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 JOSEPH, MARYSE M J Employer name Nassau County Amount $75,329.13 Date 12/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KRISTY H Employer name NY School For The Deaf Amount $75,329.10 Date 10/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'ROURKE, SEAN P Employer name Westchester County Amount $75,328.94 Date 09/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, MARY ELLEN Employer name Hewlett-Woodmere UFSD Amount $75,328.90 Date 04/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOTO, MARY L Employer name Mamaroneck Public Library Dist Amount $75,328.76 Date 12/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAWASHDEH, ANIS K Employer name Port Authority of NY & NJ Amount $75,328.70 Date 06/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, CHARLES W Employer name Town of Greenburgh Amount $75,328.47 Date 04/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSS, SHEILA R Employer name Port Authority of NY & NJ Amount $75,328.20 Date 09/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVAREZ, YVETTE E Employer name Long Island Dev Center Amount $75,327.71 Date 02/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CANN, BRIAN J Employer name Westchester Health Care Corp. Amount $75,327.38 Date 09/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASSEL, CRAIG A Employer name Children & Family Services Amount $75,327.32 Date 08/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEAMON, ANGELIQUE R Employer name HSC at Syracuse-Hospital Amount $75,326.62 Date 08/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROETZER, MICHAEL E, II Employer name Niagara County Amount $75,326.58 Date 06/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, DOROTHY Employer name Div Alc & Alc Abuse Trtmnt Center Amount $75,326.18 Date 02/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, REED Y Employer name Gouverneur Correction Facility Amount $75,326.17 Date 09/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIPLEY, RAYMOND E, III Employer name Mid-State Corr Facility Amount $75,326.16 Date 02/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, JAMES M Employer name Town of North Hempstead Amount $75,326.10 Date 06/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARRIGALE, STEVEN A Employer name City of Rye Amount $75,326.04 Date 03/28/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, RICHARD D, JR Employer name Oneida County Amount $75,325.91 Date 06/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGE, LAILA Employer name State Insurance Fund-Admin Amount $75,325.88 Date 06/21/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLING, MERRILL R Employer name Kings Park CSD Amount $75,325.52 Date 02/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUNEWALD, GILBERT F Employer name Syracuse City School Dist Amount $75,325.22 Date 08/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ALETHEA Employer name Central NY DDSO Amount $75,324.07 Date 11/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANSELMENT, DONALD C Employer name Department of Law Amount $75,323.24 Date 03/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, DANIEL J Employer name Great Meadow Corr Facility Amount $75,323.05 Date 05/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLETTS, JASON R Employer name Office For Technology Amount $75,322.87 Date 05/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAGEL, RYAN M Employer name Attica Corr Facility Amount $75,322.44 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYONS, EILEEN F Employer name Nassau County Amount $75,322.35 Date 05/20/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMASULO, BRENDAN E Employer name Town of Cheektowaga Amount $75,322.25 Date 10/22/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOSHART-LOWE, FORREST R Employer name NYS Power Authority Amount $75,321.66 Date 09/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARUA, SUPARNA Employer name Ninth Judicial Dist Amount $75,320.79 Date 06/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIMICK, LINDA B Employer name Boces-Monroe Amount $75,320.38 Date 09/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEHR, STEPHANIE S Employer name St Lawrence Childrens Services Amount $75,320.35 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDICK, DERRICK S Employer name City of Cortland Amount $75,320.28 Date 03/13/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CARPENTER, BRIAN T Employer name Great Meadow Corr Facility Amount $75,319.67 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, JOSEPH P Employer name Div Military & Naval Affairs Amount $75,319.55 Date 02/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GODLEWSKI, JODY C Employer name City of Syracuse Amount $75,319.11 Date 04/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERSAD, HYACINTH Employer name New York Public Library Amount $75,319.01 Date 04/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHEL, JULIETTA Employer name Sing Sing Corr Facility Amount $75,318.89 Date 06/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE BARRON, STEPHEN D Employer name Dept Transportation Region 7 Amount $75,318.56 Date 01/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, JOEY K Employer name Harborfields CSD of Greenlawn Amount $75,318.35 Date 08/29/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, SOPHIA M Employer name Broome DDSO Amount $75,318.01 Date 07/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAROODI, GULRUKH R Employer name Dept Transportation Reg 11 Amount $75,317.61 Date 08/17/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANGE, DAVID J Employer name Town of Southampton Amount $75,317.56 Date 07/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLENBECK, JODI E Employer name Dept of Public Service Amount $75,317.44 Date 02/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOMEYER, RICHARD Employer name Town of Camillus Amount $75,317.15 Date 01/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONAGH, SEAN M Employer name Northport East Northport UFSD Amount $75,316.85 Date 05/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWENS, MICHAEL J Employer name Village of Scarsdale Amount $75,316.83 Date 01/10/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GLUECKERT, SCOTT A Employer name Delaware County Amount $75,316.65 Date 06/23/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHLEICHER, WILLIAM G Employer name Downstate Corr Facility Amount $75,316.48 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTIFORD, TANYA