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 TAYLOR, CLIFFORD P Employer name Off of The State Comptroller Amount $65,853.76 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTMAN, NATALIE D Employer name Town of Hempstead Amount $65,853.69 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILOSOFOS, THOMAS E Employer name Niagara Falls City School Dist Amount $65,853.55 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAMES Employer name Dept Transportation Reg 11 Amount $65,853.53 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JANET Employer name Westchester County Amount $65,852.19 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, RICHARD D Employer name Greene Corr Facility Amount $65,851.80 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALIVERT, LENET Employer name Thruway Authority Amount $65,851.33 Date 06/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, MARIA L Employer name Mohawk Correctional Facility Amount $65,851.28 Date 03/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, THOMAS R Employer name Schenectady County Amount $65,850.46 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOSWORTHY, RAYMOUR P Employer name City of Buffalo Amount $65,850.39 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLEN, CRAIG F Employer name Lindenhurst Memorial Library Amount $65,849.77 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRIGA, SERAPIO Employer name Pelham UFSD Amount $65,849.39 Date 01/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTEL, JASON H Employer name Office of General Services Amount $65,849.31 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERS, JOSEPH F, IV Employer name City of Albany Amount $65,849.15 Date 07/12/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MIRARCHE, FRANK D, JR Employer name Onondaga County Amount $65,849.04 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTAZINO, LAURA C Employer name State Bd of Elections Amount $65,848.83 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAYCHOCK, RYAN M Employer name Ontario County Amount $65,848.72 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUS, MICHELLE L Employer name Broome County Amount $65,848.66 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THUMEN, ADAM H Employer name Off of The State Comptroller Amount $65,848.47 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAGY, CASEY S Employer name Suffolk County Amount $65,848.09 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOECKMANN, ROBERT M Employer name Town of Brookhaven Amount $65,847.92 Date 05/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALBURG, ROBERT L, JR Employer name City of Jamestown Amount $65,847.81 Date 02/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GERSHON, LINDA Employer name Town of Clarkstown Amount $65,847.73 Date 07/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEATLEY, JOHN W, JR Employer name Town of Onondaga Amount $65,847.52 Date 07/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUST, MARY B Employer name Sunmount Dev Center Amount $65,847.36 Date 09/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPERENA, JOSEPH A Employer name Monroe Woodbury CSD Amount $65,847.10 Date 03/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, RAUL A, JR Employer name Suffolk County Amount $65,847.04 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAETZHOLD, KENNETH M Employer name Gowanda Correctional Facility Amount $65,846.78 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, ROBYN L Employer name New York Public Library Amount $65,846.43 Date 05/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUDYK, NICHOLAS W Employer name Hutchings Childrens Services Amount $65,846.38 Date 06/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHROSNIAK, MATTHEW J Employer name Erie County Medical Center Corp. Amount $65,845.75 Date 12/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHESTER, DALE K Employer name Ulster County Amount $65,845.73 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELVILLE, MARYANN Employer name Orange County Amount $65,845.27 Date 10/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKE, JESSICA E Employer name Erie County Medical Center Corp. Amount $65,844.53 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABREU, ANDRES J Employer name New City Library Amount $65,844.32 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, JONATHAN E Employer name Office For Technology Amount $65,843.66 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, DANIEL J Employer name City of Buffalo Amount $65,842.64 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRADLEY, GENE L Employer name Office of General Services Amount $65,842.42 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANNELLI, CHRISTOPHER M Employer name City of Yonkers Amount $65,842.15 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGE, KATHY J Employer name Capital District DDSO Amount $65,842.09 Date 10/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MATTHEW R Employer name Onondaga County Amount $65,842.07 Date 07/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASSELLO, STEPHANIE A Employer name Town of Orangetown Amount $65,842.00 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUTH, ROBIN L Employer name Orange County Amount $65,841.85 Date 08/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DELORES Employer name NYS Veterans Home at St Albans Amount $65,841.84 Date 12/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, RALLYN A Employer name Emma S Clark Memorial Library Amount $65,841.77 Date 08/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, ALFRED J Employer name Suffolk County Amount $65,841.72 Date 02/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHARDT, CYNTHIA L Employer name City of Kingston Amount $65,841.52 Date 08/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREB, JOHN P Employer name Town of Greece Amount $65,841.39 Date 04/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARBACK, CHRISTOPHER M Employer name Onondaga County Amount $65,841.33 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIDY, JOSEPH P, JR Employer name Town of West Seneca Amount $65,841.30 Date 