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 ZLOTNICK, MATTHEW T Employer name Saratoga County Amount $76,586.69 Date 12/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEESE, PATRICIA M Employer name Orleans Corr Facility Amount $76,586.51 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHOUSE, DARLENE J Employer name Willard Drug Treatment Campus Amount $76,586.49 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, ADRIANE Employer name Metro New York DDSO Amount $76,585.54 Date 08/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROVETO, ANTHONY J Employer name Great Neck North Water Auth Amount $76,585.26 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURAKOWSKI, CARL J Employer name Haverstraw-StoNY Point CSD Amount $76,585.10 Date 02/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBERS, JULIETTE E Employer name State Insurance Fund-Admin Amount $76,584.43 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRINO, DONALD L Employer name Town of Hempstead Amount $76,584.24 Date 04/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRUM, THERESA J Employer name NYS Gaming Commission Amount $76,584.16 Date 09/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATZ, ALAN S Employer name Nassau Library System Amount $76,584.05 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAHOTA, KIRANJIT K Employer name Nassau Health Care Corp. Amount $76,583.87 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENTZEL, MICHAEL H Employer name Roswell Park Cancer Institute Amount $76,583.65 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOTT, BRENDAN J Employer name Third Jud Dept - Nonjudicial Amount $76,583.47 Date 01/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIENKOWSKI, LINDSEY A Employer name Town of De Witt Amount $76,582.74 Date 07/02/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEWELL, MARCIA K Employer name Nassau County Amount $76,581.95 Date 06/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARUCCI, LESLIE Employer name Westchester County Amount $76,581.41 Date 11/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAUGH, CHARLES M Employer name City of Watertown Amount $76,581.14 Date 08/25/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAULUS, BRENT P Employer name Village of Pleasantville Amount $76,580.98 Date 11/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, BRIAN Employer name City of Poughkeepsie Amount $76,580.92 Date 12/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIELLO, CARRIE W Employer name Dpt Environmental Conservation Amount $76,580.92 Date 06/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSSICK, ERNEST R Employer name Cheektowaga-Maryvale UFSD Amount $76,580.58 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUERR, SUNNY R Employer name SUNY College at New Paltz Amount $76,580.13 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURT, JAMES V, JR Employer name Rensselaer County Amount $76,579.91 Date 03/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENSLEY, GEORGE D Employer name 10Th Jd Suffolk Co Nonjudicial Amount $76,579.89 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIJANO, MARCOS A Employer name Town of Huntington Amount $76,579.08 Date 03/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TERRY L Employer name Finger Lakes DDSO Amount $76,578.53 Date 03/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, MICHAEL Employer name Town of StoNY Point Amount $76,578.38 Date 01/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGEVICH, CHRISTOPHER J Employer name City of Lackawanna Amount $76,577.85 Date 07/13/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAPIEDRA, MARIANNE Employer name NYC Criminal Court Amount $76,577.71 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JOHN, JR Employer name Supreme Ct-1St Criminal Branch Amount $76,577.37 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DINA E Employer name Manhattan Psych Center Amount $76,577.32 Date 01/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULTON, LISA M Employer name Bedford Hills Corr Facility Amount $76,577.13 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRITANO, PETER D Employer name Mid-State Corr Facility Amount $76,577.00 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBSEINE, DAVID W Employer name Gowanda Correctional Facility Amount $76,576.51 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIRIANO, BRIGIDA Employer name Lavelle School For The Blind Amount $76,576.43 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, PATRICIA E Employer name Wappingers CSD Amount $76,576.40 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, SHAWN B Employer name Woodbourne Corr Facility Amount $76,576.28 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, AARON T Employer name Village of Massena Amount $76,575.94 Date 09/08/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IANNUCCI, CLAUDIA T Employer name Nassau County Amount $76,575.93 Date 09/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULMER, KAREN Employer name Hudson Valley DDSO Amount $76,575.91 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLISON, SHANE W Employer name Town of Vestal Amount $76,575.73 Date 07/02/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MATSON, ROBERT E Employer name Dept Transportation Region 5 Amount $76,575.60 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, ANDREA M Employer name Western NY Childrens Psych Center Amount $76,575.36 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALFA, GEORGE Employer name Town of Huntington Amount $76,574.80 Date 12/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHL, NICHOLAS W Employer name Department of Transportation Amount $76,574.79 Date 12/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAN, THOMAS A Employer name Dept Transportation Region 1 Amount $76,574.57 Date 12/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTZ, TERESA A Employer name Broome County Amount $76,574.30 Date 02/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, KEVIN R Employer name Genesee County Amount $76,573.98 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, JANE L A Employer name Locust Valley CSD Amount $76,573.91 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLE, WILTON S Employer name Great Neck UFSD Amount $76,573.47 