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 BEAGLE, BETTIE J Employer name Wyoming County Amount $67,315.37 Date 07/19/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, ROBERT E Employer name Town of Huntington Amount $67,315.22 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAVATZ, DAVID H Employer name State Insurance Fund-Admin Amount $67,315.08 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEWELL, DALE P Employer name Village of Clinton Amount $67,314.86 Date 12/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, CELESTE M Employer name SUNY Binghamton Amount $67,314.79 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGIOLI, DARIN A Employer name New York State Assembly Amount $67,314.07 Date 12/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, KIMBERLY Employer name Oneida County Amount $67,314.05 Date 07/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, DAVID H Employer name NYS Mortgage Agency Amount $67,314.00 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE-LEE, ADRIENNE A Employer name Port Authority of NY & NJ Amount $67,314.00 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SALVO, SALVATORE Employer name Central NY Psych Center Amount $67,313.33 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, PATRICK J Employer name Village of Ballston Spa Amount $67,313.24 Date 08/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETTI, NICHOLAS C Employer name Port Authority of NY & NJ Amount $67,312.95 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARLING, ALISON M Employer name Monroe County Amount $67,312.80 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, DESTINI K Employer name Monroe County Amount $67,312.79 Date 09/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOKSTEIN, KEITH M Employer name Rockland County Amount $67,312.01 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, CLAUDIA J Employer name NYS Power Authority Amount $67,311.44 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNUNZIATA, JANET V Employer name East Meadow UFSD Amount $67,311.40 Date 12/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABOT, SCOTT C Employer name Yonkers Parking Authority Amount $67,311.40 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, WENTWORTH N Employer name Dept of Agriculture & Markets Amount $67,311.27 Date 06/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-MC FARLANE, ANESHIA A Employer name Nassau County Amount $67,311.00 Date 02/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, GALE P Employer name NY Institute Special Education Amount $67,310.79 Date 12/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOMHOWER, TRACY A Employer name Town of Bethlehem Amount $67,309.99 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DAVID R Employer name Nassau County Amount $67,309.60 Date 11/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUROKER, RICHARD A Employer name Kings Park CSD Amount $67,309.53 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOUSE, DUSTIN M Employer name Greene Corr Facility Amount $67,309.06 Date 05/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDREE, ANGELINE Employer name Hudson Valley DDSO Amount $67,309.06 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANT, ANTHONY V Employer name Village of Lake Grove Amount $67,308.52 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENNILLO, NANCY E Employer name Schenectady County Amount $67,308.49 Date 02/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, ROBERT E V Employer name Sullivan Corr Facility Amount $67,307.35 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCAUSLAN, JEFFREY Employer name Dept Transportation Region 3 Amount $67,306.69 Date 06/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSEN, PATRICIA A Employer name Ulster County Amount $67,306.63 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHERTY, JAMES D Employer name Suffolk County Amount $67,306.26 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARFIELD, AMIEE S Employer name Schenectady County Amount $67,305.85 Date 02/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, JOHN J Employer name Western New York DDSO Amount $67,305.60 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, MARY C Employer name SUNY Albany Amount $67,305.15 Date 12/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, BRIAN N Employer name Cortland County Amount $67,305.07 Date 03/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESSON, GREGORY Employer name Manhattan Psych Center Amount $67,304.83 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DANIEL, NICOLE M Employer name Staten Island DDSO Amount $67,304.77 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, JUAN Employer name Port Authority of NY & NJ Amount $67,303.81 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, THERESA A Employer name Supreme Ct Kings Co Amount $67,303.76 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO MONACO, DONALD P Employer name Three Village CSD Amount $67,303.68 Date 09/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPPO, CLAUDIO Employer name Village of Pelham Manor Amount $67,303.61 Date 04/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEJESUS, ERICA Employer name Green Haven Corr Facility Amount $67,303.53 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ROBERT L Employer name Nassau Health Care Corp. Amount $67,303.45 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, BRIANA F Employer name Central NY Psych Center Amount $67,303.29 Date 08/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHSON, ANDREW C Employer name City of Elmira Amount $67,303.03 Date 01/02/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAIPAUL, DEONARINE Employer name Queens Borough Public Library Amount $67,302.94 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, ILKA Employer name White Plains City School Dist Amount $67,302.92 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSAMAHY, NORA S Employer name HSC at Syracuse-Hospital Amount $67,302.51 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETTERER, PAULA L Employer name Gowanda Correctional Facility Amount $67,302.06 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALONE, RAYMOND