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 HERTEL, DARRYL R Employer name West Seneca CSD Amount $77,082.88 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTLES, MICHELLE A Employer name HSC at Syracuse-Hospital Amount $77,082.79 Date 04/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATWOOD, TIMOTHY W Employer name Elmira Corr Facility Amount $77,082.29 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, THOMAS F, JR Employer name Shoreham-Wading River CSD Amount $77,081.75 Date 11/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERER, WILBUR A, JR Employer name Northport East Northport UFSD Amount $77,081.57 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETI, JOHN F Employer name City of Yonkers Amount $77,081.18 Date 06/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRENDAN A Employer name Moriah Shock Incarce Corr Fac Amount $77,081.10 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, TIMOTHY N Employer name Bedford Hills Corr Facility Amount $77,080.99 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, DONNA M Employer name Sunmount Dev Center Amount $77,080.92 Date 07/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGGAN, ROBIN E Employer name Roswell Park Cancer Institute Amount $77,080.83 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDS, JASON E Employer name City of Syracuse Amount $77,080.76 Date 08/15/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, ROBIN L Employer name Westchester County Amount $77,080.40 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JOHN Employer name Westchester County Amount $77,080.40 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, CHRISTINE M Employer name Nassau Health Care Corp. Amount $77,080.39 Date 03/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOMIS, JAMES J Employer name Oswego County Amount $77,080.39 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCOLI, VINCENT A Employer name Town of Babylon Amount $77,080.39 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, RANDY J Employer name Baldwin UFSD Amount $77,080.30 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, MARY C Employer name New York State Assembly Amount $77,080.20 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, COLLEEN S Employer name Town of Southold Amount $77,079.23 Date 08/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, KENNETH Employer name Rockville Centre UFSD Amount $77,078.93 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, GENE R Employer name Pilgrim Psych Center Amount $77,078.54 Date 10/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNINI, JOSEPH A Employer name 10Th Jd Nassau Nonjudicial Amount $77,077.23 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, JAMES P Employer name Oceanside UFSD Amount $77,077.17 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIANO, ROBERT R, JR Employer name Plainview-Old Bethpage CSD Amount $77,076.55 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEAMAN, PATRICIA MARIE Employer name Children & Family Services Amount $77,076.48 Date 06/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, RICHARD S Employer name City of Buffalo Amount $77,076.47 Date 01/17/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC GONIGAL, TYLER J Employer name Palisades Interstate Pk Commis Amount $77,076.39 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAROWITZ, LAURA B Employer name Nassau County Amount $77,076.09 Date 12/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYFORD, KEITH B Employer name Kenmore Town-Of Tonawanda UFSD Amount $77,075.75 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARCHOUN, JO MARIE Employer name Westchester County Amount $77,075.69 Date 05/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOSS, MATTHEW Employer name Town of Brookhaven Amount $77,075.60 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCLEA, HELEN W Employer name Thruway Authority Amount $77,075.54 Date 04/02/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLICKER, MICHAEL D Employer name HSC at Syracuse-Hospital Amount $77,075.46 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELOCK, PETER J, JR Employer name Dept Transportation Region 5 Amount $77,074.83 Date 04/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TRACY A Employer name Dpt Environmental Conservation Amount $77,074.77 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THONGER, TOD W Employer name Village of Northport Amount $77,073.91 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, JONATHAN T Employer name Coxsackie Corr Facility Amount $77,073.72 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCHYNSKI, DANIEL J Employer name Attica Corr Facility Amount $77,073.09 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZINI, JOHN F Employer name Third Jud Dept - Nonjudicial Amount $77,072.90 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLL, CHARLES C Employer name Dpt Environmental Conservation Amount $77,072.68 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, THOMAS C Employer name Town of Tonawanda Amount $77,072.52 Date 07/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISANO, MARK R Employer name Ulster County Amount $77,072.18 Date 11/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, JAMES A Employer name Suffolk County Water Authority Amount $77,072.12 Date 04/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDEL, ANN MARIE Employer name SUNY Buffalo Amount $77,072.00 Date 12/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, PAUL J Employer name Bare Hill Correction Facility Amount $77,071.18 Date 01/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIDINGS, JAMES D Employer name City of Troy Amount $77,071.12 Date 08/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, TAMMIE L Employer name Westbury UFSD Amount $77,071.00 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, CARL R, II Employer name Village of Solvay Amount $77,070.98 Date 07/05/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZIGMANT, PAUL J Employer name Wende Corr Facility Amount $77,070.75 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, MATTHEW L Employer name HSC at Syracuse-Hospital