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 GONZALEZ, FELIX A Employer name East Islip UFSD Amount $71,378.80 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CAROLIS, PETER J Employer name Erie County Amount $71,378.66 Date 01/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUOCCO, JENNIFER L Employer name Elmira Psych Center Amount $71,378.63 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUKLICK, CASS E Employer name NYS Power Authority Amount $71,378.57 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZOR, PHILOMENA Employer name Ninth Judicial Dist Amount $71,377.78 Date 12/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, MARC A Employer name Commack UFSD Amount $71,377.06 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, THOMAS E Employer name No Hempstead Sol Wst Mgmt Auth Amount $71,376.78 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNS, TIMOTHY L Employer name Willard Drug Treatment Campus Amount $71,376.65 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, ROBYN P Employer name Columbia County Amount $71,376.63 Date 01/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINKER, HEATHER N Employer name Broome County Amount $71,376.23 Date 06/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALKA, RICHARD S, JR Employer name Bellmore-Merrick CSD Amount $71,376.04 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYDER, PEGGY M Employer name Central NY DDSO Amount $71,375.56 Date 04/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, RALPH E, JR Employer name Auburn Corr Facility Amount $71,375.07 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAESAR, VIOLET G Employer name NYS Psychiatric Institute Amount $71,375.07 Date 09/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, JOHN A Employer name Chappaqua CSD Amount $71,375.05 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROFA, JAMES V Employer name Town of Oyster Bay Amount $71,374.97 Date 11/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JACOB Employer name West Seneca CSD Amount $71,374.88 Date 03/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARY, TRACEY Y Employer name Supreme Ct-1St Criminal Branch Amount $71,374.66 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, DIANA L Employer name Central NY DDSO Amount $71,374.50 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, YVETTE T Employer name SUNY Health Sci Center Brooklyn Amount $71,374.17 Date 11/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFTUS, DAVID J Employer name City of Watertown Amount $71,373.16 Date 03/25/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAYLOR, JAMES R Employer name Nassau County Amount $71,372.96 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETCHAM, STEVEN M Employer name Willard Drug Treatment Campus Amount $71,372.91 Date 08/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, JANICE Employer name Metro New York DDSO Amount $71,372.70 Date 12/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, THOMAS E Employer name Dpt Environmental Conservation Amount $71,372.34 Date 05/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, HAROLD S Employer name Town of Greenburgh Amount $71,371.96 Date 02/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTINATO, MARY L Employer name Off Alcohol & Substance Abuse Amount $71,371.95 Date 12/27/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINZ, RICHARD M Employer name Saugerties CSD Amount $71,371.26 Date 04/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANTE, THEODORE T, JR Employer name Greene Corr Facility Amount $71,371.21 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEON, ADRIENNE J Employer name Boces-Albany Schenect Schohari Amount $71,370.76 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, FRANCES E Employer name Rockland County Amount $71,370.76 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, BRUCE A Employer name City of Elmira Amount $71,370.14 Date 06/18/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBERTSON, LAURA B Employer name Town of Niskayuna Amount $71,369.94 Date 03/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, SUSAN Employer name Westchester Health Care Corp. Amount $71,369.59 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, CHRISTOPHER F Employer name City of Albany Amount $71,369.42 Date 07/16/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADAMS, FAYE C Employer name Green Haven Corr Facility Amount $71,368.85 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHROS, THEODORE T Employer name Greenlawn Water District Amount $71,368.40 Date 03/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDENMAYER, ANDREW R Employer name Marcy Correctional Facility Amount $71,368.11 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRERA, DAWN M Employer name Riverhead CSD Amount $71,368.05 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGEN, JAMES A Employer name Town of Brookhaven Amount $71,367.06 Date 02/07/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWALL, VICTORIA L Employer name Sullivan County Amount $71,367.01 Date 01/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIMI, PAUL F Employer name Children & Family Services Amount $71,367.00 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, LAURE THEUS Employer name HSC at Brooklyn-Hospital Amount $71,366.91 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, LINDA D Employer name Fayetteville-Manlius CSD Amount $71,366.80 Date 06/30/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZARUS, LESLEY H Employer name Town of Oyster Bay Amount $71,366.80 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAITI, CHRISTOPHER M Employer name Town of Huntington Amount $71,366.78 Date 03/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, CHRISTINE P Employer name Village of Port Chester Amount $71,366.09 Date 10/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUDSON, DOUGLAS W Employer name SUNY College at New Paltz Amount $71,365.41 Date 09/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, JAMIE L Employer name HSC at Syracuse-Hospital Amount $71,365.03 Date 05/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, WAYNE M Employer name Town of North Hempstead Amount $71,365.00 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMOND, KEVIN