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 GREGER, GENE Employer name Thruway Authority Amount $72,172.00 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATT, CHRISTOPHER M Employer name Dept of Agriculture & Markets Amount $72,171.91 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, BRIAN R Employer name Department of Health Amount $72,171.90 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARON, LEWIS CARLOS Employer name Housing Trust Fund Corp. Amount $72,171.50 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KENNETH M Employer name East Meadow UFSD Amount $72,171.35 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NANGIA, GOPAL K Employer name East Williston UFSD Amount $72,171.07 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIEBER, JEFFREY A Employer name Town of West Seneca Amount $72,170.80 Date 02/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGHTOWER, SADIQUAH A Employer name Children & Family Services Amount $72,169.82 Date 08/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, BARRY E Employer name Elmira Corr Facility Amount $72,169.54 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU MOND, CRAIG S Employer name Delaware County Amount $72,169.02 Date 02/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALVEY, SCOTT P Employer name Yates County Amount $72,168.46 Date 01/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, THOMAS M Employer name Town of Bethlehem Amount $72,168.40 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRY, ROBERT H Employer name Wyoming Corr Facility Amount $72,168.29 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAMONTANO, JUDY Employer name Island Trees UFSD Amount $72,168.28 Date 01/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURMAN, CHRISTOPHER R Employer name NYS Teachers Retirement System Amount $72,167.60 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ROSEMARY F Employer name NYS Teachers Retirement System Amount $72,167.60 Date 05/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLETTS, DAWN M Employer name NYS Teachers Retirement System Amount $72,167.60 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILECCIA, KRISTA L Employer name Town of Oyster Bay Amount $72,167.51 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITER, CARY B Employer name Department of Tax & Finance Amount $72,166.87 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAM, CHRISTOPHER N Employer name Wyoming Corr Facility Amount $72,166.84 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRY, THOMAS J Employer name Nassau County Amount $72,166.68 Date 01/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, JOHN P Employer name Greece CSD Amount $72,166.51 Date 01/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIACCO, KEVIN A Employer name Village of Endicott Amount $72,166.48 Date 08/10/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'CONNOR, JAMES T Employer name North Babylon UFSD Amount $72,166.33 Date 10/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, JAMES Employer name Attica Corr Facility Amount $72,166.15 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, RENAE M Employer name Tompkins County Amount $72,166.11 Date 06/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLEGRINO, BARBARA A Employer name Oneida County Amount $72,166.10 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, VLAD Employer name Dept of Agriculture & Markets Amount $72,166.08 Date 05/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, DINA A Employer name Department of Civil Service Amount $72,165.42 Date 12/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGER, ROBIN A Employer name Office of Mental Health Amount $72,165.42 Date 08/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKS, CAROLYN Employer name Temporary & Disability Assist Amount $72,165.42 Date 03/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLTON, ZACHARY A Employer name City of Yonkers Amount $72,165.39 Date 05/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKER, RODNEY G Employer name Mid-State Corr Facility Amount $72,164.96 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-MICHEL, ROBERT J Employer name Div Housing & Community Renewl Amount $72,164.84 Date 07/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOHLRAB, PAUL J Employer name Town of Huntington Amount $72,164.31 Date 11/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, MICHELE A Employer name City of Rochester Amount $72,162.11 Date 05/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PTASZYNSKI, SCOTT G Employer name Sachem CSD at Holbrook Amount $72,161.97 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITO, ROBIN H Employer name Fulton County Amount $72,160.88 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESLOUCHES, VLADIMIR Employer name SUNY at Stony Brook Hospital Amount $72,160.40 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENG, WESLEY G Employer name Department of Law Amount $72,160.34 Date 03/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEID, MELISSA L Employer name Off of The State Comptroller Amount $72,160.14 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, KENNETH P, JR Employer name North Merrick UFSD Amount $72,160.09 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FRANZA-SMITH, DIANA M Employer name Dutchess County Amount $72,160.00 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINK, TYLER A Employer name City of Albany Amount $72,159.98 Date 06/05/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RATHBUN, DEBRA B Employer name Dpt Environmental Conservation Amount $72,159.49 Date 01/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABBERFIELD, CATHLEEN C Employer name Ontario County Amount $72,158.91 Date 03/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYKEL, WILLIAM S Employer name City of Gloversville Amount $72,158.47 Date 03/11/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUHN, KEVIN J Employer name Island Trees UFSD Amount $72,158.08 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUF, MICHELLE A Employer name NYS Office People Devel Disab Amount $72,157.92 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, MICHELLE V Employer name City of Yonkers Amount $72,157.89 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, THOMAS