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 SAUER, GREGORY Employer name Westchester Health Care Corp. Amount $75,227.52 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, MARK A Employer name Third Jud Dept - Nonjudicial Amount $75,227.44 Date 04/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKLEY, NORMAN A, JR Employer name Wallkill Corr Facility Amount $75,227.36 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUH, CHRISTINE A Employer name Erie County Medical Center Corp. Amount $75,227.21 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, MARY F Employer name Farmingdale UFSD Amount $75,227.00 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, DIANA C Employer name HSC at Brooklyn-Hospital Amount $75,226.98 Date 05/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, MAVIS M Employer name Brooklyn DDSO Amount $75,226.39 Date 05/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, MICHAEL S Employer name 10Th Jd Suffolk Co Nonjudicial Amount $75,226.18 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINTZ, PAUL B Employer name Fourth Jud Dept - Nonjudicial Amount $75,226.06 Date 01/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMOYEDNY, DEBORAH A Employer name Third Jud Dept - Nonjudicial Amount $75,226.06 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFILIPPO, KELLY A Employer name Third Jud Dept - Nonjudicial Amount $75,226.06 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, LEA E Employer name New York Public Library Amount $75,225.78 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFFRADO, DAVID M Employer name Erie County Amount $75,225.65 Date 10/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAASE, ADRIANE Employer name Sing Sing Corr Facility Amount $75,225.21 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICHLER, CYNTHIA D Employer name HSC at Syracuse-Hospital Amount $75,225.11 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBERINE, CATHERINE L Employer name Town of Islip Amount $75,225.01 Date 01/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARR, RICHARD L Employer name NYS Bridge Authority Amount $75,224.87 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILBE, SHANNON L Employer name HSC at Syracuse-Hospital Amount $75,224.22 Date 07/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTWAY, JEFFREY D Employer name SUNY Health Sci Center Brooklyn Amount $75,224.21 Date 06/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPERTO, JULIETTE K Employer name 10Th Jd Suffolk Co Nonjudicial Amount $75,224.13 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVELING, KEITH S Employer name Town of Smithtown Amount $75,223.91 Date 08/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBER, DANIEL G Employer name Department of Transportation Amount $75,223.54 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPACCIO, GRACE E Employer name Nassau Health Care Corp. Amount $75,223.46 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KOY, JANINE L Employer name Department of Motor Vehicles Amount $75,223.21 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORTSLEF, ERIN C Employer name HSC at Syracuse-Hospital Amount $75,222.98 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, RICHARD K Employer name Albion Corr Facility Amount $75,222.91 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, JEFFREY K Employer name Onondaga County Amount $75,222.80 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISSON, LESLIE E Employer name Central NY Psych Center Amount $75,222.60 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NANCY C Employer name Suffolk County Amount $75,222.60 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBRIDE, THOMAS F, JR Employer name Roswell Park Cancer Institute Amount $75,222.39 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAG, GIUSEPPINA Employer name Central Islip UFSD Amount $75,222.31 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASCROFT, LAURA R Employer name Monroe County Amount $75,222.24 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZAPRANSKI, TIMOTHY Employer name Monroe County Amount $75,222.23 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUERGENS, DAVID R Employer name Monroe County Amount $75,222.23 Date 01/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHALABBA, STEVEN E Employer name Monroe County Amount $75,222.23 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATROUNI, CHRISTINA F Employer name Monroe County Amount $75,222.21 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMP, HOWARD J Employer name Monroe County Amount $75,222.21 Date 06/28/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, GAIL M Employer name Monroe County Amount $75,222.21 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESZCZYNSKI, MARK J Employer name Monroe County Amount $75,222.21 Date 12/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, PERRY L Employer name Monroe County Amount $75,222.21 Date 02/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYERS, MICHAEL R Employer name Monroe County Amount $75,222.20 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZERBY, ROBERT J, JR Employer name Monroe County Amount $75,222.20 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, DAWN D Employer name Monroe County Amount $75,222.19 Date 09/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSTON, LEE E Employer name Monroe County Amount $75,222.17 Date 08/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBERGER-KRAUSS, PATRICIA J Employer name Monroe County Amount $75,222.16 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIZZARI, SUSAN Employer name Orange County Amount $75,222.16 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, KELVIN J Employer name Monroe County Amount $75,222.15 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIKE, RICHARD D Employer name Monroe County Amount $75,222.14 Date 05/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANDERMAN, VICTORIA E Employer name Westchester County Amount $75,222.13 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVERHILL, THOMAS L Employer name Upstate Correctional Facility Amount $75,221.93 Date 