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 FOX, ROBERT J Employer name Town of Mt Pleasant Amount $62,645.76 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, DANIELLE T Employer name Off Alcohol & Substance Abuse Amount $62,645.71 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSON, DANTE E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $62,645.32 Date 06/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEE, MICHAEL P Employer name Auburn Corr Facility Amount $62,645.17 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTELLA, CHRISTOPHER Employer name Nassau County Amount $62,645.12 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALL, BRIAN Employer name HSC at Brooklyn-Hospital Amount $62,644.99 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHATI, GERT Employer name Mamaroneck UFSD Amount $62,644.96 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEACOCK, DEVINE T Employer name Cattaraugus County Amount $62,644.86 Date 08/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCIPATO, CONNIE A Employer name Creedmoor Psych Center Amount $62,644.51 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUHANOVIC, RASIMA Employer name Central NY Psych Center Amount $62,644.33 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, JOHN R Employer name SUNY at Stony Brook Hospital Amount $62,643.95 Date 05/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAINO, JUSTIN C Employer name City of Saratoga Springs Amount $62,643.78 Date 04/03/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERNACKI, ROBERT J Employer name Town of Lancaster Amount $62,643.77 Date 04/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, DENISE M Employer name Orange County Amount $62,643.70 Date 07/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, ELIZABETH A Employer name Central NY DDSO Amount $62,643.28 Date 09/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINN, CHESTER A Employer name NYS Office People Devel Disab Amount $62,643.26 Date 06/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, COLLIN S Employer name Woodbourne Corr Facility Amount $62,642.97 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLARD, WILLIE LEE Employer name Town of North Hempstead Amount $62,642.77 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA POINTE, KRISTOPHER L Employer name Town of Sennett Amount $62,642.41 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CAROL S Employer name Division of State Police Amount $62,642.35 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSANA, HENRY M Employer name Ridge Fire District Amount $62,642.19 Date 09/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANFORD, SHERRY M Employer name Lewis County Amount $62,642.07 Date 08/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIERHORST, DAN W Employer name North Shore CSD Amount $62,642.07 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALISSA, MOUSSA Employer name Thruway Authority Amount $62,641.62 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMPELLO, JASON R Employer name Gates Fire District Amount $62,641.56 Date 10/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BERARDINO, JOHN P Employer name City of Rome Amount $62,641.40 Date 03/13/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GABRIEL, SHARIMA F Employer name Broome DDSO Amount $62,641.32 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COEN, CONOR Employer name Westchester Health Care Corp. Amount $62,641.28 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, PETER J Employer name Valley CSD at Montgomery Amount $62,641.07 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUMENTHAL, GEMINI L Employer name Port Washington UFSD Amount $62,641.06 Date 03/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, RONALD C Employer name Department of Tax & Finance Amount $62,641.05 Date 02/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOTKOWSKI, DAVID A Employer name Burnt Hills-Ballston Lake CSD Amount $62,640.99 Date 07/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, JODI J Employer name City of Poughkeepsie Amount $62,640.95 Date 10/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCOLO, KIMBERLY L Employer name City of Rochester Amount $62,640.77 Date 05/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, REGINA R Employer name Sing Sing Corr Facility Amount $62,640.51 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUNNOOSE, PAUL Employer name Department of Tax & Finance Amount $62,639.48 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMAR, VIVEK Employer name Temporary & Disability Assist Amount $62,639.45 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNDERTMARK, JANET M Employer name Greene County Amount $62,639.19 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, NORMA I Employer name Department of State Amount $62,638.94 Date 11/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, PETER A Employer name City of Rye Amount $62,638.90 Date 03/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKEL, JANET S Employer name Town of Hempstead Amount $62,638.67 Date 02/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDOLUCI, MIRELLA C Employer name SUNY College Techn Farmingdale Amount $62,638.50 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, DAVID M Employer name Western Regional Otb Corp. Amount $62,638.41 Date 01/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, KEVIN W Employer name Village of Hempstead Amount $62,637.68 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPAIN, THOMAS G Employer name Thruway Authority Amount $62,637.24 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, WAYNE C Employer name Town of Malta Amount $62,637.24 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, CLAIR G Employer name Hudson Valley DDSO Amount $62,637.12 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYBOLT, MATTHEW R Employer name City of Middletown Amount $62,637.05 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, WILLIAM A Employer name Department of Health Amount $62,636.72 Date 09/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, PATRICK T Employer name Port Authority of NY & NJ Amount $62,636.65 