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 AMBUHL, JOHN K Employer name NYS Teachers Retirement System Amount $69,799.70 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREHOUSE, FRANK E, JR Employer name Warren County Amount $69,799.29 Date 04/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, JEANETTE Employer name Bronx Psych Center Amount $69,798.27 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, SHELLEY Employer name East Ramapo CSD Amount $69,798.07 Date 02/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVESQUE, MICHELLE M Employer name Department of Health Amount $69,798.04 Date 05/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPATA, ALBERTO Employer name Port Chester Housing Authority Amount $69,797.96 Date 06/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURMAN, SUZANNE Employer name Woodbourne Corr Facility Amount $69,797.89 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, DAVID J Employer name Office For Technology Amount $69,797.78 Date 03/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, LISA M Employer name Office For Technology Amount $69,797.78 Date 08/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIHL, WILLIAM H Employer name Rochester City School Dist Amount $69,796.92 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, DERRICK G Employer name SUNY Albany Amount $69,796.67 Date 11/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILES, SUSAN E Employer name Central NY DDSO Amount $69,796.65 Date 05/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWIN, DAWN M Employer name Dpt Environmental Conservation Amount $69,795.27 Date 08/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGINS, EDWARD P, JR Employer name Taconic DDSO Amount $69,794.53 Date 05/17/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, RICHARD G Employer name Town of Riverhead Amount $69,794.36 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLES, KYLE C Employer name Office of Court Administration Amount $69,794.28 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANCE, JOHN J, JR Employer name Five Points Corr Facility Amount $69,793.86 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE PAGE, COREY J Employer name Franklin Corr Facility Amount $69,793.37 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, JASON J Employer name Boces-Westchester Putnam Amount $69,793.23 Date 12/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVARADO, RICHARD M Employer name Port Authority of NY & NJ Amount $69,793.18 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STREIFERT, KARLYNN A Employer name Schenectady County Amount $69,793.14 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTURLA, EDWARD M Employer name Town of Babylon Amount $69,792.68 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENT, MICHAEL J Employer name Department of Motor Vehicles Amount $69,792.44 Date 05/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARON, NEIL R Employer name Nassau County Amount $69,792.28 Date 05/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAUER, JUSTIN P Employer name Port Authority of NY & NJ Amount $69,791.21 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HANLEY, MARY JANE Employer name Rensselaer County Amount $69,791.09 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUEEN, LA JUAN A Employer name Capital District DDSO Amount $69,791.08 Date 01/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, TOULON M Employer name Roswell Park Cancer Institute Amount $69,790.88 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERL, DEBRA A Employer name Suffolk County Amount $69,790.82 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGLOIRE, PIERRE R Employer name Dept Labor - Manpower Amount $69,790.76 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, DAVID J Employer name Franklin Corr Facility Amount $69,790.73 Date 12/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, CHERYL R Employer name Dept Transportation Region 10 Amount $69,790.62 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, ROBERT F Employer name Groveland Corr Facility Amount $69,790.56 Date 09/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, JENINE Employer name Nassau Health Care Corp. Amount $69,790.56 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYNE, TAMARA L Employer name Monroe County Water Authority Amount $69,790.54 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAN, JAMES T Employer name Ulster County Amount $69,790.21 Date 02/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, DALE S Employer name Fulton County Amount $69,790.15 Date 05/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONSON, THERESA Employer name Suffolk County Amount $69,790.15 Date 12/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOEFFLER, ROBERT D Employer name Suffolk County Amount $69,789.40 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEROME Employer name City of Jamestown Amount $69,789.38 Date 12/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPASEK, DAVID J Employer name Long Island St Pk And Rec Regn Amount $69,789.29 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGO, BRENDAN Employer name Town of Greenburgh Amount $69,789.22 Date 09/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DOROTHY A Employer name Suffolk County Amount $69,788.95 Date 08/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, YAHNIQUE J Employer name Metro New York DDSO Amount $69,788.63 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERARDI, CLINTON A Employer name Fourth Jud Dept - Nonjudicial Amount $69,788.44 Date 04/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWALL, MARY J Employer name Seneca County Amount $69,788.37 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIME, JEFFREY J Employer name Port Authority of NY & NJ Amount $69,788.00 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATE, CHARLES E Employer name Mohawk Correctional Facility Amount $69,787.80 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LARM, DONNA M Employer name Rockland County Amount $69,787.33 Date 10/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLOT, SONIA C Employer name NYS Veterans Home at St Albans Amount $69,787.30 Date 