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 D'ANDREA, NICHOLAS Employer name Village of Lynbrook Amount $72,828.33 Date 10/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, PAUL A Employer name Town of Union Amount $72,828.20 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name YASHINSKI, ANTHONY J Employer name Nassau County Amount $72,828.16 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIGGLE, BRUCE C Employer name UFSD of The Tarrytowns Amount $72,828.11 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GIVERN, SUSAN ELIZABETH Employer name Suffolk County Amount $72,828.00 Date 09/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JOHN Employer name Village of West Haverstraw Amount $72,828.00 Date 06/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, CARLOS J Employer name Harrison CSD Amount $72,827.61 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKS, CHRISTOPHER P Employer name Dept Labor - Manpower Amount $72,827.60 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, LAURIE A Employer name HSC at Syracuse-Hospital Amount $72,827.16 Date 10/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, CHRISTIAN J Employer name Bedford Hills Corr Facility Amount $72,826.50 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONNELLY, STEPHEN M Employer name Town of Brookhaven Amount $72,826.34 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRIN, SARAH J Employer name Erie County Amount $72,825.38 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANDHI, BHAVIN N Employer name Boces Westchester Sole Supvsry Amount $72,825.30 Date 03/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANSING, TORI E Employer name HSC at Syracuse-Hospital Amount $72,825.24 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LORETO, LOUIS P Employer name Village of Briarcliff Manor Amount $72,825.23 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMICA, ROBERT J, II Employer name Upstate Correctional Facility Amount $72,825.22 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATUM, JONATHAN H Employer name Village of Briarcliff Manor Amount $72,825.22 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name IDDINGS, WALTER A Employer name Cornell University Amount $72,825.02 Date 04/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINNIS, ANN MARIE Employer name Boces-Orange Ulster Sup Dist Amount $72,825.00 Date 09/01/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASENCIO, MICHAEL A Employer name Office For The Aging Amount $72,825.00 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBDON, CREIG A Employer name Town of Ithaca Amount $72,824.80 Date 07/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAKER, MATTHEW R Employer name City of Albany Amount $72,824.49 Date 07/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WINTERS, AMY K Employer name Ulster County Amount $72,824.49 Date 05/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMON, ALLISON K Employer name HSC at Syracuse-Hospital Amount $72,824.01 Date 05/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, MICHAEL Employer name Village of Elmsford Amount $72,823.74 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, DIANA L Employer name Altona Corr Facility Amount $72,823.47 Date 05/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE-WALTERS, FAITH M Employer name HSC at Brooklyn-Hospital Amount $72,823.37 Date 02/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, SOVIA Y Employer name Hudson Valley DDSO Amount $72,821.88 Date 06/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSIDINE, PETER Employer name Wende Corr Facility Amount $72,821.81 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEMMLER, JOSEPH A Employer name Oceanside Sanitary District #7 Amount $72,821.42 Date 06/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMPSON, CHRISTINE L Employer name Off of The State Comptroller Amount $72,821.42 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBAGALA-SENGENDO, DANIEL Employer name Capital Dist Psych Center Amount $72,821.02 Date 10/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, AISHA M Employer name Downstate Corr Facility Amount $72,820.97 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTTIER, JILL M Employer name Bare Hill Correction Facility Amount $72,820.55 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIXBY, SUSAN E Employer name Office of General Services Amount $72,820.50 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, LORETT A Employer name Dutchess County Amount $72,819.81 Date 07/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, DAMINI V Employer name Queens Borough Public Library Amount $72,819.80 Date 12/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIE P Employer name Albion Corr Facility Amount $72,819.46 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MOSS A Employer name Children & Family Services Amount $72,818.90 Date 01/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ-ACEVEDO, CELIA Employer name NYS Dormitory Authority Amount $72,818.68 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SANTIS, BARBARA Employer name East Meadow Public Library Amount $72,818.56 Date 04/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWELL, JOEL S Employer name Greene County Amount $72,818.35 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, HUMBERTO Employer name Bedford Hills Corr Facility Amount $72,817.88 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, KEITH M Employer name Washington Corr Facility Amount $72,817.60 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRELL, AARON J Employer name Ontario County Amount $72,817.43 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, LAMONT Employer name Mt Vernon City School Dist Amount $72,817.11 Date 01/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILTTI, KRISTEN I Employer name Downstate Corr Facility Amount $72,816.88 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAEL, LEANN L Employer name Columbia County Amount $72,816.58 Date 12/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, BROOKE A Employer name Columbia County Amount $72,816.51 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMAIRE, DAVID A Employer name Webster CSD Amount $72,816.17 