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 BREITNAUER, JUSTIN P Employer name Village of Kenmore Amount $76,514.68 Date 07/29/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARKER, DEBRA L Employer name HSC at Syracuse-Hospital Amount $76,514.45 Date 04/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, DIANE G Employer name Elmira Corr Facility Amount $76,514.34 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALES, WALTER M Employer name Groveland Corr Facility Amount $76,514.31 Date 09/09/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, DANIEL M Employer name Fishkill Corr Facility Amount $76,514.09 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINT, JOSEPH L Employer name Dept Transportation Region 6 Amount $76,514.06 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD-SCHRAMM, KISHA M Employer name Westchester Health Care Corp. Amount $76,514.00 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIERO, JOHN C Employer name Westchester County Amount $76,513.92 Date 08/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTRAM, STEVEN J Employer name Lakeland CSD of Shrub Oak Amount $76,513.33 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMSTOCK, JONNIE LYNNE Employer name Suffolk County Amount $76,512.40 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CONNIE M Employer name Taconic DDSO Amount $76,512.39 Date 09/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, MICHELE A Employer name Broome County Amount $76,511.93 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIDLER, EDWARD Employer name Department of Tax & Finance Amount $76,511.77 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHANG, LEI Employer name Off of The State Comptroller Amount $76,511.50 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILEY, KATHLEEN M Employer name Dept of Correctional Services Amount $76,511.25 Date 02/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIOT, JAMIE A Employer name St Lawrence Childrens Services Amount $76,511.07 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIUMARA, JOSEPH A, JR Employer name Fulton Community Dev Agcy Amount $76,510.98 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELLER, MATTHEW I Employer name Nassau Otb Corp. Amount $76,510.98 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULLER, JOY Employer name Supreme Ct Kings Co Amount $76,510.72 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILSEN, ANDREW J Employer name City of Kingston Amount $76,510.46 Date 05/26/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOSTER, KATHLEEN W Employer name Rockland Psych Center Amount $76,510.04 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRY, MICHAEL J, JR Employer name Town of Monroe Amount $76,509.98 Date 01/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINVIL, EDWINE Employer name Rockland Psych Center Amount $76,509.97 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRISON, TESSA L Employer name Erie County Medical Center Corp. Amount $76,509.57 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, KATHY L Employer name Temporary & Disability Assist Amount $76,509.42 Date 10/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, MARGARET P Employer name Hewlett-Woodmere UFSD Amount $76,509.28 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITFORD, CHARLES N Employer name Elmira Corr Facility Amount $76,509.24 Date 10/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DONALD P, JR Employer name Department of State Amount $76,509.16 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DACK, LISA M Employer name Office of Court Administration Amount $76,508.90 Date 03/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORGIONE, VITO Employer name Village of Harrison Amount $76,508.51 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLANOS, RUTH L Employer name Manhattan Psych Center Amount $76,508.41 Date 04/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGIUDICE, KATHERINE T Employer name 10Th Jd Suffolk Co Nonjudicial Amount $76,507.64 Date 02/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVE, JENNIFER S Employer name 10Th Jd Suffolk Co Nonjudicial Amount $76,507.64 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPPE, JAIMIE Employer name 10Th Jd Suffolk Co Nonjudicial Amount $76,507.64 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUE, GALE Employer name Ninth Judicial Dist Amount $76,507.64 Date 02/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASONE, ROBERT S Employer name NYS Power Authority Amount $76,507.50 Date 05/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, VICKI R Employer name Finger Lakes DDSO Amount $76,506.56 Date 02/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLGAIR, JOHN C Employer name Port Authority of NY & NJ Amount $76,506.34 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WING, GREGORY B Employer name City of Rochester Amount $76,506.31 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODAN, PATRICIA A Employer name Erie County Medical Center Corp. Amount $76,505.73 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, BERNADETTE M Employer name Department of Transportation Amount $76,505.45 Date 04/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNARD, JOYCELYN Employer name Brooklyn Public Library Amount $76,505.37 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, FRANCIS R, JR Employer name Great Meadow Corr Facility Amount $76,505.36 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVIERI, GUILLERMO F Employer name Third Jud Dept - Nonjudicial Amount $76,505.03 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAMMATICA, KRISTI M Employer name NYC Criminal Court Amount $76,504.89 Date 10/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, ANDREW Employer name Sullivan Corr Facility Amount $76,504.61 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, DERRYL L Employer name Mid-Hudson Psych Center Amount $76,503.78 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMICHAEL, JUANITA R Employer name Downstate Corr Facility Amount $76,503.76 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, GERALDINE M Employer name Tompkins County Amount $76,503.67 Date 10/25/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISE, VINCENT A Employer name City of Poughkeepsie Amount $76,503.62 Date 