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 SANFORD, ERIKA L Employer name Ogdensburg Corr Facility Amount $75,302.96 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILOSCIA, PAUL Employer name Water Auth of West Nassau Co Amount $75,302.67 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, EDWARD W Employer name Port Authority of NY & NJ Amount $75,302.02 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BELL, JOHN W Employer name Taconic St Pk And Rec Regn Amount $75,301.54 Date 10/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, FLOYD O Employer name Fishkill Corr Facility Amount $75,300.26 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINNEEN, JERILYN S Employer name Department of Transportation Amount $75,300.16 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, NANCY J Employer name Department of Health Amount $75,300.11 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, KENNETH W Employer name Greene County Amount $75,300.06 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, ROBERT E, JR Employer name City of Plattsburgh Amount $75,299.97 Date 01/23/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEELE, SHANAE M Employer name Village of Ossining Amount $75,299.73 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINDALE, TIMOTHY D Employer name Washington Corr Facility Amount $75,299.63 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, JOHNNY Employer name Nassau Health Care Corp. Amount $75,299.61 Date 12/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSNAK, JOHN L Employer name City of Buffalo Amount $75,298.74 Date 07/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGIN, MONIQUE N Employer name Queensboro Corr Facility Amount $75,298.21 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITESELL, JAMES M Employer name Allegany County Amount $75,298.11 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, SHAWN E Employer name City of Jamestown Amount $75,297.09 Date 04/25/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPOCCI, JENNIFER L Employer name Tuckahoe UFSD Amount $75,296.97 Date 04/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIES, MARK A Employer name Marcy Correctional Facility Amount $75,296.36 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, KAY M Employer name Jefferson County Amount $75,296.11 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISSON, MARK P Employer name Cornell University Amount $75,295.56 Date 05/30/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAGG, MARY ANN Employer name Central NY DDSO Amount $75,295.53 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULROE, JOSEPH Employer name Town of Orangetown Amount $75,295.44 Date 10/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, CARISSA M Employer name Allegany County Amount $75,294.54 Date 07/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, SARAH E Employer name 10Th Jd Nassau Nonjudicial Amount $75,294.52 Date 03/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHHOLZ, ROBERT E, JR Employer name Niagara County Amount $75,294.31 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, KENNETH R Employer name City of Cortland Amount $75,293.95 Date 02/27/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONWAY, CATHLEEN M Employer name SUNY Stony Brook Amount $75,293.95 Date 04/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBST, LISA L Employer name Thruway Authority Amount $75,293.47 Date 03/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABELLA, MARY C Employer name Orange County Amount $75,293.35 Date 12/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, DEREK J Employer name Third Jud Dept - Nonjudicial Amount $75,293.26 Date 04/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, TAVONIA D Employer name Dept of Financial Services Amount $75,292.28 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUES, CELIO, JR Employer name City of Mount Vernon Amount $75,292.19 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCHENSKI, MELISSA S Employer name Lt Governor's Executive Office Amount $75,291.98 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATHAN, MICHAEL D Employer name Oceanside UFSD Amount $75,291.94 Date 09/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORTLE, KELLY M Employer name Green Haven Corr Facility Amount $75,291.71 Date 09/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTODARO, DIANA M Employer name Monroe County Amount $75,291.42 Date 06/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITOULIS, GREGORY G Employer name Department of Health Amount $75,291.32 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINI, FRANK L Employer name Office For Technology Amount $75,291.10 Date 09/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAHAMONDES, LUIS L Employer name Town of East Hampton Amount $75,291.07 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, LAURIE N Employer name Watertown Corr Facility Amount $75,290.98 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, RANDY J Employer name Upstate Correctional Facility Amount $75,289.64 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, PATRICIA A Employer name Middletown City School Dist Amount $75,289.26 Date 05/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNHILL, SCOTT A Employer name City of Ogdensburg Amount $75,288.93 Date 11/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, JOHN J Employer name Port Authority of NY & NJ Amount $75,288.82 Date 01/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORIHUELA, WILSON Employer name Supreme Ct-Queens Co Amount $75,288.77 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALBERG, JORDAN S Employer name Department of Law Amount $75,288.57 Date 09/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIT, JOHN, JR Employer name Smithtown Fire District Amount $75,288.56 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUAY, STEVEN J Employer name Five Points Corr Facility Amount $75,288.55 Date 09/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLEY, KEVIN R Employer name Wyoming Corr Facility Amount $75,288.32 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KENYATTA Employer name Sing Sing Corr Facility Amount $75,287.77 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, ROXANE