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 LEE, LUCINDA P Employer name Long Island Dev Center Amount $76,436.26 Date 12/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABOR, SUSAN E Employer name City of Ithaca Amount $76,435.97 Date 11/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMALDI, ANTHONY Employer name Nassau County Amount $76,435.77 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, EMILIO J Employer name Sullivan Corr Facility Amount $76,435.76 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHUNIAK, MATTHEW J Employer name City of Syracuse Amount $76,435.64 Date 07/25/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AVELLANEDA, PAUL MICHAEL P Employer name Manhattan Psych Center Amount $76,435.25 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYPOOLE, ELIZABETH A Employer name Cornell University Amount $76,435.14 Date 09/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLEY, VICTORIA A Employer name Port Authority of NY & NJ Amount $76,435.00 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIJADA, PEDRO Employer name Town of Ramapo Amount $76,434.82 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, MICHAEL C Employer name NYC Criminal Court Amount $76,434.33 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, CHRISTIAN L Employer name Brockport CSD Amount $76,433.53 Date 09/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHIES, GERARD P Employer name Coxsackie Corr Facility Amount $76,433.49 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGUIRE, WILLIAM R Employer name Riverview Correction Facility Amount $76,432.75 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, MARYANN L Employer name Port Authority of NY & NJ Amount $76,432.53 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEYDARY, TARANEH N Employer name Temporary & Disability Assist Amount $76,432.46 Date 06/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALEGA, MATTHEW E Employer name Ogdensburg Corr Facility Amount $76,432.10 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMMINGS, YVETTE A Employer name NYC Criminal Court Amount $76,431.96 Date 03/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATWIJEC, WILLIAM M Employer name City of Rome Amount $76,431.92 Date 04/13/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROVITO GOMEZ, TINA A Employer name Inst For Basic Res & Ment Ret Amount $76,431.88 Date 04/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLA, JOSEPH J Employer name Town of Brookhaven Amount $76,431.74 Date 06/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBLIN, STACEY T Employer name Fishkill Corr Facility Amount $76,431.63 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, SANDRA E Employer name Central NY DDSO Amount $76,431.48 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITSON, JAMIE M Employer name Children & Family Services Amount $76,431.38 Date 05/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, KERRY E Employer name Workers Compensation Board Bd Amount $76,431.37 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, PATRICK J Employer name Third Jud Dept - Nonjudicial Amount $76,431.22 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMARGO, ADRIANA J Employer name Nassau Health Care Corp. Amount $76,430.80 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DANTE V Employer name Westchester County Amount $76,430.78 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALVELLO, DENISE M Employer name Town of Fallsburg Amount $76,430.08 Date 08/06/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLKOWSKI, DIANE L Employer name Central NY Psych Center Amount $76,429.93 Date 04/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MICHAEL G Employer name Department of Tax & Finance Amount $76,429.60 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUGLER, ROBERT E Employer name Town of Oyster Bay Amount $76,429.58 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHADLE, LES A Employer name Upstate Correctional Facility Amount $76,429.26 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUPERUS, LISA A Employer name Central NY Psych Center Amount $76,429.19 Date 08/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROELAND, JOSEPH Employer name Wayne County Amount $76,428.78 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, BRIAN Employer name City of Utica Amount $76,428.75 Date 12/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICO, SAMUEL Employer name Town of Brookhaven Amount $76,428.54 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASTO, ANTHONY J Employer name Clinton Corr Facility Amount $76,428.32 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRUSKI, BRYAN Employer name Ulster County Amount $76,428.21 Date 09/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCOME, CYNTHIA M Employer name Creedmoor Psych Center Amount $76,427.83 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MARY D Employer name Cape Vincent Corr Facility Amount $76,427.75 Date 07/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHARDT, JAMES A Employer name Wyoming Corr Facility Amount $76,427.39 Date 08/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONIFER, DREW R Employer name Southport Correction Facility Amount $76,427.37 Date 06/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, SHARON M Employer name Erie County Medical Center Corp. Amount $76,427.16 Date 07/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, DECKLAN M Employer name New York Public Library Amount $76,426.88 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, JEFFREY D Employer name Erie County Amount $76,426.47 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTAGLIA, MEGAN D Employer name Health Research Inc Amount $76,426.09 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JUSTIN L Employer name Ogdensburg Corr Facility Amount $76,425.99 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORWIN, DONALD C, JR Employer name City of Ithaca Amount $76,425.75 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WITT, JIMI E Employer name Sullivan Corr Facility Amount $76,425.71 Date 10/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, DANA Employer name NYS Power Authority Amount $76,425.63 