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 ROUTLY, ROBERT J Employer name Monroe County Amount $78,850.90 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENECKE, JOSEPH C Employer name City of Buffalo Amount $78,850.79 Date 03/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VOS, DARYL W Employer name Shawangunk Correctional Facili Amount $78,850.68 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, DENISE Employer name Eastern NY Corr Facility Amount $78,850.49 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULLER, KAREN F Employer name Town of Oyster Bay Amount $78,850.33 Date 04/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUEHEART, ERIKA L Employer name Fourth Jud Dept - Nonjudicial Amount $78,849.78 Date 10/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWDING, JEFFREY A Employer name Town of Tuxedo Amount $78,849.43 Date 08/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLINO, KATHLEEN L Employer name Boces-Monroe Orlean Sup Dist Amount $78,848.89 Date 09/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPA, MICHAEL Employer name W Hempstead Sanitation Dist #6 Amount $78,848.48 Date 03/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL BENE, ANTHONY L Employer name City of Yonkers Amount $78,848.21 Date 10/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNON, JUSTIN C Employer name Wyoming Corr Facility Amount $78,848.00 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGERTY, NICOLE K Employer name Office of Mental Health Amount $78,847.55 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUZZA, MICHAEL J Employer name Onondaga County Amount $78,847.40 Date 05/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, NANCY A Employer name Niagara Frontier Trans Auth Amount $78,847.22 Date 12/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELTE, BARRY G Employer name 10Th Jd Nassau Nonjudicial Amount $78,846.82 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, SIRAJUL I Employer name NYC Civil Court Amount $78,846.82 Date 06/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHMAN, MEHBOOBUR Employer name NYC Civil Court Amount $78,846.82 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIX, THOMAS W Employer name NYC Civil Court Amount $78,846.82 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JOCELYN A Employer name NYC Family Court Amount $78,846.82 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, EVA D Employer name Supreme Ct-Queens Co Amount $78,846.82 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINMAN, RICHARD K Employer name Supreme Ct-Queens Co Amount $78,846.82 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, TINEEN A Employer name Bedford Hills Corr Facility Amount $78,846.33 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASANTE, KATRINA Employer name NYS Senate Regular Annual Amount $78,846.32 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SALLY A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $78,846.29 Date 11/30/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, MICHAEL T Employer name Division of State Police Amount $78,845.58 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GODFREY, JEFFREY D Employer name Cape Vincent Corr Facility Amount $78,845.47 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, CONOR J Employer name SUNY College Techn Morrisville Amount $78,844.17 Date 09/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO CASCIO, RUSSELL V Employer name Nassau Otb Corp. Amount $78,844.15 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROZENSKI, STANLEY V Employer name Dept Transportation Region 8 Amount $78,843.77 Date 03/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ROBERT A Employer name NYC Criminal Court Amount $78,843.50 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDELL, DION S Employer name Mohawk Correctional Facility Amount $78,842.91 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKMAN, LISA M Employer name Levittown Public Library Amount $78,842.12 Date 01/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWRY, ASHLEY R Employer name Erie County Amount $78,842.10 Date 07/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, FREDERICK J Employer name Onondaga County Amount $78,842.06 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLURA, KATHRYN C Employer name Onondaga County Amount $78,842.06 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMA, GREGORY H Employer name Yonkers City School Dist Amount $78,841.33 Date 11/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, DAVID Z Employer name Cape Vincent Corr Facility Amount $78,840.97 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, KENNETH, JR Employer name Oceanside UFSD Amount $78,840.70 Date 10/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTE-MCNULTY, ANNERY E Employer name Supreme Ct-1St Civil Branch Amount $78,840.33 Date 08/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUTIFERO, GIUSEPPE Employer name SUNY College at Old Westbury Amount $78,840.26 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEAR, KRISTINE S Employer name SUNY at Stony Brook Hospital Amount $78,840.13 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POHL, DAVID K Employer name Department of Transportation Amount $78,840.09 Date 04/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGIO, SARAH A Employer name Appellate Div 3Rd Dept Amount $78,840.06 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACK, BRENT R Employer name Appellate Div 3Rd Dept Amount $78,840.06 Date 04/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILROY, MAUREEN K Employer name Appellate Div 4Th Dept Amount $78,840.06 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, BRITTANY A Employer name Appellate Div 4Th Dept Amount $78,840.06 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, WARREN F, III Employer name Mohawk Correctional Facility Amount $78,839.51 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCCO, AMALFIS J Employer name Peekskill City School Dist Amount $78,839.51 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, AARON S Employer name Auburn Corr Facility Amount $78,838.39 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAROOQ, SERWAT Employer name Department of Law Amount $78,837.94 