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 OBRYON, DALE Employer name Dpt Environmental Conservation Amount $74,084.76 Date 09/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRE, KARL P Employer name Port Authority of NY & NJ Amount $74,084.40 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCKEL, RAYMOND A Employer name Rockland County Amount $74,084.29 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKENS, AFRICA Employer name City of Newburgh Amount $74,084.15 Date 03/18/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARR-GATHMANN, ADRIENNE Employer name Nassau Health Care Corp. Amount $74,084.11 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, NGAI CHING Employer name State Insurance Fund-Admin Amount $74,083.88 Date 06/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIEM, JUDITH A Employer name Elmira Corr Facility Amount $74,083.58 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, MARK A, JR Employer name Gowanda Correctional Facility Amount $74,082.97 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAHNA, ANITA M Employer name Finger Lakes DDSO Amount $74,082.85 Date 10/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, SHANNON L Employer name SUNY College at Fredonia Amount $74,082.38 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERCULES, JOLEINE L Employer name Ninth Judicial Dist Amount $74,082.32 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, THOMAS M Employer name Riverview Correction Facility Amount $74,081.63 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, PEGGY M Employer name St Lawrence County Amount $74,081.50 Date 04/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUAX, ADAM R Employer name City of Yonkers Amount $74,081.45 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOY, SCOTT R Employer name Groveland Corr Facility Amount $74,081.10 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTON, KENDRA E Employer name NYC Civil Court Amount $74,081.09 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, JOAN R Employer name Metropolitan Trans Authority Amount $74,080.73 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBA, MARK J Employer name Erie County Water Authority Amount $74,080.40 Date 04/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEE, BENNY T Employer name SUNY at Stony Brook Hospital Amount $74,079.80 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAB, GEORGE W Employer name Roswell Park Cancer Institute Amount $74,079.66 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERRALD, ANDRE Employer name Port Chester Housing Authority Amount $74,079.36 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MICHAEL J Employer name Town of Huntington Amount $74,079.20 Date 09/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name APOLLONIO, JOSEPH M Employer name Village of Tarrytown Amount $74,078.85 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, JOANNA Employer name Onondaga County Amount $74,078.83 Date 08/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILOABACHIE, NONYEM Employer name Queens Borough Public Library Amount $74,078.79 Date 02/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, RAFAEL Employer name Dutchess County Amount $74,078.52 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRANCO, LAURA Employer name Boces Eastern Suffolk Amount $74,077.95 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHURANAYAGAM, RAYAPPU J Employer name Dept Transportation Region 3 Amount $74,076.84 Date 10/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, ERIC D Employer name Ontario County Amount $74,076.55 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIGHARD, ROBERT W Employer name Gowanda Correctional Facility Amount $74,076.46 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNRETT, GERARD W, III Employer name Albany County Amount $74,076.33 Date 07/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOANIS, DEBORAH S Employer name Oneida County Amount $74,076.24 Date 03/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORN, GREGORY K Employer name Port Authority of NY & NJ Amount $74,076.16 Date 11/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABONE, THOMAS C Employer name Monroe County Amount $74,076.10 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARTY, JOSEPH R Employer name Arlington CSD Amount $74,075.66 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANNING, MAUREEN M Employer name Nassau County Amount $74,075.45 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, GAIL M Employer name Central NY DDSO Amount $74,075.24 Date 11/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, LOUIS J Employer name East Hampton UFSD Amount $74,074.89 Date 07/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, SHANNON L Employer name Monroe County Amount $74,074.29 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, JOSE M Employer name Nassau County Amount $74,073.98 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTEIN, JAY Employer name Children & Family Services Amount $74,073.86 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIN, YICK H Employer name Dept Labor - Manpower Amount $74,073.64 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSE, ROBERT M Employer name Central NY Psych Center Amount $74,073.47 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, CHRISTIAN L Employer name Nassau County Amount $74,073.30 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA-MC DONALD, ANNETTE F Employer name Valley Stream UFSD 30 Amount $74,073.10 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCANDREW, MATTHEW J Employer name Cattaraugus County Amount $74,072.77 Date 07/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINFELD, ZACHARY A Employer name Port Authority of NY & NJ Amount $74,072.32 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUDEWIG, ALEX R Employer name NYS Power Authority Amount $74,072.31 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUM, GREGORY P Employer name City of Buffalo Amount $74,072.30 Date 04/13/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEROTTI, CHRISTOPHER G Employer name Half Hollow Hills CSD Amount $74,072.11 Date 10/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANDREWS, PATRICK