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 VAN GELDER, SUSAN M Employer name Central NY Psych Center Amount $81,349.48 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, PETER T Employer name Great Meadow Corr Facility Amount $81,349.31 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, INGRID M Employer name Nassau County Amount $81,349.00 Date 05/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, MAURA C Employer name HSC at Syracuse-Hospital Amount $81,348.53 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRMANN, DIANE M Employer name Temporary & Disability Assist Amount $81,348.28 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARCE, RONALD L Employer name North Babylon UFSD Amount $81,347.80 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAND, ROBERT F Employer name Village of Southampton Amount $81,347.52 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEIBERG, MICHAEL S Employer name Supreme Ct Kings Co Amount $81,347.50 Date 09/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE YAW, JEROME H Employer name Frewsburg CSD Amount $81,347.11 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATOUR, NEIL S Employer name Clinton Corr Facility Amount $81,346.21 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAOUETTE, SHAWN M Employer name Mid-State Corr Facility Amount $81,345.94 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARACUENTE-ZGODA, LINDSAY A Employer name City of Buffalo Amount $81,345.81 Date 06/02/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOHRS, JOHN D Employer name Housing Finance Agcy Amount $81,344.88 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHIBALD, JULIUS A, III Employer name Altona Corr Facility Amount $81,344.81 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLO, MOSES Employer name Massapequa UFSD Amount $81,344.58 Date 03/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTICCI, RONALD J Employer name City of North Tonawanda Amount $81,344.48 Date 03/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOREZZI, LOUIS J, III Employer name City of Albany Amount $81,344.18 Date 08/14/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANTOINE, ANGELA Employer name Brooklyn DDSO Amount $81,343.60 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERONE, JOSEPH F Employer name Onondaga County Amount $81,343.40 Date 01/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, PETER C Employer name City of Rensselaer Amount $81,343.38 Date 07/15/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOWALSKI, KEVIN R Employer name Erie County Amount $81,343.38 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, RICHARD L, III Employer name NYS Power Authority Amount $81,343.22 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, PATRICK J Employer name Cape Vincent Corr Facility Amount $81,343.06 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUCH, DEBRA M Employer name Willard Drug Treatment Campus Amount $81,343.04 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITSIKALIS, HARRY Employer name Pilgrim Psych Center Amount $81,342.63 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEIRER, JOHN M Employer name City of Syracuse Amount $81,342.33 Date 01/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DRAPER, CRISTINA R Employer name Erie County Medical Center Corp. Amount $81,341.65 Date 07/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEVARA, AIDA L Employer name Rockland Psych Center Amount $81,341.48 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABEN, MARC D Employer name NYS Community Supervision Amount $81,341.36 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUJAWA, MICHAEL J Employer name Lakeview Shock Incarc Facility Amount $81,341.21 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EWEN, MARY B Employer name Cornell University Amount $81,340.95 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRETTA, MELISSA S Employer name SUNY Stony Brook Amount $81,340.70 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILLINGSWORTH, LONI J Employer name HSC at Syracuse-Hospital Amount $81,340.65 Date 04/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIERA, JULIO Employer name Department of Civil Service Amount $81,340.50 Date 02/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, THOMAS P Employer name Great Meadow Corr Facility Amount $81,340.14 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, DANIAL J Employer name Dept Transportation Region 8 Amount $81,339.68 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIDLEY, WILLIAM J Employer name City of Syracuse Amount $81,339.30 Date 06/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PALADINO, PETER L Employer name City of Utica Amount $81,338.83 Date 08/05/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELLEW, MICHAEL R Employer name Clinton Corr Facility Amount $81,337.79 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRAM, SCOTT C Employer name Westchester County Amount $81,337.36 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZAKIEWICZ, MAUREEN A Employer name Department of Motor Vehicles Amount $81,336.96 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUIGI, TRACY P Employer name Nassau County Amount $81,336.95 Date 07/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASELLI, GENNARO F Employer name Westchester County Amount $81,336.84 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIL, BARRY Employer name Great Neck Library Amount $81,336.82 Date 11/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, DONALD C Employer name Franklin Corr Facility Amount $81,336.60 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUICK, JANET Employer name Rockland County Amount $81,336.36 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, TRACEY R Employer name Children & Family Services Amount $81,336.30 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, KRISTIN M Employer name Education Department Amount $81,336.30 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROWBRIDGE, JENNIFER F Employer name Education Department Amount $81,336.30 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLER, KATHRYN L Employer name Education Department Amount $81,336.30 Date 12/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, ANGELA