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 WAID, RAECHEL L Employer name Chautauqua County Amount $75,930.49 Date 02/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WING, BYRON W Employer name Clinton Corr Facility Amount $75,930.32 Date 07/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABATINO, DOMINIC Employer name Ninth Judicial Dist Amount $75,930.21 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, SCOTT W Employer name Shawangunk Correctional Facili Amount $75,929.56 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEBER, KELLY A Employer name Onondaga County Amount $75,929.45 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, ADRIENNE M Employer name Westchester County Amount $75,929.11 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDUL-WAHED, IBRAHIM H Employer name City of Buffalo Amount $75,929.02 Date 08/03/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOLF, MARIE A Employer name Buffalo City School District Amount $75,929.01 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWATHIL, BINDU KURUVILLA Employer name State Insurance Fund-Admin Amount $75,928.84 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKIJIOLA, AUGUSTINE O Employer name Town of Brookhaven Amount $75,928.80 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, TAMMY E Employer name Port Authority of NY & NJ Amount $75,928.07 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIMISLIK, JACKALYNNE M Employer name Division of State Police Amount $75,927.82 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, DANIEL W Employer name Auburn Corr Facility Amount $75,927.47 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, BERNADETTE S Employer name City of Buffalo Amount $75,927.13 Date 09/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARROQUIN, ARMANDO Employer name City of Binghamton Amount $75,926.83 Date 03/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAIN, CHRISTOPHER K Employer name Nathan Kline Inst Amount $75,926.76 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTON, COLLEEN J Employer name City of Troy Amount $75,926.73 Date 02/24/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUEDKE, ROBERT S Employer name Town of Greece Amount $75,926.42 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLA, JEREMY M Employer name Marcy Correctional Facility Amount $75,926.40 Date 06/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, PAUL J Employer name Town of Somers Amount $75,926.38 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, KEVIN M Employer name Div Housing & Community Renewl Amount $75,926.24 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISHAW, CHRISTOPHER D Employer name Ogdensburg Corr Facility Amount $75,925.35 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, DANIEL H Employer name Schuyler County Amount $75,925.14 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILARDO, PHILIP Employer name Division of State Police Amount $75,925.06 Date 12/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTUCCI, GERALYN Employer name 10Th Jd Nassau Nonjudicial Amount $75,924.94 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, THOMAS P Employer name NYS Dormitory Authority Amount $75,924.72 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMEER, LINDA J Employer name West Irondequoit CSD Amount $75,924.56 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIESEL, STEVEN E Employer name Mid-State Corr Facility Amount $75,924.49 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, SUZANNE M Employer name HSC at Syracuse-Hospital Amount $75,924.48 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, JASON M Employer name Clinton Corr Facility Amount $75,924.27 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASTEDO, JEANNETTE L Employer name Dpt Environmental Conservation Amount $75,924.07 Date 09/01/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SZE, WINNIE W Employer name Dept of Financial Services Amount $75,923.87 Date 01/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLEE, DENNIS C Employer name City of Watertown Amount $75,923.23 Date 04/29/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SALDANA, AUGUSTO M Employer name Port Washington UFSD Amount $75,923.08 Date 04/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKUS, MICHAEL C Employer name Oswego County Amount $75,922.87 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARDSLEY, FRED C Employer name Oswego County Amount $75,922.87 Date 12/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, STEPHEN A Employer name City of Auburn Amount $75,922.69 Date 09/19/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PANZEN, PAUL Employer name Connetquot CSD Amount $75,922.06 Date 01/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTY, MATTHEW L Employer name Clinton Corr Facility Amount $75,921.20 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, IVETTE T Employer name County Clerks Within NYC Amount $75,921.04 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONEGAN, STACY ANN S Employer name NYC Judges Amount $75,921.04 Date 08/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETKER, KRISTEN M Employer name Erie County Amount $75,920.90 Date 04/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JONATHAN A Employer name New York State Assembly Amount $75,920.58 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, JEANNE C Employer name SUNY at Stony Brook Hospital Amount $75,920.57 Date 06/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, ROBERT K Employer name City of Glens Falls Amount $75,920.05 Date 06/23/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, PATRICK N Employer name Mohawk Correctional Facility Amount $75,919.93 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMSTER, TODD D Employer name Erie County Amount $75,919.90 Date 11/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILANES, MICHAEL D Employer name Rockland Psych Center Amount $75,919.69 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, CHARLES A Employer name Southport Correction Facility Amount $75,919.65 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATALE, MINDY L Employer name Cortland Housing Authority Amount $75,919.45 Date 11/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNET, YVROSE