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 CARONIA, JAMES A Employer name Port Authority of NY & NJ Amount $81,297.11 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, KAREN Employer name Tompkins County Amount $81,296.95 Date 06/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTING, KERRI A Employer name Nassau County Amount $81,296.78 Date 06/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNELLY, KENNETH R Employer name SUNY College at Plattsburgh Amount $81,296.36 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, HOWARD D Employer name Port Authority of NY & NJ Amount $81,296.32 Date 06/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCOY, EDWIN L Employer name Locust Valley CSD Amount $81,295.94 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, DAVID L Employer name Lakeview Shock Incarc Facility Amount $81,295.56 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTEY, ROBERT Employer name 10Th Jd Suffolk Co Nonjudicial Amount $81,294.92 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTS, JAMES M Employer name Southport Correction Facility Amount $81,293.62 Date 03/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCH, MICHAEL D Employer name Cape Vincent Corr Facility Amount $81,293.47 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIDERHAN, WILLIAM M, JR Employer name City of Buffalo Amount $81,293.40 Date 04/14/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOWINSKI, GREGORY J Employer name Attica Corr Facility Amount $81,292.91 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMSEY, MYRON E Employer name Greater So Tier Boces Amount $81,292.80 Date 01/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALVO, DARLENE Employer name City of Yonkers Amount $81,292.74 Date 03/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ELLEN M Employer name City of Buffalo Amount $81,292.41 Date 08/31/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEWLETTE, FRANCISCO P Employer name Town of Islip Amount $81,292.33 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, JAMES, III Employer name Staten Island DDSO Amount $81,292.13 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MICHAEL J Employer name Rochester Psych Center Amount $81,292.01 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, BARBARA Employer name New York Public Library Amount $81,291.89 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARACCIOLO, TIMOTHY P Employer name Town of Hempstead Amount $81,291.25 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKMAN, EDWARD J Employer name Yates County Amount $81,291.11 Date 04/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKARD, JAMES A Employer name Town of Clarence Amount $81,290.93 Date 06/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, SHAWN M Employer name Ogdensburg Corr Facility Amount $81,290.81 Date 06/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, SEAN C Employer name Dutchess County Amount $81,290.44 Date 02/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDNARZ, KRISTIN M Employer name Roswell Park Cancer Institute Amount $81,290.29 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASOVAC, MICHAEL J Employer name Mid-State Corr Facility Amount $81,290.15 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUDEN, KARIN D Employer name Schenectady County Amount $81,290.04 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, SCOTT J Employer name Village of Lynbrook Amount $81,290.00 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, PATRICK K Employer name Cape Vincent Corr Facility Amount $81,289.73 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMLIN, STEWART A Employer name Mid-State Corr Facility Amount $81,289.72 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLIERE, GALE M Employer name Sunmount Dev Center Amount $81,289.70 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRINGTON, HARCOURT M Employer name Bedford Hills Corr Facility Amount $81,289.63 Date 09/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, DOUGLAS C Employer name Farmingdale UFSD Amount $81,289.54 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINNER, CHARLES J Employer name Altona Corr Facility Amount $81,289.32 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARCHACK, KAREN L Employer name Nassau County Amount $81,288.98 Date 12/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNAM, BRYAN K Employer name Groveland Corr Facility Amount $81,288.62 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLARD, BARBARA B Employer name Westchester County Amount $81,288.40 Date 04/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, DAISY T Employer name Staten Island DDSO Amount $81,288.35 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, DEREK A Employer name NYC Criminal Court Amount $81,288.33 Date 10/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAWEL, TINA L Employer name NYS Community Supervision Amount $81,288.23 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JOSHUA P Employer name Dpt Environmental Conservation Amount $81,288.09 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, MICHAEL J Employer name Bedford CSD Amount $81,287.79 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VUJAKOVICH, MICHAEL L Employer name Collins Corr Facility Amount $81,286.85 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLOW, TODD T Employer name Clinton Corr Facility Amount $81,286.28 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOUTEN, MARLO Employer name Suffolk County Amount $81,286.16 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKEMAN, JOHN T Employer name Gowanda Correctional Facility Amount $81,286.03 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHORNSTHEIMER, ROBERT W, JR Employer name Southport Correction Facility Amount $81,285.48 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BRAKE, JAMES A Employer name Bare Hill Correction Facility Amount $81,285.16 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULL, MICHEL W Employer name Marcy Correctional Facility Amount $81,284.99 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, SALLY J Employer name HSC at Syracuse-Hospital Amount $81,284.83 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, ROBERT F Employer name Supreme Ct-1St Criminal Branch Amount $81,284.19 Date 11/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNTUNEN, JAMEY C Employer name Franklin Corr Facility Amount $81,284.13 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, SCOTT Employer name South Lewis CSD Amount $81,284.00 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINSTRIE, ROBIN J Employer name Newburgh City School Dist Amount $81,283.30 Date 04/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEUCKMAN, JASON M Employer name Office For Technology Amount $81,283.28 Date 11/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEGAN, THOMAS K Employer name 10Th Jd Suffolk Co Nonjudicial Amount $81,283.22 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, THOMAS A Employer name Rochester City School Dist Amount $81,283.16 Date 09/08/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKES, JAMES O Employer name Mohawk Correctional Facility Amount $81,283.05 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name INKPEN, CHARLES E Employer name Central Islip UFSD Amount $81,282.88 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DLUGOS, AMY R Employer name Steuben County Amount $81,282.37 Date 12/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBERA, GRIFFITH M Employer name Rockland County Amount $81,282.33 Date 01/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, JEFFREY M Employer name Lakeview Shock Incarc Facility Amount $81,282.00 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHDE, CHERIE L Employer name Roswell Park Cancer Institute Amount $81,281.33 Date 08/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, THOMAS M Employer name Dept Transportation Region 1 Amount $81,280.56 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, JEFFREY L Employer name Groveland Corr Facility Amount $81,280.28 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZALONE, PATRICIA K Employer name Office For Technology Amount $81,280.18 Date 12/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLSEA, WILLIAM A Employer name Town of Greenburgh Amount $81,279.90 Date 05/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINKER, PAULA F Employer name Cleary School Deaf Children Amount $81,279.81 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERWICK, EDMUND P Employer name Suffolk County Amount $81,279.70 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYCE, VIOLA M Employer name NYC Judges Amount $81,279.64 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSEY, GLENN E Employer name SUNY Central Admin Amount $81,279.64 Date 02/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANO, MICHAEL E Employer name Long Island Dev Center Amount $81,279.43 Date 04/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELIO, ANTHONY Employer name Nassau Otb Corp. Amount $81,279.12 Date 02/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISON-SERMIER, GERALDINE Employer name SUNY at Stony Brook Hospital Amount $81,278.95 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONFA, BERUANU Z Employer name Dpt Environmental Conservation Amount $81,278.72 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASICK, DONNA M Employer name Department of Transportation Amount $81,278.60 Date 03/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASIELEWSKI, RAYMOND J Employer name Roswell Park Cancer Institute Amount $81,278.33 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGE, MALLORY A Employer name Division of State Police Amount $81,278.27 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, MICHAEL P Employer name Franklin Corr Facility Amount $81,277.99 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAMPHILE, FRANZ L Employer name Westchester County Amount $81,277.96 Date 07/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, RICHARD L Employer name City of Poughkeepsie Amount $81,277.16 Date 04/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAROCQUE, JEFFREY A Employer name Ogdensburg Corr Facility Amount $81,277.13 Date 04/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGNI, CHRISTOPHER D Employer name City of Middletown Amount $81,277.08 Date 04/25/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUDGERS, ROBERT P, JR Employer name Livingston Correction Facility Amount $81,277.04 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, THOMAS L Employer name Mohawk Correctional Facility Amount $81,276.88 Date 11/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, CARLA Employer name Creedmoor Psych Center Amount $81,276.80 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSWALD, JEFFREY D Employer name Department of Transportation Amount $81,276.39 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISINGER, JAY R Employer name Dept Transportation Region 4 Amount $81,276.39 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, TIMOTHY J Employer name Town of Hempstead Amount $81,276.33 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLI-BAUMACH, PHYLLIS A Employer name SUNY at Stony Brook Hospital Amount $81,275.66 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASPER, FRANKLIN D Employer name Greene Corr Facility Amount $81,275.51 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYCOCK, ROBERT J Employer name Mid-State Corr Facility Amount $81,275.20 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZWORKA, TERRY D Employer name Groveland Corr Facility Amount $81,274.92 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTTIE, DUSTIN T Employer name Thousand Isl St Pk And Rec Reg Amount $81,274.92 Date 12/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PROCOPIS, MICHAEL C Employer name Town of North Castle Amount $81,274.67 Date 06/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, JUAN Employer name Buffalo City School District Amount $81,274.56 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, JOSEPH F Employer name Ninth Judicial Dist Amount $81,274.17 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, RONALD Employer name Albion Corr Facility Amount $81,273.97 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENARD, RICKY L Employer name Altona Corr Facility Amount $81,273.34 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALESKI, MICHAEL T Employer name Town of Riverhead Amount $81,273.33 Date 09/19/1994 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