J Employer name Ulster Correction Facility Amount $74,072.02 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, JEFFREY Employer name HSC at Brooklyn-Hospital Amount $74,071.38 Date 12/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SGROI, JAMES C Employer name Suffolk County Water Authority Amount $74,071.38 Date 01/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEWALD, DIANE R Employer name South Huntington UFSD Amount $74,071.07 Date 10/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNHAM, CHERIE ANN A Employer name Division of State Police Amount $74,070.83 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOULERMOS, CHRISTOPHER M Employer name Town of Huntington Amount $74,070.64 Date 11/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIFFRINGER, TAMELA D Employer name Dept of Correctional Services Amount $74,069.88 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLAGAMBA, GREGG A Employer name City of Lackawanna Amount $74,069.71 Date 02/19/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SLATTERY, MICHAEL S Employer name Monroe County Amount $74,069.46 Date 11/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOHN D Employer name Town of Lancaster Amount $74,067.16 Date 06/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, TOMMY L Employer name Gowanda Correctional Facility Amount $74,067.05 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, SCOTT J Employer name Mid-State Corr Facility Amount $74,066.41 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMMER, PATRICIA B Employer name Three Village CSD Amount $74,066.21 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERENFANT, CLAUDE B Employer name HSC at Brooklyn-Hospital Amount $74,065.24 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMONTEREY, SEVERIN P Employer name Hudson Valley DDSO Amount $74,065.17 Date 09/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEE, RAYMOND A Employer name Carmel CSD Amount $74,065.04 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHARD, RONALD D Employer name City of Ogdensburg Amount $74,064.87 Date 01/21/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAMOUR, JOSEPH J Employer name Clinton Corr Facility Amount $74,063.85 Date 11/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELLER, LORIN Employer name Columbia County Amount $74,063.48 Date 03/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, DONNA L Employer name Off of The State Comptroller Amount $74,063.46 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLEN, MICHAEL T Employer name Five Points Corr Facility Amount $74,062.78 Date 08/31/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEVILACQUA, SUSANA E Employer name Nassau County Amount $74,062.30 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, CHRISTOPHER R Employer name Boces-Albany Schenect Schohari Amount $74,062.15 Date 01/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDELKEN, NICHOLAS Employer name Hudson Corr Facility Amount $74,061.97 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTEIN, SCOTT A Employer name Ninth Judicial Dist Amount $74,061.59 Date 08/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, ROBERT J Employer name Upstate Correctional Facility Amount $74,061.33 Date 11/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTS, CHAD D Employer name Yates County Amount $74,061.29 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADESUYI, VICTOR Employer name Westchester Health Care Corp. Amount $74,061.10 Date 12/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, STEVEN B Employer name Town of Huntington Amount $74,061.04 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ANDREW J Employer name East Greenbush CSD Amount $74,060.57 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANIELA, NATHANIEL S Employer name Woodbourne Corr Facility Amount $74,060.53 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENNER, ROBERT J Employer name Wende Corr Facility Amount $74,060.10 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNARD, WILLIAM H, II Employer name Saratoga County Amount $74,060.02 Date 02/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHM, AMY Employer name South Beach Childrens Serv Amount $74,059.77 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKENS, CHRISTINE Employer name 10Th Jd Nassau Nonjudicial Amount $74,059.26 Date 11/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERHOFF, PAMELA A Employer name Broome DDSO Amount $74,058.49 Date 09/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIACCIA, SALVATORE J Employer name Monroe County Amount $74,058.44 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, JULIE A Employer name Capital Dist Psych Center Amount $74,058.34 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABAN, MICKI L Employer name Watertown Corr Facility Amount $74,057.96 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDLER, JOHN F Employer name Sayville UFSD Amount $74,057.68 Date 10/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, MICHAEL T Employer name Warren County Amount $74,057.08 Date 02/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, FRANCIS W Employer name NYC Civil Court Amount $74,056.78 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERREIRA, ANTONIO R Employer name Otisville Corr Facility Amount $74,056.61 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCICHILONE, RICCARDO Employer name Boces-Rockland Amount $74,056.46 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, BRIAN P Employer name Mohawk Correctional Facility Amount $74,056.44 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, MARTIN D Employer name Oswego County Amount $74,055.89 Date 03/24/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, YAZMIL Y Employer name Westchester County Amount $74,055.64 Date 08/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRAND, MATTHEW J Employer name Ogdensburg Corr Facility Amount $74,055.63 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TRISTAN M Employer name City of White Plains Amount $74,055.41 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEI, RINO B Employer name Green Haven Corr Facility Amount $74,055.20 Date 10/25/2010 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