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 MAC LEAN, RANDY A Employer name City of Middletown Amount $64,181.81 Date 12/12/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANG, GARETT T Employer name Dept Transportation Region 4 Amount $64,181.52 Date 04/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, KACEE E Employer name Metropolitan Trans Authority Amount $64,181.10 Date 04/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHAR, KANIKA K Employer name Court of Appeals Amount $64,180.94 Date 03/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name COATES, ANGELA Employer name Commack UFSD Amount $64,180.75 Date 09/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANCO, JUAN Employer name Westchester County Amount $64,180.71 Date 05/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCAS, FLOYD Employer name Dept Transportation Region 10 Amount $64,180.64 Date 12/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREIUOLO, TIMOTHY Employer name Hicksville UFSD Amount $64,180.63 Date 03/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELLIS, ASHLEY B Employer name Children & Family Services Amount $64,180.53 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOKE, AUBREY S, III Employer name Boces-Westchester Putnam Amount $64,180.47 Date 02/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE, RANDY L Employer name Department of Health Amount $64,180.31 Date 08/09/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRWIN, JENNIFER A Employer name Columbia County Amount $64,179.89 Date 07/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASILE, THOMAS J Employer name Attica Corr Facility Amount $64,179.80 Date 01/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHEN, BARBARA M Employer name Sag Harbor UFSD Amount $64,179.74 Date 05/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, ROBERT L Employer name Smithtown CSD Amount $64,179.45 Date 10/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, WILLIAM N Employer name Dept Transportation Region 10 Amount $64,179.09 Date 05/07/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMSON, DOUGLAS S Employer name Niagara Falls Pub Water Auth Amount $64,179.01 Date 07/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEISKERGER, ROBERT A Employer name Town of Hanover Amount $64,178.80 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, DEREK A Employer name NYS Community Supervision Amount $64,178.71 Date 11/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOYER, ROBERT E Employer name SUNY College at New Paltz Amount $64,178.71 Date 08/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOYE, FREDERICKA L Employer name Western New York DDSO Amount $64,178.64 Date 06/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANIK, JAY M Employer name Gowanda Correctional Facility Amount $64,177.77 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHEUER, JENNIFER M Employer name Dept Health - Veterans Home Amount $64,177.69 Date 05/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRANDO, CHRISTOPHER S Employer name Erie County Medical Center Corp. Amount $64,177.58 Date 07/23/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LO VERDE, KIM S Employer name Finger Lakes DDSO Amount $64,177.30 Date 08/04/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTIGLIONE, DANIEL Employer name Monroe Woodbury CSD Amount $64,176.97 Date 09/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name YBARRA, MARIANNE V Employer name Town of Mamaroneck Amount $64,176.90 Date 12/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, EUGENE GUY Employer name Town of Minisink Amount $64,176.84 Date 09/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPINELLI, PEGGY M Employer name Suffolk County Amount $64,176.41 Date 11/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, TODD M Employer name City of North Tonawanda Amount $64,176.20 Date 01/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERITORE, FREDERICK S, II Employer name Three Village CSD Amount $64,176.11 Date 07/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, MIGUEL A Employer name City of Syracuse Amount $64,176.03 Date 02/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOEFENKRIEG, KAREN Employer name Town of Hempstead Amount $64,175.86 Date 05/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, LOU ANN Employer name Erie County Amount $64,175.85 Date 11/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAMPTON, DONALD W Employer name Evans - Brant CSD Amount $64,175.75 Date 04/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAMBILL, JANA L Employer name Oneida County Amount $64,175.20 Date 06/24/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELKEY, ERIC M Employer name Erie County Medical Center Corp. Amount $64,174.93 Date 04/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUNDY, JOEL M Employer name Niagara County Amount $64,174.38 Date 04/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PREMO, MARK J Employer name Town of North Greenbush Amount $64,173.44 Date 07/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLO, DAMIEN Employer name Town of Hempstead Amount $64,173.38 Date 02/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOT, DWAYNE G Employer name Town of West Monroe Amount $64,173.21 Date 03/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWANDOWSKI, KYLE C Employer name Erie County Amount $64,173.20 Date 04/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANDJI, ALEXANDER B Employer name NYS Psychiatric Institute Amount $64,172.92 Date 10/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPOZZOLI, ROBERT A Employer name Village of Freeport Amount $64,172.62 Date 07/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLS, THOMAS A Employer name St Lawrence County Amount $64,172.57 Date 01/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHAR, WILLIAM S Employer name Warren County Amount $64,172.11 Date 08/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENWICK, ROBERT M Employer name Brooklyn Public Library Amount $64,172.07 Date 06/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTERS, TIMOTHY R Employer name Town of Lewiston Amount $64,171.88 Date 02/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUSTIN, TIMOTHY C Employer name Rochester Corr Facility Amount $64,171.72 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZENG, ALBERT X Employer name Dept Labor - Manpower Amount $64,171.67 Date 