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 TEPEDINO, ANGELA M Employer name Jericho UFSD Amount $63,711.66 Date 01/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIANNI, DEBORAH H Employer name Rye Free Reading Room Amount $63,711.38 Date 02/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREL, TOMASZ Employer name Port Authority of NY & NJ Amount $63,711.33 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOONEY, MARIE Employer name Broome County Amount $63,711.28 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, JASMINE R Employer name Queens Borough Public Library Amount $63,711.15 Date 08/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHEARN, BRENDAN M Employer name Port Authority of NY & NJ Amount $63,711.02 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAWLER, JACQUELINE N Employer name Orange County Amount $63,710.99 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILON, EARL F Employer name City of Utica Amount $63,710.09 Date 04/21/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANICOTAVERAS, ENRIQUE R Employer name Dept Labor - Manpower Amount $63,709.36 Date 08/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENDER, BARRY R Employer name Div Alcoholic Beverage Control Amount $63,709.36 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAND, HEATHER A Employer name St Lawrence County Amount $63,708.16 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHALL, SHARON L Employer name Office NYS Inspector General Amount $63,707.78 Date 01/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLARTE, DEYLA M Employer name Dept Transportation Region 8 Amount $63,706.66 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, NICHOLE M Employer name Greater Binghamton Health Center Amount $63,706.47 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULVER, STEVEN R Employer name City of Albany Amount $63,706.38 Date 05/22/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'CONNOR, JANINE M Employer name Monroe Woodbury CSD Amount $63,705.85 Date 01/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERALTA, GENARO C Employer name Babylon UFSD Amount $63,705.68 Date 11/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, TIMOTHY P Employer name Erie County Water Authority Amount $63,705.38 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUTHYALA, SNEHA R Employer name Office For Technology Amount $63,705.20 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOMENICK, LINDSAY T Employer name Children & Family Services Amount $63,704.16 Date 02/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIESOWICZ, ANTHONY D Employer name City of Albany Amount $63,703.76 Date 03/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, JOHANNA Employer name Suffolk County Amount $63,703.44 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, CHRISTOPHER D Employer name City of Saratoga Springs Amount $63,703.01 Date 01/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELLIOTT, DENNIS R Employer name Village of Cooperstown Amount $63,702.87 Date 04/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISSON, LUCE A Employer name Nassau County Amount $63,702.67 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, SHIRLEY Employer name Westchester County Amount $63,702.65 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEGER, ERIC L Employer name Town of Amherst Amount $63,702.31 Date 09/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSON, ERIK R Employer name Amityville UFSD Amount $63,702.17 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANT-TURNER, KELLY L Employer name Yonkers City School Dist Amount $63,702.02 Date 10/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIT, EDNA-ANN Employer name Capital Dist Trans Authority Amount $63,701.87 Date 09/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JEROME P Employer name Village of Delhi Amount $63,701.41 Date 10/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULES, DAVID Employer name Brooklyn Public Library Amount $63,701.24 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, TANISHA Employer name Kingsboro Psych Center Amount $63,701.21 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, SUZANNE Employer name Western New York DDSO Amount $63,700.97 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FLAIR, JEFFREY W, II Employer name Bayport-Bluepoint UFSD Amount $63,699.30 Date 02/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIBBLE, JUSTIN H Employer name City of Little Falls Amount $63,699.22 Date 11/05/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAVALER, MATTHEW A Employer name Westchester County Amount $63,699.19 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREICHUK, JANET M Employer name Helen Hayes Hospital Amount $63,699.12 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, TONYA R Employer name Sunmount Dev Center Amount $63,699.10 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, AL Employer name Workers Compensation Board Bd Amount $63,699.06 Date 03/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANG, KAI K Employer name Workers Compensation Board Bd Amount $63,699.06 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKUCH, JASON R Employer name Village of Warwick Amount $63,698.90 Date 07/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAATS, JAMES D Employer name Village of Lake Placid Amount $63,698.20 Date 07/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC DONALD, BRECK A Employer name Franklin Corr Facility Amount $63,698.11 Date 05/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVELINE, LISSA J Employer name Mid-State Corr Facility Amount $63,698.05 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, MICHAEL A Employer name Rochester Psych Center Amount $63,697.94 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINELLE, SUNDAY M Employer name City of Yonkers Amount $63,697.45 Date 03/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMPA, CAROLYN J Employer name Glen Cove Public Library Amount $63,697.36 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, BORA Employer name NYS Power Authority Amount $63,695.96 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZOLEO, BENJAMIN R Employer name Auburn Corr Facility Amount $63,695.73 Date 