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 CHAPMAN, LINDA R Employer name Wende Corr Facility Amount $74,402.41 Date 07/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, ROBERTA J Employer name Jefferson County Amount $74,402.14 Date 01/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMICELI, DOREEN E Employer name Orange County Amount $74,401.54 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, HAROLD A Employer name Dept Transportation Region 4 Amount $74,401.42 Date 12/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDSALL, MARSHALL THOMAS Employer name SUNY Stony Brook Amount $74,401.00 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADRONE, ADAM R Employer name Sing Sing Corr Facility Amount $74,400.54 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALTER, KEVIN L Employer name Port Authority of NY & NJ Amount $74,400.45 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGLER, PETER H Employer name Town of Yorktown Amount $74,400.32 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JEANNE L Employer name Wende Corr Facility Amount $74,400.23 Date 07/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEDGES, JESSE E, JR Employer name Village of Monroe Amount $74,400.12 Date 10/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTINGER, BONNIE L Employer name Fourth Jud Dept - Nonjudicial Amount $74,400.09 Date 11/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ADAM, KEVIN J Employer name Five Points Corr Facility Amount $74,399.79 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, MARYKUTTY Employer name Westchester Health Care Corp. Amount $74,399.67 Date 04/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAWEC, BRUCE W Employer name Fulton County Amount $74,399.30 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZ-SMITH, KIMBERLY Employer name 10Th Jd Nassau Nonjudicial Amount $74,398.77 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, HECTOR, JR Employer name Fishkill Corr Facility Amount $74,398.77 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINGER, BOBBIE L Employer name Department of Law Amount $74,398.25 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, ANGELO Employer name City of Yonkers Amount $74,398.20 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, ANTHONY D Employer name City of Binghamton Amount $74,398.16 Date 06/25/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLE, JAMIE L Employer name Broome County Amount $74,397.28 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANC, JONATHAN S Employer name New York Public Library Amount $74,397.02 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINALDI, ROBERT C Employer name Boces-Erie 1St Sup District Amount $74,396.63 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRAGIN, JOHN M Employer name Monroe Woodbury CSD Amount $74,396.38 Date 04/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GUERRE, AMELIA M Employer name Westchester County Amount $74,396.11 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARD, MARK A Employer name Wayne CSD Amount $74,395.78 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKA, SHARON M Employer name Erie County Medical Center Corp. Amount $74,395.74 Date 01/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDZINSKI, MATTHEW A Employer name Erie County Amount $74,394.86 Date 02/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MELODY D Employer name Dept Labor - Manpower Amount $74,394.62 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLZINSKI, ERIC W Employer name Boces Eastern Suffolk Amount $74,394.45 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, BRETT A Employer name Ulster County Amount $74,394.17 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODRUFF, STEVEN L Employer name Gouverneur Correction Facility Amount $74,394.08 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BARTOLO, JOSEPH Employer name Woodbourne Corr Facility Amount $74,393.99 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIANDRA, CHRISTINE M Employer name Village of Scarsdale Amount $74,393.96 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEPPLIN, MARGARET T Employer name Three Village CSD Amount $74,393.68 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDOVA, ANTONIO Employer name Port Authority of NY & NJ Amount $74,393.50 Date 03/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, JOSEPH W Employer name Willsboro CSD Amount $74,393.37 Date 06/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSNEY, MICHELLE P Employer name Third Jud Dept - Nonjudicial Amount $74,392.94 Date 02/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIANO, DENIS Employer name Suffolk Otb Corp. Amount $74,392.53 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, DONNA M Employer name Dept Labor - Manpower Amount $74,392.45 Date 06/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name COATES, DEXTER T Employer name Metro New York DDSO Amount $74,392.07 Date 07/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MATTIA, LAURA Employer name Supreme Ct-1St Civil Branch Amount $74,392.03 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONKERY, BRADLEY J Employer name Groveland Corr Facility Amount $74,391.97 Date 03/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANDOIAN, NANCY A Employer name New York Public Library Amount $74,390.63 Date 03/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, RONALDO A Employer name Brooklyn Public Library Amount $74,390.61 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNE, JONATHAN G Employer name Port Authority of NY & NJ Amount $74,390.17 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, STACY L Employer name Eastern NY Corr Facility Amount $74,389.85 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, RICHARD Employer name HSC at Brooklyn-Hospital Amount $74,389.21 Date 11/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, VICTOR M Employer name Jefferson County Amount $74,389.15 Date 08/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID B Employer name Village of Johnson City Amount $74,389.09 Date 08/05/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMALLWOOD, SHATIMA L Employer name Edgecombe Corr Facility Amount $74,388.68 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JASON