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 NORTON, FLOYD A Employer name Town of Newcomb Amount $60,287.19 Date 12/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAFER, AYDIN A Employer name Port Authority of NY & NJ Amount $60,287.02 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHEL, MARIE A Employer name Hudson Valley DDSO Amount $60,286.46 Date 08/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGOWSKI, WILLIAM J Employer name State Insurance Fund-Admin Amount $60,286.44 Date 10/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LILLA, TERRY A Employer name Massapequa UFSD Amount $60,286.24 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, CAROL E Employer name Middletown City School Dist Amount $60,286.20 Date 03/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, KEVIN O Employer name Thruway Authority Amount $60,286.11 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ANDREW J Employer name Dept of Agriculture & Markets Amount $60,285.78 Date 04/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLE, COLLEEN R Employer name Columbia County Amount $60,285.77 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYALA, RAUL Employer name Chappaqua CSD Amount $60,285.48 Date 07/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, CONJEANE Employer name Dept Labor - Manpower Amount $60,284.73 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBER, DIANE M Employer name Onondaga County Amount $60,284.68 Date 10/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA REGINA, JOSEPHINE D Employer name Lawrence UFSD Amount $60,284.60 Date 09/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, WAYNE B Employer name Syracuse City School Dist Amount $60,284.28 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER-GEYER, DARLENA Employer name Town of Blooming Grove Amount $60,284.20 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, BRENDA M Employer name Essex County Amount $60,283.46 Date 12/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, KEVIN J Employer name Massapequa UFSD Amount $60,283.46 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROW, ALLISON B Employer name Chautauqua County Amount $60,283.43 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, OMAR J Employer name NYS Veterans Home at St Albans Amount $60,283.37 Date 05/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANIGAN, CIRA O Employer name Brentwood Public Library Amount $60,283.04 Date 05/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMBROUCK, DONARD Employer name Children & Family Services Amount $60,282.81 Date 02/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURA, TOBIN W Employer name Sunmount Dev Center Amount $60,282.46 Date 07/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, CHRISTOPHER J Employer name Dept Transportation Region 6 Amount $60,282.16 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAINES, TERRY B Employer name Cornell University Amount $60,281.74 Date 03/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEAD, DAVID S Employer name Yates County Amount $60,281.48 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JUSTINE L Employer name Sunmount Dev Center Amount $60,281.38 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEERAN, DAVID W Employer name City of Troy Amount $60,281.36 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARISCO, ANTHONY Employer name Town of West Seneca Amount $60,281.34 Date 04/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWENSON, THOMAS E Employer name Village of Southampton Amount $60,281.33 Date 06/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, DAVID Employer name Lawrence Sanitary District #1 Amount $60,281.23 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, ROBERT A Employer name Town of Huntington Amount $60,281.19 Date 10/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRA, CHRISTIAN Employer name East Williston UFSD Amount $60,281.16 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, TODD M Employer name Dept Transportation Region 1 Amount $60,280.76 Date 12/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEARN, KEITH A Employer name Thruway Authority Amount $60,280.29 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMLEY, LYNDON Employer name Village of Pleasantville Amount $60,280.15 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCA, ROBERT Employer name Nassau Health Care Corp. Amount $60,280.09 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNRAT, MATEUSZ A Employer name Port Authority of NY & NJ Amount $60,280.00 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, DIANE L Employer name Western New York DDSO Amount $60,279.93 Date 09/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE-FARLEY, THERESA A Employer name Education Department Amount $60,279.92 Date 08/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPTAN, MARK W Employer name Onondaga County Amount $60,279.41 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, JEWEL S Employer name HSC at Syracuse-Hospital Amount $60,279.06 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLISON, ROBERT OMER Employer name St Lawrence County Amount $60,277.94 Date 10/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUOPPOLI, LAUREN A Employer name SUNY at Stony Brook Hospital Amount $60,277.66 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLEWELLYN, KATHLEEN A Employer name Department of Tax & Finance Amount $60,276.84 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGEAU, TAMMIE L Employer name Clinton County Amount $60,276.41 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAILEY, ROBERT T Employer name SUNY Binghamton Amount $60,276.28 Date 10/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSIKA, KENNETH M Employer name Dpt Environmental Conservation Amount $60,275.67 Date 08/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITLEY, DEBORAH A Employer name Central NY DDSO Amount $60,275.41 Date 11/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, MARTA I Employer name Workers Compensation Board Bd Amount $60,274.40 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKESBERRY, SHARON A Employer name Rochester Psych Center Amount $60,274.04 Date 11/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, ROBIN