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 WIEDER, JORDANNE F Employer name Livingston Correction Facility Amount $74,209.31 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANDREA, STANLEY A Employer name Lindenhurst UFSD Amount $74,208.42 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESWICK, PETER S Employer name Massapequa UFSD Amount $74,208.41 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KELLY A Employer name Roswell Park Cancer Institute Amount $74,208.33 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAGER, CLARENCE E Employer name City of Binghamton Amount $74,208.22 Date 06/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYLO, KRISTINE A Employer name Dept of Public Service Amount $74,207.90 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, LAWRENCE R Employer name Village of Canastota Amount $74,207.86 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, JAMES J Employer name Department of Tax & Finance Amount $74,207.64 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEISLAHN, CHRISTOPHER P Employer name Department of Tax & Finance Amount $74,207.64 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGLIAVENTO, PETER E Employer name Department of Tax & Finance Amount $74,207.64 Date 11/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDD, M PAUL, JR Employer name Dept Labor - Manpower Amount $74,207.64 Date 03/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPICELLI, ANTHONY V Employer name Div Housing & Community Renewl Amount $74,207.64 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, ROBERT L, III Employer name Broome County Amount $74,207.32 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOSEPH J, III Employer name Office For Technology Amount $74,207.12 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ELIZABETH A Employer name Workers Compensation Board Bd Amount $74,206.60 Date 09/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCARTY, BENJAMIN L Employer name Great Meadow Corr Facility Amount $74,206.56 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARRATTA, JOHN L Employer name SUNY Buffalo Amount $74,206.46 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEGUERO, CESAR A Employer name Fishkill Corr Facility Amount $74,206.37 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRE, ALAN F Employer name Watertown Corr Facility Amount $74,205.94 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, PATRICIA A Employer name Boces-Monroe Amount $74,205.92 Date 11/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAPES, JEFFREY A Employer name Dpt Environmental Conservation Amount $74,205.82 Date 04/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZEMBO, JAMES T Employer name Office For Technology Amount $74,205.82 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMER, VALERIE E Employer name Office of Public Safety Amount $74,205.82 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADERTSCHER, BARBI L Employer name Workers Compensation Board Bd Amount $74,205.82 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, MARTIN E Employer name Wyoming Corr Facility Amount $74,205.34 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIN, APRIL L Employer name Fourth Jud Dept - Nonjudicial Amount $74,205.18 Date 11/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, BEENA S Employer name Westchester County Amount $74,205.08 Date 05/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYNOCH, DENISE D Employer name Downstate Corr Facility Amount $74,204.86 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISH, ANN MARIE L Employer name Erie County Medical Center Corp. Amount $74,204.50 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLBERT, HEATHER M Employer name Wallkill Corr Facility Amount $74,204.32 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANION, JENNIFER A Employer name Oneida County Amount $74,204.27 Date 02/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROULX, JOSEPH R Employer name Mid-State Corr Facility Amount $74,203.63 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON, KIRK E Employer name Chautauqua County Amount $74,203.47 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIPE, LINDA M Employer name Albany County Amount $74,203.31 Date 02/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOWERS, ADAM C Employer name City of Geneva Amount $74,203.04 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDER, SHARON Employer name Village of Mamaroneck Amount $74,202.12 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KEITH A Employer name Town of Southampton Amount $74,201.98 Date 04/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALIOTO, THOMAS A Employer name Nassau County Amount $74,201.78 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, ALEXANDRA E Employer name Monroe County Amount $74,201.62 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSTEY, JOHN D Employer name Orleans Corr Facility Amount $74,201.42 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILCHRIST, MICHELLE A Employer name NYS Teachers Retirement System Amount $74,200.97 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBLA, VISHVESH K Employer name NYS Teachers Retirement System Amount $74,200.97 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, LINDA J Employer name NYS Teachers Retirement System Amount $74,200.97 Date 08/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, NELSON J Employer name NYS Teachers Retirement System Amount $74,200.97 Date 06/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLPE, CHERYL L Employer name NYS Teachers Retirement System Amount $74,200.97 Date 06/05/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, STEPHANIE A Employer name NYS Teachers Retirement System Amount $74,200.97 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMEIKS, PAMELA A Employer name Office of Mental Health Amount $74,200.88 Date 06/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLON, EDWARD R Employer name Thruway Authority Amount $74,200.87 Date 06/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACRESTI, JOHN M, JR Employer name Five Points Corr Facility Amount $74,200.59 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, LAURA G Employer name Pine Bush CSD Amount $74,200.47 Date 