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 RILEY, HANS Employer name Suffolk County Amount $65,905.13 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARANAY, ARLEN J Employer name New York City Childrens Center Amount $65,905.09 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEER, JOHN J Employer name Onondaga County Amount $65,904.69 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, JENNIFER J Employer name Sullivan County Amount $65,903.90 Date 07/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYALA, EDWIN J Employer name SUNY at Stony Brook Hospital Amount $65,903.71 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNEY, JACOB A Employer name City of Watertown Amount $65,902.81 Date 06/12/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEDERMANN, SARAH T Employer name SUNY College Techn Cobleskill Amount $65,902.73 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDELMANN, KARL F Employer name Massapequa UFSD Amount $65,902.44 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLS, PHILIP A Employer name Dept Labor - Manpower Amount $65,902.07 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSURDO, VICTORIA A Employer name City of Syracuse Amount $65,902.02 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARLIAMENT, NICOLE M Employer name La Fargeville CSD Amount $65,902.00 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, SANDRA H Employer name Office of Court Administration Amount $65,901.63 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, HERBERT F Employer name Ontario County Amount $65,901.30 Date 11/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIZARES, JOHN P Employer name Port Authority of NY & NJ Amount $65,901.26 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, KEITH W Employer name Dept Transportation Region 10 Amount $65,901.25 Date 12/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE L Employer name Sullivan Corr Facility Amount $65,901.05 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, SUSAN A Employer name Westchester Health Care Corp. Amount $65,900.51 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, MICHAEL W Employer name City of Utica Amount $65,900.40 Date 08/16/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REPPENHAGEN, ANTHONY R, II Employer name City of Gloversville Amount $65,900.34 Date 07/12/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PISANO, GREGG Employer name Smithtown CSD Amount $65,900.27 Date 05/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, KATHY D Employer name Tompkins County Amount $65,900.26 Date 10/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name XAYARATH, MICHAEL V Employer name Tompkins County Amount $65,900.25 Date 06/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTIGUY, LISA A Employer name Albany Housing Authority Amount $65,900.20 Date 05/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMICK, FRED J Employer name Rome City School Dist Amount $65,900.03 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVARES, CARLOS Employer name Downstate Corr Facility Amount $65,900.00 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING-PETIT, DEBRA A Employer name Madison County Amount $65,899.43 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEN, MARK C Employer name Five Points Corr Facility Amount $65,899.08 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, YAKESIA J Employer name Western New York DDSO Amount $65,898.94 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE D Employer name Great Neck Library Amount $65,897.85 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNY, ERIC P Employer name Rensselaer County Amount $65,897.59 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLSON, JASON T Employer name Mohawk Correctional Facility Amount $65,897.42 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MICHELE Employer name South Orangetown CSD Amount $65,897.11 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MELISSA C Employer name Dept Labor - Manpower Amount $65,896.61 Date 03/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALSBURG, BRENDA J Employer name NYS Office People Devel Disab Amount $65,896.61 Date 07/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANG, CHUNG-CHUEH Employer name SUNY Stony Brook Amount $65,896.08 Date 10/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name METRITIKAS, VICTORIA M Employer name SUNY Binghamton Amount $65,895.95 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODNAR, DEANA A Employer name Tompkins County Amount $65,895.65 Date 01/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, THOMAS J Employer name Groveland Corr Facility Amount $65,895.46 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAY, ROBERT Employer name Monroe County Amount $65,895.05 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMIANO, JULIA Employer name NYS Gaming Commission Amount $65,894.47 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, JUDITH A Employer name Dutchess County Amount $65,894.11 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELISLE, BRITTANY M Employer name Town of Massena Amount $65,893.82 Date 10/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CORY P Employer name Dept Transportation Region 3 Amount $65,893.58 Date 12/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERR, JONATHAN A Employer name Suffolk County Amount $65,893.20 Date 10/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, JOANNE M Employer name Steuben County Amount $65,892.95 Date 12/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JAMES, JR Employer name Town of Brookhaven Amount $65,892.90 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENF, LAWRENCE Employer name Boces-Wayne Finger Lakes Amount $65,892.50 Date 07/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MONICA L Employer name Boces-Wayne Finger Lakes Amount $65,892.50 Date 04/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVISON, ANNMARIE Employer name Energy Research Dev Authority Amount $65,892.23 Date 07/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAFFIDI-FONTI, BENEDETTO Employer name Dutchess County Amount $65,892.17 