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 REILLY, GEORGE F Employer name Div Housing & Community Renewl Amount $76,189.10 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, JENNIFER M Employer name Long Island Dev Center Amount $76,189.09 Date 06/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, WINSTON Employer name SUNY Health Sci Center Brooklyn Amount $76,189.02 Date 10/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIDERT, BRIAN D Employer name Monroe County Amount $76,188.94 Date 07/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, FRANCISCA Employer name Haverstraw-StoNY Point CSD Amount $76,188.65 Date 07/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEE, TERRY F Employer name Finger Lakes St Pk And Rec Reg Amount $76,188.15 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVER, TIMOTHY P Employer name SUNY Central Admin Amount $76,188.04 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, HEATHER M Employer name Nassau Health Care Corp. Amount $76,187.96 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGTRY, DOUGLAS S Employer name Cayuga Correctional Facility Amount $76,187.75 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUBER, RONALD S Employer name Gowanda Correctional Facility Amount $76,187.61 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERMAN, CAROL Employer name Nassau Health Care Corp. Amount $76,187.35 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUBRUN, NOSTAMENT Employer name Hudson Valley DDSO Amount $76,187.34 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, ERICA C Employer name SUNY at Stony Brook Hospital Amount $76,186.98 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINE, MATTHEW P Employer name Wyoming Corr Facility Amount $76,186.97 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARBELL, ROBIN J Employer name NYS Power Authority Amount $76,186.51 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELBINDER, RONALD D Employer name Orleans Corr Facility Amount $76,186.40 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FEELY, KATHLEEN M Employer name SUNY at Stony Brook Hospital Amount $76,185.83 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALHOUN, PAUL R, JR Employer name Ogdensburg Corr Facility Amount $76,185.45 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARZO, RICHARD J Employer name City of Syracuse Amount $76,185.18 Date 03/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, MICHAEL D Employer name Nassau County Amount $76,185.04 Date 01/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEDRICK, JOSEPH E Employer name Auburn Corr Facility Amount $76,183.41 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOW, SCOTT V Employer name SUNY Stony Brook Amount $76,183.12 Date 08/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSTERHUS, MATTHEW J Employer name Attica Corr Facility Amount $76,182.49 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, ANN M Employer name Washington Corr Facility Amount $76,182.29 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, MATTHEW L Employer name Erie County Amount $76,182.23 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANY, GEORGE J, III Employer name Office NYS Inspector General Amount $76,181.66 Date 04/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, ERIKA Employer name Children & Family Services Amount $76,181.52 Date 09/01/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIPLEY, RAYMOND E, III Employer name Mid-State Corr Facility Amount $76,181.42 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAULEY, STEVEN W Employer name Clinton Corr Facility Amount $76,181.40 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, MARY E Employer name SUNY College at Oswego Amount $76,181.34 Date 09/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, KIM I Employer name Education Department Amount $76,181.30 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAJ, JASON G Employer name Albion Corr Facility Amount $76,181.09 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERSON, LA YONDA A Employer name Rochester Psych Center Amount $76,180.64 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POUPORE, TODD W Employer name Clinton Corr Facility Amount $76,180.57 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLAND, WAYNE RD Employer name Willard Drug Treatment Campus Amount $76,180.43 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUDSEN, ELKE Employer name Westchester County Amount $76,180.40 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDELL, PAULETTE M Employer name Oceanside UFSD Amount $76,180.28 Date 09/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUIRRE, ANDREW J Employer name Suffolk County Amount $76,179.70 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEHL, VICKI Employer name Pearl River Public Library Amount $76,179.51 Date 02/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERSON, BRENDAN M Employer name Ulster County Amount $76,178.83 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JODOIN, ERIC R Employer name Attica Corr Facility Amount $76,178.77 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRECCHIA, EDWARD L Employer name Boces Suffolk 2Nd Sup Dist Amount $76,178.22 Date 12/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINGAR, MATTHEW L Employer name Green Haven Corr Facility Amount $76,177.78 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCINKOWSKI, JOLANTA B Employer name Central NY DDSO Amount $76,177.64 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, KEITH T Employer name SUNY Albany Amount $76,177.46 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGE, DAVID V Employer name City of Utica Amount $76,177.44 Date 10/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RANALDO, RONALD Employer name Oyster Bay-East Norwich CSD Amount $76,177.34 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKNER, DENNIS R Employer name Woodbourne Corr Facility Amount $76,177.18 Date 01/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLACK, PETER T Employer name Village of Elmsford Amount $76,177.15 Date 01/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPIEC, MICHAEL S Employer name Department of Health Amount $76,177.14 Date 