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 GROSSMAN, SCOTT L Employer name Sullivan Corr Facility Amount $61,024.91 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, JAMES G Employer name Sunmount Dev Center Amount $61,024.89 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEY, ANN MARIE Employer name North Babylon UFSD Amount $61,024.88 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUFKY, WILLIAM J Employer name Onondaga County Amount $61,024.75 Date 09/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNING, KENNETH Employer name Staten Island DDSO Amount $61,024.64 Date 05/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZIARZ, DIANE Employer name NYS Gaming Commission Amount $61,024.32 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHANNESSEN, ERIK A Employer name City of Watertown Amount $61,024.31 Date 03/09/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MATHURIN, EUNISE Employer name Bronx Psych Center Amount $61,023.96 Date 02/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, THOMAS N, JR Employer name Dept Transportation Region 4 Amount $61,023.65 Date 12/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDI, JASON R Employer name Groveland Corr Facility Amount $61,023.20 Date 08/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARGIONE, CRAIG M Employer name Office For Technology Amount $61,023.14 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, CHERYL M Employer name Finger Lakes DDSO Amount $61,023.09 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENAVIDES, ERNESTO C Employer name Suffolk County Amount $61,023.09 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPARRO, TERESA Employer name Port Authority of NY & NJ Amount $61,022.81 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, KRISTINE M Employer name Department of Motor Vehicles Amount $61,022.68 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAN, ALVIN Employer name State Insurance Fund-Admin Amount $61,022.67 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLIGAN, ERIN M Employer name SUNY at Stony Brook Hospital Amount $61,022.53 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, CHRISTIE M Employer name Queens Borough Public Library Amount $61,022.39 Date 10/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREPLIN, NYSSA J Employer name Temporary & Disability Assist Amount $61,022.38 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEN, JUDITH N Employer name Nassau Co Voc Edu & Ext Bd Amount $61,022.16 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, ISAAC Employer name City of Rochester Amount $61,022.14 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULESZA, ANTHONY E Employer name Dept Transportation Region 1 Amount $61,022.00 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSARYOV, BORYS Employer name Port Authority of NY & NJ Amount $61,022.00 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, MICHELE A Employer name Cayuga County Amount $61,021.70 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRAZIN, DEBRA J Employer name Albion Corr Facility Amount $61,021.67 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, CATHERINE M Employer name Madison County Amount $61,021.63 Date 07/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATHAN, BENJAMIN D Employer name Clarence CSD Amount $61,021.51 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLNIEWICZ, MICHELE D Employer name Orchard Park CSD Amount $61,021.42 Date 09/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, SHANE L Employer name Suffolk County Amount $61,021.39 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYOCK, BRIAN Employer name Onondaga County Amount $61,021.05 Date 08/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURICK, DOREECE D Employer name Clinton County Amount $61,021.01 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZOSNYKA, THADDEUS B Employer name Erie County Water Authority Amount $61,020.90 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, ADRIENNE M Employer name Lincoln Corr Facility Amount $61,020.88 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRORO, KEITH E Employer name West Hempstead Fire District Amount $61,020.65 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, LAURIE A Employer name City of Yonkers Amount $61,020.38 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MICHAEL J Employer name Erie County Medical Center Corp. Amount $61,020.04 Date 08/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUMBARELLO, JOSEPH Employer name NYC Criminal Court Amount $61,019.74 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMPARE, BONNIE S Employer name Boces-Monroe Amount $61,019.60 Date 09/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEITZ, JUDY M Employer name Orange County Amount $61,018.71 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KATHRYN A Employer name Nassau Health Care Corp. Amount $61,018.60 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, SONYA Y Employer name Sullivan County Amount $61,018.42 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPO, KEVIN P Employer name Ninth Judicial Dist Amount $61,018.39 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, MARILYN Employer name New York City Childrens Center Amount $61,018.32 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, COLIN D Employer name City of Buffalo Amount $61,018.08 Date 04/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUARINO, JAMES M Employer name Town of Evans Amount $61,017.65 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDALES, BENITO Employer name Long Island St Pk And Rec Regn Amount $61,017.63 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMEROFF, MARGARET A Employer name Freeport UFSD Amount $61,017.61 Date 03/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDEN, ANGIE M Employer name Long Island Dev Center Amount $61,017.24 Date 03/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, LUCIANO Employer name Albany County Amount $61,017.04 Date 08/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACA, CARLOS P Employer name SUNY Buffalo Amount $61,017.04 Date 09/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONAN, MARGARET E Employer