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 WILLIAMS, LAWRENCE Employer name Buffalo City School District Amount $82,067.49 Date 04/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTWRIGHT, STEPHANIE Employer name Fishkill Corr Facility Amount $82,066.65 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMERFORD, MARY P Employer name Fourth Jud Dept - Nonjudicial Amount $82,065.80 Date 10/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAFFNER, ROBIN Employer name Schenectady County Amount $82,065.17 Date 12/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSO, MARGARET M Employer name Central NY Psych Center Amount $82,065.10 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, PATRECIA A Employer name Nassau Health Care Corp. Amount $82,064.88 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, DONNA L Employer name Boces Eastern Suffolk Amount $82,063.71 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONSECA, ANTONIO Employer name Queensboro Corr Facility Amount $82,063.27 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAULUS, DIANE L Employer name Bedford Hills Corr Facility Amount $82,063.21 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLPE, AZALIA Employer name Temporary & Disability Assist Amount $82,061.78 Date 09/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERDONE, BRYAN A Employer name Nassau County Amount $82,061.76 Date 04/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURLONG, SARA J Employer name City of New Rochelle Amount $82,061.24 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, BRIAN M Employer name City of Syracuse Amount $82,060.97 Date 02/16/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GORECKI, STANLEY J Employer name Town of Smithtown Amount $82,060.83 Date 05/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASSUS, BECKY A Employer name Bare Hill Correction Facility Amount $82,060.75 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILELLA, CHARLES Employer name Port Authority of NY & NJ Amount $82,060.72 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORI, SAMANTHA M Employer name Nassau County Amount $82,060.35 Date 01/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUILKIN, JAMES D Employer name Town of Babylon Amount $82,059.95 Date 06/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, KELLEE A Employer name 10Th Jd Nassau Nonjudicial Amount $82,059.57 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTINE, EDWARD L, JR Employer name Clinton Corr Facility Amount $82,059.18 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODE, DANIELLE R Employer name NYC Criminal Court Amount $82,059.13 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYLING, KEITH C Employer name Central Islip UFSD Amount $82,059.05 Date 11/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, JOHN P Employer name Department of Tax & Finance Amount $82,058.84 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSEN, JEANNE W Employer name Town of East Hampton Amount $82,058.36 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECHEVARRE, MICHAEL S Employer name Office of General Services Amount $82,058.32 Date 03/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREIATO, JUDITH Employer name SUNY at Stony Brook Hospital Amount $82,058.31 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRIZARRY, JUAN, JR Employer name Sing Sing Corr Facility Amount $82,058.30 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, BRIAN M Employer name Onondaga County Amount $82,057.96 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, THOMAS V Employer name City of Tonawanda Amount $82,057.40 Date 04/03/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'BRIEN, JOHN P Employer name Department of Tax & Finance Amount $82,057.36 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, CHANDU N Employer name Dept Transportation Reg 11 Amount $82,057.28 Date 08/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI TORO, EUGENE H Employer name Westchester County Amount $82,057.27 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTE, SCOTT P Employer name City of Glens Falls Amount $82,057.19 Date 01/09/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TORRES, VICTOR L Employer name Pelham UFSD Amount $82,056.91 Date 08/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, DANIEL Employer name Port Authority of NY & NJ Amount $82,056.81 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURIAN, JOHN Employer name Rockland Psych Center Amount $82,056.72 Date 08/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERU, ROSANNA L Employer name Children & Family Services Amount $82,056.51 Date 02/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, TERRENCE M Employer name Great Meadow Corr Facility Amount $82,056.34 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIVANA, ROBERT A Employer name Mid-State Corr Facility Amount $82,055.93 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, GUILLERMO, JR Employer name Port Authority of NY & NJ Amount $82,055.68 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYREL, DANIEL M Employer name Town of Manlius Amount $82,054.79 Date 05/22/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, SHARON I Employer name NYC Criminal Court Amount $82,054.52 Date 12/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCHI, STEPHEN A Employer name Monroe County Amount $82,054.50 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, DAVID T Employer name Town of North Hempstead Amount $82,053.46 Date 03/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMOSINSKI, CYNTHIA R Employer name City of Yonkers Amount $82,053.38 Date 01/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELER, HAROLD Employer name Sing Sing Corr Facility Amount $82,053.36 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLIVEAU, DEBRA A Employer name City of Yonkers Amount $82,053.32 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALA, JOSEPH R Employer name Village of Solvay Amount $82,053.17 Date 05/14/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KILLIAN, JOANNA M Employer name SUNY at Stony Brook Hospital Amount $82,052.61 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATALIN, JEFFREY M Employer name City of Syracuse Amount $82,052.10 