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 DESEMONE, GRACIELA A Employer name SUNY Albany Amount $72,419.22 Date 09/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDINA, PAMELA J Employer name Wende Corr Facility Amount $72,419.19 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTNER, ROBERT A Employer name Office For Technology Amount $72,418.58 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENSCHEL, ERIC G Employer name Arlington Fire District Amount $72,418.53 Date 02/25/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAWRENCE, KIMBERLY A Employer name City of Cortland Amount $72,417.70 Date 07/10/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VOGTLI, KENNETH L Employer name Gowanda Correctional Facility Amount $72,417.50 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRYON, ELLEN B Employer name Commission of Correction Amount $72,417.46 Date 08/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELCHLIN, JACQUELINE F Employer name Broome County Amount $72,416.64 Date 09/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, CARL L Employer name Oswego County Amount $72,416.31 Date 07/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEDER, THOMAS D Employer name Town of Orangetown Amount $72,415.96 Date 02/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TADAYON, MARYAM R Employer name Hudson Valley DDSO Amount $72,415.86 Date 11/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, GENE M, JR Employer name Southport Correction Facility Amount $72,415.57 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, MICHAEL W Employer name Westchester County Amount $72,415.24 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEWELL, MACKENZIE A Employer name Office of Public Safety Amount $72,415.13 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIT, GARY M Employer name South Colonie CSD Amount $72,415.05 Date 05/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCURTO, JOANNE M Employer name HSC at Syracuse-Hospital Amount $72,414.91 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUERNFEIND, JOSEPH R Employer name Sullivan Corr Facility Amount $72,414.55 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAM, JAMES J Employer name Rensselaer County Amount $72,414.28 Date 08/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, MILDRED Employer name Rockland County Amount $72,414.12 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATY, REBECCA M Employer name Sullivan Corr Facility Amount $72,414.00 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SIMONE, DAVID W Employer name Elwood UFSD Amount $72,413.97 Date 05/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, PATRICK B Employer name Nassau County Amount $72,413.73 Date 01/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, KATHY Employer name Nassau County Amount $72,413.73 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOVINA, JOSEPH Employer name Nassau County Amount $72,413.73 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, JAMES J Employer name Nassau County Amount $72,413.73 Date 02/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, DENNIS F Employer name Nassau County Amount $72,413.73 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLO, FRANCO Employer name Nassau County Amount $72,413.73 Date 01/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DANNY M Employer name Nassau County Amount $72,413.73 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPE, FRANK P Employer name Nassau County Amount $72,413.73 Date 04/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLAVNICKY, ANDREA E Employer name Nassau County Amount $72,413.73 Date 06/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINDLINGER, JUDITH Employer name Nassau County Amount $72,413.73 Date 01/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DEBRA A Employer name Town of Babylon Amount $72,413.10 Date 11/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVIKOVA, ALINA Y Employer name Erie County Medical Center Corp. Amount $72,412.86 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JOHN J Employer name Town of North Hempstead Amount $72,412.81 Date 04/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGLIVO, KATHRYN M Employer name Nassau Otb Corp. Amount $72,412.45 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMES, CHARLES L, JR Employer name Ontario County Amount $72,412.14 Date 04/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGE, DAVID A Employer name Kingston City School Dist Amount $72,411.82 Date 02/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOHN R Employer name City of Jamestown Amount $72,411.76 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVOLI, ANTHONY W Employer name Wyoming Corr Facility Amount $72,411.60 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, MAUREEN A Employer name Pilgrim Psych Center Amount $72,411.26 Date 02/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADD, ANDREW J Employer name Saratoga County Amount $72,410.64 Date 07/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ENTEE, SCOTT W Employer name Children & Family Services Amount $72,410.55 Date 05/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE STEFANO, VICTOR, JR Employer name Boces-Ulster Amount $72,410.44 Date 01/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BHANJI, ZULFIKAR H Employer name Dept of Financial Services Amount $72,410.00 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CANIO, JOAN B Employer name East Islip UFSD Amount $72,409.16 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, FRANCIS S Employer name Ogdensburg Corr Facility Amount $72,409.10 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICHTMAN, BOB, DR Employer name Rockland Psych Center Amount $72,409.02 Date 07/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name EYTINA, KUREDIN V Employer name Broome County Amount $72,409.01 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLLABER-BRYAN, MARY A Employer name Office of Public Safety Amount $72,408.95 Date 08/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, JOHANNA C Employer name Bernard Fineson Dev Center Amount $72,408.59 Date 12/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISHER, ERIC