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 HOOVLER, TIMOTHY J Employer name Greene County Amount $63,748.48 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEINUNG, DANIEL M Employer name NYS Senate Regular Annual Amount $63,748.44 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDMAN, NEIL J Employer name Five Points Corr Facility Amount $63,748.25 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLSON, MARK A Employer name Allegany County Amount $63,748.01 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFT, LORI A Employer name City of Binghamton Amount $63,748.00 Date 04/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, TRAVIS J Employer name Great Meadow Corr Facility Amount $63,747.98 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ITTERMAN, MICHAEL R Employer name Monroe County Amount $63,747.63 Date 05/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, REGINA M Employer name Dutchess County Amount $63,747.51 Date 05/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALEWSKI, CHRISTOPHER J Employer name Chautauqua County Amount $63,747.36 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMIOGBERAI, ABIODUN J Employer name Supreme Ct-1St Civil Branch Amount $63,747.22 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRIZI, PIETRINA Employer name Sayville UFSD Amount $63,747.14 Date 11/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARLATO, PATRICK C Employer name Island Trees UFSD Amount $63,746.34 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMP, MATTHEW G Employer name Nassau County Amount $63,746.34 Date 10/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZESKI, STANLEY J Employer name Cornell University Amount $63,746.16 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDER, KATHLEEN L Employer name Department of Law Amount $63,746.12 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODE, JANETT L Employer name New York Public Library Amount $63,745.87 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG, ROY E Employer name Queens Borough Public Library Amount $63,745.46 Date 06/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMAK, LISA L Employer name HSC at Syracuse-Hospital Amount $63,745.14 Date 07/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, MARIO D Employer name Yorktown CSD Amount $63,744.57 Date 04/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDIALES, AURORA Employer name SUNY at Stony Brook Hospital Amount $63,744.55 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, SANDRA A Employer name Off of The State Comptroller Amount $63,744.32 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, JUDITH M Employer name Steuben County Amount $63,744.26 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAYAMAHA, DON L Employer name Department of Tax & Finance Amount $63,744.20 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, LA VERNE S, JR Employer name Monroe County Amount $63,743.39 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELROY, BRIAN M Employer name City of Buffalo Amount $63,743.34 Date 06/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIETRICH, MICKEY D Employer name Tug Hill Commission Amount $63,743.14 Date 05/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, T DAVID Employer name Department of Tax & Finance Amount $63,742.51 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARUSSO, AMY Employer name SUNY at Stony Brook Hospital Amount $63,742.48 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAIB, RYAN C Employer name HSC at Syracuse-Hospital Amount $63,742.40 Date 10/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYER, KIRK A Employer name Taconic DDSO Amount $63,742.33 Date 10/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLEY, KATELYN E Employer name Children & Family Services Amount $63,742.30 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUMAS, SPERO N Employer name Shawangunk Correctional Facili Amount $63,742.24 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC RAE, CLYDE J Employer name Metro New York DDSO Amount $63,741.86 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATTY, GARRETT P Employer name Great Meadow Corr Facility Amount $63,741.77 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DULLIN, CHRISTOPHER P Employer name Westmoreland CSD Amount $63,741.76 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAIN, TROY A Employer name Town of Wappinger Amount $63,741.47 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOLO, THOMAS B Employer name City of Rome Amount $63,741.32 Date 09/05/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRADSHAW, AUSTIN D Employer name Bronx Psych Center Amount $63,741.21 Date 08/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AULINO-PELLS, ROSANNE Employer name Columbia County Amount $63,741.15 Date 11/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRRO, FRANCIS E Employer name Suffolk County Amount $63,741.10 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGINETTI, ELIZABETH M Employer name Edgemont UFSD at Greenburgh Amount $63,740.49 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, LYNNELLE K Employer name Central NY DDSO Amount $63,740.28 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, MICHAEL T, JR Employer name City of Buffalo Amount $63,739.94 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, KEITH E Employer name Manhattan Psych Center Amount $63,739.81 Date 11/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, JOSEPH A Employer name Village of Hempstead Amount $63,739.71 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMMEL, CRAIG Employer name Town of Neversink Amount $63,739.58 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LOUD, JASON R Employer name Steuben County Amount $63,739.41 Date 02/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, MARK A Employer name Broome County Amount $63,739.17 Date 03/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name POULIN, CATHERINE M Employer name Westchester Health Care Corp. Amount $63,739.11 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KRIS A Employer name Western New York DDSO Amount $63,738.83 Date 06/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, KENNETH A Employer name