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 METTY, BRIAN Employer name Suffolk County Amount $58,311.26 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEDNAREK, JEFF Employer name Dept Transportation Region 3 Amount $58,311.21 Date 11/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISER, JERRY M Employer name Northeast CSD Amount $58,310.80 Date 12/29/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, CHAUNCEY A Employer name Allegany County Amount $58,310.61 Date 09/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CATHLEEN A Employer name Lakeland CSD of Shrub Oak Amount $58,310.37 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, LUCINDA Employer name Rockland Psych Center Amount $58,310.32 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSER, CHARLENE M Employer name Jefferson County Amount $58,310.31 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOELS, CHRISTOPHER P Employer name City of Tonawanda Amount $58,310.16 Date 03/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, AUDRA T Employer name Hudson Valley DDSO Amount $58,309.69 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRER, JAMES M Employer name Palisades Interstate Pk Commis Amount $58,309.07 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, JEFFREY C Employer name Town of Schroeppel Amount $58,309.03 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REQUATE, JO-ANN V Employer name NYS Senate Regular Annual Amount $58,308.98 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, CHARLES Employer name Albany Housing Authority Amount $58,308.72 Date 12/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CHRISTINE T Employer name Rockland County Amount $58,308.67 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, ARNIE G Employer name SUNY Health Sci Center Brooklyn Amount $58,308.64 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, EARL A Employer name Greene Corr Facility Amount $58,308.48 Date 07/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, KEVIN B Employer name Thruway Authority Amount $58,308.45 Date 09/16/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILACQUA, PAUL F Employer name Town of Geneva Amount $58,308.23 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGACKI, ANTHONY P Employer name Town of Lancaster Amount $58,308.14 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, STANLEY A Employer name Town of Amenia Amount $58,307.96 Date 02/22/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ERICA M Employer name NYC Civil Court Amount $58,307.81 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNE DOSSINGER, PATRICIA S Employer name Erie County Amount $58,307.58 Date 05/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WREN, SHARON R Employer name Office of General Services Amount $58,307.51 Date 11/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACHAPELLE, STACY C Employer name Washington County Amount $58,307.22 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, FLOYD E Employer name Lindenhurst UFSD Amount $58,306.47 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAINO, MARK Employer name Haverstraw-StoNY Point CSD Amount $58,306.29 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASACK, THERESA J Employer name Rensselaer City School Dist Amount $58,306.00 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, DAVID B Employer name Rensselaer County Amount $58,305.89 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARVER, RUSSELL J Employer name Kenmore Town-Of Tonawanda UFSD Amount $58,305.85 Date 11/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOREAL, ACHELINE Employer name Hudson Valley DDSO Amount $58,305.79 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENGBUSCH, LAURIE A Employer name Erie County Amount $58,305.75 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALVIN, ANGELA M Employer name SUNY College at Oswego Amount $58,305.60 Date 09/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALUISIO, JAMES J Employer name Town of Grand Island Amount $58,305.07 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTINE, GILDA M Employer name Rensselaer County Amount $58,304.90 Date 06/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJNAR, TIMOTHY S Employer name Pawling CSD Amount $58,304.83 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMCHEK, CRAIG Employer name Suffolk County Amount $58,304.62 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REES, GARY S Employer name Bay Shore UFSD Amount $58,304.32 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYUTYUNNIK, ZINALDA Employer name HSC at Brooklyn-Hospital Amount $58,303.90 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRMENTRAUT, GERRY Employer name Livingston County Amount $58,303.81 Date 01/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZURISSIN, NANCY Employer name Port Authority of NY & NJ Amount $58,303.61 Date 10/07/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURCELLE, MARC A Employer name Albany County Amount $58,303.51 Date 03/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADT, THEODORE J Employer name Town of Johnstown Amount $58,302.93 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARWOOD, RAYMOND K, III Employer name Warwick Valley CSD Amount $58,302.83 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRADDER, TRAVIS M Employer name Office For Technology Amount $58,302.46 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, EDWARD A Employer name Monroe Woodbury CSD Amount $58,302.42 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASEK, PAUL R Employer name SUNY Binghamton Amount $58,302.26 Date 10/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, LINDA L Employer name Port Authority of NY & NJ Amount $58,302.20 Date 11/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUETI, ANNE Employer name Port Chester-Rye UFSD Amount $58,302.05 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIN, CHARLES Employer name Town of Oyster Bay Amount $58,301.89 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRIS, VINCENT B Employer name Hempstead UFSD Amount $58,301.88 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCHUSKY, JOSEPH