10/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARDOLINI, JAMES D Employer name Department of Motor Vehicles Amount $63,695.58 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, DIANA L Employer name West Babylon UFSD Amount $63,695.47 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKER, VIRGINIA D Employer name Town of Huntington Amount $63,695.10 Date 07/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, ROBERT M Employer name Uniondale UFSD Amount $63,694.98 Date 09/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TECL, JOHN J Employer name Green Haven Corr Facility Amount $63,694.68 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUI, YINGZI Employer name Dept Labor - Manpower Amount $63,694.67 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVINSKY, LOUISE D Employer name Broome DDSO Amount $63,694.61 Date 11/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETTEL, GLENN D Employer name Dutchess Water Wastewater Auth Amount $63,694.49 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YALE, SARAH J Employer name Brighton Fire Dist Amount $63,694.48 Date 07/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DELAU, BRUNO A Employer name Town of Mt Pleasant Amount $63,693.84 Date 05/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORNMEYER, JOSEPH E Employer name Woodbourne Corr Facility Amount $63,693.11 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNSMOOR, JEFFREY C Employer name Oswego County Amount $63,693.07 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, ALYSSA A Employer name Rockland County Amount $63,692.90 Date 07/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUSTAKOS, JOANNE Employer name Island Park UFSD Amount $63,692.66 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDLETON, MELISSA A Employer name Supreme Court Clks & Stenos Oc Amount $63,692.40 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, JAMES H Employer name NYS Power Authority Amount $63,692.27 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORLAND, DONALD N Employer name Seneca County Amount $63,692.24 Date 08/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADSDEN, O'KEENA B Employer name Groveland Corr Facility Amount $63,692.22 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADE, EDWARD J Employer name Nassau County Amount $63,692.21 Date 12/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, REBECCA M Employer name Environmental Facilities Corp. Amount $63,691.77 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNON, CYNTHIA HALLAM Employer name Montgomery County Amount $63,691.49 Date 12/23/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, JANET D Employer name Rye City School Dist Amount $63,690.74 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALINKA, MICHAEL J Employer name Erie County Amount $63,690.13 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABAG, JACQUELINE M Employer name NYC Criminal Court Amount $63,690.11 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, ROSCOE B Employer name Center Moriches Fire District Amount $63,689.60 Date 06/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJTASZCZYK, MATTHEW J Employer name City of Batavia Amount $63,689.39 Date 06/26/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STARK, KERI A Employer name Temporary & Disability Assist Amount $63,689.25 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, HOPE C Employer name Town of Hempstead Amount $63,688.97 Date 05/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWE, RYAN J Employer name Rockland County Amount $63,688.52 Date 10/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIATKOWSKI, ALOISIUS L, JR Employer name Roswell Park Cancer Institute Amount $63,688.22 Date 05/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LEANE M Employer name Sunmount Dev Center Amount $63,687.81 Date 10/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, ALICIA C Employer name Ulster County Amount $63,687.66 Date 02/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWDEN, TIMOTHY J Employer name SUNY Stony Brook Amount $63,687.14 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, LINDA A Employer name Western New York DDSO Amount $63,687.09 Date 03/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEESE, JOSEPH J Employer name SUNY at Stony Brook Hospital Amount $63,687.04 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIVENS, RICCARDO J Employer name Office of Public Safety Amount $63,686.53 Date 03/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STABILE, ASHLEY J Employer name SUNY at Stony Brook Hospital Amount $63,686.42 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, LUIS Employer name Herricks UFSD Amount $63,686.16 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKE, GEORGE L Employer name Orange County Amount $63,686.13 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILAD, ARIELLA, MS Employer name Nassau County Amount $63,686.09 Date 09/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRACUSA, DIANE Employer name SUNY College of Optometry Amount $63,685.46 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODOY, LUIS S Employer name Dept Labor - Manpower Amount $63,684.92 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELETTI, ALLYSON Employer name Justice Center For Protection Amount $63,684.87 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPORBERT, NANCY M Employer name Palisades Int St Pk Comm Nonst Amount $63,684.68 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, GIDEON J Employer name New York State Assembly Amount $63,684.66 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARLO T Employer name Wende Corr Facility Amount $63,684.63 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEOUGH, JAMES F Employer name Department of Civil Service Amount $63,684.38 Date 02/08/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, SHERRI L Employer name Dpt Environmental Conservation Amount $63,684.38 Date 12/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRIER, ROBERT N Employer name Education Department Amount $63,684.38 Date 03/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, ROBERT W Employer name NYS Gaming Commission Amount $63,684.38 Date 09/02/1999 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