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 PASCONE, LILIAN V Employer name Department of State Amount $74,892.18 Date 09/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYS, KENDRE H Employer name Executive Chamber Amount $74,892.18 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUTH, KENNETH J Employer name Nassau County Amount $74,891.64 Date 12/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIDGES, SEAN G Employer name Bedford Hills Corr Facility Amount $74,891.57 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOWALTER, KENNETH F Employer name Thousand Isl St Pk And Rec Reg Amount $74,891.35 Date 07/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAROSKY, CRAIG M Employer name Willard Drug Treatment Campus Amount $74,891.23 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOONDAR, RANDOLPH B Employer name Village of Larchmont Amount $74,891.20 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONA, IVETTE Employer name City of Yonkers Amount $74,890.98 Date 02/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWHIRST, JUNE L Employer name Gouverneur Correction Facility Amount $74,890.69 Date 12/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVELIZER, CHERYL A Employer name Five Points Corr Facility Amount $74,890.56 Date 05/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOSCH, JOANNE C Employer name Westchester Health Care Corp. Amount $74,890.43 Date 06/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, BENJAMIN O Employer name City of Syracuse Amount $74,890.32 Date 01/08/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONTYSKO, ROBERT J Employer name Albany County Amount $74,889.94 Date 06/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DONALD Employer name Metro New York DDSO Amount $74,889.82 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIER, JAMES M Employer name Genesee County Amount $74,889.72 Date 10/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPPARD, MICHAEL S Employer name Auburn Corr Facility Amount $74,888.77 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTI, DAVID R Employer name Nassau County Amount $74,888.57 Date 02/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWHOOK, RICHARD L Employer name Ninth Judicial Dist Amount $74,888.25 Date 08/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VALEN, JOHN S Employer name Finger Lakes St Pk And Rec Reg Amount $74,888.23 Date 03/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTINELLI, JOHN M Employer name Yonkers Parking Authority Amount $74,887.98 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, GAISHA B Employer name City of Buffalo Amount $74,887.69 Date 01/18/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RACINE, CHRISTOPHER M Employer name Greene Corr Facility Amount $74,887.13 Date 07/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURTEAU, MARY E Employer name Sunmount Dev Center Amount $74,886.90 Date 12/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOHN B Employer name Dpt Environmental Conservation Amount $74,886.81 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, GERALD Employer name Mid-Hudson Psych Center Amount $74,886.36 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEN AIME, YONALD Employer name Downstate Corr Facility Amount $74,885.58 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PETRES, MARK J Employer name Monroe County Amount $74,885.22 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, KAREN R Employer name Washington County Amount $74,885.17 Date 01/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, YASMIN R Employer name Nassau County Amount $74,884.69 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, SUZANNE M Employer name Village of North Hills Amount $74,884.64 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITCHARD, JOYCE J Employer name Gowanda Correctional Facility Amount $74,884.34 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RING, FREDERICK J Employer name Department of Transportation Amount $74,883.96 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TERYL Employer name Rochester Psych Center Amount $74,883.47 Date 10/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, BRENDON J Employer name Broome County Amount $74,883.46 Date 10/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DENISE E Employer name Ninth Judicial Dist Amount $74,883.30 Date 03/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, CLARE M Employer name Ninth Judicial Dist Amount $74,883.30 Date 07/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUERTAS, MIGUEL Employer name Supreme Ct Kings Co Amount $74,882.22 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, DOUGLAS M Employer name SUNY College at Cortland Amount $74,882.06 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRINGTON, BARBARA Employer name Department of Tax & Finance Amount $74,881.97 Date 06/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARACINO, ROBERT J Employer name Dept Transportation Reg 2 Amount $74,881.86 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REKSC, MICHAEL P Employer name Broome County Amount $74,881.69 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINGGOLD, WANDA Employer name Long Island Dev Center Amount $74,881.56 Date 08/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBRIN, JENNIFER V Employer name Niagara County Amount $74,881.38 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINUTO, CHAD J Employer name Genesee County Amount $74,880.96 Date 03/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIACCIA, JOHN M Employer name Mid-Hudson Psych Center Amount $74,880.85 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTOR, CECILIA M Employer name Ninth Judicial Dist Amount $74,880.38 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORINO, FRANCESCO A, JR Employer name Watertown Corr Facility Amount $74,879.92 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSEY, MARK J Employer name Marcy Correctional Facility Amount $74,879.75 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, KEITH R Employer name Auburn Corr Facility Amount $74,879.53 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, GARY L Employer name Creedmoor Psych Center Amount $74,879.45 Date 08/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBER, TERRY