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 COSGROVE, JEFFREY M Employer name Town of Lewiston Amount $66,077.99 Date 02/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, DANIEL M Employer name Onondaga County Amount $66,077.58 Date 04/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUBAR, STEPHANIE E Employer name City of Albany Amount $66,077.44 Date 01/19/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURDETT, SYLMA J Employer name Town of Babylon Amount $66,076.81 Date 01/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASSER, PAUL, JR Employer name Rensselaer County Amount $66,076.78 Date 11/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLERBE, SEAN B Employer name Bedford Hills Corr Facility Amount $66,076.48 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFE, REBECCA A Employer name Roswell Park Cancer Institute Amount $66,076.27 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUZZETTI, PETER, III Employer name Chemung County Amount $66,075.87 Date 05/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WINKLER, LISA M Employer name Central Valley CSD Amount $66,075.62 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, SABRINA L Employer name St Lawrence Psych Center Amount $66,075.45 Date 12/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, PATRICIA J Employer name Southampton UFSD Amount $66,075.43 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSC, AGNES M Employer name Dept Health - Veterans Home Amount $66,075.34 Date 02/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSELL, MAUREEN T Employer name Helen Hayes Hospital Amount $66,074.85 Date 02/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRELL, HAZEL D Employer name Rockland Psych Center Amount $66,074.75 Date 01/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISMAN, COREY R Employer name Eastern NY Corr Facility Amount $66,074.69 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, BRUCE Employer name Supreme Ct Kings Co Amount $66,074.17 Date 07/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASTRZEMSKI, JOSEPH A Employer name Niagara County Amount $66,074.07 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMIESON, ALEXANDER J Employer name Town of Chester Amount $66,073.82 Date 01/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, TITIA C Employer name Long Island Dev Center Amount $66,073.62 Date 03/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRAND, BENJAMIN J Employer name Clinton Corr Facility Amount $66,073.42 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMEY, CYNTHIA Employer name SUNY Stony Brook Amount $66,073.39 Date 06/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAIR, NISHANTH R Employer name Westchester County Amount $66,073.32 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIONDOLILLO, LISA M Employer name Dept Labor - Manpower Amount $66,073.15 Date 06/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUDELL, PATRICIA A Employer name St Lawrence Psych Center Amount $66,073.07 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, DAVID A Employer name Genesee County Amount $66,072.76 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINUTOLO, RUSSELL A Employer name SUNY College at Oneonta Amount $66,072.57 Date 01/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPREE, KAREN A Employer name St Lawrence County Amount $66,072.36 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDILLO-ROJAS, JENIFER M Employer name Mt Vernon City School Dist Amount $66,072.33 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTCHINO, DOMINICA E Employer name Sunmount Dev Center Amount $66,072.01 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, JEANNINE M Employer name Central Islip UFSD Amount $66,071.97 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEGRETTI, THOMAS Employer name Lawrence Sanitary District #1 Amount $66,071.21 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, ROSELI V Employer name Helen Hayes Hospital Amount $66,071.06 Date 08/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, RAFFAELE Employer name Nassau County Amount $66,071.05 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFER, DANIEL A Employer name Broome County Amount $66,071.04 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, NICOLE A Employer name Education Department Amount $66,071.03 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLASTINO, DORENE M Employer name Suffolk County Amount $66,071.01 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSA, TIMOTHY J Employer name Kings Park CSD Amount $66,070.57 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOICE, JULIE A Employer name Ulster County Amount $66,070.43 Date 06/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONK, CHARLES R Employer name Town of Perinton Amount $66,070.41 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGUE, WALTER J, JR Employer name City of Troy Amount $66,070.21 Date 09/29/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAWSON, JOSHUA J Employer name Albany County Amount $66,069.99 Date 10/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBLES, MARIA C Employer name Rockland County Amount $66,069.89 Date 07/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, CARMELO, JR Employer name Greene Corr Facility Amount $66,069.37 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODCOOK, DEBORAH K Employer name Elmira Corr Facility Amount $66,069.29 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, BERYL A Employer name Nassau Health Care Corp. Amount $66,069.28 Date 08/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLANEY, BRENDAN R Employer name Supreme Ct-Queens Co Amount $66,068.53 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMLIN, SUSAN L Employer name Department of Tax & Finance Amount $66,068.34 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEN, MERWYN L, JR Employer name SUNY at Stony Brook Hospital Amount $66,068.28 Date 05/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERI, JOHN B Employer name Town of Geddes Amount $66,068.22 Date 03/21/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EMANATIAN, ROBIN L Employer name Boces-Rensselaer Columbia Gr'N