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 LONG, JAMES J Employer name Connetquot CSD Amount $68,973.68 Date 09/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELETTI, ALLYSON Employer name Justice Center For Protection Amount $68,973.46 Date 01/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, CARISSA M Employer name Port Authority of NY & NJ Amount $68,973.20 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOJICA, ANA L Employer name City of Buffalo Amount $68,972.95 Date 08/03/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ETHERTON, CHAD Employer name Hale Creek Asactc Amount $68,972.81 Date 08/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, BARBARA A Employer name Coxsackie Corr Facility Amount $68,972.40 Date 09/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FURY, CHRISTOPHER J Employer name Ulster County Amount $68,972.24 Date 06/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MISKINIS, JAMES W Employer name Hale Creek Asactc Amount $68,972.07 Date 06/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOTARSKI, MELISSA M Employer name Orleans Corr Facility Amount $68,971.81 Date 03/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRIOTT, CINDY L Employer name Monroe County Amount $68,971.39 Date 08/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, WENDY L Employer name Wyoming Corr Facility Amount $68,971.32 Date 04/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAIURI, AMANDA K Employer name Greene County Amount $68,971.22 Date 12/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN-JACQUEZ, DAPHNE Employer name Brooklyn DDSO Amount $68,971.13 Date 06/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, LISA M Employer name Schenectady County Amount $68,970.50 Date 09/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMSTRONG, SUSAN M Employer name Schenectady County Amount $68,969.76 Date 12/14/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, ELIZABETH N Employer name Children & Family Services Amount $68,969.61 Date 04/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECCLES, BRIAN M Employer name Albany County Amount $68,969.48 Date 09/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOFSON, DONNA A Employer name NYC Family Court Amount $68,968.59 Date 10/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LECCESE, CHRISTOPHER J Employer name Mineola UFSD Amount $68,968.55 Date 08/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRELLEY, LILAH J Employer name Ontario County Amount $68,968.17 Date 07/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PABST, ROSE Employer name Great Neck UFSD Amount $68,968.16 Date 09/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, JAMES, III Employer name Staten Island DDSO Amount $68,967.79 Date 09/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name VORRARO, DAWN P Employer name Greene Corr Facility Amount $68,967.42 Date 10/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUGHRAN, ROBERT G Employer name West Seneca CSD Amount $68,967.12 Date 01/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARVIS, RICHARD J Employer name Riverview Correction Facility Amount $68,966.74 Date 09/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITING, RICHARD P Employer name Oneida County Amount $68,966.67 Date 03/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, CECILIA Employer name SUNY at Stony Brook Hospital Amount $68,966.48 Date 03/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLEY, RYAN J Employer name Collins Corr Facility Amount $68,965.80 Date 01/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, JESSE L Employer name Green Haven Corr Facility Amount $68,965.46 Date 05/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN-BAPTISTE, MAURICE Employer name Uniondale UFSD Amount $68,964.87 Date 11/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BILLI, MICHAEL A Employer name Town of Orchard Park Amount $68,964.18 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALGER, CHERYL L Employer name SUNY Health Sci Center Syracuse Amount $68,963.90 Date 09/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name COONS, EDWARD P, SR Employer name Columbia County Amount $68,963.64 Date 04/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNAPP, JOY ANN Employer name Finger Lakes DDSO Amount $68,963.42 Date 11/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINER, SCOTT R Employer name Cornell University Amount $68,963.16 Date 09/24/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, ANGUS A Employer name Downstate Corr Facility Amount $68,962.82 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARVEY, SCOTT M Employer name Erie County Amount $68,962.64 Date 04/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, BRIAN K Employer name Office For Technology Amount $68,962.48 Date 11/15/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name IGNERI, KELLIE ANN Employer name Nassau Health Care Corp. Amount $68,962.48 Date 10/15/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, WILLIAM Employer name SUNY at Stony Brook Hospital Amount $68,962.35 Date 11/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMBS, SARAH K Employer name HSC at Syracuse-Hospital Amount $68,962.13 Date 02/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALICEA-ANNE, ELIZABETH Employer name City of Rochester Amount $68,961.95 Date 05/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAN, SUSAN J Employer name Hudson Valley DDSO Amount $68,961.74 Date 03/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWICK, JOHN J Employer name Village of Middleport Amount $68,961.64 Date 03/20/1978 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COOLEY, WILLIAM J Employer name Chatham CSD Amount $68,961.49 Date 06/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANAHAN, ALEX V Employer name City of Buffalo Amount $68,961.45 Date 09/04/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SMITH, WILLIE P Employer name Albion Corr Facility Amount $68,961.43 Date 06/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name STIMAC, MICHAEL H Employer name Temporary & Disability Assist Amount $68,961.26 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, JOHN-PAUL T Employer name Queens Borough Public Library Amount $68,961.17 Date 03/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ETIENNE, ANNELLE N Employer name Bernard Fineson Dev Center Amount $68,961.09 Date 