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 DAUGHERTY, JAMES J, JR Employer name Elmira Corr Facility Amount $91,755.97 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONGROJANA, AKADEJ X Employer name Port Authority of NY & NJ Amount $91,755.44 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEVALLA, THOMAS Employer name Westchester Health Care Corp. Amount $91,754.22 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAHAN, JASON E Employer name Division of State Police Amount $91,754.11 Date 08/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETERS, MARK W Employer name Lakeview Shock Incarc Facility Amount $91,753.61 Date 08/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS-WALSH, AVION J Employer name Woodbourne Corr Facility Amount $91,752.20 Date 07/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLISSON, DARRELL C Employer name Liverpool CSD Amount $91,751.54 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALLY, TINA M Employer name Westchester County Amount $91,750.10 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, TIMOTHY W Employer name City of Buffalo Amount $91,750.07 Date 01/25/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, RONNIE Employer name City of Mount Vernon Amount $91,749.40 Date 08/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DURGIN, LAUREN A Employer name Port Authority of NY & NJ Amount $91,749.30 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREYER, SCOTT R Employer name Wyoming Corr Facility Amount $91,748.78 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYTOSKI, STEVEN Employer name Farmingdale UFSD Amount $91,747.70 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYER, HOWARD E Employer name Town of Bethlehem Amount $91,746.57 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, DAVID L Employer name Town of Poughkeepsie Amount $91,746.38 Date 07/09/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WARREN, PATRICK J Employer name Orange County Amount $91,745.00 Date 01/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENNENBERG, LAVERNE D Employer name Town of Riverhead Amount $91,743.55 Date 01/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, DANIEL V Employer name Health Research Inc Amount $91,743.00 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, KRISTAN L Employer name Town of Hempstead Amount $91,740.25 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPLETON, DONNA A Employer name Boces-Nassau Sole Sup Dist Amount $91,739.68 Date 11/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAE, CARMEN M Employer name NYC Family Court Amount $91,739.28 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIROUX, MARIONLYNN C Employer name Department of Health Amount $91,737.89 Date 10/28/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUARTE, MARIA P Employer name Nassau Health Care Corp. Amount $91,737.69 Date 03/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, JAMES H Employer name Bedford Hills Corr Facility Amount $91,737.67 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOBLEY, ARNOLD W Employer name Long Island Dev Center Amount $91,737.27 Date 05/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERARDI, GISELLE A Employer name SUNY at Stony Brook Hospital Amount $91,736.94 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MARA E Employer name NYS Psychiatric Institute Amount $91,736.63 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, CLAUDETTE Employer name Niagara County Amount $91,736.50 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, ANNEMARIE Employer name City of Yonkers Amount $91,736.31 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLINGSWORTH, IDA L Employer name Town of Hempstead Amount $91,735.87 Date 07/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, MARIE D Employer name Pilgrim Psych Center Amount $91,734.95 Date 07/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, DEBRA A Employer name Broome County Amount $91,732.68 Date 10/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, TROY R Employer name Westchester County Amount $91,732.67 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPLAWSKI, MARK Employer name City of Yonkers Amount $91,732.32 Date 01/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEU, MICHAEL C Employer name City of Buffalo Amount $91,731.64 Date 01/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAYLOR, PAUL D Employer name NYS Community Supervision Amount $91,731.55 Date 05/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, WARREN D Employer name City of Lockport Amount $91,731.36 Date 08/23/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FISHER, STEPHEN J Employer name Rochester Psych Center Amount $91,731.14 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEAD, JON R Employer name Fulton County Amount $91,731.11 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUARA, OMOLAYO T Employer name South Beach Psych Center Amount $91,731.09 Date 12/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, CATHERINE M Employer name East Hampton Housing Authority Amount $91,730.81 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREY, JACQUELINE Employer name SUNY at Stony Brook Hospital Amount $91,730.75 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRONAU, MARY A Employer name Rensselaer County Amount $91,730.61 Date 03/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANOVER, STEVEN Employer name Boces-Albany Schenect Schohari Amount $91,730.45 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASSINGER, TODD R Employer name City of Rochester Amount $91,730.44 Date 02/20/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HENSHAW, JAMES P Employer name Nassau County Amount $91,729.71 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, RUSSELL R, III Employer name City of Elmira Amount $91,728.61 Date 10/04/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MACHOWICZ, ARTHUR P Employer name West Islip UFSD Amount $91,727.75 Date 07/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, BRITTA P Employer name City of North Tonawanda Amount $91,727.71 Date 01/29/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANUELE, SALVATORE J, JR Employer name Central NY Psych Center Amount $91,726.10 Date 11/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, BRIAN