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 COOKE, STEPHEN A Employer name Schenectady County Amount $68,372.45 Date 10/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOCHICCHIO, WILLIAM Employer name Rochester Psych Center Amount $68,372.11 Date 10/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, SHERRY A Employer name Manhattan Psych Center Amount $68,372.06 Date 04/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOULAIS, CAROL A Employer name Onondaga County Amount $68,371.62 Date 03/31/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINAY, PAUL J Employer name Onondaga County Amount $68,371.53 Date 11/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PURCELL, KRISTINE R Employer name Mohawk Correctional Facility Amount $68,371.49 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRMANN, KENNETH J Employer name Northport East Northport UFSD Amount $68,371.45 Date 11/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name REINHARDT, ROBERT C, JR Employer name Elmont UFSD Amount $68,371.27 Date 04/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINGS, NEIL C Employer name Wyoming Corr Facility Amount $68,370.36 Date 01/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name YARNALL, GEORGE O Employer name City of Watertown Amount $68,370.22 Date 06/12/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOGG, IAN G Employer name Mineola UFSD Amount $68,369.71 Date 06/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARUSO, LUCINDA M Employer name Department of Health Amount $68,369.70 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALD, DANIEL C Employer name Children & Family Services Amount $68,369.27 Date 04/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALLONE, CHRISTOPHER M Employer name Onondaga County Water Authority Amount $68,369.13 Date 11/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAYS, ANITA D Employer name Unatego CSD Amount $68,368.84 Date 06/03/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTRO, MANNIX R Employer name Westchester County Amount $68,368.52 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, NICOLE M Employer name SUNY at Stony Brook Hospital Amount $68,368.46 Date 11/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATUS, PATRICIA A Employer name Commack UFSD Amount $68,368.34 Date 09/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIBULA, STACEY L Employer name Onondaga County Amount $68,368.25 Date 10/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, DEBORAH E Employer name Onondaga County Amount $68,368.25 Date 11/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, DEBRA A Employer name Onondaga County Amount $68,368.25 Date 03/26/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACHAN, ELIZABETH E Employer name Onondaga County Amount $68,368.25 Date 03/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETIT, RICHARD D Employer name Onondaga County Amount $68,368.25 Date 06/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEITER, MARGARET M Employer name Onondaga County Amount $68,368.25 Date 03/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATKINS, DAWN M Employer name Onondaga County Amount $68,368.25 Date 01/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICE, SHIRLEY Employer name Westchester County Amount $68,368.19 Date 10/18/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTOGHESE, TERESA M Employer name Suffolk County Amount $68,368.15 Date 10/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAZIDEI, THERESA Employer name Longwood CSD at Middle Island Amount $68,368.12 Date 09/30/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARLENOW, YURI A Employer name City of Elmira Amount $68,368.10 Date 12/29/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BROWN, MARCUS C Employer name Village of Garden City Amount $68,366.68 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMON, CATHLEEN A Employer name Taconic DDSO Amount $68,366.47 Date 06/11/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERWIJ, RONALD Employer name Onondaga County Amount $68,366.16 Date 05/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMENO, DAVID M Employer name Erie County Medical Center Corp. Amount $68,365.81 Date 01/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, DOROTHY A Employer name Suffolk County Amount $68,365.79 Date 08/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDDAUGH, GEORGE E, JR Employer name Arlington CSD Amount $68,365.72 Date 01/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIGHTMAN, KAREN E Employer name Onondaga County Amount $68,365.40 Date 01/02/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, HERBERT R Employer name Onondaga County Amount $68,365.37 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUCHETTE, PETER J, SR Employer name Onondaga County Amount $68,365.36 Date 03/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWANSON, KAREN J Employer name Wappingers CSD Amount $68,365.36 Date 05/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFEIFFER, PETER F Employer name Onondaga County Amount $68,365.35 Date 04/19/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, LINDA D Employer name Westchester County Amount $68,365.26 Date 08/30/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GRATH, RICHARD K, JR Employer name Eastern NY Corr Facility Amount $68,364.95 Date 08/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRUGGIO, CAITLIN M Employer name HSC at Syracuse-Hospital Amount $68,364.83 Date 03/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, MICHAEL G Employer name Long Island St Pk And Rec Regn Amount $68,364.43 Date 10/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, DANIEL D Employer name Village of Hamburg Amount $68,363.87 Date 04/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARGO, KAREN Employer name Monroe County Amount $68,363.25 Date 04/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, TODD M Employer name Great Meadow Corr Facility Amount $68,363.12 Date 09/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name EIGHMEY, TIMOTHY J Employer name Village of Cayuga Heights Amount $68,362.96 Date 01/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name OVERROCKER, KIM S Employer name Education Department Amount $68,362.81 Date 10/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWELL, JOHN S Employer name Town of Lancaster Amount $68,362.73 Date 05/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JABLONKA, DANIELLE