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 ROMERO, GIOVANI Employer name North Salem CSD Amount $71,135.91 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, MATTHEW J Employer name Dpt Environmental Conservation Amount $71,135.76 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINE ALARCON, ZELMA Employer name NYC Criminal Court Amount $71,135.45 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCIANO, ANTHONY Employer name SUNY Buffalo Amount $71,135.07 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, SHAWN D Employer name NYS Power Authority Amount $71,134.69 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, JAMES Employer name Dept Transportation Region 8 Amount $71,134.68 Date 05/10/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSSELMAN, JOANNE B Employer name Town of Brookhaven Amount $71,134.48 Date 07/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECKER, DOROTHY S Employer name Suffolk County Amount $71,134.20 Date 05/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, PATRICIA A Employer name Suffolk County Amount $71,134.20 Date 09/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAEFCKE, SANDRA F Employer name Suffolk County Amount $71,134.20 Date 09/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCIPIO, CATHERINE L Employer name Suffolk County Amount $71,134.20 Date 06/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODINA, RAYMOND D Employer name Suffolk County Amount $71,134.20 Date 05/16/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOY, CHERYL A Employer name Binghamton Childrens Services Amount $71,134.15 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONE, SAM J Employer name Village of Garden City Amount $71,133.90 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CHRISTINA A Employer name Office Parks, Rec & Hist Pres Amount $71,133.89 Date 07/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REGIS, SHARON K Employer name New York City Childrens Center Amount $71,133.45 Date 12/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, DONALD Employer name Southport Correction Facility Amount $71,133.41 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, LETTIE A Employer name Long Island Dev Center Amount $71,133.27 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEDDING, PATRICIA L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $71,133.04 Date 12/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELAND, KATHERINE J Employer name Onondaga County Amount $71,132.85 Date 01/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMISON, MAURICE J Employer name Office For Technology Amount $71,132.52 Date 08/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCKINGHAM, GREGORY N Employer name Center Moriches Fire District Amount $71,132.42 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAEMANN, LORRAINE Employer name Nassau County Amount $71,132.26 Date 06/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITCHERALLE, LORI B Employer name Saratoga County Amount $71,132.21 Date 04/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENDRON, JANE K F Employer name Washington Corr Facility Amount $71,132.16 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUPFER, THOMAS R, JR Employer name Erie County Amount $71,132.12 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, TIMOTHY W Employer name Town of Malta Amount $71,132.11 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, JESSE V Employer name Mid-State Corr Facility Amount $71,131.80 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, CHRISTINE A Employer name Dept of Financial Services Amount $71,131.67 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCALERA, ADAM E Employer name Green Haven Corr Facility Amount $71,131.62 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DONNA J Employer name Sayville UFSD Amount $71,131.43 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, DENNIS JOSEPH Employer name City of Albany Amount $71,131.35 Date 01/16/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CALABRESE, ERIC M Employer name Town of Seneca Falls Amount $71,130.72 Date 06/10/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GEIGER, PATRICK D Employer name Albion Corr Facility Amount $71,130.62 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERCIVAL, GARY H Employer name City of Fulton Amount $71,130.30 Date 01/17/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AYALA, JUAN Employer name Mineola UFSD Amount $71,130.26 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLOTTO, PAUL J Employer name Otisville Corr Facility Amount $71,130.18 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, DAVID J Employer name Town of Oyster Bay Amount $71,129.91 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRETTA, JOSEPH A Employer name Farmingdale UFSD Amount $71,128.67 Date 01/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBERG, JUDITH Employer name Levittown UFSD-Abbey Lane Amount $71,128.38 Date 05/31/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEGAN, PATRICIA F Employer name Education Department Amount $71,128.20 Date 07/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, WESLEY R Employer name Nyack UFSD Amount $71,128.10 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIBUNELLA, WILMA M Employer name Rochester Psych Center Amount $71,127.57 Date 12/10/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANEZ-CASTRO, SHIRLEY A. Employer name Ninth Judicial Dist Amount $71,127.45 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ANTONIO E Employer name Temporary & Disability Assist Amount $71,127.39 Date 09/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, VICTORIA L Employer name Chemung County Amount $71,127.04 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDAMO, JENNIFER M Employer name Downstate Corr Facility Amount $71,126.65 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, SHARON L Employer name City of Troy Amount $71,126.64 Date 08/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORIO, JACQUELINE C Employer name Port Washington UFSD Amount $71,126.10 Date 03/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANNAK, NANCY A Employer name SUNY Stony Brook Amount $71,126.07 