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 LEMIEUX, JEFFREY P Employer name Bare Hill Correction Facility Amount $76,268.81 Date 01/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, GAIL C Employer name Washingtonville CSD Amount $76,268.57 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYE, JILL L Employer name Town of New Windsor Amount $76,268.23 Date 02/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROUSIE, BETH A Employer name HSC at Syracuse-Hospital Amount $76,267.55 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, KIM L Employer name Sullivan County Amount $76,267.41 Date 05/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDIO, ANGELO S Employer name Town of Colonie Amount $76,267.39 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, CHARLES M Employer name Town of Mamaroneck Amount $76,267.03 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILDRESS, DEBORAH ANN Employer name Monroe County Amount $76,266.75 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDTKA, JAMES K Employer name Orleans Corr Facility Amount $76,266.51 Date 03/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDAIYKA, PRACHI Employer name Office For Technology Amount $76,266.32 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUEFLE, NANCY D Employer name Nassau County Amount $76,266.27 Date 04/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDDE, RONALD D Employer name Erie County Medical Center Corp. Amount $76,265.99 Date 10/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JEFFERSON C Employer name Town of Vestal Amount $76,265.94 Date 09/24/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PLEIN, HELGA E Employer name NYC Civil Court Amount $76,265.90 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, JENNIFER L Employer name Erie County Medical Center Corp. Amount $76,265.87 Date 10/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THERIAULT, BRIAN M Employer name Gouverneur Correction Facility Amount $76,264.71 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, TIMOTHY B Employer name Orleans Corr Facility Amount $76,264.21 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONTOH SINTIN, ESTHER A Employer name New York City Childrens Center Amount $76,263.83 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREA, SAMANTHA Employer name Town of Clarkstown Amount $76,262.65 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEMCZURA, LILI-ANE Employer name Central Islip Public Library Amount $76,262.46 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRADO, CHRISTOPHER S Employer name Wende Corr Facility Amount $76,262.04 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ONOFRIO, AMBER M Employer name Suffolk County Amount $76,261.66 Date 12/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO VUOLO, CHRISTOPHER J Employer name City of Binghamton Amount $76,261.49 Date 05/04/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEEBER, ROBERT D Employer name City of Watertown Amount $76,260.93 Date 03/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, WENDY A Employer name Hudson Valley DDSO Amount $76,260.72 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULIKOWSKI, PATRICIA G Employer name Supreme Ct-1St Civil Branch Amount $76,260.63 Date 04/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, TIMOTHY P Employer name Supreme Ct-1St Civil Branch Amount $76,260.62 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATICO, THOMAS A Employer name Gowanda Correctional Facility Amount $76,260.21 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBERG, MARY ANNE Employer name Bethpage Fire District Amount $76,260.13 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUCK, THERESA M Employer name Chemung County Amount $76,259.90 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHERT, THEODORE A Employer name Village of Quogue Amount $76,259.36 Date 06/20/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NIGHTINGALE, BENJAMIN C Employer name Town of Geddes Amount $76,259.17 Date 12/11/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GLADYSZ, ANDREW M Employer name Town of Brookhaven Amount $76,258.98 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, STANLEY P, JR Employer name Greene Corr Facility Amount $76,258.24 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA TRACE, DARRIN K Employer name Franklin Corr Facility Amount $76,258.17 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIANA, SAMUEL G Employer name Division of State Police Amount $76,257.99 Date 12/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENE, NATHALIE Employer name Rockland County Amount $76,257.73 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAY, KARL J Employer name Monroe County Water Authority Amount $76,257.51 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINARD, JACK Employer name City of Yonkers Amount $76,256.70 Date 10/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIJANO, FRANCO M, JR Employer name Levittown UFSD-Abbey Lane Amount $76,256.28 Date 04/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCKERS, JOHN H Employer name Town of Islip Amount $76,256.25 Date 05/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO FLORES, NELLY Y Employer name Creedmoor Psych Center Amount $76,256.18 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUS, JAMES R Employer name Onondaga County Amount $76,256.17 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJNAR, MARK A Employer name Niagara Frontier Trans Auth Amount $76,256.16 Date 10/18/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SARAIREH, KAMAL J Employer name Westchester County Amount $76,256.05 Date 08/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, BENSAN Employer name South Beach Psych Center Amount $76,255.88 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, JAMES H Employer name City of Auburn Amount $76,254.11 Date 01/10/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NWALOZIE, LEONARD Employer name SUNY Health Sci Center Brooklyn Amount $76,253.70 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKSON, JASON L Employer name Westchester County Amount $76,253.50 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNI, RICHARD C, JR Employer name Suffolk County Amount $76,253.22 