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 BLAUBERG, JUANA MARIA Employer name Catskill Housing Authority Amount $75,121.14 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, JOAN D Employer name Suffolk County Amount $75,121.00 Date 10/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESORIERE, MICHAEL C Employer name Nassau County Amount $75,120.88 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLORAN, JOHN F Employer name SUNY Health Sci Center Syracuse Amount $75,120.79 Date 11/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELISLE, MICHAEL K, JR Employer name Clinton Corr Facility Amount $75,120.77 Date 11/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINGLY, JAMES R Employer name Village of Webster Amount $75,120.65 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOISVERT, DONNA L Employer name Vestal CSD Amount $75,120.53 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, VICTOR D Employer name Sing Sing Corr Facility Amount $75,120.50 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, LEE P Employer name Mohawk Valley Psych Center Amount $75,120.40 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSHY, SMITHA Employer name Nassau Health Care Corp. Amount $75,119.91 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGIONE BARBER, KRISTY A Employer name Western NY Childrens Psych Center Amount $75,119.73 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDE, COVINGTINA Employer name Rockland Psych Center Amount $75,119.34 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JUSTIN P Employer name Elmira Corr Facility Amount $75,119.24 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITHS, RAINA-LYNN K Employer name Children & Family Services Amount $75,118.93 Date 12/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDHEAD, DAVID A Employer name Onondaga County Amount $75,118.80 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWAL, ROBERT W Employer name Ninth Judicial Dist Amount $75,118.68 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMON, MICHAEL A, II Employer name Creedmoor Psych Center Amount $75,118.21 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, MICHAEL D Employer name Shawangunk Correctional Facili Amount $75,118.15 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, SHERINE P Employer name Rockland Psych Center Amount $75,117.94 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUZIKA, KENNETH P Employer name Western New York DDSO Amount $75,117.66 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKNEY, VINCENT C Employer name Nassau Health Care Corp. Amount $75,117.55 Date 06/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRIOTT, MELINDA S Employer name Marcy Correctional Facility Amount $75,117.49 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUREY, SEAN M Employer name Niagara County Amount $75,117.47 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDOM, LINDA R Employer name Herricks UFSD Amount $75,117.37 Date 09/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, NELSON Employer name Justice Center For Protection Amount $75,116.44 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, BARBARA A Employer name 10Th Jd Nassau Nonjudicial Amount $75,116.42 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINNEN, JOYCE Employer name NYC Civil Court Amount $75,116.42 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESS, ALEXANDER H Employer name Clinton Corr Facility Amount $75,116.36 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, JOSE A, JR Employer name Long Island St Pk And Rec Regn Amount $75,116.33 Date 09/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOFIELD, SYLVIA E Employer name Brooklyn Public Library Amount $75,116.10 Date 03/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, TIMOTHY H Employer name SUNY Albany Amount $75,115.91 Date 01/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASCIGLIONE, ANTHONY E Employer name City of Albany Amount $75,115.48 Date 07/13/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CONNELL, GENE E Employer name Watertown Corr Facility Amount $75,115.06 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, ROBYN L Employer name Office of General Services Amount $75,114.86 Date 12/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, SCOTT M Employer name Woodbourne Corr Facility Amount $75,114.64 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLESTERO, TAMMY MARIE Employer name Saratoga County Amount $75,114.33 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, ONELIA C Employer name Port Authority of NY & NJ Amount $75,114.00 Date 03/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPRAD, KAREN E Employer name Clinton Corr Facility Amount $75,113.86 Date 01/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, LA'TRICIA T Employer name Bedford Hills Corr Facility Amount $75,113.82 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDETTE, ROBERT L, JR Employer name City of Troy Amount $75,113.69 Date 01/17/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DANSBY, ANN M Employer name NYS Gaming Commission Amount $75,113.34 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEUMAN, MARY K Employer name Manhasset Public Library Amount $75,113.30 Date 11/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCKETT, RUSSELL E Employer name Cape Vincent Corr Facility Amount $75,112.84 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTZ, ROBERT C Employer name Village of Depew Amount $75,112.70 Date 01/12/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DENNY, STEPHEN R Employer name Cape Vincent Corr Facility Amount $75,111.44 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, LEEVANDERS Employer name Roslyn UFSD Amount $75,110.77 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURGEOIS, VINCENT E, III Employer name Mohawk Correctional Facility Amount $75,110.76 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSERSCHMITT, HAROLD J, JR Employer name Town of Hempstead Amount $75,110.02 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TRAVIS, JR Employer name Bedford Hills Corr Facility Amount $75,109.93 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKAYA, HENRY W Employer name NYC