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 JACKSON, SHARON L Employer name Nassau County Amount $73,682.30 Date 06/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLANG, WENDY Employer name Nassau County Amount $73,682.30 Date 05/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, MARY E Employer name Nassau County Amount $73,682.30 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAPUOLENIS, SUZANNE R Employer name Nassau County Amount $73,682.30 Date 07/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANIDI, YEMISI B Employer name Office For Technology Amount $73,682.21 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, KENNETH A Employer name Village of Southampton Amount $73,681.79 Date 06/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALERA, MICHAEL D Employer name Port Authority of NY & NJ Amount $73,680.71 Date 10/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, MARGO Employer name Metropolitan Reference Library Amount $73,680.69 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, CORINNE A Employer name Suffolk County Amount $73,680.53 Date 04/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUHU, JESSICA L Employer name Off of The State Comptroller Amount $73,680.36 Date 07/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, CRISTA M Employer name Groveland Corr Facility Amount $73,680.30 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESSA, JACQUELYN N Employer name Dutchess County Amount $73,679.99 Date 04/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRC, STEVEN Employer name Port Authority of NY & NJ Amount $73,678.88 Date 08/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOHAVICKA, ANNA Employer name Hudson Valley DDSO Amount $73,678.87 Date 01/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLBERT, ALAN T Employer name Wyoming Corr Facility Amount $73,678.64 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOS, JOEL T Employer name Groveland Corr Facility Amount $73,678.39 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDAY, HAROLD M Employer name Village of Cobleskill Amount $73,678.11 Date 09/28/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIMPSON, BARBARA D Employer name NYC Civil Court Amount $73,677.17 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANT, PATRICIA M Employer name Town of Massena Amount $73,677.07 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURMAN, JAMES B Employer name Village of Johnson City Amount $73,676.97 Date 02/27/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LLERAS, ANGELA M Employer name Five Points Corr Facility Amount $73,676.68 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLON, JOHN J, JR Employer name Nassau Health Care Corp. Amount $73,676.41 Date 09/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, GUY C Employer name SUNY Buffalo Amount $73,676.40 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERHORST, JORODA Employer name Insurance Dept-Liquidation Bur Amount $73,676.27 Date 10/12/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, PATRICK R Employer name City of Buffalo Amount $73,676.05 Date 05/07/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARDENAS, HENRY D Employer name NYC Civil Court Amount $73,675.52 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESORIERO, CRISTINE A Employer name SUNY College at Old Westbury Amount $73,675.33 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, BRUCE M Employer name Riverview Correction Facility Amount $73,675.28 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORSEY, SHARON A Employer name Kinderhook CSD Amount $73,674.78 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELSOLE, JULIANNE Z Employer name Dept Transportation Region 3 Amount $73,674.38 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLASKO, JOHN M Employer name Hudson Valley DDSO Amount $73,674.38 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ALFRED H Employer name Off of The Med Inspector Gen Amount $73,674.38 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, RONNI Employer name Off of The Med Inspector Gen Amount $73,674.38 Date 09/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAYCOX-DE RUSSO, AMY S Employer name Off of The Med Inspector Gen Amount $73,674.38 Date 10/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYLOR, JEAN Employer name Washington County Amount $73,674.27 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRESSEL, ERIN Employer name Attica CSD Amount $73,673.58 Date 05/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALBORN, CLARA E Employer name Willard Drug Treatment Campus Amount $73,673.35 Date 08/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEY, ERNEST L Employer name Caledonia-Mumford CSD Amount $73,672.63 Date 08/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, PETER Employer name Long Island St Pk And Rec Regn Amount $73,672.51 Date 07/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, DIANE B Employer name Boces Eastern Suffolk Amount $73,672.22 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMA, MARIANNE Employer name Westchester County Amount $73,672.16 Date 07/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTAIA, GERALD Employer name Rochester City School Dist Amount $73,672.12 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, BETH M Employer name Roswell Park Cancer Institute Amount $73,671.67 Date 09/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTTEL, NICOLE L Employer name Green Haven Corr Facility Amount $73,671.42 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLADY, MARIAN C Employer name City of Buffalo Amount $73,671.18 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRACO, VITO Employer name White Plains City School Dist Amount $73,670.39 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FRANZO, CHRISTOPHER C Employer name Suffolk County Water Authority Amount $73,670.10 Date 04/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAINTER, WILLIAM L Employer name Dept Transportation Region 5 Amount $73,669.91 Date 11/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMBLE-SANTOS, DULCINEA E Employer name Downstate Corr Facility Amount $73,669.49 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFO, DONNA L Employer name Connetquot CSD Amount $73,669.31 Date 