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 BECHARD, VIRGINIA Y Employer name Department of Health Amount $69,599.66 Date 12/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, LYNN M Employer name Office of General Services Amount $69,599.44 Date 08/30/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, LUZ A Employer name Nassau Health Care Corp. Amount $69,599.35 Date 07/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICARDO, MICHAEL D Employer name Garden City UFSD Amount $69,598.74 Date 02/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, MATTHEW P Employer name Division of State Police Amount $69,598.48 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUMMINGS, NEIL C Employer name Wyoming Corr Facility Amount $69,598.39 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDRE, NATALYA Employer name Pilgrim Psych Center Amount $69,598.05 Date 07/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIRSTON, AMY L Employer name City of New Rochelle Amount $69,598.01 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSORIO, SOLANGE Employer name Port Authority of NY & NJ Amount $69,597.41 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, MICHAEL J Employer name Onondaga County Amount $69,597.24 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEKER, CHRISTOPHER M Employer name Palisades Interstate Pk Commis Amount $69,596.79 Date 11/06/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCARPINE, MATTHEW R Employer name Lakeview Shock Incarc Facility Amount $69,596.71 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENFIELD, PAMELA H Employer name Franklin Square UFSD Amount $69,596.05 Date 10/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, BRENDAN M Employer name Suffolk County Amount $69,595.92 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTRADA-DOMINGUEZ, MILTON A. Employer name Kings Park CSD Amount $69,595.81 Date 02/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, ROY E Employer name Elmira Psych Center Amount $69,595.79 Date 08/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ-MARTINEZ, MIGDALIA Employer name Dept of Correctional Services Amount $69,595.01 Date 01/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOMMEL, THEODORE E Employer name Nassau County Amount $69,594.93 Date 08/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZA, ORIANA Employer name Nassau County Amount $69,594.93 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEMLEY, JAMES A Employer name Nassau County Amount $69,594.93 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANFORD, ROBERT D Employer name Nassau County Amount $69,594.93 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, DOROTHY M Employer name Dept of Financial Services Amount $69,594.83 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARRIER, AMANDA L Employer name Department of Health Amount $69,593.44 Date 11/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILERO, DANIEL T Employer name SUNY Stony Brook Amount $69,593.27 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCIA, ROSEMARY Employer name East Meadow Public Library Amount $69,592.86 Date 09/28/1964 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, PETER J Employer name Jefferson County Amount $69,592.57 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORREALE, PETER F Employer name Smithtown CSD Amount $69,592.50 Date 03/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISCARDI, MATTHEW J Employer name Town of Hempstead Amount $69,592.41 Date 06/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, STEPHEN A Employer name Town of Hempstead Amount $69,592.41 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN UITER, MICHAEL Employer name Port Authority of NY & NJ Amount $69,592.05 Date 03/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASCH, GALE L Employer name Central NY Psych Center Amount $69,592.02 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KYLE N Employer name Division of State Police Amount $69,592.02 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORTON, LINDA L Employer name Greater So Tier Boces Amount $69,592.00 Date 05/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JEAN E Employer name Town of East Fishkill Amount $69,591.59 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, SEAN P Employer name Suffolk County Amount $69,591.12 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUSE, STEVEN A Employer name Mohawk Correctional Facility Amount $69,590.97 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, MEGAN H Employer name Roswell Park Cancer Institute Amount $69,590.97 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBOUR, KIMBERLY A Employer name Cornell University Amount $69,590.91 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMEE, JOHN F Employer name City of Middletown Amount $69,590.70 Date 04/14/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEFEVER, BRENDA M Employer name Putnam County Amount $69,590.47 Date 10/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, KATHLEEN M Employer name Nassau County Amount $69,590.29 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRAN, JULIA Y Employer name HSC at Syracuse-Hospital Amount $69,589.89 Date 02/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURRENA, MARGARET A Employer name HSC at Syracuse-Hospital Amount $69,589.71 Date 07/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, DARRELL J Employer name Genesee County Amount $69,589.64 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALIANI, THOMAS F Employer name Division of State Police Amount $69,589.26 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAVEN, TODD C Employer name Village of Johnson City Amount $69,589.24 Date 10/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CIAMPAGLIONE, JANICE W Employer name Dutchess County Amount $69,589.15 Date 02/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JACQUELINE M Employer name Dept Transportation Region 7 Amount $69,588.87 Date 07/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAVARO, RALPH D Employer name Erie County Amount $69,588.86 Date 03/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOCAJ, ALEKS Employer name Edgemont UFSD at Greenburgh