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 BAXTER, JENNIFER L Employer name Clinton Corr Facility Amount $72,394.81 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGEN, JENNIFER N Employer name Temporary & Disability Assist Amount $72,394.67 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGELOW, SHANE M Employer name Clinton Corr Facility Amount $72,394.60 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, MARTIN J Employer name Jefferson County Amount $72,394.27 Date 01/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATTERWHITE, STEPHANIE Employer name Collins Corr Facility Amount $72,393.99 Date 06/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELISLE, STEPHANIE R Employer name NYS Office People Devel Disab Amount $72,393.88 Date 09/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLSKI, CYNTHIA A Employer name Otisville Corr Facility Amount $72,393.77 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURT, LYNN F Employer name Willard Drug Treatment Campus Amount $72,393.53 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELL, ROBIN A Employer name Village of Sleepy Hollow Amount $72,393.39 Date 11/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNED, ROXANNE M Employer name Greater So Tier Boces Amount $72,393.30 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, PATRICK J Employer name Metropolitan Trans Authority Amount $72,392.14 Date 01/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAFF, PETER M Employer name Broome County Amount $72,392.00 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, MARIA L Employer name Off of The Med Inspector Gen Amount $72,392.00 Date 10/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JENNIFER Employer name New York State Assembly Amount $72,391.49 Date 01/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, TERESA L Employer name W NY Veterans Home at Batavia Amount $72,390.43 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, JOHN F Employer name Chemung County Amount $72,390.32 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAKES, PETER R Employer name Onondaga County Amount $72,390.14 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERSON, NICOLE A Employer name Woodbourne Corr Facility Amount $72,390.01 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, THOMAS A Employer name Watertown Corr Facility Amount $72,389.87 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALZATE REVEIZ, SIDNEY Employer name SUNY at Stony Brook Hospital Amount $72,389.66 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, KENNETH A, II Employer name Dept Transportation Region 5 Amount $72,389.65 Date 08/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, DENISE M Employer name Town of Hempstead Amount $72,389.12 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, JEANETTE C Employer name Town of Hempstead Amount $72,389.12 Date 09/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAASE, EILEEN L Employer name Town of Hempstead Amount $72,389.12 Date 09/12/1960 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESTER, BEVERLY A Employer name Town of Hempstead Amount $72,389.12 Date 04/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETTERICH, LAUREN J Employer name Town of Hempstead Amount $72,389.12 Date 07/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, ANNE R Employer name Town of Hempstead Amount $72,389.12 Date 01/15/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, KAREN L Employer name Boces-Orange Ulster Sup Dist Amount $72,388.60 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTIGLIONE, ROBIN M Employer name Children & Family Services Amount $72,388.44 Date 07/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNO, ANDREW J Employer name Lewis County Amount $72,388.25 Date 07/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, FRANK J Employer name Town of Carmel Amount $72,387.21 Date 06/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRAY, DENNIS Employer name East Ramapo CSD Amount $72,387.16 Date 08/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGUYEN, THANH T Employer name HSC at Syracuse-Hospital Amount $72,386.28 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOD, JULIA V Employer name Education Department Amount $72,386.26 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANAHAN, JILL M Employer name Roswell Park Cancer Institute Amount $72,386.11 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHR, CYNTHIA P Employer name Ninth Judicial Dist Amount $72,386.00 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, KIM L Employer name Department of Tax & Finance Amount $72,385.02 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLEBROOKS, JORDAN W Employer name Albion Corr Facility Amount $72,384.88 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTZMAN, PAULA S Employer name Commack UFSD Amount $72,384.35 Date 03/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, MICHAEL G Employer name Roslyn UFSD Amount $72,384.07 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, GEORGE W Employer name Saratoga County Amount $72,383.75 Date 01/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROEHLEIN, DANIEL R Employer name Niagara Frontier Trans Auth Amount $72,383.45 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, ERIC J Employer name Watertown Corr Facility Amount $72,382.82 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIFF, MATTHEW H Employer name Albion Corr Facility Amount $72,382.38 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORAN, JAMES R Employer name Metropolitan Trans Authority Amount $72,382.19 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAYFORD, CHERYL L Employer name Thousand Isl St Pk And Rec Reg Amount $72,382.03 Date 10/15/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIMPERIO, SHAWN M Employer name Brentwood UFSD Amount $72,381.13 Date 03/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, ERICH S Employer name Monroe County Water Authority Amount $72,381.03 Date 04/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, BRYAN J Employer name Senate Special Annual Payroll Amount $72,380.97 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOFFIER, EDWARD L Employer name Hicksville Public Library Amount $72,380.96 Date 