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 WHITNEY, WILLIAM K, SR Employer name Clifton-Fine CSD Amount $72,757.55 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAY, VICKI L Employer name Boces-Wayne Finger Lakes Amount $72,756.87 Date 07/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKWITH, STEPHEN F Employer name SUNY College Techn Farmingdale Amount $72,756.86 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREVILLE, JOHN M Employer name Town of Hempstead Amount $72,756.83 Date 04/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERBONICH, LAURA B Employer name Greater Binghamton Health Center Amount $72,756.79 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENTON, JAKE S Employer name Mid-State Corr Facility Amount $72,756.77 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKSDALE, SHAKEEMA D Employer name Fishkill Corr Facility Amount $72,756.64 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIDI, CHRISTOPHER M Employer name Dpt Environmental Conservation Amount $72,756.45 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, COREY J Employer name Clinton Corr Facility Amount $72,756.18 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURM, JOHN E Employer name Gowanda Correctional Facility Amount $72,756.13 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ADELE R Employer name Brentwood Public Library Amount $72,755.82 Date 02/01/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DOUGLAS B Employer name Buffalo Psych Center Amount $72,755.82 Date 04/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIAN, KHURSH Employer name Kirby Forensic Psych Center Amount $72,755.70 Date 08/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIS, LACINDA M Employer name Wallkill Corr Facility Amount $72,755.16 Date 11/16/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, COLLIN R Employer name Ulster County Amount $72,755.13 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, CHRISTOPHER J Employer name Monroe County Amount $72,754.95 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, CARLOS M Employer name City of Glen Cove Amount $72,754.70 Date 08/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUBAREK, MARK S Employer name Children & Family Services Amount $72,754.69 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, LISA A Employer name Westchester County Amount $72,754.66 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINNS, MICHAEL R Employer name West Genesee CSD Amount $72,754.64 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBS, LEE A Employer name Cape Vincent Corr Facility Amount $72,754.59 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GUGLIELMO, ANDREW F Employer name Town of Eastchester Amount $72,754.47 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY-WALLACE, PATRICIA Employer name Boces-Nassau Sole Sup Dist Amount $72,753.76 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGAULT, MICHAEL A Employer name NYC Criminal Court Amount $72,753.50 Date 11/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARROLL, RACHEL P Employer name Nassau Health Care Corp. Amount $72,753.30 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, LLOYD V, JR Employer name Dept of Correctional Services Amount $72,753.10 Date 09/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTMAN, JONATHAN P Employer name Watertown Corr Facility Amount $72,753.04 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINERO, ERIC Employer name Green Haven Corr Facility Amount $72,752.85 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ERICA J Employer name Adirondack Correction Facility Amount $72,752.53 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, AARON R Employer name Downstate Corr Facility Amount $72,752.38 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MICHELE Employer name Temporary & Disability Assist Amount $72,752.05 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, PAUL T Employer name Brookfield CSD Amount $72,751.54 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, ADOLFO, III Employer name Supreme Ct-1St Criminal Branch Amount $72,751.49 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICALIZZI, MICHAEL T Employer name Mamaroneck UFSD Amount $72,751.32 Date 01/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARNER-HALSTEAD, MARIAN D Employer name Fishkill Corr Facility Amount $72,750.78 Date 01/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, JASON M Employer name Rensselaer County Amount $72,750.50 Date 03/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOFRIO, VINCENT Employer name Village of Lake Grove Amount $72,750.45 Date 10/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DIANA Employer name Nassau Health Care Corp. Amount $72,749.84 Date 10/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREJO, THERESA C Employer name Town of Southampton Amount $72,749.51 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, RONALD C, JR Employer name City of Jamestown Amount $72,749.20 Date 03/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEE, HERMON O Employer name Town of North Hempstead Amount $72,749.17 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JOHN J Employer name Dpt Environmental Conservation Amount $72,748.59 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABONIS, BRIAN M Employer name Oneida County Amount $72,747.61 Date 03/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, MENOUKHA R Employer name SUNY Empire State College Amount $72,747.61 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILOVSKY, ZIPPORAH B Employer name HSC at Syracuse-Hospital Amount $72,747.51 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCO, PHILIP A Employer name Town of Islip Amount $72,747.26 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVIET, NATHANIEL M Employer name Port Authority of NY & NJ Amount $72,746.80 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, WILLIAM M Employer name Woodbourne Corr Facility Amount $72,746.51 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, SHEILA M Employer name Monroe County Amount $72,746.49 Date 08/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABRE, MARGARETH Employer name Hudson Valley DDSO Amount $72,746.46 Date 