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 REINAUER, NANCY J Employer name Helen Hayes Hospital Amount $91,259.17 Date 02/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIXT, JOHN D Employer name City of Buffalo Amount $91,258.57 Date 09/30/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEREZ, PATRICIA Employer name Village of Hempstead Amount $91,258.17 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KIMBERLY D Employer name Orange County Amount $91,256.98 Date 09/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALPHY, SUNIL Employer name Westchester County Amount $91,256.97 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, ANI Employer name Westchester Health Care Corp. Amount $91,256.97 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUROCHER, MICHAEL J Employer name City of Cohoes Amount $91,256.14 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREMER, KATHERINE A Employer name Half Hollow Hills CSD Amount $91,255.55 Date 11/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAIMANG, NOKNOY Employer name Town of Irondequoit Amount $91,255.53 Date 06/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IVERSEN, ERIC Employer name Cayuga Correctional Facility Amount $91,254.61 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEARY, DANIEL W Employer name Rockland County Amount $91,254.55 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESHICK, THOMAS A Employer name Elmira Corr Facility Amount $91,254.42 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLEN, MICHELLE Employer name Rochester City School Dist Amount $91,254.24 Date 12/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, YVONNE L Employer name NYS Community Supervision Amount $91,253.90 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NISTICO, MICHELLE Employer name Town of Hempstead Amount $91,253.79 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, JAMES J Employer name Town of Clarkstown Amount $91,253.48 Date 11/29/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, JOSHUA A Employer name City of Rochester Amount $91,253.34 Date 08/25/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAGERMAN, JOHN L Employer name Supreme Ct-1St Criminal Branch Amount $91,252.63 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALLAS, MARENA K Employer name Mohawk Valley Psych Center Amount $91,252.40 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, SCOTT A Employer name City of Rochester Amount $91,250.23 Date 09/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PENALE, KAREN W Employer name NYS Power Authority Amount $91,249.46 Date 06/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHA-NETTE E Employer name Westchester Health Care Corp. Amount $91,249.12 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VELDER, JOSHUA E Employer name City of Rochester Amount $91,248.61 Date 09/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE LUCA, JOHN A Employer name Town of Hempstead Amount $91,248.25 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACIMOHAN, RUTH Employer name HSC at Brooklyn-Hospital Amount $91,247.71 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, SAMUEL R Employer name City of Rochester Amount $91,247.53 Date 09/07/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRASER, MICHAEL J Employer name New York State Assembly Amount $91,247.08 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, JOHN W Employer name Village of Ilion Amount $91,246.80 Date 01/19/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COSTELLO, WALTER M Employer name Dpt Environmental Conservation Amount $91,245.14 Date 01/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATOURETTE, RAY Employer name Fishkill Corr Facility Amount $91,244.68 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWLING, EUGENE N Employer name Three Village CSD Amount $91,243.89 Date 09/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ANDREW T Employer name Justice Center For Protection Amount $91,243.88 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, EDWARD W Employer name Commack UFSD Amount $91,243.80 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAKRZEWSKI, PAUL P Employer name Thruway Authority Amount $91,242.51 Date 08/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEYERT, DEBORAH D Employer name Suffolk County Amount $91,242.02 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSO, JOSEPHINE Employer name Town of Harrison Amount $91,241.56 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, THOMAS B Employer name Metropolitan Trans Authority Amount $91,241.50 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBY, MARION I Employer name Island Park UFSD Amount $91,240.89 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAESAR, YASMINE A Employer name HSC at Brooklyn-Hospital Amount $91,240.67 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, CHARLES H, JR Employer name Hudson Corr Facility Amount $91,240.64 Date 04/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, EAMONN L Employer name City of Yonkers Amount $91,238.60 Date 01/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRWEATHER, SUZANNE M Employer name Hudson Valley DDSO Amount $91,236.84 Date 06/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, JASON O Employer name City of Cohoes Amount $91,236.54 Date 06/17/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLLETT, ROCKFORD T Employer name Gates Fire District Amount $91,236.21 Date 02/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STUART, WILLIAM D Employer name 10Th Jd Nassau Nonjudicial Amount $91,235.84 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFE, RYAN M Employer name Fairview Fire District Amount $91,235.50 Date 07/21/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONRAD, MARK J Employer name City of Rochester Amount $91,234.69 Date 03/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRAHAM, MARGARET M Employer name Greene County Amount $91,234.32 Date 07/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUCH, EDWARD D, III Employer name City of Dunkirk Amount $91,233.78 Date 04/09/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOTO, JAMES S Employer name Office of Public Safety Amount $91,233.58 Date 01/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name