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 RICCI, JOHN A Employer name Albany County Amount $60,350.83 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, LINDSEY A Employer name Erie County Medical Center Corp. Amount $60,350.50 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELNICK, DENISE A Employer name Wantagh UFSD Amount $60,350.36 Date 09/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSTON, TERRY LEE Employer name Dept Transportation Region 8 Amount $60,350.22 Date 08/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSIR, RICHARD R Employer name Town of East Hampton Amount $60,350.00 Date 05/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, STEPHEN A Employer name Division of State Police Amount $60,349.91 Date 07/29/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUNN, JENNIFER L Employer name Kirby Forensic Psych Center Amount $60,349.68 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEREBRANI, DEENA A Employer name SUNY Binghamton Amount $60,349.30 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANCHER, TAMI A Employer name Boces-Otsego Northern Catskill Amount $60,349.02 Date 01/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, E DOUGLAS, III Employer name Albany County Amount $60,348.80 Date 03/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, MARY T Employer name S Adirondack Library System Amount $60,348.68 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABITO, JEAN A Employer name Town of Greenburgh Amount $60,348.66 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, LUCINDA M Employer name Cortland City School Dist Amount $60,348.41 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, ANDREA H Employer name City of Saratoga Springs Amount $60,348.03 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, RAMON J, JR Employer name City of Buffalo Amount $60,348.00 Date 04/21/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARYPIE, EUGENE H, III Employer name Town of East Hampton Amount $60,347.93 Date 07/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, PAULA S Employer name Finger Lakes DDSO Amount $60,347.44 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, JARINA M Employer name Health Research Inc Amount $60,347.32 Date 04/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, DEAN A Employer name Town of Newstead Amount $60,347.20 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELY, THOMAS J Employer name Pittsford CSD Amount $60,347.16 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, AMBER C Employer name Cornell University Amount $60,346.75 Date 06/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, ANDRES D Employer name Green Haven Corr Facility Amount $60,346.53 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLTON, DEBORAH A Employer name Gouverneur CSD Amount $60,346.52 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, MARSHA A Employer name Boces-Monroe Amount $60,346.39 Date 11/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLOTSON, STEVEN G Employer name Third Jud Dept - Nonjudicial Amount $60,346.25 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBERT, JOHN J Employer name Delaware County Amount $60,345.97 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ROBERT A Employer name New York Public Library Amount $60,345.87 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHRISTOPHER S Employer name Saratoga County Amount $60,345.65 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWELL, EMILY E Employer name Central NY Psych Center Amount $60,345.40 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMORE, WILHELM Employer name Cornell University Amount $60,345.27 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGHT, LELAND L Employer name Oneida County Amount $60,345.08 Date 12/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINKOFF, MEREDITH S Employer name Village of Mineola Amount $60,345.04 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, RUSTY A Employer name Chautauqua County Amount $60,344.99 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIDGEN, LENOX A Employer name Mt Vernon City School Dist Amount $60,344.97 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JEANNE M Employer name Taconic Corr Facility Amount $60,344.72 Date 05/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERTS, CHARLES J Employer name Town of Washington Amount $60,344.50 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, ARTHUR Employer name SUNY at Stony Brook Hospital Amount $60,344.27 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCKADAY, BRENT D Employer name Dept Transportation Region 6 Amount $60,343.69 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEADY, ANDREW A Employer name Town of Yorktown Amount $60,343.09 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERBURY, DANIEL L Employer name Ilion Housing Authority Amount $60,342.90 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MARITZA Employer name County Clerks Within NYC Amount $60,342.89 Date 12/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPARULO, JANIS M Employer name Steuben County Amount $60,342.05 Date 01/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMPSTEAD, BETTY J Employer name Department of Law Amount $60,341.96 Date 01/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORO, LAURIE J Employer name State Insurance Fund-Admin Amount $60,341.58 Date 11/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COKER, STEVEN D Employer name Onondaga County Amount $60,341.50 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, PATRICK J Employer name Dept Transportation Region 8 Amount $60,341.25 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LORGE, JEANETTE F Employer name Garden City UFSD Amount $60,341.15 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNICK, JEFFREY J Employer name City of Saratoga Springs Amount $60,341.11 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRELL, STACY L Employer name Beekmantown CSD Amount $60,340.80 Date 02/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZYE, FRANCIS P, III Employer name Town of Clay Amount $60,340.63 Date 04/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACOFF, ROBERT Employer name City