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 GATES, JOHN B Employer name Dpt Environmental Conservation Amount $72,075.04 Date 05/06/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, NICHOLAS M Employer name City of North Tonawanda Amount $72,075.00 Date 08/03/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BORDERS, ANDRE M Employer name Staten Island DDSO Amount $72,074.95 Date 09/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, CHARLES J Employer name Yonkers City School Dist Amount $72,074.89 Date 04/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, KATHLEEN M Employer name William Floyd UFSD Amount $72,074.68 Date 04/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANESE, RONALD M Employer name Wende Corr Facility Amount $72,073.87 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULSON, DOUGLAS E Employer name Chautauqua County Amount $72,073.69 Date 11/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, MATTHEW D Employer name Monroe County Amount $72,073.23 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNCAY, NANCY M Employer name SUNY at Stony Brook Hospital Amount $72,070.90 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINAL, SCOTT G Employer name Erie County Medical Center Corp. Amount $72,070.78 Date 09/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOENCH, JOHN F Employer name Dept of Public Service Amount $72,070.74 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWMAN, ROBERT C Employer name Chemung County Amount $72,070.56 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, ALFREDO, JR Employer name Queensboro Corr Facility Amount $72,070.51 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFEIFFER, CORINNE S Employer name Suffolk County Amount $72,070.50 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, NATHAN A Employer name Town of Evans Amount $72,070.45 Date 06/08/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOPPE-FREITA, JOAN L Employer name Long Island Dev Center Amount $72,070.01 Date 06/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, TAMMY A Employer name NYS Power Authority Amount $72,069.46 Date 12/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, CHIANG A Employer name Queens Borough Public Library Amount $72,068.41 Date 11/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, ELIZABETH Employer name Department of Law Amount $72,068.36 Date 01/07/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLELLA, VITO J Employer name SUNY Stony Brook Amount $72,068.31 Date 02/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSEN, INGRID F Employer name Monroe County Amount $72,068.23 Date 12/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, EDWIN Employer name Children & Family Services Amount $72,067.97 Date 11/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, SCOTT G Employer name North Syracuse CSD Amount $72,067.73 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLPORT, EARLE W Employer name Albion CSD Amount $72,067.72 Date 06/06/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBUSKIE, CHRISTOPHER J Employer name Education Department Amount $72,067.32 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAVE, DEBY Employer name Broome DDSO Amount $72,067.09 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTS, STEPHEN R Employer name Syracuse City School Dist Amount $72,066.98 Date 01/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGOGLIA, BRADLEY C Employer name Nassau County Amount $72,066.88 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NOSTRAND, GLENN ERIC Employer name Office For Technology Amount $72,066.54 Date 07/31/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, SHAWN T Employer name Thruway Authority Amount $72,066.30 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMICO-WRIGHT, THERESA A Employer name Nassau Health Care Corp. Amount $72,066.29 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, FLOYD E, JR Employer name Ontario County Amount $72,065.90 Date 03/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELCAMP, GREGORY L Employer name Lakeview Shock Incarc Facility Amount $72,065.84 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DOUGLAS J Employer name State Insurance Fund-Admin Amount $72,065.75 Date 10/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTENSCHON, ANDREA M Employer name Department of Law Amount $72,065.37 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BRAMER, ROBERT F Employer name Town of Waterford Amount $72,065.24 Date 08/19/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEYMOUTH, AMY M Employer name Niagara Frontier Trans Auth Amount $72,064.78 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMANN, ROBERT W Employer name Great Neck UFSD Amount $72,063.98 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANCHE, DONALD C Employer name Port Authority of NY & NJ Amount $72,063.94 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, PIERRE Employer name Sing Sing Corr Facility Amount $72,063.61 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITO, DEBORAH L Employer name Syosset CSD Amount $72,063.29 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLAZA, ISMAEL M Employer name Mid-Hudson Psych Center Amount $72,063.22 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, TROY W Employer name Ninth Judicial Dist Amount $72,063.20 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMSTOCK, KATHRYN A Employer name SUNY at Stony Brook Hospital Amount $72,062.91 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERONE, ROBERT J Employer name Westchester County Amount $72,062.85 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, TARA L Employer name Broome County Amount $72,062.82 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESAR, JASON J Employer name Village of Johnson City Amount $72,062.79 Date 04/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MYERS, GREGORY L Employer name Village of Fredonia Amount $72,062.65 Date 08/10/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEILER, KELLEY B Employer name Central NY DDSO Amount $72,062.05 Date 07/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIESE, ANDREW W Employer name Nassau County Amount $72,062.00 Date 04/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANN, ADRIA