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 JACOBS, DAWN M Employer name Town of Southold Amount $71,200.52 Date 11/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name COE, ELIJAH S Employer name Dept Transportation Reg 2 Amount $71,200.46 Date 05/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLAZO, ORLANDO L, II Employer name Division of State Police Amount $71,200.25 Date 01/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELSEY, BRIAN D Employer name Groveland Corr Facility Amount $71,200.22 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JIMENEZ, MIRIAM E Employer name Westchester County Amount $71,200.03 Date 12/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, TYMOTHI Employer name City of Rochester Amount $71,199.82 Date 10/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIZZARD, RICHARD H Employer name Town of Smithtown Amount $71,199.60 Date 05/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNELL, ALLAN E Employer name Watertown Corr Facility Amount $71,199.28 Date 06/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUMPHREY, DARBY G Employer name Town of Cortlandville Amount $71,199.28 Date 06/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, PAUL W Employer name Gowanda Correctional Facility Amount $71,199.20 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, BRIAN R Employer name Village of Johnson City Amount $71,199.19 Date 03/04/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KOUSIARIS, MARTHA S Employer name Nassau County Amount $71,199.16 Date 02/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLAHAN, ANNEMARIE Employer name 10Th Jd Suffolk Co Nonjudicial Amount $71,199.13 Date 08/10/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name KISH, MARIA Employer name SUNY College at Purchase Amount $71,198.84 Date 07/14/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEELER, ERIC P Employer name Monroe County Amount $71,198.74 Date 12/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLISS, KATHLEEN M Employer name Nassau County Amount $71,198.36 Date 02/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, MARQUIS K Employer name Clinton Corr Facility Amount $71,198.14 Date 07/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAY, EVA Employer name Orleans Corr Facility Amount $71,198.00 Date 10/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, JOHN G Employer name Ninth Judicial Dist Amount $71,197.58 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELLASPERANZA, JOANNE T Employer name Town of Smithtown Amount $71,196.85 Date 09/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYANT, PATRICK W Employer name Department of Health Amount $71,196.79 Date 03/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAUTO, ELEUTERIO Employer name Jericho UFSD Amount $71,196.69 Date 04/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACAPRUCCIA, JEFFREY J Employer name Gowanda Correctional Facility Amount $71,196.68 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAMER, JAMES M Employer name Broome County Amount $71,196.60 Date 02/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULVEY, DONNA L Employer name Education Department Amount $71,196.26 Date 11/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITCOMB, MICHELLE L Employer name Cattaraugus County Amount $71,196.26 Date 10/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name REHM, JUSTIN S Employer name Washington Corr Facility Amount $71,195.96 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITZIGMAN, WARREN D Employer name Mohawk Correctional Facility Amount $71,195.89 Date 08/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, KELLY C Employer name Cayuga County Amount $71,195.84 Date 09/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAUFENBERGER, RYAN A Employer name Wende Corr Facility Amount $71,195.83 Date 05/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSAMILIA, NICOLE G Employer name Boces-Nassau Sole Sup Dist Amount $71,195.79 Date 10/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINGS, JOSEPH G Employer name Southport Correction Facility Amount $71,195.60 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEEHAN, KAGNEY T Employer name Great Meadow Corr Facility Amount $71,195.58 Date 06/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GOWAN, LAUREN L Employer name Rye City School Dist Amount $71,195.30 Date 10/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMADORE, THERESA Employer name Scarsdale UFSD Amount $71,195.02 Date 09/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONE, THERESE A Employer name Scarsdale UFSD Amount $71,195.02 Date 12/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILHELM, AMBER F Employer name Ogdensburg Corr Facility Amount $71,194.22 Date 03/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOGGS, JAMES J Employer name Ontario County Amount $71,193.97 Date 10/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKLEY, DENICE M Employer name Cornell University Amount $71,193.90 Date 04/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENDRET, LILLIAN Employer name Metro New York DDSO Amount $71,193.29 Date 12/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLSWORTH, JOHN C Employer name Eastern NY Corr Facility Amount $71,192.58 Date 08/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELILLO, SHARI A Employer name Village of Rye Brook Amount $71,192.47 Date 02/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLYNN, KATHERINE Employer name Supreme Court Clks & Stenos Oc Amount $71,192.13 Date 06/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLANZMAN, CORINNE L Employer name Supreme Court Clks & Stenos Oc Amount $71,192.13 Date 01/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DEAN R Employer name Ulster Correction Facility Amount $71,192.11 Date 03/28/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEAN, SEAN W Employer name Office of Public Safety Amount $71,191.91 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUEHL, PETER Employer name Katonah-Lewisboro UFSD Amount $71,191.69 Date 12/16/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, JOHN R Employer name Orleans Corr Facility Amount $71,191.57 Date 10/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTELLO, JAMES, JR Employer name Woodbourne Corr Facility Amount $71,191.38 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELLERER, AARON W Employer name Woodbourne Corr Facility Amount $71,191.38 Date 10/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEN, LU