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 VINCENT, JAMES S Employer name Central NY Psych Center Amount $80,157.39 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLTZEN, LEE ANN Employer name Freeport Memorial Library Amount $80,157.18 Date 01/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEHER, STEPHEN D, II Employer name Town of Kent Amount $80,157.00 Date 01/08/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HART, MARGO E Employer name Bare Hill Correction Facility Amount $80,156.84 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, ANGELA Employer name Children & Family Services Amount $80,156.80 Date 04/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRAY, DAVID A Employer name Binghamton Childrens Services Amount $80,156.74 Date 06/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, CAROL A Employer name Broome DDSO Amount $80,156.74 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, ILENE S Employer name Broome DDSO Amount $80,156.74 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSIER, DOLORES D Employer name Broome DDSO Amount $80,156.74 Date 12/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCARTHY, KAREN Employer name Capital Dist Child&Youth Serv Amount $80,156.74 Date 12/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, LORI A Employer name Capital Dist Psych Center Amount $80,156.74 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTIVO, MILDRED R Employer name Capital Dist Psych Center Amount $80,156.74 Date 03/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VLIEK, MELISSA R Employer name Capital Dist Psych Center Amount $80,156.74 Date 08/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, EUGENE O Employer name Capital District DDSO Amount $80,156.74 Date 02/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTZ-MEAGHER, KEVIN E Employer name Capital District DDSO Amount $80,156.74 Date 04/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ELIZABETH A Employer name Central NY DDSO Amount $80,156.74 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, EVERLENA Employer name Central NY DDSO Amount $80,156.74 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, SHARON Employer name Central NY DDSO Amount $80,156.74 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARZYCH, JOSEPH Employer name Central NY DDSO Amount $80,156.74 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEZDEK, JANICE K Employer name Central NY DDSO Amount $80,156.74 Date 07/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARGARET S Employer name Central NY DDSO Amount $80,156.74 Date 05/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUREYRICE, SHEILA E Employer name Finger Lakes DDSO Amount $80,156.74 Date 08/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMMEL, SHARON L Employer name Finger Lakes DDSO Amount $80,156.74 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN-WELLS, CLAUDETTE P Employer name Hutchings Childrens Services Amount $80,156.74 Date 10/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTINO, PAMELA J Employer name Hutchings Psych Center Amount $80,156.74 Date 05/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIUGA, KATHLEEN M Employer name Hutchings Psych Center Amount $80,156.74 Date 08/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORROCKS, PATRICIA R Employer name Mohawk Valley Psych Center Amount $80,156.74 Date 10/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACKARD, CAROL A Employer name Rochester Psych Center Amount $80,156.74 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, SUSAN J Employer name Rockland Psych Center Children Amount $80,156.74 Date 08/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIACCA, THOMAS Employer name Sunmount Dev Center Amount $80,156.74 Date 11/22/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, MARY A Employer name Western New York DDSO Amount $80,156.74 Date 09/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUESCHNER, BENJAMIN M Employer name Western New York DDSO Amount $80,156.74 Date 12/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEISING, PETER C Employer name Western NY Childrens Psych Center Amount $80,156.74 Date 07/19/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBARA, MARIA A Employer name Suffolk County Amount $80,156.50 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENNATO, MARIA Employer name 10Th Jd Suffolk Co Nonjudicial Amount $80,156.44 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KELLY M Employer name Town of Brookhaven Amount $80,156.32 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOVANNY J Employer name Oceanside UFSD Amount $80,155.79 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYBAK, EDWARD J Employer name Department of Health Amount $80,155.08 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAMER, FRED R Employer name Cape Vincent Corr Facility Amount $80,154.73 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, JAMES F Employer name Oneida County Amount $80,154.64 Date 11/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, DOUGLAS R Employer name Supreme Ct Kings Co Amount $80,154.18 Date 04/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, KEITH M Employer name Wyoming Corr Facility Amount $80,152.93 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFINE, JASON A Employer name City of Yonkers Amount $80,152.21 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYNE, FAITH A Employer name Department of Health Amount $80,152.04 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELL, LEONORA Employer name Fishkill Corr Facility Amount $80,151.39 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEH, MATTHEW J Employer name Village of East Aurora Amount $80,151.29 Date 04/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWORTH, CRAIG J Employer name Perry CSD Amount $80,150.85 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLI, JEFFREY J Employer name Greene Corr Facility Amount $80,150.47 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBLE, DAVID M Employer name Town of Ulster Amount $80,150.38 Date 10/27/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KIRKEY, KAREN P Employer name Boces-Monroe Amount $80,150.31 Date 