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 BISE, MARY A Employer name Groveland Corr Facility Amount $68,278.26 Date 04/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, DEBORAH T Employer name HSC at Syracuse-Hospital Amount $68,278.20 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, TANYA L Employer name Office For Technology Amount $68,278.06 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAO, JOANNE M Employer name Empire State Development Corp. Amount $68,277.91 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JOICHERI D Employer name Hudson Corr Facility Amount $68,277.51 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIERZBICKI, MARK E Employer name Onondaga County Amount $68,277.40 Date 11/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEON, DAVID J Employer name Port Authority of NY & NJ Amount $68,277.30 Date 03/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYWARD, DWAYNE E Employer name Children & Family Services Amount $68,277.13 Date 03/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMICUCCI, LINDA J Employer name Putnam County Amount $68,276.99 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, BRENDA S Employer name SUNY College at Potsdam Amount $68,276.87 Date 01/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, GEORGE A Employer name Department of Tax & Finance Amount $68,276.67 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PAUW, REA ANN Employer name Finger Lakes DDSO Amount $68,276.55 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, JOHN A Employer name Town of Pawling Amount $68,276.46 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC IVER, TODD Q Employer name Yonkers City School Dist Amount $68,276.12 Date 03/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULZ, PAUL D Employer name Ninth Judicial Dist Amount $68,275.95 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, BRITTANY L Employer name Town of Massena Amount $68,275.61 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLINGER, LORI A Employer name Department of Health Amount $68,275.53 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCONE, RAYMOND Employer name 10Th Jd Nassau Nonjudicial Amount $68,275.51 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBROCHTA, EDWARD B Employer name Groveland Corr Facility Amount $68,275.33 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, AUDREY C Employer name Department of Health Amount $68,274.96 Date 01/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, DAVID A Employer name City of Oswego Amount $68,274.48 Date 06/01/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PISCIOTTO, CAROL M Employer name Mineola UFSD Amount $68,274.00 Date 07/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, BEVERLEY B Employer name Metro New York DDSO Amount $68,273.88 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFFIN, DOUGLAS R Employer name City of Buffalo Amount $68,273.70 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROESER, DOUGLAS H Employer name Wheatland-Chili CSD Amount $68,273.60 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLTMER, PETER G Employer name Village of Hempstead Amount $68,273.53 Date 10/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, MARY E Employer name Westchester County Amount $68,272.84 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ELLA E Employer name Portville CSD Amount $68,272.70 Date 07/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVILLE, VALDA Employer name Bedford Hills Corr Facility Amount $68,272.48 Date 03/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSKIN, JANE T Employer name Lansingburgh CSD at Troy Amount $68,272.40 Date 10/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, BRENT P Employer name City of Elmira Amount $68,272.36 Date 03/15/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC LOUGHLIN, DIANA C Employer name Katonah-Lewisboro UFSD Amount $68,272.29 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, ROBERT L Employer name Bellmore-Merrick CSD Amount $68,272.27 Date 01/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURER, LOUIS Employer name Westchester Health Care Corp. Amount $68,272.17 Date 03/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLOY, KEVIN P Employer name Department of Health Amount $68,272.10 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEROLF, DIANE C Employer name Broome County Amount $68,272.08 Date 03/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, ROSE MARIE P Employer name Elmsford UFSD Amount $68,271.59 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANG, MICHAEL C Employer name City of Gloversville Amount $68,271.33 Date 06/21/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DREW, MARCIE N Employer name Children & Family Services Amount $68,271.32 Date 06/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLUCK, BLAIR S Employer name Lewis County Amount $68,271.04 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILKER, DUSTIN L Employer name Lakeview Shock Incarc Facility Amount $68,271.01 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESSOM, RICHARD B, JR Employer name Monroe County Amount $68,270.94 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARELLO, BRIAN W Employer name Auburn Corr Facility Amount $68,270.84 Date 04/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, ROBERT W Employer name City of Beacon Amount $68,270.82 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERKLEY, DAVID B Employer name Liverpool CSD Amount $68,270.60 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLAGAMBA, SHARON Employer name Erie County Medical Center Corp. Amount $68,270.16 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, JOSE J Employer name Westchester County Amount $68,270.14 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, ELIZABETH G Employer name Boces-Orange Ulster Sup Dist Amount $68,269.40 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL, KEVIN M Employer name Lakeview Shock Incarc Facility Amount $68,269.02 Date 06/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOTT, STEPHEN A Employer name Cornell University Amount $68,268.69 Date 02/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERSON, DEBRA