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 COFFEY, BRANDON D Employer name Ogdensburg Corr Facility Amount $71,202.81 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULRICH, HEATHER A Employer name HSC at Syracuse-Hospital Amount $71,202.55 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANGIPANE, ANTHONY Employer name Brentwood UFSD Amount $71,202.40 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHE, MATTHEW E Employer name SUNY College Techn Farmingdale Amount $71,202.33 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, ANTHONY J Employer name SUNY College Techn Farmingdale Amount $71,202.33 Date 05/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETTY, CHARLES R, JR Employer name Hamilton County Amount $71,202.32 Date 11/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, DAVID P Employer name Marcy Correctional Facility Amount $71,201.74 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MICHAEL J Employer name Cortland County Amount $71,200.85 Date 04/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROYER, ADAM C Employer name City of Cortland Amount $71,199.56 Date 09/17/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OWENS, DEBRA A Employer name SUNY Health Sci Center Brooklyn Amount $71,199.38 Date 03/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBIAN, EVELYN M Employer name Temporary & Disability Assist Amount $71,199.36 Date 07/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUNCK, DEBRA A Employer name North Syracuse CSD Amount $71,199.27 Date 01/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPA, GUSTAVO Employer name Port Chester-Rye UFSD Amount $71,199.27 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTAN, DANIEL P Employer name Erie County Medical Center Corp. Amount $71,198.61 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILIANO, CAROL A Employer name Town of Oyster Bay Amount $71,197.58 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH-ROSS, BREDA M Employer name Supreme Ct-1St Criminal Branch Amount $71,197.10 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMOSKE, LAURA M Employer name Pilgrim Psych Center Amount $71,196.86 Date 07/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, LOURDES Employer name New York City Childrens Center Amount $71,196.53 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUREANO, DAISY M Employer name Orleans Corr Facility Amount $71,196.53 Date 05/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBERA, JULIETTE Employer name Rensselaer County Amount $71,196.48 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS-MALCOLM, PAMELA H Employer name Taconic St Pk And Rec Regn Amount $71,196.32 Date 02/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACON, VICTOR F Employer name Town of Greenburgh Amount $71,195.99 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAULETTE, ANTHONY J Employer name Buffalo Mun Housing Authority Amount $71,195.84 Date 07/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLOMBO, DEAN J Employer name City of Rye Amount $71,195.82 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTELL, JUSTIN J Employer name Long Island St Pk And Rec Regn Amount $71,195.44 Date 07/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, KYLE D Employer name Great Meadow Corr Facility Amount $71,195.33 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKOVICH, LISA B Employer name Rochester City School Dist Amount $71,194.48 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTZ, MICHELE L Employer name Roswell Park Cancer Institute Amount $71,194.08 Date 01/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAVER, JOSHUA P Employer name Ontario County Amount $71,193.87 Date 01/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, BRUCE Employer name Mid-State Corr Facility Amount $71,193.83 Date 10/18/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRON, CARLOS Employer name Supreme Ct Kings Co Amount $71,193.46 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLEY, EDWARD W, JR Employer name Town of Hempstead Amount $71,193.42 Date 05/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADAY, ALBERT L Employer name Warren County Amount $71,192.85 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYNE, WHITNEY R Employer name HSC at Syracuse-Hospital Amount $71,192.39 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PASQUALE, BRIAN Employer name Oneida Housing Authority Amount $71,191.91 Date 06/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORCZYCA, RICHARD, JR Employer name City of Lackawanna Amount $71,191.61 Date 03/23/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LINETSKY, MURIEL J Employer name NYS Office People Devel Disab Amount $71,191.48 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEE, KRISTI A Employer name SUNY College at Purchase Amount $71,190.42 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMAREST, LISA M Employer name Office For Technology Amount $71,190.09 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUSH, ROBERT S Employer name Nassau County Amount $71,189.72 Date 02/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, RAVIL Employer name Supreme Ct-1St Criminal Branch Amount $71,189.64 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUQUA, CRAIG R Employer name Town of Amherst Amount $71,189.57 Date 10/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUOHEY, JEFFREY R Employer name Village of Medina Amount $71,189.42 Date 12/03/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DETLEFS, JAMES Employer name City of Rye Amount $71,188.89 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, STEVEN J Employer name Orange County Amount $71,188.72 Date 06/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAWRO, DAVID Employer name Village of Skaneateles Amount $71,188.68 Date 06/05/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZODL, KEVIN J Employer name Port Authority of NY & NJ Amount $71,188.61 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUMTAZ, KHURRAM Employer name Town of Massena Amount $71,187.97 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE-LYS, MARJORY Employer name SUNY at Stony Brook Hospital Amount $71,187.18 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELIBERTO, RICHARD J Employer name Westchester County Amount $71,186.91 Date 