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRANCHCOMB, BLAKE C Employer name Metro New York DDSO Amount $62,636.40 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERNOW, CATHERINE Employer name Plainview-Old Bethpage CSD Amount $62,636.16 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEIKES, STEPHEN L Employer name HSC at Syracuse-Hospital Amount $62,635.82 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALGANO, ANNELIESE E Employer name Byram Hills CSD at Armonk Amount $62,635.32 Date 09/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABRO, MARK-BENSON Employer name Rockland Psych Center Amount $62,635.26 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, AMY B Employer name Village of Briarcliff Manor Amount $62,635.04 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADERSON, LAURA Employer name Arlington CSD Amount $62,634.77 Date 02/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, SONY Employer name North Shore CSD Amount $62,634.62 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUGHLIN, AMBER M Employer name Westchester County Amount $62,634.57 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOULIHAN, MICHAEL P Employer name Department of Transportation Amount $62,634.07 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERL, KIMBERLY A Employer name Pub Employment Relations Bd Amount $62,633.93 Date 10/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERMAN, ASHLEY A Employer name HSC at Syracuse-Hospital Amount $62,633.55 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PAOLA, JOSEPH F Employer name Brentwood Public Library Amount $62,633.48 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLISI, JOSEPH M Employer name Hempstead Sanitary District #2 Amount $62,633.15 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNEY, JOHN A Employer name Department of Tax & Finance Amount $62,633.08 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, DAVID Employer name State Insurance Fund-Admin Amount $62,633.08 Date 08/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, JOSE L Employer name Sing Sing Corr Facility Amount $62,633.00 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANT, DENISE E Employer name Central NY DDSO Amount $62,632.69 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRILE, FRANK M Employer name City of Buffalo Amount $62,632.21 Date 06/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTIS, PATRICIA J Employer name Smithtown CSD Amount $62,632.15 Date 02/20/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANGBURN, KARA L Employer name SUNY Albany Amount $62,632.07 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KEVIN M Employer name Town of Guilderland Amount $62,631.84 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAMS, CARRA J Employer name Off of The State Comptroller Amount $62,631.66 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER-KRAMER, GREGORY L Employer name Office For Technology Amount $62,631.18 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORERO, SUSAN M Employer name City of Buffalo Amount $62,630.90 Date 05/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, GEORGE W Employer name Fourth Jud Dept - Nonjudicial Amount $62,630.79 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHRLEY, THOMAS A Employer name Town of Liberty Amount $62,630.71 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, DAMASO, JR Employer name Div Military & Naval Affairs Amount $62,630.56 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLOTTA, NANCY Z Employer name Locust Valley CSD Amount $62,630.38 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTENS, WILLIAM R Employer name William Floyd UFSD Amount $62,630.21 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, JOETTE D Employer name Wyoming County Amount $62,629.96 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALONE, JUDY L Employer name Central NY DDSO Amount $62,629.71 Date 10/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, NEFERTITI A Employer name Metro New York DDSO Amount $62,629.70 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADENUGA, RISIKAT B Employer name Metro New York DDSO Amount $62,629.00 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THRASHER, ERNEST Employer name Taconic DDSO Amount $62,628.57 Date 08/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCO, VICTORIA A Employer name Onondaga County Amount $62,628.51 Date 07/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, LESLIE A Employer name Wyoming Corr Facility Amount $62,628.47 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEBEL, NANCY A Employer name Buffalo City School District Amount $62,628.46 Date 05/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKELL, LAURIE L Employer name Broome County Amount $62,628.44 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, ELLEN J Employer name Broome County Amount $62,628.44 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEBRA A Employer name Broome County Amount $62,628.44 Date 09/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPION, JEFFREY T Employer name North Greece Fire District Amount $62,628.23 Date 09/07/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCKEE, LARRY Employer name Town of Greenburgh Amount $62,628.07 Date 05/05/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUDONIS, JOHN S Employer name Churchville-Chili CSD Amount $62,627.60 Date 07/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, JAYNE L Employer name SUNY College at Potsdam Amount $62,627.46 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRIX, BROOKS H Employer name City of Ithaca Amount $62,627.45 Date 05/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARROW, DANNA Employer name Brooklyn DDSO Amount $62,627.35 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANBURGH, CYNTHIA A Employer name Suffolk County Amount $62,627.27 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LONARDO, NANCY Employer name Erie County Amount $62,626.70 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETMAN, CHRISTINE J Employer name Appellate Div 4Th Dept Amount $62,626.64 Date 02/17/1993 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