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 ONYECHE, CHIJIOKE K Employer name Dept Transportation Region 8 Amount $67,735.47 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CREA, CRYSTAL R, MRS Employer name City of Buffalo Amount $67,735.38 Date 12/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, DAVID M Employer name City of Batavia Amount $67,735.30 Date 02/21/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRAUNER, JEFFREY A Employer name Port Authority of NY & NJ Amount $67,735.20 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALSKY-SAWICK, JILL MICHELE Employer name Dutchess County Amount $67,734.94 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERSHNER, DEBRA D Employer name Town of Massena Amount $67,734.77 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEDONA, MARILYN T Employer name Office of Mental Health Amount $67,734.76 Date 08/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, MARTIN J Employer name Department of Transportation Amount $67,734.74 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYSON, DAVID L Employer name Village of Mount Morris Amount $67,734.62 Date 10/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANTY, BRIAN D Employer name Dpt Environmental Conservation Amount $67,734.37 Date 06/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, JOSEPH F Employer name Huntington UFSD #3 Amount $67,734.31 Date 09/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, LINDA Employer name Lynbrook UFSD Amount $67,734.30 Date 09/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, RICHARD J Employer name Dept Transportation Region 1 Amount $67,734.14 Date 05/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKLEY, TIMOTHY Employer name Niagara County Amount $67,733.81 Date 09/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESNIAK, CHRISTOPHER S Employer name Erie County Amount $67,733.75 Date 01/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, MINDY Employer name City of Long Beach Amount $67,733.44 Date 03/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, JOSEPH G Employer name Southport Correction Facility Amount $67,733.36 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, ALAN E Employer name Town of La Grange Amount $67,732.80 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAGHAN, JACQUELINE A Employer name Haverstraw-StoNY Point CSD Amount $67,732.40 Date 08/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, CHRISTA A Employer name Auburn Corr Facility Amount $67,732.35 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINCOLN, SUSAN M Employer name Suffolk County Amount $67,731.78 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODY-MC CUSKER, MAURA E Employer name Rockland Psych Center Amount $67,731.72 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, LINDA M Employer name Staten Island DDSO Amount $67,731.38 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABST, JAMES R Employer name Valley Stream UFSD 13 Amount $67,730.96 Date 06/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WACKFORD, KEVIN D Employer name Five Points Corr Facility Amount $67,730.72 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALES, BRADLEY A Employer name SUNY Buffalo Amount $67,730.53 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERETTI, LORI J Employer name Town of Niskayuna Amount $67,730.31 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, GREGORY R Employer name Dept Labor - Manpower Amount $67,729.74 Date 02/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, NICHOLAS R Employer name Division of State Police Amount $67,729.38 Date 08/17/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAVERN, LIAM C Employer name Northport East Northport UFSD Amount $67,729.27 Date 02/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, NANCY M Employer name Nassau County Amount $67,729.24 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATERNO, JOSEPH DAVID Employer name Town of Amherst Amount $67,729.17 Date 01/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRBY, KEVIN F Employer name Herricks UFSD Amount $67,728.84 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRIGLIANO, VINCENT J Employer name Fishkill Corr Facility Amount $67,728.60 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMEZZA, ANTHONY J Employer name Division of State Police Amount $67,728.47 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREENAWAY, WANDA R Employer name Erie County Medical Center Corp. Amount $67,728.18 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EWEN, VICKI A Employer name Dept of Agriculture & Markets Amount $67,728.08 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, MARYLEE Employer name Off of The State Comptroller Amount $67,728.08 Date 11/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETT, CARLTON R Employer name Sing Sing Corr Facility Amount $67,727.89 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNY, BRIAN A Employer name Sunmount Dev Center Amount $67,727.57 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, JOHN F Employer name Dept Transportation Region 5 Amount $67,727.56 Date 03/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAROWER, GLENN S Employer name Office For Technology Amount $67,727.16 Date 06/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLASHAW, MICHAEL Employer name Village of Tuckahoe Amount $67,727.11 Date 10/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, CARL R Employer name Division of State Police Amount $67,727.07 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBBINS, PETER D Employer name Niagara Frontier Trans Auth Amount $67,727.05 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, TIMOTHY M Employer name Boces-Erie 1St Sup District Amount $67,726.52 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCCINO, RITA Employer name Scarsdale UFSD Amount $67,726.23 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEILER, PETER R Employer name City of Long Beach Amount $67,725.61 Date 09/25/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRADSHAW, EARL Employer name City of New Rochelle Amount $67,725.11 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIVI, SIRISHA Employer name Office For Technology Amount $67,724.78 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, REBECCA A Employer name State Insurance Fund-Admin Amount $67,724.78 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, KEVIN S Employer name Livingston County Amount $67,724.40 Date 07/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEVERINO, LORI M Employer name Dpt Environmental Conservation Amount $67,724.25 Date 08/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNRIKE, CATHERINE E Employer name City of Syracuse Amount $67,724.18 Date 08/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBERRY, RICHARD L Employer name Suffolk County Amount $67,724.11 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESHURES, SHREEN M Employer name Erie County Medical Center Corp. Amount $67,724.04 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNECHT, BRIAN P Employer name Yonkers City School Dist Amount $67,724.02 Date 10/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, TERRI L Employer name Fayetteville-Manlius CSD Amount $67,723.68 Date 09/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUCHKOFF, DENISE M Employer name Carmel CSD Amount $67,723.67 Date 10/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWLEY, SHIRLEY A Employer name Roswell Park Cancer Institute Amount $67,722.65 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPOSO, MICHELLE D Employer name Mid-State Corr Facility Amount $67,722.42 Date 09/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLIN, JOSEPH P Employer name City of Buffalo Amount $67,722.05 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBILOTTA, LAURA A Employer name Saratoga County Amount $67,721.39 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELSKI, TINA M Employer name Central NY DDSO Amount $67,721.31 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMMINGS, FELICIA A Employer name Suffolk County Amount $67,721.00 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVRATIL, LYNDA C Employer name Suffolk County Amount $67,721.00 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, FRANCES A Employer name Suffolk County Amount $67,721.00 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL-TANNER, DEBORA A Employer name Suffolk County Amount $67,721.00 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIDERER, VICTORIA M Employer name Suffolk County Amount $67,721.00 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOTRUBA, ROBERT L Employer name Village of Williston Park Amount $67,721.00 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AYESHA D Employer name Westchester County Amount $67,720.99 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGDAN, ANDREW B Employer name Off of The State Comptroller Amount $67,720.16 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, TANYA D Employer name State Insurance Fund-Admin Amount $67,720.00 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THUNDATHIL, THANKAMMA J Employer name Albany County Amount $67,719.98 Date 09/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRINIDAD, LUIS F Employer name NY City St Pk And Rec Regn Amount $67,719.90 Date 11/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSER, EDWIN L Employer name Dept Transportation Reg 2 Amount $67,719.58 Date 12/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, RONALD J Employer name Orange County Amount $67,719.13 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, CLARE M Employer name Westbury UFSD Amount $67,718.35 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, PATRICK R Employer name Division of State Police Amount $67,718.07 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARK, ETHEL A Employer name Taconic DDSO Amount $67,717.82 Date 10/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, TINA D Employer name Department of Motor Vehicles Amount $67,717.73 Date 01/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGEE, ELISA L, MRS Employer name City of White Plains Amount $67,717.63 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARACIOLO, VINCENT S, JR Employer name Farmingdale UFSD Amount $67,717.41 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, THOMAS Employer name Green Haven Corr Facility Amount $67,717.09 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSAVAUGH, JUSTIN L Employer name Division of State Police Amount $67,716.98 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GALLARDO, MAURICIO A Employer name Locust Valley CSD Amount $67,716.89 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUZYK, BRANDON S Employer name Five Points Corr Facility Amount $67,716.71 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, BRANDON R Employer name Division of State Police Amount $67,716.56 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORTIZ, EDSON O Employer name Downstate Corr Facility Amount $67,716.50 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREMS, COREY S Employer name Central NY Psych Center Amount $67,716.44 Date 12/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWING, GEOFFREY C Employer name Dutchess County Amount $67,716.33 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEITZER, WILLIAM D Employer name Thruway Authority Amount $67,715.87 Date 08/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYER, DOUGLAS F Employer name Town of Saugerties Amount $67,715.37 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EULL, BRYAN W Employer name Fishkill Corr Facility Amount $67,715.25 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, ALICIA K Employer name Department of Health Amount $67,715.18 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZILINSKA, GALINA Employer name Dept Transportation Reg 11 Amount $67,715.05 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, KYLE J Employer name Ithaca City School Dist Amount $67,714.57 Date 08/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, RYAN E Employer name Greene Corr Facility Amount $67,714.25 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZUCS, MORGAN E Employer name HSC at Syracuse-Hospital Amount $67,713.50 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEVERS, BRIAN Employer name Off of The State Comptroller Amount $67,713.10 Date 06/09/2006 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