Employer name Health Research Inc Amount $71,191.31 Date 01/25/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTS, MICHAEL J Employer name Ogdensburg Corr Facility Amount $71,191.20 Date 10/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCYAN, JOHN L Employer name City of Niagara Falls Amount $71,191.20 Date 07/22/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FRENCH, JONATHAN A Employer name Upstate Correctional Facility Amount $71,190.71 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, GARY P Employer name Tioga County Amount $71,190.57 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHYTE, KERENZA E Employer name Boces Westchester Sole Supvsry Amount $71,190.57 Date 05/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name POUCHER, GLENN A Employer name Department of Tax & Finance Amount $71,190.12 Date 07/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIANT, TIMOTHY J Employer name Department of Health Amount $71,190.02 Date 05/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESCARBEAU, CHRISTOPHER J Employer name Department of Tax & Finance Amount $71,189.85 Date 09/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALEN, THOMAS E Employer name Monroe County Amount $71,189.77 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUACKENBUSH, GRADY J Employer name Town of Colonie Amount $71,189.72 Date 09/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'ROURKE, BRETT J Employer name Elmira Corr Facility Amount $71,189.64 Date 01/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI CERBO, NICHOLAS A Employer name Cattaraugus County Amount $71,189.61 Date 07/19/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, RUDOLPH R Employer name Fishkill Corr Facility Amount $71,189.58 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRODICK, JANICE J Employer name Off Alcohol & Substance Abuse Amount $71,189.46 Date 08/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIGGS, MARLENE L Employer name City of Buffalo Amount $71,189.28 Date 05/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name AURELIO, KENNETH J Employer name Sayville UFSD Amount $71,189.19 Date 04/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, KELLIE Employer name Education Department Amount $71,189.12 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGILL, DAVID Employer name Town of Orchard Park Amount $71,188.97 Date 05/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENJES, CYNTHIA A Employer name Kings Park CSD Amount $71,188.55 Date 10/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name VICTOR, DAVID M Employer name Cornell University Amount $71,188.47 Date 01/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONACO, STEVEN Employer name Copiague UFSD Amount $71,188.31 Date 12/10/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECK, SANYA R Employer name Department of Health Amount $71,188.18 Date 10/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTNEY, MARK J Employer name Saratoga County Amount $71,187.75 Date 11/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, LORENZO L Employer name Groveland Corr Facility Amount $71,187.48 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAIN, CHRISTOPHER F Employer name Thousand Isl St Pk And Rec Reg Amount $71,187.19 Date 05/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name METZAK, LORRAINE C Employer name South Huntington UFSD Amount $71,187.10 Date 09/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name STICHT, WILLIAM M Employer name Collins Corr Facility Amount $71,186.97 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVALUZZI, ANN MARIE Employer name Yonkers City School Dist Amount $71,186.90 Date 09/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONG, MARY RUTH V Employer name Orange County Amount $71,186.82 Date 02/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEXTON, PAUL O Employer name Woodbourne Corr Facility Amount $71,186.70 Date 03/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANNACONE, PHILIP M Employer name Albany County Amount $71,186.58 Date 09/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN VALKENBURG, DALE J, II Employer name Lakeview Shock Incarc Facility Amount $71,186.51 Date 05/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASI, KRISTINA M Employer name Town of Eastchester Amount $71,186.25 Date 05/17/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANCELLIERI, JOSEPH Employer name Suffolk County Amount $71,186.02 Date 11/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURAN, INGRID J Employer name Port Authority of NY & NJ Amount $71,185.84 Date 12/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, KEDRENA D Employer name Central NY DDSO Amount $71,185.79 Date 10/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOBIN, BROOKE Employer name Tompkins County Amount $71,185.64 Date 02/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVENS, ROBERT J Employer name Tompkins County Amount $71,185.60 Date 11/21/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREGOIRE, HAROLD G Employer name Tompkins County Amount $71,185.60 Date 08/20/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITSIK, RICHARD M Employer name Mohawk Correctional Facility Amount $71,185.47 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGE, DARYN E Employer name Fishkill Corr Facility Amount $71,184.99 Date 11/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSEBURGH, CAROLINE M Employer name Broome DDSO Amount $71,184.12 Date 03/12/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSBY, KYETTE S Employer name Long Island Dev Center Amount $71,183.61 Date 08/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUSCO, FRANK M Employer name Hicksville UFSD Amount $71,183.47 Date 09/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALIRE, GINA F Employer name Erie County Medical Center Corp. Amount $71,183.34 Date 07/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KONCELIK, BILLY JACK Employer name Temporary & Disability Assist Amount $71,183.22 Date 01/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS-LOV, ELIZABETH A Employer name Boces Suffolk 2Nd Sup Dist Amount $71,183.05 Date 10/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNN, LORETTA M Employer name Village of Northport Amount $71,182.05 Date 04/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERNST, MARINA D Employer name Adirondack Correction Facility Amount $71,181.85 Date 09/26/2003 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