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 CAMACHO, CARL Employer name City of Elmira Amount $71,517.48 Date 06/18/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JESSIE, BRIAN P Employer name City of Auburn Amount $71,517.28 Date 08/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PHELAN, BRANDON P Employer name Downstate Corr Facility Amount $71,517.09 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, DACKERY T Employer name City of White Plains Amount $71,516.86 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERB PETRUCCIONE, SANDRA J Employer name Honeoye Falls-Lima CSD Amount $71,516.81 Date 05/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIDOR, REDFORD L Employer name Mid-Hudson Psych Center Amount $71,516.58 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, MARK J Employer name Albion Corr Facility Amount $71,516.36 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHRBACH, JANE L Employer name Bethpage UFSD Amount $71,516.07 Date 09/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, MICHAEL R L Employer name Great Meadow Corr Facility Amount $71,515.77 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, LINDA Employer name Erie County Amount $71,515.70 Date 01/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAKSSON, GUSTAVE A Employer name East Islip Public Library Amount $71,515.66 Date 10/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPLEY, LAWYER GREGORY Employer name Town of Greenburgh Amount $71,515.13 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POULOS, MARGARET A Employer name Westchester Health Care Corp. Amount $71,515.03 Date 12/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUI, TIMOTHY C Employer name Port Authority of NY & NJ Amount $71,514.99 Date 05/31/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATTERSON, JOHN A Employer name Ninth Judicial Dist Amount $71,514.78 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGATI, MICHAEL J Employer name Village of Johnson City Amount $71,514.78 Date 12/07/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HENDRICKSON, RANDY M Employer name Woodbourne Corr Facility Amount $71,514.59 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIZER, DONALD J Employer name Lakeland CSD of Shrub Oak Amount $71,514.19 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDDLE, MICHAEL M Employer name Lakeview Shock Incarc Facility Amount $71,513.13 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DION, PAMELA A Employer name Erie County Amount $71,513.02 Date 03/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCCIO, ANTHONY Employer name Ulster County Amount $71,512.22 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, STEPHEN P Employer name Nassau Otb Corp. Amount $71,512.02 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREHM, JOHN J Employer name Department of Tax & Finance Amount $71,511.98 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPINCOTT, BENJAMIN C Employer name Thruway Authority Amount $71,511.78 Date 04/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAER, DANIEL J Employer name Village of Catskill Amount $71,511.23 Date 09/12/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANCASTER, CAROLYN J Employer name Westchester County Amount $71,511.23 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, JENNIFER L Employer name Erie County Medical Center Corp. Amount $71,510.93 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEMBAR, NICHOLAS E Employer name Attica Corr Facility Amount $71,510.91 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, LINDA R Employer name Niagara Frontier Trans Auth Amount $71,510.53 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, IANTHE I Employer name Cortland County Amount $71,510.27 Date 06/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDER-CANARVIS, CYNTHIA A Employer name Livingston County Amount $71,509.68 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULKNOR, JOY E Employer name Taconic Corr Facility Amount $71,509.68 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINNEY, LEEANN M Employer name Tioga County Amount $71,509.63 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ANA MARIA Employer name Westchester County Amount $71,509.55 Date 04/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, STEVEN T Employer name Ogdensburg Corr Facility Amount $71,509.44 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, JAMES J Employer name Shawangunk Correctional Facili Amount $71,509.21 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLELLAN, SARAH M Employer name SUNY Binghamton Amount $71,508.61 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLOY, SHUNDENA J Employer name Metro New York DDSO Amount $71,507.94 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTH, LENA Employer name Commack UFSD Amount $71,507.90 Date 01/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHANII KEVII, ZHANIIZHA E Employer name Sullivan County Amount $71,507.46 Date 06/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOVINELLI, JEFFREY T Employer name SUNY Albany Amount $71,507.24 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MEGLIO, MICHAEL J Employer name Rockland County Amount $71,506.60 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANEY, DOROTHY B Employer name Dept Health - Veterans Home Amount $71,506.37 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, SEAN D Employer name Five Points Corr Facility Amount $71,506.18 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALOGLOU, MARY A Employer name Haverstraw-StoNY Point CSD Amount $71,506.05 Date 11/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELYEZ, CRAIG M Employer name Westchester County Amount $71,505.64 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWES, ALBERT E Employer name Nassau Health Care Corp. Amount $71,505.08 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, JAMES P Employer name Downstate Corr Facility Amount $71,504.85 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, THOMAS A Employer name Downstate Corr Facility Amount $71,504.74 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, AMANDA J Employer name Watertown Corr Facility Amount $71,504.53 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name IWANIEC, JOSEPH