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 LAWRENCE, JOHN R Employer name Orleans Corr Facility Amount $73,175.22 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, JAMES C, JR Employer name Mid-State Corr Facility Amount $73,175.02 Date 12/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, LAWRENCE M Employer name Department of Tax & Finance Amount $73,174.76 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRASSARD, STEPHEN J Employer name Gouverneur Correction Facility Amount $73,174.53 Date 08/10/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, SENDY Employer name Temporary & Disability Assist Amount $73,174.51 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, BRIAN M Employer name HSC at Syracuse-Hospital Amount $73,174.30 Date 09/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASCH, DAWN R Employer name Port Jervis City School Dist Amount $73,174.25 Date 08/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURAWSKI, MICHAEL J Employer name Department of Health Amount $73,173.75 Date 09/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCIA, ARTHUR J Employer name Office For Technology Amount $73,173.75 Date 06/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMARA, MABINTY S Employer name Manhattan Psych Center Amount $73,173.45 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CORINNE Employer name Sag Harbor UFSD Amount $73,173.27 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSIALOWSKI, RALFA J Employer name Niagara Frontier Trans Auth Amount $73,173.11 Date 12/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCURIO, STEPHEN F Employer name Office of General Services Amount $73,172.70 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name APOSTOLOU, MATTHEW P Employer name City of Rye Amount $73,172.16 Date 08/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADEN, DANIEL M Employer name Greene County Amount $73,172.13 Date 05/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEBOAH, NANA Employer name Bronx Psych Center Amount $73,171.97 Date 10/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANTROWITZ, KEITH L Employer name Manhattan Psych Center Amount $73,171.79 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANAS, CHRISTOPHER L Employer name Livingston Correction Facility Amount $73,171.65 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, MATTIE B Employer name Children & Family Services Amount $73,171.64 Date 11/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISIEL, DANIEL M Employer name SUNY Buffalo Amount $73,171.26 Date 09/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTA, DANIEL C Employer name Office For Technology Amount $73,170.51 Date 12/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STEVEN F Employer name Dept of Agriculture & Markets Amount $73,170.47 Date 01/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWIG, JEFFREY F, MR Employer name Clinton Corr Facility Amount $73,169.79 Date 01/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, LOIS M Employer name Commack UFSD Amount $73,169.34 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTOR, LIONEL J Employer name Deer Park UFSD Amount $73,169.30 Date 08/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNARO, TIMOTHY G Employer name Nassau County Amount $73,169.30 Date 10/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZDANOWSKI, JOEL R Employer name Albion Corr Facility Amount $73,169.26 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, ASHANTI T Employer name Supreme Ct Kings Co Amount $73,169.06 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLURETTI, SHANNON M Employer name City of Geneva Amount $73,168.34 Date 03/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDERSON, DENISE P Employer name Western New York DDSO Amount $73,167.46 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIER, EDWARD Employer name Farmingdale UFSD Amount $73,167.10 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, PATRICIA M Employer name Buffalo City School District Amount $73,166.93 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, ANNIE S Employer name Nassau County Amount $73,166.91 Date 07/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPALA, FREDERICK G Employer name Port Washington UFSD Amount $73,166.75 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, BARBARA A Employer name South Huntington UFSD Amount $73,166.73 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNDAGE, SANDRA L Employer name City of Salamanca Amount $73,166.68 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERLE, VINCENT Employer name Brewster CSD Amount $73,166.26 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBIERO, KIM M Employer name William Floyd UFSD Amount $73,166.16 Date 12/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALEV, PHYLLIS A Employer name Commack Public Library Amount $73,165.85 Date 04/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, VANESSA L Employer name Monroe County Amount $73,165.78 Date 04/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELKENBERG, JOHN K Employer name Town of Clarence Amount $73,165.70 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JAMELL G Employer name Bedford Hills Corr Facility Amount $73,165.60 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, MICHAEL L Employer name Office of General Services Amount $73,165.58 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGALETTI, JOSEPH J Employer name Valhalla UFSD Amount $73,165.58 Date 01/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BIASE, SHEILA J Employer name Dutchess County Amount $73,165.31 Date 01/31/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MICHAEL D Employer name Greene Corr Facility Amount $73,164.94 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, MICHAEL S Employer name Village of Northport Amount $73,164.86 Date 05/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSHOTT, DAVID L Employer name Monroe County Water Authority Amount $73,164.44 Date 07/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKOMEC, JASON M Employer name City of Binghamton Amount $73,164.43 Date 04/04/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, PAULETTE J Employer name NYC Family Court Amount $73,164.04 Date 10/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, DAVID A Employer name Boces-Albany Schenect Schohari Amount $73,164.02 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID J Employer name Clinton Corr Facility Amount $73,163.88 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, MATTHEW S Employer name Onondaga County Amount $73,163.84 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUVILAIRE, EZECHIEL Employer name Shawangunk Correctional Facili Amount $73,163.66 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUDELL, DENISE J Employer name Town of Salina Amount $73,163.54 Date 02/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKALSKI, NICHOLAS C Employer name City of Buffalo Amount $73,163.32 Date 01/17/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOSOVSKY, ROBERT J Employer name New York Public Library Amount $73,163.30 Date 06/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOIODICE, MICHELLE L Employer name Green Haven Corr Facility Amount $73,163.14 Date 04/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINCIELI, PAUL M Employer name Village of Northport Amount $73,162.93 Date 06/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEZZOLESI, ROBERTA L Employer name Office of Court Administration Amount $73,162.18 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, ADAM T Employer name Supreme Court Clks & Stenos Oc Amount $73,162.18 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, VILMA Employer name NYC Criminal Court Amount $73,161.76 Date 06/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODING, KAREN M Employer name Monroe County Amount $73,161.58 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, SABRINA Employer name Green Haven Corr Facility Amount $73,160.25 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEKARSKI, ROBERT M Employer name Erie County Amount $73,160.24 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGLUND, DANIEL W Employer name Village of Tuxedo Park Amount $73,159.41 Date 05/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORNINI, ANTHONY V Employer name HSC at Syracuse-Hospital Amount $73,159.03 Date 07/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST DENNY, RANDY A Employer name Great Meadow Corr Facility Amount $73,158.89 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RICHARD L Employer name City of Johnstown Amount $73,158.84 Date 10/15/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEERS, DAWN D Employer name Mid-State Corr Facility Amount $73,158.77 Date 01/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, CHRISTINE M Employer name Central NY Psych Center Amount $73,158.70 Date 12/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLL, EVARISTA Employer name Hudson Valley DDSO Amount $73,158.61 Date 05/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETA, ANNE E Employer name NYS Office People Devel Disab Amount $73,158.28 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBY, ROSILY Employer name Long Island Dev Center Amount $73,158.17 Date 04/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name UVAROV, FELIKS Employer name Brooklyn DDSO Amount $73,157.89 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, EDWARD Employer name Albany County Amount $73,157.74 Date 04/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANNAN, WILLIAM M Employer name Wyoming Corr Facility Amount $73,157.69 Date 05/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARMER, KIMBERLY M Employer name Downstate Corr Facility Amount $73,157.22 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, JAMES A Employer name Office of Technology-Inst Amount $73,156.24 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINLICKY, KATHLEEN L Employer name Broome DDSO Amount $73,156.07 Date 03/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTLE, DAVID W Employer name SUNY College Technology Canton Amount $73,155.63 Date 09/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, SCOTT M Employer name Office For Technology Amount $73,155.26 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUT, LAURA J Employer name Sayville UFSD Amount $73,155.26 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANEY, TIFFANIE H Employer name City of Kingston Amount $73,154.76 Date 07/17/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LYONS, ROBERT E Employer name Sullivan Corr Facility Amount $73,154.62 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, WILLIAM A Employer name Pilgrim Psych Center Amount $73,154.31 Date 03/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDETTI, TAMARA S Employer name Roswell Park Cancer Institute Amount $73,153.90 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWIG, WILLIAM F, JR Employer name SUNY Buffalo Amount $73,153.84 Date 11/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, DAVID R Employer name Marcy Correctional Facility Amount $73,153.60 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRIN, SHAWNTRES M Employer name Erie County Medical Center Corp. Amount $73,153.58 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, ANA Employer name Supreme Ct-1St Criminal Branch Amount $73,153.44 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITZ, MICHELLI A Employer name Erie County Amount $73,153.32 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLESAR, KEVIN G Employer name Gowanda Correctional Facility Amount $73,152.77 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODMAN, CHEKESHA M Employer name Supreme Ct-1St Civil Branch Amount $73,152.63 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESHENAUR, BRIAN C Employer name Cornell University Amount $73,152.54 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, BRIAN K Employer name Greece CSD Amount $73,152.08 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, CHRISTOPHER R Employer name Lakeview Shock Incarc Facility Amount $73,151.97 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARMAN, SUSAN Employer name Ulster County Amount $73,151.51 Date 04/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBY, JOHN J Employer name SUNY Buffalo Amount $73,151.15 Date 01/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBASTIAN, DEMY A Employer name Westchester Health Care Corp. Amount $73,151.10 Date 01/14/2013 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