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 DAVENPORT, TAWANA Employer name South Beach Psych Center Amount $63,489.76 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, YVETTE Employer name Brooklyn Public Library Amount $63,489.73 Date 02/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, BROOKE E Employer name Department of Motor Vehicles Amount $63,489.12 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MATTHEW C Employer name Village of Medina Amount $63,488.38 Date 09/05/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOZNIAK, DAVID B Employer name Genesee County Amount $63,488.36 Date 09/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DMYTRENKO, JOSEPH M Employer name HSC at Syracuse-Hospital Amount $63,488.32 Date 02/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENSLER, JEFFREY Employer name Downstate Corr Facility Amount $63,488.22 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSS, GARY D Employer name Niagara County Amount $63,488.10 Date 02/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SEAN D Employer name Oneida County Amount $63,488.01 Date 02/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERB, JEFFREY A Employer name Office For Technology Amount $63,487.74 Date 11/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, PATRICK W Employer name Upstate Correctional Facility Amount $63,487.69 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIOIA, SARAH J Employer name Suffolk County Amount $63,487.53 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZICARI, JASON A Employer name Village of Albion Amount $63,487.20 Date 05/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOPP, GEORGE J Employer name Boces Eastern Suffolk Amount $63,486.56 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOTTENHAMEL, HELEN T Employer name Hampton Bays UFSD Amount $63,486.35 Date 09/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMELIN, CURTIS P Employer name Warren County Amount $63,486.27 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUINNIP, TARA J Employer name Allegany County Amount $63,485.92 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ONOFRIO, ANTHONY E Employer name Suffolk County Amount $63,485.86 Date 05/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, JOSEPH P Employer name Division of State Police Amount $63,485.78 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUMMER, YVETTE N Employer name Off Alcohol & Substance Abuse Amount $63,485.65 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, MEDERIC J, JR Employer name Orange County Amount $63,485.61 Date 03/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIGHT, NEAL J Employer name Broome County Amount $63,485.36 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZEI, RUDOLPH S Employer name Suffolk County Amount $63,485.26 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, MARLENE T Employer name Attica Corr Facility Amount $63,485.25 Date 01/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALEWICZ, KAREN A Employer name Suffolk County Amount $63,485.24 Date 07/14/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLETTI, RONALD Employer name City of New Rochelle Amount $63,485.22 Date 05/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MULLEN, SANDRA J Employer name SUNY Buffalo Amount $63,485.22 Date 11/13/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREAMER, DOMINIC N Employer name Town of Amherst Amount $63,484.95 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVANE, MATTHEW C Employer name Dept of Correctional Services Amount $63,484.54 Date 07/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MEARA, PATRICK J Employer name Town of Wilna Amount $63,484.54 Date 08/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TERESA E Employer name Chautauqua County Amount $63,484.37 Date 10/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, PATRICIA Employer name Hudson Valley DDSO Amount $63,484.28 Date 02/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINGER, HARRY I Employer name Thruway Authority Amount $63,483.65 Date 01/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETYN, CLARK A Employer name Roswell Park Cancer Institute Amount $63,483.42 Date 07/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, RICHARD C Employer name Thruway Authority Amount $63,482.78 Date 07/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, PEGGY D Employer name Livingston County Amount $63,482.52 Date 07/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENO, MATTHEW J Employer name Onondaga County Amount $63,482.07 Date 08/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABOWSKI, DEBRA A Employer name Suffolk County Amount $63,481.75 Date 04/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDDEN, MARIE Employer name Boces Eastern Suffolk Amount $63,481.73 Date 01/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRETZ, CURTIS M Employer name Cornell University Amount $63,481.60 Date 03/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, DAVID P Employer name Village of Dobbs Ferry Amount $63,481.27 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTHOLOMEW, DEAN E Employer name Schoharie County Amount $63,481.07 Date 07/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREMUTO, DEIRDRE Employer name Ninth Judicial Dist Amount $63,480.98 Date 01/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JAMES P Employer name Schoharie County Amount $63,480.43 Date 07/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, MATTHEW C Employer name Albion Corr Facility Amount $63,479.92 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOCCO, ROSARIO Employer name Monroe County Amount $63,479.92 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEPLER, JANET L Employer name City of Rochester Amount $63,479.75 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, JESSE D Employer name Monroe County Amount $63,479.61 Date 02/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWISLOSKY, RONALD J Employer name Chenango County Amount $63,479.38 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, BRIAN E Employer name Assembly Ways & Means Committ Amount $63,479.26 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DARLENE Employer name Washington