EURTO, RALPH A Employer name Town of Massena Amount $91,232.98 Date 01/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DREASON, BARRY G Employer name Mohawk Correctional Facility Amount $91,232.68 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUZ, LENNY M Employer name Health Research Inc Amount $91,232.14 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLMANSKI, RENATA J Employer name HSC at Brooklyn-Hospital Amount $91,231.06 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABALLERO, ERNELIA B Employer name HSC at Brooklyn-Hospital Amount $91,231.06 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEISS, KAREN E Employer name Montauk UFSD Amount $91,230.44 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACKNER, DANIEL J Employer name Nassau County Amount $91,229.88 Date 12/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, LESLEY M Employer name HSC at Syracuse-Hospital Amount $91,228.65 Date 02/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPIO, DANIEL Employer name South Orangetown CSD Amount $91,228.64 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDEIER, VALERIE A Employer name NYC Family Court Amount $91,227.76 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAKER, COREY Employer name HSC at Brooklyn-Hospital Amount $91,227.64 Date 05/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHERE, SCOTT M Employer name Coxsackie Corr Facility Amount $91,227.60 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDERSON, STEVEN M Employer name Cape Vincent Corr Facility Amount $91,227.06 Date 08/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDERO, CARMEN N Employer name Suffolk County Water Authority Amount $91,226.97 Date 11/15/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, HERBERT Employer name Westchester County Amount $91,225.30 Date 06/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MEGAN M Employer name Westchester Health Care Corp. Amount $91,225.10 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, NATHANIEL E Employer name Dpt Environmental Conservation Amount $91,224.47 Date 12/14/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOAK, JOHN R Employer name Thruway Authority Amount $91,224.40 Date 08/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, LYNN F Employer name Off of The State Comptroller Amount $91,224.38 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTONE, KURTISS A Employer name Dpt Environmental Conservation Amount $91,223.64 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINO, JASON R Employer name City of Batavia Amount $91,223.55 Date 05/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAME, JOHN J Employer name Schenectady County Amount $91,223.24 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEJESUS-MILAM, ADA I Employer name Supreme Ct Kings Co Amount $91,222.31 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, ROBERT Employer name Syosset CSD Amount $91,221.49 Date 10/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUSAKOWSKI, LAURA GAIL Employer name Dutchess County Amount $91,220.96 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAIGNEAULT, JOHN A Employer name City of Cohoes Amount $91,220.64 Date 07/03/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOUGHERTY, SEAN Employer name City of Utica Amount $91,219.82 Date 10/08/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REAVES, BING C, JR Employer name City of Rochester Amount $91,219.04 Date 02/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC MANUS, BELLEW S Employer name Division of Human Rights Amount $91,218.96 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, JAMES M Employer name City of Peekskill Amount $91,218.77 Date 09/11/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARMENTER, TONYA M Employer name Erie County Medical Center Corp. Amount $91,218.69 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, SHARON L Employer name HSC at Brooklyn-Hospital Amount $91,218.09 Date 11/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATZEL, CHRISTOPHER M Employer name City of Rochester Amount $91,217.30 Date 02/23/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JACKSON, GENESIS J Employer name Education Department Amount $91,217.26 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, BOB Employer name Great Neck UFSD Amount $91,216.47 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, LAURA L Employer name Potsdam CSD Amount $91,215.94 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYTLAR, RONALD E, JR Employer name Westchester County Amount $91,215.74 Date 10/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OROSZ, KIP M Employer name NYS Power Authority Amount $91,215.64 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINLEY, RICHARD H Employer name NYC Civil Court Amount $91,215.14 Date 02/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLADINO, CRAIG V Employer name Niagara Frontier Trans Auth Amount $91,214.94 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANTHONY, DAVID, III Employer name Town of Lancaster Amount $91,214.36 Date 07/14/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITEHEAD, DANIEL T Employer name Dpt Environmental Conservation Amount $91,212.42 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANO, WILLIAM J Employer name Mamaroneck UFSD Amount $91,212.34 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STENGER, SCOTT T Employer name Collins Corr Facility Amount $91,212.16 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, CARLOS G Employer name Lynbrook UFSD Amount $91,210.56 Date 10/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASFORD, TROY E Employer name Dpt Environmental Conservation Amount $91,210.32 Date 01/14/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WADE, ERIC Employer name Hudson Valley DDSO Amount $91,210.20 Date 05/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORMSBY, RAYNIE C Employer name Sunmount Dev Center Amount $91,210.09 Date 07/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JADOTTE, MAYBELLE Employer name Port Authority of NY & NJ Amount $91,208.00 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNNO, ANTHONY Employer name Town of Eastchester Amount $91,206.72 Date 06/21/1993 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