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 SEDAR, BRIAN M Employer name Erie County Medical Center Corp. Amount $57,193.55 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, STEPHENEY E Employer name Nassau Health Care Corp. Amount $57,193.27 Date 02/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDEC, EVA M Employer name Yonkers City School Dist Amount $57,193.25 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSYTH, TODD J Employer name Wyoming County Amount $57,193.09 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNDAS, JOHN C Employer name Town of Oyster Bay Amount $57,192.85 Date 01/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMS, ERNEST C Employer name Ithaca City School Dist Amount $57,192.79 Date 12/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCHETTO-MARTORANA, WILLIAM Employer name Hyde Park CSD Amount $57,192.69 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINDNAGLE, NELLY Employer name Western New York DDSO Amount $57,192.47 Date 10/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, CHARLES W Employer name City of Utica Amount $57,192.38 Date 10/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, BARBARA A Employer name Capital District DDSO Amount $57,192.31 Date 02/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, OMAR F Employer name Div Housing & Community Renewl Amount $57,192.20 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUSBY, BRENDA L Employer name Office of Public Safety Amount $57,192.20 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSSER, LYNN A Employer name Susquehanna Valley CSD Amount $57,192.16 Date 06/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, SHANTEAU L Employer name Manhattan Psych Center Amount $57,192.06 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNDY, DAVID J Employer name City of Buffalo Amount $57,191.57 Date 02/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEASLEY, NANETTE L Employer name Finger Lakes DDSO Amount $57,191.36 Date 12/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYKEMAN, ERIC V Employer name Dept Labor - Manpower Amount $57,191.16 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, MICHAEL P Employer name Dept Labor - Manpower Amount $57,191.16 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, BERNADETTE O Employer name Dept Labor - Manpower Amount $57,191.16 Date 04/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIOT, MARGARET G Employer name Ninth Judicial Dist Amount $57,191.16 Date 09/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSER, ANNE M Employer name Steuben County Amount $57,191.11 Date 06/21/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZURKIEWICZ, FRANCIS M Employer name Sachem CSD at Holbrook Amount $57,190.84 Date 03/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLAR, CASSANDRA Employer name SUNY at Stony Brook Hospital Amount $57,190.67 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINN, BRUCE W Employer name Town of Minerva Amount $57,190.52 Date 08/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DAVID S Employer name Oswego County Amount $57,190.47 Date 04/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORNEY, PATRICIA A Employer name Dept Labor - Manpower Amount $57,190.12 Date 05/06/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, DANIEL C Employer name Dept Transportation Region 3 Amount $57,189.77 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RODNEY A Employer name Town of Highlands Amount $57,189.51 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINE, HELEN T Employer name Western New York DDSO Amount $57,189.35 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNHA, MANUEL Employer name Peekskill City School Dist Amount $57,189.24 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, ANN M Employer name Department of Tax & Finance Amount $57,189.20 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAIN, JANICE M Employer name Nassau County Amount $57,189.03 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRACKER, KARYN A Employer name Mid-State Corr Facility Amount $57,188.54 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, CHRISTOPHER S Employer name Children & Family Services Amount $57,188.48 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, ALYCIA K Employer name Erie County Medical Center Corp. Amount $57,188.35 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGMAN, JOHN N Employer name Boces Erie Chautauqua Cattarau Amount $57,188.22 Date 02/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, RAYMOND M Employer name Central NY DDSO Amount $57,188.12 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLINGS, LAURIE B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $57,188.08 Date 10/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASYLENKO, BONNIE Employer name City of Yonkers Amount $57,187.77 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEGARTY, DANIEL M Employer name Dept Transportation Region 8 Amount $57,187.65 Date 05/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERSON, ROBERT E Employer name Hutchings Psych Center Amount $57,187.57 Date 06/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, JODI A Employer name Dpt Environmental Conservation Amount $57,187.48 Date 09/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEICHEL, THOMAS J Employer name Elmira Corr Facility Amount $57,186.96 Date 09/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OREE, DE VAUGHN L Employer name Town of Hempstead Amount $57,186.88 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZELLA, DEIDRE A Employer name Town of Tonawanda Amount $57,186.58 Date 07/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, VAUGHN H Employer name Collins Corr Facility Amount $57,186.35 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, TYJUANA Employer name Rockland Psych Center Amount $57,184.92 Date 08/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRENTINO, MARK A Employer name Gowanda Correctional Facility Amount $57,184.91 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GMEREK, SANDRA M Employer name Iroquois CSD Amount $57,184.66 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAROFONO, TIFFANY A Employer name Wayne County Amount $57,184.52 