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 UHL, MICHAEL P Employer name Westchester County Amount $77,693.45 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGG, ROYCE L Employer name Mohawk Correctional Facility Amount $77,692.86 Date 09/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERRET, PETER S Employer name City of Schenectady Amount $77,691.82 Date 07/17/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HART, JACE H Employer name Broome DDSO Amount $77,691.17 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTARY, CINDY J Employer name Mid-State Corr Facility Amount $77,691.11 Date 12/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JETTE, GAIL P Employer name Department of Health Amount $77,691.04 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARADISE, YVONNE Employer name Metropolitan Trans Authority Amount $77,690.69 Date 11/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHABIAN, TAMIKA L Employer name Fishkill Corr Facility Amount $77,690.62 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, FRANCIS E Employer name Eastern NY Corr Facility Amount $77,690.48 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVILA, CHERISE N Employer name Westchester Health Care Corp. Amount $77,689.33 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMINARA, JAMIE M Employer name Capital Dist Psych Center Amount $77,689.03 Date 05/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLUPEK, GRZEGORZ Employer name East Meadow UFSD Amount $77,689.02 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LAKISHA M Employer name Town of Hempstead Amount $77,688.69 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROSTLE, MELISSA Employer name Coxsackie Corr Facility Amount $77,688.58 Date 04/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON MOLENDA, KAREN M Employer name Erie County Amount $77,688.39 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVIN, EMMA Employer name Department of Law Amount $77,688.26 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANKS, FREDERICK J, III Employer name Dept Labor - Manpower Amount $77,688.26 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESAI, KAUSHIK S Employer name Dept Transportation Reg 11 Amount $77,688.26 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARKISIAN, ISKUI Employer name Dept Transportation Reg 11 Amount $77,688.26 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEUS, ELIZABETH A Employer name Dept Transportation Region 10 Amount $77,688.26 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, STACY M Employer name Temporary & Disability Assist Amount $77,688.26 Date 08/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELIZAIRE, MOISE K Employer name Rockland Psych Center Amount $77,688.03 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFARO, LUCIO R Employer name Town of Huntington Amount $77,687.54 Date 01/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, DONALD R Employer name Dpt Environmental Conservation Amount $77,687.14 Date 03/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, DIANE S Employer name St Marys School For The Deaf Amount $77,686.88 Date 09/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADT, SCOTT W Employer name Third Jud Dept - Nonjudicial Amount $77,686.87 Date 12/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSWELL, EUGENIA Employer name Wende Corr Facility Amount $77,686.52 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, NANCY K Employer name Boces Eastern Suffolk Amount $77,686.45 Date 05/26/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, HANNAH Employer name Westchester Health Care Corp. Amount $77,686.25 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, TRACY Employer name Nassau Health Care Corp. Amount $77,686.15 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSS, RYAN P Employer name Town of Hempstead Amount $77,684.95 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSENBURY, GARY Employer name Nassau Health Care Corp. Amount $77,684.89 Date 10/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMORA, SEGUNDO N W Employer name Mamaroneck UFSD Amount $77,684.68 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONIGLIO-SMITH, JANIE Employer name Western NY Childrens Psych Center Amount $77,684.30 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLIDAY, ANGELLYN L Employer name Greene Corr Facility Amount $77,683.56 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, VICKIE C Employer name Wallkill Corr Facility Amount $77,683.55 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAVE, THOMAS P Employer name Auburn Corr Facility Amount $77,683.44 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBILE, CHERYL A Employer name Boces-Nassau Sole Sup Dist Amount $77,683.36 Date 12/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELFORD, WILLIAM J Employer name Suffolk County Water Authority Amount $77,683.28 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPERSTEIN, MARC Employer name Seaford UFSD Amount $77,681.94 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICULESCU, DIANE Employer name Lexington School For The Deaf Amount $77,680.87 Date 01/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, CURT S Employer name Willard Drug Treatment Campus Amount $77,680.07 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNELL, PEARL M Employer name Albion Corr Facility Amount $77,679.96 Date 07/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERBIT, WARREN E Employer name Village of Montebello Amount $77,679.78 Date 05/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, RACHEL C Employer name Ninth Judicial Dist Amount $77,679.77 Date 02/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, WAYNE A Employer name Town of Mount Kisco Amount $77,679.72 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRYPALUK, AMANDA Employer name SUNY at Stony Brook Hospital Amount $77,679.68 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYLES, TANIKA P Employer name Nassau Health Care Corp. Amount $77,679.61 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, DEREK A Employer name City of New Rochelle Amount $77,679.35 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULSER, MICHAEL J Employer name New Hartford CSD Amount $77,678.72 Date 