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 CAINE, IAN Employer name Supreme Ct-Richmond Co Amount $71,004.27 Date 11/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, MAUREEN Employer name Brooklyn Public Library Amount $71,004.09 Date 02/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANKOWSKI, MARK E Employer name SUNY Empire State College Amount $71,004.02 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTO, MARCOS A Employer name Town of Oyster Bay Amount $71,003.63 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, LIZETTE Employer name City of Peekskill Amount $71,003.55 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTROWSKI, CAITLIN J Employer name Rensselaer County Amount $71,002.45 Date 07/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, THOMAS M Employer name Chemung County Amount $71,001.95 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ARRIGO, ELAINE A Employer name Supreme Ct-1St Criminal Branch Amount $71,001.93 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEUTCHMAN, ROBERT G Employer name South Beach Psych Center Amount $71,001.91 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWEN, CAROL F Employer name South Colonie CSD Amount $71,001.60 Date 08/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, BERNICE M Employer name Mid-Hudson Psych Center Amount $71,001.52 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BAR, MICHAEL J Employer name Southport Correction Facility Amount $71,001.21 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, ANDREW J Employer name Town of New Windsor Amount $71,001.21 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, KYLE C Employer name Education Department Amount $71,001.06 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFANO, ANTHONY A Employer name Lawrence Sanitary District #1 Amount $71,001.06 Date 09/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGER, BRENDA D Employer name Port Authority of NY & NJ Amount $71,001.04 Date 09/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAND, THOMAS L Employer name Roswell Park Cancer Institute Amount $71,000.99 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, ANGELA M Employer name Seneca County Amount $71,000.97 Date 10/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLEDGER, BARBARA J Employer name SUNY College at Oneonta Amount $71,000.96 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL MORGAN, ANGELA Employer name Hudson Valley DDSO Amount $71,000.71 Date 12/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JOHN K Employer name Albany County Amount $71,000.60 Date 09/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHART, ANTHONY J Employer name NYS Senate Regular Annual Amount $71,000.02 Date 01/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSINO, EDWARD A Employer name Town of Hempstead Amount $71,000.02 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKEMAN, BRUCE A Employer name Town of Hempstead Amount $71,000.02 Date 04/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOSBY, DOROTHY L Employer name Town of Hempstead Amount $71,000.02 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDES, GARY A Employer name Town of Hempstead Amount $71,000.02 Date 07/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, ERIN KING Employer name Town of Hempstead Amount $71,000.02 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONE, THOMAS J Employer name City of Syracuse Amount $70,999.76 Date 03/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, NICOLE J Employer name City of Yonkers Amount $70,999.41 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAHTINEN, DAVID A Employer name Monroe Woodbury CSD Amount $70,999.35 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCIA, THEODORE G Employer name Off of The State Comptroller Amount $70,998.94 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, LIAM P Employer name Town of Oyster Bay Amount $70,998.89 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOL, DANIEL J Employer name City of Troy Amount $70,998.66 Date 07/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAPP, KIMBERLY A Employer name Ulster County Amount $70,998.39 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLENTINO, EDWIN Employer name Fishkill Corr Facility Amount $70,998.37 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOBERMAN, BRAD Employer name Department of Motor Vehicles Amount $70,998.28 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLY, SEAN P Employer name Orleans Corr Facility Amount $70,997.94 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, GHEEVARGHESE Employer name Nassau County Amount $70,997.59 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARLOW, MARY E Employer name Statewide Financial System Amount $70,997.37 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, TIMOTHY J Employer name Central NY DDSO Amount $70,996.23 Date 12/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, LINA M Employer name Village of Lawrence Amount $70,995.40 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, RICHARD J, JR Employer name Town of Dryden Amount $70,995.26 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, ROBERTO R Employer name City of New Rochelle Amount $70,995.13 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, JOSE Employer name Mamaroneck UFSD Amount $70,995.08 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, HELEN M Employer name Altona Corr Facility Amount $70,995.02 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEY, ARIA F Employer name Westchester County Amount $70,995.02 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VATRA, ADRIANA D Employer name Dept Transportation Reg 11 Amount $70,994.95 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEBRA A Employer name Brooklyn DDSO Amount $70,994.71 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON-SMITH, SOPHIA N Employer name Bernard Fineson Dev Center Amount $70,994.70 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CAROLYN Employer name Bernard Fineson Dev Center Amount $70,994.70 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CEILA H Employer name Brooklyn DDSO Amount $70,994.70 