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILOTTI, THOMAS J Employer name Shawangunk Correctional Facili Amount $65,892.12 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTROY, HEATHER I Employer name St Lawrence Psych Center Amount $65,891.85 Date 09/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, KATHY J Employer name Wyoming County Amount $65,891.29 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, MICHAEL E Employer name Village of Central Square Amount $65,890.30 Date 08/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYCE, CYNTHIA J Employer name Gowanda Correctional Facility Amount $65,890.17 Date 02/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, CHARLES M Employer name Rensselaer County Amount $65,889.86 Date 10/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWADZKI, BRET J Employer name Monroe County Amount $65,889.84 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALOVIK, TATIANA Employer name Port Authority of NY & NJ Amount $65,889.60 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUQUETTE, MATTHEW J Employer name City of Plattsburgh Amount $65,889.57 Date 09/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MELISSA R Employer name Cayuga County Amount $65,889.44 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMAN, KATHERINE A Employer name Churchville-Chili CSD Amount $65,889.39 Date 07/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name UMLAUFT, THOMAS M Employer name Dept Transportation Region 10 Amount $65,889.17 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANOWSKI, SCOTT T Employer name City of Buffalo Amount $65,888.41 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AGANU, CHARLES K Employer name Off of The Med Inspector Gen Amount $65,888.28 Date 10/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, DAVID Employer name Brooklyn Public Library Amount $65,888.19 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNWELL, DESSIMA S Employer name Off of The State Comptroller Amount $65,887.95 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, MATHEW C Employer name Dept Transportation Region 5 Amount $65,887.78 Date 12/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIEX, DALE R Employer name Bay Shore Brightwaters Library Amount $65,887.73 Date 09/01/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, VERONICA Employer name Bronx Psych Center Amount $65,887.41 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARION, DAVID H Employer name Town of Irondequoit Amount $65,887.07 Date 05/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAUGHEY, TRACY A Employer name Livingston County Amount $65,886.91 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSEN, NANCY A Employer name Ontario County Amount $65,886.65 Date 01/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPERN, MICHELLE E Employer name City of Yonkers Amount $65,886.33 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, DANIEL Employer name East Islip UFSD Amount $65,886.02 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DOUGLAS R Employer name Monroe County Amount $65,885.91 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, MICHAEL J Employer name Town of Greece Amount $65,885.64 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEL, CYNTHIA M Employer name Town of Clarence Amount $65,885.40 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, ROBERT C Employer name Lakeview Shock Incarc Facility Amount $65,885.29 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WURTZ, JASON T Employer name City of Troy Amount $65,885.16 Date 08/23/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATEL, PRAKASH G Employer name Dept Transportation Region 8 Amount $65,884.87 Date 12/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, JESSICA L Employer name NYS Office People Devel Disab Amount $65,884.26 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYE, SUZANNE M Employer name Thruway Authority Amount $65,884.22 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUQUETTE, SHERYL M Employer name Erie County Amount $65,884.03 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTENSON, EDWIN A Employer name Broome DDSO Amount $65,883.83 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, RALPH S Employer name Westchester County Amount $65,883.33 Date 06/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, MARYANN Employer name Oceanside UFSD Amount $65,883.10 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, TARA R Employer name Suffolk County Amount $65,882.38 Date 04/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERY, ELSIE Employer name HSC at Brooklyn-Hospital Amount $65,882.22 Date 05/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZARIAN, NADINE S Employer name Department of State Amount $65,882.04 Date 04/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTUNOVIC, STEVEN G Employer name Green Haven Corr Facility Amount $65,881.90 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WITT, STEPHEN J Employer name Windham-Ashland-Jewett CSD Amount $65,881.71 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBRIN, JASON B Employer name Niagara County Amount $65,880.92 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZAK, KIMBERLY A Employer name Rensselaer County Amount $65,880.54 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, ANTHONY A Employer name City of Utica Amount $65,880.27 Date 10/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LO GALBO, KEVIN J Employer name City of Utica Amount $65,880.27 Date 06/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEKIC, ALMEDIN Employer name City of Utica Amount $65,880.27 Date 10/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEZDEK, LEANNE M Employer name City of Utica Amount $65,880.27 Date 06/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIDLEY, BRIAN A Employer name Shenendehowa CSD Amount $65,880.05 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BONNIEJEAN Employer name Columbia County Amount $65,879.61 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOX, FRITZ R Employer name Town of Hempstead Amount $65,879.52 Date 11/15/2006 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