A Employer name Mid-State Corr Facility Amount $68,268.67 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNING, ANITA L Employer name Central NY Psych Center Amount $68,268.12 Date 10/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIKE, KYLE R Employer name Dept Transportation Region 4 Amount $68,267.77 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNER, SHAD E Employer name City of Lackawanna Amount $68,267.44 Date 01/08/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLACK, CORY W Employer name Cape Vincent Corr Facility Amount $68,267.34 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALOUDAKIS, TED D Employer name Lynbrook UFSD Amount $68,266.52 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENELUS, JOSUE Employer name Hudson Valley DDSO Amount $68,266.37 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANG, ALBERT S Employer name Westchester Health Care Corp. Amount $68,266.19 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ROSEY Employer name 10Th Jd Nassau Nonjudicial Amount $68,266.12 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTAGLIA, ANTHONY P Employer name NYC Criminal Court Amount $68,266.12 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, STAR A Employer name NYC Criminal Court Amount $68,266.12 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKINS, BRYAN Employer name NYC Family Court Amount $68,266.12 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, KIM S Employer name Supreme Ct-1St Civil Branch Amount $68,266.12 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARACE, ANNMARIE Employer name Supreme Ct-1St Civil Branch Amount $68,266.12 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KIVER, ANDREW T Employer name Supreme Ct-1St Civil Branch Amount $68,266.12 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, RICHARD R Employer name Supreme Ct-1St Civil Branch Amount $68,266.12 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIES, CHRISTOPHER R Employer name Supreme Ct-Queens Co Amount $68,266.12 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, GEORGE L Employer name Supreme Ct-Queens Co Amount $68,266.12 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, LISA S Employer name Mohawk Valley Psych Center Amount $68,265.87 Date 03/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORY, CHERIE A Employer name Glens Falls Housing Authority Amount $68,265.84 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRIS, RUTH S Employer name Empire State Development Corp. Amount $68,265.67 Date 06/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLETON, CHRISTOPHER B Employer name Auburn Corr Facility Amount $68,265.61 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, RONALD J Employer name Education Department Amount $68,265.60 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGUE, TIMOTHY N Employer name City of Ithaca Amount $68,265.17 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBAN, YORDEN C Employer name City of Watervliet Amount $68,265.14 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, LAURIE A Employer name Department of Motor Vehicles Amount $68,264.17 Date 07/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, CAROLYN Y Employer name Health Research Inc Amount $68,264.11 Date 09/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, JOEL C Employer name Great Meadow Corr Facility Amount $68,264.08 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATULEWICZ, ALICIA M Employer name NYS Office People Devel Disab Amount $68,264.04 Date 12/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMPRIESTER, ADRIAN S Employer name Dept Transportation Region 3 Amount $68,263.82 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGATIES, DAVE Employer name Taconic DDSO Amount $68,263.77 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHETT, TALIK Employer name County Clerks Within NYC Amount $68,262.66 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALAVE, MARIO, JR Employer name Supreme Ct-1St Criminal Branch Amount $68,262.66 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, JOSEPH Employer name SUNY at Stony Brook Hospital Amount $68,262.29 Date 11/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BOURNO, EUGENE J Employer name Village of Mamaroneck Amount $68,262.27 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALDO, AMANDA K Employer name SUNY College Techn Farmingdale Amount $68,262.01 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, NANCY A Employer name Wyoming Corr Facility Amount $68,261.92 Date 03/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAINARD, SUE ANN Employer name SUNY College at Geneseo Amount $68,261.90 Date 11/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, KEVIN J Employer name Port Authority of NY & NJ Amount $68,261.81 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALLEYNE, JOHN B Employer name City of Mount Vernon Amount $68,261.41 Date 02/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, AILEEN Employer name SUNY at Stony Brook Hospital Amount $68,261.27 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISCIANO, NANCY A Employer name Suffolk County Amount $68,261.20 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, TERESA Employer name New York State Assembly Amount $68,261.00 Date 04/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIANO, MICHAEL Employer name Lindenhurst UFSD Amount $68,260.79 Date 06/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name STABILE, JOSEPH S Employer name Port Authority of NY & NJ Amount $68,260.77 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LESSER-LEWIS, HEIDI J Employer name Long Island Dev Center Amount $68,260.20 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CARLO, ANTHONY F Employer name Office For Technology Amount $68,260.20 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNE, TANYA N Employer name New York City Childrens Center Amount $68,260.16 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRAN, FAITH Employer name NYS Community Supervision Amount $68,260.06 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL P Employer name NYS Office People Devel Disab Amount $68,260.03 Date 08/11/2004 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