M Employer name Children & Family Services Amount $81,335.69 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHINELLA, KATHLEEN A Employer name Dutchess County Amount $81,335.21 Date 07/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name POARCH, PHYLLIS G Employer name New York City Childrens Center Amount $81,334.77 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, THERESA M Employer name Boces-Westchester Putnam Amount $81,334.67 Date 11/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZIERSKI, KENNETH Employer name SUNY Buffalo Amount $81,334.60 Date 11/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, BENJAMIN D Employer name City of Canandaigua Amount $81,333.65 Date 02/17/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUONGO, FRANK J Employer name Town of Harrison Amount $81,333.54 Date 01/02/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KANNAMKUZHIYIL, JAYAMOLE D Employer name NYS Psychiatric Institute Amount $81,333.47 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILNER, DAWN M Employer name Wyoming County Amount $81,332.99 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, THOMAS J Employer name Albany County Amount $81,332.90 Date 06/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYALA, CARLO R Employer name Town of Huntington Amount $81,332.79 Date 08/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLODARSKAYA, VIKTORIYA Employer name Metro New York DDSO Amount $81,332.67 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOZNIAK, RICHARD A Employer name Wyoming Corr Facility Amount $81,332.48 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, PATRICIA A Employer name Supreme Ct-Queens Co Amount $81,331.47 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, DEBRA A Employer name Orange County Amount $81,331.39 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANGHI, TERESA PEACE Employer name Town of Brookhaven Amount $81,331.38 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELLENEY, MICHAEL P Employer name Suffolk County Amount $81,331.10 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, MARLON V Employer name Kirby Forensic Psych Center Amount $81,331.02 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROULAKIS, MARIA A Employer name Suffolk County Amount $81,331.00 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASILOW, MATTHEW T Employer name Department of Transportation Amount $81,330.99 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNS, GARY A Employer name Dept Transportation Region 10 Amount $81,330.74 Date 03/13/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, SUSAN M Employer name Erie County Medical Center Corp. Amount $81,330.64 Date 12/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEVANTE, ARLENE Employer name Syosset CSD Amount $81,330.63 Date 09/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMMONE, CHRISTOPHER L Employer name Downstate Corr Facility Amount $81,330.62 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, SARAH E Employer name Erie County Medical Center Corp. Amount $81,330.60 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLYMORE, GEORGE T Employer name Greene Corr Facility Amount $81,330.59 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name THALER, DARYL L Employer name Monroe County Amount $81,330.50 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIBILIA, ZACHARY T Employer name NYS Power Authority Amount $81,329.31 Date 05/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECKER, AUDREY L Employer name SUNY at Stony Brook Hospital Amount $81,327.62 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMLEY, MARK T Employer name Albion Corr Facility Amount $81,327.55 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMS, JAMES J Employer name Suffolk County Amount $81,327.40 Date 03/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARABAUGH, MARY CLAIRE Employer name Town of Huntington Amount $81,326.79 Date 02/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, LAURA S Employer name Office of Mental Health Amount $81,326.70 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KAREN A Employer name St Lawrence Childrens Services Amount $81,326.55 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFELSKI, JUDY M Employer name Town of Grand Island Amount $81,326.34 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAJAMANICKAM, THILLAIYAMBUR Employer name Dept Transportation Region 10 Amount $81,326.07 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, WENDY J Employer name HSC at Syracuse-Hospital Amount $81,325.75 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINECK, CHRISTOPHER L Employer name NY School For The Deaf Amount $81,325.70 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, SETH A Employer name NYC Family Court Amount $81,325.58 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JAMES A Employer name Nassau County Amount $81,325.38 Date 01/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETMAN, DAVID Employer name Rensselaer County Amount $81,325.26 Date 10/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOEL, MARIE Employer name Nassau Health Care Corp. Amount $81,325.17 Date 08/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, TAMMY A Employer name Suffolk County Amount $81,325.17 Date 03/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICLARI, JENNIFER A Employer name Putnam County Amount $81,324.81 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYATT, ERMELINDA A Employer name Westchester Health Care Corp. Amount $81,324.37 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUYLER, EDMUND J Employer name Port Authority of NY & NJ Amount $81,324.33 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, KEVIN J Employer name Central NY Psych Center Amount $81,324.26 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, DENISE M Employer name Health Research Inc Amount $81,324.22 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPON, CHARLES D Employer name Barnard Fire District Amount $81,324.16 Date 09/14/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIAS, ELISA C Employer name Nathan Kline Inst Amount $81,324.00 Date 07/15/2008 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