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 BONDI, LORRAINE Employer name Westchester County Amount $51,300.76 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, SARA A Employer name Albany County Amount $51,300.73 Date 04/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, JAMES D Employer name Town of Pavilion Amount $51,300.67 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NACE, RICHARD A, JR Employer name Ulster County Amount $51,300.62 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OQUENDO, JAMILAH Y Employer name Monroe County Amount $51,300.60 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC PHERSON, KATHLEEN A Employer name Buffalo City School District Amount $51,300.46 Date 01/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVER, KENNETH R Employer name Village of Addison Amount $51,300.38 Date 03/13/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SALGOT, MARGARET ANN Employer name Western New York DDSO Amount $51,300.37 Date 10/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLDEN, RENEE L Employer name Wappingers CSD Amount $51,300.07 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, CYNTHIA L Employer name Buffalo City School District Amount $51,300.05 Date 08/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWAN, GAVIN K Employer name Port Authority of NY & NJ Amount $51,300.00 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MARION L Employer name Dpt Environmental Conservation Amount $51,299.72 Date 09/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, JAMES P Employer name Ninth Judicial Dist Amount $51,299.55 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZSIMMONS, JAMES A Employer name Yonkers City School Dist Amount $51,299.43 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACK, JODY L Employer name Eastern NY Corr Facility Amount $51,299.17 Date 05/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITT, JEFFREY E Employer name Town of Riverhead Amount $51,299.08 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRELAND, RICHARD J, JR Employer name Dutchess County Amount $51,298.64 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, DIANE M Employer name Spencerport CSD Amount $51,298.58 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, LISA M Employer name Hudson Valley DDSO Amount $51,298.56 Date 05/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENT, CLIFF Employer name Education Department Amount $51,298.53 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASH, MARY A Employer name Hempstead UFSD Amount $51,298.48 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA PENNA, MATTHEW T Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $51,298.47 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMICHAEL, MARK Employer name Roosevelt UFSD Amount $51,298.36 Date 09/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, ROBERT W Employer name Genesee County Amount $51,298.30 Date 06/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOLINI, JESSICA L Employer name Supreme Court Clks & Stenos Oc Amount $51,298.27 Date 01/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILMAIN, TIMOTHY R Employer name Erie County Amount $51,298.20 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACI, ALAN G Employer name City of Newburgh Amount $51,298.18 Date 10/23/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARCE, DAWN A Employer name Town of Marilla Amount $51,298.12 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, DOUGLAS E Employer name City of Dunkirk Amount $51,298.00 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, SANDRA L Employer name Town of Pittsford Amount $51,297.90 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, APRIL D Employer name HSC at Syracuse-Hospital Amount $51,297.78 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHERT, JOSEPHINE M Employer name Middle Country CSD Amount $51,297.72 Date 08/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPICKI, MICHELLE J Employer name Mount Pleasant CSD Amount $51,297.21 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MABB, SCOTT A Employer name Town of Queensbury Amount $51,297.18 Date 01/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEARMAN, SHANNON J Employer name Hudson Valley DDSO Amount $51,297.02 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, DOUGLAS L Employer name Erie County Amount $51,296.80 Date 04/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARIGLIA, CAROL E Employer name Niagara-Wheatfield CSD Amount $51,296.64 Date 03/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRIVENER, ERIK M Employer name Otsego County Amount $51,296.49 Date 05/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKNER, KIMETRA O Employer name Court of Claims Amount $51,296.48 Date 01/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRELL, JAMES C Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $51,296.17 Date 11/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEE, HELEN J L Employer name Town of Orangetown Amount $51,296.16 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, CHARENE R Employer name Erie County Medical Center Corp. Amount $51,296.13 Date 06/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, KRISTA L Employer name Saratoga County Amount $51,295.92 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZECCHINI, MICHAEL J Employer name Suffolk County Water Authority Amount $51,295.84 Date 04/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTENS, CHARLES L Employer name Town of Vestal Amount $51,295.75 Date 10/16/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, ERIC A Employer name Islip Fire District Amount $51,295.74 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAISLEY, LISA I Employer name Westchester County Amount $51,295.68 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WATERS, LOUISE C Employer name Monroe County Amount $51,295.47 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JALIL, VALENCIA M, MS Employer name Dutchess County Amount $51,295.20 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, ROBIN A Employer name SUNY Stony Brook Amount $51,294.99 