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 KNOWLES, JAMIE C Employer name Elmira Corr Facility Amount $83,160.44 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, SEAN P Employer name Town of Orangetown Amount $83,160.36 Date 09/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BURNIE, JENNIFER L Employer name HSC at Syracuse-Hospital Amount $83,159.82 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGOVERN, BRYAN Employer name City of Yonkers Amount $83,159.25 Date 01/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASKIN, KATHLEEN A Employer name Westbury Mem Public Library Amount $83,159.16 Date 12/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINGER, CATHY A Employer name Erie County Medical Center Corp. Amount $83,159.00 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWARD, DIANE J Employer name NYS Office People Devel Disab Amount $83,158.40 Date 01/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SHACOLE J Employer name Long Island Dev Center Amount $83,158.28 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, VALARIE D Employer name Dpt Environmental Conservation Amount $83,156.84 Date 12/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFINGER, GLEN M Employer name Town of Brookhaven Amount $83,155.94 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, JAMES S Employer name Division of State Police Amount $83,155.54 Date 04/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RANDALL S Employer name Oceanside UFSD Amount $83,155.36 Date 03/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLOCK, MICHAEL P Employer name Erie County Medical Center Corp. Amount $83,155.26 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCA, TODD A Employer name Mid-State Corr Facility Amount $83,154.45 Date 05/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAMARONE, KIMBERLY J Employer name Rockland Psych Center Amount $83,154.39 Date 11/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, NATASHA Employer name Suffolk County Amount $83,154.10 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRY, JACOB T Employer name Port Authority of NY & NJ Amount $83,153.20 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, KEVIN M Employer name SUNY Buffalo Amount $83,152.93 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MARVA A Employer name Bedford Hills Corr Facility Amount $83,152.73 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENBERG, BONNIE L Employer name Health Research Inc Amount $83,152.62 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSETO, GIOVANNI I Employer name Port Authority of NY & NJ Amount $83,152.21 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZZI, JOHN J Employer name Wende Corr Facility Amount $83,152.19 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, LISA J Employer name Massapequa Public Library Amount $83,152.18 Date 10/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVINO, STEVEN J Employer name NYC Family Court Amount $83,151.99 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSTAMANTE, JAIME, JR Employer name Suffolk County Amount $83,151.28 Date 09/11/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALSH, DOUGLAS J Employer name NYC Criminal Court Amount $83,151.02 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, WILLIAM K Employer name Upstate Correctional Facility Amount $83,150.95 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSIRULNIK, VALERY Employer name Port Authority of NY & NJ Amount $83,150.81 Date 11/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLPI, NICOLE M Employer name City of Albany Amount $83,150.68 Date 01/12/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TURIANO, MARGARET A Employer name Scarsdale UFSD Amount $83,150.22 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI GREGNI, DAWN A Employer name Westchester County Amount $83,149.65 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RADO, JEFFREY M Employer name City of Binghamton Amount $83,148.66 Date 06/20/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RADEZ, JAMES J Employer name Workers Compensation Board Bd Amount $83,148.52 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEZ, NELLIE Employer name HSC at Syracuse-Hospital Amount $83,148.45 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, DAMIEN J Employer name Town of Manlius Amount $83,148.35 Date 06/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORTON, MATTHEW R Employer name City of Cohoes Amount $83,148.27 Date 05/25/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VANNO, THOMAS V Employer name Marcy Correctional Facility Amount $83,147.60 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSEN, SAYAKA Employer name Westchester Health Care Corp. Amount $83,147.36 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAWORSKI, BRIAN D Employer name Attica Corr Facility Amount $83,147.23 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, DAWN M Employer name Roswell Park Cancer Institute Amount $83,146.19 Date 10/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEN, BARRY E, JR Employer name Franklin Corr Facility Amount $83,145.61 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKELL, RONALD A Employer name Katonah-Lewisboro UFSD Amount $83,145.55 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYAG, VERONICA Employer name Middletown City School Dist Amount $83,145.52 Date 05/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, BETH A Employer name Smithtown CSD Amount $83,145.41 Date 12/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHURA, DARRYL T Employer name Town of Cheektowaga Amount $83,145.31 Date 05/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, MARK A Employer name Elmira Corr Facility Amount $83,145.08 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, RONALD J Employer name NYS Community Supervision Amount $83,145.05 Date 08/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, JEFFREY C Employer name Putnam County Amount $83,144.47 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, ROBERT E Employer name NYC Criminal Court Amount $83,144.36 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZETELA, KRZYSZTOF A Employer name Town of Hempstead Amount $83,144.33 Date 09/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, CHRISTOPHER