Amount $66,067.70 Date 05/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, TAINA K Employer name Brooklyn Public Library Amount $66,067.55 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ROBERT L Employer name Oceanside UFSD Amount $66,067.49 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, ROCCO P Employer name Town of De Witt Amount $66,067.38 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROLLETTE, MATTHEW J Employer name Clinton Corr Facility Amount $66,066.65 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, BRUCE Employer name State Insurance Fund-Admin Amount $66,066.39 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, CHRIS A Employer name Auburn Corr Facility Amount $66,066.19 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGLIA, TARA A Employer name Town of Smithtown Amount $66,066.07 Date 04/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOHN R Employer name City of Buffalo Amount $66,065.93 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JANIK, SANDRA A Employer name Lancaster CSD Amount $66,065.82 Date 10/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKHILL, KIRK Employer name Bare Hill Correction Facility Amount $66,065.56 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, RYAN T Employer name NYS Power Authority Amount $66,065.49 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSHBIEN, ADELE L Employer name Westchester Health Care Corp. Amount $66,065.37 Date 08/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, TERRI S Employer name Buffalo Psych Center Amount $66,065.20 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHELL, PATRICK J Employer name Village of Ossining Amount $66,064.92 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS, WENDI E Employer name SUNY Stony Brook Amount $66,064.49 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEUBEL, JAMES W Employer name Hyde Park CSD Amount $66,064.20 Date 02/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOZA, ARMANDO Employer name Dept Transportation Region 10 Amount $66,064.15 Date 06/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELE, ANTHONY J Employer name Byram Hills CSD at Armonk Amount $66,064.12 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, JAMES W Employer name Town of East Hampton Amount $66,063.63 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, CHARLES F Employer name Dept Transportation Region 7 Amount $66,063.53 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGLIARO, MARK Employer name Lawrence Sanitary District #1 Amount $66,063.48 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, DANIELLE Employer name Long Island Dev Center Amount $66,063.43 Date 06/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name USEINOSKA, SEVGI Employer name Orange County Amount $66,063.34 Date 03/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, MICHAEL Employer name Farmingville Fire District Amount $66,062.61 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, LAURA A Employer name Metro New York DDSO Amount $66,062.47 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBES, DELORIS L Employer name Schenectady County Amount $66,062.38 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLDENHAUER, HEIDI M Employer name SUNY College at Fredonia Amount $66,062.37 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITT, BRIAN W Employer name Wayne County Amount $66,062.02 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSHTON, CHRISTOPHER J Employer name Bedford Hills Corr Facility Amount $66,061.78 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, GINA M Employer name Kings Park CSD Amount $66,061.25 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PATRICIA Employer name West Irondequoit CSD Amount $66,061.20 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKAUB, STANLEY W Employer name Auburn Corr Facility Amount $66,060.38 Date 05/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCARO, BRANDON M Employer name Town of Harrison Amount $66,060.02 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMSTOCK, JAMES M Employer name City of Olean Amount $66,059.76 Date 09/19/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHWARTZ, SHERI L Employer name Niagara County Amount $66,059.75 Date 12/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRECHBIEL, JAMES A Employer name Thruway Authority Amount $66,059.71 Date 08/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARVELAS, PETER N Employer name Broome DDSO Amount $66,059.52 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRANDI, CRISTINA Employer name White Plains Housing Authority Amount $66,059.34 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTS, SANDRA C Employer name Cornell University Amount $66,059.20 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARMEN, NICOLE D Employer name East Greenbush CSD Amount $66,059.18 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHABOT, MATTHEW P Employer name Onondaga County Water Authority Amount $66,058.86 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name INNVAR, SCOTT A Employer name Village of Kings Point Amount $66,058.20 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNING, DONNA S Employer name Attica Corr Facility Amount $66,058.05 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, KENNETH J, JR Employer name Suffolk County Amount $66,057.97 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, ROSELYN Employer name County Clerks Within NYC Amount $66,057.91 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORELLO, MICHAEL Employer name Green Haven Corr Facility Amount $66,057.68 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNEILLY, JESSICA L Employer name Sunmount Dev Center Amount $66,057.58 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA-JULIAN, CLAUDIA Employer name Children & Family Services Amount $66,057.42 Date 01/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIN, JO-YU Employer name Department of Health Amount $66,057.42 Date 01/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MURA, PHILIP M Employer name Department of Health Amount $66,057.42 Date 09/20/2007 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