M Employer name Office of Public Safety Amount $74,879.38 Date 02/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, ANTHONY M Employer name Erie County Amount $74,879.13 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRAG, MATTHEW J Employer name Town of Huntington Amount $74,878.94 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJNO, VERONICA A Employer name NYC Criminal Court Amount $74,878.90 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, HARRIET M Employer name Department of Transportation Amount $74,878.70 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLINAN, KENNETH J Employer name Ulster Correction Facility Amount $74,878.61 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MARCUS R Employer name Watertown Corr Facility Amount $74,878.50 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIERI, MICHAEL Employer name Nassau County Amount $74,878.46 Date 05/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGHA, MICHAEL A Employer name Broome County Amount $74,878.34 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, EARL W Employer name Port Authority of NY & NJ Amount $74,878.30 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERT, MICHAEL J Employer name City of Buffalo Amount $74,878.26 Date 04/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANKE, RICHARD S Employer name Village of Malverne Amount $74,876.91 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTNEY, LINDA F Employer name Village of Malverne Amount $74,876.89 Date 06/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAGH, ANGELA M Employer name Cortland County Amount $74,876.78 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPHAM, RUSSELL D, JR Employer name Third Jud Dept - Nonjudicial Amount $74,876.54 Date 05/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIELEWSKI, KELLEY J Employer name Department of State Amount $74,876.51 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, RUTH M Employer name Gowanda Correctional Facility Amount $74,876.36 Date 01/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTIS, MEGAN R Employer name Central NY DDSO Amount $74,876.02 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZEPA, TERENCE J Employer name Buffalo City School District Amount $74,875.92 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMROS, JOSHUA B Employer name City of Buffalo Amount $74,875.58 Date 01/17/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEW, HERBERT, JR Employer name Education Department Amount $74,875.40 Date 11/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURIVAGE, WILLIAM J Employer name Rensselaer County Amount $74,875.35 Date 11/15/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSH, RYAN J Employer name City of Jamestown Amount $74,875.34 Date 02/05/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORTIS, BRADLEY E Employer name Mohawk Correctional Facility Amount $74,875.34 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, CHRISTOPHER L Employer name Franklin Corr Facility Amount $74,875.22 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name UBRICH, CONNIE J Employer name Off of The State Comptroller Amount $74,875.12 Date 05/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, TERRENCE W Employer name Auburn Corr Facility Amount $74,875.10 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIMEZIE, CATHERINE C Employer name Metro New York DDSO Amount $74,874.77 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLON, CHRISTOPHER W Employer name Office Parks, Rec & Hist Pres Amount $74,874.54 Date 01/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, DEBRA A Employer name Frontier CSD Amount $74,874.00 Date 03/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAKOWSKI, JOHN A Employer name Suffolk County Amount $74,873.95 Date 08/25/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, AGATHA C Employer name Plainview-Old Bethpage CSD Amount $74,873.90 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, IDA Employer name Suffolk County Amount $74,873.64 Date 12/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSARO, JOSEPH A Employer name Department of Transportation Amount $74,873.54 Date 09/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELEHER, PAUL T Employer name Erie County Medical Center Corp. Amount $74,873.28 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEMIAN, LORI A Employer name Department of Health Amount $74,872.94 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADWELL, ERIC D Employer name Dept Transportation Region 7 Amount $74,872.76 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID J Employer name Mohawk Correctional Facility Amount $74,872.73 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHIBALD, JACINTH R Employer name Nassau Health Care Corp. Amount $74,872.69 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, DANIEL J Employer name City of Glens Falls Amount $74,872.27 Date 01/16/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLE, JEFFREY J Employer name Orleans County Amount $74,872.16 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, JULFIKAR M Employer name Department of Transportation Amount $74,872.12 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAVENS, JOHN T Employer name Supreme Ct-1St Criminal Branch Amount $74,872.10 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, PHILIP J Employer name Port Authority of NY & NJ Amount $74,871.90 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, DOROTHY M Employer name Dept of Correctional Services Amount $74,871.83 Date 10/30/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERNER, STEPHEN H, III Employer name City of Yonkers Amount $74,871.62 Date 02/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARENT, NANCY A Employer name Rochester City School Dist Amount $74,871.45 Date 07/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENSAE, REDIET Employer name Nassau County Amount $74,871.21 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURK, LINDA A Employer name Department of Civil Service Amount $74,871.05 Date 08/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPINELLO, JOHN P Employer name Department of Civil Service Amount $74,871.05 Date 10/11/1990 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