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 ARIAS-ORDONEZ, CINDY G Employer name Suffolk County Amount $75,876.68 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABOLAL, ARLENE S Employer name Bernard Fineson Dev Center Amount $75,876.27 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, MICHAEL R Employer name Port Authority of NY & NJ Amount $75,876.00 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, TENCE T Employer name Nassau County Amount $75,875.88 Date 01/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, MITCHELL, JR Employer name Bedford Hills Corr Facility Amount $75,875.15 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVLIN, CLAUDIA A Employer name Town of Oyster Bay Amount $75,875.14 Date 09/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, KATIE L Employer name Fairport CSD Amount $75,875.06 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JEFFREY J Employer name Gouverneur Correction Facility Amount $75,874.64 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACEY, MARK Employer name Dept Transportation Region 8 Amount $75,874.54 Date 10/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS MEYER, LOREN M Employer name SUNY Stony Brook Amount $75,874.46 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERODEFF, JASON S Employer name Lakeland CSD of Shrub Oak Amount $75,874.07 Date 12/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASSER, WILLIAM F Employer name Greene Corr Facility Amount $75,874.06 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYLEY-GORDON, DENNISE Employer name Bernard Fineson Dev Center Amount $75,873.53 Date 07/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAFMULLER, DAVID A Employer name Wappingers CSD Amount $75,873.20 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, SHANNON M Employer name Bedford Hills Corr Facility Amount $75,873.13 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGS, EDMUND T, JR Employer name City of Middletown Amount $75,872.14 Date 07/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEANS, LYNNETTE Employer name NYC Family Court Amount $75,871.83 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GREGOR, MICHAEL Employer name NYC Criminal Court Amount $75,871.48 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGOS, DANIEL O Employer name Boces-Wayne Finger Lakes Amount $75,871.37 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, THERESA L Employer name NYC Family Court Amount $75,871.30 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, DARRICK R Employer name Mohawk Correctional Facility Amount $75,870.95 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETER, SHIBU Employer name Rockland County Amount $75,870.55 Date 05/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBORANO, BARBARA M Employer name Rochester City School Dist Amount $75,870.52 Date 10/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEELY, STEPHEN J Employer name Ninth Judicial Dist Amount $75,870.00 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, MICHELE E Employer name Ninth Judicial Dist Amount $75,870.00 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATARO, THOMAS Employer name Ninth Judicial Dist Amount $75,870.00 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ROWELL H Employer name Ninth Judicial Dist Amount $75,870.00 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINGERT, CLEMENT R Employer name Ninth Judicial Dist Amount $75,870.00 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, JASON M Employer name City of Cohoes Amount $75,869.72 Date 11/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANPHEAR, RYAN S Employer name Watertown Corr Facility Amount $75,869.57 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, SUSAN Employer name Bayport-Bluepoint UFSD Amount $75,869.42 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDBERG, DAWN D Employer name Suffolk County Amount $75,868.93 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILES, CARLOS, JR Employer name Brentwood UFSD Amount $75,868.66 Date 11/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWICKI, DANIEL T Employer name City of Lackawanna Amount $75,868.51 Date 02/05/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARRELL, ROSALIND R Employer name NYC Criminal Court Amount $75,868.38 Date 02/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHU, CALEB W Employer name Port Authority of NY & NJ Amount $75,868.00 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLCKEMER, HARRY J Employer name Duanesburg CSD Amount $75,867.32 Date 10/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDO, TIMOTHY S Employer name Monroe County Amount $75,867.28 Date 07/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANTONIO, ARTHUR M Employer name State Insurance Fund-Admin Amount $75,866.83 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOHILL, ERIN J Employer name SUNY at Stony Brook Hospital Amount $75,866.78 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCASIO, RAYMOND Employer name Great Neck UFSD Amount $75,866.30 Date 02/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONEGAN, MICHAEL T Employer name Syracuse City School Dist Amount $75,866.28 Date 07/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATNER, STEVEN E Employer name Otsego County Amount $75,865.84 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVIAN, ANDREW P Employer name Village of Valley Stream Amount $75,865.65 Date 11/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENSCHEL, JOHN E Employer name Green Haven Corr Facility Amount $75,865.33 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, ERIC A Employer name Office Parks, Rec & Hist Pres Amount $75,865.32 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, LAURA Employer name Nassau County Amount $75,865.25 Date 11/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOLOMEO, BRIAN A Employer name Erie County Amount $75,865.14 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, KENNETH, JR Employer name Saratoga County Amount $75,864.83 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCZERBANIEWICZ, ALISON Employer name Department of Health Amount $75,863.76 Date 