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 SMITH, KENT C Employer name Third Jud Dept - Nonjudicial Amount $71,805.23 Date 08/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOY, CHRISTOPHER S Employer name Port Authority of NY & NJ Amount $71,805.20 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, PATRICIA M Employer name Cornell University Amount $71,805.18 Date 09/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, JEREMY Employer name Marcy Correctional Facility Amount $71,805.16 Date 01/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, MARGARET M Employer name East Islip UFSD Amount $71,805.12 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EL MENGAD, MOUNIR Employer name Temporary & Disability Assist Amount $71,804.95 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARWECK, MICHAEL R Employer name City of Geneva Amount $71,804.94 Date 07/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAGG, THOMAS A Employer name Dpt Environmental Conservation Amount $71,804.89 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JAMES M, JR Employer name Saratoga County Amount $71,804.87 Date 04/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERCELLONE, JACLYN Employer name Pilgrim Psych Center Amount $71,804.49 Date 03/22/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLONINA, DANIEL J, JR Employer name Greene Corr Facility Amount $71,804.35 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, DONALD G, III Employer name Rochester City School Dist Amount $71,804.24 Date 03/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLAN, SUSAN D Employer name Nassau Health Care Corp. Amount $71,804.15 Date 09/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ERIC C, JR Employer name Dpt Environmental Conservation Amount $71,803.52 Date 03/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARA, GREGORY Employer name Gowanda Correctional Facility Amount $71,803.37 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, PAMELA L Employer name NYC Criminal Court Amount $71,802.84 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANFARDINO, JAMES A, JR Employer name NYC Family Court Amount $71,802.75 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANGEMI, TRICIA M Employer name Metropolitan Trans Authority Amount $71,802.64 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEASLEY, BRIAN S Employer name City of Elmira Amount $71,802.28 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUDOIN, JODY G Employer name Central NY Psych Center Amount $71,802.16 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNAS, MARK D Employer name Town of Hamburg Amount $71,801.81 Date 10/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, FRANKIE L Employer name HSC at Syracuse-Hospital Amount $71,801.64 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATIGAN, KAREN Employer name Office For Technology Amount $71,800.90 Date 09/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DIANA M Employer name Monroe County Amount $71,800.84 Date 10/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAISDELL, MELINDA C, MS Employer name Rochester Psych Center Amount $71,800.84 Date 07/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, ANNE G Employer name Office For Technology Amount $71,800.82 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIGNO, LORRAINE M Employer name Dept Labor - Manpower Amount $71,800.67 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNESSY, WILLIAM D Employer name Auburn Corr Facility Amount $71,800.38 Date 08/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, SALOMI P Employer name Rockland County Amount $71,799.92 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGINEER, APURVA A Employer name Boces-Orange Ulster Sup Dist Amount $71,799.84 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROE, MARC-DAVID Employer name Orange County Amount $71,799.78 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MARY P Employer name Capital Dist Psych Center Amount $71,799.71 Date 11/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALIN, JOSEPH R Employer name Court of Appeals Amount $71,799.71 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POY, MARISOL Employer name Erie County Amount $71,799.68 Date 04/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLES, BRUCE Employer name Supreme Ct-1St Civil Branch Amount $71,799.27 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAUM, JEREMY D Employer name Dept of Public Service Amount $71,799.26 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMMANN, DAVID J Employer name Village of Manlius Amount $71,799.20 Date 08/29/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVASSEUR, JON P Employer name Suffolk County Amount $71,798.99 Date 10/28/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WRIGHT, FRIEDA E Employer name Town of Hempstead Amount $71,798.76 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAVER, KEITH L, JR Employer name Riverview Correction Facility Amount $71,798.55 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, THOMAS Employer name Town of New Windsor Amount $71,798.33 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, JOSEPH W Employer name Great Meadow Corr Facility Amount $71,798.19 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAXTON, RAYMOND M Employer name Village of Ossining Amount $71,797.80 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, ANDRE Employer name White Plains City School Dist Amount $71,797.56 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCARO, CHRISTOPHER M Employer name Cape Vincent Corr Facility Amount $71,797.44 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSANELLI, VICTORIA M Employer name City of Yonkers Amount $71,797.10 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTUSCIELLO, MARY ROSE Employer name Suffolk County Amount $71,797.02 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLISIKOWSKI, NADIA L Employer name Department of Health Amount $71,796.85 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAZLER, DONNA J Employer name Broome DDSO Amount $71,796.75 Date 08/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CHRISTOPHER B Employer name City of Auburn Amount $71,796.43 Date 