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 CONNELL, ROBERT B Employer name Off of The State Comptroller Amount $96,289.18 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSON, TRAMELL D Employer name City of Rochester Amount $96,289.03 Date 09/12/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VAN CAMP, MICHELLE L Employer name State Insurance Fund-Admin Amount $96,288.40 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHUNIAK, KATHRYN M Employer name Thruway Authority Amount $96,288.11 Date 08/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILINSKI, MICHAEL S Employer name Suffolk County Amount $96,288.05 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOWDHURY, ABU Employer name SUNY at Stony Brook Hospital Amount $96,287.84 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEBROWSKI, ANTHONY C Employer name Town of Newburgh Amount $96,286.82 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALBERGA, KRISTOFER A Employer name Dpt Environmental Conservation Amount $96,285.80 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATER, CHRISTOPHER N Employer name State Insurance Fund-Admin Amount $96,285.80 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONAVIA, ANDREW J Employer name Tompkins County Amount $96,284.79 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBS, JEFFREY M Employer name City of Troy Amount $96,284.56 Date 07/08/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MERCONE, ANGELO Employer name City of Rochester Amount $96,284.52 Date 02/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NANIA, SHARON L Employer name Department of Health Amount $96,283.72 Date 07/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLOWSKI, THOMAS J Employer name Attica Corr Facility Amount $96,282.80 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCCI, JOAN M Employer name Temporary & Disability Assist Amount $96,281.90 Date 07/12/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAN, GERALD E Employer name Dept Transportation Region 5 Amount $96,281.20 Date 03/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLE, CLIFFORD W Employer name Hudson Corr Facility Amount $96,280.77 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAKS, PAUL S Employer name Manhattan Psych Center Amount $96,280.59 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, DAVID M Employer name Village of Endicott Amount $96,280.56 Date 06/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEUTSCH, ROBERT D Employer name Bedford Hills Corr Facility Amount $96,280.47 Date 10/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, EMMA C Employer name Crime Victims Compensation Bd Amount $96,280.34 Date 03/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADDELL, MAUREEN A Employer name Court of Appeals Amount $96,280.08 Date 02/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTLER, CONSTANCE S Employer name Office of Court Administration Amount $96,280.08 Date 08/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, JAMES S Employer name Office of Court Administration Amount $96,280.08 Date 08/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADESINA, EMMANUEL A Employer name Kingsboro Psych Center Amount $96,280.07 Date 03/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIDER, GREGORY J Employer name Town of Colonie Amount $96,279.99 Date 07/17/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STALLONE, JOSEPH J Employer name Village of Freeport Amount $96,279.87 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANWILER, DANIEL L Employer name HSC at Syracuse-Hospital Amount $96,278.99 Date 03/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAFFEY, SETH M Employer name Office For Technology Amount $96,278.78 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, KEVIN R Employer name NYS Teachers Retirement System Amount $96,277.88 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATONGOLE, MEDDIE Employer name NYS Teachers Retirement System Amount $96,277.88 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUELKE, MARNA L Employer name NYS Teachers Retirement System Amount $96,277.88 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, HEIDI Employer name NYS Teachers Retirement System Amount $96,277.88 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KELLY A Employer name Town of Smithtown Amount $96,277.85 Date 09/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, REBECCA C Employer name Greater Binghamton Health Center Amount $96,277.20 Date 09/27/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIEN, WILLIAM R Employer name Dept of Financial Services Amount $96,276.96 Date 05/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERHOUT, JOHN F Employer name Putnam County Amount $96,276.50 Date 03/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARPEH, AGNES B M Employer name Staten Island DDSO Amount $96,276.46 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUBERT, JAMES D Employer name Office For Technology Amount $96,276.44 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KIM A Employer name Nassau County Amount $96,276.39 Date 07/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, DOUGLAS M Employer name Orange County Amount $96,275.14 Date 04/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZULIC, ANTHONY E Employer name West Hempstead Water District Amount $96,275.10 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATTON, CLAUDE S Employer name Department of Law Amount $96,274.57 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOIVIN, KEVIN M Employer name Greece CSD Amount $96,274.42 Date 06/02/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMS, WILLIAM M Employer name Niskayuna Fire District #1 Amount $96,273.62 Date 03/14/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NUGENT, DONNA E Employer name Pilgrim Psych Center Amount $96,273.02 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASAVADA, MIHIR M Employer name Office For Technology Amount $96,272.28 Date 05/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILMER, KEVIN D Employer name Office For Technology Amount $96,271.50 Date 01/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NARDIS, ANDREW E Employer name Temporary & Disability Assist Amount $96,271.50 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, GARY J Employer name Gouverneur Correction Facility Amount $96,271.49 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADLEY, SANDRA J Employer name Education Department Amount $96,271.24 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALENOVSKY, AMELIA M Employer name SUNY at Stony Brook Hospital Amount $96,271.21 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PROPERTY, ANTHONY J Employer name Office For Technology Amount $96,270.98 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, DAVID D Employer name Office For Technology Amount $96,270.98 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, ROBERT PAUL Employer name City of Syracuse Amount $96,269.48 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LATIF, MICHAEL Employer name Port Authority of NY & NJ Amount $96,268.91 Date 06/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOORE-COLE, ORA L Employer name Metropolitan Trans Authority Amount $96,268.50 Date 12/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, SANDRA M Employer name Department of Health Amount $96,267.34 Date 07/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHNER, MATTHEW D Employer name Office For Technology Amount $96,267.34 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINDS, YVETTE K Employer name Nassau Health Care Corp. Amount $96,266.17 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAGNINI, GISELLE M Employer name Dept Transportation Region 8 Amount $96,265.87 Date 07/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, STEVEN A Employer name Department of Health Amount $96,265.78 Date 02/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEREAU, BRENDA L Employer name St Lawrence Psych Center Amount $96,265.09 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAYO, ANTHONY T Employer name Department of Health Amount $96,265.00 Date 04/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZEA, THOMAS R Employer name Nassau County Amount $96,264.32 Date 03/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWISTOWSKI, BRIAN M Employer name Education Department Amount $96,264.22 Date 06/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALTZEL, GLENN D Employer name Off of The State Comptroller Amount $96,264.22 Date 01/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIPP, GEORGE E, III Employer name Office For Technology Amount $96,264.22 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZOL, LEGERIE MARIE A Employer name Westchester Health Care Corp. Amount $96,264.15 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERNALE, KARIN E Employer name Office For Technology Amount $96,263.96 Date 11/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERSTEIN, BRUCE K Employer name Patchogue-Medford Pub Library Amount $96,263.72 Date 05/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, LATOYA N Employer name SUNY at Stony Brook Hospital Amount $96,263.16 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELL, ERICA L Employer name Office For Technology Amount $96,262.92 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGAN, GEORGE Employer name Suffolk County Amount $96,262.90 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, HECTOR Employer name New York Public Library Amount $96,262.57 Date 10/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, RICHARD A Employer name Steuben County Amount $96,262.43 Date 07/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, DEBORAH H Employer name Steuben County Amount $96,262.41 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARIGLIA, FRANK P Employer name Port Authority of NY & NJ Amount $96,261.23 Date 08/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOMBERGER, LINDA M Employer name Wyoming County Amount $96,261.08 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BROCKLIN, CHAD R Employer name NYS Power Authority Amount $96,260.55 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, GEORGE C Employer name Bedford Hills Corr Facility Amount $96,260.08 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGLUND, TIMOTHY W Employer name State Insurance Fund-Admin Amount $96,259.54 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURTAGH, KATHLEEN M Employer name Dept of Correctional Services Amount $96,259.05 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, WILLIAM M, JR Employer name Div Criminal Justice Serv Amount $96,259.02 Date 10/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERIN, WILLIAM J Employer name Office For Technology Amount $96,259.02 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIAO, WEIWEI Employer name Office For Technology Amount $96,259.02 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUNELLO, MARYHELEN Employer name Office of Mental Health Amount $96,259.02 Date 07/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MATTHEW P Employer name Office of Mental Health Amount $96,259.02 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, SHARISSE J Employer name Temporary & Disability Assist Amount $96,259.02 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTMAN, KAREN A Employer name City of Rochester Amount $96,258.70 Date 07/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHMANN, KENNETH B Employer name City of Rochester Amount $96,258.70 Date 02/06/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARR, JAMES R Employer name City of Rochester Amount $96,258.70 Date 10/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINELLI, CHRISTINE L Employer name City of Rochester Amount $96,258.70 Date 12/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLEY, DAVID A Employer name City of Rochester Amount $96,258.70 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEETS, KATHERINE W Employer name City of Rochester Amount $96,258.70 Date 04/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, JEFFERY D Employer name City of Rochester Amount $96,258.70 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, WILMA C Employer name City of Rochester Amount $96,258.70 Date 01/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYGMANS, MARTHA S Employer name SUNY Binghamton Amount $96,258.53 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSWELL, DEIDRE L Employer name City of Buffalo Amount $96,257.48 Date 08/01/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OKOTH, AMOS O Employer name Office For Technology Amount $96,256.68 Date 04/19/2001 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