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 NOONAN, PETER E Employer name City of Albany Amount $84,228.50 Date 08/12/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HINDS, JOYCE E Employer name Long Island Dev Center Amount $84,228.18 Date 09/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACY, DAVID Employer name Niagara Frontier Trans Auth Amount $84,227.16 Date 03/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTH, HELEN M Employer name Department of Health Amount $84,227.00 Date 05/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, EILEEN Employer name SUNY at Stony Brook Hospital Amount $84,226.98 Date 04/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHEY, BRENT E Employer name Clinton Corr Facility Amount $84,226.93 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABONIMANA, COLETTE Employer name Erie County Medical Center Corp. Amount $84,226.28 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDEL, PATRICK G Employer name Niagara County Amount $84,225.88 Date 03/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISHAUPT, STEPHAN F Employer name NYS Corr Serv,NYC Central Adm Amount $84,225.31 Date 01/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, SARAH S Employer name South Beach Childrens Serv Amount $84,224.97 Date 03/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYGUES, DONNA A Employer name Town of Harrison Amount $84,224.96 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC NEIL, LISA M Employer name City of Niagara Falls Amount $84,224.69 Date 10/06/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REGNET, MICHAEL W Employer name Albion Corr Facility Amount $84,224.66 Date 12/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, DANIEL J Employer name Delaware County Amount $84,224.03 Date 06/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGLIELMO, PHILIP Employer name 10Th Jd Nassau Nonjudicial Amount $84,223.80 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, STEVEN F Employer name 10Th Jd Nassau Nonjudicial Amount $84,223.80 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FEO, CHRISTOPHER P Employer name Ninth Judicial Dist Amount $84,223.80 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, JILL B Employer name Supreme Ct Kings Co Amount $84,223.80 Date 11/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOENIG, DON L Employer name Supreme Ct-1St Civil Branch Amount $84,223.80 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAKOSTAS, NICK Employer name Supreme Ct-Queens Co Amount $84,223.80 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETKEWICZ, ROBERT M Employer name Supreme Ct-Queens Co Amount $84,223.80 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, ANDREW T Employer name City of Syracuse Amount $84,223.59 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LOUGHLIN, PATRICIA Employer name Department of Health Amount $84,222.34 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PAUL L Employer name Oswego County Amount $84,222.08 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERY-SEKHOBO, MARIE Employer name Department of Law Amount $84,221.59 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, WILLIAM E Employer name Port Authority of NY & NJ Amount $84,221.35 Date 03/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKAAR, JITKA K Employer name SUNY at Stony Brook Hospital Amount $84,220.66 Date 10/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDELE, THOMAS Employer name Department of Tax & Finance Amount $84,220.19 Date 10/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRISCO, SHEILA A Employer name Woodbourne Corr Facility Amount $84,220.17 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAKOUTIS, CHRISTINE J Employer name NYC Civil Court Amount $84,219.76 Date 10/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name UPDYKE, WILLIAM J Employer name Willard Drug Treatment Campus Amount $84,219.58 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEX, ELSY JOHN Employer name Creedmoor Psych Center Amount $84,219.38 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, JEFFERY E Employer name Central NY Psych Center Amount $84,218.97 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, DIANE K Employer name SUNY at Stony Brook Hospital Amount $84,218.48 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, BRIAN D Employer name Sullivan Corr Facility Amount $84,218.13 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZURNICKI, JEFFREY M Employer name Town of Smithtown Amount $84,218.05 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENER, IRENE E Employer name North Babylon UFSD Amount $84,217.51 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, SHAYNE P Employer name Western New York DDSO Amount $84,217.33 Date 07/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONA, BRIAN Employer name Office of Court Administration Amount $84,217.16 Date 02/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAGGIANO, KATHLEEN J Employer name Nassau County Amount $84,217.08 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PALO, PETER J Employer name Elmira Corr Facility Amount $84,217.04 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOHN N Employer name Hudson Valley DDSO Amount $84,216.45 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWES, LUCY M Employer name Central NY Psych Center Amount $84,216.28 Date 10/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINBAR, AMANDA L Employer name Erie County Amount $84,215.93 Date 02/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS-LOWE, SONDA Y Employer name Westchester County Amount $84,215.80 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, VINCENT S Employer name Orleans Corr Facility Amount $84,214.00 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTRE, EDWARD R Employer name Greene Corr Facility Amount $84,213.77 Date 12/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, WILLIAM J Employer name Upper Mohawk Valley Water Bd Amount $84,213.71 Date 07/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALANDRA, FRANCESCO Employer name Dept Transportation Region 10 Amount $84,213.70 Date 01/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAULIEU, JAMES F Employer name Ogdensburg Corr Facility Amount $84,213.57 