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IUSI, ROBERT F, JR Employer name Warren County Amount $76,573.44 Date 06/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAREN, MICHAEL B Employer name City of Poughkeepsie Amount $76,572.94 Date 06/15/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COONAN, JOSEPH D Employer name City of Troy Amount $76,572.88 Date 02/28/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARLOTTA, LISA Employer name Harrison CSD Amount $76,572.77 Date 02/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH KANE, SUSAN M Employer name Buffalo Mun Housing Authority Amount $76,572.67 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATOLA, JOHN A Employer name Town of Huntington Amount $76,571.97 Date 11/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, MICHAEL O Employer name NYC Criminal Court Amount $76,571.76 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAIGHT, GERALDINE J Employer name Wyoming County Amount $76,571.76 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERLING, MELISSA A Employer name Div Criminal Justice Serv Amount $76,571.56 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SCOYK, JONATHAN R Employer name Willard Drug Treatment Campus Amount $76,571.45 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL ROSARIO, DEXTER L Employer name Pilgrim Psych Center Amount $76,571.38 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOPF, DEBORAH Employer name Nassau Otb Corp. Amount $76,571.27 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASS, RICHARD J, JR Employer name South Huntington UFSD Amount $76,571.24 Date 02/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMICO, JOSEPH A Employer name Suffolk County Water Authority Amount $76,571.24 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOYETTE, DAVID C Employer name Town of Orangetown Amount $76,571.07 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEBANE, DARRYL Employer name Town of Greenburgh Amount $76,571.05 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRINGTON, RON E.L. Employer name Children & Family Services Amount $76,570.82 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, KEVIN M Employer name Albany County Amount $76,570.81 Date 09/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIEDIMONTE, FRANK N Employer name Lawrence Sanitary District #1 Amount $76,570.26 Date 01/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWARD, PATRICIA Employer name Boces-Albany Schenect Schohari Amount $76,569.76 Date 12/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEW, CHARISE M Employer name Orleans Corr Facility Amount $76,569.29 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREET, JACINDA L Employer name Village of Ossining Amount $76,569.25 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONFORTO, EILEEN M Employer name Boces Westchester Sole Supvsry Amount $76,569.14 Date 10/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEEGAN, WILLIAM Employer name Green Haven Corr Facility Amount $76,568.72 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EITEN, AMY Employer name Rockland Psych Center Amount $76,568.04 Date 04/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AXLER, JUDITH A Employer name Great Neck Library Amount $76,567.86 Date 11/04/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESHEIWAT, MICHAEL J Employer name Putnam County Amount $76,567.80 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, LORRAINE M Employer name Children & Family Services Amount $76,567.66 Date 07/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAHRLE, BRETT R Employer name Monroe County Amount $76,567.61 Date 01/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, PAUL V Employer name City of Syracuse Amount $76,567.60 Date 01/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEISLER, PEG Employer name Helen Hayes Hospital Amount $76,567.08 Date 11/30/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, ERIC R Employer name Schenectady County Amount $76,566.66 Date 08/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHT, KENNETH R Employer name Town of Huntington Amount $76,566.40 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODELL, NANCY Employer name Fishkill Corr Facility Amount $76,566.16 Date 07/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMILE, PERPETUE Employer name Long Island Dev Center Amount $76,565.95 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVLICK, SCOTT W Employer name City of Binghamton Amount $76,565.18 Date 04/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOVA, BRIAN W, SR Employer name City of Utica Amount $76,565.05 Date 04/21/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLOSKY, COLLEEN Employer name Town of North Hempstead Amount $76,564.81 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGER, KEVIN L Employer name De Ruyter CSD Amount $76,564.12 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, RICHARD E Employer name Oswego City School Dist Amount $76,564.04 Date 10/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASH, ROBERT C Employer name Village of Fredonia Amount $76,563.96 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOHLABAUGH, MICHAEL J Employer name Lakeview Shock Incarc Facility Amount $76,563.36 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULA, STEVEN A Employer name Mid-State Corr Facility Amount $76,563.32 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, EILEEN M Employer name Dutchess County Amount $76,563.28 Date 09/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN-FISHER, SHANNON I Employer name Orange County Amount $76,562.84 Date 11/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JOHN E, JR Employer name Northport East Northport UFSD Amount $76,562.63 Date 10/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN AMBURGH, PAMELA L Employer name NYS Community Supervision Amount $76,562.29 Date 08/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWVINE, KEVIN A Employer name Mid-State Corr Facility Amount $76,562.08 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, EDWARD A, JR Employer name Town of Cheektowaga Amount $76,562.05 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEASLEY, FONDA E Employer name NYC Civil Court Amount $76,561.87 Date 03/08/1993 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