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 BENNISON, DEAN J Employer name Office of General Services Amount $76,167.96 Date 04/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, ROBERT W Employer name City of Beacon Amount $76,167.79 Date 05/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TALLON, ALICE B L Employer name Altona Corr Facility Amount $76,167.78 Date 12/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCANLON, MARY M Employer name Finger Lakes DDSO Amount $76,167.70 Date 04/14/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANN, WILLIAM P Employer name Boces-Erie 1St Sup District Amount $76,167.67 Date 08/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANFORD, REUBEN I Employer name Supreme Ct Kings Co Amount $76,167.51 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HADCOCK, KEVIN R Employer name City of Oswego Amount $76,167.49 Date 09/04/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MADISON, COREY J Employer name City of Poughkeepsie Amount $76,167.40 Date 09/15/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name OXFORD, KAI C Employer name City of Middletown Amount $76,167.04 Date 07/21/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MILLER, WILLIAM J Employer name Copiague Memorial Library Amount $76,166.94 Date 06/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ-QUREISHI, LUISA Employer name Bedford CSD Amount $76,166.70 Date 01/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOI, SUSIE J Employer name Temporary & Disability Assist Amount $76,166.53 Date 06/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLURE, DIANE L Employer name Div Housing & Community Renewl Amount $76,166.04 Date 04/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, DANNIE W Employer name Wende Corr Facility Amount $76,165.77 Date 10/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERBLAND, EDWARD M Employer name City of Rochester Amount $76,165.42 Date 03/29/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MUNSON, GREGORY Employer name Ogdensburg Corr Facility Amount $76,165.37 Date 06/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, NATHANIAL, JR Employer name Oyster Bay-East Norwich CSD Amount $76,165.20 Date 03/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAWFORD, ROBIN E Employer name Rockland Psych Center Amount $76,164.98 Date 03/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUPERNAULT, ERIC A Employer name Moriah Shock Incarce Corr Fac Amount $76,164.76 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLFF, RICHARD A Employer name Suffolk County Amount $76,164.47 Date 11/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEIN, RENE Employer name HSC at Brooklyn-Hospital Amount $76,164.25 Date 02/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREWER, THOMAS G Employer name Groveland Corr Facility Amount $76,164.21 Date 06/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWEN, VICKI L Employer name Oneida County Amount $76,163.47 Date 09/15/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN BAPTISTE, GINA Employer name HSC at Brooklyn-Hospital Amount $76,163.20 Date 11/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIANNETTA, LAWRENCE J Employer name Town of Orangetown Amount $76,162.67 Date 06/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTCOTT, DAVID M Employer name Cayuga Correctional Facility Amount $76,162.22 Date 06/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLETT, RACHELLE Employer name Nassau County Amount $76,161.99 Date 12/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHOWALTER, KENNETH F Employer name Thousand Isl St Pk And Rec Reg Amount $76,161.69 Date 07/06/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACURA, NADINE E Employer name Office of Public Safety Amount $76,160.88 Date 06/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, ELIZABETH J Employer name Upstate Correctional Facility Amount $76,160.76 Date 06/28/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, ROBERT C Employer name Groveland Corr Facility Amount $76,160.12 Date 08/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name COVIELLO, MARJORIE A Employer name Carmel CSD Amount $76,159.77 Date 11/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, RICHARD W Employer name City of North Tonawanda Amount $76,159.43 Date 04/22/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMAL, ANGELA K Employer name Coxsackie Corr Facility Amount $76,159.26 Date 09/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONE, MICHAEL C Employer name City of Syracuse Amount $76,158.30 Date 02/09/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROMITA, MARGARET Employer name New Rochelle City School Dist Amount $76,158.08 Date 10/22/1965 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITKA, GREGORY A Employer name Town of Islip Amount $76,157.92 Date 06/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KIMMIE, CHRISTOPHER J Employer name City of Niagara Falls Amount $76,157.75 Date 07/22/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHULTZ, JESSICA L Employer name Roswell Park Cancer Institute Amount $76,157.71 Date 05/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAIN, SANDRA Employer name Taconic DDSO Amount $76,157.30 Date 10/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARRANCE-DOUD, LA VERN A Employer name Onondaga County Amount $76,157.21 Date 06/17/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, KALISHA S Employer name NYC Civil Court Amount $76,156.94 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAGNE, DOMINIC Employer name Upstate Correctional Facility Amount $76,156.83 Date 03/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUJAWA, SCOTT R Employer name Gowanda Correctional Facility Amount $76,156.45 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERNST, WILLIAM R, JR Employer name Adirondack Correction Facility Amount $76,156.40 Date 03/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ODDO, LUCY G Employer name Dutchess County Amount $76,155.81 Date 05/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPOCCI, JENNIFER L Employer name Tuckahoe UFSD Amount $76,155.77 Date 04/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DECKER, RICHARD E Employer name City of Binghamton Amount $76,155.72 Date 04/01/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HYDE, JOHN W Employer name Ogdensburg Corr Facility Amount $76,155.67 Date 08/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUIZ, NAOMI C Employer name Supreme Ct-1St Civil Branch