09/15/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JIMENEZ, CARLOS, JR Employer name Half Hollow Hills CSD Amount $76,502.23 Date 10/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOUGAL, KATRINA A Employer name NYS Community Supervision Amount $76,502.08 Date 02/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLINE, JODY M Employer name Bare Hill Correction Facility Amount $76,501.78 Date 01/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSEN, JOSEPH H Employer name Town of Southampton Amount $76,501.47 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALL, STEVEN Employer name NYC Family Court Amount $76,501.31 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARADENES, THOMAS A Employer name Suffolk County Amount $76,500.96 Date 10/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBENSPERGER, MARK A Employer name Central NY Psych Center Amount $76,500.57 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMOND, ANTHONY Employer name Albany City School Dist Amount $76,500.52 Date 10/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, SUSAN L Employer name Erie County Medical Center Corp. Amount $76,499.93 Date 08/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CHARLES J Employer name Greene Corr Facility Amount $76,499.48 Date 11/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTNER, DAVID J Employer name Third Jud Dept - Nonjudicial Amount $76,499.47 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMMALVA, DINO Employer name Hicksville UFSD Amount $76,499.07 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLOWNIK, KAREN P Employer name Westchester Health Care Corp. Amount $76,498.90 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPLE, DONALD A Employer name SUNY Central Admin Amount $76,498.76 Date 05/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, LISSETT Employer name Nassau County Amount $76,498.64 Date 10/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIN, DIONNE Employer name White Plains Housing Authority Amount $76,498.45 Date 02/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTH, LAURA A Employer name Town of Brookhaven Amount $76,498.41 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFT, KAREN B Employer name Town of Pound Ridge Amount $76,497.86 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VALKENBURG, LAURA J Employer name Greene County Amount $76,497.68 Date 11/11/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIEVES, VICKI L Employer name NYS Teachers Retirement System Amount $76,497.06 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name O BRIEN, BARBARA A Employer name NYS Teachers Retirement System Amount $76,497.06 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, KAYLA E Employer name SUNY at Stony Brook Hospital Amount $76,496.95 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAFFE, JENNIFER S Employer name Supreme Court Clks & Stenos Oc Amount $76,496.94 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMOR, MARIE L Employer name Hudson Valley DDSO Amount $76,496.88 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINBAR, ERIK T Employer name Town of West Seneca Amount $76,496.74 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTEN, JEANINE L Employer name West Babylon UFSD Amount $76,496.64 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGEAR, DAVID A Employer name Town of Farmington Amount $76,496.52 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, LISA Employer name Mid-Hudson Psych Center Amount $76,496.20 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, VENICE A Employer name Long Island St Pk And Rec Regn Amount $76,496.04 Date 08/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, KIM M Employer name Willard Drug Treatment Campus Amount $76,495.73 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINOGUE, TIMOTHY M Employer name Village of Scarsdale Amount $76,495.35 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOREN, REBECCA A Employer name Dept of Correctional Services Amount $76,495.26 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOY, HERBERT Employer name NYS Gaming Commission Amount $76,495.03 Date 09/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHSTEIN, JOSHUA M Employer name Oyster Bay Housing Authority Amount $76,495.02 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUADAGNO, DENNIS J Employer name North Collins CSD Amount $76,494.99 Date 10/27/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIVONA, ROBERT Employer name Lynbrook UFSD Amount $76,494.76 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAYNE, DEBORAH S Employer name Lakeview Shock Incarc Facility Amount $76,494.11 Date 03/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, JORDAN S Employer name Onondaga County Amount $76,493.68 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANI, MICHAEL P Employer name Fishkill Corr Facility Amount $76,493.28 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, SHARON M Employer name Children & Family Services Amount $76,493.09 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODSON, TIMOTHY J Employer name Auburn Corr Facility Amount $76,492.97 Date 10/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PATRICK Employer name Town of Huntington Amount $76,492.77 Date 04/12/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LILLO, DANIEL W Employer name City of Albany Amount $76,491.54 Date 06/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIBAULT, ROBERT A, JR Employer name Village of Baldwinsville Amount $76,491.13 Date 07/26/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KINBLOM, KIMBERLY M Employer name Clinton County Amount $76,490.96 Date 03/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JENNIFER M Employer name Town of Brookhaven Amount $76,490.80 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JERALYN MORIBA Employer name New York Public Library Amount $76,490.68 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLINS, DENNIS M Employer name Town of Mount Kisco Amount $76,490.52 Date 06/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, MATTHEW D Employer name Southport Correction Facility Amount $76,489.81 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, ESTRELLA Employer name Roosevelt Island Oper Corp. Amount $76,489.49 Date 01/04/1993 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