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 BERTOCCI, CAROLANN M Employer name Nassau Otb Corp. Amount $70,877.15 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, KEVIN T Employer name Shawangunk Correctional Facili Amount $70,876.51 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTISON, ROBERT D Employer name Attica Corr Facility Amount $70,876.12 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, EILEEN M Employer name Roswell Park Cancer Institute Amount $70,875.92 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JACQUELINE Employer name Appellate Div 2Nd Dept Amount $70,875.74 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, MAUREEN B Employer name Supreme Court Clks & Stenos Oc Amount $70,875.74 Date 11/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, SEAN D Employer name Supreme Ct Kings Co Amount $70,875.74 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, MELISSA D Employer name HSC at Syracuse-Hospital Amount $70,875.63 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, DAVID S Employer name Wyoming Corr Facility Amount $70,875.57 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, LISA D Employer name Ossining UFSD Amount $70,875.30 Date 09/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEARE, CORDELL M Employer name NYS Senate Regular Annual Amount $70,875.22 Date 06/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKOTH, DAVID Employer name Westchester County Amount $70,874.59 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, MARCO A, JR Employer name Village of Mamaroneck Amount $70,874.57 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CIANFRINI, MELISSA L Employer name Genesee County Amount $70,874.23 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUTSEN, MELISSA N Employer name Port Authority of NY & NJ Amount $70,873.97 Date 11/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JERRE Employer name Franklin Corr Facility Amount $70,873.49 Date 07/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPE, RICHARD Employer name Attica Corr Facility Amount $70,873.42 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JOSEPH P, SR Employer name Monroe Woodbury CSD Amount $70,873.21 Date 02/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACRI, CHAD J Employer name Willard Drug Treatment Campus Amount $70,872.94 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MICHAEL G Employer name Cayuga Correctional Facility Amount $70,872.80 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAYMAN, THERESA A Employer name Wayland-Cohocton CSD Amount $70,871.91 Date 09/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOONAN, KATHERINE A Employer name Mill Neck Manor Schl For Deaf Amount $70,871.81 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAELIN, SANDRA L Employer name Mid-State Corr Facility Amount $70,871.67 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, MARY E Employer name Office of Public Safety Amount $70,871.35 Date 09/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASTUK, CHERYL E Employer name Town of Yorktown Amount $70,871.24 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCHESTER, MEACHELE D Employer name Greater So Tier Boces Amount $70,870.60 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANTE, KRISTINE L Employer name Monroe County Amount $70,870.40 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THACKER, DAVID E, JR Employer name Shawangunk Correctional Facili Amount $70,869.87 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTIS, NADINE C Employer name Bernard Fineson Dev Center Amount $70,869.26 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, DALE A Employer name Nassau County Amount $70,868.98 Date 04/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSHARBASH, FERRAS M Employer name Westchester County Amount $70,868.90 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, MARGARET E Employer name City of New Rochelle Amount $70,868.77 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, KHALID Y Employer name Supreme Ct-Queens Co Amount $70,868.74 Date 01/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, RAYMOND W Employer name Monroe County Amount $70,868.68 Date 06/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLSTEIN, DIANA M Employer name HSC at Syracuse-Hospital Amount $70,868.42 Date 11/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANIOLEK, DANIEL J Employer name Schenectady County Amount $70,868.38 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, ROBERT S Employer name Westchester County Amount $70,867.81 Date 03/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGIACOMO, PETER J Employer name Green Haven Corr Facility Amount $70,867.62 Date 05/24/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTEIN, MALKAH Employer name Westchester County Amount $70,867.43 Date 04/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLE, LISA A Employer name Elmira Childrens Services Amount $70,867.07 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CURRY, THERESA M Employer name Nassau County Amount $70,866.84 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAU, MARY ANN Employer name South Huntington UFSD Amount $70,866.58 Date 09/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANZI, KRISTINE M Employer name Middle Country Public Library Amount $70,866.16 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUTTE, ROBIN L Employer name City of Rochester Amount $70,865.93 Date 05/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICARELLO, MICHAEL J Employer name East Ramapo CSD Amount $70,865.88 Date 01/22/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, JAMES W, SR Employer name Clinton County Amount $70,865.63 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATICE, MERTON H Employer name Indian River CSD Amount $70,865.46 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NACK, MICHAEL Employer name SUNY at Stony Brook Hospital Amount $70,865.42 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTIS, STEPHANIE J Employer name NYS Mortgage Agency Amount $70,865.08 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUCH, THOMAS J Employer name Town of Amherst Amount $70,864.75 Date 