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 LEVY, PENNY B Employer name Pilgrim Psych Center Amount $65,202.42 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEGELSKI, ROBERT S Employer name New York Public Library Amount $65,202.13 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICERO, TERESA N Employer name Nanuet UFSD Amount $65,201.98 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNER, RICHARD A Employer name Town of Wheatfield Amount $65,201.88 Date 10/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICHOROWIEC, BRIAN P Employer name NYS Dormitory Authority Amount $65,201.23 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTOR, JEAN M Employer name Hudson Valley DDSO Amount $65,201.02 Date 07/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KADANTHOD, JOSE Employer name Sing Sing Corr Facility Amount $65,200.97 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARAN, CYNTHIA R Employer name Ulster County Amount $65,200.94 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEE, SUE E Employer name New York Public Library Amount $65,200.77 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, SUSAN D Employer name Third Jud Dept - Nonjudicial Amount $65,200.73 Date 09/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, MARY-MAHALA Employer name Nassau County Amount $65,200.60 Date 10/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOF, MICHAEL L Employer name SUNY Buffalo Amount $65,200.38 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHANG, WEIQI Employer name Brooklyn Public Library Amount $65,200.09 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, KEVIN M Employer name Buffalo Mun Housing Authority Amount $65,199.54 Date 12/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGINA, DOMENICO Employer name W Hempstead Sanitation Dist #6 Amount $65,199.44 Date 04/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAIN, JAMES J Employer name Commack UFSD Amount $65,199.40 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SFARA, KELLY A Employer name Department of Health Amount $65,199.16 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMAZA, GUSTAVO Employer name Ninth Judicial Dist Amount $65,199.07 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, CORY Employer name City of Rochester Amount $65,198.75 Date 02/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KENT, W LLOYD Employer name Pilgrim Psych Center Amount $65,198.18 Date 07/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SIMONE, JAMES A Employer name Village of Monticello Amount $65,197.93 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM, RONALD J Employer name Finger Lakes DDSO Amount $65,197.82 Date 04/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONWISER, AVA R Employer name Port Chester-Rye UFSD Amount $65,197.60 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, BRIAN M Employer name Suffolk County Amount $65,197.42 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RONALD K Employer name SUNY at Stony Brook Hospital Amount $65,197.41 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, RANDOLPH W, JR Employer name Freeport UFSD Amount $65,197.15 Date 12/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, JILL N Employer name Finger Lakes DDSO Amount $65,196.87 Date 09/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TRAVIS W Employer name Bare Hill Correction Facility Amount $65,196.52 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, GUY P Employer name Central NY DDSO Amount $65,196.52 Date 02/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRIAN D Employer name Div Military & Naval Affairs Amount $65,196.23 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, MAUREEN L Employer name Westhampton Beach UFSD Amount $65,196.18 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCED, DEBORAH Employer name Department of Health Amount $65,195.98 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, TINA A Employer name Finger Lakes DDSO Amount $65,195.86 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, ROBERT A Employer name Fishkill Corr Facility Amount $65,195.57 Date 09/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESTILLO, JOHN G Employer name NYS Community Supervision Amount $65,195.56 Date 02/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, MARYANN Employer name Jericho UFSD Amount $65,195.38 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVENCIA, MILDRED Employer name Port Authority of NY & NJ Amount $65,195.14 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, JOSHUA T Employer name Cayuga County Amount $65,195.09 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESSENTER, BENJAMIN T Employer name Coxsackie Corr Facility Amount $65,194.77 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEREZNAK, DAVID J, JR Employer name Town of Kent Amount $65,194.02 Date 04/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKENS, CORRIS J Employer name Suffolk County Amount $65,193.96 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORDEN, PATRICIA R Employer name Hudson Valley DDSO Amount $65,193.87 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, ADARIS Employer name Village of West Haverstraw Amount $65,193.60 Date 03/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, APRIL J Employer name Onondaga County Amount $65,193.37 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE TURRIS, MARGARET A Employer name Suffolk County Amount $65,193.33 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODFUEHRER, THOMAS A Employer name City of Buffalo Amount $65,193.28 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONSKI, SANDRA J Employer name Westchester County Amount $65,192.70 Date 04/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRK, BRENDA A Employer name Altona Corr Facility Amount $65,192.41 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENETTE, LUECINDA A Employer name Town of Colonie Amount $65,192.30 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAMES A Employer name Greater Binghamton Health Center Amount $65,192.00 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRICK, KYLE C