M Employer name Central NY Psych Center Amount $58,301.87 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JENNIFER N Employer name HSC at Syracuse-Hospital Amount $58,301.23 Date 06/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELDEN, CATHERINE M Employer name Great Meadow Corr Facility Amount $58,301.21 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOPARTHY, SUDHA RANI Employer name Health Research Inc Amount $58,301.15 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZENCZY, JANE V Employer name Village of Garden City Amount $58,301.03 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DOWD, MICHAEL W, JR Employer name Rockland County Amount $58,300.75 Date 03/26/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, SCOTT J Employer name City of Port Jervis Amount $58,300.68 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIECK, PATRCIA J Employer name Div Housing & Community Renewl Amount $58,300.51 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURPRENANT, HALEY M Employer name HSC at Syracuse-Hospital Amount $58,300.47 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINVILLE, BRYAN M Employer name Warren County Amount $58,300.42 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, CHARLES W, JR Employer name Schenectady Housing Authority Amount $58,300.33 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, JAQUIM D Employer name Town of Hempstead Amount $58,300.33 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, GARY J Employer name Village of Valley Stream Amount $58,300.32 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, MATTHEW K Employer name Dept Labor - Manpower Amount $58,299.88 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, IVETTE Employer name Taconic DDSO Amount $58,299.51 Date 07/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, MAYRA Employer name Suffolk County Amount $58,298.93 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICHT, JOHN A, III Employer name SUNY Buffalo Amount $58,298.21 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, MATTHEW B Employer name Division of The Budget Amount $58,298.00 Date 02/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTAIA, PAUL C Employer name Highlnd Falls-Ft Mntgomery CSD Amount $58,297.24 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, STEADROY Employer name Port Authority of NY & NJ Amount $58,297.09 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATREILLE, CAREY A Employer name Town of Massena Amount $58,297.00 Date 07/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUELS, ROBERT M Employer name City of Rome Amount $58,296.74 Date 03/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, MICHAEL W Employer name Town of Wilton Amount $58,296.54 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARY, JOSEPH C Employer name St Lawrence County Amount $58,296.49 Date 02/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, JULIO C Employer name Town of Hempstead Amount $58,296.46 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOURAY, SEKOU M Employer name Rockland Psych Center Amount $58,296.39 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEICHERT, WENDY S Employer name Cornell University Amount $58,296.28 Date 09/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, COLLIN Employer name Buffalo Sewer Authority Amount $58,296.23 Date 02/24/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINCOSKE, JEROME Employer name Cornwall CSD Amount $58,295.88 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLER, BARTLEY R Employer name Collins Corr Facility Amount $58,295.84 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIGO, VIRGINIA T Employer name Bronx Psych Center Amount $58,295.46 Date 01/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN FONDA, KATHLEEN P Employer name Department of Tax & Finance Amount $58,295.45 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMPONE, ANTHONY Employer name Islip Housing Authority Amount $58,295.45 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUSHAJ, MICHAEL C Employer name Dept of Public Service Amount $58,294.64 Date 05/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, SYLVESTER D Employer name Long Beach City School Dist 28 Amount $58,294.60 Date 06/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTZ, JAY J Employer name Adirondack Correction Facility Amount $58,294.30 Date 12/29/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMMEL, DAVID A Employer name City of Rochester Amount $58,294.11 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, DUANE F Employer name Broome County Amount $58,293.96 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCPHEE, CHRISTINA C Employer name Taconic DDSO Amount $58,293.92 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDOTA, PATRICE L Employer name Erie County Amount $58,293.73 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOERNER, JERRY J Employer name Erie County Medical Center Corp. Amount $58,293.70 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, KRISTIN A Employer name Div Military & Naval Affairs Amount $58,293.64 Date 06/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, FRANCES A Employer name Otsego County Amount $58,293.48 Date 09/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATISTA, MANUEL E Employer name Suffolk County Amount $58,292.94 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPIER, STEPHEN A Employer name New York State Assembly Amount $58,292.80 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICHERT, DIANE L Employer name HSC at Syracuse-Hospital Amount $58,292.77 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, THOMAS J Employer name Auburn Corr Facility Amount $58,292.76 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTELLI, ANITA M Employer name Broome DDSO Amount $58,291.45 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, STEPHEN J Employer name Port Jervis City School Dist Amount $58,291.24 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGWUMA, BEATRICE N Employer name Veterans Home at Montrose Amount $58,291.09 Date 01/04/2008 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