10/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYNER, DEIDRA J Employer name Bedford Hills Corr Facility Amount $72,746.38 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, BENJAMIN R Employer name Syracuse Urban Renewal Agcy Amount $72,746.07 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKLINE, TANYA M Employer name Onondaga County Amount $72,745.93 Date 11/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SHAVON L Employer name Department of Motor Vehicles Amount $72,745.53 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, CLARE Employer name Hendrick Hudson CSD-Cortlandt Amount $72,745.28 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMROWSKI, RAYMOND M Employer name Orange County Amount $72,745.24 Date 07/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOL, MOLLY D Employer name Broome DDSO Amount $72,743.38 Date 06/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOSEPH J Employer name City of Binghamton Amount $72,743.14 Date 07/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POTTS, ROBERT E Employer name Middle Country CSD Amount $72,742.36 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NEAL A Employer name Dept Transportation Region 5 Amount $72,742.14 Date 05/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWAN, TIMOTHY S Employer name City of Oneida Amount $72,741.91 Date 07/20/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ASHE, LAURA G Employer name Ontario County Amount $72,741.91 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALHOTRA, CAROLYN A Employer name SUNY at Stony Brook Hospital Amount $72,741.61 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAZMIERCZAK, KATHLEEN A Employer name Erie County Medical Center Corp. Amount $72,741.44 Date 07/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, LYNN J Employer name Erie County Medical Center Corp. Amount $72,741.20 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOKE, CHRISTINE A Employer name Central NY DDSO Amount $72,740.77 Date 10/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RETZOS-WITT, CHRISTINE Employer name Central NY DDSO Amount $72,740.58 Date 12/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARSTAD, DANIEL R Employer name City of Schenectady Amount $72,740.56 Date 02/27/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHMIDT, DIANE Employer name Suffolk County Amount $72,740.51 Date 03/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSER, VAUGHN L Employer name Onondaga County Water Authority Amount $72,740.30 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, PATRICIA Employer name Oyster Bay-East Norwich CSD Amount $72,740.04 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVARADO, JORGE E Employer name Village of Port Chester Amount $72,740.02 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, JOHN C Employer name Town of Manlius Amount $72,739.95 Date 07/11/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPP, CLAYTON T Employer name NYC Family Court Amount $72,739.81 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, JEFFREY A Employer name Monroe County Amount $72,739.69 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLOGNA, ROBERT M, JR Employer name Office of Technology-Inst Amount $72,739.25 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEY, ERIC D Employer name City of Gloversville Amount $72,738.90 Date 08/15/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHARADIN, MICHAEL B Employer name Saratoga County Amount $72,738.80 Date 01/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DIANNE Employer name Ossining UFSD Amount $72,738.79 Date 01/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DETOMASO, ANDRIA M Employer name Westchester County Amount $72,738.62 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECLAIR, SHERRY Employer name Bare Hill Correction Facility Amount $72,738.57 Date 10/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, SUSAN A Employer name Broome DDSO Amount $72,738.57 Date 03/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISAFI, PATRICIA A Employer name Buffalo Psych Center Amount $72,738.57 Date 12/06/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON-COX, DEBRA J Employer name Central NY DDSO Amount $72,738.57 Date 08/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALTERIO, TRACEY L Employer name Central NY DDSO Amount $72,738.57 Date 07/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILAPELLO, KAREN P Employer name Central NY DDSO Amount $72,738.57 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, KATHLEEN S Employer name Central NY DDSO Amount $72,738.57 Date 04/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEITZMANN, DEBORAH A Employer name Central NY DDSO Amount $72,738.57 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANES, PATRICE A Employer name Central NY DDSO Amount $72,738.57 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, KENT A Employer name Central NY DDSO Amount $72,738.57 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERICOZZI, ALICE T Employer name Central NY DDSO Amount $72,738.57 Date 06/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABIDEAU, DEBORA L Employer name Central NY DDSO Amount $72,738.57 Date 04/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMID, LAURETTA M Employer name Central NY DDSO Amount $72,738.57 Date 09/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONNEBORN, CAROL S Employer name Central NY DDSO Amount $72,738.57 Date 01/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPICER, JESSICA L Employer name Central NY DDSO Amount $72,738.57 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURPRENANT, TAMARA A Employer name Central NY DDSO Amount $72,738.57 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ANNE E Employer name Coxsackie Corr Facility Amount $72,738.57 Date 07/30/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCUSO, ADRIENNE L Employer name Finger Lakes DDSO Amount $72,738.57 Date 09/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JENNIFER Employer name Finger Lakes DDSO Amount $72,738.57 Date 06/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOATMAN, DEBRA E Employer name Greater Binghamton Health Center Amount $72,738.57 Date 07/02/1987 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