Hts Unit Amount $63,479.05 Date 10/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ANDREW H Employer name New York Public Library Amount $63,478.95 Date 12/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSS, MARY C Employer name Onondaga County Water Authority Amount $63,478.90 Date 08/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOWDEN, HERBERT L Employer name Elmont UFSD Amount $63,478.87 Date 03/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTH, DEBRA M Employer name Riverhead CSD Amount $63,478.78 Date 09/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRITANO, SUSAN M Employer name Oneida County Amount $63,478.75 Date 03/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, SUSAN R Employer name Rockland County Amount $63,478.53 Date 05/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CASTRO, MARCO J Employer name City of Rome Amount $63,478.04 Date 03/13/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELLIOTT, ERIC Employer name Children & Family Services Amount $63,477.51 Date 10/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALMER, DAYNE F Employer name Orchard Park CSD Amount $63,477.21 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAVAS, BARBARA J Employer name Broome County Amount $63,477.15 Date 09/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOJARSKI, GARY J Employer name Burnt Hills-Ballston Lake CSD Amount $63,476.85 Date 10/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPETIELLO, RENATA Employer name Fishkill Corr Facility Amount $63,476.35 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, OTIS J Employer name City of Buffalo Amount $63,476.25 Date 09/14/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAUNDERS, BONNIE E Employer name Cattaraugus County Amount $63,476.11 Date 08/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, COLLEEN M Employer name Gouverneur Correction Facility Amount $63,475.95 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINN, JOHN P Employer name Dept Transportation Region 1 Amount $63,475.03 Date 11/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUGENHAGEN, DANIEL P Employer name Dept Transportation Region 5 Amount $63,475.03 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSUMANO, GERALDINE Employer name Port Chester-Rye UFSD Amount $63,475.00 Date 05/02/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAAVGUST, ANGELIKA Employer name Dept of Financial Services Amount $63,474.96 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEITTER, JOSHUA D Employer name Sunmount Dev Center Amount $63,474.88 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, RICHARD J Employer name Rockland County Amount $63,474.87 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, ELIZABETH M Employer name Off of The State Comptroller Amount $63,474.70 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVERMAN, LAWRENCE J Employer name Webster CSD Amount $63,474.60 Date 08/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, TODD E Employer name Dept Transportation Region 5 Amount $63,473.67 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBIAK, ROY C Employer name Division of State Police Amount $63,473.63 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIGAN, DORNZELLA Employer name Nyack UFSD Amount $63,473.50 Date 06/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, LISA A Employer name Mohawk Correctional Facility Amount $63,473.40 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OXENTINE, DERRICK A, JR Employer name City of Albany Amount $63,472.96 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERIGHT, IDA P Employer name Niagara Falls Housing Authorit Amount $63,472.53 Date 09/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, GARY L Employer name 10Th Jd Nassau Nonjudicial Amount $63,472.37 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNOW, DONALD M Employer name Boces-Onondaga Cortland Madiso Amount $63,471.78 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULZ, ERIK A Employer name Mohawk Correctional Facility Amount $63,471.61 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKSTRAND, BENJAMIN C Employer name Wyoming County Amount $63,471.58 Date 01/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, TINA M Employer name Steuben County Amount $63,470.29 Date 07/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESSUP, KIMBERLY S Employer name Steuben County Amount $63,470.29 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JENNIFER L Employer name Steuben County Amount $63,470.25 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXSON, BRUCE E Employer name Otsego County Amount $63,469.90 Date 01/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALLIES, JAMES A, JR Employer name Mohawk Correctional Facility Amount $63,469.87 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOZIER, ARTHUR A, III Employer name Village of Corinth Amount $63,469.62 Date 06/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, KELLY R Employer name Port Authority of NY & NJ Amount $63,469.47 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELL, JUDITH A Employer name North Colonie CSD Amount $63,469.13 Date 08/08/1963 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORONA, DAVID L Employer name Office of General Services Amount $63,469.00 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBIO, HUGO G Employer name Town of Harrison Amount $63,468.91 Date 05/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLUYOLE, KOLAWOLE A Employer name Creedmoor Psych Center Amount $63,468.76 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIGAN, KEVIN M Employer name Dept Transportation Region 5 Amount $63,468.18 Date 03/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, FRANK, JR Employer name Rockland County Amount $63,468.18 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLETTI, ANTHONY P Employer name Town of Lewiston Amount $63,468.18 Date 07/07/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POWERS, LINDSEY E Employer name HSC at Syracuse-Hospital Amount $63,467.86 Date 08/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MIS, JOHN C Employer name Schoharie County Amount $63,467.79 Date 11/04/2007 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