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 HOLLON, STEPHEN J Employer name Nassau Health Care Corp. Amount $71,047.01 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LAMONT Employer name Town of Ramapo Amount $71,046.91 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMKE, JEFFREY D Employer name Collins Corr Facility Amount $71,046.63 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DAWN I Employer name Mid-Hudson Psych Center Amount $71,046.59 Date 07/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEB, PEGGIE C Employer name Westchester County Amount $71,046.45 Date 02/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEINGARDNER, ALLIE H Employer name Sullivan County Amount $71,046.38 Date 01/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, GLENN N Employer name Town of Orangetown Amount $71,046.33 Date 03/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRADER, MARILYN L Employer name Office of Public Safety Amount $71,046.04 Date 03/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, JASON B Employer name Upstate Correctional Facility Amount $71,045.90 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AITKEN, ANDREW C Employer name Ulster County Amount $71,045.41 Date 07/24/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, LARISA Employer name SUNY at Stony Brook Hospital Amount $71,045.15 Date 09/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSH-GRASSO, MARGARET A Employer name SUNY Stony Brook Amount $71,045.15 Date 11/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, MARGARET Employer name SUNY College at Geneseo Amount $71,043.84 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLER, MICHAEL R Employer name Sullivan Corr Facility Amount $71,043.24 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERHOUDT, THOMAS E Employer name Green Haven Corr Facility Amount $71,043.22 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIERO, MARK S Employer name State Insurance Fund-Admin Amount $71,043.18 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, VICTORIA A Employer name Edgemont UFSD at Greenburgh Amount $71,043.16 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGS, RONALD A Employer name Town of Eden Amount $71,042.44 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, GERALD G Employer name Cornell University Amount $71,042.40 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODY, MICHAEL T Employer name Dept Transportation Region 1 Amount $71,042.38 Date 11/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, DAVID W Employer name City of Albany Amount $71,041.71 Date 06/21/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDERSON, SHAWN P Employer name Orleans Corr Facility Amount $71,041.65 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGBAJE-AKITOYE, KEHINDE A Employer name SUNY Health Sci Center Brooklyn Amount $71,041.39 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMANDEAU, ANDREW M Employer name Suffolk County Water Authority Amount $71,040.93 Date 07/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, ADAM J Employer name Great Meadow Corr Facility Amount $71,040.92 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAHID, ABDULLAH Employer name Queens Borough Public Library Amount $71,040.77 Date 11/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICARE, DANIEL D, II Employer name City of Rensselaer Amount $71,040.75 Date 01/18/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIVERA, JOAN Employer name Office of Public Safety Amount $71,040.33 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLICANO, SAVERIO A Employer name City of Lockport Amount $71,040.32 Date 07/01/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARACCIOLO, ANTHONY M Employer name SUNY College Technology Canton Amount $71,040.27 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, BRIAN S Employer name Dept Transportation Region 7 Amount $71,040.10 Date 10/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, DUSTIN A Employer name Collins Corr Facility Amount $71,039.06 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWERLS, LATEEFAH Employer name Div Alc & Alc Abuse Trtmnt Center Amount $71,038.46 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODFREY, RYAN C Employer name Eastern NY Corr Facility Amount $71,038.39 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, ROSE P Employer name Syosset CSD Amount $71,037.86 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, PATRICIA A Employer name Syosset CSD Amount $71,037.86 Date 05/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, CAROLYN Employer name Nassau County Amount $71,037.72 Date 07/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PAUL L Employer name Supreme Ct-1St Criminal Branch Amount $71,037.36 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARCY, TIMOTHY P Employer name Dutchess County Amount $71,037.22 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JAMES C Employer name Town of Perinton Amount $71,036.87 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILTON, JEFFREY M Employer name Ithaca Housing Authority Amount $71,036.80 Date 06/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUREK, KEITH C Employer name Wyoming Corr Facility Amount $71,036.80 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIELE, CARMELA A Employer name Deer Park Public Library Amount $71,036.46 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, STEVEN B Employer name Upstate Correctional Facility Amount $71,036.39 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, LUZ MARIA Employer name Brooklyn DDSO Amount $71,036.38 Date 10/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, JOSEPH G Employer name Broome DDSO Amount $71,036.28 Date 06/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUAIL, FLOYD M Employer name Broome County Amount $71,035.98 Date 05/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name INMAN, DEBBIE M Employer name Office For Technology Amount $71,035.96 Date 03/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCINTA, LARRY J Employer name Fourth Jud Dept - Nonjudicial Amount $71,035.94 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINK, ABBEY S Employer name Nassau County Amount $71,035.89 