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 VELEZ-KEEBY, HAYDEE Employer name NYC Civil Court Amount $78,191.99 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTIN, ALLEN M Employer name Woodbourne Corr Facility Amount $78,191.94 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODOS, JON P Employer name Dept Transportation Region 8 Amount $78,191.90 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOIKE, ANDREW M Employer name Monroe County Amount $78,191.77 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONKA, JESSICA L Employer name Town of Cheektowaga Amount $78,191.44 Date 07/29/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KIRKEY, CHRISTOPHER L Employer name Mohawk Correctional Facility Amount $78,190.97 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILARY, CHRISTA M Employer name Office For Technology Amount $78,190.22 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, FABIOLA W Employer name Westchester County Amount $78,190.04 Date 03/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, NOREEN A Employer name Department of Civil Service Amount $78,189.96 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAFT, JENNIFER L Employer name New York Public Library Amount $78,189.64 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, JAMES P Employer name City of New Rochelle Amount $78,189.41 Date 10/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, JAMES A Employer name City of Yonkers Amount $78,189.30 Date 10/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARINS, COLLEEN Employer name NYS Office People Devel Disab Amount $78,188.26 Date 05/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHAREL, MYRLINE MP Employer name Veterans Home at Montrose Amount $78,188.20 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEROME, TAMATHA E Employer name Department of State Amount $78,187.58 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, ALAN R Employer name Yates County Amount $78,187.49 Date 07/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABBONI, NANCY A Employer name Rockland Psych Center Amount $78,187.44 Date 09/11/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIDOT, JUAN A, JR Employer name Suffolk County Amount $78,187.15 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOBLE, ALLYSON D Employer name Division of State Police Amount $78,187.14 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, MICHAEL G Employer name Clinton Corr Facility Amount $78,185.88 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINALE, LOUIS F Employer name Dept Transportation Region 8 Amount $78,185.80 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, MARY K Employer name SUNY at Stony Brook Hospital Amount $78,185.62 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURIVAGE, KATHLEEN M Employer name Statewide Financial System Amount $78,184.86 Date 01/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, MELODY Employer name Capital District DDSO Amount $78,184.42 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, DOREEN S Employer name Workers Compensation Board Bd Amount $78,184.03 Date 09/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELIO, MICHAEL J Employer name Sachem CSD at Holbrook Amount $78,183.70 Date 08/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINVILLE, CRAIG P Employer name Upstate Correctional Facility Amount $78,183.65 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOTTER, EMILY A Employer name Erie County Medical Center Corp. Amount $78,183.52 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRING, JOHN D Employer name Rockland Psych Center Amount $78,182.84 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, KEVIN L Employer name County Clerks Within NYC Amount $78,182.73 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMED, AMANDA Y Employer name Erie County Medical Center Corp. Amount $78,182.70 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, LOIS A Employer name Roswell Park Cancer Institute Amount $78,182.49 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNA, EDWARD M Employer name Dpt Environmental Conservation Amount $78,182.00 Date 01/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, LUZ E Employer name Port Authority of NY & NJ Amount $78,182.00 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, MARY JEAN M Employer name Westchester Health Care Corp. Amount $78,181.77 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIESCHER, GREGORY J Employer name Woodbourne Corr Facility Amount $78,181.72 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, JAMES L Employer name Auburn Corr Facility Amount $78,181.66 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, DAVID R Employer name Office Parks, Rec & Hist Pres Amount $78,181.22 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIELAFF, NANCY E Employer name Sing Sing Corr Facility Amount $78,180.89 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDENOUV, CAROLYN A Employer name Nassau County Amount $78,180.24 Date 09/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, BRIAN K Employer name Onondaga County Amount $78,179.93 Date 06/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OQUENDO, LUIS, JR Employer name Westchester County Amount $78,179.54 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARHANGIAN, JOSEPH Employer name Nassau Health Care Corp. Amount $78,179.48 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALANGA, MARSHA L Employer name Rockland Psych Center Amount $78,178.99 Date 06/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGARRA, DAVID Employer name Port Authority of NY & NJ Amount $78,178.79 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, JENNIFER E Employer name Albany County Amount $78,178.75 Date 06/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONNELL, MARK J Employer name Downstate Corr Facility Amount $78,178.18 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURGEON, KURT Employer name Adirondack Correction Facility Amount $78,178.16 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, RUSSELL JON Employer name Mohawk Correctional Facility Amount $78,177.95 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, TAMIKO J Employer name Rockland Psych Center Amount $78,177.35 Date 