Amount $69,588.74 Date 06/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPUTIAN, MARY JO Employer name North Shore CSD Amount $69,588.63 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, BENJAMIN A Employer name Wende Corr Facility Amount $69,588.39 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, BRIAN P Employer name Port Authority of NY & NJ Amount $69,588.20 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WADE, MICHAEL T Employer name Boces Suffolk 2Nd Sup Dist Amount $69,588.12 Date 06/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHBURN, REGINALD D, JR Employer name Elmira Psych Center Amount $69,587.95 Date 07/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALFORD, DAIJON P Employer name Albion Corr Facility Amount $69,587.70 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, KIRK Z Employer name Mid-Hudson Psych Center Amount $69,587.31 Date 10/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERRBECKER, KENNETH J Employer name Village of Malverne Amount $69,586.92 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, BRETT J Employer name Ogdensburg Corr Facility Amount $69,586.70 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, LLOYD D Employer name Erie County Amount $69,586.68 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PON, AMANDA E Employer name Suffolk County Amount $69,586.60 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, DREW C Employer name NYS Power Authority Amount $69,586.02 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETHEL, JAY H Employer name New York State Canal Corp. Amount $69,586.00 Date 12/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, MARY T Employer name Office For Technology Amount $69,585.66 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENGEL, JENNIFER L Employer name Dutchess County Amount $69,585.60 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALAPAI, DANIEL P Employer name Village of Larchmont Amount $69,585.35 Date 07/25/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BINDA, THOMAS J Employer name Buffalo City School District Amount $69,584.86 Date 02/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTILLO, STEVEN M Employer name Town of Smithtown Amount $69,584.54 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANNA, EDWARD J Employer name City of Beacon Amount $69,584.39 Date 04/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI MARCO, GINA M Employer name Eastchester UFSD Amount $69,584.31 Date 09/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, VINCENT P Employer name Longwood Public Library Amount $69,584.26 Date 09/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSMAN, ANN K Employer name Honeoye Falls-Lima CSD Amount $69,583.82 Date 06/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, DEBORAH L Employer name Elmira Psych Center Amount $69,583.38 Date 07/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGAVERO-PADLOG, JOANNE Employer name Erie County Amount $69,583.33 Date 09/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASKEY, JOHN H, JR Employer name Woodbourne Corr Facility Amount $69,583.23 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZ, MICHELE A Employer name Roswell Park Cancer Institute Amount $69,583.21 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINIERI, LYNN A Employer name Carmel CSD Amount $69,583.09 Date 12/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARAPACKI, PAUL M Employer name Erie County Amount $69,582.90 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRD, PHILLIP L Employer name Westchester County Amount $69,582.70 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMMARELLO, MICHAEL A Employer name Town of Greece Amount $69,582.04 Date 02/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCKDESCHEL, AUGUST F Employer name Suffolk County Amount $69,581.20 Date 08/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MARTIN J Employer name Great Meadow Corr Facility Amount $69,581.10 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAM, KIT Employer name Office For Technology Amount $69,581.07 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SGARLATA, KAREN R Employer name Onondaga County Amount $69,580.55 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, ELYSE M Employer name City of Yonkers Amount $69,580.37 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPIER, DANIEL F Employer name Wyoming Corr Facility Amount $69,580.30 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNUNZIATO, PATRICIA B Employer name Sachem CSD at Holbrook Amount $69,580.22 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATWELL, PAUL S Employer name Buffalo Psych Center Amount $69,579.37 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTINORE, MARK A Employer name Wyoming Corr Facility Amount $69,578.90 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTON, WILLIAM J Employer name Suffolk County Amount $69,578.86 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSCITTO, JON B Employer name Division of State Police Amount $69,578.68 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CRACKEN, WILLIAM R Employer name Dept Transportation Region 3 Amount $69,578.66 Date 12/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NENNINGER, PATRICIA C Employer name Warren County Amount $69,578.25 Date 12/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, RONALD A Employer name East Islip UFSD Amount $69,578.24 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, DENNIS M Employer name Mohawk Correctional Facility Amount $69,577.97 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDMAN, JEREMY D Employer name SUNY at Stony Brook Hospital Amount $69,577.67 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, NANCY Employer name SUNY at Stony Brook Hospital Amount $69,577.55 Date 03/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZUR, KENNETH R Employer name Department of Health Amount $69,577.35 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MAURICE B Employer name Brooklyn DDSO Amount $69,577.23 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DANIEL R Employer name Oneida County Amount $69,576.80 Date 01/18/2005 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