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCO, ANTHONY Employer name Nassau County Amount $78,837.91 Date 07/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GWIAZDOWSKI, RODNEY S Employer name Saratoga County Amount $78,837.75 Date 04/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUFF, SIDNEY H, III Employer name Cornell University Amount $78,837.30 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWELL, ASHLEY N Employer name City of Syracuse Amount $78,836.91 Date 01/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ENGLISH, ANTHONY D Employer name Altona Corr Facility Amount $78,836.56 Date 05/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, JOHN F Employer name Wallkill Corr Facility Amount $78,835.80 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JEFFREY C Employer name Children & Family Services Amount $78,835.25 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEKS, ANGELA M Employer name Boces Madison Oneida Amount $78,834.68 Date 01/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, REGAN E Employer name Mt Vernon City School Dist Amount $78,834.59 Date 02/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLITZ, LISA V Employer name SUNY Binghamton Amount $78,834.37 Date 11/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLOY, JAYNE M Employer name Off of The Med Inspector Gen Amount $78,834.34 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, RUTH S Employer name White Plains City School Dist Amount $78,833.80 Date 10/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, HEATHER L Employer name South Beach Psych Center Amount $78,833.31 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISSMANN, DEBORAH M Employer name Hauppauge UFSD Amount $78,832.74 Date 02/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILTSHIRE, KOLAN R Employer name Port Authority of NY & NJ Amount $78,832.65 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ARTHUR E Employer name Brentwood UFSD Amount $78,832.64 Date 07/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, LISA A Employer name Justice Center For Protection Amount $78,832.55 Date 09/15/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBBLE, RONALD J, JR Employer name Mid-State Corr Facility Amount $78,832.50 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RICHARD W Employer name Tompkins County Amount $78,832.31 Date 02/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCE, JEFFREY R Employer name Broome County Amount $78,832.05 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZO, JOHN R Employer name Dept Transportation Reg 2 Amount $78,830.64 Date 03/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, BARBARA W Employer name Fourth Jud Dept - Nonjudicial Amount $78,830.60 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, AUREA E Employer name Yonkers City School Dist Amount $78,830.55 Date 10/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIACENTE, MARIE L Employer name Yonkers City School Dist Amount $78,830.55 Date 06/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER-SMITH, ROSEANNE Employer name Erie County Amount $78,830.31 Date 01/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBLES, MELISA M Employer name NYC Family Court Amount $78,829.89 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRGO, PAULINE P Employer name Metro New York DDSO Amount $78,829.62 Date 09/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVE, BRET M Employer name City of Geneva Amount $78,829.54 Date 02/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ASH, CARL Employer name Long Island Dev Center Amount $78,828.87 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKINNEY, ELIZABETH A Employer name Taconic DDSO Amount $78,828.67 Date 09/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HE, JOYCE Employer name Erie County Medical Center Corp. Amount $78,828.12 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGINO, FRANK C, II Employer name Dept Transportation Region 5 Amount $78,828.09 Date 09/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMO, MICHAEL J Employer name Erie County Medical Center Corp. Amount $78,828.06 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, ROBERT J Employer name Suffolk County Amount $78,827.40 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEXTON, ANNE M Employer name Suffolk County Amount $78,827.40 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY, ROBERT Employer name Westchester County Amount $78,827.10 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTEIN, PAUL M Employer name Temporary & Disability Assist Amount $78,827.02 Date 02/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAHADEO, DANA L Employer name SUNY at Stony Brook Hospital Amount $78,826.93 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANESKI, LAURIE A Employer name Town of Riverhead Amount $78,826.49 Date 06/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIMEME, PAUL J Employer name Suffolk County Amount $78,826.31 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUY, KENNETH W Employer name Bedford Hills Corr Facility Amount $78,825.82 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AINSWORTH, SIOBHAN R Employer name Nassau County Amount $78,825.74 Date 10/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, SANIA W Employer name Department of Law Amount $78,825.72 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDESIR, CASSANDRA N Employer name Westchester Health Care Corp. Amount $78,824.35 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, JOELY A Employer name Nassau County Amount $78,824.34 Date 03/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLOMA, WALTER W Employer name Elmira Corr Facility Amount $78,824.26 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIKO, RAJMOND Employer name Mamaroneck UFSD Amount $78,824.17 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHSTEIN, JILL H Employer name New York Public Library Amount $78,823.50 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORF, SCOTT J Employer name Western NY Childrens Psych Center Amount $78,823.47 Date 05/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINSEVICH, JOHN A Employer name Broome County Amount $78,823.33 Date 05/07/1990 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