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 SHERWOOD, FRANCIS T Employer name Town of Greenburgh Amount $70,853.05 Date 04/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAVRICA, MICHAEL A Employer name Port Authority of NY & NJ Amount $70,852.90 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, AUDRA J Employer name Erie County Amount $70,852.82 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOONTZ, JAMES P, JR Employer name Town of Brookhaven Amount $70,852.25 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, JULIE A Employer name Nassau County Amount $70,852.24 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEHL, ROBERT J Employer name Cattaraugus County Amount $70,851.89 Date 06/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADIN, ISRAEL S, JR Employer name Ulster County Amount $70,851.61 Date 07/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOFFI, KELLIE A Employer name Suffolk County Amount $70,851.45 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGEE, SCOTT M Employer name Cortland County Amount $70,851.41 Date 12/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIVENTI, DONN Employer name Washingtonville CSD Amount $70,851.02 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDS, GEAN V Employer name Div Housing & Community Renewl Amount $70,850.66 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HALLORAN, TIMOTHY P Employer name Oneida County Amount $70,850.66 Date 05/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEPEDA, JUAN F Employer name SUNY Stony Brook Amount $70,850.53 Date 04/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANYE, NATHAN W Employer name Groveland Corr Facility Amount $70,850.40 Date 03/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURY, EDELINE Employer name Brooklyn DDSO Amount $70,850.39 Date 07/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENDERGAST, CHRISTINE A Employer name NYS Power Authority Amount $70,850.03 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, AILEEN Employer name Port Authority of NY & NJ Amount $70,849.95 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAIN, GAILLETANE Employer name Rockland County Amount $70,849.59 Date 08/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MEARA, CHRISTOPHER, JR Employer name Katonah-Lewisboro UFSD Amount $70,849.07 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIMAN, PHILIP P Employer name Wyoming Corr Facility Amount $70,848.55 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JESSE L Employer name Green Haven Corr Facility Amount $70,848.52 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIRE, MARK A Employer name Collins Corr Facility Amount $70,848.51 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZIONE, JOHN P Employer name 10Th Jd Nassau Nonjudicial Amount $70,848.49 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUVENIR, OSLAND A Employer name Supreme Ct Kings Co Amount $70,848.48 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, THERESA Employer name Supreme Ct-1St Civil Branch Amount $70,848.48 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLADO, RAYMOND J Employer name Office For Technology Amount $70,847.91 Date 03/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASMIN, ROBIN S Employer name Saratoga County Amount $70,847.25 Date 10/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHMURZYNSKI, WILLIAM L Employer name Great Neck UFSD Amount $70,847.23 Date 10/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, ALLEN Employer name City of Mount Vernon Amount $70,846.87 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTAMESSA, PATTI Employer name SUNY College Techn Farmingdale Amount $70,846.56 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, SHIRLEY A Employer name Creedmoor Psych Center Amount $70,846.49 Date 08/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEDZINA, SCOTT A Employer name Wyoming Corr Facility Amount $70,846.28 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, KIM Employer name Office For Technology Amount $70,845.55 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, CAROLYN A Employer name Department of Health Amount $70,845.45 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, MICHAEL J Employer name Dept Labor - Manpower Amount $70,845.45 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATZ, NICHOLE Employer name Division of The Budget Amount $70,845.38 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNERMON, TYRELL L Employer name Dutchess County Amount $70,845.38 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLSMA, JASON A Employer name Town of Cheektowaga Amount $70,845.00 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIELEFIELD, DAVID W Employer name Department of Health Amount $70,844.92 Date 06/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEINER, STEVEN P Employer name Oneida County Amount $70,844.65 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, ROBERT B Employer name NYC Family Court Amount $70,844.57 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLTON, TERRI J Employer name Finger Lakes DDSO Amount $70,844.28 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDON, MICHAEL D Employer name Eastern NY Corr Facility Amount $70,844.02 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTARO-MURRAY, YANA J Employer name Wallkill Corr Facility Amount $70,844.01 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSMER, TIMOTHY I Employer name Groveland Corr Facility Amount $70,843.75 Date 09/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, MICHELLE L Employer name Erie County Amount $70,843.10 Date 09/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICHT, JOHN M Employer name City of Yonkers Amount $70,843.07 Date 05/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDOVAL, KRISTEN L Employer name Suffolk County Amount $70,843.06 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, JASON M Employer name Five Points Corr Facility Amount $70,842.98 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIDERIO, JAMES G Employer name Smithtown CSD Amount $70,842.77 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKETT, DANIELLE M Employer name Supreme Ct Kings Co Amount $70,842.60 Date 04/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNITTEL, HEATHER A Employer name HSC at Syracuse-Hospital Amount $70,842.59 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUDI, LAURA E Employer name Westchester County Amount $70,842.44 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDAY, WILLIAM R Employer name Office of Technology-Inst Amount $70,842.16 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLECK, PHILLIP A Employer name Village of Depew Amount $70,842.02 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLUP, SCOTT R Employer name City of Albany Amount $70,841.98 Date 01/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGLIANO, KENT A Employer name Gouverneur Correction Facility Amount $70,841.95 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELANICH, ALEXANDRA C Employer name Suffolk County Amount $70,841.90 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOBIS, MATTHEW F Employer name Supreme Ct-1St Civil Branch Amount $70,841.84 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEON, JASMINE M Employer name NYS Office People Devel Disab Amount $70,841.83 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, JAMES C Employer name Cold Spring Harbor CSD Amount $70,841.62 Date 08/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, GIZELL O Employer name Green Haven Corr Facility Amount $70,841.44 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAEL, DAWN R Employer name SUNY at Stony Brook Hospital Amount $70,841.18 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE STASIO, KATHLEEN S Employer name West Hempstead UFSD Amount $70,841.01 Date 06/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYERNIK, SUSANNE F Employer name Three Village CSD Amount $70,840.96 Date 03/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABERBACH, GERALD H Employer name NYS Community Supervision Amount $70,840.81 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEHMANN, GEORGE A Employer name Town of Clarkstown Amount $70,840.58 Date 01/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANNUCCIELLO, JENINE L Employer name Suffolk County Amount $70,840.50 Date 04/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MICHAEL J Employer name Mohawk Valley Psych Center Amount $70,840.36 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, LISA M Employer name Dept Labor - Manpower Amount $70,840.02 Date 11/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMILLI, TRACEY Employer name Department of Health Amount $70,839.79 Date 05/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVIS, JONATHAN D Employer name Off of The State Comptroller Amount $70,839.59 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, MARY ELLEN Employer name Appellate Div 2Nd Dept Amount $70,839.58 Date 07/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, SAM Employer name Dept of Agriculture & Markets Amount $70,839.53 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSBURY, KIRK S Employer name Niagara County Amount $70,839.25 Date 10/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIARULLI, CHRISTOPHER P Employer name City of Mount Vernon Amount $70,839.20 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, IRINA K Employer name Dept of Correctional Services Amount $70,839.08 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, RYAN R Employer name City of Niagara Falls Amount $70,838.93 Date 01/23/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, CHRISTOPHER J Employer name Oswego County Amount $70,838.88 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWKINS, DANIQUE D Employer name Westchester Health Care Corp. Amount $70,838.83 Date 03/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANICO, DANIELLE M Employer name 10Th Jd Nassau Nonjudicial Amount $70,838.74 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANGER, JEFF A Employer name NYC Criminal Court Amount $70,838.74 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMFIELD TAYLOR, PAULINE E Employer name Ninth Judicial Dist Amount $70,838.73 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGDON, ANDREW S Employer name City of Olean Amount $70,838.54 Date 01/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KING, DONN T, II Employer name Children & Family Services Amount $70,837.87 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATHAK, NARENDRA Employer name Department of Tax & Finance Amount $70,837.87 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, STAYCIA M Employer name Taconic DDSO Amount $70,837.46 Date 05/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPP, DEAN J Employer name Shawangunk Correctional Facili Amount $70,837.24 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKING, TOBY E J Employer name Great Meadow Corr Facility Amount $70,837.19 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELLEY-HENDERSON, DENISE Employer name Children & Family Services Amount $70,837.15 Date 07/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAWAY, DELTON F Employer name Ontario County Amount $70,837.02 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIMEAU, JILL M Employer name North Warren CSD Amount $70,836.85 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBRIEN, ROBERT THOMAS Employer name Department of Tax & Finance Amount $70,836.57 Date 09/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMM, LEEANN M Employer name Columbia County Amount $70,836.46 Date 12/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIE, WILSON C Employer name NYC Criminal Court Amount $70,836.41 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, JANET M Employer name Greene Corr Facility Amount $70,835.70 Date 09/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANO, BRIAN J Employer name Attica Corr Facility Amount $70,835.39 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIGAN, RENEE Employer name City of Yonkers Amount $70,835.28 Date 06/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERENDA, MATTHEW J Employer name Village of Northport Amount $70,834.93 Date 11/24/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAHL, MICHAEL Employer name City of Auburn Amount $70,834.81 Date 03/13/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP