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 ROBINSON, EDNA C Employer name Town of Hempstead Amount $68,876.14 Date 04/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, DESIREE A Employer name Hudson Valley DDSO Amount $68,876.10 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, SUELLEN M Employer name Cattaraugus County Amount $68,875.89 Date 12/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTEMORE, MATTHEW D Employer name Tompkins County Amount $68,875.74 Date 10/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILLA, PETER A Employer name Glen Cove City School Dist Amount $68,875.73 Date 04/14/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEEHERN, KATHLEEN Employer name Orange County Amount $68,875.37 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, ERICA L Employer name Division of State Police Amount $68,875.32 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIGHT, MICHAEL P Employer name Lakeland Fire District Amount $68,874.47 Date 05/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, DAVID M Employer name Bare Hill Correction Facility Amount $68,874.19 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASELEY, WENDY K Employer name Fourth Jud Dept - Nonjudicial Amount $68,874.00 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, NICHOLAS W Employer name Fourth Jud Dept - Nonjudicial Amount $68,874.00 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERMINE, APRIL T, MRS Employer name Fourth Jud Dept - Nonjudicial Amount $68,874.00 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO, LUIS C, JR Employer name Town of Huntington Amount $68,873.71 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, LOTTIE S Employer name Westchester County Amount $68,873.08 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSEN, ERIK A Employer name Division of State Police Amount $68,872.55 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CREERY, WILLIAM B Employer name Dept Transportation Region 8 Amount $68,872.36 Date 06/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANZIE, NICOLE T Employer name Supreme Ct-Queens Co Amount $68,872.26 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NWEKE, SAMUEL C R Employer name Dept Transportation Region 10 Amount $68,871.89 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANFROCCO, ANN Employer name NYS Power Authority Amount $68,871.74 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRONDA, AMY Employer name Town of Brookhaven Amount $68,871.11 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, ELIZABETH A Employer name City of Hudson Amount $68,871.10 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETRING, ROY R Employer name Department of Health Amount $68,871.06 Date 12/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBOTKA, CHRISTINE M Employer name HSC at Syracuse-Hospital Amount $68,870.05 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEDENO, PROVIDENCIO Employer name Port Authority of NY & NJ Amount $68,869.95 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, ANTONETTE H Employer name NYS Dormitory Authority Amount $68,869.65 Date 03/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, DIANA Employer name NYS Dormitory Authority Amount $68,869.65 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ELLAXIS L Employer name NYS Dormitory Authority Amount $68,869.65 Date 07/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORE, EDWARD J Employer name Locust Valley CSD Amount $68,869.33 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, WAYNE N Employer name Five Points Corr Facility Amount $68,869.18 Date 04/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KAREN A Employer name Great Meadow Corr Facility Amount $68,869.13 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORGIONE, MICHAEL A Employer name Town of Penfield Amount $68,868.88 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELILLO, SHARI A Employer name Village of Rye Brook Amount $68,868.77 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNIAK, PAUL F Employer name SUNY at Stony Brook Hospital Amount $68,868.74 Date 07/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEAUDRY, CASSANDRA L Employer name HSC at Syracuse-Hospital Amount $68,867.91 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILBURN, SHELLEY W Employer name Thrall Public Library Amount $68,867.73 Date 04/09/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPO, DAVID G Employer name City of Watertown Amount $68,867.57 Date 03/01/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STAGNITTA, MICHAEL A Employer name Monroe County Amount $68,867.03 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAULSBURY, RHONDA M Employer name Town of Batavia Amount $68,866.93 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITTS, HENRY R Employer name City of Rochester Amount $68,866.83 Date 07/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG, MICHAEL B Employer name Nassau County Amount $68,866.55 Date 04/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, LAMAR Employer name Onondaga County Amount $68,866.55 Date 02/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OREFICE, CHRISTOPHER J Employer name City of Buffalo Amount $68,866.41 Date 08/27/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLY, JOANNE V Employer name NYS Office People Devel Disab Amount $68,866.17 Date 08/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILEY, NEAL L Employer name Children & Family Services Amount $68,865.94 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AL-BADANI, YAHYA A Employer name Brooklyn DDSO Amount $68,865.78 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, CHRISTINE M Employer name Haverstraw-StoNY Point CSD Amount $68,865.60 Date 11/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT W Employer name Department of Tax & Finance Amount $68,865.41 Date 12/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, CANDI L Employer name Off of The State Comptroller Amount $68,865.27 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JOSEPH, TYSON Employer name Children & Family Services Amount $68,864.56 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIS, MARY K Employer name Albany County Amount $68,864.24 Date 