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 GENERAL, WAYNE S Employer name City of Niagara Falls Amount $79,803.93 Date 02/26/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JORDAN, PATRICIA L Employer name NYS Education Department Amount $79,803.75 Date 04/07/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GANZ, IRA J Employer name Dept of Financial Services Amount $79,803.48 Date 01/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALY, ROSE C Employer name Boces-Monroe Amount $79,803.26 Date 10/10/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PREUSSER, THERESA M Employer name Columbia County Amount $79,802.93 Date 11/23/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUEENER, FONTELLA Employer name Erie County Medical Center Corp. Amount $79,802.35 Date 02/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, JAMES A Employer name Putnam County Amount $79,802.07 Date 02/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name COUNT, PATRICIA E Employer name Putnam County Amount $79,802.06 Date 10/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIDEOUT, JANICE A Employer name Bainbridge-Guilford CSD Amount $79,801.88 Date 08/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRARO, NINA Employer name Supreme Court Clks & Stenos Oc Amount $79,801.61 Date 01/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMANN, JON A Employer name Town of Huntington Amount $79,801.48 Date 08/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, THOMAS A Employer name New York State Canal Corp. Amount $79,801.43 Date 04/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOONE, MICHAEL W Employer name Westchester County Amount $79,800.88 Date 07/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, GERALD K Employer name Bedford Hills Corr Facility Amount $79,800.76 Date 03/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGGIE, ELIZABETH A Employer name Five Points Corr Facility Amount $79,800.40 Date 05/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANGE, MELANIE R Employer name Department of Health Amount $79,800.25 Date 07/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACUTEK, FRANCES J Employer name Off of The State Comptroller Amount $79,800.14 Date 09/27/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONDONO, PAUL Employer name Wende Corr Facility Amount $79,800.05 Date 09/15/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name KYLE, STEPHANIE Employer name SUNY Stony Brook Amount $79,800.00 Date 09/18/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name RING, BRYAN J Employer name City of Troy Amount $79,798.69 Date 08/10/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LEJA, CHARLES F Employer name Riverhead Water District Amount $79,798.61 Date 12/07/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, JOSHUA T Employer name Dpt Environmental Conservation Amount $79,797.96 Date 06/07/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CARR, JONATHAN A Employer name City of Rome Amount $79,797.90 Date 04/29/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KIM, DANIEL J Employer name SUNY at Stony Brook Hospital Amount $79,797.86 Date 04/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEIN, JOSHUA A Employer name SUNY Stony Brook Amount $79,797.69 Date 03/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGER, THOMAS A Employer name Albion Corr Facility Amount $79,797.56 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIEGEL, IAN H Employer name Nassau County Amount $79,797.38 Date 06/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASON, KISNA T Employer name Green Haven Corr Facility Amount $79,797.28 Date 09/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORCHON, SHELLA Employer name Rockland Psych Center Amount $79,797.15 Date 05/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTON, STANLEY J Employer name Altona Corr Facility Amount $79,796.60 Date 09/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, IVETTE T Employer name County Clerks Within Nyc Amount $79,795.81 Date 09/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, NADARIN A Employer name Auburn Corr Facility Amount $79,795.65 Date 06/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSAKOWICZ, FRANK F, JR Employer name Uniondale Fire Dist Amount $79,795.01 Date 08/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HETCHER, MICHAEL R Employer name Eastern NY Corr Facility Amount $79,794.91 Date 10/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERBERT, JOANNE D Employer name Central NY Psych Center Amount $79,794.21 Date 04/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIBBITTS, SHAWN D Employer name City of Jamestown Amount $79,794.05 Date 02/06/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOUSTON, PATRICIA M Employer name Dutchess County Amount $79,793.90 Date 06/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTIS, NANCY Employer name Dutchess County Amount $79,793.90 Date 06/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, JOSEPH F Employer name Central NY Psych Center Amount $79,793.85 Date 08/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLO, TERESA M Employer name Katonah-Lewisboro UFSD Amount $79,792.97 Date 01/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOAG, BRIAN E Employer name Erie County Amount $79,792.70 Date 10/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SESHADRI, LAKSHMI Employer name Roswell Park Cancer Institute Amount $79,792.68 Date 09/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DYES, RICHMOND H Employer name Monroe County Amount $79,792.45 Date 06/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGLESTON, TRINA M Employer name Department of Health Amount $79,792.34 Date 09/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUNDERS, DANIEL R Employer name Erie County Amount $79,792.27 Date 08/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANTERBURY, CARL E Employer name Attica Corr Facility Amount $79,792.24 Date 02/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUETKEN, MICHELLE B Employer name Tompkins County Amount $79,792.14 Date 11/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, JOSHUA P Employer name Clinton Corr Facility Amount $79,791.77 Date 07/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BODE, SARAH E Employer name Dpt Environmental Conservation Amount $79,791.74 Date 01/14/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOYER, NIKITA A Employer name Erie County Medical Center Corp. Amount $79,790.69 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, KELLY M Employer name