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 HARTLEY-SIMPSON, MEGAN H Employer name NYS Office People Devel Disab Amount $71,065.12 Date 09/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYELL-MACMANNIS, PATRICIA A Employer name NYS Office People Devel Disab Amount $71,065.12 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRAGGE, BRIAN A Employer name City of Jamestown Amount $71,065.04 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORTHLEY, JEFFREY A Employer name Village of Hamilton Amount $71,064.92 Date 08/31/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAINERO, MICHAEL A Employer name City of Buffalo Amount $71,064.90 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTIGLIONE, JOSEPH Employer name Shawangunk Correctional Facili Amount $71,064.65 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNS, SHERRY L Employer name Department of Tax & Finance Amount $71,064.28 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERWEIN, LAWRENCE J Employer name Downstate Corr Facility Amount $71,064.19 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, LAUREN I Employer name State Insurance Fund-Admin Amount $71,064.14 Date 11/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEUER, EDWARD C Employer name Dept Labor - Manpower Amount $71,063.98 Date 04/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERRILLI, THOMAS F Employer name Town of Mt Pleasant Amount $71,063.83 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, JOSE A Employer name Long Beach City School Dist 28 Amount $71,063.49 Date 12/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, JERAD L Employer name Five Points Corr Facility Amount $71,063.33 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMYTHE, VANESSA Employer name Children & Family Services Amount $71,062.79 Date 11/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTUNG, JOSEPH F Employer name Town of Oyster Bay Amount $71,062.71 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, BRIGID A Employer name Education Department Amount $71,062.16 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHN, BENJAMIN A Employer name Education Department Amount $71,062.16 Date 06/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLITYLO, THOMAS M Employer name Education Department Amount $71,062.16 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, EDWARD P Employer name Office of General Services Amount $71,062.16 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGURN, PATRICK J Employer name Orleans County Amount $71,061.94 Date 01/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALVEY, JAMES J, JR Employer name Office For Technology Amount $71,061.86 Date 06/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONYEGWARA, IKENNA D Employer name Dept of Financial Services Amount $71,061.52 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMESON, AMY S Employer name Education Department Amount $71,061.38 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARDANO, JOSEPH P Employer name Onondaga County Amount $71,061.14 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSE, WALTER M, JR Employer name Franklin Corr Facility Amount $71,060.98 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRARD, KAREN L Employer name Town of Ramapo Amount $71,060.61 Date 01/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYTON, ERIN M Employer name City of Syracuse Amount $71,060.54 Date 12/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RYAN, JAMES P Employer name East Islip UFSD Amount $71,060.53 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHAN, TIMOTHY J Employer name Columbia County Amount $71,060.40 Date 01/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETSINGER, LENNIE Employer name Nassau County Amount $71,060.39 Date 07/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBIN, ROSEMARY Employer name Port Authority of NY & NJ Amount $71,060.31 Date 04/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, CHARLES A Employer name Sing Sing Corr Facility Amount $71,060.14 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, MAUREEN Employer name Suffolk County Amount $71,059.74 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUNGURYS, ILONA H Employer name Broome County Amount $71,059.52 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, JOHN W Employer name Town of Yorktown Amount $71,058.53 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, LEE E Employer name Boces-Erie 1St Sup District Amount $71,058.31 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, FRANCINE M Employer name Commack UFSD Amount $71,058.26 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACOVITTI, DE ETTE C Employer name Niagara Frontier Trans Auth Amount $71,057.46 Date 09/22/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOSIER, DONALD L Employer name Orleans Corr Facility Amount $71,057.35 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMB, CLAUDIA Employer name Mineola UFSD Amount $71,057.32 Date 04/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGTS, ANTHONY K Employer name Wayne County Amount $71,057.10 Date 01/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, JORGE D Employer name Fishkill Corr Facility Amount $71,056.93 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMOND, ROBERT B Employer name Schenectady County Amount $71,056.84 Date 01/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, SHAUN C Employer name Sullivan County Amount $71,056.76 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, MICHAEL E Employer name Town of Vestal Amount $71,056.71 Date 06/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SLUSSER, JENNIFER L Employer name North Syracuse CSD Amount $71,055.84 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, LAURA D Employer name Saratoga County Amount $71,055.84 Date 01/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKIN, TIMOTHY C Employer name Off of The State Comptroller Amount $71,055.28 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CALVIN Employer name Hastings-On-Hudson UFSD Amount $71,054.99 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSMAN, ROMAN Employer name Queens Borough Public Library Amount $71,054.88 Date 06/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHINSKUL, SARUN