P Employer name City of Rome Amount $72,157.44 Date 09/19/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WARNER, KRISTINA A Employer name Wyoming Corr Facility Amount $72,157.25 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CAROLE ANN Employer name Department of Civil Service Amount $72,156.58 Date 08/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDS, GREGORY E Employer name Metropolitan Trans Authority Amount $72,156.44 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYRE, KRISTIN L Employer name Dept Transportation Region 3 Amount $72,156.24 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name IAMELE, DAVID H Employer name Third Jud Dept - Nonjudicial Amount $72,156.14 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARJI, MARIAN Employer name City of Yonkers Amount $72,156.06 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPTON, JEANNE M Employer name Brookhaven-Comsewogue UFSD Amount $72,155.10 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, RICHARD J, JR Employer name Franklin Corr Facility Amount $72,154.69 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, CASEY M Employer name Town of Glenville Amount $72,153.49 Date 07/16/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRABULSY, DIANE E Employer name Putnam County Amount $72,153.29 Date 02/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSTON, BRUCE E, JR Employer name Attica Corr Facility Amount $72,153.26 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, ANTHONY D Employer name Five Points Corr Facility Amount $72,152.41 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JERRY L Employer name Otisville Corr Facility Amount $72,151.95 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSDORF, WAYNE D Employer name Town of New Windsor Amount $72,151.24 Date 01/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESNOES, SHONTEA M Employer name Roswell Park Cancer Institute Amount $72,151.14 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGUAL, RICKY J Employer name Rockville Centre UFSD Amount $72,151.10 Date 03/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENSWIE, MICHAEL A Employer name Fourth Jud Dept - Nonjudicial Amount $72,151.00 Date 11/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, BRIAN J Employer name Wende Corr Facility Amount $72,150.94 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUCH, DONNA P Employer name Children & Family Services Amount $72,150.90 Date 04/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOSSOUS, ANDRE M Employer name Hempstead UFSD Amount $72,150.69 Date 04/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, TIMOTHY F Employer name Canandaigua City School Dist Amount $72,150.61 Date 04/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, TREVOR R Employer name Port Authority of NY & NJ Amount $72,150.00 Date 06/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTON, ROBERT J Employer name Monroe County Water Authority Amount $72,149.75 Date 06/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, JULIO Employer name Port Authority of NY & NJ Amount $72,149.45 Date 02/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAIN, LEWIS, JR Employer name City of Beacon Amount $72,149.43 Date 08/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, PATRICIA Employer name Workers Compensation Board Bd Amount $72,149.22 Date 08/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINDS, CATHLEEN A Employer name Department of Tax & Finance Amount $72,149.07 Date 01/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINNANE, KEVIN J Employer name Village of Floral Park Amount $72,148.99 Date 09/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, DENISE C Employer name Housing Trust Fund Corp. Amount $72,148.81 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRING, THOMAS G Employer name Monroe County Amount $72,148.67 Date 04/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDER, TIMOTHY J Employer name Town of Greenburgh Amount $72,148.66 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLY, STEPHANIE N Employer name Central NY Psych Center Amount $72,148.60 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYSTER, JAMES D Employer name Village of Scarsdale Amount $72,148.36 Date 05/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERMAN, HOPE L Employer name Sullivan County Amount $72,148.35 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, KENNETH A, JR Employer name Rochester Housing Authority Amount $72,148.02 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEBOLDT, RICHARD J Employer name Orange County Amount $72,147.57 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKAN, MARY L Employer name Addison CSD Amount $72,147.44 Date 01/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUDRALA, VANI Employer name Metropolitan Trans Authority Amount $72,147.14 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLAR, DAVID Employer name Yonkers City School Dist Amount $72,147.14 Date 01/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMENETZ, BARBARA E Employer name Katonah-Lewisboro UFSD Amount $72,146.54 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYKES, LEROY J Employer name Rochester City School Dist Amount $72,146.42 Date 07/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNES, BRENDA C Employer name Supreme Ct-Queens Co Amount $72,146.23 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, THORA T Employer name Children & Family Services Amount $72,145.37 Date 07/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINNEY, SIDNEY E Employer name Town of Greenburgh Amount $72,145.35 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JOHN W Employer name Liverpool CSD Amount $72,145.01 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLOMBEK, KELLY L Employer name Erie County Medical Center Corp. Amount $72,144.94 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYS, CHRISTOPHER M Employer name Mohawk Valley Psych Center Amount $72,144.57 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEMAN, MATTHEW S Employer name Town of Brighton Amount $72,144.20 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, KAREN S Employer name Oceanside UFSD Amount $72,144.11 Date 09/07/2005 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