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, MARGARET I Employer name Albany Pine Bush Preserve Comm Amount $51,294.76 Date 04/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LISA M Employer name Cayuga County Amount $51,294.68 Date 06/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUMP, MARY E Employer name Cayuga County Amount $51,294.68 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, RICHARD M Employer name Monroe County Water Authority Amount $51,294.65 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, TIMOTHY P Employer name Town of Harmony Amount $51,294.60 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCO, JOAN P Employer name Niagara County Amount $51,294.17 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALOR, RICHARD F Employer name Cheektowaga-Sloan UFSD Amount $51,294.15 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, LINDA S Employer name Yorktown CSD Amount $51,294.02 Date 06/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, HAROLD W, JR Employer name Dept Transportation Region 6 Amount $51,293.79 Date 11/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, KRYSTAL L Employer name Department of Motor Vehicles Amount $51,293.51 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, GREGORY M Employer name Erie County Amount $51,293.38 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JACQUELINE Employer name Metro New York DDSO Amount $51,293.38 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIGNE, TRAVIS J Employer name Town of Wilton Amount $51,293.26 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, KEITH Employer name Dept Transportation Region 10 Amount $51,293.17 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROVIC, NEVENA NANCY Employer name Port Authority of NY & NJ Amount $51,292.80 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ERIN J Employer name SUNY Empire State College Amount $51,292.46 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPIA, AMY J Employer name Long Island Power Authority Amount $51,292.28 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, KASSIM K Employer name Bedford Hills Corr Facility Amount $51,292.01 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHUA, MICHAEL W Employer name Clinton Corr Facility Amount $51,291.68 Date 05/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOGLER, ADAM M Employer name Brentwood UFSD Amount $51,291.60 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, RONALD V Employer name Thruway Authority Amount $51,291.58 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN-DI IORIO, LISSETTE Employer name Suffolk County Amount $51,291.34 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGIO, WILLIAM F Employer name Monroe County Amount $51,290.93 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLCE, DAMIAN M Employer name SUNY Buffalo Amount $51,290.44 Date 07/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADGER, JEFFREY S Employer name Town of East Hampton Amount $51,290.38 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAWSKI, BRENT J Employer name SUNY College at Fredonia Amount $51,290.31 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DONNA L Employer name Boces Suffolk 2Nd Sup Dist Amount $51,290.29 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POZZA, MARK A Employer name Division of State Police Amount $51,290.27 Date 07/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, DIANNE L Employer name Dpt Environmental Conservation Amount $51,290.20 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, ROGER W Employer name Allegany County Amount $51,290.18 Date 03/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUZZI, MICHAEL G Employer name City of Johnstown Amount $51,290.13 Date 01/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILIAN, ERICA L Employer name Wyoming County Amount $51,289.13 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZYKLEK, ROSEMARY Employer name Monroe County Amount $51,288.88 Date 01/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSCH, ANNMARIE Employer name Town of Brookhaven Amount $51,288.81 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORIANO-DAUGHTREY, STEPHAINE A Employer name Rockland Psych Center Children Amount $51,288.66 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FRANCE, GREGORY L Employer name Upstate Correctional Facility Amount $51,288.61 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, DAVID J Employer name Town of Hastings Amount $51,288.58 Date 10/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, THOMAS J, JR Employer name Town of Amherst Amount $51,288.51 Date 12/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIGAN, ELAINE S Employer name Ulster County Amount $51,288.45 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAZZA, LINDA Employer name Ulster County Amount $51,288.44 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELICE, MARY D Employer name HSC at Syracuse-Hospital Amount $51,288.15 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNGATE, ANGELA T Employer name Bayport-Bluepoint UFSD Amount $51,288.12 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DONNA M Employer name Bayport-Bluepoint UFSD Amount $51,288.12 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, SHAMIKIA P Employer name Kingsboro Psych Center Amount $51,288.12 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, WILLIAM J Employer name Town of Duanesburg Amount $51,288.12 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, NANCY M Employer name Cornell University Amount $51,287.66 Date 11/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAM-CERRI, HEATHER A Employer name Mohawk Valley Child Youth Serv Amount $51,287.64 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, ANMOL Employer name SUNY Stony Brook Amount $51,287.51 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGAL, NANCY L Employer name Essex County Amount $51,287.40 Date 03/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, JOANNE F Employer name No Hempstead Sol Wst Mgmt Auth Amount $51,287.38 Date 09/09/2008 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