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINENNO, VITO F Employer name Town of Hempstead Amount $84,213.46 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, HAROLD H Employer name Orleans Corr Facility Amount $84,213.22 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELIN, RONALD I Employer name Metropolitan Trans Authority Amount $84,212.81 Date 07/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILBONE, JAMES J Employer name Rotterdam Mohonasen CSD Amount $84,212.76 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEESMAN, PAULA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $84,212.74 Date 07/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SHOMB, JASON W Employer name Bare Hill Correction Facility Amount $84,212.67 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, MICHAEL J Employer name City of Geneva Amount $84,212.61 Date 11/07/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, WENDY A Employer name Brooklyn DDSO Amount $84,212.56 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELITTE, JAMES W Employer name Office of General Services Amount $84,212.51 Date 05/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUTSCHIN, RONALD M Employer name Village of Hempstead Amount $84,212.38 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, JEFFERY L Employer name Town of Hempstead Amount $84,212.08 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, DIANA R Employer name Taconic Corr Facility Amount $84,211.97 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYNES, BRIAN P Employer name Altona Corr Facility Amount $84,211.78 Date 09/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASA, HITEN N Employer name Rockland County Amount $84,211.71 Date 07/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLOTSON, WALTER E Employer name Cold Spring Harbor CSD Amount $84,210.91 Date 01/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, SEAN Employer name Department of Motor Vehicles Amount $84,210.88 Date 02/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRBY, BRIAN P Employer name Dept Transportation Region 5 Amount $84,210.57 Date 08/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERICAL, DANIEL P, JR Employer name Department of Health Amount $84,210.42 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHELL, MICHAEL S Employer name Cortland County Amount $84,210.25 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, WILLIAM E Employer name Suffolk County Amount $84,210.20 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESOLA, JOSEPH Employer name Port Authority of NY & NJ Amount $84,210.05 Date 09/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, KERRY M Employer name City of Syracuse Amount $84,209.23 Date 04/23/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAROLAN, GEORGE J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $84,208.52 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE, DAVID M Employer name City of Lackawanna Amount $84,207.73 Date 07/27/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MINUCK, JOYCE A Employer name Eastern NY Corr Facility Amount $84,206.99 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANSEN, KRISTA I Employer name SUNY at Stony Brook Hospital Amount $84,206.56 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPIO, SUSAN M Employer name Mid-Hudson Psych Center Amount $84,206.53 Date 08/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BOIS, KATHLEEN F Employer name Lake George CSD Amount $84,206.52 Date 07/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZOG, CHERYL R Employer name Central NY DDSO Amount $84,206.47 Date 09/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, DONALD D, JR Employer name City of Canandaigua Amount $84,206.34 Date 04/27/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHIFF, KAREN V Employer name HSC at Syracuse-Hospital Amount $84,205.61 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILARINO, CHARLES J Employer name Town of Yorktown Amount $84,205.49 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, DEBRA G Employer name Nassau Health Care Corp. Amount $84,205.39 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILTON, LINDA M Employer name Nassau Health Care Corp. Amount $84,205.01 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, DOUGLAS R Employer name Town of Pittsford Amount $84,204.90 Date 01/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHANNON, LISA Employer name Court of Appeals Amount $84,204.64 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILCHRIST, CATHY D Employer name Boces-Rensselaer Columbia Gr'N Amount $84,204.38 Date 09/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, BENJAMIN J Employer name Erie County Water Authority Amount $84,203.92 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMAN, ZACHARY L Employer name Temporary & Disability Assist Amount $84,203.86 Date 09/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, BRIAN E Employer name New York Public Library Amount $84,203.83 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, ROBERT M Employer name Auburn Corr Facility Amount $84,203.78 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKY, PAUL R Employer name Niagara County Amount $84,203.37 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTRZEWSKI, LAURA Employer name Suffolk County Amount $84,203.11 Date 09/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEX, TIJI ABY Employer name Nassau Health Care Corp. Amount $84,202.76 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLER, BRANDON M Employer name Ulster County Amount $84,201.24 Date 05/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, MONCY M Employer name 10Th Jd Nassau Nonjudicial Amount $84,201.13 Date 01/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, GARY N, JR Employer name City of Binghamton Amount $84,200.35 Date 07/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NULL, MARA A Employer name Temporary & Disability Assist Amount $84,200.22 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, KYLE T Employer name Sing Sing Corr Facility Amount $84,199.61 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'IORIO, MARIA R Employer name Great Neck UFSD Amount $84,199.00 Date 09/09/2002 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