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 BRACONE, RAY Employer name Town of Southeast Amount $63,662.48 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABINEAUX, KATHLEEN R Employer name Five Points Corr Facility Amount $63,662.42 Date 10/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARONNA, TERESA M Employer name Suffolk County Amount $63,662.21 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVERHILL, JEFFREY A Employer name Bare Hill Correction Facility Amount $63,662.19 Date 03/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEISINGER, TERRIE A Employer name Clinton County Amount $63,662.12 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, MATTHEW S Employer name SUNY Buffalo Amount $63,662.11 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEARON, MARK R Employer name Green Haven Corr Facility Amount $63,661.64 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ROBERT F Employer name Smithtown CSD Amount $63,661.55 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESLEY, JOSEPH P Employer name Town of Brighton Amount $63,661.04 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, CHARLES J, SR Employer name Hempstead UFSD Amount $63,660.99 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KELLY D Employer name Auburn Corr Facility Amount $63,660.82 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVERSON, JAMES H, JR Employer name Albany County Amount $63,660.57 Date 02/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, PATRICIA M Employer name Suffolk County Amount $63,660.36 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, ERIC H Employer name Town of Oyster Bay Amount $63,660.13 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURETSKY, MATTHEW J Employer name Ontario County Amount $63,659.92 Date 08/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, ROBERT D Employer name City of Long Beach Amount $63,659.45 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHERDINA Employer name Metro New York DDSO Amount $63,659.44 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PENNY L Employer name Central NY DDSO Amount $63,659.01 Date 11/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, WILLIAM J Employer name Marcy Correctional Facility Amount $63,658.15 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONDA, CAROL Employer name Dept Transportation Region 9 Amount $63,658.14 Date 08/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, BRIAN A Employer name Town of Southold Amount $63,657.97 Date 04/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, DILLON J Employer name Children & Family Services Amount $63,657.80 Date 08/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRETTON, CHRISTOPHER P Employer name Town of Oyster Bay Amount $63,657.50 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, MARK S Employer name Southport Correction Facility Amount $63,657.49 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NARDO, ITALO Employer name Dept Transportation Region 10 Amount $63,657.07 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORAYK, MATTHEW J Employer name Monroe County Amount $63,656.89 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALLUKALAM, ROSAMMA M Employer name Rockland Psych Center Amount $63,656.68 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVA, RAYMOND, JR Employer name Rockland County Amount $63,656.30 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, VICTOR E Employer name Village of Floral Park Amount $63,655.91 Date 07/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFREY, LIANN N Employer name Creedmoor Psych Center Amount $63,655.85 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELORIA, ROBIN T Employer name Town of Newcomb Amount $63,655.80 Date 08/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPE, JAMES D Employer name Niskayuna CSD Amount $63,655.75 Date 11/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOS SANTOS, ANA G Employer name Department of Health Amount $63,655.57 Date 05/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERTINE, JOSEPH C Employer name City of Johnstown Amount $63,655.53 Date 06/26/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEEBEE, TIFFANY L Employer name City of Auburn Amount $63,655.47 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTTER, COLBY B Employer name Westmoreland CSD Amount $63,655.12 Date 08/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, MARGARET Employer name Pelham UFSD Amount $63,654.95 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROSSIAN, CHRISTOPHER M Employer name Nassau County Amount $63,654.82 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDLACEK, PAIGE M Employer name Broome County Amount $63,654.81 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, FLORINDA Employer name Bernard Fineson Dev Center Amount $63,654.75 Date 06/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, JENNIFER M Employer name Nassau County Amount $63,654.67 Date 06/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYLE, DAVID J Employer name Town of Rush Amount $63,654.63 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASLACH, LAURETTE D Employer name Erie County Medical Center Corp. Amount $63,654.50 Date 10/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, JACQUELINE F Employer name Livingston County Amount $63,654.47 Date 05/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKETT, KENNETH G Employer name Town of Canandaigua Amount $63,654.35 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHONG, JAE YON Employer name Creedmoor Psych Center Amount $63,654.22 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MARY B Employer name Fourth Jud Dept - Nonjudicial Amount $63,653.72 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, DEBORAH C Employer name Fourth Jud Dept - Nonjudicial Amount $63,653.72 Date 07/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENALIO, KRISTINE J Employer name Fourth Jud Dept - Nonjudicial Amount $63,653.72 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANAVAN, PATRICIA J Employer name Supreme Court Clks & Stenos Oc Amount $63,653.72 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADISON, ELAINE