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROOMS, BRENDAN P Employer name City of Syracuse Amount $72,816.15 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHNEIDER, ANDREW R Employer name SUNY Binghamton Amount $72,815.98 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEGLMEIER, LEANDRA M Employer name Erie County Medical Center Corp. Amount $72,815.48 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, JANE Employer name Capital District DDSO Amount $72,815.45 Date 02/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEN, KAREN L Employer name Capital District DDSO Amount $72,815.45 Date 10/17/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, LENORE M Employer name Town of Oyster Bay Amount $72,815.37 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOYD, JAMES S Employer name City of Yonkers Amount $72,815.04 Date 01/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURINO, PAUL T Employer name Village of Great Neck Estates Amount $72,814.79 Date 01/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POPLAWSKI, RANDY J Employer name West Genesee CSD Amount $72,814.40 Date 11/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VALLEY, DOREEN D Employer name Columbia County Amount $72,813.35 Date 04/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENSLER, PATRICIA L Employer name Dutchess County Amount $72,812.68 Date 10/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIMROTH, HEATH A Employer name NYS Senate Regular Annual Amount $72,812.60 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROISI, NICHOLAS J Employer name Green Haven Corr Facility Amount $72,812.33 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORGE, VINCENT C Employer name Yonkers City School Dist Amount $72,811.53 Date 01/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINE, CHRISTINA M Employer name Workers Compensation Board Bd Amount $72,811.05 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANO, ANNE MARIE Employer name NYS Psychiatric Institute Amount $72,810.67 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADT, JENNIFER J Employer name Finger Lakes DDSO Amount $72,809.99 Date 10/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEERS, JOHN D Employer name NYC Family Court Amount $72,809.93 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURBAN, ANGELICA R Employer name HSC at Brooklyn-Hospital Amount $72,809.82 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELHALAWANY, BESS J Employer name Collins Corr Facility Amount $72,809.44 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SON, HAEIN Employer name Creedmoor Psych Center Amount $72,809.18 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, RONALD F, JR Employer name Capital District DDSO Amount $72,808.97 Date 05/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIVER, THOMAS A Employer name Fourth Jud Dept - Nonjudicial Amount $72,808.77 Date 01/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDELL, MICHAEL S Employer name Village of Great Neck Amount $72,808.75 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JOEL Employer name Clinton Corr Facility Amount $72,808.68 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHE, JUSTIN B Employer name City of Troy Amount $72,808.54 Date 12/13/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC MANUS, JEFFREY D Employer name City of Syracuse Amount $72,808.10 Date 07/25/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIMONS, JAMES Employer name Thruway Authority Amount $72,807.76 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, TAMARA A Employer name Livingston Correction Facility Amount $72,806.91 Date 10/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERITT, CAROLYN R Employer name City of Binghamton Amount $72,806.67 Date 03/17/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIMON, ROMEL Employer name Office For Technology Amount $72,806.67 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIARDO, JOSEPH R Employer name Sullivan County Amount $72,806.41 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, GENETTA A Employer name Nassau County Amount $72,806.14 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORLIER, MATTHEW J Employer name Great Meadow Corr Facility Amount $72,805.40 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, NYDIA A Employer name Fishkill Corr Facility Amount $72,805.19 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEFEN, JOHN M Employer name Webster CSD Amount $72,804.44 Date 12/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, CHAD L Employer name Madison County Amount $72,804.40 Date 08/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLEN, CAROLINE D Employer name SUNY Binghamton Amount $72,804.04 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, ANNE Employer name Suffolk Otb Corp. Amount $72,803.57 Date 12/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD WOODWORTH, AMBER LYN Employer name Central NY DDSO Amount $72,803.39 Date 03/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, ANN M Employer name Fourth Jud Dept - Nonjudicial Amount $72,803.38 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALSTEAD, ERIC E Employer name Orange County Amount $72,803.34 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOURNU, PAUL E Employer name Half Hollow Hills CSD Amount $72,803.02 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCRAY, MAE L Employer name Bernard Fineson Dev Center Amount $72,802.83 Date 03/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLLARO, VINCENT Employer name Education Department Amount $72,802.81 Date 02/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROTH, JUSTIN D Employer name Elmira Corr Facility Amount $72,802.26 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORBA, JASON P Employer name Wende Corr Facility Amount $72,802.24 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, AMY L Employer name Suffolk County Amount $72,802.00 Date 02/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERFERT, KELLY C Employer name City of Buffalo Amount $72,800.65 Date 08/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, RICHARD O Employer name Third Jud Dept - Nonjudicial Amount $72,800.64 Date 06/30/1995 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