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 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 ALL

No results for your selection

RESET
BACK TO TOP