Employer name Port Authority of NY & NJ Amount $65,191.82 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOFFMAN, CYNTHIA A Employer name Rensselaer County Amount $65,191.78 Date 05/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEPPE, CHRISTOPHER J Employer name Onondaga County Amount $65,191.61 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIELE, BARBARA L Employer name Erie County Amount $65,191.39 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUACKENBUSH, LUKE J Employer name Dept of Public Service Amount $65,191.23 Date 12/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOL, SUSAN W Employer name Malone CSD Amount $65,191.11 Date 07/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIX, MARTHA P Employer name Metropolitan Trans Authority Amount $65,190.88 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, GARVIE L Employer name Niagara Frontier Trans Auth Amount $65,190.46 Date 05/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, PAUL A Employer name City of Buffalo Amount $65,190.22 Date 12/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRENIER, JEFFREY M Employer name Warren County Amount $65,190.13 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUI, SAU-MAN Employer name Education Department Amount $65,190.06 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIEL, JOAN M Employer name East Meadow UFSD Amount $65,189.88 Date 03/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, RAYMOND J Employer name Office of Court Administration Amount $65,189.52 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUKE, TERRI J Employer name Village of Pelham Amount $65,189.09 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMES, CORRIE A Employer name Shoreham-Wading River CSD Amount $65,188.95 Date 03/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHANEKA A Employer name Village of Hempstead Amount $65,188.69 Date 02/06/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRISWOLD-KRUPSKI, LAURIE A Employer name Health Research Inc Amount $65,188.57 Date 02/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAHNEN, DEBORAH ANN Employer name Erie County Amount $65,188.18 Date 02/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACY, RYAN P Employer name Greene Corr Facility Amount $65,188.10 Date 05/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, ROBERT E, JR Employer name Town of Blooming Grove Amount $65,187.64 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, DANIEL L Employer name Fourth Jud Dept - Nonjudicial Amount $65,187.25 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLITTERI, THOMAS A Employer name HSC at Syracuse-Hospital Amount $65,187.10 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, PAUL J Employer name Onondaga County Amount $65,186.93 Date 03/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBEL, DENISE Employer name Department of Tax & Finance Amount $65,186.91 Date 09/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICHOCKI-LALKA, LISA M Employer name City of Rochester Amount $65,186.63 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, ANDREW P Employer name Town of Hempstead Amount $65,186.53 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANGELISTA, JUAN R Employer name Westchester County Amount $65,186.25 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINN, GEOFFREY Employer name Town of StoNY Point Amount $65,186.20 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKLEJN, THOMAS J Employer name City of Niagara Falls Amount $65,186.16 Date 02/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANTE, ANGELO Employer name Great Neck UFSD Amount $65,185.53 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, MICHAEL A Employer name Town of Orchard Park Amount $65,185.47 Date 05/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ELISHA A Employer name Monroe County Amount $65,185.39 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERT, DERRICK M Employer name Lawrence Sanitary District #1 Amount $65,185.19 Date 10/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPLEY-BROWN, BARBARA J Employer name Warwick Valley CSD Amount $65,185.11 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, COLLIN L Employer name Chemung County Amount $65,184.98 Date 05/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, JULIA V Employer name Suffolk County Amount $65,184.87 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBOO, MARTIN D Employer name Attica Corr Facility Amount $65,184.83 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCLAY, MARY A Employer name HSC at Syracuse-Hospital Amount $65,184.38 Date 08/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENRIGHT, JOHN M Employer name Cornell University Amount $65,184.12 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOLA, BRIAN J Employer name Plainedge UFSD Amount $65,184.02 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JENNIFER L Employer name Lewis County Amount $65,183.45 Date 05/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLASS, KATIE L Employer name Finger Lakes DDSO Amount $65,183.41 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHR, DEBRA G Employer name New York Public Library Amount $65,183.35 Date 09/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, STEVEN C Employer name City of Watertown Amount $65,183.09 Date 10/24/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRISCO, CYNTHIA M Employer name Willard Drug Treatment Campus Amount $65,182.81 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILORD, SANDY Employer name Nassau County Amount $65,182.49 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREICHLER, RYAN H Employer name Town of Lewiston Amount $65,182.31 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, BRYON M Employer name Lakeview Shock Incarc Facility Amount $65,182.04 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON-FIORILLO, JOHN Employer name Port Authority of NY & NJ Amount $65,182.00 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRASQUILLO, CARLOS J Employer name Westchester County Amount $65,181.79 Date 11/25/2013 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