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 MC KINLEY, ADAM C Employer name City of Jamestown Amount $74,808.62 Date 10/18/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORRISON, ELSA M Employer name Manhattan Psych Center Amount $74,808.60 Date 01/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, RAFFAELE Employer name Village of Lawrence Amount $74,808.53 Date 07/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, KERRY A Employer name Boces-Orange Ulster Sup Dist Amount $74,808.25 Date 02/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKOWIAK, PAMELA J Employer name Onteora CSD at Boiceville Amount $74,808.24 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRONE, PAUL Employer name New York State Assembly Amount $74,807.97 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMANN, GEORGE M Employer name Commack UFSD Amount $74,807.56 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLFE, HAROLD J, JR Employer name Ogdensburg Corr Facility Amount $74,807.27 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLLAM, REBECCA L Employer name Dept of Financial Services Amount $74,806.85 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COZIER, MALIK R Employer name Westchester County Amount $74,806.72 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, JOHN M Employer name East Northport Fire District Amount $74,806.09 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, LYNNE M Employer name Greece CSD Amount $74,805.40 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOEBEL, DONNA C Employer name Rockland County Amount $74,805.10 Date 07/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELDOCK, SCOTT F Employer name Riverview Correction Facility Amount $74,804.83 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RETLEFF, ROCHELLE R Employer name Greenburgh North Castle UFSD Amount $74,803.78 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAMBERI, MARY P Employer name Capital Dist Psych Center Amount $74,803.59 Date 05/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUBLE, STEVEN K, II Employer name Livingston County Amount $74,803.29 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORKOUSKI, GREGORY J Employer name Port Authority of NY & NJ Amount $74,802.88 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMBROSKE, CAROL E Employer name Dept Labor - Manpower Amount $74,802.56 Date 03/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SCOTT W Employer name Orleans Corr Facility Amount $74,802.46 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELICONE, JOSEPH Employer name Washington Corr Facility Amount $74,801.68 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, LAMAR R, JR Employer name City of Buffalo Amount $74,801.37 Date 08/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CANUELAS, MYRNA Employer name City of White Plains Amount $74,801.15 Date 03/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTON, DENNIS C Employer name Dept Transportation Region 6 Amount $74,800.96 Date 07/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOPER, HEATHER R Employer name Dept Transportation Region 7 Amount $74,800.96 Date 03/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, NICHOLAS Employer name Metropolitan Trans Authority Amount $74,800.53 Date 10/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENON, CHARLES A Employer name Town of Amherst Amount $74,800.25 Date 10/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, BRENDA J Employer name Central NY DDSO Amount $74,799.62 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOSTERMANN, BONNIE L Employer name Central NY Psych Center Amount $74,799.55 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, MARY ALICE Employer name City of Yonkers Amount $74,799.47 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELLA, ANTHONY P, JR Employer name Town of Mt Pleasant Amount $74,799.20 Date 01/28/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPALBO, JOSEPH J Employer name Town of Greenburgh Amount $74,799.08 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, CRAIG M Employer name Five Points Corr Facility Amount $74,798.95 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHLASKO, MARGARET M Employer name Ulster County Amount $74,798.49 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRACK, BRUCE Employer name Ulster County Amount $74,798.41 Date 07/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, LOUIE R Employer name Cornell University Amount $74,797.92 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNDO, KOBIE A Employer name NYC Family Court Amount $74,797.10 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, KEVIN D Employer name Ontario County Amount $74,796.90 Date 01/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOKOTAJLO, STEPHEN R Employer name Wende Corr Facility Amount $74,796.53 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, TAVIA M Employer name Onondaga County Water Authority Amount $74,796.06 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, MICHAEL Employer name Metro New York DDSO Amount $74,795.96 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNG, MARIA J Employer name Nassau Health Care Corp. Amount $74,795.59 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, DARRYL L Employer name Office For Technology Amount $74,795.49 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZADO, JOSE J Employer name Fourth Jud Dept - Nonjudicial Amount $74,795.24 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLAY, DAVID J Employer name Office of Court Administration Amount $74,795.24 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLUSKEY, LINDA M Employer name Third Jud Dept - Nonjudicial Amount $74,795.24 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANTO, DOROTHY E Employer name Yates County Amount $74,795.07 Date 05/08/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKHAUSER, CRAIG W Employer name Oneida County Amount $74,795.03 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, TIMOTHY J Employer name Baldwinsville CSD Amount $74,794.69 Date 11/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACHORSKY, FEIGE Employer name Assembly: Annual Legislative Amount $74,794.20 Date 