F Employer name Cayuga Correctional Facility Amount $71,364.92 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSEN, ROBERT A Employer name Town of Orangetown Amount $71,364.91 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDEE, MITCHELL J Employer name Dept Transportation Region 9 Amount $71,364.41 Date 06/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZBELL, MICHAEL J Employer name City of Niagara Falls Amount $71,364.32 Date 11/19/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLANGELO, MICHAEL V Employer name City of Niagara Falls Amount $71,364.32 Date 11/19/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PROVENZALE, MICHAEL A Employer name SUNY Stony Brook Amount $71,364.31 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, FRANKLIN J Employer name Dutchess County Amount $71,364.27 Date 11/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVELINE, COREY M Employer name Willard Drug Treatment Campus Amount $71,363.35 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, SHAWN L Employer name Office For Technology Amount $71,363.29 Date 06/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, DORIS M Employer name Wende Corr Facility Amount $71,363.06 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLABER, JEFFREY T Employer name Livingston County Amount $71,362.87 Date 03/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARMAR, REENU J Employer name Port Authority of NY & NJ Amount $71,362.69 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNELLO, DOROTHY L Employer name Gilbertsville Mt Upton CSD Amount $71,362.61 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHN, SUSAN D Employer name Temporary & Disability Assist Amount $71,362.40 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKOWSKI, NANCY S Employer name Westchester County Amount $71,361.71 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUYN, KEVIN R Employer name Shawangunk Correctional Facili Amount $71,361.53 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTO, MICHAEL E Employer name Town of Brookhaven Amount $71,361.48 Date 03/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRZYMINSKI, JOHN P Employer name Long Island St Pk And Rec Regn Amount $71,361.20 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDARI, PETER A Employer name North Greece Fire District Amount $71,360.85 Date 08/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONEY, JOHN W Employer name Gouverneur Correction Facility Amount $71,360.60 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONLON, MICHAEL J Employer name Supreme Ct-1St Civil Branch Amount $71,360.53 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTI, JASPER J Employer name Hauppauge UFSD Amount $71,360.16 Date 06/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHN, MARTHA R Employer name So Huntington Public Library Amount $71,360.06 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENFIELD, WENDY A Employer name Town of Cortlandt Amount $71,359.73 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, JUNIOR A Employer name Boces Westchester Sole Supvsry Amount $71,359.28 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, JOHN Employer name Town of Hempstead Amount $71,357.95 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELLY, JOSEPH C Employer name Elmira Corr Facility Amount $71,357.56 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DAVID M Employer name Div Criminal Justice Serv Amount $71,357.52 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOEHLE, WILLIAM H, JR Employer name Town of Glenville Amount $71,357.31 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTON, STEPHEN D Employer name Ulster County Amount $71,357.11 Date 02/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, RUBEN Employer name Mamaroneck UFSD Amount $71,356.05 Date 02/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFSTETTER, BRIAN T Employer name Coxsackie Corr Facility Amount $71,355.97 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARILLA, GIUSEPPE Employer name Chappaqua CSD Amount $71,355.43 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANGIORGIO, DANIEL M Employer name Port Authority of NY & NJ Amount $71,355.04 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JENNIFER A Employer name Gowanda Correctional Facility Amount $71,353.69 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, LINDA A Employer name Miller Place UFSD Amount $71,353.56 Date 05/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINAMORE, WILLIAM J Employer name Children & Family Services Amount $71,353.54 Date 08/22/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMONS, ME-ASIA L Employer name City of Albany Amount $71,353.27 Date 01/11/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEIDINGER, NANCY A Employer name Erie County Amount $71,352.72 Date 08/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONAGH, SEAN M Employer name Northport East Northport UFSD Amount $71,352.44 Date 05/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITELLI, MARIANNE S Employer name Town of Pound Ridge Amount $71,352.39 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEREZ, FRANCISCO G Employer name Downstate Corr Facility Amount $71,352.26 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, DOUGLAS M Employer name Rockland Psych Center Amount $71,352.24 Date 04/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUTS, RANDALL J, JR Employer name Attica Corr Facility Amount $71,352.07 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILAN, JAY Employer name Brooklyn Public Library Amount $71,352.00 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, GARY L Employer name Town of Huntington Amount $71,351.84 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDY, DEBRA A Employer name SUNY at Stony Brook Hospital Amount $71,351.60 Date 02/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHL, MATTHEW W Employer name Great Meadow Corr Facility Amount $71,350.88 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROURKE, WILLIAM H Employer name Rotterdam Mohonasen CSD Amount $71,350.54 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, CHRISTOPHER M Employer name Hudson River Park Trust Amount $71,349.72 Date 12/07/2011 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