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 CAREY, ERIN E Employer name SUNY at Stony Brook Hospital Amount $68,763.87 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, ANGELA M Employer name St Lawrence Psych Center Amount $68,763.58 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGIEWICZ, LAWRENCE E Employer name Briarcliff Manor UFSD Amount $68,763.44 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, KEVIN R Employer name Altona Corr Facility Amount $68,763.37 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNER, ILLYA K Employer name Westchester County Amount $68,762.73 Date 05/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNER, KARISSA H Employer name Health Research Inc Amount $68,762.25 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE, JUDITH M Employer name Department of Health Amount $68,762.16 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRA, JENNIFER Employer name Town of Greenburgh Amount $68,761.49 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIGHE, PATRICK D Employer name Niagara County Amount $68,761.24 Date 02/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, DENISE P Employer name Dutchess Co Resource Rec Agcy Amount $68,761.07 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOM, AUDREY Employer name Mid-Hudson Psych Center Amount $68,760.90 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, PATRICK J Employer name Brighton Fire Dist Amount $68,760.86 Date 11/13/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LINDER, HAZEL A Employer name HSC at Brooklyn-Hospital Amount $68,760.70 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENOVEAU, SCOTT M Employer name Sunmount Dev Center Amount $68,760.51 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENWARE, BRIAN J Employer name Bare Hill Correction Facility Amount $68,760.49 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, NATHAN L Employer name Clinton Corr Facility Amount $68,760.25 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCE, DANNY R Employer name Brooklyn Public Library Amount $68,760.24 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAUSS, RICHARD N Employer name Albion Corr Facility Amount $68,759.98 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLVINO, GERALD Employer name SUNY College at Fredonia Amount $68,759.89 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARE, JASON R Employer name Montgomery County Amount $68,759.73 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHMAN, DEBRA E Employer name Department of Health Amount $68,759.66 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMATO, THOMAS P Employer name Village of Garden City Amount $68,759.63 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUWENS, MICHAEL J Employer name Village of Newark Amount $68,759.52 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, TARA C Employer name Central NY DDSO Amount $68,759.16 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIECHOWSKI, MICHAEL J Employer name Erie County Amount $68,759.01 Date 01/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, ROBIN A Employer name NYC Criminal Court Amount $68,758.88 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROHASKA, MARY C Employer name Erie County Medical Center Corp. Amount $68,758.84 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, TOM, II Employer name Long Island Dev Center Amount $68,758.81 Date 06/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, RAMONITA Employer name Westchester County Amount $68,758.34 Date 05/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORAZIO, NICHOLAS Employer name Erie County Amount $68,757.88 Date 09/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDRAZA-SANTOS, WANDA E Employer name Rochester City School Dist Amount $68,757.79 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JOHN G Employer name Ninth Judicial Dist Amount $68,757.78 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVILA, MILAGROS Employer name Metro New York DDSO Amount $68,756.92 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, THOMAS P Employer name Finger Lakes DDSO Amount $68,756.88 Date 12/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINGO, CHARMAINE Employer name Dept of Financial Services Amount $68,756.87 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SUSAN J Employer name Cold Spring Harbor CSD Amount $68,756.57 Date 03/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARDO, DIANA Employer name Rockland County Amount $68,756.36 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVEY, SANDRA Employer name Boces-Oneida Herkimer Madison Amount $68,756.22 Date 08/24/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDLAUSKAS, LINAS Employer name Fishkill Corr Facility Amount $68,756.11 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLAFIORE, MARGE M Employer name Port Washington UFSD Amount $68,755.73 Date 09/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, BEVERLY V Employer name Manhattan Psych Center Amount $68,755.32 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROFOOT, JASON R Employer name Green Haven Corr Facility Amount $68,755.28 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COATS, ELIZABETH Employer name Finger Lakes DDSO Amount $68,754.36 Date 09/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWLES, KIMBERLY A Employer name Rondout Valley CSD at Accord Amount $68,753.96 Date 12/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHACHER, LAURIE Employer name Department of Health Amount $68,753.88 Date 10/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIMO, JOSEPH A, JR Employer name Office of General Services Amount $68,753.73 Date 05/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICARDO, THELMA J Employer name HSC at Syracuse-Hospital Amount $68,753.64 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARPE, STEVEN C Employer name Genesee County Amount $68,753.62 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALICEA, LORRAINE Employer name Supreme Ct-1St Civil Branch Amount $68,753.56 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASHENKO, MICHAEL A Employer name Department of Tax & Finance Amount $68,753.45 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBRON, KAREN