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 MC NICHOLAS, JOHN T Employer name Port Authority of NY & NJ Amount $67,897.89 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILDER, JAMES KEVIN Employer name Saratoga County Amount $67,896.98 Date 05/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CLIVELL R Employer name Dept of Financial Services Amount $67,896.94 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHUNS, TIMOTHY J Employer name Peekskill City School Dist Amount $67,896.70 Date 02/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITT, CHRISTOPHER LEE Employer name Village of Ossining Amount $67,896.15 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULTON, SEAN M Employer name Green Haven Corr Facility Amount $67,895.67 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARE, THOMAS K Employer name North Bellmore UFSD Amount $67,895.37 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIGAN, TIMOTHY R Employer name Erie County Amount $67,895.36 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUTLINA, PAUL F Employer name Dpt Environmental Conservation Amount $67,895.11 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, MATTHEW W Employer name SUNY Buffalo Amount $67,894.95 Date 12/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY-BOLDEN, KAREN E Employer name HSC at Brooklyn-Hospital Amount $67,894.45 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAPMAN, ALAN Employer name Nassau Otb Corp. Amount $67,894.28 Date 08/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMPILLIL, SIBICHAN J Employer name Westchester County Amount $67,894.25 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNER, RICHARD E Employer name Buffalo Sewer Authority Amount $67,894.13 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINIO, NANCY M Employer name Town of Smithtown Amount $67,893.82 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, LAWRENCE O Employer name City of Binghamton Amount $67,893.80 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMISSIONG, ORIN Employer name Saratoga County Amount $67,893.45 Date 10/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETANCOURT, PAMELA I Employer name Nassau Health Care Corp. Amount $67,893.17 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-UWAIFO, JACQUELINE Employer name Westchester County Amount $67,893.11 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINK, JARED R Employer name Village of Johnson City Amount $67,893.09 Date 07/25/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRAMER, JO ANN L Employer name Mahopac CSD Amount $67,892.00 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARE, ROCCO J Employer name Mid-State Corr Facility Amount $67,891.96 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, ELAINE T Employer name Patchogue-Medford Pub Library Amount $67,891.81 Date 12/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANAS, JEFFREY A Employer name Erie County Amount $67,891.49 Date 05/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSBY, MICHAEL R Employer name Ogdensburg Corr Facility Amount $67,890.86 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPONE, CHRISTA K Employer name Rockland County Amount $67,890.73 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGNON, THEODORE A Employer name Riverview Correction Facility Amount $67,890.57 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURSTIN, MICHELE J Employer name Suffolk County Amount $67,890.50 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA COUR, GAYLE P Employer name Suffolk County Amount $67,890.50 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, DANIEL R Employer name Office of General Services Amount $67,890.14 Date 01/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, SANDRA P Employer name Ulster County Amount $67,890.02 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, TIMOTHY A Employer name Fishkill Corr Facility Amount $67,889.95 Date 08/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMIERI, LINDA Employer name Manhasset Public Library Amount $67,889.94 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASSUS, SILVIA Employer name NYC Family Court Amount $67,889.27 Date 02/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPERN, DAVID L Employer name SUNY Stony Brook Amount $67,889.20 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BRENDAN J Employer name Temporary & Disability Assist Amount $67,889.18 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIAJA, MAYA MARIA Employer name SUNY at Stony Brook Hospital Amount $67,889.12 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVERAS, JOSE L Employer name Mineola UFSD Amount $67,888.47 Date 11/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMA, JAMES D Employer name Education Department Amount $67,888.00 Date 02/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEE, BRENDEN W Employer name City of Niagara Falls Amount $67,887.74 Date 03/27/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DARLING, KRISTINE M Employer name Phelps Clifton Springs CSD Amount $67,887.72 Date 03/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, MICHAEL A Employer name St Lawrence Psych Center Amount $67,887.65 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPF, ELYSSA L Employer name Katonah-Lewisboro UFSD Amount $67,887.52 Date 08/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESSLEY, TAMARA J Employer name Long Island Dev Center Amount $67,887.43 Date 06/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, STEVEN M Employer name St Lawrence Psych Center Amount $67,886.30 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRIMAN, JASON P Employer name Division of State Police Amount $67,885.80 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, STACEY A Employer name NYS Dormitory Authority Amount $67,885.64 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, DANIEL R Employer name Gowanda Correctional Facility Amount $67,885.46 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUGSTATTER, JOSEPH H Employer name Suffolk County Amount $67,885.41 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, LAWRENCE A Employer name Dutchess County Amount $67,885.38 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, VONCILLE