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 TIL, LISA M Employer name Erie County Medical Center Corp. Amount $68,269.00 Date 05/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILIPO, FRANK J Employer name Long Island St Pk And Rec Regn Amount $68,268.98 Date 12/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKER, JULIA D Employer name Division of State Police Amount $68,268.72 Date 01/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name APICELLO, JOHN K Employer name Town of Riverhead Amount $68,268.42 Date 07/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVONICK, MICHAEL E Employer name Suffolk County Amount $68,268.30 Date 03/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, RUTHANNE B Employer name Cornell University Amount $68,268.05 Date 07/30/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name EXUME, ELIZABETH Employer name Office For Technology Amount $68,267.80 Date 03/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKINNER, ALEXANDER Employer name State Insurance Fund-Admin Amount $68,267.48 Date 12/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINK, ABBEY S Employer name Nassau County Amount $68,267.40 Date 12/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARUA, RANA Employer name Dept Transportation Region 8 Amount $68,267.37 Date 02/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI FABIO, LORRAINE L Employer name Westchester County Amount $68,267.00 Date 03/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JEFF L Employer name Clinton County Amount $68,266.91 Date 10/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADISON, THOMAS F Employer name Rochester City School Dist Amount $68,266.63 Date 10/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNAS, JENNY C Employer name Westchester County Amount $68,266.47 Date 06/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERTOCCI, CAROLANN M Employer name Nassau Otb Corp. Amount $68,266.41 Date 04/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOUTHWORTH, MARTIN J Employer name Bare Hill Correction Facility Amount $68,266.30 Date 06/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEATTY, LISA A Employer name Nassau County Amount $68,266.02 Date 03/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARANA, JOSEPH P Employer name Metro New York DDSO Amount $68,265.94 Date 03/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGH, SHANTA Employer name Nassau Health Care Corp. Amount $68,265.65 Date 03/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAYES, EDNA B Employer name Steuben County Amount $68,265.25 Date 08/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAPLAN, MELISSA S Employer name Department of Law Amount $68,264.70 Date 03/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPANBURGH, CYNTHIA A Employer name Suffolk County Amount $68,264.63 Date 09/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, MATTHEW J Employer name Division of State Police Amount $68,264.50 Date 01/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEIDMAN, MARY E Employer name Nassau County Amount $68,264.44 Date 09/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESCOTT, KATHLEEN V Employer name SUNY Health Sci Center Brooklyn Amount $68,264.28 Date 04/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUFFMAN, ANISHA T Employer name New York Public Library Amount $68,263.61 Date 09/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENDER, LAWRENCE E Employer name SUNY at Stony Brook Hospital Amount $68,263.49 Date 07/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RADFORD, ELIZABETH A Employer name Elmira Psych Center Amount $68,263.44 Date 05/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELIX, MARTHA P Employer name Metropolitan Trans Authority Amount $68,263.37 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON-MILTON, RHONDREAL Employer name Town of Hempstead Amount $68,262.97 Date 10/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSENSTOCK, CATHERINE Employer name Riverhead CSD Amount $68,262.90 Date 04/30/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GOVERN, JOHN J Employer name Village of Patchogue Amount $68,262.84 Date 04/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTLETT, RACHEL L Employer name Sunmount Dev Center Amount $68,262.61 Date 10/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, MATTHEW S Employer name Town of Elmira Amount $68,261.92 Date 01/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, DONNA L Employer name Nassau County Amount $68,261.85 Date 09/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLFE, RAYMOND L Employer name Roswell Park Cancer Institute Amount $68,261.82 Date 12/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HROMOWYK, THOMAS E Employer name City of North Tonawanda Amount $68,261.35 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, DEBORAH R Employer name Empire State Development Corp. Amount $68,260.92 Date 02/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLOWIEC, JOHN J, JR Employer name Wyoming Corr Facility Amount $68,260.89 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICOLINI, LORI A Employer name Erie County Medical Center Corp. Amount $68,260.57 Date 05/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARMON, SCOTT A Employer name Erie County Amount $68,260.36 Date 01/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOHOUT, ROBERT H, JR Employer name Town of Clarence Amount $68,260.15 Date 11/07/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, GRACE P Employer name Brooklyn DDSO Amount $68,260.13 Date 09/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIDLON, JOHN D Employer name Otisville Corr Facility Amount $68,259.92 Date 03/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, JUDY A Employer name NYS Gaming Commission Amount $68,259.48 Date 08/14/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LENITHAN, AUSTIN P Employer name Great Meadow Corr Facility Amount $68,259.25 Date 05/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAJEWSKI, NADINE M Employer name Town of Cheektowaga Amount $68,259.22 Date 01/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONAN, JORDAN Employer name Office of Court Administration Amount $68,259.08 Date 07/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISNAUTH, DALIA U Employer name Appellate Div 2Nd Dept Amount $68,259.08 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SELVIN, LORI Employer name Appellate Div 2Nd Dept Amount $68,259.08 Date 