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 NEWELL, LORI A Employer name Western New York DDSO Amount $76,648.55 Date 08/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, PATRICIA A Employer name Temporary & Disability Assist Amount $76,648.12 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, STEPHANIE Employer name East Meadow Public Library Amount $76,648.07 Date 05/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILLAUME, JENIFER L Employer name Housing Trust Fund Corp. Amount $76,647.53 Date 07/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOSS, KENNETH R Employer name Town of Evans Amount $76,647.46 Date 07/17/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALTMAN, KATHLEEN A Employer name Five Points Corr Facility Amount $76,647.28 Date 09/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELOSKY, PATRICK J Employer name Livingston Correction Facility Amount $76,647.19 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIERI, SARINA M Employer name Roswell Park Cancer Institute Amount $76,647.19 Date 12/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, TIMOTHY D Employer name Town of Brookhaven Amount $76,646.82 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHCRAFT, MICHAEL T Employer name Orange County Amount $76,646.74 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMILLI, BARBARA A Employer name Somers CSD Amount $76,646.38 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, SHABAZZ U Employer name Town of Hempstead Amount $76,645.86 Date 05/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, ANA Employer name Long Island Dev Center Amount $76,645.81 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, REBECCA L Employer name NYS Office People Devel Disab Amount $76,645.72 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, MARK E Employer name Town of Rush Amount $76,645.49 Date 04/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUSHARM, APRIL T Employer name Columbia County Amount $76,645.38 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONGSTER, CATHERINE Employer name SUNY Health Sci Center Brooklyn Amount $76,645.37 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVITT, BRANDON M Employer name Great Meadow Corr Facility Amount $76,645.28 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNO, TROY J Employer name Broome County Amount $76,644.35 Date 10/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINARDO, CHRISTOPHER I Employer name Town of Cortlandt Amount $76,643.78 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARDO, WILLIAM J Employer name Erie County Amount $76,643.38 Date 05/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, JULIE L Employer name Erie County Medical Center Corp. Amount $76,643.23 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUMEISTER, WILLIAM H Employer name Coxsackie Corr Facility Amount $76,643.11 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEDOR, STEPHEN A Employer name City of Yonkers Amount $76,642.66 Date 01/29/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BORKOWSKI, MARY LOU Employer name Buffalo City School District Amount $76,642.12 Date 12/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, MYLA E Employer name Town of Clifton Park Amount $76,641.88 Date 05/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, SANDRA Employer name Temporary & Disability Assist Amount $76,641.60 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERERE, NEDJE Employer name Nassau Health Care Corp. Amount $76,641.52 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENA, SAMANTHA R Employer name Town of Amherst Amount $76,641.03 Date 08/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CATALANO, BATTISTA Employer name Lawrence Sanitary District #1 Amount $76,640.88 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, TODD J Employer name City of Rochester Amount $76,640.50 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, MICHAEL F Employer name Town of Mt Pleasant Amount $76,640.34 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALTBY, MICHAEL R Employer name Dept Transportation Region 9 Amount $76,640.24 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEGER, KENNETH C Employer name Five Points Corr Facility Amount $76,640.15 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHMER, MELISSA Employer name Office of General Services Amount $76,638.90 Date 09/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, KEVIN M Employer name Town of Mount Kisco Amount $76,638.50 Date 07/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANO, BARBARA J Employer name Pilgrim Psych Center Amount $76,638.27 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAXELA, COMFORT Employer name Staten Island DDSO Amount $76,638.08 Date 01/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, MICHAEL J Employer name Village of Lynbrook Amount $76,637.37 Date 01/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ROBERT L, JR Employer name Town of Greenburgh Amount $76,637.36 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESLIE, RAYMOND R Employer name Fishkill Corr Facility Amount $76,637.23 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCA, ANTOINETTE R Employer name Nassau County Amount $76,637.18 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALE, ILDA Employer name Suffolk County Amount $76,636.47 Date 12/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALEJA, GERALD T Employer name SUNY College at New Paltz Amount $76,636.46 Date 02/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYLES, WILLIAM Employer name Town of Monroe Amount $76,636.20 Date 11/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDOLPH, JOHN F Employer name Suffolk County Amount $76,635.22 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ANN MARIE Employer name NYC Criminal Court Amount $76,634.72 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELVEG, MICHAEL J Employer name Dpt Environmental Conservation Amount $76,634.66 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, FLOYD E Employer name City of Troy Amount $76,634.34 Date 02/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPP, BRADLEY D Employer name Hudson Corr Facility Amount $76,634.14 Date 07/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUECHELE, ELIZABETH