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 EDWARDS, INEZ Employer name HSC at Brooklyn-Hospital Amount $77,739.26 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORDEN, JUDITH Employer name Mid-Hudson Psych Center Amount $77,738.59 Date 05/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWHITNEY, JOSEPH J Employer name Sullivan Corr Facility Amount $77,737.84 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOONMAKER, SCOTT M Employer name Third Jud Dept - Nonjudicial Amount $77,737.52 Date 03/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JOHN R Employer name Western New York DDSO Amount $77,737.14 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEE, MARSHA W Employer name Department of Law Amount $77,736.94 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEW, JOHN RS Employer name Clinton Corr Facility Amount $77,736.36 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, BRYON C Employer name Greene Corr Facility Amount $77,736.28 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JOHNYTA R Employer name City of Rochester Amount $77,735.40 Date 10/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAURO, DALE D Employer name City of Rochester Amount $77,735.40 Date 09/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, THERESA M Employer name City of Rochester Amount $77,735.40 Date 11/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, OSCAR C Employer name City of Rochester Amount $77,735.40 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, PATTI L Employer name Education Department Amount $77,735.06 Date 08/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, THOMAS Employer name Westchester County Amount $77,734.96 Date 11/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, SAMUEL E Employer name Port Authority of NY & NJ Amount $77,734.80 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECH, GARY L Employer name Five Points Corr Facility Amount $77,734.72 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, STUART H Employer name Marcy Correctional Facility Amount $77,733.78 Date 07/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPDEVIELLE, GERARD M Employer name Dept Labor - Manpower Amount $77,733.76 Date 01/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRNAK, JAMES C Employer name Wading River Fire District Amount $77,733.70 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, LARRY Employer name Port Authority of NY & NJ Amount $77,733.51 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCONNOR, JASON C Employer name Shawangunk Correctional Facili Amount $77,732.70 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENTRIERI, EUGENE Employer name Lincoln Corr Facility Amount $77,732.65 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAWOREK, DAVID W Employer name Niagara Frontier Trans Auth Amount $77,732.51 Date 07/27/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YOUNG, THOMAS Employer name Washington Corr Facility Amount $77,732.14 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTY, ANTHONY D Employer name Green Haven Corr Facility Amount $77,732.08 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOTI, CHRISTOPHER P Employer name Third Jud Dept - Nonjudicial Amount $77,732.00 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERBUKH, MIKHAIL Employer name Dept Transportation Reg 11 Amount $77,731.94 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, OWEN P, II Employer name Dept Transportation Reg 11 Amount $77,731.94 Date 07/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAVOROKHIN, VASILIY Employer name Dept Transportation Reg 11 Amount $77,731.94 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOROFF, PAUL Employer name Dept Transportation Region 10 Amount $77,731.94 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, JOHN T Employer name State Insurance Fund-Admin Amount $77,731.89 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMICUCCI, IVANA M Employer name White Plains City School Dist Amount $77,731.72 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVER, SHERRI A Employer name SUNY Stony Brook Amount $77,731.18 Date 10/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, MARGARET L Employer name Town of Riverhead Amount $77,730.78 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CISCO, LANCE J Employer name NYC Civil Court Amount $77,730.45 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, SCOTT M Employer name Attica Corr Facility Amount $77,729.90 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIUTO, SALVATORE Employer name Manhasset UFSD Amount $77,729.62 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDER, JOHN T Employer name Broome County Amount $77,729.35 Date 12/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERG, JEANNE N Employer name Health Research Inc Amount $77,728.31 Date 11/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEEK, DONNA R Employer name NYS Senate Regular Annual Amount $77,728.15 Date 02/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FOND, MARK L Employer name Warren County Amount $77,727.89 Date 02/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, SEAN E Employer name City of Cohoes Amount $77,727.82 Date 04/24/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, DENISE B Employer name Dept Labor - Manpower Amount $77,727.26 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSELEY, JEANNE M Employer name Cornell University Amount $77,726.82 Date 09/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFF, LINDA F Employer name East Williston UFSD Amount $77,726.57 Date 09/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, BRIAN T Employer name Bare Hill Correction Facility Amount $77,726.39 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIDY, JEFFREY M Employer name Wyoming Corr Facility Amount $77,726.32 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGIONE, LAURA L Employer name Division of State Police Amount $77,726.19 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUICKSHANK, MERVYN Employer name Brooklyn DDSO Amount $77,725.56 Date 11/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ROBERT A Employer name NYS Power Authority Amount $77,725.19 Date 11/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIRMA, VICTOR