11/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARK J Employer name City of Norwich Amount $75,221.92 Date 08/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONGORA, MARIA C Employer name Westchester County Amount $75,221.71 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINK, ROBERT A Employer name City of Yonkers Amount $75,221.49 Date 01/29/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TURZER, GREGORY G Employer name Suffolk County Amount $75,221.32 Date 01/25/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VLACK, RICHARD C Employer name Orleans Corr Facility Amount $75,221.21 Date 02/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISH, TODD A Employer name Chemung County Amount $75,220.47 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, MARCY L Employer name Erie County Medical Center Corp. Amount $75,219.41 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, JAMES M Employer name Dept Transportation Region 6 Amount $75,218.17 Date 12/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASTASI, GARY S Employer name City of Syracuse Amount $75,217.87 Date 12/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, BRUCE W Employer name Broome County Amount $75,217.83 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARK, BETSY E Employer name Dutchess County Amount $75,217.72 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROWBRIDGE, PATRICIA A Employer name SUNY at Stony Brook Hospital Amount $75,217.72 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, KEITH J Employer name City of Oneida Amount $75,217.70 Date 03/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANTUCCI, MAURO J Employer name Village of Ossining Amount $75,216.89 Date 09/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEPORE, DONNA Employer name NYC Judges Amount $75,216.42 Date 10/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECOR, PATRICIA A Employer name Cape Vincent Corr Facility Amount $75,216.38 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREA, RICHARD Employer name Dept of Agriculture & Markets Amount $75,216.05 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KERELA J Employer name Penfield CSD Amount $75,215.44 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, STEPHEN Employer name Westchester County Amount $75,215.32 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, OFORI Employer name NYC Criminal Court Amount $75,215.15 Date 09/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERTON, GEORGE A Employer name Village of Nyack Amount $75,214.77 Date 07/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, BRITTANY L Employer name SUNY at Stony Brook Hospital Amount $75,214.35 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLBO, SANDRA J Employer name Riverhead CSD Amount $75,213.93 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, DIANE Employer name Creedmoor Psych Center Amount $75,213.67 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, SCOTT F Employer name Village of Endicott Amount $75,213.63 Date 09/21/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTUCCI-KIYAR, CINZIA I Employer name Office of Court Administration Amount $75,213.22 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, JOHN M Employer name Smithtown CSD Amount $75,213.06 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAUFIELD, GENE Employer name Cortland County Amount $75,212.65 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSE, DALE Employer name SUNY College at Oneonta Amount $75,212.59 Date 08/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSZUTA, THOMAS J Employer name City of Buffalo Amount $75,212.07 Date 09/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMBINO, RAYMOND J, JR Employer name Palisades Interstate Pk Commis Amount $75,211.83 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, PATRICK W Employer name Town of Huntington Amount $75,211.83 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, CAITLYN E Employer name Roswell Park Cancer Institute Amount $75,211.05 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGS, AMANDA L Employer name Cornell University Amount $75,210.78 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ITHIER, EDWIN Employer name NYC Family Court Amount $75,210.35 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENDRUM, NANCY A Employer name Office of General Services Amount $75,210.15 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAWCZYK, DAVID J Employer name Wende Corr Facility Amount $75,210.14 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOHLMAN, KENNETH P Employer name Village of Spring Valley Amount $75,210.04 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STODDARD, DAVID A Employer name Town of Chester Amount $75,210.03 Date 06/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOOLEY, KIMBERLY A Employer name Supreme Court Clks & Stenos Oc Amount $75,210.00 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTMEYER, JEFFERY F Employer name Albion Corr Facility Amount $75,209.99 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, LAWRENCE W Employer name Broome DDSO Amount $75,209.91 Date 06/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRALIS, VINCENT C Employer name Monroe County Amount $75,209.81 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGDON, LAWRENCE J Employer name Elmira Psych Center Amount $75,209.40 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCARO, JESSICA R Employer name Buffalo Psych Center Amount $75,209.39 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, ANGELA M Employer name New Rochelle City School Dist Amount $75,208.63 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIPP, GREGORY W Employer name Marcy Correctional Facility Amount $75,208.49 Date 02/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, VITO M Employer name SUNY Health Sci Center Brooklyn Amount $75,208.30 Date 05/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLOSKOV, DENIS Employer name Port Authority of NY & NJ Amount $75,207.86 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEMP, JASON D Employer name Cortland County Amount $75,207.46 Date 07/09/2001 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