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, DOUGLAS E Employer name Cayuga County Amount $57,184.47 Date 01/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CIOCCIO, RICHARD A, II Employer name Erie County Amount $57,184.29 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GOUFF, LYNETTE M Employer name Cornell University Amount $57,183.86 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTICE, CYNTHIA A Employer name Department of Tax & Finance Amount $57,183.84 Date 09/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADARIAGA, NELSON F Employer name Thruway Authority Amount $57,183.63 Date 01/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, RICHARD L Employer name Village of East Rochester Amount $57,183.60 Date 11/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEF, JACK S Employer name Queens Borough Public Library Amount $57,183.33 Date 11/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRALL, ELLEN C Employer name Attica Corr Facility Amount $57,183.29 Date 01/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, PETER F Employer name Energy Research Dev Authority Amount $57,182.73 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGHAM, GREGORY F Employer name Hilton CSD Amount $57,182.60 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, KEVIN M Employer name Dpt Environmental Conservation Amount $57,182.56 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCATO, CONSTANCE L Employer name Health Research Inc Amount $57,182.50 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALESSI, MICHAEL H Employer name Smithtown CSD Amount $57,182.43 Date 02/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARONI, GREGORY T Employer name Town of Somers Amount $57,182.24 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAULFIELD, SEAN D Employer name Groveland Corr Facility Amount $57,182.18 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SANDRA M Employer name Dept of Financial Services Amount $57,182.02 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUALDINO, GEORGINA Employer name Village of Briarcliff Manor Amount $57,181.65 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, GEORGE J Employer name Dept Transportation Region 3 Amount $57,181.47 Date 09/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, KEVIN T Employer name Rockland County Amount $57,181.40 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, MATTHEW B Employer name Saratoga County Amount $57,181.07 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, ARTHUR L Employer name North Syracuse CSD Amount $57,180.92 Date 07/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, CAROL O Employer name Western New York DDSO Amount $57,180.45 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, LANA G Employer name Taconic DDSO Amount $57,180.33 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKARD, MARY E Employer name Saratoga County Amount $57,180.01 Date 03/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWORONSKY, MARY P Employer name Medicaid Fraud Control Amount $57,179.94 Date 12/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, STACY L Employer name Western New York DDSO Amount $57,179.77 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, JOHN P Employer name Dpt Environmental Conservation Amount $57,179.07 Date 02/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKNOR, MICHAEL M Employer name Nassau Health Care Corp. Amount $57,178.72 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZYLAK, SHERRI L Employer name Auburn Corr Facility Amount $57,178.64 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINS, TRUDY L Employer name Sunmount Dev Center Amount $57,178.52 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, JANE K Employer name Brooklyn Public Library Amount $57,178.47 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NOSTRAND, JEFFREY P Employer name Village of Albion Amount $57,178.47 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIANO, MICHAEL L Employer name Ulster Correction Facility Amount $57,177.52 Date 10/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, FRANK F Employer name Hampton Bays UFSD Amount $57,176.88 Date 12/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARR, EILEEN T Employer name Children & Family Services Amount $57,175.88 Date 12/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHELIA S Employer name Div Military & Naval Affairs Amount $57,175.88 Date 12/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHL, DONNA L Employer name Orange County Amount $57,175.69 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, KENNAN L Employer name Hudson Valley DDSO Amount $57,175.49 Date 10/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTON, RUTH Employer name Ontario County Amount $57,174.83 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOZZI, JAMES M Employer name Dept Transportation Region 4 Amount $57,174.68 Date 07/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCTOR, KENTON J Employer name Auburn Corr Facility Amount $57,174.59 Date 12/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, JOSEPH C Employer name Haldane CSD - Philipstown Amount $57,174.41 Date 04/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AURIA, DENISE Employer name Suffolk County Amount $57,174.09 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELIOUS, DEVON L Employer name Canandaigua City School Dist Amount $57,173.94 Date 08/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORBURN, LINDA ANN M Employer name Temporary & Disability Assist Amount $57,173.74 Date 02/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENSON, TAKARA K Employer name Metro New York DDSO Amount $57,173.62 Date 02/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMAN, SAMSIA R Employer name Department of Transportation Amount $57,173.48 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, THOMAS J Employer name Albion Corr Facility Amount $57,173.44 Date 05/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, DELLA L Employer name Schenectady County Amount $57,173.31 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, TINA A Employer name Long Island Dev Center Amount $57,173.10 Date 04/18/2013 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