01/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERRARI, AMY C Employer name Lewiston-Porter CSD Amount $71,794.79 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPALLONE, JAIME R Employer name Pilgrim Psych Center Amount $71,794.30 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, CLAUDIO R Employer name Village of Tuckahoe Amount $71,794.22 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORN, NICOLE E Employer name Nassau Health Care Corp. Amount $71,794.02 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRARD, PETER L Employer name Warren County Amount $71,793.78 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, MICHAEL S Employer name City of Oneida Amount $71,793.29 Date 08/19/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DYES, RICHMOND H Employer name Monroe County Amount $71,793.25 Date 06/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCO, RICHARD Employer name Town of Hempstead Amount $71,792.47 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, RICHARD E Employer name Town of East Hampton Amount $71,792.44 Date 04/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMESCU, CLAYTON J Employer name Ontario County Amount $71,792.35 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATE, DAVID P Employer name Onondaga County Amount $71,792.20 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, COLLEEN M Employer name Rensselaer County Amount $71,791.86 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOISTION, ERIC L Employer name Cape Vincent Corr Facility Amount $71,791.71 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERWALL, FRANCIS J Employer name Ontario County Amount $71,791.56 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, FRANCIS W Employer name Onondaga County Amount $71,791.36 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOLO, DENIS Employer name Long Island St Pk And Rec Regn Amount $71,791.29 Date 05/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILL, JOSEPH M Employer name Onondaga County Amount $71,791.14 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUENDEL, JAMES N Employer name Commack UFSD Amount $71,791.07 Date 03/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, STEVEN Employer name Saratoga County Amount $71,789.77 Date 02/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JEANNE M Employer name Longwood CSD at Middle Island Amount $71,789.76 Date 10/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, STEVEN M Employer name Collins Corr Facility Amount $71,789.75 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, ANNETTE M Employer name Nassau Health Care Corp. Amount $71,789.25 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, BARBARA A Employer name Rockville Centre UFSD Amount $71,789.02 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESAUGUSTE, GIORGIA Employer name Hudson Valley DDSO Amount $71,788.52 Date 11/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, ROBERT J, JR Employer name Supreme Ct-1St Criminal Branch Amount $71,788.51 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VETERE, JOSEPH Employer name Village of Freeport Amount $71,788.17 Date 12/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTER, ERIK J Employer name Office of Public Safety Amount $71,788.04 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEUTE, JANINE C Employer name Setauket Fire District Amount $71,787.82 Date 01/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLINGER, KARL Employer name Central NY Psych Center Amount $71,787.80 Date 04/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIPOLETTI, JOSEPH A Employer name Northport East Northport UFSD Amount $71,787.74 Date 02/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIONE, DEBORAH L Employer name Education Department Amount $71,787.54 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTONE, ROBERT B Employer name Oneida County Amount $71,787.46 Date 12/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDIOSO, JEFFREY F Employer name Rush-Henrietta CSD Amount $71,787.44 Date 05/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEALEY, SHARON Employer name NYS Community Supervision Amount $71,787.39 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, REGINA M Employer name Hudson Valley DDSO Amount $71,787.18 Date 07/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBELSKI, MARGARET A Employer name 10Th Jd Nassau Nonjudicial Amount $71,786.64 Date 09/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCE, JEREMY R Employer name Collins Corr Facility Amount $71,786.28 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, ANITA Employer name Niagara Frontier Trans Auth Amount $71,786.28 Date 01/25/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITE, ROBERT F, JR Employer name Dept of Correctional Services Amount $71,786.00 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONE, LORRAINE Employer name NYC Civil Court Amount $71,786.00 Date 10/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECOR, ALISON H Employer name Department of Health Amount $71,785.83 Date 01/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANCZYK, SHAUN M Employer name Thruway Authority Amount $71,785.74 Date 10/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, SELINA M Employer name NYS Office People Devel Disab Amount $71,785.62 Date 10/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUDT, MICHAEL J Employer name Town of Waterford Amount $71,785.62 Date 09/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARSHALL, ERIC E Employer name Upstate Correctional Facility Amount $71,785.52 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, STEPHEN R Employer name Lakeview Shock Incarc Facility Amount $71,785.48 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABEL, KAREN L Employer name East Irondequoit CSD Amount $71,785.38 Date 10/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, PAULA A Employer name Boces-Monroe Amount $71,784.96 Date 05/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELGE, JAMES W Employer name Department of Tax & Finance Amount $71,784.62 Date 07/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTON, VERNARD L Employer name Department of Tax & Finance Amount $71,784.36 Date 02/17/2000 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