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 CRONAUER, MAUREEN E Employer name Mohawk Valley Psych Center Amount $72,738.57 Date 09/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESLEY, JILL L Employer name Rochester Psych Center Amount $72,738.57 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUINEY, ELLEN C Employer name Sunmount Dev Center Amount $72,738.57 Date 12/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSIER, TERRI L Employer name Western New York DDSO Amount $72,738.57 Date 02/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, EUGENE J, SR Employer name Town of Cornwall Amount $72,738.00 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DABNEY, MICHAEL S Employer name Orleans Corr Facility Amount $72,737.94 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, VIVIAN J Employer name Off of The Med Inspector Gen Amount $72,737.86 Date 04/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, CHARLES R Employer name Monroe County Amount $72,737.72 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENZUELA, CATHERINE E Employer name City of White Plains Amount $72,737.66 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, ANTHONY F, JR Employer name Columbia County Amount $72,737.59 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADIS, PETER S Employer name Nassau County Amount $72,737.36 Date 11/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSINSKI, RICHARD S Employer name Lakeview Shock Incarc Facility Amount $72,737.18 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLORAN, NEAL Employer name Town of Goshen Amount $72,737.01 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZI, VITINA Employer name East Rockaway UFSD Amount $72,736.88 Date 08/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLELLA, JOHN P Employer name Department of Tax & Finance Amount $72,736.82 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, CHARMAINE P Employer name City of Glen Cove Amount $72,736.69 Date 05/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORUSSO, LAURA J Employer name Farmingdale Public Library Amount $72,736.64 Date 02/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOHLBERG, JASON C Employer name No Westchester Joint Water Works Amount $72,736.59 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONDON, IRETA L Employer name Capital Dist Psych Center Amount $72,736.41 Date 01/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACHFORD, GREGORY A Employer name Fishkill Corr Facility Amount $72,736.24 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINGENFELTER, BRUCE W Employer name Village of Scarsdale Amount $72,736.20 Date 08/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DEVITT, BRENDAN S Employer name SUNY Binghamton Amount $72,735.97 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGUIRE, BRIAN C Employer name SUNY College at Oswego Amount $72,735.78 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRIOTT, LEROY Employer name City of Mount Vernon Amount $72,735.68 Date 05/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WAGNER, KEVIN D Employer name City of Poughkeepsie Amount $72,735.66 Date 06/21/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TROUT, PATRICIA A Employer name Boces-Rockland Amount $72,735.65 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ROBERT D Employer name Bedford CSD Amount $72,735.51 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLOIS, DONALD D Employer name Village of Ellenville Amount $72,735.41 Date 07/28/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KILEY, ILANA L Employer name Rockland Psych Center Amount $72,735.08 Date 04/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, JOHN J Employer name Division of State Police Amount $72,735.00 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, DAVID E Employer name Nanuet UFSD Amount $72,734.99 Date 04/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUTON, KEVIN M Employer name Churchville-Chili CSD Amount $72,734.73 Date 04/21/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUMPP, LORI R Employer name Western NY Childrens Psych Center Amount $72,734.39 Date 10/06/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFTWICH, MAMIE Employer name Port Authority of NY & NJ Amount $72,734.31 Date 03/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEZER, CHESTER R Employer name Eastern NY Corr Facility Amount $72,734.07 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOOFT, BRONWEN E Employer name Monroe County Amount $72,733.59 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKI, DONNA L Employer name Nassau County Amount $72,733.55 Date 02/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAB, JAMES Employer name Office For Technology Amount $72,733.30 Date 04/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMIEUX, ROBERT E Employer name Clinton Corr Facility Amount $72,732.60 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPUZANO, FELICIANA Employer name Nassau County Amount $72,732.30 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, GWENDOLYN V Employer name Nassau County Amount $72,732.30 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELBER, DAVID J Employer name Dept Transportation Region 8 Amount $72,732.18 Date 08/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, SHAWNTEY Employer name Erie County Medical Center Corp. Amount $72,732.18 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWCZAREK, NATASHA Z Employer name NYS Power Authority Amount $72,732.18 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERSTED, WAYNE R Employer name Ulster County Amount $72,731.50 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINA, STEVEN W Employer name City of Jamestown Amount $72,731.41 Date 07/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, W SCOTT Employer name Dpt Environmental Conservation Amount $72,731.08 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBARGE, TERESA M Employer name HSC at Syracuse-Hospital Amount $72,730.93 Date 03/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, GERALD R Employer name Geneva City School Dist Amount $72,730.90 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, SEAN P Employer name Supreme Ct-Queens Co Amount $72,730.86 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGLEY, RICHARD