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 OCASIO, ARCADIO Employer name City of Rye Amount $75,432.06 Date 05/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC FARLAND, CARRIE J Employer name Department of Tax & Finance Amount $75,431.61 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, HELEN I Employer name Children & Family Services Amount $75,431.25 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, SEAN M Employer name Ulster County Amount $75,430.74 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAUGHTER, MICHAEL J Employer name Capital Dist Psych Center Amount $75,430.72 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, DAVID J Employer name Groveland Corr Facility Amount $75,428.99 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, KENNETH J Employer name Village of Massena Amount $75,428.99 Date 09/10/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORAN, DANIEL G Employer name Town of Yorktown Amount $75,428.93 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, JOHN P Employer name Town of Babylon Amount $75,428.80 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTLAKE, WILLIAM E, JR Employer name Roswell Park Cancer Institute Amount $75,428.26 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPSMAN, LEONID Employer name Brooklyn DDSO Amount $75,427.82 Date 06/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDMAN, CAROL R Employer name Queens Borough Public Library Amount $75,427.25 Date 09/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GRAZIA, CHRISTOPHER V Employer name SUNY at Stony Brook Hospital Amount $75,427.25 Date 04/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, TYRONE Employer name Port Authority of NY & NJ Amount $75,427.14 Date 06/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLURI, DANIELLE N Employer name Erie County Amount $75,426.78 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITAKER, ROGER N Employer name Port Authority of NY & NJ Amount $75,426.78 Date 08/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAOUL, RAQUEL L Employer name Westchester Health Care Corp. Amount $75,426.77 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERSON, DEBBIE L Employer name Town of Brookhaven Amount $75,426.74 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEATHERSTONE, BELINDA F Employer name County Clerks Within NYC Amount $75,426.48 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, CHRISTY F Employer name Patchogue-Medford UFSD Amount $75,426.37 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEN, REBECCA L Employer name Office For Technology Amount $75,425.68 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINT, CHRISTOPHER J Employer name Village of Canton Amount $75,425.06 Date 02/17/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANCINI, J.MICHAEL Employer name City of Oneonta Amount $75,423.70 Date 06/20/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORNISH, DAVID D Employer name Woodbourne Corr Facility Amount $75,423.33 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMENECH, ANDREW T Employer name Orange County Amount $75,423.10 Date 12/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, AMY K Employer name Franklin Corr Facility Amount $75,422.30 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRUK, FRANK P, JR Employer name Central NY Psych Center Amount $75,422.10 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITO, SAMANTHA L Employer name SUNY at Stony Brook Hospital Amount $75,421.50 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, KARL E Employer name Greene County Amount $75,421.35 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, DARLENE F Employer name Dept Labor - Manpower Amount $75,421.32 Date 06/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAINARD, ADAM M Employer name Greene County Amount $75,421.30 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, MARK D, JR Employer name Watertown Corr Facility Amount $75,420.55 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNER, ALISHA Employer name Staten Island DDSO Amount $75,420.35 Date 07/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEDELMAN, MIKHAIL Employer name SUNY College at Purchase Amount $75,419.44 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRATTO, ANTONIO Employer name Boces Westchester Sole Supvsry Amount $75,418.88 Date 11/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNBAR, KEVIN W Employer name Town of Glenville Amount $75,417.22 Date 01/23/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIULIANI, LINDA J Employer name Dutchess County Amount $75,417.10 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTZMAN, EMILY Employer name Department of State Amount $75,417.06 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDIS, ROBERT P Employer name NYS Office People Devel Disab Amount $75,416.90 Date 01/29/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENAGLIA, MICHAEL Employer name Town of Southampton Amount $75,416.87 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTHVEN, CHRISTOPHER C, III Employer name Putnam County Amount $75,416.78 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MODER, WARREN E Employer name South Huntington UFSD Amount $75,416.76 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, LESLIE Employer name Groveland Corr Facility Amount $75,416.70 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NISCO, FRANK T Employer name SUNY Buffalo Amount $75,416.59 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALCYK, JAMES K Employer name Town of Tonawanda Amount $75,416.59 Date 04/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, LESLIE D Employer name Rockland County Amount $75,416.46 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZ, CHRISTOPHER J Employer name Boces Eastern Suffolk Amount $75,415.89 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARLUND, LINDA A Employer name Brentwood UFSD Amount $75,415.50 Date 06/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, JOAN M Employer name Long Beach City School Dist 28 Amount $75,415.50 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLLUS, JENNIFER L, MS Employer name Gowanda CSD Amount $75,415.26 Date 11/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, PATRICIA