name Wyoming County Amount $61,016.95 Date 12/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLEY, THOMAS R Employer name NYS Bridge Authority Amount $61,016.83 Date 10/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, RICHARD C Employer name Rensselaer County Amount $61,016.76 Date 12/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRASSBURG, FRIEDRICH Employer name So Glens Falls CSD Amount $61,016.75 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATALE, REGINA Employer name Bellmore Memorial Library Amount $61,016.69 Date 06/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLIN, THOMAS M Employer name Spencerport CSD Amount $61,016.35 Date 05/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, MICHAEL P Employer name Central NY Psych Center Amount $61,016.15 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRISI, GUY R Employer name Thruway Authority Amount $61,015.81 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCIA, GEORGE J Employer name Lynbrook UFSD Amount $61,015.50 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORMSBY, ANTHONY W Employer name St Lawrence County Amount $61,014.77 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCHLER, CHRISTINE M Employer name Finger Lakes DDSO Amount $61,014.12 Date 04/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, HOPE I Employer name 10Th Jd Suffolk Co Nonjudicial Amount $61,013.98 Date 01/12/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINTZ, DAVID C Employer name Town of Pound Ridge Amount $61,013.80 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, DANIELLE Employer name Metropolitan Trans Authority Amount $61,013.36 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEEKER, MELISSA W Employer name Town of Riverhead Amount $61,013.21 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, GEORGE T, JR Employer name Batavia Housing Auth Amount $61,012.73 Date 02/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDRIDGE, MICHAEL C Employer name City of Jamestown Amount $61,012.66 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAFF, PETER E Employer name Nassau County Amount $61,012.59 Date 10/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECKMAN, PETER J Employer name Nassau County Amount $61,012.56 Date 01/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINZOW, SHAWN T Employer name Town of Schodack Amount $61,012.42 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWESKI, PATRICIA L Employer name Village of Lloyd Harbor Amount $61,012.40 Date 11/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALCARA-BRACCIA, ANN M Employer name Boces-Clint Essx Warr Wash'Ton Amount $61,012.28 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASULLO, KIM A Employer name NY Institute Special Education Amount $61,012.09 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSEN, AMANDA J Employer name Fourth Jud Dept - Nonjudicial Amount $61,011.95 Date 05/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, RICHARD J Employer name Sachem CSD at Holbrook Amount $61,011.87 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHFUSS, ORA G, III Employer name Wayne County Amount $61,011.61 Date 05/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, TERRA M Employer name Boces St Lawrence Lewis Amount $61,011.56 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INERNEY, PATRICK T Employer name Chemung County Amount $61,011.55 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, JORDAN D Employer name Town of Schodack Amount $61,011.19 Date 11/24/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NAPOLITANO, CARMELA Employer name Downstate Corr Facility Amount $61,010.73 Date 10/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, NATHANIEL R Employer name Tioga County Amount $61,009.84 Date 08/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATAVITTO, SHARON A Employer name Veterans Home at Montrose Amount $61,009.08 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, MICHELLE G Employer name Office For Technology Amount $61,008.91 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINER, BENJAMIN M Employer name Town of Hempstead Amount $61,008.76 Date 11/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORREST, ELIZABETH A Employer name HSC at Syracuse-Hospital Amount $61,008.74 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBB, ROGER L Employer name Five Points Corr Facility Amount $61,008.67 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIEM, MARY E Employer name Chemung County Amount $61,008.44 Date 05/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIZEE, NADIA G Employer name Division of Human Rights Amount $61,008.40 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUI, JIAN Employer name SUNY College at Oneonta Amount $61,007.99 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILIBERTO, CARL Employer name City of Rochester Amount $61,007.98 Date 07/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, JONATHAN D Employer name Bare Hill Correction Facility Amount $61,007.82 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZILAGYI, JASON A Employer name Supreme Ct-1St Civil Branch Amount $61,007.76 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYOR, ANGELIQUE S Employer name Department of Tax & Finance Amount $61,007.58 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, LISA E Employer name Elwood UFSD Amount $61,007.29 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROTH, GLENN P Employer name Bellmore Memorial Library Amount $61,007.22 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHMAN, MOSIUR Employer name Dept Labor - Manpower Amount $61,006.66 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROMOWITZ, ELISSA J Employer name Boces-Albany Schenect Schohari Amount $61,006.05 Date 09/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELGHEDER, BARBARA Employer name Middletown City School Dist Amount $61,005.94 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, BRIAN P Employer name Onondaga County Amount $61,005.51 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAEGELY, JONATHAN P Employer name Erie County Amount $61,005.49 Date 06/14/2000 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