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 LEGG, JOHN B Employer name Ulster County Amount $69,393.25 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBER, CARL R Employer name Hutchings Psych Center Amount $69,393.12 Date 05/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO CICERO, NICHOLAS G Employer name Erie County Amount $69,393.11 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRONE, ANGELA Employer name Environmental Facilities Corp. Amount $69,392.78 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, ELIZABETH Employer name Nassau County Amount $69,392.65 Date 05/02/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEATLEY, GEORGE R Employer name City of Rochester Amount $69,392.28 Date 06/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, INMAR A Employer name Mamaroneck UFSD Amount $69,392.09 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPEL, GERYL Employer name Nassau County Amount $69,392.07 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANPHER, ERIC A Employer name Monroe County Amount $69,391.82 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEUER, JENNIFER M Employer name Dept Health - Veterans Home Amount $69,391.74 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIEL, CHARLES W, III Employer name Madison County Amount $69,391.59 Date 04/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAU, CHI MAN Employer name Metropolitan Trans Authority Amount $69,391.56 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUBERTINE, CHRISTOPHER D Employer name Town of Camillus Amount $69,391.38 Date 07/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, FREDERICK W Employer name Fairport CSD Amount $69,390.75 Date 12/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, EDWARD E Employer name Westchester County Amount $69,390.75 Date 02/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DULAKIS, MARK J Employer name St Marys School For The Deaf Amount $69,390.71 Date 09/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIONE, LORIAN Employer name Erie County Medical Center Corp. Amount $69,390.55 Date 05/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, ROBERT F Employer name Brentwood UFSD Amount $69,389.85 Date 06/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACHIKIAN, MELISSA A Employer name Greenlawn Water District Amount $69,389.18 Date 10/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, SHARI L Employer name City of Mount Vernon Amount $69,389.16 Date 12/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, PATRICK J Employer name Children & Family Services Amount $69,388.50 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, MARY P Employer name Office For Technology Amount $69,388.50 Date 05/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, JEFFREY J Employer name Division of State Police Amount $69,388.31 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TARDIO, ANTONIO Employer name Smithtown CSD Amount $69,387.96 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUITEAU, RALPH J Employer name Syosset Public Library Amount $69,387.63 Date 01/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, MARK J Employer name Monroe County Amount $69,387.44 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARION, PAULA L Employer name Office For Technology Amount $69,387.02 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, EMELY J Employer name Sing Sing Corr Facility Amount $69,385.36 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKOWSKI, KATHLEEN ANN Employer name Erie County Medical Center Corp. Amount $69,385.28 Date 02/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MECH, MICHAEL J Employer name Department of Tax & Finance Amount $69,385.15 Date 07/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, TINA M Employer name Town of Hempstead Amount $69,384.85 Date 02/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTFRIED, LEE T Employer name Department of Transportation Amount $69,384.82 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUAREZ, SAMUEL A Employer name Port Authority of NY & NJ Amount $69,384.77 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERRY, BRIAN A Employer name Mohawk Correctional Facility Amount $69,384.50 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWLING, NANETTE M Employer name Hutchings Psych Center Amount $69,384.46 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOST, SHAWN R Employer name Department of Motor Vehicles Amount $69,384.38 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDLANDER, KATHRYN A Employer name Boces-Westchester Putnam Amount $69,384.20 Date 10/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, DOREEN L Employer name Department of Transportation Amount $69,384.19 Date 07/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDONE, MARCO B Employer name Town of North Hempstead Amount $69,383.81 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST JOHN, SARAH LEE Employer name Office of General Services Amount $69,383.74 Date 12/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, SHIRLIE J Employer name Town of Cicero Amount $69,382.76 Date 01/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIALIANO, GEORGE P Employer name Lakeland CSD of Shrub Oak Amount $69,382.34 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWLEY, SEAN T Employer name Cape Vincent Corr Facility Amount $69,382.01 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASSIMOTOS, JOHN C Employer name Niagara County Amount $69,381.98 Date 07/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JOHN J, JR Employer name Town of Hempstead Amount $69,381.86 Date 04/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOULKES, AERELINE E Employer name Nassau Health Care Corp. Amount $69,381.68 Date 12/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRERO, DANIEL Employer name W Hempstead Sanitation Dist #6 Amount $69,381.32 Date 09/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAVIN, SUSAN M Employer name Department of Health Amount $69,381.23 Date 09/15/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIL, LISA M Employer name Erie County Medical Center Corp. Amount $69,380.98 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STETSON, LAURA J Employer name SUNY Central Admin Amount $69,380.48 Date 01/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMMED, KEITH M Employer name Port Authority of NY & NJ Amount $69,380.32 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODVANSKY, STEPHEN E Employer name Town of Crawford Amount $69,380.32 Date 09/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOSS, STEVEN E Employer name Town of Amherst Amount $69,380.01 Date 04/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYLOR, MARY L Employer name State Insurance Fund-Admin Amount $69,379.83 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, TRAVIS L Employer name St Lawrence County Amount $69,379.67 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRUS, TERRANCE Employer name Elmont UFSD Amount $69,379.45 Date 11/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, WAYNE F Employer name Wyandanch UFSD Amount $69,379.36 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, JANICE Employer name Evans - Brant CSD Amount $69,379.25 Date 06/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO-JIMENEZ, SONIA Employer name Town of Pound Ridge Amount $69,379.25 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMAS, MELODY Employer name Hudson Valley DDSO Amount $69,379.18 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, STEFANIE J Employer name City of Saratoga Springs Amount $69,379.10 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGEACHY, KAREN V Employer name HSC at Brooklyn-Hospital Amount $69,379.08 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINKO, PAMELA R Employer name Office Parks, Rec & Hist Pres Amount $69,378.91 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTERWORTH, MATTHEW J Employer name Eastchester UFSD Amount $69,378.65 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, YOLANDA N Employer name Sing Sing Corr Facility Amount $69,378.07 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAAS, BRUCE A Employer name Dept Transportation Region 4 Amount $69,378.01 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRIZARRY, QUINTIN H Employer name Lynbrook UFSD Amount $69,377.72 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMERS, FRANK E Employer name Bethlehem Public Library Amount $69,377.60 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERSON, PATRICIA A Employer name Department of Health Amount $69,377.53 Date 11/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SABRINA K Employer name Downstate Corr Facility Amount $69,377.10 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISSONETTE, JEREMY P Employer name Clinton Corr Facility Amount $69,376.96 Date 07/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, JAMES V Employer name Town of Ellicott Amount $69,376.64 Date 07/03/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHARLENOW, YURI A Employer name City of Elmira Amount $69,376.60 Date 12/29/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOUQUARD, LORI A Employer name City of Buffalo Amount $69,376.08 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, CARMEN J Employer name Sing Sing Corr Facility Amount $69,375.72 Date 01/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, SHEILA D Employer name SUNY College at Oswego Amount $69,375.69 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUEEN, JOSEPH F, JR Employer name Schenectady County Amount $69,375.52 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROWS, PATRICIA Employer name HSC at Brooklyn-Hospital Amount $69,375.14 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERON, EGENA Employer name Nassau Health Care Corp. Amount $69,374.69 Date 07/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, SHELLY ANN M Employer name Brooklyn DDSO Amount $69,374.52 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, ROBERT M Employer name Dept Transportation Region 5 Amount $69,374.06 Date 06/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLAN, MAURICE A Employer name Dept Labor - Manpower Amount $69,373.98 Date 12/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADILLO, EDWIN Employer name Port Authority of NY & NJ Amount $69,373.30 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSGROVE, JAMES B Employer name Marlboro CSD Amount $69,372.80 Date 06/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HALE, SUSANNE L Employer name Department of Health Amount $69,372.68 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMOND, KIMMEN R Employer name Oneida County Amount $69,372.64 Date 09/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERBER, BENJAMIN C Employer name Coxsackie Corr Facility Amount $69,372.63 Date 03/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNAH, KIMBERLY J Employer name Finger Lakes DDSO Amount $69,372.58 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, JAY K Employer name New Rochelle City School Dist Amount $69,372.50 Date 05/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEN, XIAOZHONG Employer name SUNY Buffalo Amount $69,372.19 Date 07/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIEMIS, MICHELE C Employer name Levittown Public Library Amount $69,371.76 Date 03/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABOV, OLEKSANDR Employer name Manhattan Psych Center Amount $69,371.51 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTEGA-CANDELARIO, MARITZA Employer name Dept Labor - Manpower Amount $69,371.38 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, RICHARD G Employer name Sunmount Dev Center Amount $69,371.18 Date 05/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JACOB W Employer name City of Niagara Falls Amount $69,370.98 Date 11/19/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KLIM, DEBORAH J Employer name Third Jud Dept - Nonjudicial Amount $69,370.64 Date 09/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DEBORAH L Employer name Port Authority of NY & NJ Amount $69,370.62 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAGORSKI, SUSAN M Employer name Port Authority of NY & NJ Amount $69,370.62 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, RICHARD B Employer name Niagara County Amount $69,369.93 Date 03/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYMAN, DANIEL C Employer name Boces-Monroe Amount $69,369.92 Date 05/22/2000 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