Employer name Rochester City School Dist Amount $67,301.90 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUDEL, RAFAL Employer name East Meadow UFSD Amount $67,301.88 Date 07/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, PENELOPE L Employer name Central NY DDSO Amount $67,301.79 Date 03/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, CARY R Employer name Town of Brookhaven Amount $67,301.66 Date 01/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, ROBERT E Employer name West Valley CSD Amount $67,301.66 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, THOMAS P Employer name Nassau Health Care Corp. Amount $67,301.03 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUTZ, JENNIFER H Employer name City of Buffalo Amount $67,301.01 Date 08/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KALETA, MICHAEL R Employer name Village of Springville Amount $67,300.27 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACELLA, GEORGE M Employer name Baldwin UFSD Amount $67,299.85 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTY, HEATH A Employer name Coxsackie Corr Facility Amount $67,299.76 Date 03/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, MARY S Employer name Housing Trust Fund Corp. Amount $67,299.69 Date 04/12/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, VERONICA A Employer name NYS Mortgage Agency Amount $67,299.65 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAL, MARY E Employer name Albany County Amount $67,299.47 Date 10/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, KARL C Employer name Erie County Amount $67,299.23 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACY, WILLIAM H Employer name SUNY Buffalo Amount $67,298.90 Date 11/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, GARY R Employer name SUNY Buffalo Amount $67,298.90 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONKER, PATRICIA A Employer name Woodbourne Corr Facility Amount $67,297.70 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHLER, GEORGE P Employer name NYS Gaming Commission Amount $67,297.66 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHISMAR, FRANK J Employer name Green Haven Corr Facility Amount $67,297.23 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANGMAN, ARTHUR S Employer name Hutchings Psych Center Amount $67,297.22 Date 05/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIN, ADRIAN J Employer name Rensselaer County Amount $67,297.04 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, WILLIE G Employer name Queens Borough Public Library Amount $67,296.83 Date 04/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPSON, FREDRICK D Employer name Town of Blooming Grove Amount $67,295.98 Date 01/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL J Employer name County Clerks Within NYC Amount $67,295.96 Date 02/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENOIT, JACQUELINE T Employer name Churchville-Chili CSD Amount $67,294.97 Date 06/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAGER, SHARON M Employer name Mineola UFSD Amount $67,294.86 Date 04/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETTERE, ANDREA M Employer name Westchester County Amount $67,294.21 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMED, AHMED A Employer name Port Authority of NY & NJ Amount $67,294.11 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SLATER, FEADRELL Employer name Taconic DDSO Amount $67,294.06 Date 03/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DOREEN M Employer name Department of Tax & Finance Amount $67,293.48 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGIO, BENNY A Employer name Commack UFSD Amount $67,293.45 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, DENISE M Employer name Empire State Development Corp. Amount $67,293.36 Date 04/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTER, KEVIN C Employer name Roswell Park Cancer Institute Amount $67,293.34 Date 06/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLUMBIA, THOMAS F Employer name Brentwood UFSD Amount $67,293.21 Date 02/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGGINS, KURT L Employer name Sagamore Psych Center Children Amount $67,293.00 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATZ, ADAM S Employer name Long Island St Pk And Rec Regn Amount $67,292.88 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, KEVIN J Employer name City of Lackawanna Amount $67,292.49 Date 10/03/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STERN, CAROL Employer name Glen Cove Public Library Amount $67,292.40 Date 08/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAKE, JAMES A Employer name South Beach Psych Center Amount $67,292.11 Date 11/16/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODDINGTON, CURTIS J Employer name Town of Webster Amount $67,292.09 Date 11/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGERTY, JENNIFER L Employer name Central NY Psych Center Amount $67,291.87 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOOPMAN, MARITZA Employer name Central Islip UFSD Amount $67,291.76 Date 09/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITUS, CHERYL Employer name NYS Office People Devel Disab Amount $67,291.64 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, CHARLES Employer name Village of Ossining Amount $67,291.56 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCCILLI, RENATO J Employer name Baldwin Public Library Amount $67,291.49 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASCA, LINDA J Employer name New Rochelle City School Dist Amount $67,291.02 Date 09/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYKAS, ANNALISE M Employer name Fourth Jud Dept - Nonjudicial Amount $67,290.53 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, JEANETTE Employer name Bethpage UFSD Amount $67,290.51 Date 03/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIM, DEAN M Employer name Town of Guilderland Amount $67,290.23 Date 06/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESKO, MICHELLE L Employer name Westchester Health Care Corp. Amount $67,290.06 Date 11/06/2014 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