K Employer name Supreme Court Clks & Stenos Oc Amount $68,362.51 Date 02/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARPF, DEBRA M Employer name Nassau County Amount $68,362.36 Date 04/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARASKA, ADRIAN F Employer name Bare Hill Correction Facility Amount $68,362.30 Date 05/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASEY, DAVID J Employer name Clinton Corr Facility Amount $68,361.56 Date 06/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAVARO, RALPH D Employer name Erie County Amount $68,361.51 Date 03/04/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGRIE, NELLY M Employer name Syosset CSD Amount $68,361.30 Date 04/06/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, JENNIFER Employer name Dutchess County Amount $68,360.99 Date 08/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAN, STEPHEN S Employer name Inst For Basic Res & Ment Ret Amount $68,360.54 Date 04/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COBB, ELEANOR D Employer name Manhattan Psych Center Amount $68,359.56 Date 04/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name VADNAIS, MARY W Employer name Onondaga County Amount $68,359.47 Date 03/21/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, AMY B Employer name SUNY Health Sci Center Syracuse Amount $68,359.32 Date 01/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, ERIN E Employer name Saratoga County Amount $68,359.32 Date 03/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RITZ, PHILIP A Employer name Greece CSD Amount $68,359.13 Date 06/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name LETINA, DANIELLE M Employer name Willard Drug Treatment Campus Amount $68,358.86 Date 05/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, NELSON Employer name Babylon UFSD Amount $68,358.49 Date 08/22/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANWER, ZAHOOR Employer name Thruway Authority Amount $68,358.32 Date 06/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MAGGIO, RALPH M Employer name Glen Cove City School Dist Amount $68,357.73 Date 03/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FABIAN, ALBERT E, JR Employer name Village of Lindenhurst Amount $68,357.52 Date 09/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTRELL, PAMELA J Employer name Hoosick Falls CSD Amount $68,357.37 Date 01/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CEJA, EMILIO V Employer name Dept Transportation Region 8 Amount $68,356.77 Date 11/20/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, BRIAN C Employer name Office of General Services Amount $68,356.47 Date 05/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRALLES, PATRICIA L Employer name Rochester Psych Center Amount $68,356.30 Date 11/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, JAMES Employer name Capital District DDSO Amount $68,356.28 Date 07/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARK, KERI A Employer name Temporary & Disability Assist Amount $68,355.98 Date 07/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANKO, ROBERT M Employer name Washington County Amount $68,354.99 Date 03/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTON, ALLEN J Employer name Brooklyn DDSO Amount $68,354.94 Date 09/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELLACORINO, MICHAEL B Employer name Boces-Broome Delaware Tioga Amount $68,354.78 Date 05/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name REARDON, PAUL M Employer name Bethpage UFSD Amount $68,354.77 Date 06/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDINALI, JILLIAN E Employer name HSC at Syracuse-Hospital Amount $68,354.47 Date 07/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARRY, JENNIFER E Employer name Dutchess County Amount $68,354.34 Date 01/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, RICHARD M Employer name Green Haven Corr Facility Amount $68,354.18 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOEFLING, JOHN M Employer name Ulster Correction Facility Amount $68,354.15 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINE, CHARLES E Employer name Ontario County Amount $68,354.08 Date 09/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORRIGAN, KEVIN J, JR Employer name City of Utica Amount $68,354.02 Date 08/22/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LIPFERT, ETTA Employer name Nassau County Amount $68,353.62 Date 02/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCANLON, DONNA B Employer name Oswego County Amount $68,353.51 Date 03/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, CLAYTON F Employer name Dutchess County Amount $68,353.46 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI COSTANZO, THOMAS J Employer name City of Geneva Amount $68,353.37 Date 07/27/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LANDRY, JOELLE Employer name Mid-State Corr Facility Amount $68,352.82 Date 11/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOGART, LAURA J Employer name Riverview Correction Facility Amount $68,352.65 Date 05/04/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAGER, ANTONY P Employer name Greater So Tier Boces Amount $68,352.48 Date 10/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUGON, STACEY L Employer name Greene Corr Facility Amount $68,352.46 Date 08/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, STEPHEN R Employer name Town of Clifton Park Amount $68,352.33 Date 11/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORMAN, BRYAN J Employer name Senate Special Annual Payroll Amount $68,352.24 Date 01/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHAN, JUSTIN F Employer name Clinton Corr Facility Amount $68,351.39 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUER, PAUL F Employer name Dept Transportation Region 10 Amount $68,350.84 Date 11/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, OSCAR C Employer name City of Rochester Amount $68,350.09 Date 03/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, IRIS M Employer name Yonkers City School Dist Amount $68,349.97 Date 12/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHONEY, GABRIELLE A Employer name City of Troy Amount $68,349.68 Date 07/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, MARY E Employer name Dept Transportation Region 7 Amount $68,349.31 Date 11/01/2005 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