Date 08/27/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRYPEL, EDWARD J, III Employer name Erie County Amount $82,052.02 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESSMAN, WILLIAM M Employer name Suffolk County Water Authority Amount $82,051.92 Date 01/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA-SALAZAR, MARISOL Employer name Off of The State Comptroller Amount $82,051.84 Date 05/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, IVAN L Employer name Children & Family Services Amount $82,051.80 Date 12/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, ALBERTO E Employer name Port Authority of NY & NJ Amount $82,051.74 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JEFFREY L Employer name Washington Corr Facility Amount $82,051.54 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, ARLENE M Employer name Locust Valley CSD Amount $82,050.04 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, JULIO, III Employer name Lakeview Shock Incarc Facility Amount $82,049.36 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LONG, KEVIN M Employer name Village of Manlius Amount $82,049.35 Date 02/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STODDARD, THOMAS A Employer name State Insurance Fund-Admin Amount $82,049.24 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, EDWARD M Employer name Allegany St Pk And Rec Regn Amount $82,049.20 Date 12/04/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURTON, JEREMY S Employer name City of Syracuse Amount $82,048.83 Date 04/27/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POST, BONNIE L Employer name Schoharie County Amount $82,048.30 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRIDO, SANDRA I Employer name NYC Family Court Amount $82,047.46 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, ANDREW G Employer name NYS Community Supervision Amount $82,047.43 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, JEFFREY LEE Employer name Nassau County Amount $82,047.23 Date 10/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETITO, MARCELO A Employer name Suffolk County Amount $82,047.00 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ROCIO A Employer name Westchester County Amount $82,045.99 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSALES, TAYLOR R Employer name Scarsdale UFSD Amount $82,045.94 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSTON, VENETIA Employer name NYS Power Authority Amount $82,045.80 Date 11/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRON, EDWARD Employer name City of Yonkers Amount $82,045.71 Date 07/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, TRACEY R Employer name Supreme Ct Kings Co Amount $82,045.36 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVAL, RENEE I Employer name SUNY at Stony Brook Hospital Amount $82,044.57 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, WALTER R Employer name Town of Smithtown Amount $82,044.54 Date 09/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBAUER, NOEL E Employer name Town of Colonie Amount $82,044.19 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRINA, SEAN C Employer name Onondaga County Amount $82,044.03 Date 01/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKLAND, GARY L Employer name Manhattan Psych Center Amount $82,043.69 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANUELE, JOSEPH J Employer name Central NY Psych Center Amount $82,043.58 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINSKY, DANIEL G Employer name Central NY Psych Center Amount $82,043.27 Date 07/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TANISHA R Employer name New York Public Library Amount $82,042.98 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, PORTIA L Employer name Port Authority of NY & NJ Amount $82,042.90 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENBERG, DONNA ANN Employer name Temporary & Disability Assist Amount $82,042.15 Date 01/25/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, PATRICK K Employer name City of Lockport Amount $82,042.07 Date 06/30/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEIN, ERIC W Employer name SUNY Binghamton Amount $82,041.42 Date 10/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, VERNON Employer name Hempstead Sanitary District #2 Amount $82,040.33 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, CHRISTOPHER E Employer name City of Albany Amount $82,040.04 Date 08/18/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLVIN, MICHAEL W Employer name Warren County Amount $82,040.04 Date 11/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, ANNETTE D Employer name Cortland County Amount $82,039.36 Date 01/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMS, CLARA Employer name Mid-Hudson Psych Center Amount $82,039.36 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTHAUSEN, WILLIAM A Employer name Dept Transportation Region 10 Amount $82,038.52 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTWICK, RANDALL L Employer name Allegany County Amount $82,038.49 Date 06/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, DANIELLE L Employer name Taconic DDSO Amount $82,038.43 Date 05/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, SEAN W Employer name City of Buffalo Amount $82,038.20 Date 03/01/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEIDINGER, JOSHUA P Employer name City of Buffalo Amount $82,037.75 Date 01/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CIRCELLI, WILLIAM A Employer name SUNY College at Plattsburgh Amount $82,037.49 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALIERE, LUCIANA M Employer name Lexington School For The Deaf Amount $82,037.44 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASDELL, STEPHEN G Employer name Collins Corr Facility Amount $82,037.21 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, VIRGINIA M Employer name Broome DDSO Amount $82,035.57 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELWELL, CARIN E Employer name Finger Lakes DDSO Amount $82,035.57 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VONWEINSTEIN, MODINA R Employer name Broome DDSO Amount $82,035.30 Date 12/17/1981 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