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 MURRAY, ROBERT P Employer name Suffolk County Amount $69,708.63 Date 10/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOFIELD, DEAN P Employer name Town of Fishkill Amount $69,708.38 Date 08/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOHAMED, RUTH ANN Employer name Staten Island DDSO Amount $69,708.22 Date 08/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ANDRAIA, VINCENZO J Employer name Nassau County Amount $69,708.22 Date 07/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITEHEAD, BRIAN J Employer name Suffolk County Amount $69,708.11 Date 12/15/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MENIG, WILLIAM L Employer name Wyoming Corr Facility Amount $69,707.68 Date 06/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKERSON, EDWARD S Employer name Cornell University Amount $69,707.53 Date 10/26/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARQUIETT, ROBERT W Employer name Ogdensburg Corr Facility Amount $69,707.10 Date 03/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VINCENT, SHEDONNA L Employer name Bedford Hills Corr Facility Amount $69,706.86 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ROGER R Employer name Lake George Park Commission Amount $69,706.38 Date 10/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GRATH, LAURA C Employer name Capital District DDSO Amount $69,706.08 Date 04/28/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENNER, RUSSELL J Employer name Suffolk County Amount $69,705.84 Date 06/09/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLITO, FRANK J Employer name Green Haven Corr Facility Amount $69,705.19 Date 03/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIGGIO, YVONNE P Employer name SUNY at Stony Brook Hospital Amount $69,705.08 Date 06/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NATOLI, TERESA M Employer name Cornell University Amount $69,704.84 Date 07/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, REGINALD W Employer name South Beach Psych Center Amount $69,704.64 Date 12/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, CRAIG W Employer name Western New York DDSO Amount $69,704.59 Date 02/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIRPO, BALDWIN R Employer name Village of Bronxville Amount $69,704.38 Date 07/30/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ADAMSON, NATHANIEL C Employer name Finger Lakes DDSO Amount $69,704.18 Date 07/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HURLEY, CRISTIAN A Employer name Groveland Corr Facility Amount $69,704.07 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORDWAY, MICHAEL T Employer name Steuben County Amount $69,703.91 Date 04/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRINOLDS, DALE M, JR Employer name Onondaga County Amount $69,703.84 Date 01/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPUTO, KARYN E Employer name Suffolk County Amount $69,703.63 Date 12/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYNE, HORACIO V Employer name Bethpage UFSD Amount $69,703.46 Date 10/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIGLER, PETER D Employer name Ontario County Amount $69,703.43 Date 03/04/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GISLASON, LYNN A Employer name Education Department Amount $69,703.41 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, CARMEN D Employer name Riverview Correction Facility Amount $69,702.94 Date 03/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUNDS, COLIN M Employer name NYS Community Supervision Amount $69,702.72 Date 04/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOVELESS, LEO R Employer name Johnstown City School Dist Amount $69,702.60 Date 11/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DISQUE, MICHELLE Employer name Carmel CSD Amount $69,702.60 Date 03/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ANGELO, MARGARET E Employer name Baldwin UFSD Amount $69,702.48 Date 03/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA CLAIR, DAVID J Employer name Altona Corr Facility Amount $69,702.26 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC INTYRE, MARTIN B Employer name Hendrick Hudson CSD-Cortlandt Amount $69,701.97 Date 02/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMFORT, TROY H Employer name Dept Transportation Region 9 Amount $69,701.66 Date 09/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARVER, PAUL J Employer name Buffalo Psych Center Amount $69,701.32 Date 06/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNUTSEN, MELISSA N Employer name Port Authority of NY & NJ Amount $69,701.15 Date 11/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROZAK, STEPHEN B Employer name Green Haven Corr Facility Amount $69,700.86 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLS, JAMES R Employer name Erie County Amount $69,699.86 Date 08/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACFARLANE, JEPTHA M Employer name Syosset CSD Amount $69,699.39 Date 11/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZITO, PATRICIA L Employer name Cold Spring Harbor CSD Amount $69,698.87 Date 01/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOLPE, LEONOR M Employer name Brewster CSD Amount $69,698.64 Date 11/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIEPERT, WILLIAM B Employer name Town of Lancaster Amount $69,698.39 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAMBACORTA, HOLLY N Employer name Columbia County Amount $69,698.20 Date 11/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANFORD, ANTHONY M Employer name City of Corning Amount $69,698.12 Date 08/14/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KOHL, BRIAN P Employer name Attica Corr Facility Amount $69,698.07 Date 04/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, GIOVANNA Employer name Office For Technology Amount $69,697.80 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORNELIUS, TERESAJEAN M Employer name Justice Center For Protection Amount $69,697.80 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HLOSTA, CARMEN M Employer name Chautauqua County Amount $69,697.30 Date 07/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DONALD S Employer name SUNY Central Admin Amount $69,697.08 Date 10/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VITO, JUSTIN M Employer name Cape Vincent Corr Facility Amount $69,696.50 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, KENNETH