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 FULLER, JAMES B Employer name Dept Transportation Region 8 Amount $70,397.54 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYAVE, MARIA I Employer name Long Beach City School Dist 28 Amount $70,397.46 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMMIELLO, ROCCO A Employer name City of Utica Amount $70,397.41 Date 08/13/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARRETT, MICHAEL A Employer name City of Buffalo Amount $70,397.25 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VAN OMMEREN-BRIGGS, SUSAN H Employer name 10Th Jd Nassau Nonjudicial Amount $70,397.00 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUZA, MIRIAM Employer name NYC Criminal Court Amount $70,397.00 Date 01/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANYON, SANDRA J Employer name NYC Family Court Amount $70,397.00 Date 02/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTULA, MICHAEL J Employer name NYC Family Court Amount $70,397.00 Date 11/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAZELL, WILLIAM J Employer name Onondaga County Amount $70,396.87 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WITT, DAMIAN K Employer name Orange County Amount $70,395.95 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JOSE E Employer name Town of Southeast Amount $70,395.46 Date 07/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEESON, LYNN M Employer name Boces-Cattaraugus Erie Wyoming Amount $70,395.36 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, KAREN Employer name Central Islip UFSD Amount $70,395.34 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, DONNA L Employer name Central Islip UFSD Amount $70,395.34 Date 10/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORECKI, MATHEW K, III Employer name Town of Smithtown Amount $70,395.12 Date 06/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAZZO, MARK J Employer name Port Authority of NY & NJ Amount $70,395.00 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMANN, ERIC W Employer name Woodbourne Corr Facility Amount $70,394.78 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EILTS, DENISE M Employer name HSC at Syracuse-Hospital Amount $70,394.66 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLO, LUCIANO P, SR Employer name Lynbrook UFSD Amount $70,394.57 Date 02/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, JOHN A Employer name Division of State Police Amount $70,394.46 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARK, MICHELLE P Employer name Division of The Budget Amount $70,394.16 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHATT, ERIC C Employer name Cornell University Amount $70,394.10 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, SHEERINA C Employer name NYC Family Court Amount $70,393.97 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILADA, GHADA Employer name State Insurance Fund-Admin Amount $70,393.81 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOXSTADER, MARTA E Employer name Central NY DDSO Amount $70,393.72 Date 08/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAMMER, SANDRA M Employer name Suffolk County Amount $70,393.68 Date 11/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, KENJI H Employer name City of Mount Vernon Amount $70,393.63 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORN, JOSEPH C Employer name City of Rochester Amount $70,393.62 Date 11/19/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, PAUL R Employer name Erie County Water Authority Amount $70,393.38 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREHAN, SEAN L Employer name City of Auburn Amount $70,393.06 Date 11/16/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAZZUCA, MONICA L Employer name Fishkill Corr Facility Amount $70,392.91 Date 10/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COKE, SHAMARA T Employer name NYS Community Supervision Amount $70,392.79 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOEINCK, TIMOTHY E Employer name Sullivan Corr Facility Amount $70,392.42 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, E JAMALL Employer name Monroe County Amount $70,391.95 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODAS, MARGARET A Employer name Nassau County Amount $70,391.37 Date 08/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONY, MICHAEL G Employer name Insurance Dept-Liquidation Bur Amount $70,391.25 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUBAKER, MATTHEW S Employer name Village of Endicott Amount $70,391.00 Date 01/23/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLLINS, ROBERT M, JR Employer name Health Research Inc Amount $70,390.12 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIROLAMI, ELIZABETH A Employer name Health Research Inc Amount $70,390.12 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, SHANNON M Employer name Health Research Inc Amount $70,390.12 Date 02/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, GINA M Employer name Taconic Corr Facility Amount $70,389.74 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MILLO, DAVID W Employer name Children & Family Services Amount $70,389.15 Date 11/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, WILLIAM M Employer name Children & Family Services Amount $70,389.15 Date 01/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, THOMAS C Employer name Department of Tax & Finance Amount $70,389.15 Date 11/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINN, D MARISA Employer name Dept of Economic Development Amount $70,389.15 Date 04/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, MARY L Employer name Broome DDSO Amount $70,389.08 Date 07/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COY, WESLEY E, JR Employer name Mohawk Valley Psych Center Amount $70,389.08 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VU, JOHN Employer name Nassau County Amount $70,389.08 Date 06/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, MITCHELL A Employer name Rockland County Amount $70,388.82 Date 02/02/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRINGTON, VENUS E Employer name Medicaid Fraud Control Amount $70,388.47 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, GLADYS