O Employer name Orleans Corr Facility Amount $75,287.69 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLORAN, DENIS Employer name Westchester County Amount $75,287.60 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMBERT, JAMAHL J Employer name Staten Island DDSO Amount $75,287.47 Date 04/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'GRADY, LILLIAN G Employer name White Plains City School Dist Amount $75,287.05 Date 10/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILMORE, JOHN E Employer name Westchester Health Care Corp. Amount $75,286.79 Date 03/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOULIHAN, MARY K Employer name Department of Health Amount $75,286.64 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAVILLE, DEAN E Employer name Bare Hill Correction Facility Amount $75,285.92 Date 11/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, KENNETH P, II Employer name North Syracuse CSD Amount $75,285.82 Date 07/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSTER, JAMES W Employer name City of Jamestown Amount $75,285.64 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARACAS, GERALYN A Employer name Mohawk Valley Psych Center Amount $75,285.41 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARBOOS, BRENDA K Employer name Children & Family Services Amount $75,285.00 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYNG, DAVID M Employer name City of Ogdensburg Amount $75,284.68 Date 01/23/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAHILL, SHARON Employer name Jefferson County Amount $75,284.12 Date 01/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAPIRO, DAVID M Employer name Central NY DDSO Amount $75,283.97 Date 02/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULVIN, MARGARET M Employer name Finger Lakes DDSO Amount $75,283.49 Date 11/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, ROBERT J Employer name Ulster Correction Facility Amount $75,283.45 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, ANGELO Employer name Village of Bronxville Amount $75,283.37 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRISH, MICHAEL J Employer name Finger Lakes St Pk And Rec Reg Amount $75,282.99 Date 04/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEED, BARRY Employer name City of Long Beach Amount $75,282.89 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAINES, MICHELLE F Employer name Cayuga Co Water & Sewer Auth Amount $75,282.80 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELSCHOW, ROBERT J, III Employer name City of Buffalo Amount $75,282.63 Date 06/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADAMO, JUDY M Employer name West Irondequoit CSD Amount $75,282.57 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUMANS, ERIC C Employer name Village of Monticello Amount $75,282.20 Date 03/02/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, AMY K Employer name Livingston Correction Facility Amount $75,281.80 Date 01/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKS, MARY BETH Employer name Taconic DDSO Amount $75,281.07 Date 10/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, TODD V Employer name Upstate Correctional Facility Amount $75,280.90 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETT, MARLENE A Employer name HSC at Syracuse-Hospital Amount $75,280.41 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAX, COURTNEY N Employer name Education Department Amount $75,280.28 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARO, MATTHEW O Employer name Gouverneur Correction Facility Amount $75,280.26 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, TROY M Employer name Marcy Correctional Facility Amount $75,280.23 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVATA, MICHAEL J Employer name Monroe County Amount $75,280.19 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAXTON, MICHAEL D Employer name Auburn Corr Facility Amount $75,280.15 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESSIER, RYAN M Employer name Office For Technology Amount $75,280.14 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORILLO, THOMAS A Employer name Schenectady County Amount $75,280.07 Date 12/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEN, PHILIP R Employer name SUNY College at Geneseo Amount $75,279.91 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHN, JOHN K, JR Employer name Off of The State Comptroller Amount $75,279.36 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELIKOV, VITA Employer name Office For Technology Amount $75,279.36 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDERO, REBECCA A Employer name Erie County Medical Center Corp. Amount $75,279.21 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEERS, ALAN F Employer name Gowanda Correctional Facility Amount $75,279.08 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, JOSEPH P Employer name Haverstraw-StoNY Point CSD Amount $75,278.88 Date 03/07/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOELL, P BRODERICK Employer name Town of Goshen Amount $75,278.45 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTON, ADAM C Employer name Clinton Corr Facility Amount $75,277.91 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYTCHKOWSKYJ, DANIEL S Employer name Erie County Amount $75,277.87 Date 04/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETCHAM, DOUGLAS J Employer name Village of Farmingdale Amount $75,277.64 Date 05/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, ROBERT J Employer name Dpt Environmental Conservation Amount $75,276.76 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILL-ZEMLA, PATRICIA Employer name Pilgrim Psych Center Amount $75,276.69 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFT, JUSTIN T Employer name Elmira Corr Facility Amount $75,276.49 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIJANO, BESSY G Employer name Westchester County Amount $75,276.24 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARLENE L Employer name City of Buffalo Amount $75,275.64 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVISON, TABITHA Employer name Nassau County Amount $75,275.51 Date 12/03/2003 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