G Employer name Wende Corr Facility Amount $67,884.93 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITEZ, MICHELLE D Employer name Roswell Park Cancer Institute Amount $67,884.86 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEVILACQUA, KRISTIN Employer name Suffolk County Amount $67,884.80 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISTOIA, JOSEPH Employer name Town of Wallkill Amount $67,884.30 Date 10/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NALLY, LYNN Employer name Nassau Health Care Corp. Amount $67,883.67 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPASQUALE, VALERIE Employer name Erie County Amount $67,883.66 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GRACE C Employer name Wyandanch UFSD Amount $67,883.19 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONDEK, PATRICIA L Employer name Central NY DDSO Amount $67,883.07 Date 10/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEFFIELD, WILLIAM C Employer name Dept Transportation Region 3 Amount $67,883.05 Date 12/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNING, JO-ANNE S Employer name Capital District DDSO Amount $67,882.99 Date 03/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSARO, MATTHEW J Employer name Rockland Psych Center Amount $67,882.97 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, PATRICIA A Employer name Onondaga County Amount $67,882.79 Date 04/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATUSZEK, HERTHA A Employer name Office For Technology Amount $67,882.68 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, FRANCES A Employer name Workers Compensation Board Bd Amount $67,882.57 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDS, ANDREW J Employer name Jefferson County Amount $67,882.48 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, KATHERINE M Employer name Westbury UFSD Amount $67,882.43 Date 07/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DENNIS Employer name New York Public Library Amount $67,882.41 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAINO, SALVATORE J, JR Employer name Port Authority of NY & NJ Amount $67,882.04 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MULBERGER, DAVID R Employer name Penn Yan CSD Amount $67,881.86 Date 05/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECKHAM, KRISTEN A Employer name Mohawk Valley Psych Center Amount $67,881.63 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O SULLIVAN, RAYMOND G Employer name Town of Brookhaven Amount $67,881.59 Date 06/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUADE, FRANK H Employer name Adirondack Correction Facility Amount $67,881.37 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVE T Employer name Nassau County Amount $67,881.34 Date 01/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DALE M Employer name Moriah Shock Incarce Corr Fac Amount $67,881.22 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, NANCY M Employer name Carmel CSD Amount $67,881.21 Date 09/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAJACK, JOHN Employer name Village of Garden City Amount $67,880.91 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, MARCOS R Employer name Dept of Correctional Services Amount $67,880.50 Date 01/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECHICO, VINCENT P Employer name Suffolk County Amount $67,879.78 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGSLEY, ANDREW K Employer name Five Points Corr Facility Amount $67,879.62 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLAS, SCOTT J Employer name Sunmount Dev Center Amount $67,879.46 Date 10/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MATTEO, PAUL C Employer name SUNY Stony Brook Amount $67,879.46 Date 01/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, DALE W Employer name Lewis County Amount $67,879.36 Date 06/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIRE, SARAH M Employer name Saratoga Cap Dis St Pk Rec Reg Amount $67,879.36 Date 11/05/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAULKINS, JULIE M Employer name Waterford-Halfmoon UFSD Amount $67,879.29 Date 09/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FABIO, JOSEPH G Employer name Boces Madison Oneida Amount $67,879.28 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBYCK, RYAN M Employer name Office For Technology Amount $67,879.10 Date 03/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANTALOS, DEAN Employer name Mahopac CSD Amount $67,878.69 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZAJKA, THERESA D Employer name Roswell Park Cancer Institute Amount $67,878.37 Date 10/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TICHINA L Employer name City of Mount Vernon Amount $67,878.36 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, JOANNA M Employer name Dutchess County Amount $67,878.08 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFFONSO, ALEXANDER M Employer name City of Albany Amount $67,877.92 Date 05/22/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MULLE, MAUREEN L Employer name Boces-Nassau Sole Sup Dist Amount $67,877.89 Date 06/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN-CASEY, KAREN L Employer name Department of Tax & Finance Amount $67,877.69 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANAM, ELIZABETH HEUBEL Employer name Dept Transportation Region 1 Amount $67,877.68 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, DENI V Employer name Lavelle School For The Blind Amount $67,877.31 Date 04/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, PATRICIA Employer name West Hempstead UFSD Amount $67,877.29 Date 03/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ-ROGERS, RAFAEL E Employer name Dutchess County Amount $67,876.92 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSWORTH, STACY L Employer name Corning Community College Amount $67,876.64 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAFFORD, PAULINE B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $67,876.37 Date 12/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE MAY, JENNIFER L Employer name Rensselaer County Amount $67,875.98 Date 10/09/2007 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