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 LOGAN, HALYNA Employer name Department of Health Amount $57,503.52 Date 12/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZARELLA, JOSEPH L Employer name SUNY Binghamton Amount $57,503.43 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTEA, LORRAINE Employer name Islip Housing Authority Amount $57,503.37 Date 12/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, JOHN J Employer name Department of Health Amount $57,503.03 Date 12/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, MATTHEW R Employer name Town of Bolton Amount $57,502.89 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGRIST, PAUL E Employer name Sachem CSD at Holbrook Amount $57,502.77 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUPEK, ROBERT Employer name Office of General Services Amount $57,502.50 Date 09/01/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, EDWINA T Employer name Suffolk County Amount $57,501.98 Date 04/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, FRANK R, JR Employer name Troy Housing Authority Amount $57,501.94 Date 02/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, GARY V Employer name City of Buffalo Amount $57,501.89 Date 10/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAISE, JACOB F Employer name Washington Corr Facility Amount $57,501.85 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULRICH, BENSON A Employer name Broome County Amount $57,501.70 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORNER, RICHARD L Employer name Dpt Environmental Conservation Amount $57,501.60 Date 04/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEEN, SEAN M Employer name Energy Research Dev Authority Amount $57,501.39 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, PETER G Employer name Education Department Amount $57,501.34 Date 04/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANZ, IRA J Employer name Dept of Financial Services Amount $57,501.20 Date 01/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, STEPHANIE H Employer name Dpt Environmental Conservation Amount $57,501.08 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANT, JOAN M Employer name SUNY Buffalo Amount $57,500.60 Date 08/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLEGOS SARANGO, LARRY J Employer name Queens Borough Public Library Amount $57,500.22 Date 02/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MURO, JOANNE Employer name Town of Hempstead Amount $57,500.22 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, NANCY H Employer name Town of Hempstead Amount $57,500.22 Date 01/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIX, KATHLEEN M Employer name Dept of Financial Services Amount $57,500.07 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPIEC, CHESTER P Employer name Town of Union Amount $57,500.00 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, BRITTANY M Employer name Nassau County Amount $57,499.99 Date 06/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTAINE, DAPHNEY Employer name Hudson River Park Trust Amount $57,499.78 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING-GARY, MICHELLE Employer name Metropolitan Trans Authority Amount $57,499.71 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, CARRIE A Employer name Clinton County Amount $57,499.66 Date 06/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, MARK D Employer name Roswell Park Cancer Institute Amount $57,499.66 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, TODD B Employer name Village of East Rochester Amount $57,499.56 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIN, HEATHER L Employer name Empire State Development Corp. Amount $57,499.38 Date 01/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name INDELICATO, JENNIFER J Employer name Cayuga County Amount $57,499.28 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSANOVA, VERA Employer name Brooklyn DDSO Amount $57,499.10 Date 03/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, ANNETTE L Employer name Education Department Amount $57,499.08 Date 05/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITBY, NORMAN E Employer name Town of Blooming Grove Amount $57,498.97 Date 04/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEPLER, DENNIS B Employer name Liverpool CSD Amount $57,498.95 Date 04/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, JAMES T Employer name Town of Bethlehem Amount $57,498.92 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GWYNN, RACHEL M Employer name HSC at Syracuse-Hospital Amount $57,498.76 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMARD, AARON J Employer name Rensselaer County Amount $57,498.76 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, MELISSA A Employer name NYS Community Supervision Amount $57,498.47 Date 03/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINGS, MARTIN H Employer name City of Binghamton Amount $57,498.41 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIPPEL, PATRICK D Employer name Collins Corr Facility Amount $57,498.21 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHESON, JAMES I Employer name Huntington Public Library Amount $57,498.21 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKSDALE, TYRA T Employer name Westchester County Amount $57,497.97 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, GARRETT M Employer name Schenectady County Amount $57,497.87 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MARK P Employer name Broome County Amount $57,497.82 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, BIRGIT Employer name St Lawrence County Amount $57,497.81 Date 06/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, SARA C Employer name Dept Labor - Manpower Amount $57,497.69 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEAZY, JACK G Employer name Thruway Authority Amount $57,497.67 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURO, THOMAS A Employer name Eastern NY Corr Facility Amount $57,497.57 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATORE, JENNIFER A, MS Employer name Smithtown Spec Library Dist Amount $57,497.35 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLMAN, ANN MARIE Employer name Department of State Amount $57,497.30 Date 01/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAFFEY, DONNA M Employer name Boces-Monroe Amount $57,497.00 Date 07/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, LETTY Employer name Department of Motor Vehicles Amount $57,496.87 Date 09/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, CAROL M Employer name Department of Motor Vehicles Amount $57,496.84 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, REGINALD Employer name Dept of Correctional Services Amount $57,496.75 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCIAL, PATRICK F Employer name Port Jervis City School Dist Amount $57,496.44 Date 10/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORSKI, MARCUS J Employer name City of Buffalo Amount $57,496.06 Date 11/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRRO, DOREEN L Employer name State Insurance Fund-Admin Amount $57,495.75 Date 08/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, DEREK J Employer name Auburn Corr Facility Amount $57,495.52 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILILLO, NICOLE L Employer name HSC at Syracuse-Hospital Amount $57,495.25 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, SEAN Employer name Town of Clarkstown Amount $57,494.74 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTE, SCOTT M Employer name Town of Hamlin Amount $57,494.54 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANCA, STANLEY J Employer name Wende Corr Facility Amount $57,494.37 Date 11/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIOS, ANDREW W Employer name Attica Corr Facility Amount $57,494.23 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGA, BARBARA A Employer name Islip UFSD Amount $57,493.78 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNHAM, CHARLES T, JR Employer name Sunmount Dev Center Amount $57,493.53 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, DEVINA C Employer name Rockland Psych Center Amount $57,493.34 Date 04/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DAVID Employer name Port Authority of NY & NJ Amount $57,493.30 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINTI, EUGENIE F Employer name Creedmoor Psych Center Amount $57,493.25 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TICKNOR, SUSAN J Employer name Lakeview Shock Incarc Facility Amount $57,493.16 Date 04/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, TARA C Employer name Nassau County Amount $57,493.07 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBEY, PREMVADEE Employer name Nassau County Amount $57,493.07 Date 08/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALCHUS, MARK J Employer name Nassau County Amount $57,493.07 Date 03/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, MELISSA A Employer name Nassau County Amount $57,493.07 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNDLEY-WHITE, RENEE C Employer name Nassau County Amount $57,493.07 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNON, HEATHER C Employer name Nassau County Amount $57,493.07 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMANGINO, FAYTH S Employer name Nassau County Amount $57,493.07 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECKSON, KERRY R Employer name Nassau County Amount $57,493.07 Date 08/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWEITZER, GARY Employer name Nassau County Amount $57,493.07 Date 08/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVERAS, JACQUELINE Employer name Nassau County Amount $57,493.07 Date 08/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTI, CHRISTI K Employer name Nassau County Amount $57,493.07 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPILMAN, NATALIE J Employer name Third Jud Dept - Nonjudicial Amount $57,493.04 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMEROY, BRIAN T Employer name Schenectady County Amount $57,492.80 Date 01/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMONS, RAYMOND C Employer name Wappingers CSD Amount $57,492.78 Date 11/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONCI, MARY R Employer name Westchester County Amount $57,492.68 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEMER, CATHLEEN M Employer name Erie County Amount $57,492.62 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERSTEIN, LAUREN M Employer name Erie County Amount $57,492.62 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAST, EGON W Employer name SUNY Buffalo Amount $57,492.40 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, NANCY Employer name Downstate Corr Facility Amount $57,492.38 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, IMELDA Employer name Boces-Nassau Sole Sup Dist Amount $57,492.04 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIGAN, HAROLD W Employer name Saratoga Springs City Sch Dist Amount $57,491.98 Date 12/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, DOUGLAS S Employer name Ulster Correction Facility Amount $57,491.87 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARR, MORGAN J Employer name St Lawrence County Amount $57,491.81 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARQUETTE, JOSEPH E, JR Employer name Washington Corr Facility Amount $57,491.60 Date 03/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONSKI, MAREK J Employer name Finger Lakes DDSO Amount $57,491.55 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, MICHAEL Employer name Nassau County Amount $57,491.54 Date 07/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTAUZZI, EBONY Employer name Green Haven Corr Facility Amount $57,491.43 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRICO, JEAN A Employer name Syosset CSD Amount $57,491.41 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, GARRET T Employer name Albion Corr Facility Amount $57,491.13 Date 06/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, NATHANIEL A, JR Employer name Onondaga County Amount $57,491.09 Date 02/02/1998 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