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 DEMING, SHARON L Employer name Livingston County Amount $69,665.34 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, DANIEL P Employer name Town of Warwick Amount $69,664.91 Date 06/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, IRENE M Employer name Office For Technology Amount $69,664.88 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNON, KEVIN B Employer name City of Buffalo Amount $69,664.66 Date 04/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEERDT, DONALD W, III Employer name Albion Corr Facility Amount $69,664.49 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTI, AMANDA M Employer name Ulster Correction Facility Amount $69,664.31 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRAY, SHANEEKA Employer name NYS Community Supervision Amount $69,664.25 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSSKIND, DAVID L Employer name Rockland Psych Center Amount $69,663.97 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIPPO, FRANCIS J Employer name City of White Plains Amount $69,663.89 Date 10/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENTON, STEVE G Employer name Boces St Lawrence Lewis Amount $69,663.33 Date 02/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, THOMAS P Employer name Levittown UFSD-Abbey Lane Amount $69,662.82 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEWLAY, HO EUI Employer name SUNY College at Buffalo Amount $69,662.55 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, MICHAEL D Employer name Albion Corr Facility Amount $69,662.44 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, JOHN J Employer name South Beach Psych Center Amount $69,662.32 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORBET, KATHLEEN P Employer name Smithtown CSD Amount $69,661.44 Date 10/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, LUCAS R Employer name Auburn Corr Facility Amount $69,661.35 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETWAROO, RAMESH Employer name Village of Great Neck Amount $69,661.34 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JASON C Employer name Dpt Environmental Conservation Amount $69,660.89 Date 08/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, LINDA J Employer name Office For Technology Amount $69,660.76 Date 04/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, LISA M Employer name Town of Islip Amount $69,660.06 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEBORAH A Employer name Town of Newburgh Amount $69,659.96 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIZZI, NICHOLAS R Employer name Division of State Police Amount $69,659.95 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SUTHERLAND, FREDERICK W Employer name Children & Family Services Amount $69,659.78 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSFIELD, MARTIN S Employer name Village of Port Chester Amount $69,659.71 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, ANA CELIA Employer name Eastchester UFSD Amount $69,659.38 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEELER, GAIL E Employer name Off Alcohol & Substance Abuse Amount $69,659.20 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COZART, BRENT S Employer name Dept Labor - Manpower Amount $69,658.94 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALKNER, CHARLES B Employer name Off of The Med Inspector Gen Amount $69,658.94 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONADIO, MICHAEL J Employer name Off of The State Comptroller Amount $69,658.94 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MATTHEW S Employer name Office For Technology Amount $69,658.94 Date 06/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMS, GWENDOLYN J Employer name State Insurance Fund-Admin Amount $69,658.94 Date 10/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MARA, DANIELLE M Employer name Westchester County Amount $69,658.89 Date 06/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAGINE, JOSEPH J Employer name Westchester County Amount $69,658.81 Date 06/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, ROBERT P Employer name Hale Creek Asactc Amount $69,658.50 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELAN, MADELINE Employer name 10Th Jd Nassau Nonjudicial Amount $69,658.42 Date 02/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, JUANITA M Employer name Supreme Ct-1St Criminal Branch Amount $69,658.42 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLI-BAUER, ALLISON Employer name Town of Hempstead Amount $69,658.25 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDINO, JASON Employer name Village of Chester Amount $69,658.20 Date 02/07/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHEEHY, MICHELE T Employer name Off of The State Comptroller Amount $69,658.15 Date 06/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMEE, CHRISTIAN W Employer name Fishkill Corr Facility Amount $69,657.91 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARITEAU, TY A Employer name Village of Menands Amount $69,657.86 Date 03/06/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VANDERHORST, VICTORIA Employer name Metro New York DDSO Amount $69,657.22 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON-MURRAY, KIM M Employer name Department of Health Amount $69,656.79 Date 10/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERENT, CHERYL I Employer name Mount Vernon Public Library Amount $69,656.72 Date 08/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERSON, JOHN W, JR Employer name Ulster Correction Facility Amount $69,656.57 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALIRE, GINA F Employer name Erie County Medical Center Corp. Amount $69,656.32 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAZARIAN, ANDREA A Employer name Village of Garden City Amount $69,656.30 Date 12/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, BRYAN Employer name Division of State Police Amount $69,656.28 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC BRIDE, ROBERT J Employer name Sullivan Corr Facility Amount $69,655.63 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIPPER, ANDREW P Employer name Hudson Corr Facility Amount $69,655.51 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, AYOCLA F Employer name Port Authority of NY & NJ Amount $69,655.49 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARASCO, JAMES A Employer name City of Niagara Falls Amount $69,655.40 Date 04/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVITT, LEE J Employer name Albion Corr Facility Amount $69,655.14 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALAVRAM, JOEL R Employer name Department of Law Amount $69,654.88 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRECHSLER, DENISE Employer name Department of Law Amount $69,654.88 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSMAN, STUART R Employer name Department of Law Amount $69,654.88 Date 05/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, JANICE ROSALIND Employer name Department of Law Amount $69,654.88 Date 11/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAFFE, EDWARD M Employer name Department of Law Amount $69,654.88 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUGLER, DOROTHEA A Employer name Department of Law Amount $69,654.88 Date 08/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCURILLO-SHEHATA, MARYANN L Employer name Department of Motor Vehicles Amount $69,654.88 Date 08/12/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DORA M Employer name Dept of Financial Services Amount $69,654.88 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERICIAU, BARBARA A Employer name Workers Compensation Board Bd Amount $69,654.88 Date 10/05/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBURT, CORY L Employer name Washington County Amount $69,654.82 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHANEYA F Employer name NYS Community Supervision Amount $69,654.55 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANICCHIO, ANTONIO Employer name Village of Briarcliff Manor Amount $69,654.48 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CALVIN K Employer name Capital Dist Trans Authority Amount $69,654.21 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, JANICE Employer name Livingston County Amount $69,653.59 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, JASON D Employer name Allegany County Amount $69,652.76 Date 03/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASUIZACA, CARMEN L Employer name NYC Criminal Court Amount $69,652.76 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, CHRISTINA M Employer name Great Meadow Corr Facility Amount $69,652.73 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, THOMAS J Employer name Pearl River UFSD Amount $69,652.58 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, MARC R Employer name Thruway Authority Amount $69,652.50 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, SHARMIN M Employer name Brooklyn DDSO Amount $69,652.36 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCLEAN, CAROL A Employer name Brooklyn DDSO Amount $69,652.09 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIUTA, CRAIG T Employer name Division of State Police Amount $69,652.02 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DELANEY, ELIZABETH A Employer name Orange County Amount $69,652.01 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMUAKU, EKOW Y Employer name Metropolitan Trans Authority Amount $69,651.89 Date 04/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, ROBERT H Employer name Health Research Inc Amount $69,651.80 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, DOUGLAS L Employer name Health Research Inc Amount $69,651.80 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JAMES C Employer name Middle Country Public Library Amount $69,651.79 Date 09/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANIAK, HOLLY C Employer name Div Criminal Justice Serv Amount $69,651.78 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPOLI, DIANE S Employer name Rochester City School Dist Amount $69,651.71 Date 03/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, RONALD G Employer name Long Island St Pk And Rec Regn Amount $69,651.53 Date 02/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, RUBEN T Employer name Westchester County Amount $69,651.43 Date 07/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLAN, TAMMY M Employer name Department of Health Amount $69,650.88 Date 07/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, CHADRICK J Employer name NYS Office People Devel Disab Amount $69,650.88 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOURIGAN, CRISTINA M Employer name Off of The State Comptroller Amount $69,650.88 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, ERICA K Employer name State Insurance Fund-Admin Amount $69,650.88 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, RODERICK Employer name NYS Veterans Home at St Albans Amount $69,650.87 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, DEBORAH J Employer name Horseheads CSD Amount $69,650.33 Date 07/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, AARON D Employer name Collins Corr Facility Amount $69,650.32 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONKS, JENNIFER A Employer name Westchester Health Care Corp. Amount $69,650.24 Date 12/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINIERI, JOSEPH V Employer name Nassau County Amount $69,649.86 Date 08/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, VINCENT J Employer name Lindenhurst UFSD Amount $69,649.79 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVONCHA, JOSEPH A Employer name Essex County Amount $69,649.78 Date 03/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALO, THOMAS A Employer name Suffolk County Amount $69,649.54 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARGAS, MELVIN L Employer name Central NY Psych Center Amount $69,649.29 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, JENNIFER Employer name Fishkill Corr Facility Amount $69,649.27 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNN, JEFFREY M Employer name Town of West Seneca Amount $69,649.21 Date 06/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANU, KWABENA Employer name Westchester County Amount $69,649.00 Date 10/01/1990 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