09/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, CHERYL A Employer name Albion Corr Facility Amount $77,678.19 Date 02/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZURANSKI, JULIA A Employer name HSC at Syracuse-Hospital Amount $77,677.94 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DENISE A Employer name Adirondack Correction Facility Amount $77,677.92 Date 08/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUENCER, AARON P Employer name Dept Transportation Region 7 Amount $77,677.71 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, EILEEN A Employer name Temporary & Disability Assist Amount $77,677.66 Date 08/21/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, OLIVER W Employer name Dept Transportation Region 1 Amount $77,677.33 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, JAMES P Employer name Upstate Correctional Facility Amount $77,677.25 Date 08/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHEILA R Employer name NYS Community Supervision Amount $77,677.19 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, KRISTEN A Employer name Greece CSD Amount $77,676.80 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALASH, KIRK S Employer name Mohawk Correctional Facility Amount $77,676.02 Date 11/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name INALDO, ANALIE A Employer name HSC at Syracuse-Hospital Amount $77,675.72 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, RONALD P Employer name Mid-State Corr Facility Amount $77,675.68 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, RICHARD F Employer name Five Points Corr Facility Amount $77,675.53 Date 10/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, LLOYD A Employer name Health Research Inc Amount $77,675.38 Date 02/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMARSH, HAROLD E Employer name Bare Hill Correction Facility Amount $77,675.19 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANKSON, KOJO A Employer name New York City Childrens Center Amount $77,675.14 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, BRENDA M Employer name Cayuga Correctional Facility Amount $77,674.95 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, SUE A Employer name Byram Hills CSD at Armonk Amount $77,674.41 Date 10/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, MATTHEW J Employer name Albion Corr Facility Amount $77,674.28 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERMAN, SHAWN J Employer name Montgomery County Amount $77,673.63 Date 10/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAYTON, SHAREECE M Employer name Staten Island DDSO Amount $77,673.02 Date 07/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, CHARLES E Employer name Dept Transportation Region 6 Amount $77,672.49 Date 02/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, MARK A Employer name Town of Southampton Amount $77,672.28 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, MARYBETH Employer name Roslyn UFSD Amount $77,671.62 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATAJCZAK, RANDY R Employer name Erie County Amount $77,671.23 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELFORD, MARY S Employer name Town of Smithtown Amount $77,671.13 Date 06/24/1963 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, CORTEZ M Employer name Nassau County Amount $77,670.74 Date 02/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, DAVID Employer name Town of West Seneca Amount $77,670.37 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, PHILIP C Employer name Mid-State Corr Facility Amount $77,669.89 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, JACQUELINE M Employer name Hale Creek Asactc Amount $77,668.43 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNAM, ERIN C Employer name City of Jamestown Amount $77,668.33 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMER, JOEL H Employer name Delaware County Amount $77,668.05 Date 10/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, RYAN M Employer name City of Cortland Amount $77,666.36 Date 09/15/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REID-COLEMAN, CARLEEN M Employer name Department of Health Amount $77,666.28 Date 01/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLESSI, PAMELA P Employer name Lakeview Shock Incarc Facility Amount $77,666.28 Date 08/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLONEY, PATRICK P Employer name Montauk UFSD Amount $77,665.58 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEROCK, COLLEEN P Employer name Education Department Amount $77,665.42 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMMER, DANIEL J Employer name Niagara County Amount $77,665.38 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOJEK, WILLIAM M Employer name City of Lackawanna Amount $77,665.32 Date 03/03/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZUCKER, DEBRA ANN Employer name NYC Criminal Court Amount $77,665.26 Date 10/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDER, MARC D Employer name Ulster County Amount $77,664.83 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRI, CHRISTOPHER M Employer name Mid-State Corr Facility Amount $77,664.63 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, SCOTT H Employer name Washington County Amount $77,664.44 Date 07/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHAN, GLORIA T Employer name County Clerks Within NYC Amount $77,664.42 Date 09/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNING, MONICA P Employer name NYC Criminal Court Amount $77,664.09 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, DANIEL S Employer name Albany County Amount $77,663.94 Date 02/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILE, DENISE L Employer name HSC at Syracuse-Hospital Amount $77,663.66 Date 07/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTEL, ROBERT S Employer name Wyoming Corr Facility Amount $77,663.64 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONFEY, MARK C Employer name Dept Transportation Region 1 Amount $77,663.60 Date 07/21/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEITZ, LANCE C Employer name Wyoming Corr Facility Amount $77,663.39 Date 02/19/2007 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