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 HERBST, CATHY E Employer name Massapequa Fire District Amount $73,487.94 Date 10/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWELL, TREVOR R Employer name Port Authority of NY & NJ Amount $73,487.30 Date 06/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEFEVER, BRENDA M Employer name Putnam County Amount $73,486.77 Date 10/25/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAYTON, ERIN M Employer name City of Syracuse Amount $73,486.67 Date 12/01/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STUART, DOROTHY Employer name Nassau County Amount $73,486.31 Date 09/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARABLE, BENJAMIN O Employer name City of Mount Vernon Amount $73,485.83 Date 04/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DITTRICH, ERIN R Employer name Nassau County Amount $73,485.73 Date 12/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DREW, DONALD S, JR Employer name Adirondack Correction Facility Amount $73,485.25 Date 04/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CORMACK, THOMAS P Employer name Town of Colonie Amount $73,485.10 Date 01/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIRKLER, ERIC J Employer name Lewis County Amount $73,484.81 Date 10/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUISE, JUSTIN D Employer name Collins Corr Facility Amount $73,484.58 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAS, TRACY A Employer name Nassau County Amount $73,484.23 Date 06/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GINNICK, WILLIAM M Employer name SUNY College at Buffalo Amount $73,484.20 Date 07/30/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BENTON, TARA R Employer name Lexington School For The Deaf Amount $73,484.18 Date 09/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN-OTTERBERG, AMY B Employer name Lexington School For The Deaf Amount $73,484.14 Date 01/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, WENDY A Employer name Auburn Corr Facility Amount $73,484.08 Date 11/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRIGSTEIN, ALEX M Employer name SUNY Central Admin Amount $73,483.93 Date 02/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEER, JOHN J Employer name Onondaga County Amount $73,483.82 Date 11/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMPSON, RICHARD W Employer name Gouverneur Correction Facility Amount $73,483.79 Date 10/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALDRON, PAUL A Employer name Office For Technology Amount $73,483.36 Date 10/08/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANLEY, DOUGLAS J Employer name SUNY College at New Paltz Amount $73,482.82 Date 01/05/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name APEL, ERIC L Employer name Department of Health Amount $73,482.28 Date 02/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name POOLE, MICHAEL P Employer name Albany County Amount $73,482.12 Date 09/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANLEY, DEENA V Employer name Town of New Castle Amount $73,482.00 Date 02/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUTISTA, MIRIAM P Employer name Wappingers CSD Amount $73,481.90 Date 07/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSHOTT, DAVID L Employer name Monroe County Water Authority Amount $73,481.69 Date 07/25/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGEN, ROBERT A Employer name Energy Research Dev Authority Amount $73,481.42 Date 04/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARLOW-HARPER, GLORIA L Employer name Wende Corr Facility Amount $73,480.97 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMBREWSTER, JASON E Employer name Town of Batavia Amount $73,480.82 Date 02/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERTALON, RICHARD J Employer name Town of Oyster Bay Amount $73,480.64 Date 12/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name POON, HO LING Employer name New York Public Library Amount $73,479.84 Date 06/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROHE, DENNIS A Employer name Ramapo CSD Amount $73,479.71 Date 06/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONEY, JOHN F Employer name Office For Technology Amount $73,479.35 Date 05/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORNE, KEITH D Employer name Supreme Ct-1St Criminal Branch Amount $73,479.25 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRIOLLO, VANESSA Y Employer name Office of Court Administration Amount $73,479.05 Date 09/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENIZZI, JAMES L Employer name North Babylon UFSD Amount $73,478.60 Date 11/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOLEY, DOUGLAS M Employer name Brooklyn Public Library Amount $73,478.57 Date 07/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORGAS, SCOTT G Employer name Upper Mohawk Valley Water Bd Amount $73,478.38 Date 06/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUNDRY, MELISSA S Employer name Clinton Corr Facility Amount $73,477.57 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOIRE, THERESA A Employer name So Glens Falls CSD Amount $73,476.80 Date 11/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMB, SHARON A Employer name Franklin Corr Facility Amount $73,476.75 Date 10/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORABITO, CHRISTINE A Employer name SUNY at Stony Brook Hospital Amount $73,476.55 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, CATHERINE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $73,476.23 Date 09/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BODAH, TIMOTHY L Employer name Watertown Corr Facility Amount $73,476.14 Date 06/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRAN, CAITLIN M Employer name State Insurance Fund-Admin Amount $73,476.07 Date 12/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMON, JACK L Employer name Gowanda Correctional Facility Amount $73,476.05 Date 09/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORWIN, DONALD C, JR Employer name City of Ithaca Amount $73,475.95 Date 09/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREW, KEVIN C Employer name Long Island St Pk And Rec Regn Amount $73,475.93 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name YAGNYCH, OLGA Employer name Uniondale UFSD Amount $73,475.32 Date 12/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, BRIAN J Employer name Green Haven Corr Facility Amount $73,474.74 Date 02/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIS, DARRYL L Employer name Sing Sing Corr Facility Amount $73,474.28 Date 01/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name YAKKEY, LUCIA A Employer name Town of North Hempstead Amount $73,474.24 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, MILTON Employer name City of Albany Amount $73,474.17 Date 07/08/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GIDDINGS, WENDY W Employer name Office For Technology Amount $73,474.11 Date 03/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUCCERI, ANTHONY J, JR Employer name Ontario County Amount $73,473.34 Date 06/26/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOBEL, STEPHANIE R Employer name Finger Lakes DDSO Amount $73,472.91 Date 08/19/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURDICK, DONNA J Employer name Finger Lakes DDSO Amount $73,472.90 Date 03/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPEIGHT, JOANNE C Employer name Finger Lakes DDSO Amount $73,472.90 Date 06/09/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRARA, TIMOTHY F, JR Employer name Village of Avon Amount $73,472.52 Date 08/02/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RECKER, JOSEPH A Employer name Wallkill Corr Facility Amount $73,472.50 Date 12/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEE, SHAWN R Employer name Attica Corr Facility Amount $73,472.39 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLEY, JASON A Employer name Otisville Corr Facility Amount $73,472.20 Date 08/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIHR, THOMAS E, JR Employer name Town of Crawford Amount $73,472.00 Date 01/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMERO, HERMINIO C Employer name Eastchester UFSD Amount $73,471.64 Date 09/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPULA, JAMES M Employer name Dept Transportation Region 8 Amount $73,471.57 Date 02/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTON, RONALD J Employer name Rochester Psych Center Amount $73,471.20 Date 12/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCKCASTLE, GREG D Employer name City of Rochester Amount $73,471.18 Date 07/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, JOSHUA F Employer name St Lawrence County Amount $73,471.16 Date 02/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, BERNICE E Employer name Shenendehowa CSD Amount $73,471.03 Date 03/30/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANIANO, CHERYL J Employer name Suffolk County Amount $73,470.40 Date 11/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KISTNER, BRUCE E Employer name Oneida County Amount $73,469.97 Date 09/20/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name FACTEAU, JEFFREY J Employer name Clinton Corr Facility Amount $73,469.83 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASSELL-RINGGOLD, ELIZABETH F Employer name Ulster Correction Facility Amount $73,469.27 Date 07/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name OKEEFE, THERESA Employer name Department of Tax & Finance Amount $73,469.18 Date 10/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUMI, EDIP Employer name Yorktown CSD Amount $73,469.14 Date 06/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ASHLEY D Employer name Fishkill Corr Facility Amount $73,469.00 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN CLEEF, CHANCE A Employer name City of Ithaca Amount $73,468.79 Date 07/08/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WEISEL, LINDA Employer name Office of Mental Health Amount $73,468.63 Date 09/08/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUDKIEWICZ, ALAN J Employer name Town of Tonawanda Amount $73,468.31 Date 05/28/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGUSTINE, SUNNY Employer name Div Housing & Community Renewl Amount $73,467.96 Date 08/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATISTA, LUZ M Employer name Div Housing & Community Renewl Amount $73,467.96 Date 11/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAFFERTY, JOHN H Employer name Div Housing & Community Renewl Amount $73,467.96 Date 08/26/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'KEEFE, MARGARET K Employer name Rochester Psych Center Amount $73,467.59 Date 09/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, JOHN A Employer name Albany Housing Authority Amount $73,467.19 Date 11/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENT, BENJAMIN W Employer name Chautauqua County Amount $73,466.94 Date 11/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALINT, CHRISTOPHER J Employer name City of Niagara Falls Amount $73,466.80 Date 11/19/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name QUIRK, CHRISTOPHER S Employer name City of Albany Amount $73,466.51 Date 01/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, VALENTINO L Employer name Downstate Corr Facility Amount $73,465.83 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, JASON E Employer name City of Norwich Amount $73,465.81 Date 10/21/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MEIDENBAUER, ROBERT E Employer name Niagara St Pk And Rec Regn Amount $73,465.26 Date 09/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name STROM, MICHELLE L Employer name HSC at Syracuse-Hospital Amount $73,464.68 Date 10/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORSYTHE, THOMAS F, III Employer name Westchester County Amount $73,464.43 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEX, SARAMMA T Employer name Bernard Fineson Dev Center Amount $73,464.05 Date 10/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSS, LAWRENCE H Employer name Orleans County Amount $73,464.00 Date 03/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMER, BRIAN K Employer name Greece CSD Amount $73,463.91 Date 09/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAURIK, CHARLES A Employer name Wende Corr Facility Amount $73,463.84 Date 05/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RISPOLI, ALICIA Employer name Hewlett Woodmere Pub Library Amount $73,463.62 Date 04/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, SUSAN M Employer name Fourth Jud Dept - Nonjudicial Amount $73,463.50 Date 01/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMBERS, MARGARET M Employer name Boces Erie Chautauqua Cattarau Amount $73,463.34 Date 09/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, CHRISTIAN V Employer name Town of Huntington Amount $73,463.14 Date 12/15/1989 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