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 BOVE, KEVIN J Employer name Village of Floral Park Amount $75,076.58 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, RYAN C Employer name Div Housing & Community Renewl Amount $75,076.30 Date 12/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, DARRYL F Employer name Mid-State Corr Facility Amount $75,076.20 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, DIANA J Employer name Upstate Correctional Facility Amount $75,076.16 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MELODIE Employer name State Insurance Fund-Admin Amount $75,075.89 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, MELISSA A Employer name Upstate Correctional Facility Amount $75,075.56 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VERA, ANDREA S Employer name Rockland County Amount $75,075.00 Date 07/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KAREN M Employer name Nassau County Amount $75,074.14 Date 12/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MORROW, ROSEANNE Employer name Department of Law Amount $75,074.10 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOYD, DUANE C, II Employer name Altona Corr Facility Amount $75,074.09 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, SEAN Employer name Gowanda Correctional Facility Amount $75,073.94 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINGART, HOLLY A Employer name Town of Southold Amount $75,073.25 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, MATTHEW J Employer name Department of Transportation Amount $75,073.09 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGLIA, JEANNE Employer name Three Village CSD Amount $75,072.54 Date 08/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL BOSCO, RICHARD Employer name Half Hollow Hills CSD Amount $75,072.07 Date 12/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOPE, JEFFREY C Employer name Monroe County Amount $75,071.55 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARNIERI, MAUREEN A Employer name Mill Neck Manor Schl For Deaf Amount $75,071.27 Date 09/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDRICKS, CAMERON C Employer name City of Troy Amount $75,071.05 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKFORD, KINEISHA T Employer name Westchester County Amount $75,070.82 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHARD, MICHAEL J Employer name City of Ogdensburg Amount $75,070.68 Date 04/01/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SORRELL, NATHAN S Employer name Attica Corr Facility Amount $75,070.59 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEISTER, MICHAEL J Employer name East Williston UFSD Amount $75,070.49 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, WILLIAM I Employer name Appellate Div 3Rd Dept Amount $75,070.40 Date 12/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, JOY M Employer name Ulster Correction Facility Amount $75,070.24 Date 11/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, EBONY L Employer name Education Department Amount $75,069.86 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, NICHOLAS Employer name City of New Rochelle Amount $75,069.69 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, XIA Employer name SUNY Buffalo Amount $75,069.63 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASON, DONNA M Employer name Ogdensburg Corr Facility Amount $75,069.61 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVREAU, ADLAI A Employer name Clinton Corr Facility Amount $75,069.58 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROTOPSALTIS, NICHOLAS S Employer name Off Alcohol & Substance Abuse Amount $75,069.54 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRY, KEVIN L Employer name Gowanda Correctional Facility Amount $75,069.05 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, WENDY L Employer name Boces Erie Chautauqua Cattarau Amount $75,068.71 Date 06/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEATHERS, TAMARA N Employer name SUNY at Stony Brook Hospital Amount $75,068.41 Date 12/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSARRA, ARTHUR F Employer name Erie County Amount $75,068.20 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, E SCOTT, JR Employer name Fourth Jud Dept - Nonjudicial Amount $75,067.58 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNTON, GLORIA S Employer name Town of Victor Amount $75,067.41 Date 02/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERLIN, ERIK S Employer name SUNY College at Cortland Amount $75,067.34 Date 09/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAROFALO, THOMAS F Employer name Port Washington UFSD Amount $75,066.51 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, DONALD C, JR Employer name City of Binghamton Amount $75,066.50 Date 06/14/1975 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LORA, DANNY Employer name NYC Family Court Amount $75,066.37 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, SHARON Employer name Town of Oyster Bay Amount $75,066.17 Date 06/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, VERONICA Employer name NYC Civil Court Amount $75,065.97 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZZARO, EDWARD F Employer name SUNY Stony Brook Amount $75,065.93 Date 01/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, THOMAS B Employer name Lakeview Shock Incarc Facility Amount $75,065.61 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLYCZEK, JOSEPH D Employer name Town of Tonawanda Amount $75,065.59 Date 01/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAUCHMAN, VIDYAWATIE Employer name Capital Dist Psych Center Amount $75,065.43 Date 07/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON EVANS, LEGENDA C Employer name NYS Community Supervision Amount $75,064.92 Date 08/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGLIARO, MATTHEW L Employer name City of Ithaca Amount $75,064.68 Date 04/04/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VACCA, ANTHONY S Employer name Sag Harbor UFSD Amount $75,064.61 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSHLAW, GARY R Employer name Bare Hill Correction Facility Amount $75,064.43 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERS, STACIE