S Employer name Sing Sing Corr Facility Amount $72,061.92 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELIUS, DENISE L Employer name Cayuga County Amount $72,061.73 Date 05/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBONE, STEVEN G Employer name Town of Greenburgh Amount $72,061.45 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLAS, JULIE R Employer name Syracuse City School Dist Amount $72,060.99 Date 08/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEVERE, JODELET A Employer name Metro New York DDSO Amount $72,060.88 Date 04/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, BARTON S Employer name Clinton County Amount $72,060.49 Date 06/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, MARK M Employer name Albion Corr Facility Amount $72,060.17 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGELE, THOMAS Employer name Sayville UFSD Amount $72,059.80 Date 07/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BAR, KIRK S Employer name Village of Tuxedo Park Amount $72,059.70 Date 04/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, MICHELE Employer name 10Th Jd Nassau Nonjudicial Amount $72,059.26 Date 02/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, CHARMAINE E Employer name 10Th Jd Nassau Nonjudicial Amount $72,059.26 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIANO, ROSEMARIE A Employer name 10Th Jd Nassau Nonjudicial Amount $72,059.26 Date 06/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERROSE, BONNIE L Employer name 10Th Jd Nassau Nonjudicial Amount $72,059.26 Date 06/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISE, JACQUELINE S Employer name 10Th Jd Nassau Nonjudicial Amount $72,059.26 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCI, PAULA J Employer name Town of Hamburg Amount $72,058.91 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, THOMAS W Employer name Children & Family Services Amount $72,058.74 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, MARIA V Employer name Supreme Ct Kings Co Amount $72,058.68 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWBACK, WILLIAM A, JR Employer name City of Gloversville Amount $72,058.64 Date 04/17/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LONGO, JOSEPH L Employer name Town of Brookhaven Amount $72,058.64 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEE, MELINDA J Employer name Erie County Medical Center Corp. Amount $72,058.45 Date 04/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFFIN, RODNEY J Employer name Capital District DDSO Amount $72,058.35 Date 01/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEN, KATHRYN A Employer name Department of Health Amount $72,058.35 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ-BRADWELL, MARIBEL Employer name Division of State Police Amount $72,058.35 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, DAN F Employer name Office of General Services Amount $72,058.35 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, HEATHER L H Employer name Office of Public Safety Amount $72,058.35 Date 07/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JOHN F Employer name Nassau County Amount $72,057.92 Date 04/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, WENDY A Employer name Auburn Corr Facility Amount $72,057.89 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAORMINA, MARK A Employer name Town of Islip Amount $72,057.87 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, BARRY Employer name Wyoming Corr Facility Amount $72,057.87 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERIN, TRAVIS D Employer name Five Points Corr Facility Amount $72,057.51 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINZE, JENNIFER L Employer name Dept of Correctional Services Amount $72,057.26 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, VALERIE H Employer name Dept Transportation Region 3 Amount $72,057.26 Date 10/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROAT, ROBERT C Employer name Collins Corr Facility Amount $72,056.86 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARWINSKI, KATHLEEN Employer name Westchester Health Care Corp. Amount $72,056.53 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUEYOR, CYNTHIA D Employer name Third Jud Dept - Nonjudicial Amount $72,056.48 Date 09/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSE, MARIOLY Employer name Roswell Park Cancer Institute Amount $72,056.38 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, GREGORY A Employer name Suffolk County Amount $72,056.26 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERO, KATHERINE P Employer name Department of Transportation Amount $72,056.00 Date 01/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAUMCHIK, JOHN C Employer name City of Middletown Amount $72,055.93 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIATEK, PHILIP T Employer name Iroquois CSD Amount $72,055.56 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGAN, JEFFREY A Employer name Saratoga County Amount $72,055.55 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTANES, JOHN Employer name Nassau County Amount $72,055.28 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARZIA, CHRISTINE A Employer name Suffolk County Water Authority Amount $72,055.03 Date 09/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIO, JOHN Employer name Lakeview Shock Incarc Facility Amount $72,055.00 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST MARY, SCOTT F Employer name Upstate Correctional Facility Amount $72,054.91 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEK, MICHAEL A Employer name Town of Yorktown Amount $72,054.86 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNS, TIMOTHY M Employer name City of White Plains Amount $72,054.84 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITCHING, TORY M Employer name Southport Correction Facility Amount $72,054.71 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTT, UMAR A Employer name SUNY Stony Brook Amount $72,053.98 Date 03/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULOSE, SAMUEL T Employer name Department of Tax & Finance Amount $72,053.79 Date 12/23/1998 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