Date 09/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREW, KATHLEEN J Employer name Division of Human Rights Amount $71,125.60 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, RICHARD W Employer name Creedmoor Psych Center Amount $71,125.36 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSH, ROBERT J Employer name Boces-Sullivan Amount $71,125.29 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGH, ZACHARY R Employer name City of Elmira Amount $71,125.15 Date 09/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LESTER, CHRISTOPHER S Employer name North Greece Fire District Amount $71,124.67 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEGG, JENNIFER M Employer name Webster CSD Amount $71,124.56 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTO, PAUL J Employer name Town of Rye Amount $71,124.54 Date 04/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMPTON, SAMANTHA R Employer name Bedford Hills Corr Facility Amount $71,124.53 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAQUE, MD M Employer name SUNY Empire State College Amount $71,124.24 Date 03/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKARD, WILLIAM A, JR Employer name Broome DDSO Amount $71,124.01 Date 03/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, EILEEN M Employer name Eastchester UFSD Amount $71,123.35 Date 11/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, MARY PAT Employer name Collins Corr Facility Amount $71,123.28 Date 01/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPELBAUM, ILENE H Employer name Hewlett-Woodmere UFSD Amount $71,123.19 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RULISON, KENNETH R Employer name Schenectady County Amount $71,123.03 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, RICHARD W, JR Employer name Attica Corr Facility Amount $71,122.68 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRARY, BART A Employer name Dev Auth of North Country Amount $71,122.49 Date 04/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHELINI, CORY L Employer name City of Rochester Amount $71,122.05 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIPPY, NOREEN Employer name Orange County Amount $71,122.05 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMPELLA, CHRISTOPHER Employer name Town of Clarkstown Amount $71,122.00 Date 05/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JOSEPH L, JR Employer name Department of Tax & Finance Amount $71,121.96 Date 03/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSS, WALTER J Employer name Town of Greenfield Amount $71,121.82 Date 08/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, DANIEL J Employer name Suffolk County Amount $71,121.79 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDRICH, MICHAEL S Employer name Thruway Authority Amount $71,121.73 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, DUANE D Employer name Health Research Inc Amount $71,121.50 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRK, F STEVEN Employer name Office of Public Safety Amount $71,121.44 Date 08/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURIFOY, MARK L Employer name Elmira City School Dist Amount $71,121.11 Date 09/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, JOSE Employer name Bay Shore UFSD Amount $71,120.80 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, LACY M Employer name HSC at Syracuse-Hospital Amount $71,120.48 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOEHM, JEANETTE S Employer name Roswell Park Cancer Institute Amount $71,120.46 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, RONALD H Employer name Thruway Authority Amount $71,120.13 Date 06/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOPPING, JAMES T Employer name Bellmore-Merrick CSD Amount $71,119.94 Date 09/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUPP, JOSEPH D Employer name SUNY Buffalo Amount $71,119.81 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHONGAR, KATHRYN J Employer name Department of Tax & Finance Amount $71,119.45 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, MELINDA D Employer name Newburgh City School Dist Amount $71,119.27 Date 04/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAL, JASON P Employer name Seneca County Amount $71,118.87 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIELE, MATTHEW P Employer name Elmira Corr Facility Amount $71,118.84 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETANCES, FACUNDO Employer name SUNY at Stony Brook Hospital Amount $71,118.68 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MATTEO, MICHAEL P Employer name City of Rome Amount $71,118.65 Date 06/05/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAQUIN, JULIE A Employer name Franklin County Amount $71,118.00 Date 01/03/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABBAGH, HEIDI A Employer name Dutchess County Amount $71,117.91 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, LILLIE G Employer name Supreme Ct-Queens Co Amount $71,117.61 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGHE, GARY Employer name Department of Motor Vehicles Amount $71,116.72 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLIAN, DONNA M Employer name Appellate Div 1St Dept Amount $71,116.50 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, MARILYN A Employer name County Clerks Within NYC Amount $71,116.50 Date 04/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, WILLIAM P Employer name NYC Family Court Amount $71,116.50 Date 05/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ELAINE Employer name Office of Court Administration Amount $71,116.50 Date 04/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOY, WALTER S Employer name Supreme Ct-1St Civil Branch Amount $71,116.50 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLINTOCK, JAY R, JR Employer name Town of Wallkill Amount $71,116.46 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATTENDORN, KAREN V Employer name Office For Technology Amount $71,116.02 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, SCOTT R Employer name Ulster County Amount $71,115.77 Date 02/03/2003 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