Date 07/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKES, DAVID M Employer name Helen Hayes Hospital Amount $70,994.70 Date 06/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, JEAN LOUIS Employer name Hudson Valley DDSO Amount $70,994.70 Date 08/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTIGLIANO, VINCENT Employer name Hudson Valley DDSO Amount $70,994.70 Date 02/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, FLORENTINA Employer name Inst For Basic Res & Ment Ret Amount $70,994.70 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERI, DONNA M Employer name Long Island Dev Center Amount $70,994.70 Date 04/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOURNIER, CLARA A Employer name Metro New York DDSO Amount $70,994.70 Date 09/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY-LEE, MURIEL T Employer name Metro New York DDSO Amount $70,994.70 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, CLARA G Employer name Metro New York DDSO Amount $70,994.70 Date 08/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLINGTON, SHERRI Employer name Metro New York DDSO Amount $70,994.70 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFLORE, ANIBERKA Employer name Metro New York DDSO Amount $70,994.70 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIDOMENICO, JUDY E Employer name Pilgrim Psych Center Amount $70,994.70 Date 11/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTS, JEANNE I Employer name Pilgrim Psych Center Amount $70,994.70 Date 11/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARMIE, LORI A Employer name Sagamore Psych Center Children Amount $70,994.70 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLEA, JOSETTE Employer name Staten Island DDSO Amount $70,994.70 Date 10/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLUCCIO, DONNA M Employer name Staten Island DDSO Amount $70,994.70 Date 07/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, MICHAEL Employer name Staten Island DDSO Amount $70,994.70 Date 07/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNNE, JOHN C Employer name Staten Island DDSO Amount $70,994.70 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TAMMY A Employer name Cattaraugus County Amount $70,994.56 Date 02/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, LEOSMARY Employer name Supreme Ct-1St Criminal Branch Amount $70,994.52 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROTIVA, JOHN J Employer name Supreme Ct-1St Civil Branch Amount $70,994.51 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, BRIAN D Employer name Town of Sand Lake Amount $70,994.51 Date 06/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARAUZ, EVELYN Employer name City of Yonkers Amount $70,994.45 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, RYAN G Employer name Ontario County Amount $70,994.45 Date 02/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDIE, DAVID L Employer name Department of Motor Vehicles Amount $70,994.29 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, WINSTON P Employer name Jericho UFSD Amount $70,994.22 Date 07/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLIVKA, DAVID G Employer name HSC at Syracuse-Hospital Amount $70,993.92 Date 08/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUCKABONE, KATHY Employer name Central NY Psych Center Amount $70,993.75 Date 11/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARKNER, JOANNE M Employer name St Lawrence Psych Center Amount $70,993.65 Date 12/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHBURG, ANTHONY C Employer name City of White Plains Amount $70,993.59 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, VERONICA S Employer name Brooklyn DDSO Amount $70,993.02 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRENS, KENNETH W Employer name Groveland Corr Facility Amount $70,992.41 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, DEBRA ANN Employer name Yonkers City School Dist Amount $70,992.21 Date 05/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, LUIS Employer name State Insurance Fund-Admin Amount $70,991.82 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODOM, BRUCE S Employer name Mt Vernon City School Dist Amount $70,991.73 Date 02/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JAIME F Employer name Orange County Amount $70,991.48 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUELLO, RAFAEL A Employer name Fishkill Corr Facility Amount $70,991.17 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKMAN, JAMES A Employer name Collins Corr Facility Amount $70,990.39 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, SAMSON Employer name Metropolitan Trans Authority Amount $70,990.24 Date 11/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRENTI, JAMES P Employer name Metropolitan Trans Authority Amount $70,990.24 Date 10/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, WINSTON O, JR Employer name Metropolitan Trans Authority Amount $70,990.24 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANELLI, MARK A Employer name City of Beacon Amount $70,989.64 Date 03/15/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEPKOWSKI, MICHAEL J Employer name Baldwinsville CSD Amount $70,989.36 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, TERESA Employer name Rockland Psych Center Children Amount $70,989.29 Date 05/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKONSKI, DAWNMARIE Employer name Amsterdam City School Dist Amount $70,989.26 Date 09/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JAMES B Employer name City of White Plains Amount $70,988.91 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JAMES F Employer name Lindenhurst UFSD Amount $70,988.83 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, SEAN P Employer name Department of Tax & Finance Amount $70,988.68 Date 02/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, KATHERINE Employer name Westchester Health Care Corp. Amount $70,988.10 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURRELL, NATHAN R Employer name Broome County Amount $70,987.93 Date 04/08/1996 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