05/02/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENYIOHA, LAWRENCIA I Employer name Hutchings Psych Center Amount $76,177.05 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWANCIW, SUSAN A Employer name Orange County Amount $76,177.02 Date 11/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, GEORGE W, JR Employer name Suffolk County Amount $76,176.70 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, HEATHER L Employer name Great Meadow Corr Facility Amount $76,176.17 Date 04/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABIAN, THOMAS A Employer name City of Binghamton Amount $76,176.02 Date 03/09/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GLENN, JOHANNA Employer name Edgecombe Corr Facility Amount $76,175.83 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIULLI, ANGELA Employer name Yonkers City School Dist Amount $76,175.72 Date 10/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIECHOTA, WIESLAW Employer name Westchester County Amount $76,175.68 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLATT, DANIEL Employer name Kingsboro Psych Center Amount $76,175.51 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, ELLA Employer name Bernard Fineson Dev Center Amount $76,175.46 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGGERS, ROSELYN Employer name Creedmoor Psych Center Amount $76,174.84 Date 03/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKITTONE, VINCENT Employer name Connetquot CSD Amount $76,174.60 Date 11/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEEN, THOMAS P Employer name Wende Corr Facility Amount $76,174.09 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRILIK, JOANN Employer name Town of North Hempstead Amount $76,173.62 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASH, THOMAS E Employer name Westchester County Amount $76,173.55 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, MARY Employer name Delaware Academy C S D - Delhi Amount $76,173.46 Date 11/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIR, JASON M Employer name Clinton Corr Facility Amount $76,173.05 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERTZ, SARAH Employer name SUNY Empire State College Amount $76,172.95 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATCLIFF, VANCE E Employer name City of Syracuse Amount $76,172.73 Date 07/30/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WESTLAKE, JASON T Employer name Town of Greece Amount $76,172.44 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, SHARON R Employer name Town of Chester Amount $76,171.76 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILE, VIOLETTE Employer name Long Island Dev Center Amount $76,171.71 Date 12/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTROY, DAVID L Employer name NYS Gaming Commission Amount $76,171.54 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORSZ, MICHAEL A Employer name Onondaga County Amount $76,171.44 Date 01/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOMIS, GARY R Employer name Woodbourne Corr Facility Amount $76,171.13 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORTLANG, LYNDA H Employer name Port Authority of NY & NJ Amount $76,170.91 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, JAMES L, JR Employer name Groveland Corr Facility Amount $76,170.73 Date 09/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENDE, REBECCA A Employer name HSC at Syracuse-Hospital Amount $76,170.63 Date 04/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, JOSEPH R H Employer name City of Syracuse Amount $76,170.12 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, MARC A Employer name Town of Hempstead Amount $76,169.11 Date 05/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPHERD, STEVEN W Employer name Port Authority of NY & NJ Amount $76,168.91 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATALE, LARRY Employer name Commack UFSD Amount $76,168.24 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANKIN, BRYAN R Employer name Clinton Corr Facility Amount $76,168.21 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPLEBY, JOHN C Employer name Collins Corr Facility Amount $76,168.15 Date 10/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIECO, KATHRYN Employer name Orange County Amount $76,167.88 Date 04/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SUDAN M Employer name Hudson Valley DDSO Amount $76,167.73 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC ELROY, MOLLY S Employer name City of Schenectady Amount $76,167.67 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYER, MARK G Employer name Monroe County Water Authority Amount $76,167.26 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMOUCHTARI, ABDELOUAHED Employer name Rockland Psych Center Amount $76,167.17 Date 07/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMAZENSKI, MICHAEL J Employer name City of Schenectady Amount $76,166.66 Date 02/26/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRONSON, EDWIN E Employer name Broome DDSO Amount $76,166.57 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, DOROTHY J Employer name Hudson Valley DDSO Amount $76,166.53 Date 08/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUELL, CHARLES A Employer name Erie County Amount $76,165.93 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAGAN, MARY V Employer name Erie County Amount $76,165.91 Date 03/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, MARC Employer name Erie County Amount $76,165.89 Date 05/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPKA, KIMBERLY C Employer name Great Meadow Corr Facility Amount $76,165.87 Date 10/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, LINO A Employer name Nassau Health Care Corp. Amount $76,165.82 Date 12/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOVIE, MICHAEL F Employer name Ogdensburg Corr Facility Amount $76,165.81 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, NINFA A Employer name Nassau Health Care Corp. Amount $76,165.80 Date 04/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSMORE, FAYE E Employer name Bernard Fineson Dev Center Amount $76,165.62 Date 12/09/1996 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