A Employer name City of Albany Amount $71,504.46 Date 01/31/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DELLAMURA, JOSEPH A Employer name Green Haven Corr Facility Amount $71,504.06 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BERESFORD B Employer name Office of General Services Amount $71,503.50 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, SHERYL L Employer name Buffalo City School District Amount $71,503.47 Date 07/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOMFELD, GEORGE C Employer name Islip Commun Develop Agcy Amount $71,503.46 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FLORIO, DANIEL J Employer name Monroe County Water Authority Amount $71,503.45 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIKANE, MARK H Employer name City of Kingston Amount $71,503.26 Date 02/16/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRAVES, LOUISE Employer name Nassau Health Care Corp. Amount $71,503.07 Date 10/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAJNOS, ERIC M Employer name Erie County Amount $71,502.92 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEIRN, PETER E Employer name HSC at Syracuse-Hospital Amount $71,502.63 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, JOHN R Employer name Seneca County Amount $71,502.41 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATEMAN, NATHAN T Employer name Riverview Correction Facility Amount $71,501.95 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANJOLA, MARY PATRICE Employer name Ninth Judicial Dist Amount $71,501.81 Date 10/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODELL, RICHARD D Employer name Five Points Corr Facility Amount $71,501.65 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNESI, TIMOTHY R, JR Employer name City of Norwich Amount $71,501.46 Date 03/02/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPOTFORD, KAREN Y Employer name Office of Technology-Inst Amount $71,501.27 Date 09/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, BRIAN R Employer name City of Elmira Amount $71,500.96 Date 03/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KATZ, JEFFREY E Employer name Supreme Ct-1St Civil Branch Amount $71,500.96 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, JOHN T Employer name Port Authority of NY & NJ Amount $71,500.85 Date 01/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACOVETTA, ELEANOR Employer name Boces-Rockland Amount $71,500.25 Date 10/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, CORINNE L Employer name 10Th Jd Suffolk Co Nonjudicial Amount $71,499.79 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRANA, JOAN B Employer name Temporary & Disability Assist Amount $71,499.35 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONYENAGUBO, EJIKE I, REV Employer name HSC at Syracuse-Hospital Amount $71,498.43 Date 01/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHALOM L Employer name Town of Huntington Amount $71,498.17 Date 06/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEWERT, JOSEPH A Employer name Office For Technology Amount $71,498.09 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELWAINE, LOVA A Employer name State Insurance Fund-Admin Amount $71,497.51 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMAD, AREEB Employer name Education Department Amount $71,497.34 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, DARREN G Employer name Office For Technology Amount $71,497.10 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, BERTINO Employer name Roosevelt UFSD Amount $71,496.69 Date 08/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITTERMANN, DIANNE C Employer name Education Department Amount $71,496.62 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAN, LETICIA Employer name Bay Shore UFSD Amount $71,496.54 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAYNOR, CALVIN J Employer name Watertown Corr Facility Amount $71,496.51 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRASHUNE, JAMES M Employer name Adirondack Correction Facility Amount $71,496.47 Date 11/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, ROBERT G Employer name Village of Endicott Amount $71,496.42 Date 09/05/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, STEVEN A Employer name Children & Family Services Amount $71,496.28 Date 11/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, CARRIE M Employer name Dpt Environmental Conservation Amount $71,496.22 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTES, VALERIE L Employer name Westchester County Amount $71,496.17 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRIHY, GERARD C Employer name Westchester County Amount $71,496.17 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZULLI, ALAN D Employer name Suffolk County Amount $71,495.90 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIARTY, MELISSA Employer name Mill Neck Manor Schl For Deaf Amount $71,495.39 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN, DANIEL L Employer name Onondaga County Amount $71,495.27 Date 05/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, NAOMI Employer name 10Th Jd Suffolk Co Nonjudicial Amount $71,494.71 Date 06/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAEFFLER, GERALD L Employer name West Genesee CSD Amount $71,494.13 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, SYED A Employer name SUNY Buffalo Amount $71,493.30 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WISPELAERE, JAY A Employer name Cayuga County Amount $71,492.65 Date 03/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOVE, FREDERICK E Employer name Elmira City School Dist Amount $71,492.22 Date 01/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, TROY L Employer name Yonkers Mun Housing Authority Amount $71,492.11 Date 11/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, JACQUELINE S Employer name Department of Health Amount $71,492.00 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, NAOMI C Employer name Supreme Ct-1St Civil Branch Amount $71,491.90 Date 06/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIJESH, THOMAS Employer name State Insurance Fund-Admin Amount $71,491.68 Date 12/23/2010 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