08/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARANGO, DIEGO A Employer name Fishkill Corr Facility Amount $72,380.75 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRZERA, DEBRA A Employer name Nassau County Amount $72,380.65 Date 07/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, BRUCE W Employer name Village of Endicott Amount $72,380.54 Date 07/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOFIELD, THOMAS J Employer name Village of Endicott Amount $72,380.54 Date 06/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULDOWNEY, MARY V Employer name Village of Freeport Amount $72,380.48 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASSONE, ROBERT Employer name Village of Bronxville Amount $72,380.22 Date 09/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMBROUCK, PHILIP H, JR Employer name Dept Transportation Region 8 Amount $72,379.78 Date 03/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACEY-LOBOSCO, MARY C Employer name Eden CSD Amount $72,379.73 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CHET N Employer name Fishkill Corr Facility Amount $72,379.67 Date 12/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, DIANE Employer name Downstate Corr Facility Amount $72,379.22 Date 07/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAY, ARTHUR Employer name City of Schenectady Amount $72,378.59 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, MAURA J Employer name HSC at Syracuse-Hospital Amount $72,378.24 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTZ, MARGARET E Employer name Rome City School Dist Amount $72,378.17 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURELLO, JOHN M Employer name Division of State Police Amount $72,377.75 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WETMORE, ERIC Q Employer name Brunswick CSD Amount $72,377.54 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNUZZO, CHRISTOPHER J Employer name Supreme Ct Kings Co Amount $72,377.33 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, SANDRA L Employer name Off of The Med Inspector Gen Amount $72,376.72 Date 08/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, CAROL A Employer name Off of The Med Inspector Gen Amount $72,376.72 Date 08/25/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, WARREN Employer name Riverhead Sewer District Amount $72,376.51 Date 04/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARELLA, ANTHONY D Employer name City of Rye Amount $72,376.43 Date 01/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICOB, TINA L Employer name Lewis County Amount $72,376.12 Date 06/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, STEPHEN P Employer name City of Auburn Amount $72,375.93 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JENNISON, ROBERT J Employer name City of Cortland Amount $72,375.92 Date 03/19/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORALES, JOSEPH M Employer name Orange County Amount $72,375.86 Date 07/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ROCCO A Employer name North Babylon UFSD Amount $72,375.18 Date 06/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNSON, MICHAEL R Employer name Lakeview Shock Incarc Facility Amount $72,374.88 Date 06/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, ERIC W Employer name Port Authority of NY & NJ Amount $72,374.63 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALVORSEN, RICKY B Employer name Wayne County Amount $72,374.59 Date 03/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENAGUALE, GERALD P Employer name Monroe County Amount $72,373.64 Date 11/09/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEGENER, SHAUNA M Employer name NYS Power Authority Amount $72,373.53 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMLINSON, RICKY Employer name New York City Childrens Center Amount $72,373.43 Date 03/07/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKE, VERONICA Employer name Albany County Amount $72,372.17 Date 01/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, NATHANIEL N Employer name Town of Tonawanda Amount $72,372.15 Date 08/02/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MIKALSEN, SUSAN L Employer name Carmel CSD Amount $72,371.80 Date 03/19/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNELLI, VINCENZO C Employer name Glen Cove City School Dist Amount $72,371.45 Date 07/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILES, JEUNESSE P Employer name Downstate Corr Facility Amount $72,371.21 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ERIC M Employer name Town of Perinton Amount $72,370.65 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASTINE, AYANNA M Employer name Rochester Psych Center Amount $72,370.00 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASON, MICHELLE Employer name Veterans Home at Montrose Amount $72,369.92 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABER, JEANNE A Employer name NYS Community Supervision Amount $72,369.44 Date 02/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALCIOS CHIN, GILMAR E Employer name Town of Mount Kisco Amount $72,368.65 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, ADAM R Employer name Franklin Corr Facility Amount $72,368.60 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CLAIRE A Employer name Pilgrim Psych Center Amount $72,368.41 Date 05/31/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, WILLIAM R, JR Employer name Town of Brookhaven Amount $72,368.10 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIEIRA, ROBIN L Employer name Children & Family Services Amount $72,368.05 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, NELSON DAVID Employer name Town of Clifton Park Amount $72,367.56 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, WILLIAM H Employer name Office For Technology Amount $72,367.40 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, ELIZABETH H Employer name Ninth Judicial Dist Amount $72,366.83 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFF, MARY KAY Employer name Hudson & Black Riv Reg Dist Amount $72,366.82 Date 11/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, SARITA Employer name Mid-Hudson Psych Center Amount $72,366.82 Date 04/28/2005 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