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 DENMAN, GENE M Employer name Sullivan County Amount $69,183.72 Date 02/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANIANO, CHERYL J Employer name Suffolk County Amount $69,183.60 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name UZUNOFF, JOHN J Employer name Onondaga County Amount $69,183.53 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, ALEXANDER J Employer name Mid-Hudson Psych Center Amount $69,183.47 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLUCCI, GUY J Employer name Wyoming Corr Facility Amount $69,183.33 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTONE, MARY ANN Employer name City of Yonkers Amount $69,182.77 Date 12/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEFFENBACH, MANDY J Employer name Capital District DDSO Amount $69,182.72 Date 11/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FACTEAU, PATRICK M Employer name NYS Gaming Commission Amount $69,182.60 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEDVESKY, MICHAEL E Employer name State Insurance Fund-Admin Amount $69,181.94 Date 01/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, DAN Employer name Brentwood UFSD Amount $69,181.48 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUZAN, ADAM P Employer name Nassau County Amount $69,181.27 Date 11/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSOURATAKIS, NIMMY Employer name Nassau County Amount $69,181.27 Date 04/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODETT, RANDY K Employer name Newburgh City School Dist Amount $69,181.18 Date 06/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, PATRICIA F Employer name State Insurance Fund-Admin Amount $69,181.15 Date 11/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, CHRISTOPHER M Employer name Erie County Amount $69,181.11 Date 10/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODSTEAD, BARBARA Employer name Taconic DDSO Amount $69,180.77 Date 12/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGIN, ROBERT J Employer name Assembly: Annual Legislative Amount $69,180.61 Date 02/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, ANA M Employer name Nassau County Amount $69,180.30 Date 08/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLEY, ANGELA M Employer name Riverview Correction Facility Amount $69,180.20 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON-PINNOCK, ROSEMARIE Employer name HSC at Brooklyn-Hospital Amount $69,179.72 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS-MULLER, K Employer name Department of Motor Vehicles Amount $69,179.70 Date 04/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDMAN, PATRICIA Employer name Three Village CSD Amount $69,179.51 Date 05/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIZEWSKI, THEODORE S, JR Employer name Dutchess County Amount $69,179.37 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTWOOD, COLLEEN M Employer name Town of Riverhead Amount $69,179.08 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, JUDITH A Employer name Western New York DDSO Amount $69,179.01 Date 03/22/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, JOHN J Employer name Broome County Amount $69,178.77 Date 03/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM, SUSAN E Employer name Department of Tax & Finance Amount $69,178.69 Date 11/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILGERT, RAYMOND G Employer name Mamaroneck UFSD Amount $69,178.22 Date 11/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMIEUX, JAMES J Employer name Town of Massena Amount $69,177.45 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, FLORENCE Y Employer name Greenburgh Eleven UFSD Amount $69,177.00 Date 04/06/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGA, DAVID P Employer name Orleans Corr Facility Amount $69,176.80 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTIE, JILLIAN E Employer name Division of State Police Amount $69,175.73 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUEHNER, COLIN G Employer name Village of Ossining Amount $69,173.88 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR-BEST, JUNE P Employer name Brooklyn DDSO Amount $69,173.77 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, JAMES Employer name Village of Scarsdale Amount $69,173.64 Date 01/02/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IRVING, JENNIFER N Employer name Village of Muttontown Amount $69,173.47 Date 01/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GILMORE, BETH A Employer name Sullivan County Amount $69,173.14 Date 01/20/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILIBERTO, DAVID M Employer name Cornell University Amount $69,173.08 Date 02/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, JEFFREY R Employer name SUNY Stony Brook Amount $69,172.98 Date 01/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORMOND, JAMES E Employer name Temporary & Disability Assist Amount $69,172.56 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS-HARRELL, TYLEIA J Employer name Albany County Amount $69,172.25 Date 04/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMORE, TIMOTHY W Employer name Chautauqua County Amount $69,172.01 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDLE, MICHAEL T Employer name City of Schenectady Amount $69,171.83 Date 07/12/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RING, JESSICA L Employer name Town of North Hempstead Amount $69,171.74 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARAUJO, JAMES E Employer name Supreme Ct-Queens Co Amount $69,170.66 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, PETA-GAY M Employer name NYC Family Court Amount $69,170.44 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTY, BARBARA Employer name Westchester County Amount $69,170.14 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, KAREN A Employer name Yates County Amount $69,170.00 Date 02/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STODDART, MICHAEL J Employer name City of Rye Amount $69,169.92 Date 09/08/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIDSON, ANDREW A Employer name Gowanda Correctional Facility Amount $69,169.85 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, MICHAEL