04/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCOMB, SCOTT D Employer name Clinton Corr Facility Amount $74,200.41 Date 05/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRRAS, MICHAEL J Employer name Seneca County Amount $74,200.15 Date 09/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUPPERNELL, NICHOLAS F Employer name Jefferson County Amount $74,200.09 Date 02/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYNKEWICZ, MATTHEW J Employer name Albion Corr Facility Amount $74,200.05 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMP, ELAINE M Employer name NYS Teachers Retirement System Amount $74,199.67 Date 06/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, DIANNE T Employer name NYS Teachers Retirement System Amount $74,199.67 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELIUS, WARREN C Employer name Orleans Corr Facility Amount $74,199.67 Date 10/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, PAMELA M Employer name Off of The State Comptroller Amount $74,199.58 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, SHANNEN N Employer name Off of The State Comptroller Amount $74,199.58 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, ERIN J Employer name Boces-Albany Schenect Schohari Amount $74,199.53 Date 08/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, ERIC L Employer name SUNY College at Old Westbury Amount $74,199.43 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SANTIS, THOMAS J Employer name City of Niagara Falls Amount $74,199.33 Date 07/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDZRAH, WILLIAMS Employer name Port Authority of NY & NJ Amount $74,199.00 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBLATT, ELI P Employer name Kingsboro Psych Center Amount $74,198.54 Date 11/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JOSEPH N Employer name Green Haven Corr Facility Amount $74,198.32 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHIE, RYLAN K Employer name Albany County Amount $74,198.16 Date 01/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOU, CHA-SOOK Employer name Cornell University Amount $74,197.86 Date 08/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWSE, ANITA K Employer name Off of The Med Inspector Gen Amount $74,197.51 Date 11/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN TASSEL, WAYNE A Employer name Town of Cortlandt Amount $74,197.47 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOKE, JERALD T Employer name Eastern NY Corr Facility Amount $74,196.52 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, WILLIAM J Employer name Greater Binghamton Health Center Amount $74,196.40 Date 09/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUTHAT, JAIME A Employer name Clinton County Amount $74,196.23 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, JANICE L Employer name Broome County Amount $74,195.87 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINZINGER, DENISE M Employer name Westchester County Amount $74,195.14 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAJSZKY, WERNER P Employer name Ninth Judicial Dist Amount $74,195.12 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YADAV, INDU Employer name Suffolk County Amount $74,195.07 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS-PARRIS, NEGLA V Employer name Brooklyn Public Library Amount $74,194.52 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, BRIAN J Employer name NYS Community Supervision Amount $74,193.99 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, CARLIESE Employer name Half Hollow Hills CSD Amount $74,193.98 Date 01/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLEDGE, ALLEN W, JR Employer name Ogdensburg Corr Facility Amount $74,193.82 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DAVID C Employer name Dept Labor - Manpower Amount $74,193.60 Date 10/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAZAN, ANDRE L Employer name Office For Technology Amount $74,193.60 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERZEGA, FRANK R Employer name Town of Harrison Amount $74,193.46 Date 09/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARECCIA, ANTHONY Employer name NYC Family Court Amount $74,193.17 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACHERMEYER, MATTHEW R Employer name City of Jamestown Amount $74,192.68 Date 09/23/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SILLARO, SUSAN Employer name Town of Smithtown Amount $74,192.67 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONETTI, ROSELLE Employer name Westchester County Amount $74,192.64 Date 03/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINEA, JESSICA E Employer name Off of The Med Inspector Gen Amount $74,192.43 Date 03/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISTER, MICHAEL H Employer name City of Syracuse Amount $74,192.41 Date 07/28/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAKOWSKI, JEFFREY J Employer name Gowanda Correctional Facility Amount $74,192.37 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, JOSEPH B Employer name City of Cortland Amount $74,191.99 Date 04/30/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SERCU, WILLIAM B Employer name Collins Corr Facility Amount $74,191.38 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEPARANO, THERESA M Employer name Westchester Health Care Corp. Amount $74,191.14 Date 05/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORI, AMANDA L Employer name Erie County Medical Center Corp. Amount $74,191.08 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE PORE, ELIZABETH R Employer name Office For Technology Amount $74,191.00 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBINAGORTA, JOHN J Employer name Town of Islip Amount $74,190.88 Date 08/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, VANESSA J Employer name Nassau County Amount $74,190.87 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHL, STEFAN Employer name Town of Islip Amount $74,190.87 Date 05/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, PATRICIA A Employer name Department of Health Amount $74,190.74 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKEL, STEPHAN Employer name Suffolk County Amount $74,190.58 Date 02/01/1982 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