A Employer name Supreme Court Clks & Stenos Oc Amount $63,653.72 Date 03/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUDDER, JANE E Employer name Supreme Court Clks & Stenos Oc Amount $63,653.72 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVIS, ROBIN T Employer name Supreme Court Clks & Stenos Oc Amount $63,653.72 Date 08/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRESE, EVELYN D Employer name Third Jud Dept - Nonjudicial Amount $63,653.72 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDMAN, MARINA Employer name NYS Power Authority Amount $63,653.70 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRESE, CAROL A Employer name Essex Co Industrial Develop Ag Amount $63,653.50 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLCOTT, JODY C Employer name Essex Co Industrial Develop Ag Amount $63,653.50 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALE-ROGERS, JIWANDA V Employer name Dept Labor - Manpower Amount $63,653.20 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, DAWN L Employer name Dept Labor - Manpower Amount $63,653.20 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTO, CHARLES D Employer name Dept Labor - Manpower Amount $63,653.20 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PAUL R Employer name Dept Labor - Manpower Amount $63,653.20 Date 08/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLEY, LISA LYNN Employer name Broome DDSO Amount $63,652.87 Date 10/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DENNIS J, JR Employer name SUNY Buffalo Amount $63,652.27 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, DEBBIE Employer name Rockland County Amount $63,652.10 Date 04/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGER, MARIE-YOLAINE Employer name Hudson Valley DDSO Amount $63,652.05 Date 05/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, BONNIE L Employer name Dept Labor - Manpower Amount $63,652.03 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOCIANOWSKI, IVAN V Employer name SUNY College at Old Westbury Amount $63,651.54 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALISBURY, SCOTT D Employer name St Lawrence County Amount $63,651.52 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, SHERARD R Employer name Workers Compensation Board Bd Amount $63,651.17 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANDYA, ROHITKUMAR K Employer name Byram Hills CSD at Armonk Amount $63,650.90 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, SCOTT N Employer name Watertown Housing Authority Amount $63,650.78 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUILLE, VIVENNEE P Employer name Rockland County Amount $63,650.29 Date 04/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, DANIEL W Employer name Dutchess County Amount $63,650.16 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, TAWANA M Employer name Downstate Corr Facility Amount $63,649.46 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEISSNER, PAUL S Employer name Town of Southeast Amount $63,649.35 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIL, PATRICK F Employer name City of White Plains Amount $63,648.72 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, CHERRY L Employer name Nassau Health Care Corp. Amount $63,648.54 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, GREGORY P Employer name Dept Labor - Manpower Amount $63,648.39 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, HECTOR L Employer name North Shore CSD Amount $63,648.22 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, CATHERINE M Employer name NYS Power Authority Amount $63,647.53 Date 03/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name EINENKEL, FRANCIE F Employer name New York Public Library Amount $63,647.48 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, TRACY J Employer name Livingston County Amount $63,647.45 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BHEEMINENI, ANURADHA Employer name Office of Mental Health Amount $63,646.96 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON-BEST, TIFFANY C Employer name Supreme Ct-1St Civil Branch Amount $63,646.64 Date 03/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, JOEL J Employer name Columbia County Amount $63,645.61 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUDO, TINA M Employer name Rensselaer County Amount $63,644.98 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RALSTON, DAVID R, JR Employer name Schenectady City School Dist Amount $63,644.95 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELEY, MICHAEL E Employer name Chautauqua County Amount $63,644.94 Date 11/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGRINO, JOSEPH D Employer name Eastern NY Corr Facility Amount $63,644.89 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNIE, HYLAND E, III Employer name Ulster County Amount $63,644.75 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, DEBRA L Employer name Greater Binghamton Health Center Amount $63,644.50 Date 02/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LUCAS M Employer name Thruway Authority Amount $63,644.35 Date 10/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLISEY, KEVIN V Employer name Carmel CSD Amount $63,644.34 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, PHILLIP TONY Employer name Uniondale UFSD Amount $63,644.21 Date 10/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMARATA, FRANK A, III Employer name Erie County Amount $63,643.88 Date 01/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODWELL, THOMAS R Employer name Monroe County Amount $63,643.04 Date 03/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, ANTONIA Employer name Village of Croton-On-Hudson Amount $63,642.73 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLOCK, MICHAEL P Employer name Sullivan Corr Facility Amount $63,642.72 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, LURNIE Employer name Hudson Valley DDSO Amount $63,642.66 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name IDIRI, IDIR Employer name Insurance Dept-Liquidation Bur Amount $63,642.60 Date 05/12/2008 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