12/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEMMLER, WILLIAM G Employer name Town of Webster Amount $64,171.59 Date 12/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERLEW, CLYDE Employer name Brooklyn Public Library Amount $64,171.38 Date 07/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENNER, JOHN F Employer name Niagara St Pk And Rec Regn Amount $64,171.32 Date 09/14/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, RYAN R Employer name Dutchess County Amount $64,171.06 Date 02/22/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRECHTEL, MICHAEL L Employer name Ninth Judicial Dist Amount $64,170.92 Date 08/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANE, MICHELE Employer name Ninth Judicial Dist Amount $64,170.55 Date 02/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLCOTT, LEIGH G Employer name Division of State Police Amount $64,170.54 Date 12/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, KATELYNN M Employer name Willard Drug Treatment Campus Amount $64,170.37 Date 02/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, JAMES A Employer name Dutchess County Amount $64,170.26 Date 12/30/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONACUM, PATRICIA Employer name Connetquot CSD Amount $64,169.96 Date 03/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, DIANE M Employer name Scarsdale UFSD Amount $64,169.90 Date 06/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGELO, JAYSON E Employer name Albion Corr Facility Amount $64,169.63 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYD, RANDALL K Employer name Leroy CSD Amount $64,169.50 Date 09/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIDELL, MARTIN S Employer name Dept Transportation Region 3 Amount $64,169.39 Date 08/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, ERIC J Employer name Great Meadow Corr Facility Amount $64,169.16 Date 11/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUMBOLO, CARIAYN Employer name Temporary & Disability Assist Amount $64,169.11 Date 03/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, REBECCA A Employer name Central NY Psych Center Amount $64,168.83 Date 06/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATERNOSH, MICHAEL P Employer name Village of Westfield Amount $64,168.82 Date 10/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMMELUTH, CHRISTOPHER W Employer name Westchester County Amount $64,168.50 Date 11/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINCH, JOHN A, JR Employer name Town of Kirkwood Amount $64,168.22 Date 01/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'MARA, RYAN A Employer name Town of Greece Amount $64,168.17 Date 12/22/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MYERS, CRAIG D Employer name Town of Glenville Amount $64,168.10 Date 12/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, DANIEL H Employer name Mid-State Corr Facility Amount $64,167.92 Date 06/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURER, STEVEN A Employer name Baldwin UFSD Amount $64,167.55 Date 10/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, KATHRYN M Employer name Village of Waverly Amount $64,167.19 Date 07/16/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WILBERT, BRIAN J Employer name Wayne County Amount $64,167.17 Date 01/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KASER, JOSEF W Employer name Onondaga County Amount $64,167.03 Date 11/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMS, TAREK Employer name Cornell University Amount $64,166.80 Date 04/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOULE, ANGELA J Employer name Tompkins County Amount $64,166.11 Date 04/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEEHAN, MARGARET K Employer name Port Authority of NY & NJ Amount $64,166.10 Date 05/18/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENNEISEN, JUDE M Employer name Carle Place UFSD Amount $64,165.92 Date 05/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITELEY, ADRIENNE R Employer name Onondaga County Amount $64,165.80 Date 11/10/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELSTON, DOUGLAS D Employer name Delaware County Amount $64,165.73 Date 05/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYNE, WILLIAM H Employer name Cornell University Amount $64,165.51 Date 10/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILL, NIA F Employer name Department of Health Amount $64,165.26 Date 04/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MILLAN, KEITH J Employer name Arlington CSD Amount $64,165.16 Date 10/10/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, TIMOTHY A Employer name Wyoming Corr Facility Amount $64,165.09 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORPREW, NITAKA L Employer name Children & Family Services Amount $64,164.99 Date 01/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRON-WILLIAMS, LAKEISHA Employer name Nassau County Amount $64,164.87 Date 03/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODS, JAMES L Employer name Onondaga County Amount $64,164.70 Date 09/17/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAHIN, GINA M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $64,163.58 Date 12/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SOCIO, RICHARD J Employer name Five Points Corr Facility Amount $64,163.42 Date 02/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAUGHERTY, KAREN K Employer name Education Department Amount $64,163.30 Date 01/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARRABEE, LAWRENCE R Employer name Fishkill Corr Facility Amount $64,163.05 Date 11/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUHLE, BETSEY A Employer name SUNY Albany Amount $64,162.93 Date 03/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRISH, CHRISTOPHER G Employer name Westhampton Beach UFSD Amount $64,162.86 Date 10/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIDT, LARRY C Employer name Middle Country CSD Amount $64,162.78 Date 05/19/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEHMAN, BRIAN Employer name Rockland Psych Center Amount $64,162.52 Date 04/11/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALUMBO, ADAM L Employer name City of Batavia Amount $64,162.33 Date 07/25/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BELLIS, WENDY E Employer name Elmira Childrens Services Amount $64,162.31 Date 02/02/2004 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