Employer name Rockland Psych Center Amount $75,919.14 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUGHNAN, MARY ANN C Employer name NYS Veterans Home at St Albans Amount $75,919.06 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEN, SCOTT L Employer name Nassau County Amount $75,918.83 Date 06/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONGIORNI, MELISSA A Employer name City of New Rochelle Amount $75,918.66 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAUCH, KEVIN Employer name Sullivan Corr Facility Amount $75,918.30 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCROFANI, SUSAN ZAETZ Employer name Nassau County Amount $75,917.30 Date 01/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHANEE K Employer name NYC Family Court Amount $75,917.18 Date 05/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEINLAND, GARY A Employer name Dpt Environmental Conservation Amount $75,917.14 Date 10/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MARGARET A Employer name SUNY Binghamton Amount $75,916.79 Date 09/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MARIA Employer name Greene Corr Facility Amount $75,916.59 Date 07/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, JOSHUA R Employer name Attica Corr Facility Amount $75,915.95 Date 07/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESCH, DEBRA M Employer name Office of General Services Amount $75,915.80 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINEO, NIKOLE M Employer name HSC at Syracuse-Hospital Amount $75,915.43 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, RYAN J Employer name City of Cortland Amount $75,915.33 Date 07/10/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMIN, DOUGLAS J Employer name Tioga County Amount $75,915.29 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICHIARA, THERESA R Employer name Town of Hempstead Amount $75,914.65 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORDONE, LINDA A Employer name Bronxville UFSD Amount $75,914.38 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUFFARELLI, MATHEW N Employer name Ardsley UFSD Amount $75,914.32 Date 01/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARROBINO, DEANA M Employer name Westchester County Amount $75,914.16 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, MARY BETH Employer name Nassau County Amount $75,913.89 Date 04/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLONE, ELIZABETH A Employer name Nassau County Amount $75,913.89 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLOY, ELISE Employer name Nassau County Amount $75,913.89 Date 05/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURTER, CYNTHIA D Employer name Long Island Dev Center Amount $75,913.85 Date 12/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIEHLER, RICHARD E Employer name Mahopac CSD Amount $75,913.79 Date 03/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRABETZ, STEPHEN Employer name Office of General Services Amount $75,913.44 Date 08/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUVAIS, JACQUELINE Employer name Hudson Valley DDSO Amount $75,913.41 Date 03/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAVAK, LORI ANN Employer name Rochester School For Deaf Amount $75,913.24 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, JAMES G Employer name City of Oneonta Amount $75,912.64 Date 08/21/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MATTHEWS, DEAN E Employer name Village of Scarsdale Amount $75,911.84 Date 10/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODDARD, JACKIE S Employer name Long Island Dev Center Amount $75,911.71 Date 10/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKSMAN, TANECA S Employer name Appellate Div 2Nd Dept Amount $75,911.16 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERSKO, ANTHONY C, JR Employer name Department of Health Amount $75,910.49 Date 11/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JERRY N Employer name Kirby Forensic Psych Center Amount $75,910.42 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, CATHLEEN R Employer name NYS Office People Devel Disab Amount $75,910.38 Date 08/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHERE, DAVID H Employer name New York State Canal Corp. Amount $75,910.36 Date 10/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFFT, AMANDA A Employer name City of Tonawanda Amount $75,910.11 Date 06/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANCEY, TIFFANI C Employer name Queensboro Corr Facility Amount $75,909.93 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, WILLIAM B Employer name Attica Corr Facility Amount $75,909.11 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, TRACY L Employer name Washington Corr Facility Amount $75,909.06 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTON, BRADLEY J Employer name Oswego County Amount $75,908.45 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, XINJIANG Employer name Health Research Inc Amount $75,907.71 Date 07/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANTO, JUDY A Employer name Off of The State Comptroller Amount $75,907.17 Date 08/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOAK, LISA A Employer name Office For Technology Amount $75,906.74 Date 09/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRICK, CHRISTOPHER H Employer name Central NY Regn Plan & Dev Bd Amount $75,906.66 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRONOLONE, TRACEY A Employer name Monroe County Amount $75,906.44 Date 12/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, JAMES S Employer name Orange County Amount $75,906.27 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, TYWONA A Employer name Sing Sing Corr Facility Amount $75,905.84 Date 01/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, AARON J Employer name Upstate Correctional Facility Amount $75,905.66 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMSTROM, KARL Employer name Helen Hayes Hospital Amount $75,905.61 Date 07/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRYKER, EUGENE E Employer name Cayuga Correctional Facility Amount $75,905.39 Date 10/26/1998 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