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 BROCK, ROBERT J Employer name Kenmore Town-Of Tonawanda UFSD Amount $70,548.12 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORREY, DEBRA A Employer name Supreme Court Clks & Stenos Oc Amount $70,548.06 Date 09/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE D Employer name City of Rochester Amount $70,548.01 Date 02/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI CERBO, NICHOLAS A Employer name Cattaraugus County Amount $70,547.81 Date 07/19/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, RON J Employer name Village of Briarcliff Manor Amount $70,547.73 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINARIK, DANIEL P Employer name Monroe County Amount $70,547.52 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, WILLIAM J, JR Employer name Off of The State Comptroller Amount $70,547.46 Date 03/22/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOFRIO, HECTOR Employer name Downstate Corr Facility Amount $70,547.43 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIO, EDWARD Employer name SUNY Buffalo Amount $70,547.23 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPLEBY, ALISON B Employer name St Lawrence County Amount $70,546.39 Date 10/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, JAMES A Employer name Onondaga County Amount $70,546.32 Date 08/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILOVICH, MICHAEL P Employer name City of Buffalo Amount $70,545.74 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, ANTHONY J Employer name City of Geneva Amount $70,545.74 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAD, JAMES R Employer name Bath Mun Utility Commission Amount $70,544.98 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, KENNETH W Employer name Levittown UFSD-Abbey Lane Amount $70,544.86 Date 07/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEALE, THOMAS C Employer name Plattsburgh Housing Authority Amount $70,544.57 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, TREVOR E Employer name Temporary & Disability Assist Amount $70,544.53 Date 08/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUKES, STEPHEN M Employer name Great Meadow Corr Facility Amount $70,544.41 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTERLEY, STEPHEN A Employer name Children & Family Services Amount $70,544.38 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, SCOTT R Employer name Onondaga County Amount $70,544.15 Date 12/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPSTER, SARAH M Employer name SUNY at Stony Brook Hospital Amount $70,544.11 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANOUFF, WALTER E Employer name Niagara County Amount $70,543.68 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, GRANT R Employer name Saratoga County Amount $70,543.49 Date 05/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOEHSER, CHARLES A, II Employer name Saratoga County Amount $70,543.45 Date 10/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HMURA, CONCETTA A Employer name Saratoga County Amount $70,543.42 Date 10/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, RICHARD M Employer name Town of Mt Pleasant Amount $70,543.36 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALI, ANTHONY P Employer name Hauppauge UFSD Amount $70,543.25 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRASHUNE, PETER J Employer name Clinton Corr Facility Amount $70,543.11 Date 10/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YELLE, DAVID J Employer name Great Meadow Corr Facility Amount $70,543.05 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHNERT, THERESA E Employer name William Floyd UFSD Amount $70,542.84 Date 02/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERSANO, MARILYN Employer name Hudson Valley DDSO Amount $70,542.54 Date 08/05/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVOST, DONALD L Employer name Voorheesville CSD Amount $70,542.17 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNSTON, FELICIA M Employer name State Insurance Fund-Admin Amount $70,541.93 Date 02/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVAK, LORI C Employer name Department of Health Amount $70,541.90 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, SHANE E Employer name Dutchess County Amount $70,541.73 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, CATHERINE M Employer name Medina CSD Amount $70,541.00 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, DAVID P Employer name Corning Community College Amount $70,540.93 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONIFACE, KEITH M Employer name Town of East Greenbush Amount $70,540.91 Date 03/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, MARY E Employer name Fourth Jud Dept - Nonjudicial Amount $70,540.48 Date 08/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASSMAN, MICHAEL J Employer name Dept Transportation Region 5 Amount $70,540.01 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KO, MICHELLE YOUNG Employer name Off of The State Comptroller Amount $70,539.56 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN-CASEY, VIRGINIA M Employer name Rockland Psych Center Amount $70,539.28 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, OLGA I Employer name Westchester County Amount $70,539.10 Date 05/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREACELY, SYLVESTER P Employer name Nassau Health Care Corp. Amount $70,538.95 Date 06/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, ELIAS Employer name Dept Labor - Manpower Amount $70,538.52 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTESSA, JOSEPH M Employer name Oneida Herkimer Sol Wst Mg Aut Amount $70,538.50 Date 01/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALECKI, JOHN B Employer name Central NY Psych Center Amount $70,538.13 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, PHYLLIS Employer name Boces-Wayne Finger Lakes Amount $70,538.09 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLO, MARY J Employer name Erie County Amount $70,537.83 Date 06/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUERO, EDWARD Employer name New York Public Library Amount $70,537.46 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREUER, CHRISTOPHER