04/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUDELL, CHAD D Employer name Mohawk Correctional Facility Amount $69,786.86 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, SEAN P Employer name Marcy Correctional Facility Amount $69,786.77 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JAMIE D Employer name Port Authority of NY & NJ Amount $69,786.42 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YOUNG, THERESA L Employer name Off Alcohol & Substance Abuse Amount $69,785.82 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, JEANINE M Employer name Div Criminal Justice Serv Amount $69,785.79 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRY, ERIC M Employer name Chautauqua County Amount $69,785.70 Date 05/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, DANA A Employer name Schenectady County Amount $69,785.01 Date 03/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURAF, STEVEN W Employer name Lakeview Shock Incarc Facility Amount $69,784.69 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OJEFUA, ISIBOR O Employer name Port Authority of NY & NJ Amount $69,784.46 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAFFERTY, EARL E, JR Employer name Elmira Corr Facility Amount $69,784.31 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOSTINI, RICHARD S Employer name Suffolk County Amount $69,784.20 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIFFI, GAIL K Employer name Suffolk County Amount $69,784.20 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRENSHAFT, LINDA J Employer name Suffolk County Amount $69,784.20 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENEKOS, MAUREEN A Employer name Suffolk County Amount $69,784.20 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, JEAN Employer name Suffolk County Amount $69,784.20 Date 04/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, WILLIAM P Employer name Suffolk County Amount $69,784.20 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, JANIS Employer name Suffolk County Amount $69,784.20 Date 06/14/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPPEL, DEBORA A Employer name Suffolk County Amount $69,784.20 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOENSTEIN, SHARON E Employer name Suffolk County Amount $69,784.20 Date 12/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, PETER F Employer name New York Public Library Amount $69,783.77 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETOURNEAU, ARSENE F Employer name Village of Rouses Point Amount $69,783.34 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISER, LEE T Employer name Boces Eastern Suffolk Amount $69,783.29 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMOWSKI, RICHARD L Employer name City of Niagara Falls Amount $69,783.15 Date 03/28/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MULLEN, DARRIN A Employer name Central NY Psych Center Amount $69,783.12 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZASSO, DENNIS G Employer name Putnam County Amount $69,782.92 Date 05/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, JEFFREY G Employer name HSC at Syracuse-Hospital Amount $69,782.51 Date 09/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISCITELLI, JULIA J Employer name Westchester County Amount $69,782.40 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEYMAN, JOHN Employer name Sachem CSD at Holbrook Amount $69,781.73 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLBER, JUSTIN F Employer name Town of Brookhaven Amount $69,781.59 Date 07/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEDERER, AMY J Employer name Erie County Medical Center Corp. Amount $69,781.32 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, MAUREEN E Employer name Pilgrim Psych Center Amount $69,780.97 Date 06/14/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDENKO, PETER Employer name Thruway Authority Amount $69,780.82 Date 04/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGNONE, ROBERTO J Employer name Westchester County Amount $69,780.50 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, STACEY N Employer name Education Department Amount $69,780.36 Date 08/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESQUILIN, LUCIA C Employer name City of Buffalo Amount $69,780.08 Date 01/17/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FEATHERSTONE, ANNETTE R Employer name SUNY Buffalo Amount $69,779.51 Date 08/01/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLI-STRONG, TAMMIE L Employer name Dept Labor - Manpower Amount $69,779.47 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLIPS, KAREN S Employer name Cayuga County Amount $69,779.39 Date 11/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUSAK, TONY Employer name Westchester County Amount $69,778.69 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, HONOR A Employer name State Insurance Fund-Admin Amount $69,777.74 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGERSOLL, WENDY Employer name Dept of Agriculture & Markets Amount $69,777.38 Date 09/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONNELL, JOANNE Employer name Eastchester UFSD Amount $69,777.00 Date 07/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, RICHARD D, JR Employer name Minisink Valley CSD Amount $69,776.99 Date 02/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLEARY, KEVIN J Employer name Auburn Corr Facility Amount $69,776.98 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAFFREY, JENNIFER B Employer name Onondaga County Amount $69,776.85 Date 03/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALIZAY, ANDREW J Employer name Division of State Police Amount $69,776.47 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEDRICK, ROBERT F Employer name City of Newburgh Amount $69,776.46 Date 07/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOAGLUND, TODD S Employer name City of Jamestown Amount $69,776.43 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANELLO, ROBERT Employer name Village of Port Chester Amount $69,776.33 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALETTA, LORI L Employer name Buffalo Sewer Authority Amount $69,776.03 Date 05/04/1998 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