Civil Court Amount $75,109.85 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DAWN L Employer name Albion Corr Facility Amount $75,109.20 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BRIAN J Employer name City of Elmira Amount $75,108.68 Date 04/04/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONNELLY, ANDREW J Employer name Westchester County Amount $75,108.68 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACIE, SAMUAL A Employer name Greene Corr Facility Amount $75,108.63 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, KEVIN W Employer name Suffolk County Amount $75,108.40 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, DANIEL G Employer name Town of New Hartford Amount $75,108.39 Date 09/17/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OWENS, JENNIFER L Employer name Children & Family Services Amount $75,108.02 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, WARREN S, JR Employer name Gowanda Correctional Facility Amount $75,107.92 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNEY, JESSICA A Employer name Great Meadow Corr Facility Amount $75,107.92 Date 03/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUTESLER, NINA M Employer name Greene Corr Facility Amount $75,107.64 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABLOW, KARIN E Employer name Orange County Amount $75,107.56 Date 05/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLSON, JAMES L Employer name Dept Transportation Reg 2 Amount $75,107.08 Date 11/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNSTON, DEREK Employer name Village of Scarsdale Amount $75,106.75 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, HARLAND W M Employer name Orange County Amount $75,106.20 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGLIA, CHRISTINA M Employer name SUNY Central Admin Amount $75,106.20 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCI, ROSE M Employer name Westchester County Amount $75,106.18 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TU, KAILIN Employer name NYS Power Authority Amount $75,105.79 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JAMES A Employer name Onondaga County Water Authority Amount $75,105.72 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANTE, IDA M Employer name Suffolk County Water Authority Amount $75,105.70 Date 06/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINZI, STEPHEN P Employer name Wayne County Amount $75,105.69 Date 12/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLANSKI, MICHELLE M Employer name Niagara St Pk And Rec Regn Amount $75,105.51 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOOR, SARAH J Employer name Off of The State Comptroller Amount $75,104.59 Date 11/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYNNER, ROCK Y Employer name NYS Power Authority Amount $75,104.39 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIEPENBURG, JEROME A Employer name Wyoming Corr Facility Amount $75,104.36 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSSICK, BRYAN M Employer name City of Poughkeepsie Amount $75,104.28 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, SHAWN M Employer name Dept Transportation Region 6 Amount $75,104.23 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANON, JEAN P Employer name Long Island Dev Center Amount $75,104.22 Date 04/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAWCETT, FRANCIS D Employer name Ulster County Amount $75,104.03 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWDLE, STEVEN M Employer name Elmira Corr Facility Amount $75,103.87 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, ENRIQUE, JR Employer name Mid-State Corr Facility Amount $75,103.86 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMPF, JAMES D Employer name Education Department Amount $75,103.81 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, STEVEN J Employer name Saratoga County Amount $75,103.13 Date 02/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENI, ANTON Employer name City of Yonkers Amount $75,102.67 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAUBLIEB, AMY BETH Employer name Buffalo Psych Center Amount $75,102.58 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEODATE, EMILIA Employer name Central Islip UFSD Amount $75,102.23 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYS, MATTHEW J Employer name Suffolk County Amount $75,102.10 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEEL, ANDREW R Employer name Wayne County Amount $75,101.93 Date 07/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, PATRICIA G Employer name Town of Huntington Amount $75,101.49 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, SUSAN M Employer name Temporary & Disability Assist Amount $75,101.00 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUACKENBUSH, STEVEN E Employer name Temporary & Disability Assist Amount $75,101.00 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAEL, DESMOND L Employer name City of Rochester Amount $75,100.97 Date 04/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, ZACHARY S Employer name Auburn Corr Facility Amount $75,100.60 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, GILBERT J Employer name Supreme Ct-1St Civil Branch Amount $75,100.38 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, MARIE T Employer name Otisville Corr Facility Amount $75,100.26 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKI, LAURIE B Employer name St Lawrence County Amount $75,100.22 Date 04/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, CHRISTOPHER M Employer name Nassau County Amount $75,099.99 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVERON, MARIBEL Employer name Supreme Ct-1St Criminal Branch Amount $75,099.15 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBATH, NATASHA A Employer name Green Haven Corr Facility Amount $75,099.12 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELDOCK, DAVID M Employer name Riverview Correction Facility Amount $75,098.89 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEN, JACK J Employer name Oneida County Amount $75,098.79 Date 04/25/1996 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