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBLENTZ, KATHIE L Employer name New York Public Library Amount $76,425.50 Date 07/01/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELBERG-HIRSCH, JULIE A Employer name Health Research Inc Amount $76,425.38 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES-PERMELL, DEBORAH R Employer name Health Research Inc Amount $76,425.38 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLL, JOHN T Employer name Town of Tonawanda Amount $76,425.09 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, SCOTT E Employer name Altona Corr Facility Amount $76,424.95 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURENA, JEAN-BERNARD C Employer name Supreme Ct Kings Co Amount $76,424.92 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, KIM N Employer name Office of Court Administration Amount $76,423.36 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ERNEST T Employer name City of White Plains Amount $76,422.75 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMILLARD, EDGAR H Employer name Albany County Amount $76,422.64 Date 01/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISARRO, LINDA L Employer name County Clerks Within NYC Amount $76,422.32 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRENIER, SHANNON M Employer name Erie County Medical Center Corp. Amount $76,422.14 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGNETA, PAUL V Employer name Office of General Services Amount $76,421.79 Date 01/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODOM, PAMELA D Employer name Rochester City School Dist Amount $76,421.77 Date 09/07/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLICK, SANDRA J Employer name Corning Painted Pst Enl Cty Sd Amount $76,421.74 Date 11/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, ATTILAH D Employer name Auburn Corr Facility Amount $76,421.71 Date 11/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, DOLORES Employer name Westchester County Amount $76,421.05 Date 04/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RALPH, BARBARA A Employer name Westchester Health Care Corp. Amount $76,420.97 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, JAMES J Employer name Village of Briarcliff Manor Amount $76,420.31 Date 02/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACK, MICHAEL P Employer name Town of Islip Amount $76,420.30 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRRITO, RICHARD L Employer name Niagara County Amount $76,420.19 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, WANDA L Employer name Port Authority of NY & NJ Amount $76,419.89 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, MARY M Employer name Finger Lakes DDSO Amount $76,419.33 Date 04/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBARO, TANYA M Employer name Suffolk County Amount $76,419.30 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, JEANNE P Employer name Suffolk County Amount $76,419.30 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, VICKI J Employer name Suffolk County Amount $76,419.30 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWLEY, JOSEPH G, JR Employer name Suffolk County Amount $76,419.30 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABB, KIMBERLY E Employer name Suffolk County Amount $76,419.30 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, STEPHANIE F Employer name Suffolk County Amount $76,419.30 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STINCONE, FRANCES A Employer name Suffolk County Amount $76,419.30 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPOVICS, VERONICA M Employer name Hudson Valley DDSO Amount $76,418.37 Date 07/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESKUR, MONIKA E Employer name Broome DDSO Amount $76,418.15 Date 09/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYCKOFF, CRAIG M Employer name Five Points Corr Facility Amount $76,417.25 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRECHETTE, BLAKE E Employer name Clinton Corr Facility Amount $76,417.16 Date 08/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSWORTH, JAMES M Employer name Malverne UFSD Amount $76,416.78 Date 10/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATLIFF, DAVID E, JR Employer name Thruway Authority Amount $76,416.41 Date 05/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, RANDY A Employer name Shawangunk Correctional Facili Amount $76,416.04 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, MAYRA Employer name Port Chester Public Library Amount $76,415.93 Date 10/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROLL, PETER J Employer name Columbia County Amount $76,415.90 Date 05/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGNER, WALTER R Employer name Ontario County Amount $76,415.85 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONEN, LAURIE M Employer name Suffolk County Amount $76,415.10 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODLAND, PATRICIA E Employer name Suffolk County Amount $76,415.10 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIAS, ROSARIO E Employer name SUNY at Stony Brook Hospital Amount $76,415.02 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESLER, RICHARD J Employer name Mid-State Corr Facility Amount $76,414.68 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARPINSKY, ROBERT J, JR Employer name City of Binghamton Amount $76,414.33 Date 04/04/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SNYDER, GREG M Employer name Willard Drug Treatment Campus Amount $76,414.10 Date 03/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENISON, DOUGLAS H Employer name Metropolitan Trans Authority Amount $76,413.19 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUZZO, MICHAEL, JR Employer name Woodbourne Corr Facility Amount $76,413.07 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORE, SARINA Employer name Westchester County Amount $76,412.78 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DANIEL J Employer name Broome County Amount $76,412.48 Date 03/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, MARLENE Employer name Fishkill Corr Facility Amount $76,412.20 Date 02/03/1988 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