J Employer name Town of Babylon Amount $72,730.76 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINBOTHAM, HAROLD E, JR Employer name Children & Family Services Amount $72,730.36 Date 04/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSEKNECHT, PETER M Employer name Village of Medina Amount $72,730.35 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARAMILLO, EDUARDO O Employer name NYC Civil Court Amount $72,729.93 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELOSSO, NANCY A Employer name Longwood CSD at Middle Island Amount $72,729.27 Date 05/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, MICHAEL T Employer name Lawrence Sanitary District #1 Amount $72,728.65 Date 01/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMMIELLO, DAVID M Employer name Dept Transportation Reg 2 Amount $72,728.35 Date 10/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, NANCY J Employer name Department of Tax & Finance Amount $72,728.25 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUGHERTY, ERIC G Employer name Groveland Corr Facility Amount $72,728.14 Date 11/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS-WALTHER, JENNIFER L Employer name 10Th Jd Nassau Nonjudicial Amount $72,727.96 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, DANIEL P Employer name Smithtown CSD Amount $72,726.94 Date 04/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA COUNT, RYAN R Employer name Elmira Corr Facility Amount $72,726.77 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUSKO, MARK J, JR Employer name Elmira City School Dist Amount $72,726.06 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DAVEN E Employer name New York City Childrens Center Amount $72,725.56 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SCOTT D Employer name Onondaga County Amount $72,725.47 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITTER, ANDREW R Employer name Wyoming Corr Facility Amount $72,725.29 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROARKE, ERIN K Employer name Nassau Health Care Corp. Amount $72,724.95 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOTT, BRANDON J Employer name Erie County Amount $72,724.91 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE G Employer name SUNY at Stony Brook Hospital Amount $72,724.25 Date 02/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GESEL, DOUGLAS G Employer name Town of Amherst Amount $72,723.68 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEO, REBECCA L Employer name Central NY DDSO Amount $72,723.42 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMETER, CONSTANCE M Employer name Wyoming County Amount $72,723.27 Date 01/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADELL, ALBERT T Employer name Oneida County Amount $72,722.93 Date 03/27/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMMONS, JULIE M Employer name Schoharie County Amount $72,722.69 Date 06/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, TAMMY A Employer name Boces-Erie 1St Sup District Amount $72,722.54 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARMITER, JOHN R Employer name Town of Hempstead Amount $72,722.40 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUYER, KENNETH C Employer name Town of New Scotland Amount $72,721.95 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, THEODORE VN Employer name Town of Ramapo Amount $72,721.75 Date 12/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, MATHAI Employer name Rockland Psych Center Amount $72,721.23 Date 04/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERSTRAETE, ERIC J Employer name Town of Webster Amount $72,721.15 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURHAM, LAURIE D Employer name Clinton County Amount $72,721.04 Date 06/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMOROWSKI, ROBERT B Employer name Port Authority of NY & NJ Amount $72,720.87 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LORKA, ERIC D Employer name Wyoming Corr Facility Amount $72,720.73 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHRISTOPHER S Employer name Thousand Isl St Pk And Rec Reg Amount $72,720.69 Date 02/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ENGEL M Employer name Nassau County Amount $72,720.17 Date 08/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERWIN, MATTHEW R Employer name City of Ogdensburg Amount $72,719.97 Date 09/30/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC COY, SEAN Employer name Wende Corr Facility Amount $72,719.93 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISMAN, DAVID F Employer name Nassau County Amount $72,719.87 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATTAH, KWADWO H Employer name Bernard Fineson Dev Center Amount $72,719.84 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, DWON M Employer name City of Niagara Falls Amount $72,719.09 Date 02/14/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEINKE, ROBERT D Employer name West Seneca CSD Amount $72,718.94 Date 05/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALKUM, LETITIA D Employer name Monroe County Amount $72,718.74 Date 11/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBRIEN, THOMAS A, JR Employer name Long Beach City School Dist 28 Amount $72,718.69 Date 08/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIN, SARAH A Employer name Supreme Ct-1St Criminal Branch Amount $72,718.69 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERGO-TEVEZ, KAREN Employer name Boces Suffolk 2Nd Sup Dist Amount $72,718.46 Date 09/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BLASI, THOMAS S Employer name Dept of Agriculture & Markets Amount $72,717.76 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, WAYMAN, III Employer name Coxsackie Corr Facility Amount $72,717.57 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIER, DAWN A Employer name Department of Transportation Amount $72,717.29 Date 09/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALING, CHRISTOPHER M Employer name Workers Compensation Board Bd Amount $72,715.89 Date 12/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, COLIN J Employer name Broome County Amount $72,715.37 Date 05/18/2009 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