R Employer name Ballston Spa-CSD Amount $70,537.39 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVACK, MICHAEL Employer name Broome DDSO Amount $70,537.09 Date 03/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLARD, SCOTT C Employer name Wyoming Corr Facility Amount $70,537.02 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KENNETH L Employer name New York Public Library Amount $70,536.97 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KELLY R Employer name Riverview Correction Facility Amount $70,536.79 Date 12/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER-OWENS, PATRICIA A Employer name Dept of Financial Services Amount $70,536.70 Date 05/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAUSON, ROBERT W Employer name Dept Transportation Region 1 Amount $70,536.61 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHITTENDEN, ERIC C Employer name Coxsackie Corr Facility Amount $70,536.45 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, KEITH BRIAN Employer name Children & Family Services Amount $70,536.18 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, BRYANT Employer name Suffolk County Water Authority Amount $70,535.75 Date 10/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINLICH MILTENBERG, ANNE M Employer name Hempstead Library Amount $70,535.60 Date 07/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANOWSKI, BRIAN P Employer name Wading River Fire District Amount $70,535.19 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZEPANSKI, JEROME P, MR Employer name City of Buffalo Amount $70,535.15 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLACE, EDWARD A Employer name Town of Poughkeepsie Amount $70,535.15 Date 09/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, MICHAEL Employer name Livingston Correction Facility Amount $70,535.09 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, JASON P Employer name Boces-Albany Schenect Schohari Amount $70,534.57 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADZEKPO, FLORENCE N Employer name Department of Tax & Finance Amount $70,534.36 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONLY, BEATRICE T Employer name Kirby Forensic Psych Center Amount $70,534.29 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENCK, COLIN A Employer name SUNY Albany Amount $70,534.07 Date 03/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ELIA, ANTHONY A Employer name Uniondale UFSD Amount $70,533.60 Date 03/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERNICE, JAYDEN R Employer name Village of Massena Amount $70,533.26 Date 07/05/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMAS, JANET M Employer name Nassau Health Care Corp. Amount $70,533.23 Date 12/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANCHIK, TRACY J Employer name Children & Family Services Amount $70,533.13 Date 04/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADHOUN, ISSA T Employer name Metro New York DDSO Amount $70,533.10 Date 06/18/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, ALAN S Employer name Sunmount Dev Center Amount $70,533.00 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, THOMAS J Employer name Auburn Corr Facility Amount $70,532.95 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBDON, JODIE K Employer name Genesee County Amount $70,532.25 Date 09/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLETIERI, PHILIP E Employer name Adirondack Correction Facility Amount $70,531.43 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOULOS, KRISTEN M Employer name Town of Southampton Amount $70,531.34 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZSIMONS, JOHN F Employer name Monroe County Amount $70,531.08 Date 10/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, STEPHANY M Employer name Wende Corr Facility Amount $70,530.76 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, LAURA A Employer name Boces Suffolk 2Nd Sup Dist Amount $70,530.13 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, HOWARTH J Employer name Erie County Amount $70,529.89 Date 05/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SVEINSSON, ASMUNDUR Employer name SUNY Buffalo Amount $70,529.86 Date 09/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURFORD, DERRICK H Employer name New Rochelle City School Dist Amount $70,529.76 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMAULA, BENEDETTO J P Employer name Rye City School Dist Amount $70,529.73 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORCH, MYLES F, II Employer name Children & Family Services Amount $70,529.68 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAYOMI, ANTHONY O Employer name Children & Family Services Amount $70,529.68 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIZHPI, MARTHA L Employer name Department of Health Amount $70,529.68 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADDELL, ANDREW L Employer name Department of Tax & Finance Amount $70,529.68 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ROSARIO A Employer name Department of Tax & Finance Amount $70,529.68 Date 09/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKS, CRYSTAL Employer name Department of Tax & Finance Amount $70,529.68 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARYCHEVA, YELENA Y Employer name Department of Tax & Finance Amount $70,529.68 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZE, SUET F Employer name Department of Tax & Finance Amount $70,529.68 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOM, HELEN X B Employer name Department of Tax & Finance Amount $70,529.68 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAN, NGUYET T Employer name Department of Tax & Finance Amount $70,529.68 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHN, PHILIP Employer name Dept Labor - Manpower Amount $70,529.68 Date 01/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHRISTIAN E Employer name Dept Labor - Manpower Amount $70,529.68 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHAN, HOWARD R Employer name Dept of Agriculture & Markets Amount $70,529.68 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, TIRA N Employer name Dept of Financial Services Amount $70,529.68 Date 03/13/2006 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