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 EVERSON, MARGARET T Employer name NYS Senate Regular Annual Amount $72,800.00 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MASI, STEPHEN J Employer name Putnam County Amount $72,799.92 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINOWSKI, FRANK A Employer name NYS Senate Regular Annual Amount $72,799.27 Date 12/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMP, JON THOMAS A Employer name Westchester County Amount $72,799.13 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEEHAN, FRANCIS X Employer name Town of Babylon Amount $72,798.38 Date 04/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANELLI, JOSEPH, JR Employer name Village of Lake Grove Amount $72,798.09 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, CARY J Employer name Town of Chili Amount $72,798.07 Date 11/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLO, ANTHONY R Employer name Port Authority of NY & NJ Amount $72,798.02 Date 09/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, ROSEANNE E Employer name Port Authority of NY & NJ Amount $72,797.63 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAZIL, DENIS D Employer name Hewlett-Woodmere UFSD Amount $72,797.62 Date 05/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, MICHAEL G Employer name Suffolk County Amount $72,797.60 Date 10/21/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRYGIER, JOYCE M Employer name Wende Corr Facility Amount $72,797.41 Date 04/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVLIN, MARK F Employer name Clinton Corr Facility Amount $72,796.68 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINICOZZI, PHILIP J Employer name Town of Oyster Bay Amount $72,796.57 Date 04/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ALAN D Employer name Broome DDSO Amount $72,796.29 Date 09/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIDAL, RUTH Employer name Insurance Dept-Liquidation Bur Amount $72,795.89 Date 06/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATOLI, ANTHONY D Employer name City of Cortland Amount $72,795.63 Date 08/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUMBLE, OTIS A Employer name Five Points Corr Facility Amount $72,795.62 Date 09/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEGAN, LINDA A Employer name Jericho UFSD Amount $72,795.55 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERBARY, JOHN A Employer name Southport Correction Facility Amount $72,795.28 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIXBY, LANCE D Employer name Dutchess County Amount $72,795.21 Date 11/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, ANN E Employer name Dutchess County Amount $72,795.18 Date 11/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, JONATHAN F Employer name Village of Floral Park Amount $72,794.81 Date 07/06/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE LONG, ANTHONY W Employer name Lakeview Shock Incarc Facility Amount $72,794.56 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS-PINKOS, DEBORAH A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $72,794.24 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, STEVEN Employer name Town of Smithtown Amount $72,794.17 Date 02/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTO, DEWAN H Employer name Office of General Services Amount $72,794.02 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, JASON W Employer name Elwood UFSD Amount $72,793.73 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, LORRAINE Employer name Lakeland CSD of Shrub Oak Amount $72,793.48 Date 12/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, KENNETH E Employer name Town of Thompson Amount $72,793.41 Date 02/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, DONNA M Employer name Fourth Jud Dept - Nonjudicial Amount $72,793.31 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, TIMOTHY F Employer name Town of Southold Amount $72,793.10 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEROUX, CHRISTOPHER A Employer name Dept Transportation Region 1 Amount $72,792.89 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAJGER, DANIEL P Employer name Department of Law Amount $72,792.17 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATEJA, ROBERT S Employer name Town of Colonie Amount $72,791.91 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIER, GREGORY J Employer name Town of Guilderland Amount $72,791.86 Date 03/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JAMES D Employer name Broome County Amount $72,791.72 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINNICK, JUDITH A Employer name Wende Corr Facility Amount $72,791.41 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILE JOHNSON, MARGARET Employer name Chautauqua County Amount $72,791.38 Date 06/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JASON J Employer name Wyoming Corr Facility Amount $72,791.13 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELVAY, SHERRY L Employer name Western NY Childrens Psych Center Amount $72,790.57 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCCISANO, JOSEPH Employer name Woodbourne Corr Facility Amount $72,790.27 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMM, CATHERINE A Employer name Hudson City School Dist Amount $72,790.26 Date 01/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMQUIST, CHAD E Employer name Mohawk Correctional Facility Amount $72,790.25 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, TIMOTHY J Employer name Brentwood UFSD Amount $72,790.08 Date 10/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GANGI, JAMES D Employer name Suffolk County Amount $72,790.05 Date 01/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALKER, JASON W Employer name Five Points Corr Facility Amount $72,789.87 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, STEPHANIE M Employer name Roswell Park Cancer Institute Amount $72,789.85 Date 05/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, HARVEY G Employer name Cayuga Correctional Facility Amount $72,789.81 Date 03/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLANE, WILLIAM D Employer name Hendrick Hudson CSD-Cortlandt Amount $72,789.68 Date 