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 COSEY, DOUGLAS E Employer name Rensselaer County Amount $99,058.82 Date 10/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVELLA, JOHN J Employer name Village of Walden Amount $99,057.36 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANAT, LAWRENCE J Employer name Town of Amherst Amount $99,057.34 Date 07/29/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUGGINS, ROBERT E Employer name Port Authority of NY & NJ Amount $99,057.01 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONEIL, SANDREA S Employer name Division of Human Rights Amount $99,056.88 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALVEY, JENNIFER L Employer name SUNY at Stony Brook Hospital Amount $99,056.79 Date 08/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCHETTO, GERARD C Employer name Port Authority of NY & NJ Amount $99,055.71 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, JERIE L Employer name Clinton County Amount $99,055.23 Date 04/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT L Employer name Dept Transportation Region 3 Amount $99,055.04 Date 05/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGANCAMP, DONALD Employer name Elmira Corr Facility Amount $99,054.97 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHIFFEN, WILLIAM C Employer name Cayuga Correctional Facility Amount $99,054.54 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREAS-ROMEO, VALERIE J Employer name Suffolk County Amount $99,054.50 Date 01/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWORTH, GEOFFREY G Employer name Elmira Corr Facility Amount $99,053.14 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, MELISSA A Employer name Sing Sing Corr Facility Amount $99,052.94 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHETRAM, JEWAN K Employer name NYS Power Authority Amount $99,052.24 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSAY, BRYAN L Employer name Town of Tully Amount $99,052.22 Date 05/11/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LA VALLEE, SHANE T Employer name Department of Law Amount $99,051.29 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALA, RUDOLPH A, JR Employer name Suffolk County Amount $99,051.17 Date 01/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JOHN R Employer name Monroe County Amount $99,048.78 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AULETTA, ERIC V Employer name City of New Rochelle Amount $99,048.59 Date 02/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETERS, JANET M Employer name Nassau County Amount $99,048.44 Date 07/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, DALE R Employer name SUNY Buffalo Amount $99,048.01 Date 06/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, REGO Employer name Fishkill Corr Facility Amount $99,046.78 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, CAROL J Employer name Greene Corr Facility Amount $99,046.75 Date 11/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUBER, MICHAEL E Employer name SUNY Health Sci Center Syracuse Amount $99,046.23 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRA, MICHAEL N Employer name Nassau County Amount $99,045.84 Date 05/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KATUNA, EDWARD C Employer name Middle Country CSD Amount $99,045.60 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, ERIC G Employer name Clinton Corr Facility Amount $99,045.51 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTES, JULIO D Employer name Town of Brighton Amount $99,045.28 Date 11/10/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRUNELLE, REBECCA L Employer name Great Meadow Corr Facility Amount $99,044.90 Date 10/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, MICHAEL P Employer name NYS Power Authority Amount $99,044.51 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAVER, DANIEL C Employer name Town of Colonie Amount $99,044.36 Date 01/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, BEENA P Employer name Rockland County Amount $99,041.60 Date 10/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, ANDREA E Employer name Bernard Fineson Dev Center Amount $99,041.55 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINGERMAN, SUSAN G Employer name Nassau County Amount $99,041.13 Date 03/01/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TIMOTHY P, JR Employer name City of White Plains Amount $99,040.64 Date 09/06/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RISHER, EYVETTE Employer name Long Island Dev Center Amount $99,038.58 Date 02/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBELLA, JOHN F Employer name Port Authority of NY & NJ Amount $99,038.24 Date 06/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUREK, ALAN T Employer name Orleans Corr Facility Amount $99,038.20 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMERSON, GLORIA M Employer name Pilgrim Psych Center Amount $99,036.89 Date 09/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELLY-SENATORE, EUNICE Employer name Dutchess County Amount $99,036.87 Date 07/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMBERSKY, ANNA Employer name Dept of Financial Services Amount $99,036.60 Date 02/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BOTTIS, VIRGINIA S Employer name Central NY DDSO Amount $99,036.47 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGLE, RANDY M Employer name Suffolk County Amount $99,036.43 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, VICTORIA C Employer name Pawling CSD Amount $99,035.82 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KAREEM M Employer name Taconic Corr Facility Amount $99,035.46 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULINARA, RICHARD J Employer name City of Buffalo Amount $99,035.45 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTOWN, ANDREW S Employer name Division of State Police Amount $99,035.33 Date 05/18/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALCOTT, MARGUERITA Y Employer name Creedmoor Psych Center Amount $99,034.95 Date 04/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELSHIN, LEE M Employer name Dutchess County Amount $99,033.70 Date 02/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHO, JASON M Employer