05/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLASS, DANIELLE Employer name Westchester County Amount $71,186.91 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, VICTORIA G Employer name Town of Clarkstown Amount $71,186.84 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, NICHOLAS W Employer name SUNY at Stony Brook Hospital Amount $71,186.72 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORST, CLIFFORD G, SR Employer name Village of Brocton Amount $71,186.53 Date 06/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREIL, TRISTA L Employer name Nassau County Amount $71,186.35 Date 12/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, TAMIKA C Employer name NY City St Pk And Rec Regn Amount $71,186.26 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIARD, TAMMY L Employer name Albion Corr Facility Amount $71,186.03 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANNELL, FREDERICK R Employer name Cornell University Amount $71,185.67 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS-CLORY, NADINE Employer name NYC Family Court Amount $71,185.65 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGAN, PATRICK T Employer name City of Saratoga Springs Amount $71,185.45 Date 03/20/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEIR, SARAH L Employer name Broome County Amount $71,184.85 Date 01/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, VALBECENTZ A Employer name Clarkstown CSD Amount $71,184.75 Date 01/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA-SAID, MILDRED Employer name Queens Borough Public Library Amount $71,183.92 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CHARLOTTE D Employer name Orange County Amount $71,183.79 Date 08/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALNITSKY, GREGORY Employer name City of Long Beach Amount $71,183.71 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, KERRY J Employer name Off of The Med Inspector Gen Amount $71,183.71 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLARI, DAVID L Employer name Erie County Amount $71,183.10 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVAK, NANCY A Employer name Cazenovia CSD Amount $71,182.90 Date 04/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALSE, SUZANNE E Employer name Dept of Correctional Services Amount $71,182.76 Date 08/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, CRAIG T Employer name Town of Southampton Amount $71,182.66 Date 08/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, DENNIS E, II Employer name Broome County Amount $71,182.61 Date 04/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZEWC, DANIEL F Employer name Erie County Amount $71,182.38 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYAOU, DEBORAH L Employer name Workers Compensation Board Bd Amount $71,182.02 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, SHARON A Employer name Franklin Corr Facility Amount $71,181.19 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISI, LAURA C Employer name Mid-State Corr Facility Amount $71,180.82 Date 04/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUNCK, RACHEL L Employer name Bayport-Bluepoint UFSD Amount $71,180.62 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, KATRINA L Employer name Erie County Medical Center Corp. Amount $71,180.27 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, MELISSA L Employer name Dept Transportation Region 8 Amount $71,179.68 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CITARELLA, ALFONSO J Employer name City of Yonkers Amount $71,179.42 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUZIAK, DANIEL D Employer name Erie County Amount $71,178.50 Date 05/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNIFF, ELIZABETH M Employer name Off of The State Comptroller Amount $71,178.46 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCHE, PETER Employer name Boces-Albany Schenect Schohari Amount $71,178.06 Date 05/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEN DANTO, JENNIFER M Employer name Ninth Judicial Dist Amount $71,177.78 Date 05/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, KEVIN W Employer name Capital Dist Psych Center Amount $71,177.68 Date 10/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MARY K Employer name Fourth Jud Dept - Nonjudicial Amount $71,177.49 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEESON, JOSHUA J Employer name St Lawrence Psych Center Amount $71,177.49 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACHIO, KENNETH D Employer name Port Authority of NY & NJ Amount $71,177.13 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'DELL, SUSAN H Employer name Plattsburgh City School Dist Amount $71,177.00 Date 09/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, COURTNEY P Employer name Fishkill Corr Facility Amount $71,176.90 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNTER, DIXIE L Employer name Suffolk County Amount $71,176.77 Date 11/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITCHMORE, DENVOR M Employer name Hudson Valley DDSO Amount $71,176.69 Date 11/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKEFIELD, THERESA Employer name Suffolk County Amount $71,176.60 Date 11/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULNES, TAMI Employer name Office For Technology Amount $71,176.04 Date 10/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEDER, MATTHEW T Employer name Town of Huntington Amount $71,176.04 Date 02/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTINE-FARNETT, KATHLEEN Employer name Boces-Onondaga Cortland Madiso Amount $71,176.00 Date 10/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, GREGORY J Employer name City of Rensselaer Amount $71,175.96 Date 06/17/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RENCH, CHRISTOPHER N Employer name Town of Colonie Amount $71,175.91 Date 12/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMARDA, PATRICIA A Employer name Town of Oyster Bay Amount $71,175.55 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAILLANCOURT, CHRISTY Employer name Sunmount Dev Center Amount $71,175.54 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAKER, ROSLYN L Employer name NYC Criminal Court Amount $71,175.06 Date 08/02/2010 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