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 MURRELL, LARRY Q, SR Employer name City of Rochester Amount $68,373.91 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOLO, SHANE A Employer name City of Rome Amount $68,373.81 Date 01/22/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WELLS, SIDNEY J Employer name NYS Power Authority Amount $68,373.65 Date 06/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARVELIS, SCOTT G Employer name Housing Trust Fund Corp. Amount $68,373.09 Date 07/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASIKOWSKI, RENEE M Employer name Erie County Amount $68,372.95 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGER, JOAN M Employer name Temporary & Disability Assist Amount $68,372.70 Date 09/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KATRICE C Employer name Kirby Forensic Psych Center Amount $68,372.66 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, HUGH Employer name Thruway Authority Amount $68,372.63 Date 07/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWSER, CHRISTOPHER H Employer name Cornell University Amount $68,372.58 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AL MAMUN, MANAAL Employer name Dept of Financial Services Amount $68,372.51 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LISA M Employer name Orange County Amount $68,372.34 Date 09/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLINA, ALESSANDRO L Employer name Sachem CSD at Holbrook Amount $68,372.05 Date 07/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINAU, ANNA N Employer name Education Department Amount $68,371.91 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFILIPPO, VITO W Employer name Green Haven Corr Facility Amount $68,371.62 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONELLI, SEAN C Employer name Department of Health Amount $68,370.90 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, DEBRA G Employer name Central NY Psych Center Amount $68,370.67 Date 02/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, LISA E Employer name NYS Office People Devel Disab Amount $68,370.64 Date 10/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, ANNMARIE Employer name Niagara Frontier Trans Auth Amount $68,370.11 Date 09/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLOY, RACHEL H Employer name Health Research Inc Amount $68,370.02 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, KAREEM J Employer name Bernard Fineson Dev Center Amount $68,369.47 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JOLENE M Employer name Greater So Tier Boces Amount $68,368.98 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARASCANDOLA, MARGARET M Employer name Boces-Albany Schenect Schohari Amount $68,368.84 Date 09/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, VANESSA Employer name Nassau County Amount $68,368.57 Date 08/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, CASEY L Employer name Clinton Corr Facility Amount $68,368.38 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDEL, WILLIAM H Employer name Five Points Corr Facility Amount $68,368.36 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, RAMON L Employer name SUNY at Stony Brook Hospital Amount $68,368.31 Date 12/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, ANDREW L Employer name New York City Childrens Center Amount $68,368.11 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZ, JOHN B Employer name Department of Transportation Amount $68,368.01 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MARILYN A Employer name City of Niagara Falls Amount $68,366.73 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOOR, ROBERT C, JR Employer name Adirondack Correction Facility Amount $68,366.57 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLAND, CHARLOTTE M Employer name Nassau Health Care Corp. Amount $68,366.36 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCONE, ANTHONY J Employer name Putnam County Amount $68,366.15 Date 11/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, ROBERT Employer name Liverpool CSD Amount $68,366.05 Date 11/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, FRANK J Employer name Terryville Fire District Amount $68,365.90 Date 07/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, JASON R Employer name Washington County Amount $68,365.68 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, KENNETH C Employer name Woodbourne Corr Facility Amount $68,365.62 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDERICO, SUSAN E Employer name Port Jefferson UFSD Amount $68,365.59 Date 02/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM, SUZANNE F Employer name Columbia County Amount $68,365.30 Date 08/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDEA, LOUIS J Employer name Town of Mount Kisco Amount $68,363.53 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, MELISSA R, MRS Employer name Sunmount Dev Center Amount $68,363.32 Date 06/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, KIERA L Employer name Clinton Corr Facility Amount $68,363.01 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREUDENBERG, EDWARD M Employer name Central Islip Fire District Amount $68,362.54 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKOWITZ, MARCI L Employer name Ramapo CSD Amount $68,362.54 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIMKO, NATHAN J Employer name Attica Corr Facility Amount $68,362.20 Date 09/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGLER, PETER D Employer name Ontario County Amount $68,362.01 Date 03/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUHOSKI, GREGORY J Employer name Suffolk County Water Authority Amount $68,361.09 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRINCHITELLA, ANDREW Employer name Town of North Hempstead Amount $68,360.98 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENIO, STEVEN J Employer name Rensselaer County Amount $68,359.99 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLESE, WILLIAM M Employer name Fishkill Corr Facility Amount $68,359.89 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITSIOS, KOSTANTINE Employer name Justice Center For Protection Amount $68,359.69 Date 