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 RODWAY, STEVEN A Employer name NYS Senate Regular Annual Amount $75,461.78 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGENKAMP, JOSEPH M Employer name City of Tonawanda Amount $75,461.64 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, VANESSA R Employer name NYS Power Authority Amount $75,461.51 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIELLO, JOSEPH J Employer name Mid-State Corr Facility Amount $75,461.50 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERLIK, DIANA M Employer name Manhattan Psych Center Amount $75,461.42 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTAGLIA, STEPHEN D Employer name Erie County Water Authority Amount $75,460.43 Date 12/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIBBARO, MATTHEW J Employer name Town of Patterson Amount $75,460.30 Date 06/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTEVES, EDGAR A Employer name Downstate Corr Facility Amount $75,459.86 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHER, ERIKA M Employer name Department of Civil Service Amount $75,459.77 Date 02/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCK, DONNAMARIE Employer name East Meadow Public Library Amount $75,459.68 Date 10/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BOIS, VERNON G Employer name Nassau Health Care Corp. Amount $75,459.52 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDETTE, CHRISTOPHER S Employer name Auburn Corr Facility Amount $75,459.48 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCOTT-BECKFORD, CAROLYN E Employer name Westchester County Amount $75,459.20 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, HEATHER L Employer name Erie County Medical Center Corp. Amount $75,459.14 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, KEVIN P Employer name City of Beacon Amount $75,459.11 Date 01/20/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIERRE, JEAN E Employer name Syosset CSD Amount $75,458.53 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRULL, PAUL W Employer name Town of Grand Island Amount $75,458.31 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAPICE, JOSEPH C Employer name City of White Plains Amount $75,457.18 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTO, BRIAN M Employer name Downstate Corr Facility Amount $75,457.16 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLO, LISA L Employer name Temporary & Disability Assist Amount $75,457.11 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIERO, WILLIAM J Employer name Hendrick Hudson CSD-Cortlandt Amount $75,457.07 Date 07/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABELLA, JASON Employer name Town of Hempstead Amount $75,457.05 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORHMAN, DANIEL L Employer name Bath Mun Utility Commission Amount $75,456.98 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARUE, NANCY A Employer name Bare Hill Correction Facility Amount $75,456.85 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLADE, CYNTHIA M Employer name Westchester County Amount $75,456.73 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTNETT, PAUL L Employer name Madison County Amount $75,456.28 Date 11/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIJAY, DHANYA B Employer name Albion Corr Facility Amount $75,456.05 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVELLI, RALPH J Employer name Port Authority of NY & NJ Amount $75,455.38 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, LIAM D Employer name Orange County Amount $75,455.07 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNIZ, JOSE A Employer name Sing Sing Corr Facility Amount $75,455.01 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MELISSA M Employer name Metropolitan Trans Authority Amount $75,454.99 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CORCIA, JACQUELINE T Employer name Westchester Health Care Corp. Amount $75,454.75 Date 12/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BING, JULIANA Employer name Monroe Woodbury CSD Amount $75,454.63 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGHAL, JATIN Employer name Health Research Inc Amount $75,454.14 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, ROXANN E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $75,452.85 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, MARA J Employer name SUNY at Stony Brook Hospital Amount $75,451.82 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEN, MATTHEW I Employer name NYC Criminal Court Amount $75,451.78 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEGLER, BRIAN E Employer name Cayuga Correctional Facility Amount $75,450.83 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOHN J Employer name Rensselaer County Amount $75,450.58 Date 12/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVOST, JILL Employer name Sunmount Dev Center Amount $75,450.54 Date 04/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, DARLENE Employer name Schenectady County Amount $75,449.88 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDING-GREEN, ARLENE M Employer name Metro New York DDSO Amount $75,449.31 Date 11/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEARMAN, DOUGLAS M Employer name Town of Grand Island Amount $75,448.87 Date 05/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBLER, MICHAEL S Employer name City of Albany Amount $75,448.74 Date 05/19/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PUTNAM, MARGARET K Employer name NYS Teachers Retirement System Amount $75,447.90 Date 11/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIAS, ELAINE Employer name Hudson Valley DDSO Amount $75,447.60 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCCIONI, JAIME L Employer name SUNY Albany Amount $75,447.46 Date 09/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LORENZO, MICHELLE A Employer name Schenectady County Amount $75,447.35 Date 03/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARRIN-WILSON, GINA C Employer name Westchester County Amount $75,446.40 Date 05/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGEY, LYNN M Employer name Town of Grand Island Amount $75,446.32 Date 03/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MICKEY