Greene Corr Facility Amount $63,738.71 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAPEMAN, JADEEN Employer name Wappingers CSD Amount $63,738.62 Date 09/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAM, JEFFREY E Employer name Boces Erie Chautauqua Cattarau Amount $63,738.35 Date 01/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPINSKI, PETER S, JR Employer name Town of Islip Amount $63,738.22 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHABOT, LYNN M Employer name Schenectady County Amount $63,737.96 Date 03/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, RANDAL E Employer name Town of Pittsford Amount $63,737.92 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVIS, KEITH E Employer name Central NY DDSO Amount $63,737.58 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDINGTON, JIMMIE L Employer name Children & Family Services Amount $63,737.38 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNZIATA, DIANE J Employer name Orange County Amount $63,736.70 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECADE, FRANTZCHESCA Employer name SUNY at Stony Brook Hospital Amount $63,736.33 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPLE, ROBERT D, JR Employer name Broome DDSO Amount $63,735.96 Date 06/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAYAS, ZULMA Employer name Westchester Health Care Corp. Amount $63,735.86 Date 09/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOTZ, MARGARET J Employer name Western New York DDSO Amount $63,735.65 Date 04/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULKNER, MARK K Employer name Cattaraugus County Amount $63,735.57 Date 10/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEELY, RONDLE M Employer name Thruway Authority Amount $63,735.44 Date 03/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIN, REBECCA J Employer name Alexander CSD Amount $63,735.34 Date 07/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDENBURG, ELIZABETH A Employer name Dept Transportation Region 7 Amount $63,735.20 Date 06/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDA, SAMANTHA L Employer name Roswell Park Cancer Institute Amount $63,735.01 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIFFLEY, PETER R Employer name New York State Canal Corp. Amount $63,734.96 Date 05/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIXON, TEMEKA A Employer name Sing Sing Corr Facility Amount $63,734.71 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESTER, FELICITY M Employer name Roosevelt UFSD Amount $63,734.54 Date 06/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEODORE, LEONEL Employer name East Ramapo CSD Amount $63,734.39 Date 04/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERACA, ROY A Employer name Dept Transportation Region 8 Amount $63,734.37 Date 12/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARELICK, EDWARD W Employer name Department of Motor Vehicles Amount $63,734.32 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG, STEVEN A Employer name Dept Labor - Manpower Amount $63,734.32 Date 11/12/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDMANN, R H Employer name Dept Labor - Manpower Amount $63,734.32 Date 02/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUMET, MICHELLE S Employer name Dept Labor - Manpower Amount $63,734.32 Date 01/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTTER, STUART L Employer name Dept Labor - Manpower Amount $63,734.32 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAUD, RAYMOND T Employer name Dept Labor - Manpower Amount $63,734.32 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, JAMES A Employer name Dept Labor - Manpower Amount $63,734.32 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTER, SHANEEQUA Employer name Dept Labor - Manpower Amount $63,734.32 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, STEPHEN T Employer name Dept Labor - Manpower Amount $63,734.32 Date 01/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SANDY R Employer name Dept Labor - Manpower Amount $63,734.32 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOCHACKI, ELVIRA Employer name Dept Labor - Manpower Amount $63,734.32 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARELA, LUIS A Employer name Dept Labor - Manpower Amount $63,734.32 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, MARICEL Employer name Dept Labor - Manpower Amount $63,734.32 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERA, MILTON Employer name Dept Labor - Manpower Amount $63,734.32 Date 04/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOERNER, CYNTHIA M Employer name Dept Labor - Manpower Amount $63,734.32 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARZAKH, GENNADIY Employer name Dept Transportation Reg 11 Amount $63,734.32 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, INNA Employer name Dept Transportation Reg 11 Amount $63,734.32 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, THOMAS D Employer name Dept Transportation Region 10 Amount $63,734.32 Date 11/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNAK, JOHN R Employer name Dept Transportation Region 10 Amount $63,734.32 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, PRISCILLA Employer name Dept Transportation Region 10 Amount $63,734.32 Date 12/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, MANISHA M Employer name Dept Transportation Region 10 Amount $63,734.32 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, JENNIFER J Employer name Office For Technology Amount $63,734.30 Date 10/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENSEL, DEBORAH L Employer name Chenango Valley CSD Amount $63,734.10 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, CARLOS A Employer name Town of Greenburgh Amount $63,733.90 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLINICE, MICHAEL C Employer name Suffolk County Amount $63,733.88 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICARRA, JOSEPH K Employer name Islip UFSD Amount $63,733.70 Date 01/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYDAMORE, TERRY S Employer name Essex County Amount $63,733.35 Date 12/10/1984 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