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 ARMBRUSTER, CARRIE S Employer name Western New York DDSO Amount $74,985.23 Date 12/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENO, KAITLIN E Employer name Rockland Psych Center Amount $74,984.64 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAKUTAVICIUS, SUSAN Employer name Supreme Court Clks & Stenos Oc Amount $74,983.30 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGMAN, JOCELYN E Employer name Supreme Court Clks & Stenos Oc Amount $74,983.30 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOM, DAVID Employer name Downstate Corr Facility Amount $74,982.49 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINDERLITER, JEFFREY M Employer name Dept Transportation Reg 2 Amount $74,981.62 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSWORTH, SCOTT M Employer name Attica Corr Facility Amount $74,981.57 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNELLI, CARMINE Employer name Eastchester UFSD Amount $74,981.56 Date 04/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHAI, PAPPACHAN Employer name Nassau Health Care Corp. Amount $74,981.34 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOWDEN, JAMES P Employer name City of Schenectady Amount $74,980.89 Date 08/13/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REINSHAGEN, RAYMOND H Employer name Woodbourne Corr Facility Amount $74,980.56 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, PAMELA L Employer name Crandall Library Amount $74,980.32 Date 02/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSTON, MICHELLE V Employer name Wende Corr Facility Amount $74,979.73 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLE, RICHARD W Employer name Collins Corr Facility Amount $74,979.70 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUEL, ELIZABETH Employer name Nassau Health Care Corp. Amount $74,979.45 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGELSEN, BRIAN K Employer name Town of Carmel Amount $74,979.40 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODSON, BRENDA Y Employer name Creedmoor Psych Center Amount $74,979.26 Date 04/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGDON, KEVIN M Employer name Mahopac CSD Amount $74,979.03 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROEKER, TERRENCE L, II Employer name NYS Power Authority Amount $74,979.00 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORIA, BRIAN Employer name Village of Mamaroneck Amount $74,978.95 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, KAREN A Employer name Children & Family Services Amount $74,978.76 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLER, MICHAEL Employer name Connetquot CSD Amount $74,978.27 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORCE, LYNN Employer name Erie County Medical Center Corp. Amount $74,978.04 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSFELDER, WILLIAM J Employer name Cattaraugus County Amount $74,977.77 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCONE, LAURIE A Employer name Oceanside UFSD Amount $74,977.75 Date 09/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURIALE, MARK L Employer name Guilderland Public Library Amount $74,977.53 Date 07/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTOWSKI, DAVID J Employer name Erie County Amount $74,977.07 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBARITO, SHAWN W Employer name Gouverneur Correction Facility Amount $74,976.95 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLYN, PATSY Employer name HSC at Brooklyn-Hospital Amount $74,976.57 Date 04/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, SYLVARIA N Employer name SUNY Health Sci Center Brooklyn Amount $74,976.53 Date 06/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEML, RAYMOND J Employer name Greene County Amount $74,976.31 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERILLA, THOMAS A Employer name Downstate Corr Facility Amount $74,976.23 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIESE, ROSANNE Employer name Suffolk County Amount $74,976.02 Date 06/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, AUBRE P Employer name Mohawk Correctional Facility Amount $74,975.74 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ROBERT T Employer name Suffolk County Amount $74,975.68 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACE, RICHARD A Employer name Broome County Amount $74,974.82 Date 09/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROAK, JOHN F, III Employer name Boces-Nassau Sole Sup Dist Amount $74,973.86 Date 12/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MANUEL Employer name Port Authority of NY & NJ Amount $74,973.82 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MO, YAQUN Employer name Department of Tax & Finance Amount $74,973.34 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURT, ALLAN F Employer name Baldwinsville CSD Amount $74,972.97 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, MARK W Employer name Greene Corr Facility Amount $74,972.70 Date 10/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINOLA, THERESA M Employer name State Insurance Fund-Admin Amount $74,972.56 Date 04/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOMIKOS, VASILIS Employer name Mineola UFSD Amount $74,972.50 Date 04/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, MICHAEL E Employer name Lakeview Shock Incarc Facility Amount $74,972.47 Date 02/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, SHAWN M Employer name City of Poughkeepsie Amount $74,972.37 Date 11/08/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BONAVOGLIA, JOSEPH Employer name Albertson Water District Amount $74,971.93 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, FRANCES Employer name East Ramapo CSD Amount $74,970.99 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENEYCK, NANCY Employer name HSC at Syracuse-Hospital Amount $74,970.95 Date 01/22/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, YALING Employer name Metropolitan Trans Authority Amount $74,970.95 Date 10/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, JUSTIN Employer name Bare Hill Correction Facility Amount $74,970.58 