S Employer name Brooklyn DDSO Amount $60,274.03 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGOWSKI, MADELINE G Employer name Roswell Park Cancer Institute Amount $60,273.91 Date 02/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHININ, JOSE M Employer name Elmsford UFSD Amount $60,273.85 Date 09/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIECHLE, MARK X Employer name Western New York DDSO Amount $60,273.76 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLERT, SANDRA J Employer name SUNY Empire State College Amount $60,273.45 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, ROBERT A Employer name Town of Tuxedo Amount $60,273.12 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOMEWOOD, MICHAEL G Employer name Buffalo City School District Amount $60,272.96 Date 08/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, J SEAN Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $60,272.58 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJNAR, BRIDGET Employer name Taconic Corr Facility Amount $60,272.42 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITT, JERROD E Employer name Chenango County Amount $60,271.94 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUISON-PAUL, HILARY Employer name Dept of Public Service Amount $60,271.86 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLERS, MELISSA R Employer name Workers Compensation Board Bd Amount $60,271.80 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRATTON, DWAIN H Employer name Town of Ogden Amount $60,270.95 Date 03/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, LAURA A Employer name Bay Shore UFSD Amount $60,270.90 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVILAND, DAVID A Employer name Great Meadow Corr Facility Amount $60,270.75 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSPEED, RICKY L Employer name Riverview Correction Facility Amount $60,270.72 Date 12/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACEY, BRIAN T Employer name City of Binghamton Amount $60,270.66 Date 12/21/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, JAMES J Employer name Town of Irondequoit Amount $60,270.54 Date 04/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLOWAY, JOSHUA J Employer name City of Syracuse Amount $60,269.99 Date 02/11/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VAN VLACK, LISA M Employer name Chautauqua County Amount $60,269.50 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNAUER, MARK A Employer name Off of The State Comptroller Amount $60,268.78 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACZKA, ROMONA L Employer name Buffalo Psych Center Amount $60,268.74 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AURIEMMA, SUSAN E Employer name Mount Pleasant CSD Amount $60,268.65 Date 12/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, DAVID A Employer name SUNY at Stony Brook Hospital Amount $60,268.35 Date 06/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLENDER, ALTIS S Employer name Children & Family Services Amount $60,268.29 Date 05/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODINE, PATRICIA M Employer name Town of Oyster Bay Amount $60,268.00 Date 06/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERSON, SCOTT J Employer name Canton CSD Amount $60,267.90 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDO, CYNTHIA D Employer name City of Buffalo Amount $60,267.56 Date 08/23/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTILLARO, JAMES A Employer name Elwood UFSD Amount $60,266.37 Date 02/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLER, LESTER H, SR Employer name Great Meadow Corr Facility Amount $60,266.28 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSZKOWSKI, CHARLES B Employer name Fort Plain CSD Amount $60,266.26 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLON, DANIEL A Employer name City of Rochester Amount $60,265.97 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZELL, JOHN A Employer name Office Parks, Rec & Hist Pres Amount $60,265.79 Date 12/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWES, SHARON A Employer name Yates County Amount $60,265.53 Date 01/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROENER, DOUGLAS W Employer name Half Hollow Hills CSD Amount $60,265.25 Date 03/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNAS, JAMES M, JR Employer name Erie County Amount $60,265.14 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, SCOTT A Employer name Dept of Agriculture & Markets Amount $60,265.11 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLETTE, JASON R Employer name Albany County Amount $60,265.07 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVAS, RITA Employer name Dept of Economic Development Amount $60,264.99 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTRAND, JILL M Employer name Division of State Police Amount $60,264.73 Date 11/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMBROSIO, KRISTY M Employer name Nassau County Amount $60,264.72 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIH, MICHAEL Employer name Town of Southampton Amount $60,263.95 Date 03/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISCOLO, CHRISTOPHER J Employer name Mid-State Corr Facility Amount $60,263.70 Date 03/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, LYLE G Employer name Clinton Corr Facility Amount $60,263.65 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVI, JOHN Employer name Village of Dobbs Ferry Amount $60,263.63 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, LYNNE M Employer name Department of Tax & Finance Amount $60,263.43 Date 02/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUPHINAIS, JASON M Employer name North Colonie CSD Amount $60,263.40 Date 11/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, JEROME W Employer name Erie County Amount $60,263.27 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARESE, PATRICK D, JR Employer name Dept Transportation Reg 2 Amount $60,262.93 Date 12/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANES, CHRISTIAN Employer name Boces Westchester Sole Supvsry Amount $60,262.86 Date 09/04/1996 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