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 WINTON, STEPHANIE M Employer name Hudson Valley DDSO Amount $62,376.16 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, KAREN A Employer name NYS Office People Devel Disab Amount $62,375.28 Date 07/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKWITH, MATTHEW L Employer name Chenango County Amount $62,375.11 Date 05/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUNTER, DERRICK P Employer name Uniondale UFSD Amount $62,375.05 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, SCOTT R Employer name Department of Tax & Finance Amount $62,374.82 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTHUR, SHANNON M Employer name Office of Mental Health Amount $62,374.76 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACHAN, JAMES Employer name Off of The State Comptroller Amount $62,374.75 Date 11/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, PHILIP D Employer name Sunmount Dev Center Amount $62,373.58 Date 08/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHATEREH F Employer name Washington Corr Facility Amount $62,373.15 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN LEUVAN, NATHAN Employer name Onteora CSD at Boiceville Amount $62,373.08 Date 02/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMIDON, JILL L Employer name Onondaga CSD Amount $62,373.03 Date 03/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, GERTRUDE Employer name Suffolk County Amount $62,372.89 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, VALERIE R Employer name Lynbrook UFSD Amount $62,372.86 Date 03/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, TIMOTHY F Employer name Boces-Nassau Sole Sup Dist Amount $62,371.96 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANISCALCO, GAETANO T Employer name Rockland County Amount $62,371.08 Date 06/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARION, AMY K Employer name Off of The State Comptroller Amount $62,370.68 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, JAMES P Employer name Village of New Hyde Park Amount $62,370.44 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GESEL, KATHLEEN M Employer name Niagara Frontier Trans Auth Amount $62,370.13 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, RONALD S Employer name Ogdensburg Bridge & Port Auth Amount $62,369.94 Date 03/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, JULIANNE Employer name Rye City School Dist Amount $62,369.87 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN-HOSANG, MICHELE A Employer name NYC Convention Center OpCorp. Amount $62,369.60 Date 05/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTELLAR, MATTHEW C Employer name Ontario County Amount $62,369.42 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTANZIO, JASON Employer name Town of Hempstead Amount $62,369.35 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESPITES, GREGORY S Employer name Town of Oyster Bay Amount $62,369.30 Date 04/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYNE, DANIEL R Employer name Erie County Amount $62,369.23 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRINKWINE, LANCE A Employer name Clinton Corr Facility Amount $62,368.61 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, FRANCIS J Employer name City of Buffalo Amount $62,368.51 Date 04/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LING, KITSUM Employer name Office For Technology Amount $62,368.34 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, LUMA Employer name Rockland County Amount $62,368.33 Date 06/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHN, DAVID M Employer name SUNY Binghamton Amount $62,368.04 Date 11/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMUS, GARY R Employer name Evans - Brant CSD Amount $62,367.49 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, JOSEPH G Employer name Village of Lancaster Amount $62,367.42 Date 09/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGLE, LYDIA E Employer name Capital Dist Psych Center Amount $62,367.28 Date 12/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEDEON, LINDA J Employer name Health Research Inc Amount $62,366.66 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINI, MICHAEL J Employer name Mahopac CSD Amount $62,366.37 Date 10/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCO, PATRICIA A Employer name Village of Lawrence Amount $62,366.27 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DONALD C Employer name Liverpool CSD Amount $62,366.19 Date 01/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANIGAN, PATRICIA M Employer name Taconic DDSO Amount $62,366.01 Date 06/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DENNIS T Employer name Boces-Monroe Amount $62,365.99 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, KATHERINE I Employer name Boces-Albany Schenect Schohari Amount $62,365.54 Date 10/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, NORMAN C, JR Employer name Westchester County Amount $62,365.48 Date 07/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAVIS, CORY K Employer name Health Research Inc Amount $62,365.45 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, DAVID L Employer name City of Little Falls Amount $62,365.25 Date 07/02/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRAVITZ, SCOTT L Employer name Suffolk County Amount $62,364.95 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARKINS, ANGELA L Employer name NYS Power Authority Amount $62,364.85 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, KAREN A Employer name Town of North Salem Amount $62,364.84 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENWOOD, DENISE L Employer name Central NY DDSO Amount $62,364.01 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMBROUCK, DENISE Employer name Ulster County Amount $62,363.53 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIGHT, DIANE R Employer name Hamburg CSD Amount $62,363.41 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, KATHLEEN M Employer name Monroe County Amount $62,363.05 Date 04/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISGROVE, RUTH