M Employer name Bethpage UFSD Amount $91,726.01 Date 07/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLONE, NOREEN A Employer name Nassau County Amount $91,725.74 Date 03/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGAJ, SANDRA J Employer name Department of Law Amount $91,724.89 Date 05/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESARSKI, PAUL R, JR Employer name Roslyn UFSD Amount $91,724.70 Date 01/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, MARVIN J, JR Employer name Gouverneur Correction Facility Amount $91,724.60 Date 10/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURG, LESTER Employer name Metropolitan Trans Authority Amount $91,724.49 Date 11/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, KENNETH C Employer name City of Mount Vernon Amount $91,723.36 Date 08/04/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRESSLEY, RUSSELL L Employer name NYC Civil Court Amount $91,723.05 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARO, ANTHONY J Employer name Yonkers City School Dist Amount $91,722.62 Date 11/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALMAGE, CHRISTOPHER P Employer name Orange County Amount $91,722.57 Date 01/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, TERRENCE V Employer name City of Dunkirk Amount $91,721.71 Date 05/05/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHWARZ, VALERIE Employer name Port Jefferson Free Library Amount $91,721.26 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, GLENN J Employer name Central Islip UFSD Amount $91,720.81 Date 02/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONICKMAN, JENNIFER Employer name Smithtown Spec Library Dist Amount $91,720.44 Date 01/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYCKMAN, ROBERT J Employer name Town of Cortlandt Amount $91,720.34 Date 01/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAEL, JENNIFER S Employer name Department of Law Amount $91,719.86 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOREMUS, PATRICIA E Employer name City of Middletown Amount $91,719.29 Date 03/03/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROOCKE, KURT C Employer name Nassau County Amount $91,718.25 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, MARCELINO S Employer name HSC at Brooklyn-Hospital Amount $91,718.18 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGACKI, ROBERT L Employer name Town of Hempstead Amount $91,717.90 Date 12/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOCTEUR, AARON L Employer name Dept Transportation Region 7 Amount $91,717.71 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYOME, TERRY J Employer name Bare Hill Correction Facility Amount $91,717.57 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JAMES J Employer name Albany County Amount $91,716.57 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, SHAWN M Employer name Attica Corr Facility Amount $91,715.63 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, JOHN D Employer name Rockland Co Solid Waste Auth Amount $91,715.30 Date 03/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AQUILINA, JAMES C Employer name Nassau County Amount $91,715.16 Date 08/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAGG, CHRISTOPHER C Employer name Office Parks, Rec & Hist Pres Amount $91,715.01 Date 03/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOIG, NATHAN J Employer name Dpt Environmental Conservation Amount $91,713.83 Date 12/07/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'NEIL, KEVIN J Employer name City of Albany Amount $91,713.41 Date 03/30/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOSEPH, ERIN L Employer name Bedford Hills Corr Facility Amount $91,712.65 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARNIERO, JOSEPH Employer name City of Yonkers Amount $91,711.39 Date 09/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNN-BALL, MARY M Employer name Nassau County Amount $91,710.62 Date 05/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDOLFI, KIMBERLY A Employer name Coxsackie Corr Facility Amount $91,710.56 Date 01/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTY, DARRIN M Employer name City of Rochester Amount $91,710.48 Date 09/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OMILIAN, ANGELA L Employer name Health Research Inc Amount $91,710.41 Date 05/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHAI, SHYJI Employer name Nassau Health Care Corp. Amount $91,709.07 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, THERESA K Employer name Nassau Health Care Corp. Amount $91,709.05 Date 07/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, BENJAMIN Employer name SUNY Stony Brook Amount $91,707.85 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBENS, JANET C Employer name Department of Health Amount $91,706.51 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLLE, JUSTIN T Employer name Town of Glenville Amount $91,706.48 Date 01/16/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KLEMEN, PHILIP C Employer name Village of Monticello Amount $91,706.47 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRALAL, DIAWANTIE Employer name Office of Technology-Inst Amount $91,706.35 Date 08/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOS SANTOS, FERNANDO A Employer name Ulster Correction Facility Amount $91,705.76 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAN, LUONG T Employer name City of Rochester Amount $91,705.73 Date 02/21/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALLEYNE, JENNIFER P Employer name Metro New York DDSO Amount $91,705.01 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARRON, JAMES T Employer name Elmont Fire District Amount $91,704.72 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, LORRAINE R Employer name Broome DDSO Amount $91,704.68 Date 04/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASOWSKI, HEATHER E Employer name Capital District DDSO Amount $91,704.68 Date 12/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREY, STACY M Employer name Capital District DDSO Amount $91,704.68 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, CARROLL J Employer name Central NY DDSO Amount $91,704.68 Date 10/17/1978 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