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 MARSHALL, JULIE A Employer name Livingston County Amount $79,541.16 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCIATA, JOSEPH V Employer name Central NY Psych Center Amount $79,540.92 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURATOLO, MARK Employer name Nassau County Amount $79,540.46 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUEZADA, LOURDES Y Employer name Rockland County Amount $79,540.26 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, SCOTT M Employer name Erie County Water Authority Amount $79,539.39 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PATRICIA L Employer name Temporary & Disability Assist Amount $79,539.35 Date 01/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, LINDA M Employer name Erie County Medical Center Corp. Amount $79,539.13 Date 04/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, JEFFREY L Employer name Southport Correction Facility Amount $79,538.84 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUNK, JOSEPH W Employer name Mohawk Correctional Facility Amount $79,538.70 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORIN, GREGORY W Employer name Office NYS Inspector General Amount $79,538.28 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, GEORGE Employer name Otisville Corr Facility Amount $79,538.02 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIARA, CAROL A Employer name Boces-Westchester Putnam Amount $79,538.00 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, JENNIFER A Employer name Pilgrim Psych Center Amount $79,537.83 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABELLA, VICTORIA A Employer name Ulster County Amount $79,537.79 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, THOMAS J Employer name 10Th Jd Nassau Nonjudicial Amount $79,537.56 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORDI, JANICE Employer name Kirby Forensic Psych Center Amount $79,537.47 Date 06/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEUBUSCH, SHAWN L Employer name City of Batavia Amount $79,537.05 Date 12/02/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEFFLER, DANA C Employer name Downstate Corr Facility Amount $79,536.99 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMAR, QUADRIA Employer name SUNY at Stony Brook Hospital Amount $79,536.66 Date 09/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETTEL, DERRICK J Employer name Monroe County Amount $79,536.63 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONN, JOHN G Employer name Great Meadow Corr Facility Amount $79,536.54 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARINO, RICHARD Employer name Niagara Frontier Trans Auth Amount $79,536.22 Date 10/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, HOLLY L Employer name Lewis County Amount $79,536.07 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, TARA H Employer name Sullivan County Amount $79,536.05 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASELEY, BRIAN R Employer name Niagara County Amount $79,535.05 Date 03/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, CELESTINA G Employer name Horseheads CSD Amount $79,534.19 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSELL, GLORIA Employer name Town of Hempstead Amount $79,533.84 Date 03/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECHLER, DENISE A Employer name SUNY at Stony Brook Hospital Amount $79,533.67 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KAREN M Employer name Children & Family Services Amount $79,533.22 Date 06/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUAPIM, EMMANUEL A Employer name Dept of Financial Services Amount $79,533.22 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, KEVIN M Employer name City of Buffalo Amount $79,532.52 Date 09/16/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EDWARDS, JENNIFER L Employer name Central NY Psych Center Amount $79,532.19 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, NICHOLAS J Employer name Off of The State Comptroller Amount $79,532.18 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITSON, THOMAS B, JR Employer name City of Tonawanda Amount $79,531.97 Date 10/06/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, CARL D, SR Employer name Boces Eastern Suffolk Amount $79,531.51 Date 08/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, RITA A Employer name Richmond Memorial Library Amount $79,531.40 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIPERSAUD, JEAN S Employer name New York Public Library Amount $79,531.16 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, RAYMOND A Employer name Taconic DDSO Amount $79,531.05 Date 06/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ROBERT W Employer name Attica Corr Facility Amount $79,530.84 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, ABIGAIL B Employer name Department of Law Amount $79,530.72 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTER, JOSEPH D Employer name Boces-Albany Schenect Schohari Amount $79,530.41 Date 04/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENSABENE, DOMINICK Employer name North Salem CSD Amount $79,529.77 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUDERI-HUNTER, DANA Employer name Delaware County Amount $79,528.43 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, GARY E Employer name Spencerport CSD Amount $79,527.78 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOFFETT, JANICE L Employer name Erie County Medical Center Corp. Amount $79,527.13 Date 12/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, ALFRED W, JR Employer name Capital District DDSO Amount $79,527.10 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALUKOTA, DEEPA Employer name Office For Technology Amount $79,526.92 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADVOCATE, MERRIBETH K Employer name Mid Hudson Library System Amount $79,526.73 Date 11/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECKER, CHRISTOPHER M Employer name Coxsackie Corr Facility Amount $79,525.92 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASETTI, SILVIO P Employer name City of Yonkers Amount $79,525.90 Date 03/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANAZZI, MICHAEL C Employer name Wende Corr Facility Amount $79,525.70 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLK, FREDERICK J Employer name Dept Transportation Region 10 Amount $79,525.36 Date 10/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLSINELLI, SUSAN H Employer name Schenectady County Amount $79,524.74 Date 04/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LY, EL-HADJI M Employer name NYC Criminal Court Amount $79,524.48 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBASH, RACHEL A Employer name Health Research Inc Amount $79,523.85 Date 03/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PALO, ANTHONY Employer name City of Yonkers Amount $79,523.79 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, VERONICA Employer name Westchester County Amount $79,523.67 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, CHRISTOPHER J Employer name Department of Tax & Finance Amount $79,523.62 Date 06/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIARDI, VINCENT B Employer name City of Yonkers Amount $79,523.27 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCHIA, JOSEPHINE V Employer name Town of Oyster Bay Amount $79,523.10 Date 03/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANELLI, VINCENT J Employer name Town of Oyster Bay Amount $79,523.10 Date 06/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, ALTON Employer name Westchester County Amount $79,523.00 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, HEATHER R Employer name Dutchess County Amount $79,522.74 Date 12/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, DONALD F Employer name Herricks UFSD Amount $79,522.63 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONERGAN, ELIZABETH A Employer name Metro New York DDSO Amount $79,522.56 Date 01/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, PAMELA M Employer name Central NY Psych Center Amount $79,522.46 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIENIK, RAYMOND D, JR Employer name Town of Cheektowaga Amount $79,521.35 Date 01/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNSTEIN, MICHELLE K Employer name Westchester County Amount $79,521.34 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DAVID E Employer name Marcy Correctional Facility Amount $79,520.89 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALIGUIRE, PETER J Employer name Mid-State Corr Facility Amount $79,520.55 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSER, SCOTT C Employer name City of Rochester Amount $79,520.23 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, DARRYL Employer name Town of Huntington Amount $79,520.22 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, ODELL Employer name Onondaga County Amount $79,519.99 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOCH, SEAN M Employer name Greene County Amount $79,519.74 Date 03/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCK, CHRISTOPHER P Employer name Monroe County Amount $79,519.65 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOLY-FORREST, MARJORIE Employer name NYS Community Supervision Amount $79,519.15 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOSA, NANCY J Employer name Veterans Home at Montrose Amount $79,518.80 Date 04/24/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWELL, CHARLES E Employer name South Beach Psych Center Amount $79,518.78 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, THOMAS M Employer name City of Albany Amount $79,518.73 Date 08/12/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUSTAFSON, KURT D Employer name Chautauqua County Amount $79,518.65 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, RENE J Employer name Connetquot CSD Amount $79,517.83 Date 04/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFRANCE, LAURIE A Employer name Central NY Psych Center Amount $79,517.59 Date 03/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, J C Employer name Nassau Health Care Corp. Amount $79,517.51 Date 04/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAITLAND, KATHLEEN E Employer name NYC Civil Court Amount $79,517.50 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLER, BRIAN P Employer name Albany County Amount $79,517.44 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORECKI, JAKUB Employer name Eastchester UFSD Amount $79,517.27 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULZ, GLENN R Employer name Erie County Amount $79,517.15 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBOUHIAN, GARETH O Employer name Lakeview Shock Incarc Facility Amount $79,517.10 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLAS, JAMES T Employer name Town of West Seneca Amount $79,516.55 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARGIULO, JOSEPH Employer name Town of Hempstead Amount $79,516.20 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, DAWN Employer name Nassau County Amount $79,515.63 Date 12/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDERMAN, AMY M Employer name Children & Family Services Amount $79,515.08 Date 03/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHARON E Employer name NYS Power Authority Amount $79,514.60 Date 07/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, JENNIFER Employer name Westchester Health Care Corp. Amount $79,514.35 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, ROBYN D Employer name NYC Civil Court Amount $79,514.24 Date 04/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, MELISSA Employer name NYC Civil Court Amount $79,514.24 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIFKIN, JUDITH Employer name NYC Civil Court Amount $79,514.24 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, LAURICE A Employer name NYC Family Court Amount $79,514.24 Date 01/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURICELLA, VINCENT S Employer name Dept Transportation Region 5 Amount $79,514.17 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASLE, GARY A Employer name Washington Corr Facility Amount $79,513.74 Date 09/04/1979 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