DOMINICK J Employer name Boces-Onondaga Cortland Madiso Amount $84,713.98 Date 06/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURO, EDWARD P Employer name Nassau County Amount $84,713.21 Date 07/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MERE, TRACEY A Employer name Altona Corr Facility Amount $84,711.35 Date 05/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FILIPPO, JENNA B Employer name Erie County Medical Center Corp. Amount $84,711.34 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESLOP, PAULETTE H Employer name Rockland Psych Center Amount $84,711.28 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, CHRISTOPHER M Employer name Children & Family Services Amount $84,710.73 Date 01/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERHOUT, TIMOTHY Employer name Department of Motor Vehicles Amount $84,710.73 Date 02/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANANCE, MICHELLE Employer name Office For Technology Amount $84,710.73 Date 07/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTEMEYER, KAREN A Employer name Office For Technology Amount $84,710.73 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONE, MATTHEW J Employer name Town of North Hempstead Amount $84,710.69 Date 06/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, RICHARD V, JR Employer name Katonah-Lewisboro UFSD Amount $84,710.52 Date 01/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MELVIN A Employer name City of Rochester Amount $84,710.39 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLANK, MEGAN E Employer name NYS Power Authority Amount $84,710.37 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURBERT, CRYSTAL A Employer name NYS Higher Education Services Amount $84,710.08 Date 03/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ERIN A Employer name Department of Motor Vehicles Amount $84,709.69 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, CHRISTINE D Employer name NYS Office People Devel Disab Amount $84,709.69 Date 07/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYE, BRENDA L Employer name Off of The State Comptroller Amount $84,709.69 Date 09/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACCIOLA, LINDA C Employer name Office For Technology Amount $84,709.69 Date 11/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFFLER, KIM M Employer name State Insurance Fund-Admin Amount $84,709.69 Date 02/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYBA, JOHN F Employer name State Insurance Fund-Admin Amount $84,709.69 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, FAREALE, MS Employer name Westchester County Amount $84,709.46 Date 11/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTER, JUDITH Employer name Westchester County Amount $84,709.46 Date 08/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIVERNIERI, COLLEEN MARIE Employer name Westchester County Amount $84,709.46 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNANGELI, JOANNE D Employer name Westchester County Amount $84,709.46 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, YVETTE V Employer name Westchester County Amount $84,709.46 Date 12/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, CHRISTOPHER M Employer name Westchester County Amount $84,709.46 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANYCH, GREGORY, JR Employer name Westchester County Amount $84,709.46 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN-MENDOZA, KASIRAN Employer name Westchester County Amount $84,709.46 Date 02/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACLAREN, KEVIN A Employer name Westchester County Amount $84,709.46 Date 04/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJEKODUNMI, AYODELE Employer name Westchester County Amount $84,709.46 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DONALD W Employer name Westchester County Amount $84,709.46 Date 09/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O CONNOR, HOLLY D Employer name Westchester County Amount $84,709.46 Date 04/03/2002 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