Amount $76,155.51 Date 06/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANZA, CHARLES R Employer name Westchester County Amount $76,155.34 Date 11/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, MICHAEL L, II Employer name Erie County Medical Center Corp. Amount $76,154.97 Date 02/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name THEILEN, GREGORY J Employer name Groveland Corr Facility Amount $76,154.55 Date 03/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOBER, JAMES M Employer name Eastern NY Corr Facility Amount $76,154.46 Date 10/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUIBORD, BARRIE W Employer name Bare Hill Correction Facility Amount $76,154.39 Date 11/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, KAREN J Employer name Jefferson County Amount $76,153.91 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID, DEIRDRE A Employer name Scarsdale UFSD Amount $76,153.86 Date 10/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CUE, WILLIAM H Employer name Shawangunk Correctional Facili Amount $76,153.76 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DECICCO, PATRICIA E Employer name NY School For The Deaf Amount $76,153.37 Date 03/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIESHEUVEL, LOREY L Employer name Broome DDSO Amount $76,152.85 Date 11/18/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA MAIDA, THOMAS J Employer name Herricks UFSD Amount $76,152.75 Date 08/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KATAPODIS, MICHAEL A Employer name Nassau County Amount $76,152.58 Date 12/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC BRIDE, JULIA A Employer name Nassau County Amount $76,152.58 Date 12/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, JULIE D Employer name Nassau County Amount $76,152.58 Date 05/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEPAR, ANNE M Employer name Nassau County Amount $76,152.58 Date 09/25/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMPSON, JANICE E Employer name Nassau County Amount $76,152.58 Date 09/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WING, RICHARD A Employer name City of Rochester Amount $76,152.57 Date 12/02/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITTS, JACQUELINE M Employer name Cape Vincent Corr Facility Amount $76,152.54 Date 03/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANARY, VERONICA B Employer name Roswell Park Cancer Institute Amount $76,152.14 Date 04/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name REMMERT, THOMAS M Employer name Albany County Amount $76,152.13 Date 06/29/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, THOMAS M Employer name Village of Hillburn Amount $76,151.96 Date 11/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC COY, ROBERT J Employer name Town of Southampton Amount $76,151.85 Date 12/15/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GATCH, MELISSA A Employer name Tompkins County Amount $76,151.74 Date 10/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGUEROA, EDWIN A Employer name Coxsackie Corr Facility Amount $76,151.34 Date 03/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, MONICA M Employer name Department of Health Amount $76,151.31 Date 04/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRZAN, JOHN R Employer name Town of Hempstead Amount $76,151.22 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTIN, MATTHEW J Employer name Office of Mental Health Amount $76,150.76 Date 12/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIAMBRONE, PAUL C Employer name Town of Harrison Amount $76,150.34 Date 06/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GURALNICK, BENJAMIN J Employer name Dept of Agriculture & Markets Amount $76,150.13 Date 02/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name OKERLUND, KEVIN P Employer name City of Jamestown Amount $76,149.85 Date 09/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANNATTA, AARON M Employer name Albany Housing Authority Amount $76,149.67 Date 05/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADE, CYNTHIA F Employer name Town of Oyster Bay Amount $76,149.19 Date 07/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELON, BEATRIZ Employer name Westchester County Amount $76,149.07 Date 12/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGEMANN, ALISA D Employer name Westchester County Amount $76,149.07 Date 01/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKHOUSE, MAYRA Employer name Westchester County Amount $76,149.07 Date 10/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BSHARAT, NIHAD Employer name Westchester County Amount $76,149.07 Date 06/03/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, LORNA Employer name Westchester County Amount $76,149.07 Date 10/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name COCCIARDI, JOAN A Employer name Westchester County Amount $76,149.07 Date 03/20/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, BRUCE H Employer name Westchester County Amount $76,149.07 Date 10/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MERRITT, DEBRA A Employer name Westchester County Amount $76,149.07 Date 03/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFFY, FRANK P Employer name Westchester County Amount $76,149.07 Date 07/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name EISENMAN, KATHERINE Employer name Westchester County Amount $76,149.07 Date 09/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESCHWEILER, STEVEN A Employer name Westchester County Amount $76,149.07 Date 08/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGE, PHILIP Employer name Westchester County Amount $76,149.07 Date 12/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, LINDA E Employer name Westchester County Amount $76,149.07 Date 11/10/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORRELL, JOHN E Employer name Westchester County Amount $76,149.07 Date 09/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARRIN-WILSON, GINA C Employer name Westchester County Amount $76,149.07 Date 05/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name NATOLI, JOAN M Employer name Westchester County Amount $76,149.07 Date 10/03/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, MARISOL Employer name Westchester County Amount $76,149.07 Date 11/23/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name TABOR, ZINA B Employer name Westchester County Amount $76,149.07 Date 10/30/1989 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