07/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IRWIN, WENDY A Employer name Rochester City School Dist Amount $65,840.99 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, MELANIE A Employer name Capital District DDSO Amount $65,840.87 Date 08/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JUAN F Employer name Hudson Corr Facility Amount $65,840.50 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, DONNA MARIE Employer name Mid-Hudson Psych Center Amount $65,840.30 Date 12/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTON, THOMAS R Employer name Village of Wellsville Amount $65,839.81 Date 06/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TUOHEY, BRIAN G Employer name Town of Huntington Amount $65,839.75 Date 05/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, ERIC J Employer name Village of Piermont Amount $65,839.66 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAERTNER, FARA A Employer name Village of Williston Park Amount $65,839.36 Date 02/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, KENDELL M Employer name Mid-Hudson Psych Center Amount $65,839.13 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, JOSE A Employer name Hawthorne-Cedar Knolls UFSD Amount $65,838.85 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINA, JESSICA Employer name Orange County Amount $65,838.43 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, FIELDS Employer name Albany County Amount $65,838.18 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, MARY ANNE Employer name Monroe County Amount $65,837.44 Date 11/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMAR, J S DILEEP Employer name NYS Psychiatric Institute Amount $65,837.41 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURR, JOHN J Employer name Scarsdale UFSD Amount $65,837.38 Date 09/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REM, TIMOTHY A Employer name Department of Health Amount $65,836.97 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, NICHOLAS P Employer name Albion Corr Facility Amount $65,836.72 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTO, LAWRENCE B Employer name Town of Brookhaven Amount $65,836.68 Date 07/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAINES, MELODY P Employer name Long Island Dev Center Amount $65,836.36 Date 07/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, RONALD W Employer name Erie County Water Authority Amount $65,836.15 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, KRISTOPHER B Employer name Schenectady County Amount $65,834.92 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAYLAND-SMITH, TINA M Employer name Madison County Amount $65,834.74 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHARTON, KEITH L Employer name Thruway Authority Amount $65,834.73 Date 05/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, AVERY T Employer name Rochester City School Dist Amount $65,834.61 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, SUSAN E Employer name Monroe County Amount $65,834.01 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWAN, NICOLE M Employer name Boces Eastern Suffolk Amount $65,833.98 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CARO, CASEY K Employer name Monroe County Amount $65,833.98 Date 05/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEDSOE, MARCIA E Employer name Monroe County Amount $65,833.97 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULMERICH, KRISTEN L Employer name Monroe County Amount $65,833.96 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIDDINGS, WILLIAM G, III Employer name Clinton Corr Facility Amount $65,833.95 Date 10/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASS, TRICIA D Employer name Monroe County Amount $65,833.94 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGRI, CRISTINA E Employer name Lexington School For The Deaf Amount $65,833.89 Date 12/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYMAN, CRAIG B Employer name Wende Corr Facility Amount $65,833.82 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURICE, BRENDA J Employer name Central NY Psych Center Amount $65,833.74 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GWIZDALA, CHARLENE M Employer name Queens Borough Public Library Amount $65,833.66 Date 09/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTERO, ALEXIS Employer name City of Mount Vernon Amount $65,833.46 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOOPMAN, MARYANN Employer name Ninth Judicial Dist Amount $65,833.33 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NURMI, SUSAN L Employer name Town of Hempstead Amount $65,832.67 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, THOMAS Employer name Nassau Health Care Corp. Amount $65,832.50 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON BARGEN, PHILIP Employer name Town of Plattsburgh Amount $65,832.46 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, MICHAEL T Employer name Workers Compensation Board Bd Amount $65,832.08 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELACQUA-GUINANE, CATHERINE Employer name Children & Family Services Amount $65,831.87 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSO, MARCY L Employer name Office For Technology Amount $65,831.83 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTZCLAW, ELENA K Employer name Office of General Services Amount $65,831.83 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISALVATO, THOMAS J Employer name Suffolk County Amount $65,831.59 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, CHRISTINE A Employer name Boces-Albany Schenect Schohari Amount $65,831.25 Date 12/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLYTER, BRIAN T Employer name Town of Williamson Amount $65,831.16 Date 12/26/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARLAN, CURTIS M Employer name City of White Plains Amount $65,830.56 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKLOS, PAUL D Employer name Erie County Water Authority Amount $65,830.41 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMHOFF, STEPHEN M Employer name Town of Plattsburgh Amount $65,830.01 Date 01/01/2001 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