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 BASNIGHT, LAURIE A Employer name Nassau County Amount $61,306.54 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, JOSHUA A Employer name Collins Corr Facility Amount $61,306.34 Date 07/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNERTY, MATTHEW D Employer name Cattaraugus County Amount $61,306.10 Date 06/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ROXANNA Employer name Dept Labor - Manpower Amount $61,305.93 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCQUE, LISA D Employer name Wayne CSD Amount $61,305.73 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONMY, TIMOTHY R Employer name Collins Corr Facility Amount $61,305.31 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, AMY M Employer name Ulster County Amount $61,305.22 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAISE, MICHAEL D Employer name Essex County Amount $61,305.12 Date 12/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLIGAN, KATHLEEN G Employer name Town of Southampton Amount $61,305.06 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, ERIC V Employer name SUNY Health Sci Center Brooklyn Amount $61,304.89 Date 03/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVER, PENNY LEE A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $61,304.84 Date 08/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, RAYMOND C, III Employer name Marcy Correctional Facility Amount $61,304.78 Date 11/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGAULT, SHAWN J Employer name Rochester City School Dist Amount $61,304.54 Date 12/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AREY, PAUL J, II Employer name Sunmount Dev Center Amount $61,304.48 Date 08/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHWESIK, WALTER A Employer name East Irondequoit CSD Amount $61,304.34 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, ASHLEY M Employer name Onondaga County Amount $61,303.94 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHARRY, GARY J Employer name Queens Borough Public Library Amount $61,303.70 Date 10/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIARDI, THOMAS Employer name NYC Family Court Amount $61,303.54 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERREAULT, ERYKA L Employer name Rensselaer County Amount $61,303.11 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWECK, OWEN R Employer name Eastern NY Corr Facility Amount $61,303.00 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVETT, STEPHANIE C Employer name Ithaca Housing Authority Amount $61,302.91 Date 12/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, JAIME L Employer name Taconic DDSO Amount $61,302.85 Date 06/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIERECKL-PRAST, BRITTA Employer name Woodbourne Corr Facility Amount $61,302.84 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLIMO, DAVID F Employer name Mid-State Corr Facility Amount $61,302.55 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, ANNA M Employer name Westchester County Amount $61,301.24 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROON, LAWRENCE M Employer name Dpt Environmental Conservation Amount $61,301.14 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, SHARON J Employer name Cayuga County Amount $61,301.09 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIPOLLA, CAROLYN C Employer name Niagara County Amount $61,301.01 Date 01/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINTON, GARY C Employer name Niagara County Amount $61,300.98 Date 06/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, KARA C Employer name Metropolitan Trans Authority Amount $61,300.92 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEADOCK, GEORGENE Employer name Connetquot CSD Amount $61,300.87 Date 03/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATEROUS, DONALD C Employer name Village of Hastings-On-Hudson Amount $61,300.79 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANTAKES, PETER M Employer name Energy Research Dev Authority Amount $61,300.53 Date 12/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAN, MICHAEL R Employer name East Meadow UFSD Amount $61,300.45 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODWIN WAGNER, RUTH Employer name Clyde-Savannah CSD Amount $61,300.44 Date 10/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, MICHAEL D Employer name City of Watertown Amount $61,299.79 Date 07/19/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTIN, DANIELLE C Employer name Warren County Amount $61,299.77 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATULSKI, WALLIS E Employer name Mid-State Corr Facility Amount $61,299.76 Date 12/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, MIRIAM L Employer name Freeport UFSD Amount $61,299.55 Date 10/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, ELMA L Employer name Longwood Public Library Amount $61,299.24 Date 11/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLESS, VAUGHN L Employer name City of Rochester Amount $61,298.88 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, BRIAN K Employer name City of Rochester Amount $61,297.98 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, MARYANNE Employer name Herricks UFSD Amount $61,297.96 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STENSON, KRISTOPHER D Employer name Hutchings Psych Center Amount $61,297.43 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESLER, ELIZABETH R Employer name Department of Law Amount $61,297.33 Date 12/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, RALPH S Employer name Energy Research Dev Authority Amount $61,296.71 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, EMANUEL C, III Employer name Wende Corr Facility Amount $61,296.62 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDARD, CHRISTOPHER R Employer name Office of General Services Amount $61,296.35 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIOTTI, ANGELO, JR Employer name Albany County Amount $61,296.16 Date 03/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZA, DEIRDRE Employer name Staten Island DDSO Amount $61,296.15 