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 DEBUS, STEVEN J Employer name Town of Smithtown Amount $60,205.11 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWORTH, BROOKE A Employer name Wyoming County Amount $60,204.90 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, JASON R Employer name Sullivan Corr Facility Amount $60,204.83 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBARRY, PAUL Employer name Village of Baldwinsville Amount $60,204.72 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABLONSKI, JEAN L Employer name Temporary & Disability Assist Amount $60,204.69 Date 01/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPA, NADEJDA Employer name Westchester Health Care Corp. Amount $60,204.55 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINEAU, ROBERT J Employer name Orange County Amount $60,204.42 Date 07/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNOTTI, MICHAEL R Employer name City of New Rochelle Amount $60,204.35 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, JEREMY M Employer name Auburn Corr Facility Amount $60,204.19 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLUZZI, NIKOLAS J Employer name Pleasantville UFSD Amount $60,204.07 Date 04/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ANTHONY C Employer name Central NY Psych Center Amount $60,203.88 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANKAR, JOHN K Employer name Village of Cooperstown Amount $60,203.81 Date 05/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TARA C Employer name Mid-Hudson Psych Center Amount $60,203.78 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, PATRICIA B Employer name SUNY at Stony Brook Hospital Amount $60,203.46 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WERT, DAREN A Employer name Dept Transportation Region 6 Amount $60,203.34 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DUZEE, NICOLE Employer name Nassau County Amount $60,203.24 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTH, VICKI R Employer name Town of Southold Amount $60,203.07 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, LOUIS J Employer name Suffolk County Amount $60,203.05 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFORD, MICHAEL Employer name Workers Compensation Board Bd Amount $60,203.02 Date 09/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, YOLANDA I Employer name Buffalo Mun Housing Authority Amount $60,202.75 Date 05/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUER, ASHANTA G Employer name Albany County Amount $60,202.49 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, BARBARA Employer name Suffolk County Amount $60,202.40 Date 12/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, THERESA E Employer name Dept Labor - Manpower Amount $60,201.96 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTELLI, JOHN D Employer name Dept Labor - Manpower Amount $60,201.96 Date 03/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTARELLI, ANTHONY P Employer name Hudson Corr Facility Amount $60,201.93 Date 04/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DARLENE K Employer name State Insurance Fund-Admin Amount $60,201.68 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUME, LLOYD S Employer name Manhattan Psych Center Amount $60,201.37 Date 01/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMADOR, ALFREDO Employer name Div Housing & Community Renewl Amount $60,201.20 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHARON L Employer name Div Housing & Community Renewl Amount $60,201.20 Date 08/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAUD, LLOYD M Employer name Div Housing & Community Renewl Amount $60,201.20 Date 11/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ALBA I Employer name Div Housing & Community Renewl Amount $60,201.20 Date 01/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, ARUNKUMAR M Employer name Div Housing & Community Renewl Amount $60,201.20 Date 08/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNNITHAN, INDIRA Employer name Div Housing & Community Renewl Amount $60,201.20 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEK, JAMES S Employer name Bayport-Bluepoint UFSD Amount $60,200.93 Date 03/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDEMANN, CAROLINE Employer name Medicaid Fraud Control Amount $60,200.88 Date 05/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name POUGH-FEREBEE, KEYSHA T Employer name Long Island Dev Center Amount $60,200.63 Date 11/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VATHY, RACQUEL A Employer name Western New York DDSO Amount $60,200.26 Date 12/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENTHEROS, CINDY M Employer name Sachem CSD at Holbrook Amount $60,200.14 Date 09/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELLETT, CHRIS ERIC Employer name Dept Transportation Region 9 Amount $60,199.94 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACILVANE, RICHARD A Employer name Ramapo CSD Amount $60,199.78 Date 04/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, JANICE K Employer name Erie County Amount $60,199.56 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHAN, ADAM J Employer name Boces-Erie 1St Sup District Amount $60,199.37 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, GAIL A Employer name Erie County Amount $60,199.33 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, PATRICK J Employer name Albion Corr Facility Amount $60,199.06 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOLEY, PATRICIA A Employer name HSC at Syracuse-Hospital Amount $60,199.01 Date 06/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, ANTHONY L Employer name Nassau County Amount $60,198.88 Date 08/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, MERL G, JR Employer name Thruway Authority Amount $60,198.87 Date 06/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUPCAK, CAMILLE T Employer name Town of Greenburgh Amount $60,198.66 Date 09/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRUGGIA, LYNN B Employer name Off of The State Comptroller Amount $60,198.12 Date 03/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREVETE, EILEEN Employer name Village of Great Neck