03/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERR, DANIEL E, II Employer name Gouverneur Correction Facility Amount $73,669.06 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURM, KIM M Employer name City of Buffalo Amount $73,668.86 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, VICKI L Employer name Department of Health Amount $73,668.82 Date 10/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, MICHAEL J Employer name Town of Brookhaven Amount $73,668.48 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUILLETTE, NICHOLAS P Employer name Boces St Lawrence Lewis Amount $73,668.43 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, ERIN E Employer name City of Watertown Amount $73,667.95 Date 04/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAISLEY, BRIAN E, JR Employer name Hendrick Hudson CSD-Cortlandt Amount $73,667.60 Date 07/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLIAN, ROSE M Employer name Dept of Financial Services Amount $73,667.09 Date 08/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARANTA, RONALD F Employer name SUNY College Techn Farmingdale Amount $73,667.04 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICK, SETH J Employer name Thruway Authority Amount $73,666.69 Date 03/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMARTIN, MARGARET M Employer name Kings Park CSD Amount $73,666.15 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALUPPI, PHILIP A Employer name Onondaga County Amount $73,666.12 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, PAUL P Employer name City of Syracuse Amount $73,666.04 Date 04/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETRILLI, KENNETH L Employer name New Rochelle Public Library Amount $73,665.27 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCCOLI, NOEL Employer name Town of Greenburgh Amount $73,665.27 Date 11/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBUR, DIANE Employer name Town of Huntington Amount $73,664.94 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMEK, JUSTIN P Employer name Erie County Amount $73,664.22 Date 10/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVERANI, LYNETTE P Employer name New York State Assembly Amount $73,663.26 Date 06/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SALVO, JAMES J Employer name Town of Carmel Amount $73,663.26 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANASHIROVA, MEDINA Employer name South Beach Psych Center Amount $73,663.25 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYNOR, NATHANIEL H, III Employer name Town of East Hampton Amount $73,663.21 Date 02/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULIGOWSKI, MATTHEW R Employer name Collins Corr Facility Amount $73,662.95 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANCTIL, THOMAS R Employer name Altona Corr Facility Amount $73,662.80 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, STEVEN J Employer name Town of North Hempstead Amount $73,662.42 Date 02/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOVEN, RICHARD Employer name NYC Criminal Court Amount $73,662.30 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, DANNIE W Employer name Wende Corr Facility Amount $73,662.08 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBER, THOMAS V Employer name City of Rome Amount $73,661.84 Date 03/05/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GENOVA, ANDREW G Employer name Boces-Monroe Amount $73,661.78 Date 05/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, MICHAEL H Employer name Riverview Correction Facility Amount $73,661.57 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, KRISTEN J Employer name NYS Dormitory Authority Amount $73,661.09 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANNIFF, JOHN, JR Employer name NYS Dormitory Authority Amount $73,661.09 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLAN, JOHN J, IV Employer name NYS Dormitory Authority Amount $73,661.09 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVONA, LORI A Employer name NYS Dormitory Authority Amount $73,661.09 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTE, SUSAN B Employer name NYS Dormitory Authority Amount $73,661.09 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLANYK, SANDRA L Employer name Finger Lakes DDSO Amount $73,660.65 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JOHN K Employer name Five Points Corr Facility Amount $73,660.33 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWMAN, KRISTIN M Employer name Division of State Police Amount $73,660.28 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, RICHARD H Employer name Mid-State Corr Facility Amount $73,660.20 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFROGNER, BARBARA A Employer name Great Neck UFSD Amount $73,660.09 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, BRIAN M Employer name Town of Ramapo Amount $73,659.79 Date 12/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPPELL, PAMELA L Employer name HSC at Syracuse-Hospital Amount $73,659.69 Date 03/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWKO, SETH A Employer name Village of Horseheads Amount $73,659.12 Date 06/30/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMAS, CHRISTIAN V Employer name Town of Huntington Amount $73,658.87 Date 12/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOW, TODD M Employer name Office For Technology Amount $73,658.62 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOF, TERRENCE P Employer name Wyoming Corr Facility Amount $73,658.56 Date 08/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, MARIA E Employer name Five Points Corr Facility Amount $73,658.11 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANAAN, JACQUELINE Employer name Port Authority of NY & NJ Amount $73,658.00 Date 05/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, PATRICIA A Employer name Rockland County Amount $73,657.86 Date 11/09/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANRAHAN, LINDA C Employer name Livingston Correction Facility Amount $73,657.82 Date 10/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL PRINCIPIO, LAURA E Employer name Rockland County Amount $73,657.52 Date 07/03/2000 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