L Employer name HSC at Syracuse-Hospital Amount $75,414.63 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONA, ANDREW P Employer name Town of Marlborough Amount $75,414.27 Date 11/22/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VALLES, EDWIN Employer name State Insurance Fund-Admin Amount $75,414.20 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BUREN, REX M Employer name NYS Power Authority Amount $75,414.13 Date 08/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, LEE J Employer name Bare Hill Correction Facility Amount $75,413.91 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, WILLIAM C Employer name Allegany County Amount $75,413.90 Date 03/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETTLEWELL, JUANITA M Employer name Carmel CSD Amount $75,413.81 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIRMUHLY, THOMAS Employer name Village of Lindenhurst Amount $75,413.24 Date 06/26/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, RHONDA C Employer name Woodbourne Corr Facility Amount $75,413.08 Date 12/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, MICHAEL L Employer name Upstate Correctional Facility Amount $75,412.82 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAO, CHENHUI Employer name SUNY College at Old Westbury Amount $75,412.55 Date 02/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATHE, MATTHEW P Employer name Orange County Amount $75,411.65 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEDEON, EMMANUELA Employer name Rockland Psych Center Amount $75,411.57 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTNETT, ERICK T Employer name Town of Oyster Bay Amount $75,411.48 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, LINDA G Employer name Nassau County Amount $75,411.43 Date 07/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUGER, WAYNE J Employer name Village of East Hampton Amount $75,411.35 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALY, MICHAEL A Employer name City of Buffalo Amount $75,411.34 Date 09/16/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALBANESE, STEVEN M Employer name Suffolk Otb Corp. Amount $75,410.76 Date 07/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, AMANDA L Employer name Suffolk County Amount $75,410.72 Date 07/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTER, SARA V Employer name Elmira Childrens Services Amount $75,410.58 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERSON, MARK D Employer name City of Poughkeepsie Amount $75,410.40 Date 11/29/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPENCER, SCOTT E Employer name City of Rochester Amount $75,409.97 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLON, KATHLEEN A Employer name Putnam County Amount $75,409.93 Date 01/07/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, FELICIA L Employer name Fishkill Corr Facility Amount $75,409.39 Date 04/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUBEK, EDWIN M, JR Employer name Town of West Seneca Amount $75,409.28 Date 06/30/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEEMER, ALAN T Employer name City of Long Beach Amount $75,408.70 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, MARK E Employer name Arlington CSD Amount $75,408.02 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, STUART F, JR Employer name Eastern NY Corr Facility Amount $75,407.98 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLARUSSO, CHAD J Employer name NYS Office People Devel Disab Amount $75,407.72 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARNELL, BRYAN W Employer name Town of Amherst Amount $75,407.18 Date 07/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, STEPHEN E Employer name City of Niagara Falls Amount $75,406.79 Date 07/12/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CILIUS, KATIANA Employer name Hudson Valley DDSO Amount $75,406.77 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GEORGE, ROBERT E Employer name Lakeview Shock Incarc Facility Amount $75,406.51 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, ANDRE Employer name Supreme Ct-1St Criminal Branch Amount $75,406.20 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIZ, MARILYN M Employer name Port Authority of NY & NJ Amount $75,406.00 Date 02/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TODD R Employer name Franklin Corr Facility Amount $75,405.89 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HEARN, JOSEPH H, JR Employer name Auburn Corr Facility Amount $75,405.67 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETTERE, MICHAEL J Employer name Village of Larchmont Amount $75,405.57 Date 11/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BORLAND, WALTER P Employer name Fourth Jud Dept - Nonjudicial Amount $75,405.38 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAKUSIAN, JOHN M Employer name Third Jud Dept - Nonjudicial Amount $75,405.38 Date 07/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARTH, TIMOTHY M Employer name St Paul Blvd Fire Dist Amount $75,405.24 Date 12/04/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GEILER, CHERYL C Employer name Madison County Amount $75,405.05 Date 07/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZGER, AUGIE H Employer name Village of East Rockaway Amount $75,404.77 Date 07/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, ELIZABETH A Employer name Sunmount Dev Center Amount $75,404.67 Date 01/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUSENMEYER, DANIEL V Employer name Nassau County Amount $75,404.18 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEITER, MONICA M C Employer name Nassau County Amount $75,404.18 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, SHAWN ROBERT Employer name Department of Law Amount $75,404.16 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, DAVID R Employer name Auburn Corr Facility Amount $75,404.12 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, EVA S Employer name Children & Family Services Amount $75,404.05 Date 07/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, ERIK A Employer name Lakeview Shock Incarc Facility Amount $75,404.05 Date 12/01/2008 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