A Employer name Broome DDSO Amount $62,362.84 Date 02/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWAY, SHARON Employer name New York City Childrens Center Amount $62,362.21 Date 11/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLA, NADER W Employer name Port Authority of NY & NJ Amount $62,361.96 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARCANGEL, LISA R Employer name Buffalo Psych Center Amount $62,361.93 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, ANGELA R Employer name Town of Huntington Amount $62,361.63 Date 02/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDUL-ALI, AISHAH M Employer name Brooklyn DDSO Amount $62,361.57 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, MAURICE E Employer name HSC at Brooklyn-Hospital Amount $62,361.57 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRUSO, JOSEPH Employer name Sachem CSD at Holbrook Amount $62,361.42 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERAZIN, FRITZ, JR Employer name HSC at Brooklyn-Hospital Amount $62,361.40 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DEIRDRE A Employer name Long Island Dev Center Amount $62,361.17 Date 08/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIENA, SHARON A Employer name Long Island Dev Center Amount $62,361.17 Date 07/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, JAMES A Employer name Suffolk County Amount $62,360.48 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCOLO, NANCY Employer name SUNY College at Purchase Amount $62,360.30 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINZONE, ANTHONY M Employer name SUNY at Stony Brook Hospital Amount $62,359.94 Date 07/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, JAY J W Employer name Metropolitan Trans Authority Amount $62,359.91 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YACAVONE, RAQUEL A Employer name Homer CSD Amount $62,359.70 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALE, LOUISE E Employer name Town of Mount Kisco Amount $62,359.70 Date 01/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRIFE, NOEL W Employer name City of Oneida Amount $62,359.37 Date 07/11/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BINDIG, TODD S Employer name Erie County Medical Center Corp. Amount $62,359.01 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PATRICK L Employer name Dept Labor - Manpower Amount $62,358.95 Date 07/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGER, ZACKARY R Employer name City of Corning Amount $62,357.67 Date 10/03/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEAD, DIANNE M Employer name Oneida County Amount $62,357.58 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, JOCELYN J Employer name Long Island Dev Center Amount $62,357.44 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, SUZANNE M Employer name City of Saratoga Springs Amount $62,356.91 Date 04/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDUL-WAHID, HANIF Employer name Monroe County Amount $62,356.91 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICH, EARL L Employer name Monroe County Amount $62,356.91 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARANOWITZ, CHRISTINE A Employer name Long Island Dev Center Amount $62,356.67 Date 05/15/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, THOMAS E Employer name Thruway Authority Amount $62,356.45 Date 03/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, MICHAEL J Employer name Westchester County Amount $62,356.29 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, RYAN M Employer name Evans - Brant CSD Amount $62,355.69 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRICHS, ANNE K Employer name Nassau County Amount $62,355.56 Date 02/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLEDO, DIANA I Employer name Westchester County Amount $62,355.52 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLICKER, GEORGE J Employer name Dept Transportation Region 8 Amount $62,355.37 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFFER, BRYAN S Employer name Schenectady City School Dist Amount $62,355.33 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, EDWARD B Employer name Nassau County Amount $62,354.78 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCI, BRENDAN D Employer name Greene Corr Facility Amount $62,354.55 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITTAL, JAYANTHI D Employer name Department of Health Amount $62,353.73 Date 03/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCCI, KATHLEEN T Employer name Town of Mt Pleasant Amount $62,353.73 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVA, JAMES A Employer name Town of Brookhaven Amount $62,353.58 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAS, EDWINA Employer name Metropolitan Trans Authority Amount $62,353.39 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, DANIEL M Employer name Office of Public Safety Amount $62,353.34 Date 11/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALESI, GREGORY A Employer name Port Authority of NY & NJ Amount $62,353.24 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYPOLITE, CLAUDE Employer name Uniondale UFSD Amount $62,353.04 Date 05/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, CHRISTINA M Employer name Onondaga County Amount $62,353.01 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, MICHAEL A Employer name Monroe County Amount $62,352.91 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEY, GLENDALYN E Employer name Children & Family Services Amount $62,352.32 Date 05/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVIS, CAROLE A Employer name Department of Law Amount $62,352.32 Date 07/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTO, MILDRED Employer name Department of Tax & Finance Amount $62,352.32 Date 08/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSCHAIKOWSKY, PETER J Employer name Department of Tax & Finance Amount $62,352.32 Date 06/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, ROSLYN Employer name Dept Labor - Manpower Amount $62,352.32 Date 01/16/1986 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