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.
Name | Employer name | Amount | Date | Fiscal year | Pension group |
---|---|---|---|---|---|
Name WOOD, RYAN P | Employer name Southport Correction Facility | Amount $79,569.43 | Date 08/27/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name YANT, MICHEL M | Employer name City of Mount Vernon | Amount $79,569.40 | Date 01/09/2012 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name IYER, BHANU M | Employer name Department of Health | Amount $79,569.33 | Date 08/06/1981 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LAW, JASON E | Employer name Town of De Witt | Amount $79,568.65 | Date 01/21/2004 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name O'TOOLE, KELLY A | Employer name SUNY at Stony Brook Hospital | Amount $79,568.60 | Date 07/07/2014 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KING, THOMAS J | Employer name Housing Trust Fund Corp. | Amount $79,568.35 | Date 07/02/2012 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FLACK, JOHN G | Employer name SUNY College at Oneonta | Amount $79,568.10 | Date 05/19/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FURMAN, DAVID | Employer name NYS Power Authority | Amount $79,567.97 | Date 12/07/2009 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LOOMAN, ROLAND | Employer name Mid-State Corr Facility | Amount $79,567.84 | Date 06/03/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CAMERON, CLINTON B | Employer name Children & Family Services | Amount $79,567.77 | Date 09/07/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LESMAN, JONATHAN R | Employer name Nassau County | Amount $79,567.61 | Date 07/22/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PIERCE-SMITH, TRACEY D | Employer name NYS Senate Regular Annual | Amount $79,567.02 | Date 01/01/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FLYNN, KEVIN M | Employer name City of Albany | Amount $79,566.81 | Date 01/18/2001 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name OFFIN, EMMANUEL K A | Employer name NYC Convention Center OpCorp. | Amount $79,566.40 | Date 12/23/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CURTIS, WAYNE D | Employer name Boces-Onondaga Cortland Madiso | Amount $79,566.22 | Date 04/12/1975 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FLYTHE, TIMOTHY L | Employer name Town of Huntington | Amount $79,565.85 | Date 02/16/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RIVERA, CARLOS | Employer name Yonkers Mun Housing Authority | Amount $79,565.05 | Date 12/12/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HALLACK, RENEE | Employer name Department of Health | Amount $79,564.94 | Date 10/09/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CARTER, BALISHIA A | Employer name Lincoln Corr Facility | Amount $79,564.14 | Date 10/18/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WITKOWSKI, ERIC J | Employer name City of Buffalo | Amount $79,563.53 | Date 09/16/2002 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name VANDERWALKER, NICOLE M | Employer name Monroe County | Amount $79,562.72 | Date 12/13/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WEKLAR, PATRICK J | Employer name Department of Law | Amount $79,562.34 | Date 01/23/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SMITH, DELICE L | Employer name Erie County Medical Center Corp. | Amount $79,562.18 | Date 02/02/2009 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PAUL, VINCENT J | Employer name Ninth Judicial Dist | Amount $79,562.13 | Date 12/04/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DE FRANCESCO, ALEXANDRA | Employer name Statewide Financial System | Amount $79,562.08 | Date 10/24/2014 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LA POINT, CYNTHIA A | Employer name Div Criminal Justice Serv | Amount $79,561.94 | Date 04/12/1979 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MILLER, LAURA A | Employer name Central NY Psych Center | Amount $79,561.80 | Date 05/08/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MARCZAK, CYNTHIA R | Employer name Western New York DDSO | Amount $79,561.74 | Date 04/15/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WALSH, ANDREW K | Employer name Port Authority of NY & NJ | Amount $79,561.53 | Date 11/14/2012 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FRANCE, MELISSA A | Employer name Division of State Police | Amount $79,561.46 | Date 01/26/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HOLLENBECK, RITA E | Employer name Tioga County | Amount $79,561.44 | Date 09/12/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WALDRON, RYAN P | Employer name Dpt Environmental Conservation | Amount $79,561.43 | Date 08/23/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GOLDSTEIN, SUSAN C | Employer name Smithtown CSD | Amount $79,561.12 | Date 09/01/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MASON, DAISY | Employer name Hudson Valley DDSO | Amount $79,561.01 | Date 06/22/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PETYKOWSKI, NICOLE M | Employer name Village of East Hampton | Amount $79,560.80 | Date 11/21/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BUCHAN, ANDREW T | Employer name Children & Family Services | Amount $79,560.49 | Date 11/07/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HILL, WILLIAM T | Employer name Fayetteville-Manlius CSD | Amount $79,560.30 | Date 06/30/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BROOKS, LA TOYA A | Employer name Erie County Medical Center Corp. | Amount $79,560.16 | Date 10/22/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name NAIR, AMBILI | Employer name Department of Civil Service | Amount $79,560.00 | Date 10/01/2014 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BURKE, WILLIAM B | Employer name Rensselaer City School Dist | Amount $79,559.96 | Date 02/12/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HART, VERONICA L | Employer name Chemung County | Amount $79,559.56 | Date 02/09/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SCHULTZ, DONALD F, II | Employer name Town of West Seneca | Amount $79,559.55 | Date 11/18/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BONILLA, WILLIAM | Employer name Town of Huntington | Amount $79,558.95 | Date 07/23/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DARA, WILLIAM F | Employer name Town of Hempstead | Amount $79,558.49 | Date 11/15/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CAPACE, DOLORES | Employer name Off of The State Comptroller | Amount $79,558.02 | Date 01/01/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SUARES, CLYMRIA R | Employer name Off of The State Comptroller | Amount $79,558.02 | Date 07/21/1977 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DEVINE, JENNIFER C | Employer name Suffolk County | Amount $79,557.19 | Date 09/30/1991 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JEAN-LOUIS, ANDY | Employer name Nassau County | Amount $79,557.16 | Date 03/16/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COLLINS, MEGHAN E | Employer name Medicaid Fraud Control | Amount $79,557.09 | Date 10/07/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MASTEN, ERICK C | Employer name Town of Marlborough | Amount $79,556.87 | Date 11/05/2008 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name FARGO, MICHAEL L | Employer name Elmira Corr Facility | Amount $79,556.52 | Date 04/01/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BROWN, MICHAEL C | Employer name Unadilla Valley CSD | Amount $79,556.40 | Date 07/01/1981 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JOHNSON, QUINTEN I | Employer name New Rochelle City School Dist | Amount $79,556.34 | Date 07/01/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LATTUCA, EDWARD J | Employer name Town of Tonawanda | Amount $79,556.29 | Date 01/20/2005 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name SAUBERAN, MARK M | Employer name SUNY Buffalo | Amount $79,556.20 | Date 09/10/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PONCE, JOHN A | Employer name State Insurance Fund-Admin | Amount $79,554.94 | Date 02/20/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RANSEY, JOSEPH A | Employer name Broome DDSO | Amount $79,554.67 | Date 04/11/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RASOOL, AMIN | Employer name Manhattan Psych Center | Amount $79,553.62 | Date 10/04/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name O'CONNOR, GREGORY A | Employer name Great Neck Water Poll District | Amount $79,552.81 | Date 10/22/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MANGOLD, SHAWN D | Employer name Erie County | Amount $79,552.47 | Date 08/21/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GELLMAN, ROBERT | Employer name Washingtonville CSD | Amount $79,552.05 | Date 06/04/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name YUHAS, KATHLEEN | Employer name Department of Law | Amount $79,551.68 | Date 02/24/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KURDZIEL, DANIEL B | Employer name City of Buffalo | Amount $79,551.67 | Date 11/19/2007 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name PATTERSON, JOHN | Employer name Mid-Hudson Psych Center | Amount $79,551.67 | Date 01/19/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GODIN, TONY L | Employer name Capital District DDSO | Amount $79,551.55 | Date 11/19/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BUCKBEE, HUNTER S | Employer name Westchester County | Amount $79,551.52 | Date 01/07/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WHITE, RAYMOND L | Employer name City of Troy | Amount $79,550.02 | Date 07/19/2004 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name COTO, MARIA | Employer name Westchester County | Amount $79,550.00 | Date 08/14/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SPENZIERO, WAYNE M | Employer name Town of Colonie | Amount $79,549.39 | Date 12/21/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CAMPBELL, CASSANDRA C | Employer name City of New Rochelle | Amount $79,549.30 | Date 03/30/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name YOUNG, RYAN S | Employer name SUNY College Technology Canton | Amount $79,549.20 | Date 11/17/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MATTHEWS, ROBIN M | Employer name Children & Family Services | Amount $79,549.04 | Date 06/16/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DEL MORAL, CINDY | Employer name Bedford Hills Corr Facility | Amount $79,548.90 | Date 06/11/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ARBOLINO, DEBORAH A | Employer name Town of Orangetown | Amount $79,547.80 | Date 07/06/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KRAZ, REBECCA K | Employer name Appellate Div 3Rd Dept | Amount $79,547.26 | Date 09/02/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COUNTRYMAN, ANDREW B | Employer name SUNY Construction Fund | Amount $79,546.91 | Date 12/15/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name THOMAS, ANTHONY J | Employer name City of Dunkirk | Amount $79,546.57 | Date 01/09/2006 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name ECHOLS, DEREK L | Employer name Central NY DDSO | Amount $79,546.51 | Date 07/21/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DOYLE, MICHAEL S | Employer name SUNY at Stony Brook Hospital | Amount $79,546.32 | Date 08/11/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GAGNON, AARON A | Employer name Office of General Services | Amount $79,546.28 | Date 11/26/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MAZGAJ, WILLIAM J | Employer name Thruway Authority | Amount $79,546.11 | Date 02/18/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HONSAKER, ADAM D | Employer name Orange County | Amount $79,545.74 | Date 02/26/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COLLAZO, EVELYN | Employer name Freeport UFSD | Amount $79,545.29 | Date 11/07/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TUTTLE, RUSSELL J, JR | Employer name St Lawrence Psych Center | Amount $79,545.14 | Date 04/21/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GONYO, SHAWN M | Employer name Clinton Corr Facility | Amount $79,545.04 | Date 08/06/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ALSTON, SHENISSE L | Employer name Nassau County | Amount $79,544.80 | Date 11/16/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SCAPLEHORN, WILLIAM R | Employer name Town of Mt Pleasant | Amount $79,544.41 | Date 05/11/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PAZER, PETER J | Employer name New York State Canal Corp. | Amount $79,544.35 | Date 10/29/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MONTESA, MAVIS A | Employer name NYS Power Authority | Amount $79,544.30 | Date 11/24/1980 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BURDICK, DARREN M | Employer name Dept Labor - Manpower | Amount $79,544.09 | Date 11/24/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ROURKE, SUSAN K | Employer name HSC at Syracuse-Hospital | Amount $79,543.90 | Date 05/23/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TORRES, EDWIN | Employer name City of Buffalo | Amount $79,543.02 | Date 10/09/1999 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name WATERS, DAMIAN F | Employer name City of Oswego | Amount $79,542.27 | Date 05/25/2007 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name DICKENSON, DOUGLAS A | Employer name Seneca County | Amount $79,541.66 | Date 04/10/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC GINNIS, GARY W | Employer name Onondaga County | Amount $79,541.58 | Date 02/22/2012 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MENTRY, RICHARD L | Employer name Watertown Corr Facility | Amount $79,541.56 | Date 05/16/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC DONALD, VALERIE | Employer name Dept Labor - Manpower | Amount $79,541.46 | Date 03/12/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CIRALLI, GERALD K | Employer name Village of Pleasantville | Amount $79,541.38 | Date 12/18/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PATRICK, RICHARD W | Employer name Town of Hempstead | Amount $79,541.33 | Date 12/30/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DAVIS, RUSSELL J | Employer name Oneida County | Amount $79,541.22 | Date 02/02/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Please choose a filter above to display results or
DISPLAY ALLNo results for your selection
RESET