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 MOONEY, MARIE Employer name Broome County Amount $67,748.99 Date 11/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISHOP, LORI M Employer name Department of Tax & Finance Amount $67,748.93 Date 07/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATRICK, DANNY L Employer name Rensselaer County Amount $67,748.78 Date 09/15/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIDD, COLIN J Employer name Adirondack Correction Facility Amount $67,748.70 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAWANTDESAI, PRAVINSINH G Employer name Hutchings Psych Center Amount $67,748.29 Date 10/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIFARI, VICTORIA Employer name City of New Rochelle Amount $67,748.05 Date 03/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTENT, MARIE N Employer name Long Island Dev Center Amount $67,747.89 Date 04/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFLUGH, STEVEN R Employer name Onondaga County Amount $67,747.85 Date 11/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MAHON, BRENNAN E Employer name Ogdensburg Corr Facility Amount $67,747.69 Date 06/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHESLEY, LINDA S Employer name Dutchess County Amount $67,747.39 Date 11/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, DAVID R Employer name Gouverneur Correction Facility Amount $67,747.05 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUPPINO, WILLIAM J Employer name NYS Community Supervision Amount $67,747.04 Date 09/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITRUKE, LEE S Employer name City of Olean Amount $67,746.93 Date 02/01/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CHENG, JOSEPHINE W Employer name Office of Court Administration Amount $67,746.91 Date 05/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBBONS, LESLIE R Employer name Office of Court Administration Amount $67,746.91 Date 06/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, SHERRI A Employer name Office of Court Administration Amount $67,746.91 Date 07/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, PLINIDERIS J Employer name Office of Court Administration Amount $67,746.91 Date 05/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STALWORTH, CALVIN Employer name Office of Court Administration Amount $67,746.91 Date 09/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENSON, KIM M Employer name Office of Court Administration Amount $67,746.91 Date 03/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL SAVIO, CAMILLE C Employer name 10Th Jd Nassau Nonjudicial Amount $67,746.91 Date 06/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLEMAN-WEEKS, ALTHIA L Employer name Supreme Ct-1St Civil Branch Amount $67,746.91 Date 09/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, KATIE Employer name Supreme Ct-1St Civil Branch Amount $67,746.91 Date 04/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALAVE, MARIO, JR Employer name Supreme Ct-1St Criminal Branch Amount $67,746.91 Date 06/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALESSANDRINO, CHRISTINE E Employer name Supreme Ct Kings Co Amount $67,746.91 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIERNAN CAMILLERI, MARY Employer name Supreme Ct Kings Co Amount $67,746.91 Date 03/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, STEVENSON Employer name Supreme Ct Kings Co Amount $67,746.91 Date 05/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALMANZAR, FRANKIE Employer name County Clerks Within Nyc Amount $67,746.91 Date 06/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAYBORNE, ANGELA Y Employer name County Clerks Within Nyc Amount $67,746.91 Date 07/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHETT, TALIK Employer name County Clerks Within Nyc Amount $67,746.91 Date 06/30/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SESSOMS, KRISTA E Employer name County Clerks Within Nyc Amount $67,746.91 Date 08/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name URSINI, PAUL V Employer name County Clerks Within Nyc Amount $67,746.91 Date 09/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDRADES, ADRIANE M Employer name NYC Judges Amount $67,746.91 Date 09/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, MARITZA Employer name NYC Judges Amount $67,746.91 Date 07/15/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, JACQUELINE Employer name NYC Judges Amount $67,746.91 Date 05/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI JULIO, RITA F Employer name Supreme Court Clks & Stenos Oc Amount $67,746.91 Date 06/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNIERIEM, STEPHANIE Employer name Supreme Court Clks & Stenos Oc Amount $67,746.91 Date 08/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, CAROL A Employer name Orange County Amount $67,746.88 Date 05/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKWICK, JONATHAN C Employer name Gouverneur Correction Facility Amount $67,746.42 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DVORAK, AMY Employer name Erie County Amount $67,746.34 Date 02/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CACERES, JASON R Employer name City of Syracuse Amount $67,746.04 Date 08/21/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HARMON, CHERYL M Employer name Manhattan Psych Center Amount $67,745.98 Date 08/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINACCIO, CARMINE Employer name City of Buffalo Amount $67,745.42 Date 08/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CAULEY, YVETTE M Employer name Dutchess County Amount $67,745.24 Date 07/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAWFORD, DARNELL A Employer name Bedford Hills Corr Facility Amount $67,745.17 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOCAY, MELANIE C Employer name New York Public Library Amount $67,745.01 Date 11/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIORILLO, MICHAEL P Employer name Dept of Public Service Amount $67,744.70 Date 05/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, STEVEN J Employer name Town of East Hampton Amount $67,744.60 Date 03/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONNEY, DACEY Employer name Burnt Hills-Ballston Lake CSD Amount $67,743.65 Date 05/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIRRELL, DANA G Employer name Boces-Broome Delaware Tioga Amount $67,743.60 Date 01/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOBEL, WILLIAM H, JR Employer name South Country CSD - Brookhaven Amount $67,742.97 Date 09/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTTURINI, MARK ANTHONY Employer name Dept Labor - Manpower Amount $67,742.89 Date 11/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDBLAD, STEPHANIE A Employer name Elmira Corr Facility Amount $67,742.83 Date 03/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLETCHER, MATTHEW J Employer name Adirondack Correction Facility Amount $67,742.58 Date 07/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, ANDREW R Employer name Monroe County Amount $67,742.44 Date 08/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WADSWORTH, TERRI A Employer name Oneida County Amount $67,742.39 Date 03/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, FRANK A Employer name Westchester County Amount $67,742.19 Date 11/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLS, CHERYL L Employer name Niagara County Amount $67,742.11 Date 02/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BITTNER, LAURA T Employer name Niagara County Amount $67,742.02 Date 01/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITT, DOROTHY Employer name Town of Oyster Bay Amount $67,741.53 Date 03/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEEHAN, SUSAN A Employer name Amherst CSD Amount $67,741.45 Date 02/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIGLER, LEO J Employer name Eastern NY Corr Facility Amount $67,741.25 Date 04/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name STORTZ, ALEXANDER D Employer name Nassau County Amount $67,741.19 Date 02/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAUDES, CORINNA Employer name Huntington Public Library Amount $67,741.09 Date 09/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULINARA, RICHARD J Employer name City of Buffalo Amount $67,741.04 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONACO, MELISSA M Employer name Workers Compensation Board Bd Amount $67,740.87 Date 10/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ODOM, CLAUDE W Employer name Workers Compensation Board Bd Amount $67,740.87 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUDOLPH, KEITH Employer name Workers Compensation Board Bd Amount $67,740.87 Date 01/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMBROSIO, JOSEPH J, JR Employer name Town of Eastchester Amount $67,740.68 Date 03/29/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name HACKER, JEFFREY A Employer name Arlington CSD Amount $67,740.44 Date 12/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIGGINS, TIMOTHY E Employer name Cattaraugus County Amount $67,740.27 Date 06/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSBORN, JEFFERY W Employer name Thruway Authority Amount $67,740.18 Date 12/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASEY, KIM M Employer name Onondaga County Amount $67,740.02 Date 08/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTTI, ASHLEY R Employer name SUNY Maritime College Amount $67,739.90 Date 09/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUESTIS, HEATHER A Employer name NYS Dormitory Authority Amount $67,739.56 Date 01/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMBS, CHIQUITA T Employer name Westbury UFSD Amount $67,739.47 Date 09/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name THILLET, DANIELLE N Employer name Queens Borough Public Library Amount $67,739.27 Date 02/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRODSKY, ADAM M Employer name City of Rochester Amount $67,738.96 Date 01/14/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MILLS, MICHAEL R Employer name Onondaga County Amount $67,738.46 Date 08/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABBATE, DEBORAH A Employer name Rockland County Amount $67,738.04 Date 04/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABATINI, FRANK J Employer name Town of Kent Amount $67,738.03 Date 07/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, PATRICK H Employer name Central NY Psych Center Amount $67,738.02 Date 08/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name EIGHMEY, FRANK E Employer name Dept Transportation Region 8 Amount $67,737.65 Date 10/31/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLOYD, MELODY M Employer name Suffolk County Amount $67,737.62 Date 09/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI JULIO, PATRICIA A Employer name Brentwood UFSD Amount $67,737.40 Date 01/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, MAUREEN Employer name Long Island Dev Center Amount $67,737.38 Date 01/06/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAVALER, MATTHEW A Employer name Westchester County Amount $67,737.23 Date 06/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, JESSICA A Employer name Syosset CSD Amount $67,737.05 Date 09/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTOLINI, MATTHEW A Employer name Lakeview Shock Incarc Facility Amount $67,736.99 Date 01/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTIN, JULIO A Employer name Department of Tax & Finance Amount $67,736.97 Date 06/13/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATELLO, JEFFREY A Employer name City of Rome Amount $67,736.50 Date 08/20/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BONITATIBUS, JOSEPH R Employer name City of Schenectady Amount $67,736.48 Date 09/05/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WELTON, RACHEL A Employer name Clarence CSD Amount $67,735.95 Date 01/14/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KENNA, ALEC M Employer name City of New Rochelle Amount $67,735.93 Date 07/29/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MACIAS, ANGEL A Employer name Village of Mamaroneck Amount $67,735.77 Date 02/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name OCONNOR, BRIAN P Employer name Northport East Northport UFSD Amount $67,735.42 Date 09/09/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOSCO, SUSAN J Employer name Suffolk County Amount $67,735.37 Date 03/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTH, ALBERTA L Employer name NYS Gaming Commission Amount $67,735.35 Date 08/14/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORCORAN, KELLIANNE M Employer name Wallkill CSD Amount $67,735.24 Date 07/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERCHMAN, LISA A Employer name Central NY Psych Center Amount $67,735.21 Date 04/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALY, YASSER M Employer name Creedmoor Psych Center Amount $67,735.06 Date 09/30/1999 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