J Employer name Taconic DDSO Amount $77,725.14 Date 08/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, RICHARD W Employer name Village of Larchmont Amount $77,724.89 Date 03/31/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOWER, STEPHANIE C Employer name Central NY DDSO Amount $77,724.88 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYER, FRANCES A Employer name Erie County Amount $77,724.77 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACALSKI, DEBORAH A Employer name Roswell Park Cancer Institute Amount $77,724.34 Date 06/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHN, PATRICIA E Employer name Village of Tarrytown Amount $77,723.83 Date 11/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, JAMES J Employer name Nassau County Amount $77,723.73 Date 05/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, SIMONE I Employer name South Beach Childrens Serv Amount $77,723.47 Date 12/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, CHRISTOPHER S Employer name Niagara County Amount $77,723.35 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VLEET, JONATHAN S Employer name Dept Transportation Region 9 Amount $77,723.31 Date 04/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARTELLOUS K Employer name Wende Corr Facility Amount $77,722.91 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, WILLIAM J Employer name Five Points Corr Facility Amount $77,722.35 Date 11/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE PORE, JO-ANN Employer name Appellate Div 2Nd Dept Amount $77,722.06 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JAMES G Employer name Village of East Williston Amount $77,721.85 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMOROWSKI, STEVEN Employer name Suffolk County Amount $77,721.83 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JEFFREY S Employer name Ulster Correction Facility Amount $77,721.63 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEAKER, RICHARD H Employer name Dept Transportation Region 9 Amount $77,721.49 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, LEATTA A Employer name Gowanda Correctional Facility Amount $77,721.23 Date 05/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCA, JOHN M Employer name Hudson Corr Facility Amount $77,720.92 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLMER, SHANNON E Employer name Green Haven Corr Facility Amount $77,720.28 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERELMAN, RIMMA Employer name Nassau Health Care Corp. Amount $77,720.00 Date 09/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRTS, THOMAS R Employer name Wayne County Amount $77,719.79 Date 03/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKERE, FINNIAN U Employer name State Insurance Fund-Admin Amount $77,719.72 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEUNG, HUDSON Employer name Temporary & Disability Assist Amount $77,719.72 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISOSKY, STEVEN A Employer name Office of General Services Amount $77,719.68 Date 11/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PERNA, CARMELLA Employer name Kingston City School Dist Amount $77,719.47 Date 11/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADICCHI, DOUGLAS W Employer name Broome County Amount $77,719.44 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, HERNS Employer name Nassau Health Care Corp. Amount $77,719.31 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, EDWARD J Employer name Putnam County Amount $77,719.16 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILIANSKI, BRITTANY M Employer name Erie County Medical Center Corp. Amount $77,719.12 Date 03/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISZOLOWSKI, FRANCES Employer name Town of Riverhead Amount $77,718.96 Date 04/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELLY, JAMES R Employer name Town of Cortlandt Amount $77,718.90 Date 01/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICKEY, SHAWN M Employer name Sunmount Dev Center Amount $77,718.63 Date 09/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSAM, SCOTT R Employer name Nassau County Amount $77,718.38 Date 05/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, JOHN T, JR Employer name Sullivan Corr Facility Amount $77,717.96 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, MARTIN P Employer name Wende Corr Facility Amount $77,717.85 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, MAUREEN K Employer name SUNY at Stony Brook Hospital Amount $77,717.83 Date 08/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINKINS, ANNA L Employer name Pilgrim Psych Center Amount $77,717.78 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, DANIEL M, JR Employer name Village of Horseheads Amount $77,717.61 Date 12/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FREDERICK, HEIDI M Employer name Dept Health - Veterans Home Amount $77,717.60 Date 03/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, BRENDA E Employer name Finger Lakes DDSO Amount $77,717.27 Date 11/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDELMAN, ALLA Employer name Buffalo Psych Center Amount $77,717.14 Date 12/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSANDIKOS, STEPHANIE D Employer name Central NY Psych Center Amount $77,717.14 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, GREGG M Employer name Hutchings Psych Center Amount $77,717.14 Date 12/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, LINDSEY M Employer name St Lawrence Psych Center Amount $77,717.14 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCCI, JANEY E Employer name Carmel CSD Amount $77,717.00 Date 01/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KELLY M Employer name Thruway Authority Amount $77,716.95 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, HARRY C, III Employer name Chemung County Amount $77,716.26 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, JOHN H Employer name Commack UFSD Amount $77,715.62 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINNIS, THOMAS A Employer name Monroe County Water Authority Amount $77,715.30 Date 05/29/2001 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