name Onondaga County Amount $99,033.25 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANTZ, JOSEPH P Employer name Port Authority of NY & NJ Amount $99,032.86 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, DAMIA E Employer name City of Mount Vernon Amount $99,032.34 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDD, MICHAEL J Employer name Suffolk County Amount $99,032.18 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEER, KEITH R Employer name Town of Greece Amount $99,032.07 Date 02/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASTINE, GUY H Employer name NYS Teachers Retirement System Amount $99,028.72 Date 03/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINGS, KIM R Employer name Westchester County Amount $99,028.55 Date 06/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILTON, JASON A F Employer name NYS Power Authority Amount $99,028.49 Date 02/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITTLE, KEVIN F Employer name Mamaroneck UFSD Amount $99,028.08 Date 10/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, CATHERINE H Employer name HSC at Syracuse-Hospital Amount $99,026.17 Date 02/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, MARCY I Employer name Warren County Amount $99,026.06 Date 08/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULRICE, CHAD M Employer name Marcy Correctional Facility Amount $99,026.05 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, JAY L Employer name Health Research Inc Amount $99,025.42 Date 04/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, TRACY G Employer name Hudson Corr Facility Amount $99,025.26 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUMANN, MARK G Employer name Dept Transportation Region 8 Amount $99,024.97 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, ASHLEY Employer name Mid-Hudson Psych Center Amount $99,024.25 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ELK, DAVID A Employer name Erie County Amount $99,024.20 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, DIANA E Employer name HSC at Brooklyn-Hospital Amount $99,023.93 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEBLING, CHRISTOPHER H Employer name Suffolk County Water Authority Amount $99,023.80 Date 04/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARELLA, PHILIP C Employer name Capital Dist Trans Authority Amount $99,023.14 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ANCY N Employer name Creedmoor Psych Center Amount $99,021.38 Date 07/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNRO, ERIK M Employer name Mid-Hudson Psych Center Amount $99,021.10 Date 09/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOMBS, JODY L Employer name Tompkins County Amount $99,020.52 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOKER, WILLIAM K Employer name City of Rochester Amount $99,020.44 Date 10/07/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AERY, TRACY A Employer name Environmental Facilities Corp. Amount $99,019.41 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIZZELL, WILLIAM A, JR Employer name Environmental Facilities Corp. Amount $99,019.41 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, HEATHER J Employer name Environmental Facilities Corp. Amount $99,019.41 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDEN, GREGORY E Employer name Environmental Facilities Corp. Amount $99,019.41 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EVOY, BRIAN P Employer name Environmental Facilities Corp. Amount $99,019.41 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, BRIAN W Employer name Environmental Facilities Corp. Amount $99,019.41 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NG, JIMMY F Employer name Environmental Facilities Corp. Amount $99,019.41 Date 05/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRING, BARBARA A Employer name Environmental Facilities Corp. Amount $99,019.41 Date 11/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBBER, CHERYLE L Employer name Environmental Facilities Corp. Amount $99,019.41 Date 01/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAJDA, ALEXANDER S Employer name Dept of Financial Services Amount $99,017.49 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DERIC J Employer name Division of State Police Amount $99,017.27 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STRAIN, BARRY A Employer name Port Authority of NY & NJ Amount $99,016.97 Date 02/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUNDY, MICHAEL J Employer name NYC Criminal Court Amount $99,016.92 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEFOVITZ, EDWARD M Employer name Village of Harriman Amount $99,015.89 Date 09/04/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENEDETTO, MICHAEL J Employer name Albany County Amount $99,015.66 Date 11/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISSETTE, JANICE L Employer name SUNY Health Sci Center Brooklyn Amount $99,014.80 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCATO, JOHN R Employer name SUNY Buffalo Amount $99,014.64 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANIERI, THERESA Employer name Manhasset UFSD Amount $99,014.59 Date 07/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMS, SCOTT T Employer name Workers Compensation Board Bd Amount $99,013.72 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOSEPHINE I Employer name Children & Family Services Amount $99,012.65 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDOVER, ROBERT R Employer name Putnam County Amount $99,009.89 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNSHER, GRANT G Employer name Town of Lancaster Amount $99,009.57 Date 07/21/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NASH, JASON A Employer name Central NY Psych Center Amount $99,009.06 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name UDELL, JOSHUA I Employer name Division of State Police Amount $99,008.60 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POMAINVILLE, DAVID E Employer name Great Meadow Corr Facility Amount $99,008.43 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, EDWIN Y Employer name Empire State Development Corp. Amount $99,006.03 Date 06/12/2003 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