J Employer name Fishkill Corr Facility Amount $74,388.66 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, GEORGE A Employer name Dept Transportation Region 9 Amount $74,388.55 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINGLE, JEREMY J Employer name Orange County Amount $74,388.36 Date 09/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGGS, ALICIA M Employer name Metropolitan Trans Authority Amount $74,388.28 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, HARRY J, II Employer name Third Jud Dept - Nonjudicial Amount $74,388.24 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURTADO, LUCIO Employer name Boces-Westchester Putnam Amount $74,388.15 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYMELIDIS, MARYANN Employer name Boces Eastern Suffolk Amount $74,388.04 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMM, KATHY A Employer name Mid-State Corr Facility Amount $74,387.86 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPPELL, MELISSA J Employer name Rockland County Amount $74,387.81 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MEGHAN M Employer name Erie County Medical Center Corp. Amount $74,387.33 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, KATHY L Employer name Town of Wilton Amount $74,387.30 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZICARI, MICHAEL B Employer name City of Watertown Amount $74,386.86 Date 05/12/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURGIO, ANTONINO Employer name City of White Plains Amount $74,386.73 Date 07/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNHILL, MICHELLE R Employer name Department of Health Amount $74,386.52 Date 11/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOCELLA, DANIEL M, JR Employer name Village of Scarsdale Amount $74,385.56 Date 02/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERIFF, THOMAS J Employer name Columbia County Amount $74,385.49 Date 04/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMGREN, GARY J Employer name Town of Babylon Amount $74,384.90 Date 03/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUTTRIM, RICHARD F Employer name Greenville CSD Amount $74,384.84 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ANTHONY E Employer name Off of The Med Inspector Gen Amount $74,384.60 Date 07/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIGERATO, CHRISTOPHER J Employer name Office of General Services Amount $74,384.50 Date 10/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, MARTHA C Employer name Westchester County Amount $74,384.34 Date 01/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHO, STANLEY S Employer name Westchester County Amount $74,384.34 Date 04/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIALLELLA, WENDY Employer name Westchester County Amount $74,384.34 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, DOROTHY Employer name Westchester County Amount $74,384.34 Date 02/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVA, DOMINIC Employer name Westchester County Amount $74,384.34 Date 02/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEELEY, MELISSA M Employer name Westchester County Amount $74,384.34 Date 01/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, VINCENT J Employer name Westchester County Amount $74,384.34 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKERRITT, RENWICK B Employer name Westchester County Amount $74,384.34 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORPE, JEROME D Employer name Westchester County Amount $74,384.34 Date 02/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS-KOESTER, LINDA Employer name Westchester County Amount $74,384.34 Date 11/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJOR, RUKMINIE Employer name Westchester County Amount $74,384.33 Date 03/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, SAMMY J Employer name City of Schenectady Amount $74,384.03 Date 11/28/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BALLING, AMANDA H Employer name Monroe County Amount $74,383.69 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, KEVIN W Employer name Village of Saranac Lake Amount $74,383.08 Date 04/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULL, JACOB W Employer name City of Watertown Amount $74,383.06 Date 10/01/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITEFORD, GARY R, JR Employer name Albion Corr Facility Amount $74,382.78 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, DANIEL R Employer name Newfane CSD Amount $74,382.48 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIER, MARTIN C Employer name Orleans Corr Facility Amount $74,382.26 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOQUERCIO, MICHAEL Employer name Village of Valley Stream Amount $74,381.92 Date 12/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELLA, THOMAS Employer name Village of Valley Stream Amount $74,381.92 Date 05/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, SHIRLEY A Employer name Erie County Amount $74,381.79 Date 08/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, CARRIE E Employer name Rochester Psych Center Amount $74,381.74 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA POSTA, JOANNE G Employer name Department of Health Amount $74,381.58 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMAN, ARLETTA L Employer name Hutchings Psych Center Amount $74,381.47 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAIGHT, DARCIE L Employer name NYS Community Supervision Amount $74,381.42 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULEO, JAMES H Employer name Fourth Jud Dept - Nonjudicial Amount $74,381.38 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEON, DENNIS, SR Employer name Children & Family Services Amount $74,381.34 Date 02/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, TYRONE Employer name Town of Oyster Bay Amount $74,380.70 Date 01/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERDU, BERNADETTE A Employer name Jericho UFSD Amount $74,380.47 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FADZEN, NANCY E Employer name Commack Fire District Amount $74,379.70 Date 01/16/2001 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