02/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERSTRAETE, CHRISTOPHER L Employer name Wayne County Amount $72,789.38 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VUJASIN, LOUIS E, JR Employer name Town of Hempstead Amount $72,789.34 Date 10/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIEDRA, MARK K Employer name Village of Westhampton Beach Amount $72,789.22 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISTEFANO, DIANE J Employer name Buffalo Psych Center Amount $72,789.07 Date 08/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHENE, MARK A Employer name Sullivan County Amount $72,788.66 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHINDILEVICH, IRINA Employer name Manhattan Psych Center Amount $72,787.10 Date 10/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIDALGO, JOSE V Employer name Temporary & Disability Assist Amount $72,787.02 Date 10/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONCEPCION, STEVEN S Employer name Taconic Corr Facility Amount $72,786.96 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, KEVIN C Employer name City of New Rochelle Amount $72,786.85 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MICHAEL P Employer name 10Th Jd Nassau Nonjudicial Amount $72,786.77 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTTESE, CHRISTOPHER E Employer name Port Authority of NY & NJ Amount $72,786.40 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OXLEY, JILL M Employer name Town of Cheektowaga Amount $72,786.34 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, JESSICA Employer name 10Th Jd Nassau Nonjudicial Amount $72,786.05 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, LISA ANN Employer name Suffolk Otb Corp. Amount $72,785.56 Date 03/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHURA, JEROME C Employer name Erie County Amount $72,785.48 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, DAWN M Employer name Off of The State Comptroller Amount $72,784.79 Date 12/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, BRANDON E Employer name Southport Correction Facility Amount $72,784.59 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLODGETT, RICHARD N, JR Employer name Town of Ogden Amount $72,784.30 Date 12/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISI, NICHOLAS A Employer name Village of Pelham Manor Amount $72,784.27 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHESTER D, JR Employer name Town of Fallsburg Amount $72,784.17 Date 12/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, BETTINA Employer name Town of Smithtown Amount $72,784.08 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAETA, HEATHER J Employer name Dept Labor - Manpower Amount $72,784.05 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POZOMKE, LINDA G Employer name Yorktown CSD Amount $72,784.04 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NORMAN, LINDA Employer name Finger Lakes DDSO Amount $72,783.89 Date 10/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERALTA, VIVIAN Employer name Westchester County Amount $72,783.32 Date 08/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, DARLENE C Employer name Roswell Park Cancer Institute Amount $72,782.99 Date 12/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELNEGRO, JANICE R Employer name City of Yonkers Amount $72,782.89 Date 11/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIODO, LORI ANN Employer name City of Yonkers Amount $72,782.87 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROFETA, ANTONINO Employer name East Rockaway UFSD Amount $72,782.34 Date 04/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KAREN L Employer name NYS Power Authority Amount $72,781.86 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRELAND, ROBERT G Employer name Town of Yorktown Amount $72,781.85 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, ANGEL C Employer name Downstate Corr Facility Amount $72,781.71 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, JOHN C Employer name Yates County Amount $72,780.88 Date 12/02/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNINGS, RAYMOND A Employer name City of Buffalo Amount $72,780.84 Date 04/26/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DRAGOON, MARK W Employer name Clinton Corr Facility Amount $72,780.70 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MATTIE Employer name Nassau Health Care Corp. Amount $72,780.70 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERSITZ, ROBERT A Employer name Lynbrook UFSD Amount $72,780.39 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUINO, CANDICE L Employer name HSC at Syracuse-Hospital Amount $72,780.07 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHERT, JAMES R Employer name Boces-Erie 1St Sup District Amount $72,779.55 Date 07/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIN, CONNIE L Employer name Boces-Erie 1St Sup District Amount $72,779.55 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PORTE, ROBERT A, JR Employer name Boces-Erie 1St Sup District Amount $72,779.55 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSAN, HUSSEAN E Employer name NYC Criminal Court Amount $72,779.34 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, WILLIAM A Employer name Wende Corr Facility Amount $72,779.16 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, MICHAEL J Employer name Town of Wappinger Amount $72,779.00 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSSMAN, ERIN K Employer name Boces-Rockland Amount $72,778.74 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, TAISEE L Employer name NYC Civil Court Amount $72,778.66 Date 05/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TADESSE, SAMRAWIT Employer name NYS Office People Devel Disab Amount $72,778.42 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIVANO, GINA R Employer name Off of The Med Inspector Gen Amount $72,778.42 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARECCHIA, CAMILLE Employer name Chappaqua CSD Amount $72,778.40 Date 04/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, RICHARD J Employer name Gowanda Correctional Facility Amount $72,777.81 Date 09/26/2005 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