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 SCOTT, DEBORAH A Employer name Office of Mental Health Amount $85,304.28 Date 03/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYNE, DAVID L Employer name Office Parks, Rec & Hist Pres Amount $85,304.28 Date 07/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, DEBORAH Employer name State Insurance Fund-Admin Amount $85,304.28 Date 07/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAW, GRAHAM Employer name State Insurance Fund-Admin Amount $85,304.28 Date 03/31/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARAGAGLIA, FRANCIS A Employer name State Insurance Fund-Admin Amount $85,304.28 Date 10/27/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, WENDY S Employer name Tioga Co Soil,Water Cons Dist Amount $85,304.00 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMSEY, TIMOTHY H Employer name Tompkins County Amount $85,303.75 Date 10/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STYER, LINDA M Employer name Department of Health Amount $85,302.88 Date 08/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRY, ANDREA G Employer name HSC at Brooklyn-Hospital Amount $85,302.88 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGOS, WANDA M Employer name NYS Community Supervision Amount $85,302.49 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBREY, MARK E Employer name Altona Corr Facility Amount $85,302.30 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGERS, ROBYN Employer name SUNY at Stony Brook Hospital Amount $85,302.13 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLTON, THOMAS C Employer name Albion Corr Facility Amount $85,302.04 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRAY, MARY J Employer name City of Yonkers Amount $85,301.27 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATHAN, RUSSELL J Employer name Village of Le Roy Amount $85,300.80 Date 09/13/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENZUELA, LUIS A, JR Employer name City of Yonkers Amount $85,300.62 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESSEL, DIANNA M Employer name New Rochelle City School Dist Amount $85,300.54 Date 11/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOW, MARC J Employer name Erie County Amount $85,300.10 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, TERESA A Employer name Roswell Park Cancer Institute Amount $85,300.04 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULPA, TODD R Employer name Mohawk Correctional Facility Amount $85,299.34 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESSETTE, JEFFREY G Employer name City of Cohoes Amount $85,299.33 Date 08/27/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUNHAM, MATTHEW R Employer name Monroe County Amount $85,299.24 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEISER, NOAH S Employer name Great Meadow Corr Facility Amount $85,299.22 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTUS, KELLY G Employer name Monroe County Amount $85,299.19 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, NATHANIEL, III Employer name City of Yonkers Amount $85,299.15 Date 01/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATALE-MC CONNELL, AMY Employer name Monroe County Amount $85,299.10 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOROSOFF, MIA F Employer name Children & Family Services Amount $85,297.68 Date 07/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEELEY, PAUL F Employer name Village of Fairport Amount $85,297.60 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLAND, MICHAEL J Employer name Onondaga County Amount $85,296.44 Date 04/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, THOMAS Employer name Port Authority of NY & NJ Amount $85,296.06 Date 01/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, LORI A Employer name Broome DDSO Amount $85,295.52 Date 04/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, DORSEY A Employer name Elmira Corr Facility Amount $85,295.31 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISBIE, KENNETH L Employer name City of Rochester Amount $85,295.21 Date 02/23/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLMES, MICHAEL D Employer name City of Sherrill Amount $85,294.83 Date 02/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, MONICA E Employer name SUNY at Stony Brook Hospital Amount $85,294.14 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SON, STEPHEN B Employer name Wyoming Corr Facility Amount $85,293.46 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGAN, TINA M Employer name Westchester Health Care Corp. Amount $85,292.94 Date 07/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUNCIL, KIMBERLY Employer name NYS Community Supervision Amount $85,292.90 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGLEY, ALBERT F Employer name Albany County Amount $85,291.53 Date 06/22/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, JEFFREY G Employer name Albany County Amount $85,291.53 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNIX, ALICE C Employer name City of Yonkers Amount $85,291.36 Date 03/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROUGHS, CURTIS C Employer name Bedford Hills Corr Facility Amount $85,291.28 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLIE, BRIAN S Employer name Lakeview Shock Incarc Facility Amount $85,291.26 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, SEAN M Employer name Village of Pelham Amount $85,290.78 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPICER, DAVID J Employer name Gouverneur Correction Facility Amount $85,290.72 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRO, KRISTEN D Employer name Division of State Police Amount $85,289.95 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVIELLO, NICHOLAS Employer name Village of Harrison Amount $85,289.70 Date 01/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ESPOSITO, CARMEN J Employer name Town of Hempstead Amount $85,288.98 Date 04/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGGIO, JAMES R Employer name Nassau County Amount $85,287.70 Date 07/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUDZ, ANDREW T Employer name City of Albany Amount $85,286.70 Date 01/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEO, MICHAEL Employer name Office of Court Administration Amount $85,286.17 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCARDI, LORI A Employer name Town of Brookhaven Amount $85,285.98 Date 06/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANACORE, RICHARD D Employer name Auburn Corr Facility Amount $85,285.74 Date 10/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEPHART, DAVID E Employer name City of Rochester Amount $85,284.51 Date 08/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COZZETTI, JAMES K Employer name South Huntington UFSD Amount $85,284.39 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPLIN, SHARISSE M Employer name Town of Hempstead Amount $85,283.01 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIERO, ROSEMARY Employer name Port Washington UFSD Amount $85,282.68 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, FELICIA A Employer name Albion Corr Facility Amount $85,281.82 Date 10/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVLIN, MICHAEL J Employer name NYS Psychiatric Institute Amount $85,280.84 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARK D Employer name Otisville Corr Facility Amount $85,280.68 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, THOMAS M Employer name New Rochelle Muni Housing Auth Amount $85,280.60 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, PENNY M Employer name Schenectady County Amount $85,280.40 Date 04/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, BRIAN S Employer name Five Points Corr Facility Amount $85,280.26 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, MICHAEL P Employer name NYC Criminal Court Amount $85,280.19 Date 04/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTOX, JAMEL E Employer name City of Rochester Amount $85,279.49 Date 07/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEUTHAUSER, RICHARD D Employer name New Hartford CSD Amount $85,279.48 Date 09/30/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHINGER, SCOTT T Employer name Ulster County Amount $85,279.16 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIDAY, CRISPIN M Employer name Port Authority of NY & NJ Amount $85,278.79 Date 07/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, AUGUSTINE J Employer name Staten Island DDSO Amount $85,278.44 Date 05/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDON, EUGENE Employer name Town of Patterson Amount $85,277.72 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIRK, DEAN P Employer name Downstate Corr Facility Amount $85,277.54 Date 06/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGRANE, MURIEL K Employer name Nassau County Amount $85,275.92 Date 09/01/1956 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARZEMBEK, JOSEPH T Employer name Erie County Amount $85,275.88 Date 08/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, DANIELLE J Employer name Nassau County Amount $85,275.67 Date 12/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERLING, JOHN A, JR Employer name Albany County Amount $85,274.79 Date 03/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNAH, DIANE Employer name Oyster Bay-East Norwich CSD Amount $85,274.08 Date 07/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, CARMEN M, JR Employer name Syracuse City School Dist Amount $85,274.03 Date 08/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSE, KEVIN Y Employer name Great Neck North Water Auth Amount $85,273.78 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JAMES E Employer name Erie County Amount $85,273.68 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, ASHLEY R Employer name Town of Brookhaven Amount $85,273.41 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, JEANNE Employer name New York Public Library Amount $85,273.29 Date 02/10/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIORANO, PAULA Employer name Town of Mount Kisco Amount $85,272.85 Date 09/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIN, JOSHUA J Employer name Dpt Environmental Conservation Amount $85,272.69 Date 12/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARDEN, KATHLEEN A Employer name Education Department Amount $85,272.59 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIDERSKI, PETER F Employer name 10Th Jd Suffolk Co Nonjudicial Amount $85,271.58 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLICHKO, JAMES J Employer name Hale Creek Asactc Amount $85,270.41 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPINELLO, AMY E Employer name Commission On Judicial Conduct Amount $85,269.60 Date 06/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FADDEN, JOAN W Employer name Dutchess County Amount $85,269.41 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREIDENBACH, KAREN Employer name Town of Hempstead Amount $85,269.12 Date 03/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, ROBERT T Employer name SUNY Stony Brook Amount $85,268.63 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAWORSKI, ROBERT W Employer name Erie County Amount $85,268.60 Date 02/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANGELLA, JAMES C Employer name Village of Sands Point Amount $85,267.67 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSICO, MARGARITA L Employer name Div Alcoholic Beverage Control Amount $85,267.45 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNO, JOSEPH M Employer name Hale Creek Asactc Amount $85,267.24 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRONOLONE, PATRICK M Employer name West Seneca CSD Amount $85,266.98 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DION, SONIA I Employer name Otisville Corr Facility Amount $85,266.62 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAZA, CHRISTOPHER J Employer name City of Fulton Amount $85,265.82 Date 08/01/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLAISE, MANFRED Employer name Kirby Forensic Psych Center Amount $85,264.49 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITULLIO, JANET E Employer name SUNY College at Potsdam Amount $85,264.12 Date 09/14/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, LA SHAWN C Employer name Westchester County Amount $85,263.34 Date 01/16/2007 Fiscal year 2015-16 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