12/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLAREN-GRIFFIN, LISA D Employer name Orange County Amount $75,863.21 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, EDNA Employer name NYS Office People Devel Disab Amount $75,863.03 Date 02/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEREDYK, ELIZABETH A Employer name Ulster County Amount $75,862.27 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGUDA, DAVID R Employer name Town of Cheektowaga Amount $75,861.44 Date 01/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMIROLDO, DONNA M Employer name Connetquot CSD Amount $75,861.10 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, MICHAEL J Employer name Town of Grand Island Amount $75,860.88 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALLICH, DAVID J Employer name NYC Criminal Court Amount $75,860.87 Date 03/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, CYNTHIA A Employer name Staten Island DDSO Amount $75,859.99 Date 09/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, EILEEN M Employer name City of Buffalo Amount $75,859.80 Date 01/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLSTEIN, ROBERT E Employer name Town of Carmel Amount $75,859.61 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACHE, NAJAY F Employer name New York State Assembly Amount $75,859.53 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, KALIN I Employer name Department of Health Amount $75,859.27 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, DAVID J Employer name Laurelton Fire District Amount $75,858.96 Date 04/01/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIVENS, JAMES A Employer name Chemung County Amount $75,858.38 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRILLI, CHRISTOPHER Employer name Onondaga County Amount $75,857.94 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALERO, AMALIA Employer name Nassau Health Care Corp. Amount $75,857.30 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALLARO, CHRISTINE Employer name Nassau Health Care Corp. Amount $75,857.24 Date 03/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MITCHELL J Employer name NYC Family Court Amount $75,857.10 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, JOHN W Employer name City of Syracuse Amount $75,856.76 Date 04/08/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRIMBOLI, ANTHONY C Employer name West Hempstead UFSD Amount $75,855.55 Date 03/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDENETT, DENNIS Employer name Onondaga County Amount $75,855.50 Date 07/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALCHOW, MARY E Employer name Westchester County Amount $75,855.42 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKINGER, RICHARD W, JR Employer name Bohemia Fire District Amount $75,855.35 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORD, JAMES C, JR Employer name Upstate Correctional Facility Amount $75,854.23 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATE, MICHAEL P Employer name Collins Corr Facility Amount $75,854.14 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAMES, MARY A Employer name East Hampton UFSD Amount $75,852.87 Date 08/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA, ZOILA Employer name Westchester County Amount $75,852.74 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLIMAN, INAIAT Employer name Staten Island DDSO Amount $75,852.53 Date 03/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, MELISSA L Employer name SUNY Albany Amount $75,851.90 Date 11/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, ELIVETH M Employer name Westchester County Amount $75,851.62 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, DEVIN Employer name City of Long Beach Amount $75,851.55 Date 07/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIHANS, LINDA L Employer name Dutchess County Amount $75,851.33 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSASSER, RICHARD J Employer name Town of Greenburgh Amount $75,851.06 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGE, MERAEDITH K Employer name HSC at Syracuse-Hospital Amount $75,850.53 Date 07/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUGLIANOTTI, DANIEL Employer name NYC Civil Court Amount $75,850.44 Date 05/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRANAGHAN, MARY ANN J Employer name NYC Family Court Amount $75,850.44 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALIENTO, FRANCES E Employer name NYC Family Court Amount $75,850.44 Date 10/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLES, JOANN H Employer name Hartford CSD Amount $75,850.40 Date 02/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAUNEY, ALAN J Employer name Schenectady County Amount $75,850.32 Date 07/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERNEWSKY, ANDREW J Employer name Hudson Corr Facility Amount $75,850.23 Date 02/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGARDUS, RONALD I Employer name Pearl River UFSD Amount $75,849.82 Date 07/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERUBINO, MELISSA A Employer name City of Cohoes Amount $75,849.42 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGE-CLARK, ENID Employer name Broome DDSO Amount $75,849.17 Date 01/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMSON, NONA Employer name Great Meadow Corr Facility Amount $75,849.08 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, JACOB E Employer name Otisville Corr Facility Amount $75,848.95 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, EDGARD Employer name Nassau County Amount $75,848.71 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMO, TIMOTHY J, II Employer name St Lawrence County Amount $75,848.23 Date 08/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, MARIA E Employer name NYS Corr Serv,NYC Central Adm Amount $75,848.13 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIOTTI, CYNTHIA Employer name Department of Tax & Finance Amount $75,847.98 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACIEJEWSKI, CHRISTIE L Employer name Erie County Medical Center Corp. Amount $75,847.68 Date 02/28/2011 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