Date 05/17/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EMMANUEL, JEAN E Employer name Hudson Valley DDSO Amount $76,252.54 Date 03/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, TOWANA Employer name Bernard Fineson Dev Center Amount $76,252.34 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALIPOSKI, SELIM Employer name Village of Roslyn Amount $76,252.08 Date 04/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DAVID D Employer name Wyoming Corr Facility Amount $76,251.98 Date 01/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOWERS, SANDRA A Employer name Off of The Med Inspector Gen Amount $76,251.63 Date 07/26/1962 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, RONALD J Employer name Westchester County Amount $76,251.53 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIDDICK, GREGORY J Employer name HSC at Syracuse-Hospital Amount $76,251.45 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, LINDA A Employer name Greenburgh CSD Amount $76,251.32 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, MARK J Employer name Coxsackie Corr Facility Amount $76,251.14 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, VINCENZO Employer name SUNY Maritime College Amount $76,250.83 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, TENNESSEE S Employer name Green Haven Corr Facility Amount $76,250.41 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, RICHARD L Employer name SUNY College Environ Sciences Amount $76,250.40 Date 05/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTIS, TODD R Employer name Ulster Correction Facility Amount $76,250.26 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEECHER, ALVIN E Employer name Mohawk Correctional Facility Amount $76,249.28 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIECH, VENUS Employer name NYC Family Court Amount $76,249.24 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARQUINI, MARY LYNNE Employer name Health Research Inc Amount $76,249.10 Date 03/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, MICHAEL P Employer name Southport Correction Facility Amount $76,249.07 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHESTER G Employer name Sullivan Corr Facility Amount $76,249.06 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, DORIS M Employer name NYC Civil Court Amount $76,248.91 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFF-CONYERS, JACOVIE Employer name Town of Hempstead Amount $76,248.84 Date 06/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, RENALD Employer name Department of Health Amount $76,248.55 Date 07/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, DAVID L Employer name Cortland County Amount $76,248.31 Date 05/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARNOWICZ, KEVIN P Employer name Dpt Environmental Conservation Amount $76,247.70 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARE, DAVID A Employer name Dept Transportation Reg 2 Amount $76,247.69 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAZLAUSKAS, CHARLES A Employer name City of Oneida Amount $76,247.27 Date 08/30/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAUER, CYNTHIA L Employer name Department of Health Amount $76,247.08 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETMAN, STEVEN J Employer name Schuyler County Amount $76,247.08 Date 02/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JONAH A Employer name Suffolk County Amount $76,246.90 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, JOEL P Employer name Brooklyn Public Library Amount $76,246.28 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANOSKI, JOHN W Employer name Mohawk Correctional Facility Amount $76,246.13 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ZUDORAH Employer name Orange County Amount $76,246.09 Date 10/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERRELLI, JOSEPH A Employer name Village of Valley Stream Amount $76,245.69 Date 11/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TODD A Employer name Village of Irvington Amount $76,245.37 Date 11/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRETTY, L JOSEPH Employer name Waterford-Halfmoon UFSD Amount $76,245.30 Date 07/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, JILL K Employer name Boces Suffolk 2Nd Sup Dist Amount $76,245.23 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, CHRISTOPHER R Employer name Westchester County Amount $76,245.13 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLWOOD, DONALD L Employer name Town of North Hempstead Amount $76,245.05 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, DENNIS C Employer name Village of Valley Stream Amount $76,244.88 Date 05/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISCHOWSKY, BRITTANY A Employer name SUNY at Stony Brook Hospital Amount $76,244.54 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, KENNETH P Employer name Upstate Correctional Facility Amount $76,244.50 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELKEY, SHAWN R Employer name Altona Corr Facility Amount $76,244.37 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAPER, CHAD G Employer name Livingston County Amount $76,244.37 Date 06/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLEY, PATRICK M Employer name Monroe County Amount $76,244.23 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WAGNER, KIEL S Employer name City of Saratoga Springs Amount $76,244.07 Date 07/19/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NICHOLS, BRANDON J Employer name Upstate Correctional Facility Amount $76,243.92 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAITT, LATOYA R Employer name SUNY Albany Amount $76,243.66 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ANTON S Employer name Westchester County Amount $76,243.54 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSBOZOM, CAROL L Employer name Rensselaer County Amount $76,242.63 Date 10/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILM, WILLIAM Employer name Rensselaer County Amount $76,242.60 Date 12/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUMAND, ANDREA R Employer name Court of Appeals Amount $76,242.40 Date 06/20/1985 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