D Employer name Fishkill Corr Facility Amount $83,143.75 Date 01/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSANO, GLORIA Employer name City of White Plains Amount $83,143.62 Date 11/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, ROBERT R Employer name City of White Plains Amount $83,143.61 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERSON, LINDA Employer name Erie County Medical Center Corp. Amount $83,143.52 Date 11/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARONE, MATTHEW W Employer name Village of Dobbs Ferry Amount $83,143.00 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKS, CATHERINE Employer name Fishkill Corr Facility Amount $83,142.72 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTEMANN, DONNA M Employer name Nassau County Amount $83,141.93 Date 12/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, THOMAS V, JR Employer name Greene Corr Facility Amount $83,141.17 Date 02/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, RINO Employer name Rockland Psych Center Amount $83,141.13 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROVICH, THOMAS J Employer name Village of Ossining Amount $83,140.58 Date 06/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLNER, JEAN M Employer name Erie County Medical Center Corp. Amount $83,140.39 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REA, CHRISTOPHER J Employer name City of Kingston Amount $83,140.18 Date 10/06/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHERIAN, RENI Employer name Staten Island DDSO Amount $83,139.92 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEESTER, TIMOTHY J Employer name Dutchess County Amount $83,139.34 Date 05/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRULLI, RAYMOND H Employer name Town of Deerpark Amount $83,139.11 Date 02/21/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CELANO, PATRICIA Employer name Farmingdale UFSD Amount $83,138.21 Date 09/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDBAUER, KATHLEEN M Employer name Roswell Park Cancer Institute Amount $83,138.08 Date 11/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, JOHN, JR Employer name Half Hollow Hills CSD Amount $83,137.92 Date 07/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DELL, CROSSLEY P Employer name Bedford Hills Corr Facility Amount $83,137.44 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLER, DAVID D Employer name St Lawrence County Amount $83,136.87 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, APRIL L Employer name Monroe County Amount $83,136.80 Date 09/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, KERI A Employer name Boces Eastern Suffolk Amount $83,136.57 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, JESSICA E Employer name Columbia County Amount $83,136.28 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, PATRICK M Employer name Roswell Park Cancer Institute Amount $83,135.75 Date 06/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATERA, MEGAN E Employer name SUNY at Stony Brook Hospital Amount $83,135.27 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, NICOLE M Employer name City of Buffalo Amount $83,135.15 Date 08/03/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRUZ, EDWIN Employer name Supreme Ct-1St Criminal Branch Amount $83,135.11 Date 07/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name POIRIER, SHANE M Employer name Bare Hill Correction Facility Amount $83,134.43 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEE, DEBORAH R Employer name Bernard Fineson Dev Center Amount $83,133.80 Date 10/14/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELKEY, DEBORAH C Employer name Taconic DDSO Amount $83,133.37 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORNEY, LANCE A Employer name Dept Transportation Region 8 Amount $83,132.92 Date 03/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, DALESIA Y Employer name SUNY at Stony Brook Hospital Amount $83,132.91 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, AISHA T Employer name NYS Community Supervision Amount $83,132.62 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCHIK, MARY LISA Employer name Newburgh City School Dist Amount $83,132.44 Date 07/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, PHYLLIS F Employer name Oneida County Amount $83,132.16 Date 05/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELL, JAMES G Employer name Jefferson County Amount $83,131.77 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name YENGEL, KIM L Employer name Downstate Corr Facility Amount $83,131.74 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARRETT, KEMAR J Employer name Hudson Valley DDSO Amount $83,131.05 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ROBERT P Employer name City of Gloversville Amount $83,130.96 Date 05/29/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WRIGHT, PATRICIA A Employer name Monroe County Amount $83,130.64 Date 01/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADEWOLE, ADEDAYO J Employer name Dpt Environmental Conservation Amount $83,129.74 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVOOR, SUSAN N Employer name South Beach Psych Center Amount $83,129.43 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBAD, GEORGE Employer name West Seneca CSD Amount $83,129.35 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSSELIN, RUSSELL J Employer name Washington Corr Facility Amount $83,128.77 Date 08/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, THOMAS F Employer name Erie County Medical Center Corp. Amount $83,128.47 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, LEE R Employer name Erie County Medical Center Corp. Amount $83,128.38 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMEO, FRANCINE Employer name Putnam County Amount $83,128.16 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, MICHAEL J Employer name Town of Oyster Bay Amount $83,128.03 Date 10/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYNCKEL, TIMOTHY A Employer name Mid-State Corr Facility Amount $83,127.06 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name POAT, DOUGLAS J Employer name Suffolk County Amount $83,126.51 Date 09/23/2003 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