01/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUCHS, SHARON Employer name Assembly: Annual Legislative Amount $74,794.20 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHMAN, TUSHI-ROSHNI Employer name Metropolitan Trans Authority Amount $74,794.20 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, SCOTT L Employer name Schenectady County Amount $74,794.14 Date 11/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEN, CHERYL Employer name Collins Corr Facility Amount $74,793.85 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRAHAM, ROBERT J Employer name Mid-State Corr Facility Amount $74,793.49 Date 02/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, CHRISTINE E Employer name SUNY at Stony Brook Hospital Amount $74,793.46 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTIMISIARIS, CECILIA M Employer name 10Th Jd Nassau Nonjudicial Amount $74,793.02 Date 01/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MICHAEL L Employer name NYS Dormitory Authority Amount $74,791.72 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, KELLY A Employer name City of Cohoes Amount $74,791.35 Date 08/06/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WARZOHA, THEODORE H Employer name Village of Rye Brook Amount $74,791.29 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN, NICOLE Employer name Hudson Valley DDSO Amount $74,791.28 Date 08/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELIS, REGULO F Employer name Nassau County Amount $74,791.28 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIFUNI, FRED J Employer name Rockland County Amount $74,791.19 Date 12/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TZETZIS, CINDY L Employer name Jamesville De Witt CSD Amount $74,791.03 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, LINDSEY M Employer name Pilgrim Psych Center Amount $74,790.87 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, VICTORIA R Employer name Dept of Economic Development Amount $74,790.82 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, SARA A Employer name St Lawrence Psych Center Amount $74,790.70 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEN, SHAUN P Employer name Office For Technology Amount $74,790.58 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLGAN, SEAN P Employer name North Patchogue Fire District Amount $74,790.38 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUNING, CHARLES E Employer name City of Elmira Amount $74,790.29 Date 04/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MARK C Employer name Watertown Corr Facility Amount $74,790.16 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCANINCH, STEVEN E Employer name Chautauqua County Amount $74,789.89 Date 02/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, JEFFREY E Employer name Sullivan Corr Facility Amount $74,789.55 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHARDT, TERESA M Employer name Roswell Park Cancer Institute Amount $74,789.30 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, SCOTT M Employer name Gouverneur Correction Facility Amount $74,789.25 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name APRILE, STEPHEN J Employer name Suffolk County Amount $74,789.23 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMELLA, TODD C Employer name Thruway Authority Amount $74,788.46 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULCAHY, DAVID C Employer name Great Meadow Corr Facility Amount $74,787.74 Date 08/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO, JAPONESA Employer name Westchester County Amount $74,786.92 Date 02/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPO, TODD M Employer name Auburn Corr Facility Amount $74,786.85 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMERA, ROSS B Employer name Children & Family Services Amount $74,786.67 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name YU, JEN C Employer name Westchester Health Care Corp. Amount $74,786.57 Date 12/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISE, MICHAEL J Employer name Groveland Corr Facility Amount $74,786.43 Date 12/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEALY, RENEE F Employer name Department of Health Amount $74,786.19 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURUVILA, BIJI Employer name Westchester County Amount $74,785.79 Date 05/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECKNER, TONYA R Employer name HSC at Syracuse-Hospital Amount $74,785.71 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, STEWART A, JR Employer name Franklin Corr Facility Amount $74,785.62 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINDLEY, FLORENCE Employer name Town of Babylon Amount $74,785.44 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, ELIZABETH A Employer name Town of Yorktown Amount $74,784.68 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, THOMAS M Employer name Village of Garden City Amount $74,784.38 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, BRENT A Employer name City of Hudson Amount $74,783.92 Date 11/04/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARRIA, MARK W Employer name Auburn Corr Facility Amount $74,783.81 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNEY, DOUGLAS V Employer name Ogdensburg Corr Facility Amount $74,783.80 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGAN, I-HENG Employer name Dept of Financial Services Amount $74,783.79 Date 04/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, HENRY J Employer name Bronx Psych Center Amount $74,783.51 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWCZYK, KIM M Employer name Roswell Park Cancer Institute Amount $74,783.32 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANKER, ELIZABETH A Employer name Health Research Inc Amount $74,783.25 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, DAWN M Employer name Temporary & Disability Assist Amount $74,783.19 Date 12/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLEWCZAK, SUSAN A Employer name Hale Creek Asactc Amount $74,783.16 Date 01/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVELLO, RODOLFO F Employer name Nassau County Amount $74,783.15 Date 04/09/2007 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