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 EBY, BRETT R Employer name Department of Law Amount $71,912.47 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURY, CHRISTOPHER J Employer name Department of Law Amount $71,912.47 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIMSON, NICOLE E Employer name Department of Law Amount $71,912.47 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, RYAN W Employer name Department of Law Amount $71,912.47 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIM, LOUIS Employer name Department of Law Amount $71,912.47 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE-CLARK, MEREDITH G Employer name Department of Law Amount $71,912.47 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENDON, ALICIA M Employer name Department of Law Amount $71,912.47 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSIGNAN, BRIAN M Employer name Department of Law Amount $71,912.47 Date 03/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANLEY, RYAN E Employer name Department of Law Amount $71,912.47 Date 09/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, DENNIS L, JR Employer name Elmira Corr Facility Amount $71,912.44 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATORE, JOANN M Employer name Town of Mt Pleasant Amount $71,911.96 Date 06/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROE, EDWARD P Employer name Suffolk County Amount $71,911.89 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, JAMES M Employer name Village of Westbury Amount $71,910.99 Date 01/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, SEAN J Employer name Suffolk County Amount $71,910.90 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVES, PAULO C Employer name Port Authority of NY & NJ Amount $71,910.40 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUBER, MATTHEW E Employer name Port Authority of NY & NJ Amount $71,910.40 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINO, NICHOLAS Employer name Port Authority of NY & NJ Amount $71,910.40 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACHON, NICOLE K Employer name Port Authority of NY & NJ Amount $71,910.40 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORTAKOWSKI, DENNIS Employer name Town of Smithtown Amount $71,910.40 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, MONA LISA Employer name Rockland County Amount $71,910.32 Date 08/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEECK, JUDITH L Employer name Cornell University Amount $71,910.24 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKULA, GEORGE Employer name Suffolk County Water Authority Amount $71,910.09 Date 04/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTE, AMY L Employer name Franklin Corr Facility Amount $71,909.86 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTZ, LAURIE A Employer name Wayne County Amount $71,909.65 Date 08/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SBLENDORIO, JOSEPH Employer name Suffolk County Amount $71,909.62 Date 09/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTSTEIN, SHARI L Employer name Nassau Health Care Corp. Amount $71,909.42 Date 07/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLEY, CHARLES R Employer name NYS Office People Devel Disab Amount $71,909.23 Date 07/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARO, MARGARET M Employer name Center Moriches Public Library Amount $71,909.18 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, BARBARA A Employer name Clinton Corr Facility Amount $71,909.07 Date 10/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRYDMAN, MICHELLE Employer name Hudson Valley DDSO Amount $71,908.96 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, STEVEN A Employer name Palisades Int St Pk Comm Nonst Amount $71,908.64 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, TYRONE D Employer name South Beach Psych Center Amount $71,908.02 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLYWKA, JENNIFER L Employer name City of Geneva Amount $71,908.00 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEHU, XHEM Employer name Broome DDSO Amount $71,907.98 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERELLE, GILBERT Employer name Byram Hills CSD at Armonk Amount $71,907.93 Date 09/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOLA, MICHAEL Employer name Village of Pelham Manor Amount $71,907.64 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEPBURN, GREGORY Employer name Elmira Psych Center Amount $71,907.59 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEN, RIOBART E Employer name Department of State Amount $71,907.42 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name INNES, WILHELMINA S Employer name Department of State Amount $71,907.42 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARANGI, DOMINIC T Employer name Central NY Psych Center Amount $71,907.23 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAVACKI, JOHN H Employer name Monroe County Amount $71,907.17 Date 03/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLATON, JOAN E Employer name Manhasset UFSD Amount $71,906.93 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLMAN, SUSAN I Employer name State Insurance Fund-Admin Amount $71,906.74 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTONOW, MARK A Employer name Longwood CSD at Middle Island Amount $71,906.56 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECANIO, MARK T Employer name Dept Transportation Region 10 Amount $71,906.43 Date 09/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, CLAIRE A Employer name City of Buffalo Amount $71,906.32 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, LORA L Employer name Woodbourne Corr Facility Amount $71,906.22 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTRINO, LISA C Employer name SUNY Binghamton Amount $71,905.46 Date 12/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEPHART, SCOTT D Employer name Off of The Med Inspector Gen Amount $71,905.08 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSLEY, KEVIN C Employer name Office For Technology Amount $71,905.08 