A Employer name Queens Borough Public Library Amount $71,054.88 Date 06/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, DONNA M Employer name Sullivan County Amount $71,054.34 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIBBARD, KIMBERLY A Employer name New Hartford CSD Amount $71,054.13 Date 04/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, DONALD F, JR Employer name Dpt Environmental Conservation Amount $71,053.84 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLO, PEGGY L Employer name Town of Colonie Amount $71,053.81 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPASONA, PAUL Employer name Dept Transportation Region 10 Amount $71,053.11 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, ANGEL L Employer name Bedford Hills Corr Facility Amount $71,053.07 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANTE, RAYMOND B, JR Employer name Dept Labor - Manpower Amount $71,052.54 Date 08/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, DAISY R Employer name NYS Veterans Home at St Albans Amount $71,052.03 Date 08/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEPERSAUD, DRUPATIE B Employer name NYS Veterans Home at St Albans Amount $71,051.97 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIO, VINCENT A Employer name Division of State Police Amount $71,051.83 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVIN, ALLISON E Employer name Lavelle School For The Blind Amount $71,051.63 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, BETH A Employer name Children & Family Services Amount $71,050.98 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINOTTI, JANE W Employer name Department of Transportation Amount $71,050.98 Date 09/06/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADJAERO, UGOEZI C Employer name Division of Human Rights Amount $71,050.98 Date 06/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, RODNEY V Employer name Education Department Amount $71,050.98 Date 02/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESCH, LINDA A Employer name Education Department Amount $71,050.98 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MELISSA A Employer name Education Department Amount $71,050.98 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONFORT, STEPHANIE Employer name Education Department Amount $71,050.98 Date 05/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEHN, SUZANNE C Employer name Education Department Amount $71,050.98 Date 09/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIFANO, JOSEPH M Employer name Education Department Amount $71,050.98 Date 07/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLAN, DENISE Employer name Education Department Amount $71,050.98 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, MICHAEL E Employer name Education Department Amount $71,050.98 Date 03/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGERT, NANCY M Employer name Off of The Med Inspector Gen Amount $71,050.98 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGARTY, CHARLENE M Employer name State Insurance Fund-Admin Amount $71,050.98 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCO, JOHN A Employer name Nassau County Amount $71,050.81 Date 04/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, JOHN P Employer name Supreme Ct-1St Criminal Branch Amount $71,050.63 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVES, CARLTON Employer name Port Authority of NY & NJ Amount $71,050.41 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULTON, VERNA A Employer name Dept of Financial Services Amount $71,050.40 Date 01/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARIA Employer name Children & Family Services Amount $71,050.36 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, LAURA K, MS Employer name Health Research Inc Amount $71,050.12 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, JASON D Employer name Clinton Corr Facility Amount $71,049.56 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEPF, THOMAS P Employer name Dpt Environmental Conservation Amount $71,049.31 Date 05/06/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAZZINI, JAMES P Employer name Village of Scarsdale Amount $71,049.08 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERMODY, WILLIAM J Employer name Office of Public Safety Amount $71,048.89 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCHIECHIO, JULIANNA Employer name Erie County Amount $71,048.84 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAMBATSAKIS, MARIA Employer name Bethpage UFSD Amount $71,048.38 Date 12/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, CELIO J Employer name Nassau Health Care Corp. Amount $71,048.37 Date 03/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATE, JASON M Employer name Town of Brookhaven Amount $71,048.34 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YACANO, ALLYSON M Employer name HSC at Syracuse-Hospital Amount $71,048.20 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAJAR, LINDA J Employer name Finger Lakes DDSO Amount $71,048.11 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOPPLE, GEORGE R, JR Employer name City of Hudson Amount $71,048.05 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILDS, ROBERT P, JR Employer name Groveland Corr Facility Amount $71,047.69 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRASSLE, DAVID L Employer name Auburn Corr Facility Amount $71,047.66 Date 04/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRONE, DANIEL T Employer name Harrison CSD Amount $71,047.47 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTO, GINA M Employer name Suffolk County Amount $71,047.46 Date 07/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KADWELL, TERESA Employer name Fourth Jud Dept - Nonjudicial Amount $71,047.39 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEEL, GEORGE N Employer name Shenendehowa CSD Amount $71,047.18 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, ROBERT H Employer name Upstate Correctional Facility Amount $71,047.18 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDULA, JACQUELYN M Employer name Erie County Amount $71,047.04 Date 09/26/1990 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