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 NEGROLA, MARK Employer name Off of The State Comptroller Amount $75,775.44 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC GREGOR, ELLEN A Employer name Office For Technology Amount $75,775.44 Date 01/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNEBURG, LAURIE M Employer name Office For Technology Amount $75,775.44 Date 09/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPP, ELIZABETH C Employer name Office of General Services Amount $75,775.44 Date 05/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMAN, MARY J Employer name Office of Mental Health Amount $75,775.44 Date 01/18/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, KATHRYN M Employer name Office of Mental Health Amount $75,775.44 Date 01/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKLEY, ROBERT L Employer name Temporary & Disability Assist Amount $75,775.44 Date 07/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESTER, RODNEY D, JR Employer name Woodbourne Corr Facility Amount $75,775.29 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENUS, JOSEPH P Employer name Town of De Witt Amount $75,775.16 Date 06/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROCHE HIGGINS, MARY P Employer name Westchester Health Care Corp. Amount $75,775.00 Date 04/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPPAPORT, IRA E Employer name East Ramapo CSD Amount $75,774.76 Date 12/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, JACK J Employer name Erie County Water Authority Amount $75,774.71 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANKOV, ELVIRA Employer name Dpt Environmental Conservation Amount $75,773.54 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWD, MICHELLE M Employer name HSC at Syracuse-Hospital Amount $75,773.51 Date 06/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSENA, BOBBIE JO Employer name HSC at Syracuse-Hospital Amount $75,773.51 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADOVANO, CYNTHIA Employer name HSC at Syracuse-Hospital Amount $75,773.51 Date 10/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOGINS, DIEDRE M Employer name HSC at Syracuse-Hospital Amount $75,773.51 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JACQUELINE E Employer name HSC at Syracuse-Hospital Amount $75,773.51 Date 09/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABY, MARIAMMA K Employer name Department of Health Amount $75,772.57 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENBERTHY, DAVID J Employer name City of Tonawanda Amount $75,772.32 Date 06/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALERMO, ELEANOR M Employer name Village of Newark Amount $75,772.06 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINA, MIRIAM Employer name Westbury UFSD Amount $75,770.82 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JOSE A, JR Employer name City of Albany Amount $75,770.81 Date 01/22/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENEDETTI, BARBARA A Employer name Oceanside UFSD Amount $75,770.78 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIK, JAMES J Employer name City of Buffalo Amount $75,770.51 Date 10/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTER, ILYAN L Employer name Patchogue-Medford UFSD Amount $75,770.21 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEETZ, ROBERT F Employer name Nassau County Amount $75,770.09 Date 02/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, SHEILA A Employer name Bare Hill Correction Facility Amount $75,769.47 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODECKER, AMIE E Employer name Suffolk County Amount $75,769.32 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, STANLEY Employer name Bernard Fineson Dev Center Amount $75,768.88 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBICHAUD, KATHLEEN LEAHEY Employer name Third Jud Dep Judges Amount $75,768.61 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJEK, CARMEN G Employer name Oswego County Amount $75,768.00 Date 10/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, RACHAEL A Employer name Health Research Inc Amount $75,767.72 Date 06/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEADLEY, CATHERINE S Employer name Health Research Inc Amount $75,767.72 Date 07/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINCH, NANCY M Employer name Health Research Inc Amount $75,767.72 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O NEIL, ALYSSA J Employer name Health Research Inc Amount $75,767.72 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, TRAVIS T Employer name Health Research Inc Amount $75,767.72 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERRY, SARAH E Employer name Health Research Inc Amount $75,767.72 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDONARO-BENSON, JENNIFER L Employer name Hutchings Psych Center Amount $75,767.54 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUBITOSA, ANGELA Employer name Clarkstown CSD Amount $75,767.39 Date 01/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, ERIC C Employer name Green Haven Corr Facility Amount $75,767.32 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENFELD, MARCIA C Employer name Dutchess County Amount $75,767.22 Date 01/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTANEZ, RICHARD Employer name Fishkill Corr Facility Amount $75,766.96 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, GERARD M Employer name Rensselaer County Amount $75,766.78 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEI-CHAN, WENLIEN MICHELE Employer name Queens Borough Public Library Amount $75,766.68 Date 08/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATT, ERIC J Employer name Education Department Amount $75,766.64 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, THERESA A Employer name NYS Gaming Commission Amount $75,765.07 Date 08/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLES, REYNOLD S Employer name Dept of Correctional Services Amount $75,765.00 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIGAN, THOMAS Employer name 10Th Jd Nassau Nonjudicial Amount $75,764.36 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIMELIS, RICHARD Employer name New York City Childrens Center Amount $75,764.24 Date 01/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDON, ROBERT T Employer name NYC Criminal Court Amount $75,764.09 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANO, DENISE A Employer name SUNY at Stony Brook Hospital Amount $75,763.92 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARBY, JAMES B Employer name Herricks UFSD Amount $75,763.91 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, WARREN W Employer name Court of Appeals Amount $75,763.67 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOKER, LATISHA L Employer name Westchester County Amount $75,763.56 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUTHORP, RYAN W Employer name Ogdensburg Corr Facility Amount $75,762.93 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVAL, VICTORIA Employer name Westchester County Amount $75,762.62 Date 02/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATCH, MELISSA A Employer name Tompkins County Amount $75,762.51 Date 10/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLOWACH, MONIQUE Employer name Westchester County Amount $75,762.36 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAQUINTO, JOSEPH A Employer name City of Watertown Amount $75,761.73 Date 10/01/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEGLARSKI, MARGARET J Employer name Kenmore Town-Of Tonawanda UFSD Amount $75,761.60 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRD, URSULA Employer name Off of The Med Inspector Gen Amount $75,761.42 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINNER, JARED Employer name Upstate Correctional Facility Amount $75,760.40 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, BETTY A Employer name Port Authority of NY & NJ Amount $75,759.99 Date 06/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLER, GERALD P Employer name Town of Huntington Amount $75,759.47 Date 02/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, TOBY S Employer name Franklin Corr Facility Amount $75,759.46 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JAMES E Employer name Willard Drug Treatment Campus Amount $75,758.93 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANACORE, MICHAEL S Employer name Commack UFSD Amount $75,758.79 Date 03/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, ALLYSON B Employer name Department of Law Amount $75,758.76 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUP, JOHN R Employer name Office For Technology Amount $75,758.06 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, MELANIE R Employer name Rockland Psych Center Amount $75,757.85 Date 08/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, GERALDINE E Employer name HSC at Brooklyn-Hospital Amount $75,757.59 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNY, RONALD J Employer name Westchester County Amount $75,757.27 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, ANCEL R Employer name HSC at Brooklyn-Hospital Amount $75,756.85 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, ANNA L Employer name Westchester Health Care Corp. Amount $75,756.50 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUMMER, TROY T Employer name Auburn Corr Facility Amount $75,756.03 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDER, BRUCE E Employer name Lawrence Sanitary District #1 Amount $75,755.54 Date 01/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, JOSEPH W Employer name Arlington CSD Amount $75,755.52 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, ROBERT P Employer name Mohawk Correctional Facility Amount $75,755.06 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, DONALD J, JR Employer name Wyoming Corr Facility Amount $75,754.90 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATYEVICH, NICHOLAS G Employer name City of North Tonawanda Amount $75,754.81 Date 08/07/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORD, MARC E Employer name Great Meadow Corr Facility Amount $75,754.53 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERSON, BRIAN S Employer name Woodbourne Corr Facility Amount $75,754.27 Date 04/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILGORE, DANA W Employer name Town of Glenville Amount $75,754.16 Date 11/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULBERT, BECKY WOOD Employer name Children & Family Services Amount $75,754.12 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, RICHARD L Employer name Syracuse City School Dist Amount $75,753.94 Date 08/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, JEFFREY P Employer name City of Albany Amount $75,753.65 Date 08/05/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEJIA-CRESPO, RONALD P Employer name Suffolk County Amount $75,753.65 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAD, MICHAEL J Employer name Department of Tax & Finance Amount $75,753.34 Date 09/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, DOUGLAS J Employer name Boces-Albany Schenect Schohari Amount $75,752.99 Date 06/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNNER, DAVID Employer name Town of Aurora Amount $75,752.74 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLSO, SHARON Employer name NYS Gaming Commission Amount $75,752.62 Date 08/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, LINDA M Employer name Shawangunk Correctional Facili Amount $75,751.72 Date 09/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, INDIRA K Employer name Port Authority of NY & NJ Amount $75,750.86 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRACUZZI, JOHN P Employer name Dept Labor - Manpower Amount $75,750.22 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHAN, FAYE L Employer name Port Authority of NY & NJ Amount $75,750.15 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BABIN, BRADLEY Employer name Five Points Corr Facility Amount $75,750.12 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEUCHERT, MARK A Employer name City of Rochester Amount $75,749.17 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, CHARLES Employer name Locust Valley CSD Amount $75,749.16 Date 12/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAUTMANN, MAUREEN A Employer name Town of North Castle Amount $75,748.86 Date 07/11/2001 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