12/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLENDER, DEXTER N Employer name HSC at Brooklyn-Hospital Amount $68,359.65 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, DAVID D Employer name Chemung County Amount $68,359.60 Date 08/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO-HOLLEY, JENITA Employer name Dept Labor - Manpower Amount $68,359.21 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUAX, BRUCE A Employer name Bare Hill Correction Facility Amount $68,358.44 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DAMM, CHRISTOPHER T Employer name Rondout Valley CSD at Accord Amount $68,358.23 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, GLENN S Employer name Supreme Ct-Richmond Co Amount $68,357.97 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALZARANO, ANTHONY G Employer name Town of Brookhaven Amount $68,357.91 Date 09/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATZ, ERIC J Employer name NYS Senate Regular Annual Amount $68,357.72 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN AUKEN, EDWARD J Employer name NYS Dormitory Authority Amount $68,357.41 Date 11/22/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIBACH, DARRYL S Employer name Workers Compensation Board Bd Amount $68,357.15 Date 05/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, DOUGLAS A Employer name Three Village CSD Amount $68,356.79 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, HENRIETTA B Employer name Boces Wash'sar'War'Ham'Essex Amount $68,356.77 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST PETER, CHRISTOPHER R Employer name Town of Tonawanda Amount $68,356.61 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELY, JANE Employer name Office NYS Inspector General Amount $68,355.53 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, BRIEN A Employer name Clinton Corr Facility Amount $68,355.19 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, VLADIMIR C Employer name Fishkill Corr Facility Amount $68,355.07 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENS, ALYSSA L Employer name City of Elmira Amount $68,354.98 Date 07/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUER, JENNIFER J Employer name Southold UFSD Amount $68,354.93 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MORROW, ELISA A Employer name City of Long Beach Amount $68,354.70 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name IHSAN, MUHAMMAD Employer name HSC at Brooklyn-Hospital Amount $68,354.16 Date 06/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, SEAN P Employer name Great Meadow Corr Facility Amount $68,354.09 Date 07/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRICK, MARY F Employer name Orange County Amount $68,353.70 Date 02/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CRESCENZO, MICHELE L Employer name Nassau County Amount $68,353.26 Date 09/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, KENT A Employer name Broome DDSO Amount $68,353.00 Date 05/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, LYNN A Employer name Division of The Budget Amount $68,352.40 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GRECA, PAULA A Employer name Roswell Park Cancer Institute Amount $68,351.79 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIAMPA, KYRA B Employer name Orange County Amount $68,351.76 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, JOSEPH P Employer name Nassau County Amount $68,351.75 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMURRAY, CAITLIN M Employer name Collins Corr Facility Amount $68,351.41 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBUSTIANO, CLAUDIO Employer name Coxsackie Corr Facility Amount $68,351.41 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTRAM, KEVIN M Employer name Westchester County Amount $68,351.04 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, ROBERT P Employer name NYC Criminal Court Amount $68,350.64 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELDON, ALEXANDER C Employer name NYS Teachers Retirement System Amount $68,350.41 Date 09/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALARNEAU, ROBERT F Employer name Department of Health Amount $68,350.23 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, KIA L Employer name Department of Motor Vehicles Amount $68,350.15 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTKOWSKI, IRENE P Employer name Rockville Centre UFSD Amount $68,350.11 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESZKOWICZ, BEVERLEY M Employer name Erie County Amount $68,350.05 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARTUCIO, PATRICIA F Employer name Town of New Castle Amount $68,350.00 Date 01/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTTON, KELLIE M Employer name Roswell Park Cancer Institute Amount $68,349.83 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATLIN, DOUGLAS S Employer name Albion Corr Facility Amount $68,349.60 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHLSTEDT, JAIME L Employer name SUNY at Stony Brook Hospital Amount $68,349.13 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLANEY, ELIZABETH C Employer name Port Authority of NY & NJ Amount $68,348.80 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGIA, ELIZABETH S Employer name Saratoga Springs City Sch Dist Amount $68,348.80 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILDOR, EUGENIE Employer name Helen Hayes Hospital Amount $68,348.78 Date 12/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINK, SHANNON L Employer name Greece CSD Amount $68,348.66 Date 02/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINE, STEVEN R Employer name Brighton Fire Dist Amount $68,347.22 Date 08/10/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COFFIN, AARON A Employer name Bare Hill Correction Facility Amount $68,347.19 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, KARA K A Employer name Health Research Inc Amount $68,347.19 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, JOHN F, JR Employer name Town of Clarkstown Amount $68,346.81 Date 10/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAISER, PATRICIA Y Employer name Westchester County Amount $68,346.79 Date 02/27/1995 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