11/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIE, DAVY W Employer name NYC Criminal Court Amount $80,150.19 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JASON M Employer name Manhattan Psych Center Amount $80,150.04 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMAR, MITHILESH Employer name Office For Technology Amount $80,149.94 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, MARIE Employer name Lawrence UFSD Amount $80,149.87 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERSHOWITZ-SANTARELLI, BARBARA Employer name White Plains City School Dist Amount $80,149.76 Date 09/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNICUTT, MELISSA A Employer name Department of Health Amount $80,149.68 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRETT O Employer name City of Cohoes Amount $80,148.99 Date 03/06/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRESLIN, COLLEEN J Employer name Albany County Amount $80,148.84 Date 12/31/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKERSON, NATASHA Employer name Bedford Hills Corr Facility Amount $80,148.07 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, RICKY R Employer name Dept Transportation Region 6 Amount $80,147.96 Date 05/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULSE, FRED E, III Employer name Suffolk County Water Authority Amount $80,147.50 Date 02/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMSEN, JEFFREY C Employer name City of Buffalo Amount $80,147.24 Date 12/17/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUM, KATHLEEN O Employer name Onondaga County Amount $80,147.15 Date 11/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, MATTHEW J Employer name Nassau County Amount $80,146.93 Date 05/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROFOOT, MICHAEL K Employer name Marcy Correctional Facility Amount $80,146.37 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYER, RICHARD R Employer name NYC Criminal Court Amount $80,146.27 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPE, LESLIE Employer name Roswell Park Cancer Institute Amount $80,146.09 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHINN, SIMONIQUE G Employer name Nassau County Amount $80,145.70 Date 04/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PATRICK, JR Employer name Metropolitan Trans Authority Amount $80,145.58 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DONNA M Employer name Mt Vernon City School Dist Amount $80,145.00 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILES-TICE, ROBIN L Employer name Department of Health Amount $80,144.48 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FRANCESCO, KRISTIN N Employer name Office NYS Inspector General Amount $80,144.44 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAIUTO, DONALD A Employer name City of Rome Amount $80,143.90 Date 01/03/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIERMAN, DEBRA S Employer name Ontario County Amount $80,143.40 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, ELENI Employer name Cold Spring Harbor CSD Amount $80,143.38 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAYSON, PHILIP B Employer name Village of Endicott Amount $80,143.20 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANO, BRENDA M Employer name Onondaga County Amount $80,143.18 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DEBORAH J Employer name Onondaga County Amount $80,143.18 Date 11/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRADY, THOMAS F Employer name Town of Brookhaven Amount $80,142.86 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHN, DARREN H Employer name Office of Technology-Inst Amount $80,142.72 Date 03/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, LIANA P Employer name NYC Civil Court Amount $80,142.46 Date 07/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, JOHN M Employer name Mid-State Corr Facility Amount $80,142.09 Date 04/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIFFERLI, JOHN W Employer name Town of Tonawanda Amount $80,141.90 Date 01/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, MARIE-JOSEE Employer name Dept of Correctional Services Amount $80,141.01 Date 01/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, AARON C Employer name Niagara County Amount $80,140.73 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PATRICK M Employer name City of Newburgh Amount $80,140.47 Date 12/12/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUNNING, JACQUELINE Employer name Shelter Island UFSD Amount $80,140.07 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNING, MICHAEL P Employer name Shelter Island UFSD Amount $80,140.07 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGNONE, ALBERT Employer name Village of Scarsdale Amount $80,139.94 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISANO, CHRISTOPHER E Employer name Commack UFSD Amount $80,139.70 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOFI, WILLIAM J Employer name Center Moriches UFSD Amount $80,139.53 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREIG, THOMAS A Employer name Town of Islip Amount $80,138.62 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, CHARLES R Employer name Chautauqua County Amount $80,137.53 Date 06/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEERUP, EMILIA B Employer name Department of Transportation Amount $80,136.68 Date 02/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KEVIN F Employer name Dept Transportation Region 7 Amount $80,136.68 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONIKOWSKI, JAROSLAW Employer name Dept Transportation Region 9 Amount $80,136.68 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, MARK A Employer name Town of Hempstead Amount $80,136.58 Date 02/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, KATHELEEN Employer name Erie County Medical Center Corp. Amount $80,136.50 Date 05/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEE, ARTHUR G Employer name Franklin Corr Facility Amount $80,136.40 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLAND, DAVID M Employer name Roswell Park Cancer Institute Amount $80,135.94 Date 04/22/2005 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