Employer name Supreme Court Clks & Stenos Oc Amount $68,753.41 Date 06/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, TINA N Employer name Wayne County Amount $68,753.16 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, BRYAN R Employer name Livingston County Amount $68,752.98 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, JOSEPH A Employer name Washington Corr Facility Amount $68,752.92 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPOWICK, TAMMY L Employer name Ulster County Amount $68,752.72 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, PETER B Employer name NYS Dormitory Authority Amount $68,752.68 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENS, ADRIENNE J Employer name Suffolk County Amount $68,752.40 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEISTNER, LYNN E Employer name SUNY Buffalo Amount $68,751.85 Date 09/03/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, WAYNE R Employer name Village of Penn Yan Amount $68,751.84 Date 06/25/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUCIE, CHRISTOPHER G Employer name Div Housing & Community Renewl Amount $68,751.39 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACAK, MICHAEL M Employer name Dutchess County Amount $68,750.99 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMONT, CARMINE R Employer name Niagara County Amount $68,750.60 Date 01/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRO, MARY LOU Employer name Nassau County Amount $68,750.54 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARY, RALPH Employer name Groveland Corr Facility Amount $68,750.35 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDIN, JANET L Employer name Empire State Development Corp. Amount $68,749.98 Date 08/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, MARGARET A Employer name Rensselaer County Amount $68,749.65 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MAGGIE D Employer name Brooklyn DDSO Amount $68,749.64 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY, CRAIG A Employer name Dept Transportation Region 8 Amount $68,749.63 Date 10/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, STEPHANIE J Employer name Bedford Hills Corr Facility Amount $68,749.50 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUMP, MATTHEW P Employer name Auburn Corr Facility Amount $68,749.34 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEO, ROBERT D Employer name Hendrick Hudson CSD-Cortlandt Amount $68,749.32 Date 05/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALVIN, MARIE J Employer name Boces Eastern Suffolk Amount $68,748.84 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOD, THOMAS M Employer name Energy Research Dev Authority Amount $68,748.58 Date 07/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, CURTIS L Employer name Watertown Corr Facility Amount $68,748.58 Date 11/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, PEDRO L Employer name Pilgrim Psych Center Amount $68,748.41 Date 01/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUTER, KAREN L Employer name Sullivan County Swcd Amount $68,748.28 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONICA, BRETT M Employer name Liverpool CSD Amount $68,748.09 Date 09/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, RORI R Employer name Office of Mental Health Amount $68,747.82 Date 01/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JAMES D Employer name Broome County Amount $68,747.45 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, ROBERT L Employer name Western New York DDSO Amount $68,747.41 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMMEL, KELLY M Employer name Office For Technology Amount $68,747.26 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, MARIA Employer name Lexington School For The Deaf Amount $68,747.15 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VLAVIANOS, JAMES N Employer name Lexington School For The Deaf Amount $68,747.15 Date 03/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOCH, TODD A Employer name Attica Corr Facility Amount $68,747.14 Date 07/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIQUERAS, JEANNETTE D P Employer name Mahopac CSD Amount $68,747.01 Date 09/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, MARK E Employer name SUNY College at Oneonta Amount $68,746.85 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISZCZYNSKYJ, IHOR J Employer name Dept Transportation Reg 2 Amount $68,746.47 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOLDRICK, SCOTT J Employer name Department of State Amount $68,745.87 Date 10/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLEY, DOUGLAS M Employer name Brooklyn Public Library Amount $68,745.73 Date 07/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEHLE, CHRISTOPHER T Employer name City of Long Beach Amount $68,745.63 Date 09/29/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EVANS, STACY M Employer name Capital District DDSO Amount $68,744.68 Date 09/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLARD, CLIFFORD Employer name Manhattan Psych Center Amount $68,744.60 Date 12/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNHART, ANN M Employer name Broome DDSO Amount $68,744.53 Date 05/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, TODD H Employer name City of Saratoga Springs Amount $68,744.22 Date 11/13/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KING, DANIEL J Employer name Thruway Authority Amount $68,744.13 Date 07/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESSANNA, TAMMY A Employer name Roswell Park Cancer Institute Amount $68,743.87 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENCEK, HENRY W, II Employer name City of Dunkirk Amount $68,743.81 Date 05/05/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOLOMON, DAWN Employer name Sing Sing Corr Facility Amount $68,743.61 Date 01/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRKMAN, DIANA L Employer name Niagara County Amount $68,743.27 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, JUNE M STAFF Employer name Bay Shore UFSD Amount $68,743.17 Date 10/25/1999 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