E Employer name Tompkins County Amount $70,388.36 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUGEBAUER, PAUL R Employer name Tompkins County Amount $70,388.30 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, ROBERT D Employer name Mid Hudson Library System Amount $70,388.03 Date 03/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, KEVIN W Employer name Tuckahoe Common Sd Amount $70,387.80 Date 08/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEHNER, MICHAEL E Employer name Wende Corr Facility Amount $70,387.44 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, NANCY J Employer name Ulster County Amount $70,387.10 Date 09/26/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, ELIZABETH C Employer name State Insurance Fund-Admin Amount $70,387.06 Date 10/13/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, GINA A Employer name Supreme Ct Kings Co Amount $70,386.52 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADELFA, JOSEPH G Employer name City of Rochester Amount $70,385.97 Date 02/03/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JOSEPH R Employer name Yonkers City School Dist Amount $70,385.88 Date 02/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, TIMOTHY W Employer name City of Rome Amount $70,385.49 Date 03/05/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WIANT-SHERMAN, KRISTINE Employer name Department of Health Amount $70,385.42 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAJDOFER, DENNIS M, JR Employer name Town of Cheektowaga Amount $70,385.35 Date 03/06/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALLITSCH, MARIANNE C Employer name Bethpage UFSD Amount $70,384.82 Date 10/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, GRETCHEN Employer name Children & Family Services Amount $70,384.77 Date 05/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, FRANKLIN J, JR Employer name Dpt Environmental Conservation Amount $70,384.77 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLOY, BRIAN K Employer name Education Department Amount $70,384.77 Date 11/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, EDWARD Employer name Education Department Amount $70,384.77 Date 09/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, JAMES L Employer name Office For Technology Amount $70,384.77 Date 12/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIGE, CHRISTINE A Employer name SUNY Empire State College Amount $70,384.36 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MATTHEW J Employer name Gouverneur Correction Facility Amount $70,384.17 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYNER, CHERYL H Employer name Long Island Dev Center Amount $70,384.17 Date 12/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, DOUGLAS P Employer name Erie County Water Authority Amount $70,384.01 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANKOWSKI, KELLY A Employer name Nassau County Amount $70,383.68 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTIMER, KEVIN J Employer name Mid-State Corr Facility Amount $70,382.53 Date 07/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, LI Employer name Division of The Budget Amount $70,382.44 Date 01/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AL-HIJAZIN, HAZEM A Employer name Department of Tax & Finance Amount $70,381.92 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOROSKI, BONNIE J Employer name Town of Southold Amount $70,381.72 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONOFRE, MARK P Employer name Children & Family Services Amount $70,381.33 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGLIM, PETER F Employer name Uniondale Fire Dist Amount $70,381.05 Date 05/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, TINA L Employer name Temporary & Disability Assist Amount $70,381.00 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, CHRISTOPHER A Employer name Bare Hill Correction Facility Amount $70,380.80 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, KATHLEEN A Employer name Boces-Onondaga Cortland Madiso Amount $70,380.60 Date 09/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SIMONE, MICHAEL A Employer name Nassau County Amount $70,380.41 Date 10/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANUSZ, NICHOLAS J Employer name Auburn Corr Facility Amount $70,379.71 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRATTS, MICHAEL P Employer name Niagara County Amount $70,379.68 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, THERESE A Employer name SUNY Health Sci Center Syracuse Amount $70,379.64 Date 07/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, GRACE Employer name Temporary & Disability Assist Amount $70,379.53 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, SHAWNIKA L Employer name Dept of Public Service Amount $70,379.48 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TRINA R Employer name Metropolitan Trans Authority Amount $70,379.38 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURR, MARTHA J Employer name Western New York DDSO Amount $70,379.36 Date 08/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINDT, JENNIFER L Employer name HSC at Syracuse-Hospital Amount $70,378.76 Date 07/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGES, FRANZ D Employer name Sing Sing Corr Facility Amount $70,378.63 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, GIMOL K Employer name South Beach Psych Center Amount $70,378.62 Date 12/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WURSTER, THOMAS J Employer name Collins Corr Facility Amount $70,378.48 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, KIMBERLY A Employer name Rockland County Amount $70,378.45 Date 04/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSKAL, VERONICA M Employer name Westbury UFSD Amount $70,377.12 Date 08/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBAGALLO, DEENA J Employer name HSC at Syracuse-Hospital Amount $70,377.11 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILICATO, FRANK J Employer name Town of Brookhaven Amount $70,376.76 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, CASEY S Employer name Division of State Police Amount $70,376.68 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP