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 COSTA, MEGAN H Employer name Onondaga County Amount $77,432.62 Date 07/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, THOMAS F Employer name Supreme Ct-Queens Co Amount $77,432.25 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFEY, JOANNE M Employer name Town of Hempstead Housing Auth Amount $77,431.68 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRILL, THOMAS J Employer name Erie County Amount $77,430.95 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBLER, DAVID M Employer name Wende Corr Facility Amount $77,430.85 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PABON, ENRIQUE Employer name Rockland County Amount $77,430.59 Date 11/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKIANSKY, JENNIFER L Employer name Hudson Valley DDSO Amount $77,430.46 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST GELAIS, RYAN J Employer name Village of Menands Amount $77,429.85 Date 05/16/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEINBERG, ALAN D Employer name Nassau County Amount $77,427.99 Date 03/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, HARRY R, JR Employer name Sing Sing Corr Facility Amount $77,427.92 Date 11/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGOIRE, RAYMOND J Employer name Wyoming Corr Facility Amount $77,427.89 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHERT, KAREN M Employer name Department of Health Amount $77,427.74 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JANET M Employer name Off of The Med Inspector Gen Amount $77,427.74 Date 05/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTILLETTA, ANTHONY Employer name Nassau County Amount $77,427.70 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, RAYMOND H, III Employer name Hudson Corr Facility Amount $77,427.68 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBALL, NATHANIEL J Employer name Port Authority of NY & NJ Amount $77,427.60 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUONO, PAMELA J Employer name Office For Technology Amount $77,427.48 Date 01/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBLATT, SANDRA G Employer name Boces-Westchester Putnam Amount $77,427.45 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, JEFFREY S Employer name Erie County Amount $77,427.21 Date 08/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANO, NICHOLAS R Employer name Westchester County Amount $77,427.10 Date 10/16/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAWSKI, KIM A Employer name Department of Health Amount $77,426.63 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFNAGEL, MATTHEW J Employer name Dept Transportation Region 1 Amount $77,426.11 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, ROBERT F Employer name Fishkill Corr Facility Amount $77,425.92 Date 11/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLETTA, LOUIS J, JR Employer name Oyster Bay-East Norwich CSD Amount $77,425.78 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KEVIN A Employer name Bare Hill Correction Facility Amount $77,425.77 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYANS, GREGORY Employer name Downstate Corr Facility Amount $77,425.22 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, WALTER J Employer name Town of Warwick Amount $77,424.98 Date 02/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARBER, MICHAEL A Employer name City of Schenectady Amount $77,424.94 Date 03/23/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KIMBALL, DOUGLAS M Employer name Dutchess County Amount $77,424.80 Date 12/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILL, EDWARD D Employer name Wyoming County Amount $77,424.73 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMON, ALBERT J Employer name Wende Corr Facility Amount $77,423.86 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, GARY D, JR Employer name Cape Vincent Corr Facility Amount $77,423.02 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRALDI, MICHAEL A Employer name City of Long Beach Amount $77,423.00 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTA, ANNE M Employer name Port Authority of NY & NJ Amount $77,421.60 Date 03/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCILIANO, MARIA Employer name Haverstraw-StoNY Point CSD Amount $77,421.20 Date 11/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCAK, LISA M Employer name Broome County Amount $77,421.07 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, BERNADINE Employer name Temporary & Disability Assist Amount $77,421.02 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EFINGER, GERARD C Employer name Village of New Hyde Park Amount $77,420.93 Date 02/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGUS, RICHARD Employer name Town of Brookhaven Amount $77,420.60 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORANDINO, MARILYN P Employer name Town of Hempstead Amount $77,419.60 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASQUITH, RUSSELL A Employer name Fishkill Corr Facility Amount $77,419.32 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONIOUS, SOHEIR Employer name Suffolk County Amount $77,419.30 Date 06/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSSERT, CAROLYN WHITE Employer name Suffolk County Amount $77,419.30 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, LYDIA Employer name Suffolk County Amount $77,419.30 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONA, MARIA D Employer name Suffolk County Amount $77,419.30 Date 06/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, JUDITH Employer name Suffolk County Amount $77,419.30 Date 07/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREYER, NOREEN A Employer name Suffolk County Amount $77,419.30 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPSTEIN, SHARON S Employer name Suffolk County Amount $77,419.30 Date 05/02/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, ELIZABETH A Employer name Suffolk County Amount $77,419.30 Date 06/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, PATRICIA L Employer name Suffolk County Amount $77,419.30 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBBS, WILLIAM W Employer name Suffolk County Amount $77,419.30 Date 04/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, HEATHER E Employer name Suffolk County Amount $77,419.30 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOEY, RUSSELL J Employer name Suffolk County Amount $77,419.30 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORETTI, KATHLEEN M Employer name Suffolk County Amount $77,419.30 Date 08/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, MARYANN Employer name Suffolk County Amount $77,419.30 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STABINSKY, FRANCINE Employer name Suffolk County Amount $77,419.30 Date 11/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, HEATHER R Employer name Suffolk County Amount $77,419.30 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURSTON, DAWN M Employer name Suffolk County Amount $77,419.30 Date 06/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDER, CATHERINE C Employer name Suffolk County Amount $77,419.30 Date 09/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOANN Employer name Suffolk County Amount $77,419.30 Date 06/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANGHI, JOHN T Employer name Suffolk County Amount $77,419.30 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOAN, MATTHEW A Employer name Cayuga County Amount $77,418.86 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVERTY, KERRI Employer name Helen Hayes Hospital Amount $77,418.86 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEY, ROGER W, JR Employer name Altona Corr Facility Amount $77,418.76 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, BARBARA H Employer name Half Hollow Hills CSD Amount $77,418.69 Date 02/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINO, JAMES J Employer name City of Lackawanna Amount $77,418.61 Date 05/16/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOUGHTY, WALTER Employer name Sullivan Corr Facility Amount $77,418.25 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJKA, JAMES L Employer name City of Niagara Falls Amount $77,418.16 Date 06/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISPELL, DANA M Employer name Green Haven Corr Facility Amount $77,417.98 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, DELORES Employer name Sing Sing Corr Facility Amount $77,417.59 Date 11/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLORIN, ANTONIO Employer name Supreme Ct-1St Criminal Branch Amount $77,416.77 Date 12/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALEY, KEVIN M Employer name Supreme Court Clks & Stenos Oc Amount $77,416.71 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, MATTHEW L Employer name City of Auburn Amount $77,416.13 Date 11/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAMSON, TROY M Employer name Dept Transportation Region 4 Amount $77,415.93 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, DONALD P Employer name Dept Transportation Region 5 Amount $77,415.93 Date 09/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLESPIE, MATTHEW C Employer name City of Glen Cove Amount $77,415.90 Date 10/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIEGARD, LISA C Employer name Tompkins County Amount $77,415.37 Date 03/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, DENISE M Employer name Department of Health Amount $77,415.29 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARTAGLIA, MICHAEL J Employer name City of Syracuse Amount $77,415.23 Date 08/02/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIECK, ANNE S Employer name Suffolk County Amount $77,415.10 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZA, THOMAS G Employer name Dept Transportation Region 8 Amount $77,414.15 Date 06/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERTH, BRANDON A Employer name City of North Tonawanda Amount $77,413.43 Date 02/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHIENER, THOMAS M Employer name Boces-Erie 1St Sup District Amount $77,413.21 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, ALICIA R Employer name NYC Criminal Court Amount $77,413.21 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLDAN, KATHLEEN Employer name Nassau Health Care Corp. Amount $77,412.24 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, CECILLE A Employer name City of Peekskill Amount $77,412.14 Date 02/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, WILLIAM G Employer name Sunmount Dev Center Amount $77,412.02 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARMBRAND, SCOTT Employer name South Country CSD - Brookhaven Amount $77,412.01 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEEVARGHESE-BRANAM, SIGI Employer name NYS Office People Devel Disab Amount $77,411.88 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAMMO, DANA E Employer name Bare Hill Correction Facility Amount $77,411.53 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITCH, JAMES B Employer name Mid-State Corr Facility Amount $77,411.47 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, FRANCISCO A Employer name Buffalo Urban Renewal Agcy Amount $77,411.40 Date 08/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAYNOR, DENISE Employer name Roswell Park Cancer Institute Amount $77,411.28 Date 08/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESZCZYK, WALTER T Employer name Mohawk Correctional Facility Amount $77,410.58 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOTE, ALEXIA J Employer name Department of Law Amount $77,410.32 Date 08/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name USYK, STEVEN M Employer name Mid-State Corr Facility Amount $77,409.49 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDKAMMER, RACHEL L Employer name 10Th Jd Suffolk Co Nonjudicial Amount $77,409.42 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, DALE D Employer name Broome DDSO Amount $77,409.38 Date 11/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELGRAVE, IVOR R Employer name Village of Great Neck Plaza Amount $77,408.57 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOIN, JOHN W Employer name Otisville Corr Facility Amount $77,408.50 Date 06/05/2000 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