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLER, DONNA J Employer name Nassau County Amount $71,904.76 Date 01/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, STEVEN M Employer name Dutchess County Amount $71,904.55 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLEY, MICHAEL J Employer name NYC Civil Court Amount $71,904.46 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, MICHAEL J Employer name SUNY Central Admin Amount $71,904.37 Date 02/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYERS, APRYL L Employer name Albion Corr Facility Amount $71,904.31 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEMON, KHALID S Employer name NYS Power Authority Amount $71,904.30 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELIE, ROBERT J Employer name Clinton Corr Facility Amount $71,903.69 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGER, DAVID M Employer name Schodack CSD Amount $71,903.01 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNS, MARK J Employer name Town of Ticonderoga Amount $71,902.90 Date 02/23/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TEESE, JAMES B Employer name New York State Assembly Amount $71,901.96 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRA, ELONA Employer name Cornell University Amount $71,901.78 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, GWENDOLYN E Employer name Nassau County Amount $71,901.50 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, MICHAEL P, SR Employer name Fourth Jud Dept - Nonjudicial Amount $71,901.29 Date 05/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SOIZA, DANIEL A Employer name Coram Fire District Amount $71,901.03 Date 08/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, MARGARET M Employer name Rochester City School Dist Amount $71,900.22 Date 11/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOVANNI, ZIEDAH F Employer name Department of State Amount $71,899.67 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTO, SCOTT J Employer name North Salem CSD Amount $71,899.58 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVASTANO, JAMES R Employer name Town of Islip Amount $71,899.42 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCONE, DIANE M Employer name Central Islip UFSD Amount $71,899.27 Date 03/11/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, REINALDO Employer name Bedford Hills Corr Facility Amount $71,899.15 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NARDO, FRANCESCO Employer name City of White Plains Amount $71,899.08 Date 02/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PAUL W, III Employer name Dept Transportation Region 8 Amount $71,899.06 Date 12/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, GUYLAINE Employer name Suffolk County Amount $71,898.88 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGOW, THOMAS M Employer name Off of The Med Inspector Gen Amount $71,898.84 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, MATTHEW R Employer name Chemung County Amount $71,898.52 Date 03/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, AUDRA N Employer name Metro New York DDSO Amount $71,898.43 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIJANO, JUAN C Employer name Village of Freeport Amount $71,898.07 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACOVETTI, LOUIS S Employer name Supreme Ct Kings Co Amount $71,898.02 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, AISHA M Employer name Dutchess County Amount $71,897.83 Date 01/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCLOW, LYNN E Employer name Finger Lakes DDSO Amount $71,897.46 Date 01/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, WILLIAM D Employer name Commack UFSD Amount $71,896.77 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVER, JUSTIN D Employer name Green Haven Corr Facility Amount $71,896.76 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ATEER, TRACEY K Employer name Department of Tax & Finance Amount $71,896.71 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTRINO, CHARLES P Employer name Kenmore Town-Of Tonawanda UFSD Amount $71,896.51 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, KARI A Employer name Taconic DDSO Amount $71,896.48 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZLER, ASHLEY M Employer name Erie County Medical Center Corp. Amount $71,896.45 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELFIORE, DONNY F Employer name City of Rye Amount $71,896.15 Date 06/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, DONG W Employer name Port Authority of NY & NJ Amount $71,896.06 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POWELL, MELISSA J Employer name Town of Bethlehem Amount $71,895.93 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, LATONN T Employer name NYC Criminal Court Amount $71,895.89 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSTED, DONALD A, JR Employer name Dpt Environmental Conservation Amount $71,895.69 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSIOROWSKI, EILEEN M Employer name Dpt Environmental Conservation Amount $71,895.58 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPINSKY, JON W Employer name Town of Hempstead Amount $71,895.43 Date 12/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRATO, GERALDINE A Employer name Oceanside UFSD Amount $71,895.42 Date 10/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWXHURST, PAUL Employer name North Shore CSD Amount $71,895.37 Date 04/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, SHANE M Employer name Coxsackie Corr Facility Amount $71,894.81 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, SUSAN M Employer name St Lawrence Psych Center Amount $71,894.69 Date 08/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARTERS, GREGORY K Employer name Elmira Corr Facility Amount $71,894.33 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERMILLION, TIMOTHY M Employer name Dutchess County Amount $71,894.23 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, DAWN L Employer name Children & Family Services Amount $71,894.16 Date 11/19/1984 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