E Employer name City of Troy Amount $72,408.10 Date 07/25/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, LINDA S Employer name Town of Massena Amount $72,408.10 Date 06/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALACZ, HENRY A Employer name Jericho UFSD Amount $72,407.94 Date 10/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLERY, CHRISTOPHER J Employer name City of Binghamton Amount $72,407.84 Date 04/13/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE FINO, ROSITA G Employer name SUNY at Stony Brook Hospital Amount $72,407.49 Date 09/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCINO, RODNEY A Employer name Spackenkill UFSD Amount $72,406.99 Date 10/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, ROBERT R Employer name Broome County Amount $72,406.57 Date 03/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDIE, GLANDIA Employer name Kingsboro Psych Center Amount $72,406.40 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, BRIAN Employer name Onteora CSD at Boiceville Amount $72,406.40 Date 06/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEILACHER, TRACY L Employer name Rockland Psych Center Amount $72,406.40 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, RICHARD A Employer name Woodbourne Corr Facility Amount $72,406.31 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORELLANA, MARCUS E Employer name Town of Cornwall Amount $72,406.16 Date 07/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROMANO, JULIE H Employer name Division of State Police Amount $72,405.76 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MURRAY, MARK P Employer name Collins Corr Facility Amount $72,405.38 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, PAUL L Employer name SUNY College at Purchase Amount $72,405.11 Date 02/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, DONOVAN W Employer name Mid-Hudson Psych Center Amount $72,405.09 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVEY, MARC D Employer name Watertown Corr Facility Amount $72,405.06 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBARNO, PASCHAL J Employer name Town of Amherst Amount $72,404.77 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHEYNA S Employer name Port Authority of NY & NJ Amount $72,404.69 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUBERT, ROBERT J Employer name Suffolk County Amount $72,403.84 Date 02/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OREIRO, MARY LOU A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $72,403.61 Date 05/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGERTY, KEVIN M Employer name City of Albany Amount $72,403.48 Date 08/05/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUEHN, ROBERT M Employer name Brentwood Fire District Amount $72,403.20 Date 09/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DUYNE, HARVEY R, JR Employer name Sayville UFSD Amount $72,402.30 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZZINO, JOSEPH S Employer name Village of Lynbrook Amount $72,402.08 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, NANCY L Employer name Mid-Hudson Psych Center Amount $72,401.69 Date 01/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DETOMMASO, ROBERT, JR Employer name Supreme Ct-Queens Co Amount $72,401.20 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, OLIVER G Employer name Somers CSD Amount $72,400.90 Date 03/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDDALL, KARA N Employer name Division of State Police Amount $72,400.41 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLAIR, MARC R Employer name Clinton Corr Facility Amount $72,400.13 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGNI, JANICE G Employer name Cornell University Amount $72,400.02 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALFANO, JEFFREY D Employer name Cayuga County Amount $72,399.84 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name YNOA, DENISE L Employer name 10Th Jd Suffolk Co Nonjudicial Amount $72,399.78 Date 07/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOUGALL, JAMIE L Employer name Gouverneur Correction Facility Amount $72,399.71 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAZZANO, FRANCIS M Employer name City of Troy Amount $72,398.97 Date 02/18/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEBRING, BRICE A Employer name Steuben County Amount $72,398.66 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOIGT, DAVID J Employer name Village of Silver Creek Amount $72,398.53 Date 08/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, TARA M Employer name Haverstraw-StoNY Point CSD Amount $72,398.29 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRALLA, CRAIG H Employer name Nassau County Amount $72,397.80 Date 02/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, SHEILA Employer name SUNY at Stony Brook Hospital Amount $72,397.68 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISHAW, LEON D Employer name Bare Hill Correction Facility Amount $72,397.61 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHETWIN, JAMES T Employer name Onondaga County Amount $72,397.39 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE-ADAMS, NITOSCHA N Employer name Sing Sing Corr Facility Amount $72,396.75 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BREAIRTY-PETE, LAURA L Employer name HSC at Syracuse-Hospital Amount $72,396.71 Date 07/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOPHY, JAMES A Employer name Village of Canastota Amount $72,396.60 Date 08/04/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHLEICHER, WILLIAM G Employer name Downstate Corr Facility Amount $72,396.57 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOIA, MICHAEL C Employer name Attica Corr Facility Amount $72,396.08 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MINGO Employer name Pilgrim Psych Center Amount $72,395.50 Date 09/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYES, DAWN M Employer name Boces-Sullivan Amount $72,395.14 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, DIANE T Employer name Patchogue-Medford UFSD Amount $72,395.06 Date 10/09/1996 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