Amount $77,070.64 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENWALD, DANIEL N Employer name Niagara County Amount $77,070.36 Date 10/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDERO, MARISOL Employer name City of Yonkers Amount $77,070.24 Date 03/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLINO, CHRISTOPHER Employer name Baldwin UFSD Amount $77,069.75 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, LAURA D Employer name Roswell Park Cancer Institute Amount $77,069.16 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLES, KYLE J Employer name Nassau County Amount $77,068.92 Date 10/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, JESSE S Employer name City of Cortland Amount $77,068.61 Date 03/07/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARRELL, JOSEPH M Employer name Elmira Corr Facility Amount $77,068.53 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSLEY, RANDY D Employer name Third Jud Dept - Nonjudicial Amount $77,068.34 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAGWIN, LORRAINE M Employer name Third Jud Dept - Nonjudicial Amount $77,068.34 Date 02/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, KYLE H Employer name Elmira Corr Facility Amount $77,068.23 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, DOUGLAS J Employer name Town of Brunswick Amount $77,068.15 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, MICHAEL W Employer name City of Binghamton Amount $77,067.41 Date 09/14/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, MICHAEL H Employer name Downstate Corr Facility Amount $77,067.29 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, CHRISTOPHER A Employer name Genesee County Amount $77,066.93 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUTERAN, NANCY M Employer name Village of East Hills Amount $77,066.93 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SHOMBE, MARYANN L Employer name Department of Health Amount $77,066.60 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLEAVY, MARYANN Employer name Nassau County Amount $77,066.59 Date 01/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, YVETTE E Employer name Long Island Dev Center Amount $77,065.94 Date 02/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLLMER, DIANE Employer name Sachem CSD at Holbrook Amount $77,065.65 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, DIEUDONNE N Employer name Long Island Dev Center Amount $77,065.51 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKOS, STEPHEN, JR Employer name NYC Civil Court Amount $77,065.28 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, KAREN M Employer name Boces-Monroe Amount $77,065.21 Date 09/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, EDWARD P Employer name Taconic St Pk And Rec Regn Amount $77,065.18 Date 04/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, JOHN R Employer name Westchester County Amount $77,064.94 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RANDY S Employer name Hale Creek Asactc Amount $77,064.67 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LULEY, ELLEN V Employer name Oneida County Amount $77,064.61 Date 03/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name OROLOGIO, BRITTANY A Employer name Office For Technology Amount $77,064.52 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIARITY, KATHLEEN F Employer name Fourth Jud Dept - Nonjudicial Amount $77,064.28 Date 03/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUTE, ZACHARY S Employer name Town of Manlius Amount $77,063.82 Date 05/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERRY, MICHAEL B Employer name City of Plattsburgh Amount $77,063.81 Date 08/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, KURT D Employer name Ninth Judicial Dist Amount $77,063.31 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, DAVID F Employer name Onondaga County Amount $77,063.12 Date 02/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTINARI, ALBERT F Employer name Nassau County Amount $77,062.24 Date 04/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, ROBERT M Employer name Ontario County Amount $77,061.24 Date 05/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, DOUGLAS D Employer name Albion Corr Facility Amount $77,061.06 Date 07/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, JOSEPH L Employer name Albion Corr Facility Amount $77,060.66 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSAK, MARGARITA Employer name South Orangetown CSD Amount $77,060.50 Date 05/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, CATHERINE A Employer name Finger Lakes DDSO Amount $77,060.21 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLS, ALLAN R Employer name Monroe County Amount $77,060.18 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, JAMIESON A Employer name Metropolitan Trans Authority Amount $77,060.17 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTON, ALLEN J Employer name Brooklyn DDSO Amount $77,059.90 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAVO, OSCAR M Employer name Westchester County Amount $77,059.52 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERZKE, JAMES P Employer name Town of Mendon Amount $77,059.51 Date 06/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM E Employer name Town of Mendon Amount $77,059.51 Date 01/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERRASTRO, WILLIAM L Employer name Putnam County Amount $77,059.32 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, JOSEPH F, SR Employer name Town of Southampton Amount $77,059.15 Date 09/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LEVERDA Employer name Erie County Amount $77,058.96 Date 10/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEWKSBURY, DAVID O Employer name Dept Transportation Region 9 Amount $77,058.93 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, TIMOTHY M Employer name Clinton Corr Facility Amount $77,058.56 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRULBY, MICHAEL C Employer name Port Authority of NY & NJ Amount $77,058.28 Date 05/28/2013 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