C Employer name Bare Hill Correction Facility Amount $75,446.15 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AURIA, MARGARET J Employer name Nyack UFSD Amount $75,446.09 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLABUFO, JOAN L Employer name Syracuse City School Dist Amount $75,446.09 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NACKLEY, ANTHONY J Employer name Mohawk Correctional Facility Amount $75,446.02 Date 06/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, ALEXA R Employer name Westchester Health Care Corp. Amount $75,446.01 Date 09/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBLER, ERIC E Employer name Mohawk Correctional Facility Amount $75,445.97 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, JOSEPH J Employer name City of Niagara Falls Amount $75,445.34 Date 06/22/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REGAN, MARSHA L Employer name Fourth Jud Dept - Nonjudicial Amount $75,445.22 Date 04/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HORN, WILLIAM T, JR Employer name Otisville Corr Facility Amount $75,445.15 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAMI, AISHA J Employer name SUNY at Stony Brook Hospital Amount $75,444.98 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, JANET E Employer name City of Middletown Amount $75,444.93 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROH, RICHARD R Employer name Dpt Environmental Conservation Amount $75,444.43 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGOR, MARY ANN Employer name Nanuet UFSD Amount $75,444.29 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPOINT, DARR E Employer name Ogdensburg Corr Facility Amount $75,444.24 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, DAVID P Employer name Groveland Corr Facility Amount $75,444.01 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEPHEW, JASON S Employer name Clinton Corr Facility Amount $75,443.94 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMBIK, JUDY H Employer name Gowanda Correctional Facility Amount $75,443.56 Date 10/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COAD, DEBORAH P Employer name City of Oswego Amount $75,443.29 Date 11/22/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIESER, SUSAN S Employer name Supreme Court Clks & Stenos Oc Amount $75,443.12 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, DALE K Employer name Education Department Amount $75,442.90 Date 04/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONER, JOSEPH Employer name Off of The State Comptroller Amount $75,442.90 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, JACKIE D Employer name Office For Technology Amount $75,442.90 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, MATTHEW E Employer name Office For Technology Amount $75,442.90 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIN, DENNIS Employer name Town of Hempstead Amount $75,442.84 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, WALTER D, JR Employer name Hudson Valley DDSO Amount $75,442.58 Date 08/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JOSHUA Employer name Ogdensburg Corr Facility Amount $75,442.43 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTIS-KELLEY, CHERYL P Employer name Ulster Correction Facility Amount $75,441.34 Date 01/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, GREGORY J Employer name Town of Colonie Amount $75,440.57 Date 08/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, JEFFREY Employer name City of Rochester Amount $75,439.65 Date 01/02/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, STEPHANIE M Employer name Nassau County Amount $75,439.30 Date 02/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOLO, MICHELLE L Employer name Central NY DDSO Amount $75,438.79 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, KIMBERLY H Employer name HSC at Syracuse-Hospital Amount $75,438.26 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEGER, HELENA D Employer name Workers Compensation Board Bd Amount $75,437.90 Date 10/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARDA, BENJAMIN J, III Employer name Mohawk Correctional Facility Amount $75,437.46 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETTE, MICHAEL L Employer name Town of Huntington Amount $75,436.74 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASSO, MARK A Employer name City of Rome Amount $75,436.36 Date 05/24/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRANE, JASON D Employer name Village of Bellport Amount $75,436.03 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, TIMOTHY C Employer name Village of Endicott Amount $75,435.58 Date 05/05/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, JACQUELINE E Employer name Brentwood UFSD Amount $75,435.19 Date 03/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, MICHAEL P Employer name Town of Orchard Park Amount $75,435.11 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYSON, AUDREY Employer name State Insurance Fund-Admin Amount $75,434.91 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, DAVID P, JR Employer name Temporary & Disability Assist Amount $75,434.45 Date 06/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIACENTE, ANDREW Employer name Yonkers City School Dist Amount $75,434.05 Date 09/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIELESKI, RENEE Employer name Long Beach City School Dist 28 Amount $75,433.81 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, MAUREEN Employer name NYC Criminal Court Amount $75,433.59 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DENISE C Employer name HSC at Syracuse-Hospital Amount $75,433.07 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS, JOHN E Employer name North Shore CSD Amount $75,433.05 Date 07/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMCZYK, JANET M Employer name Oneida County Amount $75,432.77 Date 06/27/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORIOLES, RICHARD T Employer name Southport Correction Facility Amount $75,432.60 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASKIN, ANNE M Employer name Manhasset UFSD Amount $75,432.17 Date 09/09/1996 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