C Employer name Town of Seneca Falls Amount $69,169.71 Date 01/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC KNIGHT, GRALEN R Employer name Town of Crawford Amount $69,169.37 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROTZ, KENNETH J Employer name Western Regional Otb Corp. Amount $69,168.68 Date 07/03/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYNES, CATHERINE Employer name Metro New York DDSO Amount $69,168.54 Date 01/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSO, JOSEPH Employer name Queens Borough Public Library Amount $69,167.89 Date 08/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALISBURY, KIMBERLY A Employer name Chemung County Amount $69,167.80 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, MARY ELLEN Employer name Off of The State Comptroller Amount $69,167.80 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEER, LUKE E Employer name City of Albany Amount $69,167.69 Date 07/11/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRISON, WILLIAM F Employer name Boces-Albany Schenect Schohari Amount $69,167.30 Date 01/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITBAUER, DYAN F Employer name Downstate Corr Facility Amount $69,167.22 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWELLO, MICHAEL D Employer name Seneca County Amount $69,167.17 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCCILLO, FRANK P, JR Employer name NYC Criminal Court Amount $69,167.09 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVAO, JACKELINE J Employer name Suffolk County Amount $69,166.80 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, DEREK Employer name Ossining UFSD Amount $69,166.61 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, JINGWEN Employer name Metropolitan Trans Authority Amount $69,166.07 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORIE, DAVID W Employer name Ontario County Amount $69,165.91 Date 03/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ANGELO, JOSEPH G Employer name Broome County Amount $69,165.37 Date 12/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, MARK G Employer name Suffolk County Amount $69,164.81 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JNO-CHARLES, ODELL Employer name Kirby Forensic Psych Center Amount $69,164.58 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, BRAD E Employer name Five Points Corr Facility Amount $69,164.47 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, JULIO E Employer name Brentwood UFSD Amount $69,164.17 Date 08/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN-PAIGE, DAWN M Employer name Roswell Park Cancer Institute Amount $69,164.00 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOROWITZ, JEFFREY M Employer name Green Haven Corr Facility Amount $69,163.73 Date 09/06/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMAINO, GARRETT A Employer name City of Utica Amount $69,162.70 Date 06/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARMOUR, DERRICK Z Employer name Port Authority of NY & NJ Amount $69,162.30 Date 01/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEE-SAMPSON, JACQUELINE D Employer name Central NY DDSO Amount $69,162.21 Date 08/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, RODNEY L Employer name Western New York DDSO Amount $69,161.99 Date 08/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, KARIN M Employer name Nassau County Amount $69,161.92 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, RAFAEL O Employer name Westchester County Amount $69,161.86 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATERSON, GORDON Employer name SUNY College Environ Sciences Amount $69,161.71 Date 09/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNE, RONALD A Employer name Nassau County Amount $69,161.59 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABIBULLAH, ARFANULLAH A Employer name Port Authority of NY & NJ Amount $69,161.10 Date 03/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, CHERYL A Employer name HSC at Syracuse-Hospital Amount $69,160.51 Date 03/17/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ARPINO, JOHN J Employer name Livingston County Amount $69,160.37 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, REBECCA L Employer name Town of Cortlandt Amount $69,160.34 Date 09/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, SHEILA M Employer name Steuben County Amount $69,160.01 Date 02/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANNON, RYAN T Employer name Department of Law Amount $69,159.90 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYROUZE, GARY J Employer name Office For Technology Amount $69,159.86 Date 09/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, LINDA E Employer name Town of North Hempstead Amount $69,159.83 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRD, AMOS Employer name Yonkers City School Dist Amount $69,159.79 Date 11/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CAROL Employer name Village of Valley Stream Amount $69,159.62 Date 05/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARJO, JACOB L Employer name South Beach Psych Center Amount $69,159.59 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, DANIEL G Employer name City of Auburn Amount $69,159.51 Date 06/06/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAAS, STEPHANIE A Employer name Greene Corr Facility Amount $69,159.33 Date 10/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICIANO, YVETTE Employer name NY Institute Special Education Amount $69,159.23 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPLIN, KATHLEEN M Employer name Putnam County Amount $69,159.01 Date 09/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, ROBERT M Employer name Nassau County Amount $69,159.00 Date 10/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, DONNA L Employer name Cape Vincent Corr Facility Amount $69,158.61 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMIRCI, JOHN I Employer name Bronx Psych Center Amount $69,158.57 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKUSKO, JAN M Employer name Marcy Correctional Facility Amount $69,158.56 Date 04/16/2007 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