03/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINHEIRO, JAMES M Employer name Dpt Environmental Conservation Amount $68,960.81 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODNOUGH, GARRETT R Employer name Woodbourne Corr Facility Amount $68,959.87 Date 10/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAUSEN, PATRICK A Employer name Green Haven Corr Facility Amount $68,959.40 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAHL, COREY A Employer name Rockland County Amount $68,959.16 Date 07/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARLAND, NATHAN S Employer name Batavia Housing Auth Amount $68,958.94 Date 12/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIGLER, SUZANNE M Employer name Appellate Div 3Rd Dept Amount $68,958.89 Date 07/11/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLTON, ROBYN L Employer name Appellate Div 4Th Dept Amount $68,958.89 Date 12/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIPIECKI, STEPHANIE Employer name Appellate Div 4Th Dept Amount $68,958.89 Date 01/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUBNIAK, DOLORES Employer name Third Jud Dept - Nonjudicial Amount $68,958.89 Date 02/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILBERT, KRISTINE E Employer name Fourth Jud Dept - Nonjudicial Amount $68,958.89 Date 12/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDE, MARK J Employer name Department of Tax & Finance Amount $68,957.85 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LICATA, RYAN C Employer name Town of Amherst Amount $68,957.65 Date 12/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIEL, BINU Employer name Mamaroneck UFSD Amount $68,957.60 Date 09/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SYMONDS, MICHELLE A Employer name Central NY DDSO Amount $68,957.36 Date 10/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILPOTT, MICHELLE C Employer name Chemung County Amount $68,956.91 Date 02/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEAZOTT, AMANDA D Employer name Orleans Corr Facility Amount $68,956.86 Date 06/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERRILL, ALAN J Employer name St Lawrence County Amount $68,956.37 Date 04/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARLEY, PATRICIA M Employer name Wyoming County Amount $68,955.97 Date 10/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRAKER, SUSAN A Employer name Fulton County Amount $68,955.81 Date 09/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONE, LEA C Employer name Finger Lakes DDSO Amount $68,955.76 Date 01/05/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARMIN, MITCHELL S Employer name Village of Monticello Amount $68,955.62 Date 12/29/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURDEN, JOHNETHIA Employer name Children & Family Services Amount $68,954.85 Date 01/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALERMO, MELISSA Employer name Oysterponds UFSD Amount $68,954.71 Date 07/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANION, CHRISTOPHER R Employer name City of Utica Amount $68,954.33 Date 07/21/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DIAZ, RICARDO A Employer name NYS Community Supervision Amount $68,954.29 Date 08/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAIN, JOSHUA S Employer name Town of Lewiston Amount $68,954.06 Date 03/24/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOWE, CASEY D Employer name Allegany County Amount $68,953.79 Date 07/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAY, SHELLEY R Employer name Finger Lakes DDSO Amount $68,953.55 Date 10/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAY, JEANNE-MARIE Employer name NYS Power Authority Amount $68,953.32 Date 09/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIERER, TIMOTHY D Employer name Iroquois CSD Amount $68,953.24 Date 10/05/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVIERI, CHRISTOPHER D Employer name Wyoming County Amount $68,952.90 Date 08/08/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANKLIN-EMANUEL, ARETHA A Employer name Appellate Div 2Nd Dept Amount $68,952.77 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALL, SHAWN A Employer name Third Jud Dept - Nonjudicial Amount $68,952.65 Date 11/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CYLENICA, IRENE Employer name Katonah-Lewisboro UFSD Amount $68,952.40 Date 03/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONFIGLIO, MARILYN C Employer name Sullivan County Amount $68,952.27 Date 01/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSEN, ERIC R Employer name Chenango County Amount $68,952.22 Date 06/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDS, RYAN G Employer name SUNY Health Sci Center Brooklyn Amount $68,952.19 Date 01/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABINA, ARTHUR A Employer name Nassau County Amount $68,952.17 Date 05/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDRICK, SUSAN Employer name Creedmoor Psych Center Amount $68,952.08 Date 05/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, GAIL A Employer name Pilgrim Psych Center Amount $68,951.70 Date 02/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENWARE, BRIAN J Employer name Bare Hill Correction Facility Amount $68,951.52 Date 04/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, KAREN A Employer name Broome County Amount $68,951.40 Date 08/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE MON, MARK J Employer name Green Haven Corr Facility Amount $68,950.88 Date 07/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRAUSS, LAURIE J Employer name Western New York DDSO Amount $68,950.86 Date 09/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRELAND, JANICE S Employer name Finger Lakes DDSO Amount $68,950.86 Date 07/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMAN, MARLENE R Employer name Finger Lakes DDSO Amount $68,950.86 Date 05/13/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMSON, KATHRYN A Employer name Finger Lakes DDSO Amount $68,950.86 Date 11/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURTIN, BRIAN M Employer name Erie County Amount $68,950.31 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, ROBERT J Employer name Town of Victor Amount $68,949.76 Date 01/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADDOCK, ROBERT C Employer name Village of Ilion Amount $68,949.70 Date 07/05/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP