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 O'DONNELL, HEATHER M Employer name Western New York DDSO Amount $64,757.31 Date 01/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUILLANTE, JOSEPH P Employer name Massapequa UFSD Amount $64,757.15 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENATORE, CHARLES P Employer name Town of Blooming Grove Amount $64,756.62 Date 09/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, CHRISTOPHER J Employer name City of Troy Amount $64,756.38 Date 07/02/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVEY, PHILIP Employer name Greece CSD Amount $64,756.29 Date 07/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTINE, BARBARA A Employer name Brooklyn DDSO Amount $64,756.25 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITTI, MARY ALICE F Employer name Children & Family Services Amount $64,756.20 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMON, MICHELLE F Employer name Suffolk County Amount $64,756.17 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTIGLIANO, VINCENT Employer name Rockland County Amount $64,755.05 Date 02/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, REBECCA I Employer name City of Jamestown Amount $64,755.01 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FAY, SCOTT M Employer name Franklin Corr Facility Amount $64,754.84 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIELOW, CYNTHIA L Employer name Erie County Amount $64,754.59 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALWEN, PEGGY L Employer name New York Public Library Amount $64,754.58 Date 01/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASS, EVERETT N Employer name Dept Transportation Region 9 Amount $64,754.42 Date 03/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDRICK, MATTHEW J Employer name Liverpool CSD Amount $64,754.01 Date 01/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMEY, DANIEL P Employer name NYS Senate Regular Annual Amount $64,753.88 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JAMES B Employer name Thruway Authority Amount $64,753.79 Date 07/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVES, JOYCE L Employer name Department of Health Amount $64,753.78 Date 09/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGGIA, KAREN M Employer name Department of Health Amount $64,753.78 Date 03/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERVAIS, MARC D Employer name Department of Health Amount $64,753.78 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMAY, BARBARA A Employer name Department of Health Amount $64,753.78 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUND-FEISTHAMEL, RENEE L Employer name Department of Health Amount $64,753.78 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, CHERYL A Employer name Dept Transportation Region 9 Amount $64,753.78 Date 10/12/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WORMER, GARY T Employer name Div Housing & Community Renewl Amount $64,753.78 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULTER, RYAN A Employer name Dpt Environmental Conservation Amount $64,753.78 Date 07/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERARD, JAMES F Employer name Dpt Environmental Conservation Amount $64,753.78 Date 05/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCO, NATALIE M Employer name Dpt Environmental Conservation Amount $64,753.78 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODD, MICHAEL T Employer name Dpt Environmental Conservation Amount $64,753.78 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, MARCIA O Employer name Education Department Amount $64,753.78 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERLICH, EDWARD Employer name Sachem CSD at Holbrook Amount $64,753.43 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREY, JENNIFER C Employer name Orange County Amount $64,753.29 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, SUSAN A Employer name Orange County Amount $64,753.29 Date 11/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, KATHERINE I Employer name Orange County Amount $64,753.24 Date 09/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAUPP, JOHN J Employer name Rensselaer County Amount $64,752.93 Date 07/11/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEGER, MARJORY H Employer name Town of Amherst Amount $64,751.96 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, ROBIN E Employer name Uniondale UFSD Amount $64,751.67 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, DINESH Employer name New York Public Library Amount $64,751.14 Date 11/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, CHARLES R Employer name Warren County Amount $64,751.06 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAROFALO, DONNA Employer name Putnam County Amount $64,750.86 Date 09/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENZI, MARIA J Employer name Oneida County Amount $64,750.75 Date 09/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AULIFFE, KATHLEEN E Employer name Department of Tax & Finance Amount $64,750.71 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST CYR, SEAN M Employer name Ontario County Amount $64,750.66 Date 07/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENIOWICH, REGINA M Employer name Port Chester-Rye UFSD Amount $64,750.60 Date 10/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRIVANO, STEVEN J Employer name Village of Freeport Amount $64,750.59 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEADLE, BRIAN A Employer name Chautauqua County Amount $64,750.58 Date 12/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPLANTE, JENNIFER M Employer name Department of Health Amount $64,750.40 Date 06/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, CATHERINE YAN Employer name Port Authority of NY & NJ Amount $64,750.00 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, CHERYL Employer name Brooklyn Public Library Amount $64,749.95 Date 06/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMAHON KANE, SUSAN Employer name Albany County Amount $64,749.73 Date 01/27/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORLI, NORA Employer name Dept Transportation Region 10 Amount $64,749.63 Date 