A Employer name Town of East Fishkill Amount $69,696.10 Date 12/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, SUSAN D Employer name SUNY Health Sci Center Syracuse Amount $69,695.49 Date 09/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, DANIEL P Employer name Town of Warwick Amount $69,695.40 Date 06/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATUANG, REBECCA Employer name Brooklyn Public Library Amount $69,695.07 Date 10/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOBCZYK, JAMES B Employer name Niagara County Amount $69,694.96 Date 03/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITELEY, JACQUELINE A Employer name Dutchess County Amount $69,694.80 Date 10/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEMANCZYK, ALAN J Employer name Westhill CSD Amount $69,694.77 Date 09/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORCARETTA, THOMAS J Employer name Green Haven Corr Facility Amount $69,694.31 Date 06/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHCROFT, JOHN F, III Employer name Carthage CSD Amount $69,693.98 Date 09/01/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELDRIDGE, JOHANNA D Employer name Department of Health Amount $69,693.80 Date 07/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWE, KRYSTAL D Employer name Dutchess County Amount $69,693.31 Date 01/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC BEAN, DUDLEY L Employer name Capital Dist Psych Center Amount $69,693.24 Date 09/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, MICHAEL J Employer name Steuben County Amount $69,693.14 Date 01/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIZAK, JOHN F Employer name Gowanda Correctional Facility Amount $69,693.11 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEFELL, JOHN M Employer name City of Rochester Amount $69,692.96 Date 07/08/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WAGNER, RICHARD E Employer name Orleans Corr Facility Amount $69,692.92 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEEGAN, MICHAEL T Employer name Town of West Seneca Amount $69,692.79 Date 07/14/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLBERT, STEVEN C Employer name Town of Southold Amount $69,692.71 Date 02/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLO, VINCENZA F Employer name Town of Greenburgh Amount $69,692.30 Date 07/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMBRUSTER, JAMES M Employer name Dept Transportation Region 5 Amount $69,692.18 Date 11/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STURTZ, DAVID M Employer name Village of Liverpool Amount $69,692.01 Date 11/22/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RAMEAU, ERLINE Employer name Hudson Valley DDSO Amount $69,692.00 Date 04/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMB, MARCEL W Employer name Dept Labor - Manpower Amount $69,691.65 Date 08/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARSEN, DARRELL J Employer name NYS Gaming Commission Amount $69,691.50 Date 05/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIEBALCK, WILLIAM J Employer name Islip UFSD Amount $69,691.42 Date 07/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEET, DANIEL R Employer name Town of Orchard Park Amount $69,691.34 Date 05/05/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BADGLEY, DAVID A Employer name City of Troy Amount $69,690.96 Date 09/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIEGLER, MARIANNE Employer name Suffolk County Amount $69,690.46 Date 03/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DADA BELLO, OLAYINKA A Employer name Kirby Forensic Psych Center Amount $69,690.37 Date 06/14/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDRY, RACHEL H Employer name Rensselaer County Amount $69,690.10 Date 02/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIENHARDT, ARTHUR P Employer name Onondaga County Amount $69,689.48 Date 09/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORIARTY, MICHAEL D Employer name Town of Oyster Bay Amount $69,689.36 Date 12/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINSEY, DEBRA L Employer name Roswell Park Cancer Institute Amount $69,689.08 Date 09/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENYINNAH, UGOCHUKWU D Employer name Kirby Forensic Psych Center Amount $69,688.05 Date 08/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHETERSON, GREGORY V Employer name West Irondequoit CSD Amount $69,687.60 Date 07/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITTMANN, MARK J Employer name Nassau County Amount $69,687.33 Date 12/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST LOUIS, MARISE Employer name Roslyn UFSD Amount $69,686.97 Date 11/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOCERA, JEANNE M Employer name Baldwin UFSD Amount $69,686.95 Date 09/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RILEY, PATRICK J Employer name Five Points Corr Facility Amount $69,686.62 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOUNT, MICHAEL B Employer name Children & Family Services Amount $69,686.04 Date 05/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAGNER, DANIEL T Employer name Ontario County Amount $69,685.36 Date 03/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERTZ, LINDA K P Employer name SUNY Albany Amount $69,685.04 Date 06/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRASIER, TAMMY Employer name Warren County Amount $69,684.85 Date 09/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MARJORIE A Employer name Greene Corr Facility Amount $69,684.77 Date 06/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPILLANE, MICHAEL C Employer name City of White Plains Amount $69,684.64 Date 02/17/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, KAREN K Employer name Dpt Environmental Conservation Amount $69,684.03 Date 07/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAYLORD, DONALD W Employer name Village of Horseheads Amount $69,683.76 Date 02/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, GERALD Employer name North Massapequa Fire District Amount $69,683.70 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHEN, TIFFANY S Employer name Hudson Valley DDSO Amount $69,683.21 Date 03/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIMBROUCK, DENISE Employer name Ulster County Amount $69,683.01 Date 03/11/1996 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