L Employer name Oyster Bay Public Library Amount $75,064.09 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, JON C Employer name Upstate Correctional Facility Amount $75,064.04 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINSON, KENDRA M Employer name Fishkill Corr Facility Amount $75,063.76 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEDING, MICHAEL E Employer name Dept Transportation Region 10 Amount $75,063.70 Date 06/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNS, ALICIA R Employer name Westchester County Amount $75,063.60 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINE-KINZ, KRISTIN M Employer name Monroe County Amount $75,063.38 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATES, DEANNA J Employer name Erie County Amount $75,063.12 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERDON, JEFFREY M Employer name Gouverneur Correction Facility Amount $75,062.38 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, JOSE Employer name Ninth Judicial Dist Amount $75,062.32 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASFORD, CHAD E Employer name Bare Hill Correction Facility Amount $75,061.92 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZPRENGIEL, HALINA Employer name Orange County Amount $75,061.65 Date 09/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUNDERLIN, CELENA M Employer name Broome County Amount $75,061.63 Date 07/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, JOSEPH G Employer name Cattaraugus County Amount $75,061.32 Date 02/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERIAN, SIGIMOL A Employer name Rockland Psych Center Amount $75,061.14 Date 02/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, RUSSELL P Employer name Altona Corr Facility Amount $75,061.11 Date 07/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, BARBARA Employer name SUNY at Stony Brook Hospital Amount $75,060.93 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTER, DIANE L Employer name Erie County Amount $75,060.65 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, SUZANNE F Employer name Auburn Corr Facility Amount $75,060.61 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONEY, TISHA P Employer name Albion Corr Facility Amount $75,060.37 Date 10/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUELL, JULIE A Employer name Lakeview Shock Incarc Facility Amount $75,060.12 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST CLAIR, OLIVE I Employer name HSC at Brooklyn-Hospital Amount $75,059.74 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEASE, JEFFREY Employer name Gowanda Correctional Facility Amount $75,059.55 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABOVSKY, SERGEY Employer name Department of Transportation Amount $75,059.30 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILSEN, WILLIAM A Employer name NYC Civil Court Amount $75,059.27 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOINSKI, JUSTIN M Employer name Attica Corr Facility Amount $75,058.91 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUDRY, JEFFREY J Employer name Rensselaer County Amount $75,058.42 Date 08/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREADER, KEVIN C Employer name Albion Corr Facility Amount $75,058.38 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINS, BRIAN G Employer name Town of West Seneca Amount $75,058.08 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZAN, LISA Employer name Nassau Health Care Corp. Amount $75,057.89 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENK, JAMES M Employer name Onondaga County Amount $75,057.80 Date 09/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JOSEPH Employer name Adirondack Correction Facility Amount $75,057.71 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPITZER, JESSICA S Employer name City of Yonkers Amount $75,057.52 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRELL, JACQUELINE Y Employer name Westchester County Amount $75,057.47 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, TERENCE H Employer name Monroe County Amount $75,057.04 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARVO, JANICE Employer name Farmingdale UFSD Amount $75,057.02 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LYNNE M Employer name HSC at Syracuse-Hospital Amount $75,056.97 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSTIK, FAITH E Employer name Jefferson County Amount $75,056.68 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERA, PAULA M Employer name Div Housing & Community Renewl Amount $75,056.41 Date 09/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHACHTER, EHLE N Employer name Dept of Agriculture & Markets Amount $75,056.40 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDOCK, SAMANTHA L Employer name Dept of Economic Development Amount $75,056.40 Date 09/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICANCIN, JOSEPH D Employer name Dept of Economic Development Amount $75,056.40 Date 10/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSETH, FIELDING E Employer name Dept of Financial Services Amount $75,056.40 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEQUERICA-STERNBERG, PAULA M Employer name Dept of Financial Services Amount $75,056.40 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHEY, ASIA N Employer name Div Housing & Community Renewl Amount $75,056.40 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, JAMIE Employer name Div Housing & Community Renewl Amount $75,056.40 Date 09/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, RUSSELL R Employer name Off Alcohol & Substance Abuse Amount $75,056.40 Date 03/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEERET, MARY A Employer name Sunmount Dev Center Amount $75,055.76 Date 03/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, NELIDA Employer name Nassau County Amount $75,055.50 Date 07/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCCIA, DEBRA JEAN Employer name Westchester County Amount $75,055.43 Date 09/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOYA, ROBERT J, SR Employer name City of Watervliet Amount $75,055.28 Date 04/21/1978 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