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 BOHATYRITZ, GEORGE J Employer name Sewanhaka CSD Amount $85,527.38 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, PAUL Employer name Upstate Correctional Facility Amount $85,526.86 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOTZ, WILLIAM M Employer name Westchester Health Care Corp. Amount $85,526.69 Date 03/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JASON R Employer name Elmira Corr Facility Amount $85,525.91 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVEREAUX, THOMAS, JR Employer name Village of Solvay Amount $85,525.64 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, CHRISTOPHER S Employer name Orleans Corr Facility Amount $85,523.29 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, JOHN D Employer name Riverview Correction Facility Amount $85,523.14 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEFFIELD, ROY A Employer name Elmira Corr Facility Amount $85,523.04 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZAKIEWICZ, JANICE M Employer name Roswell Park Cancer Institute Amount $85,522.17 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, ELIZABETH K Employer name Helen Hayes Hospital Amount $85,521.66 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, JEFFREY J Employer name Wende Corr Facility Amount $85,521.65 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KODAK, DANIEL Employer name City of Yonkers Amount $85,521.64 Date 02/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MICHAEL Employer name Boces-Nassau Sole Sup Dist Amount $85,521.59 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, REGINALD Employer name NYC Criminal Court Amount $85,521.12 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLICK, GEORGE E Employer name Suffolk County Amount $85,520.93 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEED, WILLIAM F Employer name NYS Community Supervision Amount $85,520.28 Date 07/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARBROUGH, LAMAR Employer name Metro New York DDSO Amount $85,519.65 Date 01/31/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOCELLA, ROBERT A Employer name West Islip UFSD Amount $85,519.61 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEICHER, BRUCE P Employer name Plainedge UFSD Amount $85,519.59 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KEVIN P Employer name Nassau County Amount $85,519.20 Date 10/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRUGGS, JACKSON D Employer name Mohawk Correctional Facility Amount $85,518.83 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, JEREMY J Employer name Broome County Amount $85,518.45 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCHBECK, DONALD Employer name Town of Tonawanda Amount $85,518.34 Date 12/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLAUER, MICHAEL J Employer name Cayuga County Amount $85,518.09 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KATHLEEN V Employer name Orange County Amount $85,517.76 Date 09/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJOR, WILLIAM K Employer name Niagara Frontier Trans Auth Amount $85,517.54 Date 07/21/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRISTOW, LEON Employer name Manhattan Psych Center Amount $85,517.18 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUMPF, PETER E Employer name SUNY Stony Brook Amount $85,516.80 Date 04/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, MAUREEN P Employer name Suffolk County Amount $85,516.67 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINTLE, JAMES W Employer name Town of Hempstead Amount $85,516.33 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUZGUL, JUSTIN A Employer name City of Poughkeepsie Amount $85,516.32 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, GENE M Employer name City of Syracuse Amount $85,515.64 Date 09/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MINOZZI, CHARLES V, JR Employer name Village of Hastings-On-Hudson Amount $85,515.37 Date 04/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHADO, CHARLTON P Employer name Clarkstown CSD Amount $85,515.00 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, JOHN R Employer name Town of Bedford Amount $85,514.66 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTZ, AUDREY A Employer name Rochester Psych Center Amount $85,514.44 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERANDI, SCOTT J Employer name Town of Oyster Bay Amount $85,514.30 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, JOHN F Employer name Office For Technology Amount $85,514.26 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASH, SPENCER L Employer name City of Rochester Amount $85,514.25 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONUBI, RISHAWN T Employer name City of Buffalo Amount $85,514.00 Date 02/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, RICHARD A Employer name New York Public Library Amount $85,513.70 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN LANDINGHAM, GREGORY T Employer name Central NY Psych Center Amount $85,513.29 Date 07/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESCH, JOSEPH T Employer name Monroe County Amount $85,512.95 Date 10/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHOWSKI, ROBERT D, JR Employer name Wende Corr Facility Amount $85,512.92 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTIN, JOHN E Employer name Greene Corr Facility Amount $85,512.91 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINO, FRANK J Employer name Suffolk County Amount $85,512.35 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, ADAM S Employer name City of Schenectady Amount $85,512.20 Date 02/26/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUCK, ADAM D Employer name City of Ithaca Amount $85,511.78 Date 01/16/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEWMAN, ANTHONY Employer name New Rochelle City School Dist Amount $85,511.52 Date 09/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, DANIEL J Employer name Arlington CSD Amount $85,511.26 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZGRODNIK, THOMAS E Employer name Department of Health Amount $85,511.21 Date 10/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACIKA, STEPHEN J, JR Employer name Shawangunk Correctional Facili Amount $85,510.93 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSO, ARTHUR D, JR Employer name Attica Corr Facility Amount $85,510.92 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLITT, TIFFANY R Employer name Workers Compensation Board Bd Amount $85,510.84 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTRONA, M ROBYN Employer name NYS Senate Regular Annual Amount $85,509.96 Date 08/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKES, JEREMY T Employer name City of Elmira Amount $85,509.89 Date 10/22/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSENTHAL, JESSICA S Employer name New York Public Library Amount $85,509.85 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAZAR, JANET N Employer name Westchester County Amount $85,509.48 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTTGER, AMY J Employer name HSC at Syracuse-Hospital Amount $85,509.47 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUYOUNG, WEI M Employer name Westchester County Amount $85,509.46 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ-MC GUIRE, NANCI Employer name Westchester County Amount $85,509.46 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ANALIDA Employer name Westchester County Amount $85,509.46 Date 10/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, BONNIE JEAN Employer name Westchester County Amount $85,509.46 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOGA, ALEJANDRO R Employer name Westchester County Amount $85,509.46 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, ELISE R Employer name Westchester County Amount $85,509.46 Date 11/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, NALINI Employer name Westchester County Amount $85,509.46 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURIEN, KOMALATHU C Employer name Westchester County Amount $85,509.46 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGIOLA, MELISSA A Employer name Westchester County Amount $85,509.46 Date 09/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACIOPPI, KATHLEEN M Employer name Westchester County Amount $85,509.46 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULMAN, TAMMI JACOBS Employer name Westchester County Amount $85,509.46 Date 03/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUT, LYNN M Employer name Westchester County Amount $85,509.46 Date 09/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARKEY, ABRAHAM K Employer name Westchester County Amount $85,509.46 Date 06/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILES, ANNETTE Employer name Rockland County Amount $85,509.39 Date 10/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNE, GARRY G Employer name Albany County Amount $85,509.31 Date 05/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MARYROSE Employer name Town of Hempstead Amount $85,509.24 Date 08/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTISON, DENISE M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $85,509.15 Date 02/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, JOAN A Employer name Education Department Amount $85,508.90 Date 12/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOSEPH A Employer name City of Kingston Amount $85,508.64 Date 02/20/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIBBONS, MICHELLE L Employer name Dpt Environmental Conservation Amount $85,508.54 Date 01/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTT, GREGORY E Employer name Groveland Corr Facility Amount $85,508.40 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, DAVID H Employer name SUNY Albany Amount $85,507.24 Date 08/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMBRUNO, PHILIP C Employer name Suffolk County Amount $85,506.51 Date 02/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERI, LISA J Employer name NYC Civil Court Amount $85,506.28 Date 01/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHMAN, SHARIF F Employer name Dpt Environmental Conservation Amount $85,505.68 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESOLD, BENJAMIN L Employer name City of Lockport Amount $85,505.27 Date 06/23/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAY, JOHN W Employer name NYS Community Supervision Amount $85,504.40 Date 04/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, EWAN O Employer name New York Public Library Amount $85,504.01 Date 06/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAYKA, WILLIAM D Employer name Cayuga Correctional Facility Amount $85,503.25 Date 03/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARASIMHAN, GEETHA S Employer name Boces-Nassau Sole Sup Dist Amount $85,502.98 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINKLEY, ROBERT B Employer name Hale Creek Asactc Amount $85,502.95 Date 10/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTARERO, NERY Employer name Long Island Dev Center Amount $85,502.45 Date 08/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUEGER, MICHAEL J Employer name Wende Corr Facility Amount $85,502.33 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIPUTEN-MADRIAN, NANCY J Employer name Capital District Otb Corp. Amount $85,501.90 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, TRACY ANN Employer name Taconic DDSO Amount $85,501.53 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, SOPHIA M Employer name Broome DDSO Amount $85,500.67 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON-PIROZZI, TERRI L Employer name Broome County Amount $85,499.30 Date 06/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTINATO, LYDIA M Employer name Herricks UFSD Amount $85,497.92 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, MICHAEL R Employer name Gowanda Correctional Facility Amount $85,497.66 Date 03/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRARA, ANTHONY J Employer name Port Authority of NY & NJ Amount $85,497.43 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCISSUM, CHANTELE M Employer name Buffalo Psych Center Amount $85,496.58 Date 01/17/2008 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