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 BOGNER, CHRISTOPHER J Employer name Collins Corr Facility Amount $74,004.20 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGOON, TRACEY L Employer name Adirondack Correction Facility Amount $74,004.03 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, ALAN A Employer name Woodbourne Corr Facility Amount $74,003.91 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUER, ERIK A Employer name Town of Camillus Amount $74,003.67 Date 06/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALL, CHRISTIE Employer name Lewis County Amount $74,003.58 Date 12/28/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORE, MATTHEW Employer name Appellate Div 1St Dept Amount $74,003.54 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, JOSHUA P Employer name Appellate Div 1St Dept Amount $74,003.54 Date 09/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLUTZKY, ELYSSA O Employer name NYC Civil Court Amount $74,003.54 Date 03/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOHMER ROSENBAUM, OLIVIA Employer name NYC Civil Court Amount $74,003.54 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSLOW, KAHLIL G Employer name NYC Civil Court Amount $74,003.54 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, JACQUELINE C Employer name Office of Court Administration Amount $74,003.54 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISENCHEK, JEFFREY L Employer name Office of Court Administration Amount $74,003.54 Date 07/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARROW, ERICA A Employer name Supreme Court Clks & Stenos Oc Amount $74,003.54 Date 03/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUKRI, NAMEER S Employer name Supreme Court Clks & Stenos Oc Amount $74,003.54 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRONCOSO, MARGIE Employer name Supreme Court Clks & Stenos Oc Amount $74,003.54 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ELIZABETH N Employer name Supreme Ct-1St Civil Branch Amount $74,003.54 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURMAN, GARY D Employer name Village of Johnson City Amount $74,003.54 Date 11/01/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALSH, RYAN C Employer name City of Poughkeepsie Amount $74,003.52 Date 09/12/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRIS, JOHN M Employer name Ninth Judicial Dist Amount $74,003.36 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, ROBERT Employer name Office of Court Administration Amount $74,003.14 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZO-ROY, RENEE Employer name Office of Mental Health Amount $74,002.50 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREY, JOSEPH A, JR Employer name Boces-Monroe Amount $74,002.45 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, KATHY J Employer name Dept Transportation Region 8 Amount $74,002.29 Date 06/22/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALLAS, JOHNNIE Employer name City of White Plains Amount $74,001.50 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXIE, LINDA B Employer name Central NY DDSO Amount $74,001.48 Date 03/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, KEVIN F Employer name City of Rochester Amount $74,001.46 Date 11/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURUVILA, LUKA MALAYIL Employer name Rockland Psych Center Amount $74,001.27 Date 03/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSEILLE, ALTA Employer name Long Island Dev Center Amount $74,001.09 Date 08/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ANTHONY J Employer name Rensselaer County Amount $74,000.96 Date 02/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FEDE, STEPHEN M Employer name SUNY at Stony Brook Hospital Amount $74,000.91 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANKEN, JEFFREY S Employer name Rensselaer County Amount $74,000.70 Date 02/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILLIOS, BARBARA Employer name North Bellmore UFSD Amount $74,000.48 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOSSOUS, LINDA E Employer name NYC Criminal Court Amount $74,000.38 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLVEN, LAURA M Employer name Field Library Amount $73,999.90 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULLY, JOHN M Employer name Dept of Financial Services Amount $73,999.80 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBBER, ROBERTA M Employer name Fishkill Corr Facility Amount $73,999.68 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGLES, FRANKLIN J, JR Employer name Clinton Corr Facility Amount $73,999.62 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETANG, CAROLLE Employer name HSC at Brooklyn-Hospital Amount $73,999.26 Date 01/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DABIEW, BRIAN P Employer name Upstate Correctional Facility Amount $73,999.14 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEST, JENNIFER L Employer name New York State Assembly Amount $73,999.04 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, KAREN M Employer name Westchester Health Care Corp. Amount $73,999.02 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STINSON, JAMES H Employer name Watertown Corr Facility Amount $73,998.95 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, JASON T Employer name Village of Endicott Amount $73,998.78 Date 03/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TATRO, CANDACE A Employer name Upstate Correctional Facility Amount $73,998.75 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NOBILE, VICTORIA L Employer name Suffolk County Amount $73,998.61 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRILLE, GARY M Employer name Amagansett UFSD Amount $73,998.18 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERILL, DOUGLAS Employer name Long Island St Pk And Rec Regn Amount $73,997.82 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MECHANYE, STEPHANIE S Employer name Central NY DDSO Amount $73,997.73 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, FRANCIS M Employer name City of Lackawanna Amount $73,997.65 Date 03/09/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CORMACK, DANIEL F