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, LUCY Employer name Monroe Woodbury CSD Amount $71,035.56 Date 10/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, JENNIFER L Employer name Erie County Medical Center Corp. Amount $71,035.54 Date 01/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGER, KENT Employer name Ulster County Amount $71,035.52 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FOUNTAIN, RONALD K, JR Employer name Rensselaer County Amount $71,035.06 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKIS, STACEY L Employer name Town of Clarkstown Amount $71,034.94 Date 01/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORNAC, MICHAEL C Employer name Port Authority of NY & NJ Amount $71,034.89 Date 10/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLESS, BARRY F Employer name SUNY College at New Paltz Amount $71,034.89 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROADUS, TAMARA L Employer name Supreme Ct Kings Co Amount $71,034.81 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELIO, VANESSA A Employer name Ossining UFSD Amount $71,034.56 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANGE, ALTAGRACE C Employer name Dept Labor - Manpower Amount $71,034.21 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAUB, CHARLES M Employer name Village of Piermont Amount $71,034.11 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUARTE, CRISTIANE S Employer name NYS Psychiatric Institute Amount $71,033.74 Date 05/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, SHARIFA F Employer name NYC Family Court Amount $71,033.64 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA, FERNANDO Employer name NYC Family Court Amount $71,033.50 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, KAREN R Employer name Supreme Ct-1St Criminal Branch Amount $71,033.50 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINGO, MICHAEL A Employer name Town of Greenburgh Amount $71,033.50 Date 07/30/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SORGE, MICHAEL F Employer name Sullivan Corr Facility Amount $71,033.17 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGLIUZZI, LINDA M Employer name Orange County Amount $71,032.81 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFLEEGOR, KAREN S Employer name Central NY DDSO Amount $71,032.55 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCINTA, CRISTINA M Employer name Department of Health Amount $71,032.52 Date 03/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, MARY ANN Employer name Westbury UFSD Amount $71,032.08 Date 12/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BELL, KAREN E Employer name Office of Mental Health Amount $71,032.00 Date 01/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, MICHEL F Employer name Port Authority of NY & NJ Amount $71,032.00 Date 06/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCHER, JEFFREY M Employer name Town of West Seneca Amount $71,031.93 Date 02/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAPP, MARGUERITE K Employer name Dept Labor - Manpower Amount $71,031.61 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREISSINGER, DANIEL J Employer name Erie County Medical Center Corp. Amount $71,031.31 Date 10/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENDRON, KEITH M Employer name Town of Brookhaven Amount $71,030.80 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, LINDA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $71,030.63 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPPER, MAUREEN M Employer name Children & Family Services Amount $71,030.31 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLINANE, PAUL R Employer name Islip UFSD Amount $71,029.87 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, JENNIFER D Employer name Supreme Ct Kings Co Amount $71,029.61 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUTH, JOHN K Employer name Elmira Corr Facility Amount $71,029.37 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLINGS-GLOVER, LEECIA A Employer name Mt Vernon City School Dist Amount $71,029.35 Date 06/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, LUCILLE A Employer name Orleans County Amount $71,028.24 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, KAREN A Employer name Albion Corr Facility Amount $71,027.86 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NENNI, MARY G Employer name Orleans County Amount $71,027.68 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLADEL, RODERICK L Employer name New York Public Library Amount $71,026.88 Date 10/01/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPE, MEGAN E Employer name Central NY Psych Center Amount $71,026.74 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWBERRY, DAVID A Employer name Broome County Amount $71,026.49 Date 03/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, JOHN M Employer name Ogdensburg Corr Facility Amount $71,026.27 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURCHERT, CHRISTOPHER J Employer name Village of Port Jefferson Amount $71,026.10 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, MARCIA B Employer name Penfield CSD Amount $71,025.90 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MARY ANN Employer name Yonkers City School Dist Amount $71,025.77 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, BRIAN A Employer name Shawangunk Correctional Facili Amount $71,025.50 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, PHYLLIS Employer name New York City Childrens Center Amount $71,025.15 Date 10/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRE-JOSEPH, CARLA Employer name Children & Family Services Amount $71,025.01 Date 05/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABASHIAN, NANCY H Employer name SUNY Binghamton Amount $71,024.75 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JAMES R Employer name Boces-Onondaga Cortland Madiso Amount $71,024.70 Date 11/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, DOREEN C Employer name Suffolk County Amount $71,024.66 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTANEDA, RAOUL E Employer name Town of Babylon Amount $71,024.57 Date 05/01/1986 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