Estates Amount $60,198.07 Date 11/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIDGMAN, THOMAS P Employer name Temporary & Disability Assist Amount $60,197.59 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFE, KIMBERLY Employer name Saugerties CSD Amount $60,197.58 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, WILLIAM H Employer name Greene Corr Facility Amount $60,197.46 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, GUY K Employer name Town of Pittsford Amount $60,197.39 Date 01/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAVER, CHERYL L Employer name Buffalo City School District Amount $60,197.35 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALSTEAD, LYNDA D Employer name Tompkins County Amount $60,197.34 Date 09/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, DANIEL Employer name State Insurance Fund-Admin Amount $60,197.28 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARRINO, JOHN J Employer name Oneida County Amount $60,197.08 Date 04/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGOZZO, DARLENE A Employer name Dept Labor - Manpower Amount $60,197.02 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVET, DANIEL J, JR Employer name Dept Labor - Manpower Amount $60,197.02 Date 09/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROHBERG, JO ANNE Employer name North Babylon UFSD Amount $60,196.88 Date 03/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGO, DANIEL P Employer name Wayne County Amount $60,196.44 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, SALLY K Employer name Orange County Amount $60,196.31 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTKOWSKI, MICHAEL J Employer name Albion Corr Facility Amount $60,196.16 Date 01/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, MELISSA L Employer name Town of Brookhaven Amount $60,196.14 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BJORK, MICHAEL Employer name Sunmount Dev Center Amount $60,196.01 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUST, DARLIENE M Employer name Pilgrim Psych Center Amount $60,196.00 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTI, THOMAS J Employer name Baldwin UFSD Amount $60,195.94 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEETER, JEFFERY C Employer name Cornell University Amount $60,195.90 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, EDWARD Employer name SUNY Health Sci Center Syracuse Amount $60,195.63 Date 02/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSENTINO, ANTHONY R Employer name Port Authority of NY & NJ Amount $60,194.66 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, PAUL M Employer name Albany County Amount $60,194.12 Date 11/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, JOHN E Employer name Madison County Amount $60,193.76 Date 11/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYRER, JACQUELINE Employer name Washington Corr Facility Amount $60,193.41 Date 08/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, MICHAEL H Employer name Coram Fire District Amount $60,193.18 Date 04/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, SOHANG Employer name Port Authority of NY & NJ Amount $60,192.70 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTS, THEODORE J Employer name Village of Herkimer Amount $60,192.59 Date 06/01/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SULLIVAN, ANELIE G Employer name Hudson Valley DDSO Amount $60,191.80 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDUJAR, MERCEDES Employer name SUNY College at Purchase Amount $60,191.69 Date 11/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHODKOWSKI, KEITH D Employer name Dept Transportation Region 5 Amount $60,191.58 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBEL, TIMOTHY S Employer name Wallkill Corr Facility Amount $60,191.49 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCAGLI, ELIZABETH C Employer name Town of Riverhead Amount $60,191.46 Date 02/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST ONGE, THOMAS J Employer name Town of Union Vale Amount $60,191.31 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCKETT, SCOTT J Employer name Kinderhook CSD Amount $60,191.14 Date 11/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name IPANAQUE, JANE M Employer name Dept Labor - Manpower Amount $60,190.22 Date 04/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEETAHAL, REGINA S Employer name Dpt Environmental Conservation Amount $60,190.22 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, CYNTHIA Employer name Dpt Environmental Conservation Amount $60,190.22 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLAND, MARION I Employer name Off of The State Comptroller Amount $60,190.07 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUO, LIQIONG Employer name Department of Health Amount $60,189.68 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MICHAEL A Employer name Onondaga County Amount $60,189.56 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATEMAN, DEREK J Employer name SUNY College Technology Canton Amount $60,189.10 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEANS, DEREK N Employer name Hempstead UFSD Amount $60,189.07 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUE, DANIEL A Employer name Finger Lakes DDSO Amount $60,189.02 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOLA, LAWRENCE A Employer name Kenmore Town-Of Tonawanda UFSD Amount $60,188.54 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, MARY Q Employer name West Islip UFSD Amount $60,188.12 Date 04/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNWELL, JOHN D Employer name Tioga County Amount $60,187.82 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACELLI, JILL M Employer name Erie County Amount $60,187.37 Date 04/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, SAMUEL J Employer name City of New Rochelle Amount $60,187.11 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, BRENDA M Employer name Port Authority of NY & NJ Amount $60,187.10 Date 07/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, LYNETTE A Employer name Broome DDSO Amount $60,187.08 Date 01/20/2005 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