of White Plains Amount $60,340.36 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, BEVERLY E Employer name Children & Family Services Amount $60,340.00 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, SUZETTE Employer name Mid-State Corr Facility Amount $60,339.56 Date 05/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRY, JOHN L, III Employer name Rochester Psych Center Amount $60,339.46 Date 09/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, REGINA M Employer name City of Buffalo Amount $60,339.36 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULIBALY, ASSETOU Employer name NYS Veterans Home at St Albans Amount $60,339.11 Date 10/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARTARO, FRANK E Employer name City of Geneva Amount $60,339.04 Date 10/19/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERMIN, DOMINGO A Employer name Rockville Centre Housing Auth Amount $60,338.75 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RODNEY Employer name Metro New York DDSO Amount $60,338.62 Date 02/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHOLLAND, JOSEPH J, SR Employer name Town of Geddes Amount $60,337.86 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NARDO, JOANNE M Employer name Scarsdale UFSD Amount $60,337.68 Date 01/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTY, KIMBERLY L Employer name Horseheads CSD Amount $60,337.56 Date 11/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERO, CARLOS Employer name SUNY at Stony Brook Hospital Amount $60,337.37 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, JAMES C Employer name Department of Tax & Finance Amount $60,337.16 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBOS, DANA L Employer name Nassau County Amount $60,337.16 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKLEY, KAREN M Employer name Department of Tax & Finance Amount $60,336.92 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRASHER, EDWARD L Employer name Albany County Amount $60,336.77 Date 06/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEDGE-WHITCOMB, LUANNE M Employer name Cattaraugus County Amount $60,335.78 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORIERO, LINDA M Employer name Battery Park City Authority Amount $60,335.08 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, DANIEL P Employer name Town of Southold Amount $60,335.00 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINGER, CHRISTOPHER R Employer name New York City Childrens Center Amount $60,334.88 Date 08/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, DONNA E Employer name SUNY College Technology Delhi Amount $60,334.86 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUCCI, ROBERT Employer name Bellmore-Merrick CSD Amount $60,334.18 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JEREMIAH J Employer name Eastern NY Corr Facility Amount $60,334.10 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, MARY E Employer name Western NY Childrens Psych Center Amount $60,334.06 Date 03/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, SUSAN M Employer name City of Rochester Amount $60,333.77 Date 03/17/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBBS, HARRISON L Employer name Clinton County Amount $60,333.77 Date 01/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, ANTHONY S Employer name Great Neck UFSD Amount $60,333.62 Date 03/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINE, JULIAN R Employer name Town of Oyster Bay Amount $60,333.60 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOZWIAK, KAMIL Employer name Port Authority of NY & NJ Amount $60,333.48 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KARLE, DEBORAH E Employer name Elwood UFSD Amount $60,333.36 Date 03/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUMADORE, JACQUELYN R Employer name Schenectady County Amount $60,333.16 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, REGINA Employer name Great Neck UFSD Amount $60,332.36 Date 09/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGORZALEK, SHANE M Employer name Dept Transportation Region 6 Amount $60,332.25 Date 09/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTI, ANTHONY R, JR Employer name Monroe County Amount $60,332.01 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODHULL, DONALD M Employer name City of Buffalo Amount $60,331.77 Date 04/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NAIDU, MADHAVI Employer name Office For Technology Amount $60,331.44 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAG, G HOWARD, JR Employer name Town of Eden Amount $60,331.18 Date 01/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FON, KAREN Y Employer name NYS Office People Devel Disab Amount $60,331.12 Date 10/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, J TODD Employer name Office For Technology Amount $60,330.90 Date 09/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHASE-DEONARINE, ROSE-MARIE E Employer name Empire State Development Corp. Amount $60,330.89 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUDRAK, ERIKA L Employer name Cornell University Amount $60,330.88 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMAN, BRYAN S Employer name Broome DDSO Amount $60,330.87 Date 08/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTLES, DOUGLAS J Employer name North Syracuse CSD Amount $60,330.77 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYSON, ANGELA R Employer name HSC at Syracuse-Hospital Amount $60,330.46 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, SHERRIE-ANN Employer name Department of Tax & Finance Amount $60,330.36 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, ASAVARI V Employer name Dept of Financial Services Amount $60,330.36 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTES, DOROTHY L Employer name Medicaid Fraud Control Amount $60,330.36 Date 11/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, ERMIONNE Employer name Bernard Fineson Dev Center Amount $60,330.30 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURECEK, TIMOTHY J Employer name Children & Family Services Amount $60,330.06 Date 11/01/2012 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