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOGAS, SIA Z Employer name Albany County Amount $61,295.65 Date 03/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, EDDIE G Employer name Onondaga County Amount $61,295.51 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, MARILYN J Employer name Dept Labor - Manpower Amount $61,295.26 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, REGINA Employer name Washington Hts Unit Amount $61,295.12 Date 12/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, CHRISTOPHER J Employer name City of Beacon Amount $61,295.11 Date 04/11/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEWITT, CHARLES L, JR Employer name Erie County Amount $61,295.05 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIQUEZ, STEPHANIE E Employer name Downstate Corr Facility Amount $61,294.43 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, TAMI L Employer name Cornell University Amount $61,294.38 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLE, RONALD J, JR Employer name Collins Corr Facility Amount $61,293.86 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENG, KELSEY Employer name Division of The Budget Amount $61,293.77 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNTHER, HILLARY A Employer name Executive Chamber Amount $61,293.76 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABITO, PATRICIA M Employer name Suffolk County Amount $61,293.76 Date 06/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCHMAN, ALEXANDRA R Employer name Department of Tax & Finance Amount $61,293.70 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MICHELLE L Employer name Supreme Ct-Queens Co Amount $61,293.67 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURY, CRAIG R Employer name Dept of Public Service Amount $61,293.62 Date 02/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, NIKLAS E Employer name City of Cohoes Amount $61,293.61 Date 08/12/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEIGL, THERESA Employer name SUNY College at Oneonta Amount $61,293.56 Date 11/15/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, JOSEPH C Employer name Western NY Childrens Psych Center Amount $61,292.87 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATZROTT, FREDERICK C Employer name City of Rochester Amount $61,292.85 Date 01/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, KATHLEEN Employer name City of Rochester Amount $61,292.71 Date 11/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSY, THERESA Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $61,292.56 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIMER, ROXANNE K Employer name Central NY Psych Center Amount $61,292.50 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDAU, CHANA M Employer name Kiryas Joel UFSD Amount $61,292.50 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCHANT, MARY ELLEN Employer name Oneida County Amount $61,292.30 Date 08/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENNANT, GABRIEL M Employer name Chenango County Amount $61,292.23 Date 03/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERGUN, MEHMET S Employer name Westchester County Amount $61,292.17 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGIO, JANICE A Employer name HSC at Syracuse-Hospital Amount $61,292.14 Date 05/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHRMAN, JOHN J Employer name Port Authority of NY & NJ Amount $61,292.11 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEST, JUNIOR A Employer name Hudson Valley DDSO Amount $61,292.04 Date 02/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARILLA, DIEGO G Employer name Town of Cortlandt Amount $61,292.00 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEANGELIS, CHRISTOPHER J Employer name Auburn Corr Facility Amount $61,291.84 Date 01/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTINA, DEBRA A Employer name Boces Suffolk 2Nd Sup Dist Amount $61,291.81 Date 11/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER D Employer name Sullivan Corr Facility Amount $61,291.70 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, VALERIE Y Employer name City of Albany Amount $61,291.68 Date 12/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, LYNDA C Employer name New York Public Library Amount $61,291.31 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOYA, WILLIAM Employer name Capital District DDSO Amount $61,290.90 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, AARON D Employer name Liverpool CSD Amount $61,290.65 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALATA, TOMASZ A Employer name New York Public Library Amount $61,290.10 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON, TRAVIS J Employer name Children & Family Services Amount $61,289.52 Date 10/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILAT, RONALD M Employer name Erie County Amount $61,289.40 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOREY, MAUREEN P Employer name Albany County Amount $61,289.02 Date 04/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FIORE, CONCETTA Employer name Great Neck UFSD Amount $61,289.00 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CITRINITI, DOMINICK F Employer name Middletown City School Dist Amount $61,288.56 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, JAMES M Employer name Niagara Frontier Trans Auth Amount $61,288.18 Date 04/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, KELLY K Employer name Sunmount Dev Center Amount $61,288.08 Date 04/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEARING, ROSA Employer name Greenburgh Eleven UFSD Amount $61,288.06 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, MARK V Employer name Fayetteville-Manlius CSD Amount $61,287.99 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, TERESA L Employer name Sunmount Dev Center Amount $61,287.99 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFFAN, PHILIP P Employer name Town of West Seneca Amount $61,287.98 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHA, KRISTEN E Employer name New York Public Library Amount $61,287.90 Date 06/17/2013 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