02/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, JACQUETTA N Employer name Sing Sing Corr Facility Amount $70,864.68 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VETTER, CHARLES A Employer name Suffolk County Amount $70,864.39 Date 05/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUCK, KEVIN J, JR Employer name Lakeview Shock Incarc Facility Amount $70,864.22 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASZKIEWICZ, JOHN J Employer name Town of Islip Amount $70,864.18 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, SCOTT E Employer name Woodbourne Corr Facility Amount $70,863.95 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELDUNAS, MARTHA A Employer name Orange County Amount $70,863.89 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIDDES, DENISE Employer name Department of Tax & Finance Amount $70,863.70 Date 04/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEY, CHRISTOPHER J Employer name Auburn Corr Facility Amount $70,863.42 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDDLE, DAVID C Employer name Lakeview Shock Incarc Facility Amount $70,863.33 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRIDO, ASTRID B Employer name Pilgrim Psych Center Amount $70,862.40 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, ANGELA F Employer name Nassau County Amount $70,862.04 Date 04/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEIDERS, RICHARD M Employer name Wyoming Corr Facility Amount $70,861.29 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSTANT, GWENDLYN M Employer name Division of State Police Amount $70,861.24 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBERTS, JASON L Employer name Washington Corr Facility Amount $70,860.84 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERALDINO, CHRISTIAN Employer name Supreme Ct-1St Criminal Branch Amount $70,860.63 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERRY, SELISIA T Employer name Nassau Health Care Corp. Amount $70,860.45 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEINA, ALFRED, JR Employer name Marcy Correctional Facility Amount $70,860.31 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JASON Employer name Dept Transportation Region 9 Amount $70,860.20 Date 10/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALK, THOMAS P Employer name Western Regional Otb Corp. Amount $70,860.16 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELFI, DENNIS Employer name NYC Criminal Court Amount $70,859.75 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLIS, CHARLES Employer name Town of Bethlehem Amount $70,859.71 Date 02/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, KAREN JO BRONSON Employer name Boces-Monroe Amount $70,859.56 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAHAM, STEPHEN TROY Employer name Town of Hempstead Amount $70,859.56 Date 06/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULIS, ANGELA M F Employer name Cayuga Correctional Facility Amount $70,859.51 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEASE, JESSICA R Employer name Broome DDSO Amount $70,859.34 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVEIRA, DANIEL Employer name Village of Ossining Amount $70,859.16 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMMEL, ANDREW R Employer name Monroe County Amount $70,858.99 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGEN, BRIAN A Employer name NYC Criminal Court Amount $70,858.22 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULDROW, MADISON, JR Employer name Supreme Ct Kings Co Amount $70,858.22 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIER, KURT E Employer name Suffolk County Amount $70,857.86 Date 03/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPRAL, ALEXANDRA Employer name Rockland County Amount $70,857.67 Date 03/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADLEY, HILLARY R Employer name Gowanda Correctional Facility Amount $70,857.65 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUYNH, WENDY Employer name Department of Tax & Finance Amount $70,856.75 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, JOSEPH F, JR Employer name Lawrence Sanitary District #1 Amount $70,856.66 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRINGTON, FIONA M Employer name Supreme Ct-1St Civil Branch Amount $70,856.23 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, TAMMY L Employer name Court of Appeals Amount $70,856.22 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, THERESA E Employer name 10Th Jd Nassau Nonjudicial Amount $70,855.87 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAIGLE, BRANDON L Employer name Great Meadow Corr Facility Amount $70,855.80 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSICO, LINDA A Employer name Harrison CSD Amount $70,855.76 Date 10/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINK, MARILYN T Employer name NYC Criminal Court Amount $70,855.48 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBUSTELLI, TINA Employer name Taconic DDSO Amount $70,855.48 Date 04/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TIMOTHY A Employer name Dept Transportation Region 9 Amount $70,855.37 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVEN, ELIZABETH S Employer name Ontario County Amount $70,854.54 Date 12/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, LINDA L Employer name Boces-Nassau Sole Sup Dist Amount $70,854.29 Date 12/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSEN, CHRISTINE A Employer name Village of Suffern Amount $70,854.25 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKULA, LOUIS E Employer name Groton CSD Amount $70,854.08 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYLES, DENISE K Employer name Mount Vernon Public Library Amount $70,853.97 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRY, SUSAN L Employer name HSC at Syracuse-Hospital Amount $70,853.80 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, RANDALL T Employer name Dept Labor - Manpower Amount $70,853.12 Date 05/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARAFAT, NORMA Employer name Suffolk County Amount $70,853.11 Date 07/10/2000 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