09/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACCELLIERI, MICHAEL T Employer name County Clerks Within Nyc Amount $68,259.08 Date 04/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITERA, JASON T Employer name NYC Judges Amount $68,259.08 Date 12/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBRECHT, WILLIAM A Employer name Div Military & Naval Affairs Amount $68,259.00 Date 05/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, ADAM R Employer name Franklin Corr Facility Amount $68,258.93 Date 07/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRABINSKI, PAUL R Employer name NYS Power Authority Amount $68,258.65 Date 10/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, MICHELLE Employer name Department of Health Amount $68,258.64 Date 04/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHBURN, JOSEPH J Employer name City of Rochester Amount $68,258.57 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DONNELL, PATRICK T Employer name Department of Transportation Amount $68,258.56 Date 09/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEMEYER, TIMOTHY J Employer name Sunmount Dev Center Amount $68,258.51 Date 08/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PADULA, DEBRA P Employer name Boces-Westchester Putnam Amount $68,258.40 Date 09/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE NATALIE, JOSEPH R, JR Employer name Bay Shore UFSD Amount $68,258.31 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAFT, CYNTHIA M Employer name Ulster County Amount $68,257.64 Date 06/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KEE, CHARLENE A Employer name Metro New York DDSO Amount $68,257.60 Date 03/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name POPIEL, JARED E Employer name Marcy Correctional Facility Amount $68,257.55 Date 03/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOCKE, TONYA J Employer name Erie County Amount $68,257.51 Date 12/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHEER, BONNIE S Employer name Indian River CSD Amount $68,257.43 Date 10/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOM, NISHA Employer name Division of Human Rights Amount $68,257.33 Date 07/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIDT, THOMAS J Employer name Attica Corr Facility Amount $68,257.02 Date 06/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANE, SHERRY P Employer name Saratoga County Amount $68,256.93 Date 02/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHASE, MATTHEW W Employer name Upstate Correctional Facility Amount $68,256.49 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANKLIN, BRIAN T Employer name Town of Colonie Amount $68,256.46 Date 06/27/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, ALISON M Employer name Hudson Valley DDSO Amount $68,256.20 Date 07/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANZALONE, MARIA Employer name NY School For The Deaf Amount $68,256.04 Date 01/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOVAL, JOHN M Employer name Broome DDSO Amount $68,255.59 Date 10/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name YODIS, JAMES C Employer name Town of Colonie Amount $68,255.34 Date 07/14/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARSON, MICHAEL D Employer name Shawangunk Correctional Facili Amount $68,255.02 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRISTOL, DANIEL J Employer name City of Troy Amount $68,255.00 Date 07/10/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PALMATEER, FRANK W, JR Employer name Town of Lloyd Amount $68,254.36 Date 07/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CERIO, RICHARD M Employer name Onondaga County Amount $68,254.14 Date 03/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NEILL, GLORIA A Employer name Nassau County Amount $68,253.48 Date 01/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANE, DARLENE D Employer name Boces-Albany Schenect Schohari Amount $68,253.16 Date 08/17/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, REGINALD R Employer name Bare Hill Correction Facility Amount $68,252.43 Date 11/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUGGIERI, MICHAEL Employer name Nassau County Amount $68,252.02 Date 05/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRENNAN, JAMES P Employer name Oneida City School Dist Amount $68,252.00 Date 07/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGATI, MICHAEL J Employer name Village of Johnson City Amount $68,251.78 Date 12/07/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GRUEN, PETER F Employer name Erie County Amount $68,251.14 Date 03/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RITZENTHALER, JOHN E Employer name Niagara Frontier Trans Auth Amount $68,250.99 Date 05/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYES, PALMENIO J Employer name Bedford Hills Corr Facility Amount $68,250.85 Date 10/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERSMA, JOSEPH R Employer name Mid-State Corr Facility Amount $68,250.42 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEGAS, PETER J Employer name Attica Corr Facility Amount $68,250.36 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, BRIAN V Employer name Off of The State Comptroller Amount $68,250.32 Date 10/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARWICK, TERRY L Employer name Fulton City School Dist Amount $68,250.20 Date 09/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMOLETTI, KARA M Employer name NYS Senate Regular Annual Amount $68,250.00 Date 02/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONBOY, BRIDGET A Employer name Third Jud Dept - Nonjudicial Amount $68,249.65 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWELL, DILLIS M Employer name New York City Childrens Center Amount $68,249.62 Date 04/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORSHEY, PATTI ANN Employer name Thruway Authority Amount $68,249.49 Date 11/03/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name GETTY, ANDREW W Employer name Town of Webb Amount $68,249.44 Date 04/13/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWE, LORRAINE Employer name Carmel CSD Amount $68,249.04 Date 12/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKE, CANDACE G Employer name Office For Technology Amount $68,248.94 Date 07/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORIN, MEREDITH A Employer name Great Meadow Corr Facility Amount $68,248.72 Date 12/20/2000 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