A Employer name Fishkill Corr Facility Amount $76,633.87 Date 01/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, MICHELLE Employer name SUNY at Stony Brook Hospital Amount $76,633.85 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OH, JENNIFER K Employer name Dept Labor - Manpower Amount $76,633.70 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, EDWARD S Employer name Hale Creek Asactc Amount $76,633.65 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONSVELD, WILLIAM B Employer name Suffolk County Water Authority Amount $76,633.57 Date 04/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUZO, CLARISSA M Employer name Westchester County Amount $76,633.34 Date 06/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, KIMBERLY D Employer name Children & Family Services Amount $76,633.27 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name INACIO, NELSON M Employer name Shawangunk Correctional Facili Amount $76,633.08 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, ISMAIL N Employer name City of Buffalo Amount $76,632.88 Date 01/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAHAMANI, SHELLY Employer name Metro New York DDSO Amount $76,632.63 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBIEZ, CHERYL ANN L Employer name Port Authority of NY & NJ Amount $76,632.40 Date 02/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, ARTHUR A Employer name Liverpool CSD Amount $76,632.28 Date 11/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SHARON LYNN Employer name Shawangunk Correctional Facili Amount $76,632.20 Date 05/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JOSEPH W Employer name Roswell Park Cancer Institute Amount $76,631.47 Date 02/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, THOMAS E Employer name Village of Pleasantville Amount $76,630.59 Date 11/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, BRUCE Employer name Dept Labor - Manpower Amount $76,630.58 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIE, SUSAN P Employer name Bare Hill Correction Facility Amount $76,630.06 Date 10/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, KEVIN E Employer name Suffolk County Amount $76,628.93 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUM, ROBERT H Employer name Finger Lakes DDSO Amount $76,628.65 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, SUZANNE J Employer name Energy Research Dev Authority Amount $76,628.16 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JESSICA E Employer name Elmira Corr Facility Amount $76,628.06 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDER, DANIEL S Employer name Tompkins County Amount $76,627.50 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATAR, SHAMSOODEEN Employer name Roosevelt Island Oper Corp. Amount $76,627.32 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALEER, LAURIE M Employer name Town of Oyster Bay Amount $76,627.29 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEICHTY, BRIAN A Employer name Marcy Correctional Facility Amount $76,627.27 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROLLETTE, JAMES M Employer name Adirondack Correction Facility Amount $76,626.26 Date 10/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWSE, CORTNEY L Employer name Warren County Amount $76,626.02 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, CALVIN O Employer name East Hampton UFSD Amount $76,625.81 Date 06/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, JASON J Employer name Wende Corr Facility Amount $76,625.80 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALIA, BRIAN M, JR Employer name Town of Brookhaven Amount $76,625.73 Date 12/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, CHARMAINE L Employer name Manhattan Psych Center Amount $76,625.71 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, SEAN P Employer name Off of The Med Inspector Gen Amount $76,625.56 Date 04/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, GEORGANNE S Employer name Hutchings Psych Center Amount $76,625.46 Date 05/21/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUNSCH, WILLIAM C Employer name Longwood CSD at Middle Island Amount $76,625.20 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, ROBERT M Employer name Orleans Corr Facility Amount $76,624.28 Date 05/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, LEONCIO A Employer name Dept Transportation Reg 11 Amount $76,623.56 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER-DIALLO, MELICIA Y Employer name SUNY Health Sci Center Brooklyn Amount $76,623.55 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDT, PETER F Employer name Water Auth of West Nassau Co Amount $76,623.37 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUTING, KENNETH Employer name NYC Family Court Amount $76,622.29 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARLO, MARTIN P Employer name Dept of Agriculture & Markets Amount $76,622.26 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, JUAN F Employer name Children & Family Services Amount $76,621.99 Date 04/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMKUIL, JACK Employer name Roswell Park Cancer Institute Amount $76,621.16 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKISSICK, KAREN E Employer name Broome DDSO Amount $76,620.90 Date 03/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTE, LUIS Employer name Half Hollow Hills CSD Amount $76,619.90 Date 10/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, KURT L Employer name Mid-State Corr Facility Amount $76,619.80 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELEHER, TIMOTHY J Employer name Upstate Correctional Facility Amount $76,619.71 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANISCALCO, RENATO A Employer name Westchester County Amount $76,619.71 Date 12/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBLE, WESLEY O Employer name Children & Family Services Amount $76,619.03 Date 02/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTONIA, FRANK J, JR Employer name Wende Corr Facility Amount $76,619.00 Date 04/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIROY, LUKE C Employer name Clinton Corr Facility Amount $76,618.46 Date 07/23/2007 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