Employer name Dept Labor - Manpower Amount $73,996.96 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALECEK, JENNIFER M Employer name Kirby Forensic Psych Center Amount $73,996.61 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDRIDGE, CATHLEEN M Employer name SUNY College at Plattsburgh Amount $73,996.42 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, MARK L Employer name SUNY Binghamton Amount $73,996.16 Date 09/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONICO, KENNETH A Employer name Boces-Broome Delaware Tioga Amount $73,995.40 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARCONE, FRANK L Employer name Mohawk Correctional Facility Amount $73,995.32 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JULIE L Employer name SUNY College at Fredonia Amount $73,995.17 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRIGALE, STEVEN A Employer name City of Rye Amount $73,994.97 Date 03/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOBBO, ROBERT Employer name Jericho Fire District Amount $73,994.84 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, CRAIG S Employer name Suffolk County Amount $73,994.37 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANKO, JOSEPH Employer name Albion Corr Facility Amount $73,993.59 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, JAMES A Employer name Town of Amherst Amount $73,993.59 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, STEVEN D Employer name Albion Corr Facility Amount $73,993.19 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, CARMEN M Employer name Ninth Judicial Dist Amount $73,993.09 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCULSKI, CHRISTOPHER P Employer name Supreme Ct-1St Criminal Branch Amount $73,992.62 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BRUIN, KATHRYN A Employer name Ontario County Amount $73,992.60 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, EDWARD R Employer name Div Military & Naval Affairs Amount $73,992.59 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENT, VICTORIA Employer name Labor Management Committee Amount $73,992.59 Date 07/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANCH, ANITA S Employer name Suffolk County Amount $73,992.30 Date 06/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEY-GREEN, JUNIPER E Employer name Suffolk County Amount $73,992.30 Date 06/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, ANDREA A Employer name Suffolk County Amount $73,992.30 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DAWN E Employer name Suffolk County Amount $73,992.30 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAUD, JAMNA Employer name Suffolk County Amount $73,992.30 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, BESSY N Employer name HSC at Brooklyn-Hospital Amount $73,992.11 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULA, RANDY LYNN Employer name Mid-State Corr Facility Amount $73,991.99 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSHUA Employer name Department of State Amount $73,991.50 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, EILEEN Employer name Ulster Correction Facility Amount $73,991.42 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALOGUN, MURAPHA O Employer name NYS Gaming Commission Amount $73,991.38 Date 07/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAWEL, JEFFREY B Employer name City of Lackawanna Amount $73,991.34 Date 03/23/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GANNON, HENRY C, JR Employer name City of Syracuse Amount $73,991.23 Date 05/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALBINO, JOSEPH Employer name NYS Dormitory Authority Amount $73,991.17 Date 04/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, MICHELE C Employer name NYS Dormitory Authority Amount $73,991.17 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANNENBERG, MICHAEL D Employer name NYS Dormitory Authority Amount $73,991.17 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI ORIO, ROBERT C Employer name NYS Dormitory Authority Amount $73,991.17 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ALAN J Employer name NYS Dormitory Authority Amount $73,991.17 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JESSE S Employer name Highland CSD Amount $73,990.56 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKWELL, RICHARD R Employer name Mid-State Corr Facility Amount $73,990.54 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTEY, PATRICIA A Employer name Albany County Amount $73,990.36 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SETLOCK, RONALD J Employer name Wende Corr Facility Amount $73,990.22 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EZIKPE, TINA Employer name Metro New York DDSO Amount $73,989.73 Date 01/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FU, JOHANNA W Employer name Queens Borough Public Library Amount $73,989.56 Date 09/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, GREGORY A Employer name Hale Creek Asactc Amount $73,989.30 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENTZ, PHILIP F Employer name Ulster Correction Facility Amount $73,989.07 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILA, SARAH Employer name Monroe County Amount $73,989.00 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURCH, CARLENE M Employer name Cornell University Amount $73,988.86 Date 09/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPILLA, JAMIE N Employer name HSC at Syracuse-Hospital Amount $73,988.60 Date 06/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDRIGAN, KEVIN B Employer name Oneida County Amount $73,988.30 Date 12/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEICHER, JAMES T Employer name Groveland Corr Facility Amount $73,988.26 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA PENTA, PATRICK S Employer name Gowanda Correctional Facility Amount $73,987.54 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPOS, ANTHONY J Employer name Wallkill Corr Facility Amount $73,987.42 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, KURT D Employer name Oneida County Amount $73,986.58 Date 08/18/2004 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