07/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLEY-TRAVERS, MARY J Employer name Suffolk County Amount $78,176.64 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPEREK, TIMOTHY J Employer name Lakeview Shock Incarc Facility Amount $78,176.38 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERI, NICHOLAS Employer name Town of New Castle Amount $78,176.01 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, SCOTT C Employer name Mohawk Correctional Facility Amount $78,175.92 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BERNICE R Employer name Wayne County Amount $78,175.59 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAULDIN, LYNETTE N Employer name Pilgrim Psych Center Amount $78,175.35 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, LORELYN L Employer name Schenectady Housing Authority Amount $78,175.24 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS STICKANE, LORETTA H Employer name HSC at Syracuse-Hospital Amount $78,175.20 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELMONTE, MARY E Employer name Erie County Medical Center Corp. Amount $78,174.19 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARAPATI, SRILAKSHMI Employer name Office For Technology Amount $78,173.94 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, ROBERT F Employer name Village of Mamaroneck Amount $78,173.36 Date 11/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONEY, RONALD A, JR Employer name Finger Lakes St Pk And Rec Reg Amount $78,173.06 Date 05/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, GERALDINE A Employer name Connetquot CSD Amount $78,173.01 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVEREND, DANIEL J Employer name City of Jamestown Amount $78,172.30 Date 11/10/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANCUSO, MARY BETH F Employer name Mount Pleasant CSD Amount $78,171.84 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, JACQUELINE M Employer name Finger Lakes DDSO Amount $78,171.24 Date 06/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORENTINO, MATTHEW J Employer name City of Watertown Amount $78,170.31 Date 07/31/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VASQUEZ, JOHN J Employer name NYC Civil Court Amount $78,170.31 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKSHAR, JOHN J Employer name Broome County Amount $78,170.01 Date 08/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, KATHRYN H Employer name Hendrick Hudson CSD-Cortlandt Amount $78,169.72 Date 06/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, ANTHONY T Employer name W Hempstead Sanitation Dist #6 Amount $78,169.38 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, THOMAS G Employer name Mohawk Correctional Facility Amount $78,169.35 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUBA, SCOTT Employer name City of Schenectady Amount $78,168.81 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERER, NORMAN M Employer name Dept Transportation Region 5 Amount $78,168.30 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JOSEPH E Employer name Watertown Corr Facility Amount $78,168.28 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRANT, LISA A Employer name Off of The State Comptroller Amount $78,167.44 Date 07/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, MICHAEL C Employer name Kirby Forensic Psych Center Amount $78,167.24 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERWAY, DAVID L Employer name Southport Correction Facility Amount $78,167.16 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOVI, SHARON C Employer name Tompkins County Amount $78,166.37 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTH, ANTHONY G Employer name City of Kingston Amount $78,166.29 Date 03/15/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOWENFELS, ANN A Employer name Health Research Inc Amount $78,166.20 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, JULIE K Employer name Port Authority of NY & NJ Amount $78,165.22 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DANIEL E Employer name Clinton Corr Facility Amount $78,165.17 Date 06/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROULX, SANDRA C Employer name Wende Corr Facility Amount $78,163.76 Date 07/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, AUDREY Employer name Department of Motor Vehicles Amount $78,163.22 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINNERS, MELISSA A Employer name Rockland Psych Center Amount $78,162.90 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADLEY, MARCELLA Employer name Sing Sing Corr Facility Amount $78,162.83 Date 03/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, JORDAN M Employer name Town of Vestal Amount $78,162.65 Date 09/13/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE ROSA, VICTOR T Employer name Half Hollow Hills CSD Amount $78,162.64 Date 03/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNON, PATRICK J Employer name Gowanda Correctional Facility Amount $78,162.61 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLAMONDON, ANDREW P Employer name Watertown Corr Facility Amount $78,162.53 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTEL, ROBERT Employer name City of Albany Amount $78,162.42 Date 01/15/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARNING, DAVID Employer name Education Department Amount $78,162.35 Date 01/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RYAN T Employer name City of Binghamton Amount $78,162.05 Date 11/14/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TERP, CINDY Employer name New Rochelle Muni Housing Auth Amount $78,161.97 Date 05/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPPARD, BRADLEY A Employer name Town of Yorktown Amount $78,161.05 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGWARE, DANIEL J Employer name Nassau County Amount $78,160.84 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOON, ANTONIA Employer name Nassau County Amount $78,160.84 Date 11/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LINDA A Employer name Waterfront Commis of NY Harbor Amount $78,160.31 Date 08/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMISANO, JOHN P, JR Employer name Syracuse City School Dist Amount $78,158.87 Date 11/21/1988 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