Justice Center For Protection Amount $79,790.31 Date 12/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULEO, JOSEPH F Employer name City of Utica Amount $79,789.87 Date 04/21/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LEIBOWITZ, ROBERT A Employer name Ulster County Amount $79,788.80 Date 02/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANTOR, MICHAEL L Employer name Central NY Psych Center Amount $79,787.91 Date 01/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PASQUALE, RICHARD P Employer name City of Amsterdam Amount $79,787.02 Date 03/08/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CARBONE, JOSEPH P Employer name Erie County Medical Center Corp. Amount $79,786.62 Date 08/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUZDEK, CHARLES J, JR Employer name Attica Corr Facility Amount $79,786.58 Date 06/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, MELISSA S Employer name Niagara Frontier Trans Auth Amount $79,786.29 Date 08/03/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GEORGE, SAJI Employer name Rockland Psych Center Amount $79,785.95 Date 10/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DISANZA, MICHAEL T Employer name Water Auth of West Nassau Co Amount $79,785.10 Date 09/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORLEY, CYNTHIA L Employer name Honeoye Falls-Lima CSD Amount $79,784.67 Date 09/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, LYNN Employer name Nassau Health Care Corp. Amount $79,784.31 Date 12/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, GREGORY L Employer name Town of Brookhaven Amount $79,783.79 Date 03/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLOU, LISA M Employer name Mohawk Correctional Facility Amount $79,783.72 Date 05/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORELLANA, MARCUS E Employer name Town of Cornwall Amount $79,783.36 Date 07/01/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JOHNSON, BETH K Employer name West Seneca CSD Amount $79,783.00 Date 03/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIN, DIONNE Employer name White Plains Housing Authority Amount $79,782.64 Date 02/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, SAMANTHA M Employer name Temporary & Disability Assist Amount $79,782.61 Date 10/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIROIS, DANIEL S Employer name Groveland Corr Facility Amount $79,782.59 Date 12/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, RHONDA L Employer name Village of Croton-On-Hudson Amount $79,782.46 Date 03/05/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOAL, EMILY R Employer name Erie County Medical Center Corp. Amount $79,782.40 Date 09/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTO, CHRISTOPHER D Employer name Green Haven Corr Facility Amount $79,782.38 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KIBBIN, PAUL D Employer name Elmira Corr Facility Amount $79,781.93 Date 05/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSEY THOMAS, TAMMY M Employer name Wende Corr Facility Amount $79,781.37 Date 09/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WETZLER, TIMOTHY J Employer name Attica Corr Facility Amount $79,781.19 Date 05/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIEDMAN, HOWARD J Employer name Onondaga County Water Authority Amount $79,781.15 Date 03/16/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACOSTA, CRISTINA L Employer name Rochester Psych Center Amount $79,781.02 Date 01/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENBERG, BART H Employer name Central NY Psych Center Amount $79,781.01 Date 11/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVINE, ALLYSON B Employer name Department of Law Amount $79,781.00 Date 09/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORDON, STACEY M Employer name NYS Teachers Retirement System Amount $79,780.91 Date 01/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWIPES, FRANCIS R Employer name Boces-Erie 1St Sup District Amount $79,780.72 Date 10/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACE, ANTHONY J Employer name Fishkill Corr Facility Amount $79,780.49 Date 11/08/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNTHER, FAYE E Employer name Lewis County Amount $79,780.45 Date 09/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARR, TIMOTHY F Employer name Office of General Services Amount $79,780.41 Date 09/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAGLIANI, DENNIS P Employer name SUNY Buffalo Amount $79,780.23 Date 01/04/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, DOUGLAS D Employer name Auburn Corr Facility Amount $79,779.50 Date 08/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIEGFRIED, JUNE M Employer name Town of Southampton Amount $79,779.31 Date 01/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRIMSHER, RICHARD E, JR Employer name City of Rensselaer Amount $79,779.11 Date 07/27/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MULLE, ROBERT A Employer name Department of Motor Vehicles Amount $79,778.69 Date 01/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACE, DARYL L Employer name City of Ithaca Amount $79,778.30 Date 06/23/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TOMLIN, ELIZABETH K Employer name Suffolk County Amount $79,778.18 Date 12/04/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MILLER, JAMES W C Employer name Wayne County Amount $79,778.04 Date 02/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, AGATHA C Employer name Plainview-Old Bethpage CSD Amount $79,777.91 Date 09/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSBROOK, LEE E Employer name Watertown Corr Facility Amount $79,777.68 Date 10/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEARSE, KEISHA Employer name NYC Family Court Amount $79,777.48 Date 09/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name OXLEY, JILL M Employer name Town of Cheektowaga Amount $79,777.37 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CRUM, THERESA J Employer name NYS Gaming Commission Amount $79,777.29 Date 09/18/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSON, STACY N Employer name Westchester County Amount $79,777.20 Date 11/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PISANI, ROBERT P Employer name Suffolk County Amount $79,777.01 Date 08/26/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEANE, ELAINE D Employer name Erie County Medical Center Corp. Amount $79,777.00 Date 11/04/1987 Fiscal year 2016-17 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