10/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMONS, DAVID E Employer name Clinton Corr Facility Amount $64,749.24 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMAR, ANIL Employer name Health Research Inc Amount $64,749.04 Date 01/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVADATTI, SANGHAMITRA S Employer name Health Research Inc Amount $64,749.04 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANCE, DAVID J Employer name Health Research Inc Amount $64,749.04 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRZASKA, MARLENE A Employer name Health Research Inc Amount $64,748.92 Date 01/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, DONNA T Employer name Harpursville CSD Amount $64,748.84 Date 04/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, SHAWN M Employer name Groveland Corr Facility Amount $64,748.62 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSGROVE, BRETT A Employer name Bare Hill Correction Facility Amount $64,748.38 Date 05/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, AMANDA J Employer name Department of Tax & Finance Amount $64,748.17 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONE, DOUGLAS P Employer name Town of Islip Amount $64,748.15 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, LUZ P Employer name Department of Tax & Finance Amount $64,748.07 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROUP, JOSHUA A Employer name Collins Corr Facility Amount $64,747.79 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, LYESON T Employer name Department of Tax & Finance Amount $64,747.65 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWD, ROBERTA M Employer name Department of Tax & Finance Amount $64,747.65 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONG, CHENG CHENG Employer name Appellate Div 1St Dept Amount $64,747.20 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JANE H Employer name Byram Hills CSD at Armonk Amount $64,746.68 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, SHARON L Employer name Irvington UFSD Amount $64,746.46 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, ROXANNE M Employer name Department of Tax & Finance Amount $64,746.38 Date 08/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELAN, EDWARD G, JR Employer name Deer Park UFSD Amount $64,746.29 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALWAY, KELLIE J Employer name Western New York DDSO Amount $64,745.94 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIOLA, CHRISTINE M Employer name Connetquot CSD Amount $64,745.64 Date 11/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, RAYMOND, JR Employer name Huntington UFSD #3 Amount $64,745.60 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZZO, JOSEPH D Employer name Children & Family Services Amount $64,745.12 Date 01/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, WILLIAM D Employer name Dept Transportation Region 8 Amount $64,745.04 Date 07/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAP, ELLEN B Employer name Boces-Nassau Sole Sup Dist Amount $64,745.03 Date 08/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINKOFF, ANDREW E Employer name Long Island St Pk And Rec Regn Amount $64,744.76 Date 10/09/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRAGHIROL, BLAKE M Employer name Village of Woodbury Amount $64,744.75 Date 06/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JOHANE C Employer name Mid-Hudson Psych Center Amount $64,744.60 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEELEY, MONICA S Employer name Essex County Amount $64,744.50 Date 10/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JHOVANY A Employer name Copiague UFSD Amount $64,744.24 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, WILSON, JR Employer name Westchester County Amount $64,743.78 Date 10/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODSIADLO, PETER P Employer name City of Glen Cove Amount $64,743.64 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, JOHN P Employer name City of Glens Falls Amount $64,743.39 Date 06/20/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOHAN, EUGENE A, JR Employer name Chemung County Amount $64,743.36 Date 09/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSER, TINA A Employer name Schalmont CSD Amount $64,743.10 Date 10/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUBOURG, DIONNE S Employer name NYC Family Court Amount $64,743.08 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASPARY, JOSEPH A, III Employer name Office of General Services Amount $64,742.75 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, RAIME J Employer name Dept Transportation Region 8 Amount $64,742.59 Date 03/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JIMMY B Employer name City of Rochester Amount $64,742.53 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGDON, JOSEPH R Employer name Palisades Interstate Pk Commis Amount $64,742.22 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, MARY CATHERINE STOLLAR Employer name Bethlehem Public Library Amount $64,741.96 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, BRIAN E Employer name Northport East Northport UFSD Amount $64,741.87 Date 05/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUAGLIANA, DANIEL F Employer name Chautauqua County Amount $64,741.78 Date 09/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, MICHAEL W Employer name Broome DDSO Amount $64,741.57 Date 10/24/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN-EMANUEL, ARETHA A Employer name Appellate Div 2Nd Dept Amount $64,741.45 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIMFIELD, GENORA Employer name Manhattan Psych Center Amount $64,741.28 Date 09/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ERICA L Employer name Rockland Co Solid Waste Auth Amount $64,741.17 Date 04/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA, JESSICA Employer name NYC Civil Court Amount $64,740.94 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILES, MICHELE L Employer name Otisville Corr Facility Amount $64,740.12 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPLOCK, STEPHANIE H Employer name Otsego County Amount $64,740.00 Date 06/28/2010 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