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, JERRY H Employer name Genesee County Amount $74,970.36 Date 08/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAASEN, JOHN M Employer name Suffolk County Amount $74,970.15 Date 01/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYKE, STEVEN M Employer name Auburn Corr Facility Amount $74,968.97 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, S LEE Employer name City of Cortland Amount $74,968.91 Date 06/02/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PURCELL, WILLIAM J Employer name Marcy Correctional Facility Amount $74,968.79 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNELLE, SUSAN Employer name Yorktown CSD Amount $74,968.70 Date 11/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, ROBERT L Employer name Livingston Correction Facility Amount $74,968.47 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGS, DAVID W Employer name Portville CSD Amount $74,968.15 Date 10/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, TIMOTHY J Employer name SUNY Central Admin Amount $74,967.92 Date 07/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHELLE M Employer name Gowanda Correctional Facility Amount $74,967.70 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, RICHARD T Employer name Dpt Environmental Conservation Amount $74,967.69 Date 05/06/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENS, PHILIP R Employer name Cassadaga Valley CSD Amount $74,967.52 Date 07/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSMAN, SUSAN O Employer name Onondaga County Amount $74,966.06 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CHRIS Employer name Village of Mount Morris Amount $74,966.06 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTES, FRED L Employer name City of Albany Amount $74,965.80 Date 08/05/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUNCAN, JAMES F Employer name Westchester County Amount $74,965.54 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSON, MICHAEL J Employer name Village of Depew Amount $74,965.18 Date 06/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBAGALLO, JOSEPH E Employer name Village of Harrison Amount $74,965.17 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACIGALUPO, TAMI L Employer name Nassau County Amount $74,964.60 Date 08/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, TEENA Employer name Dept of Financial Services Amount $74,964.24 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAB, MOHAMMED A Employer name Dept of Financial Services Amount $74,964.24 Date 11/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENDOR, LETECIA Employer name Pilgrim Psych Center Amount $74,964.13 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERZULLI, DIANE T Employer name Suffolk County Amount $74,963.90 Date 09/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, ERICK B Employer name Nassau County Amount $74,963.57 Date 01/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCHIONE, CHRISTIAN R Employer name Village of Garden City Amount $74,963.29 Date 04/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY, JASON W Employer name Chautauqua County Amount $74,963.28 Date 06/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOCCO, MICHAEL D Employer name Sachem CSD at Holbrook Amount $74,962.89 Date 03/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTER, ADAM C Employer name Rochester Psych Center Amount $74,962.83 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBURT, ANGEL R Employer name Lakeview Shock Incarc Facility Amount $74,962.32 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABREJA, CARLOS A Employer name NYS Psychiatric Institute Amount $74,962.13 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, BRENDEN F Employer name HSC at Syracuse-Hospital Amount $74,961.46 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, DEIRDRE A Employer name Town of Oyster Bay Amount $74,961.34 Date 06/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MARIE E Employer name Town of Oyster Bay Amount $74,961.34 Date 03/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, MICHAEL J Employer name Erie County Amount $74,961.10 Date 07/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGUSZ, ERIC M Employer name Coxsackie Corr Facility Amount $74,960.55 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURIEL-COOPER, EVELYN Employer name New York Public Library Amount $74,960.37 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUE, BLAIR S Employer name Livingston Correction Facility Amount $74,960.08 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTORIELLO, MICHAEL J Employer name Town of Massena Amount $74,959.20 Date 06/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHRANCE, MICHAEL Employer name Green Haven Corr Facility Amount $74,959.05 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MARSHA L Employer name Temporary & Disability Assist Amount $74,958.78 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, DEBORA A Employer name Energy Research Dev Authority Amount $74,958.73 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, BOBBIE JO Employer name Monroe County Amount $74,958.71 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUPI, MICHAEL V Employer name Village of Mamaroneck Amount $74,958.66 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSA, KATHLEEN Employer name Dept Transportation Region 8 Amount $74,958.63 Date 10/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, DUSTIN J Employer name Medicaid Fraud Control Amount $74,958.44 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKUN, BENJAMIN F Employer name Onondaga County Amount $74,958.06 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREUSSER, THERESA M Employer name Columbia County Amount $74,957.97 Date 11/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBEL, ANDRE J Employer name City of Utica Amount $74,957.92 Date 06/20/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MULLEN, MICHAEL A Employer name Village of Pelham Amount $74,957.76 Date 08/19/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FROBEY, MARGARET Employer name Department of Civil Service Amount $74,957.40 Date 08/19/1999 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