Employer name Supreme Ct-Queens Co Amount $75,316.46 Date 03/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIERO, BRIAN J Employer name City of Schenectady Amount $75,316.13 Date 03/06/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COLON, MARK A Employer name Office For Technology Amount $75,315.96 Date 01/23/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAHEY, MICHAEL J Employer name NYC Family Court Amount $75,315.88 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOTT, BRANDON J Employer name Erie County Amount $75,315.33 Date 11/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FABRIZIO, ERIC J Employer name Mohawk Correctional Facility Amount $75,315.21 Date 10/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, TIM F Employer name Marcy Correctional Facility Amount $75,315.13 Date 04/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLON, VIDALY Employer name Westchester County Amount $75,315.06 Date 08/29/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMOS, LUIS R Employer name NYS Gaming Commission Amount $75,314.97 Date 03/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENTON, CAROLYN Employer name State Insurance Fund-Admin Amount $75,314.97 Date 02/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ANDREA N Employer name State Insurance Fund-Admin Amount $75,314.97 Date 08/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMHOF, MICHAEL J, JR Employer name Gowanda Correctional Facility Amount $75,314.62 Date 09/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, CHRISTINE A Employer name Fourth Jud Dept - Nonjudicial Amount $75,314.50 Date 03/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLOMON, EILEEN S Employer name NYC Criminal Court Amount $75,314.50 Date 05/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNING, SUSAN M Employer name Niagara County Amount $75,314.38 Date 06/17/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, SHANE M Employer name Coxsackie Corr Facility Amount $75,314.34 Date 08/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAKO, ANDREA R Employer name Children & Family Services Amount $75,314.22 Date 09/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RABBY, MOHAMMAD F Employer name State Insurance Fund-Admin Amount $75,313.87 Date 05/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILES, MAXINE J Employer name Dept of Agriculture & Markets Amount $75,313.47 Date 07/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNS, STEVEN A Employer name Elmira Corr Facility Amount $75,312.69 Date 06/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEAR, CHRISTOPHER J Employer name Mid-State Corr Facility Amount $75,312.63 Date 06/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILHELM, JOSEPH J Employer name Oswego County Amount $75,312.58 Date 04/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATHAK, NARENDRA Employer name Department of Tax & Finance Amount $75,312.47 Date 06/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICKERING, STEVEN C Employer name Village of Elmira Heights Amount $75,312.25 Date 04/15/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MCGLOTHIN, CATHY D Employer name Children & Family Services Amount $75,312.22 Date 11/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNARDO, JOHN M Employer name Broome County Amount $75,312.11 Date 01/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROARK, CARYN D Employer name NYS Power Authority Amount $75,312.10 Date 01/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENSTEIN, RHONDA Employer name Department of Law Amount $75,311.90 Date 08/22/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINGSLEY, MARK W Employer name Onondaga County Amount $75,311.88 Date 02/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUO, XIAOPING Employer name Nathan Kline Inst Amount $75,311.86 Date 09/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEYER, PAMELA C Employer name Kingston City School Dist Amount $75,311.86 Date 01/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERSHUNY, MATTHEW I Employer name Town of Huntington Amount $75,311.81 Date 01/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAWLINGS, KAREN V Employer name Children & Family Services Amount $75,311.72 Date 11/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLMO, MARY L Employer name Children & Family Services Amount $75,311.47 Date 06/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSARO, JOCELYN M Employer name Cheektowaga CSD Amount $75,310.92 Date 03/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, MARCI M Employer name Putnam County Amount $75,310.51 Date 03/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, WALTER Employer name Office For Technology Amount $75,310.40 Date 05/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCHIE, TAMIKA L Employer name NYC Judges Amount $75,310.28 Date 03/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDMOND, ALLAN P Employer name Department of Tax & Finance Amount $75,309.98 Date 06/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JASON, PIERRE-RICHARD Employer name Department of Tax & Finance Amount $75,309.98 Date 06/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, ERIC L Employer name Office of General Services Amount $75,309.97 Date 03/25/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, DIANE P Employer name Div Housing & Community Renewl Amount $75,309.97 Date 07/16/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRKLAND, ADRIENNE Y Employer name Office For Technology Amount $75,309.97 Date 12/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, HAROLD R Employer name Division of Veterans' Affairs Amount $75,309.97 Date 12/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUIE, RAYMOND Employer name Off of The State Comptroller Amount $75,309.97 Date 03/09/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYNARD, BRENDA A Employer name Off of The State Comptroller Amount $75,309.97 Date 04/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARZIALE, MICHAEL J Employer name Off of The State Comptroller Amount $75,309.97 Date 09/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLATER, CATHERINE Employer name Department of Law Amount $75,309.97 Date 04/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, EUGENE E Employer name Dept of Agriculture & Markets Amount $75,309.97 Date 05/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, GEORGE Employer name Dept of Agriculture & Markets Amount $75,309.97 Date 07/26/1999 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