11/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, NIGEL S Employer name Supreme Ct-1St Civil Branch Amount $68,864.18 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATER, LEONARD M Employer name NYS Power Authority Amount $68,863.48 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIGAN, MICHAEL Employer name Coxsackie Corr Facility Amount $68,863.37 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNIGAN, KEVIN M Employer name Clarkstown CSD Amount $68,863.33 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON-MYREE, VANESSA J Employer name Attica Corr Facility Amount $68,863.24 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC CUE, ROBBIE E Employer name Town of Colonie Amount $68,862.85 Date 07/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, SUSAN K Employer name Harborfields Public Library Amount $68,862.59 Date 05/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, NICOLE J Employer name Empire State Development Corp. Amount $68,862.49 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLES, MICHAEL R Employer name Dpt Environmental Conservation Amount $68,862.44 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVAGIO, FRANK D Employer name Office of General Services Amount $68,862.44 Date 06/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, ANZALEE Employer name Manhattan Psych Center Amount $68,862.27 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELL, MARCUS H Employer name Monroe County Amount $68,862.11 Date 07/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, KEVIN J Employer name Chemung County Amount $68,861.98 Date 02/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, RYAN J Employer name City of Albany Amount $68,861.87 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOBOSZ, JOSEPH A Employer name Town of Cheektowaga Amount $68,861.59 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULBRICH, BETH Employer name Lancaster CSD Amount $68,861.58 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERTMAN, MARK E Employer name Dept Transportation Region 1 Amount $68,861.52 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, ERIC G Employer name Nassau County Amount $68,861.43 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, HERBERT J Employer name Office For Technology Amount $68,861.43 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETREAULT, RICHARD A Employer name Clinton Corr Facility Amount $68,861.04 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATTA, BRENDA J Employer name Chautauqua County Amount $68,860.88 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, STEPHEN Employer name NYS Gaming Commission Amount $68,859.52 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITT, ELISA Employer name Lexington School For The Deaf Amount $68,859.39 Date 11/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASTREMSKI, JOHN Employer name Port Authority of NY & NJ Amount $68,859.31 Date 06/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, VICTOR N Employer name Bernard Fineson Dev Center Amount $68,859.18 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, KEVIN P Employer name Town of Cheektowaga Amount $68,859.10 Date 04/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, MATTHEW M Employer name Mid-Hudson Psych Center Amount $68,858.96 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARK D Employer name Johnson City CSD Amount $68,858.58 Date 09/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOLEN, MARTIN T, IV Employer name Port Authority of NY & NJ Amount $68,858.33 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STRACK, SCOTT Employer name Town of La Grange Amount $68,858.19 Date 04/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALARNEAU, JEFFREY P Employer name Workers Compensation Board Bd Amount $68,857.90 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RALEIGH, SHAWN P Employer name Supreme Ct-1St Criminal Branch Amount $68,857.85 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOROWIAK, LORI B Employer name Energy Research Dev Authority Amount $68,857.78 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALUTIS, GERALD P Employer name Oneida County Amount $68,856.92 Date 07/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUSTACHE, KERVIN Employer name Long Island Dev Center Amount $68,856.63 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIORINO, ANTHONY M Employer name Monroe Woodbury CSD Amount $68,856.15 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, BRIAN J Employer name Upstate Correctional Facility Amount $68,855.91 Date 04/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, JAMES G Employer name City of Syracuse Amount $68,855.59 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, CRAIG S Employer name Town of New Windsor Amount $68,855.51 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTIS, JOHN D, JR Employer name HSC at Syracuse-Hospital Amount $68,855.49 Date 03/31/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILSBE, GAIL M Employer name Bayport Blue Point Pub Library Amount $68,855.36 Date 07/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETRAULT, RICHARD J Employer name Monroe County Amount $68,855.07 Date 01/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, GERALD Employer name North Massapequa Fire District Amount $68,854.33 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPONI, FRANCINE Employer name Orange County Amount $68,854.13 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASARELLA, DARLENE Employer name Village of Briarcliff Manor Amount $68,853.78 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, LYNN A Employer name Office For Technology Amount $68,853.72 Date 04/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUFFEL, VICTORIA M Employer name Off of The State Comptroller Amount $68,853.38 Date 07/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCARTHY, MELISSA A Employer name Ninth Judicial Dist Amount $68,853.27 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOLE, RYAN M Employer name Boces-Broome Delaware Tioga Amount $68,853.05 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, DIANNA Employer name Office For Technology Amount $68,852.84 Date 08/20/1998 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