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 CARACINO, JULIE R Employer name Energy Research Dev Authority Amount $76,489.35 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACKHOUSE, JEFFREY Employer name NYS Power Authority Amount $76,489.32 Date 01/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGDA, RICHARD J Employer name Town of Hempstead Amount $76,489.24 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOFF, CHEYENNE D Employer name City of Rome Amount $76,489.10 Date 06/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SYLVESTER, JEFFREY R Employer name Erie County Water Authority Amount $76,488.79 Date 01/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, DANIEL N Employer name Boces-Tompkins Seneca Tioga Amount $76,488.78 Date 07/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUHR, MICHAEL P Employer name East Meadow UFSD Amount $76,488.72 Date 10/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, SHARON Employer name Brooklyn DDSO Amount $76,488.63 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, ERIC R Employer name Commack UFSD Amount $76,488.51 Date 03/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHOLLAND, LINDA Employer name Long Island Dev Center Amount $76,488.42 Date 10/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIER, STEPHEN J Employer name Auburn Corr Facility Amount $76,488.33 Date 02/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRISI, RUTH ANN Employer name Albany County Amount $76,488.28 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURY, DEBORAH L Employer name Woodbourne Corr Facility Amount $76,488.14 Date 01/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, MARCIA Employer name Horseheads CSD Amount $76,487.94 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARANA, MICHAEL J Employer name City of Buffalo Amount $76,487.82 Date 01/17/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANELLO-VAIL, LAURA Employer name Clarkstown CSD Amount $76,487.54 Date 05/22/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREYETTE, FREDERICK N, III Employer name Clinton Corr Facility Amount $76,487.04 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINIG, JOHN A, JR Employer name Wende Corr Facility Amount $76,487.01 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAGOSTINO, RAYMOND J, JR Employer name Schenectady County Amount $76,486.93 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADER, DAVID A Employer name City of Troy Amount $76,486.47 Date 12/02/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRENNAN-HUGHES, JOAN P Employer name Cleary School Deaf Children Amount $76,486.37 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BUKE, SCOTT Employer name Altona Corr Facility Amount $76,486.35 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, GERALD C, JR Employer name Office of Public Safety Amount $76,485.97 Date 12/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW-RABIE, LYDIA Employer name Metropolitan Trans Authority Amount $76,484.40 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURBAR, BARBARA Employer name Town of Hempstead Housing Auth Amount $76,484.22 Date 05/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, KIMBERLY S Employer name NYC Family Court Amount $76,483.82 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, BARBARA D Employer name 10Th Jd Suffolk Co Nonjudicial Amount $76,483.72 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORICI, RICHARD B Employer name Long Beach City School Dist 28 Amount $76,483.25 Date 08/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, DEBRA D Employer name Creedmoor Psych Center Amount $76,482.54 Date 07/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTOYICH, MARIE C Employer name Health Research Inc Amount $76,482.28 Date 11/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLUK, STEPHANIE K Employer name Health Research Inc Amount $76,482.28 Date 06/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAYAS, STEVEN D Employer name Health Research Inc Amount $76,482.28 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOSTINO, ANTHONY Employer name Coxsackie Corr Facility Amount $76,482.09 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDICK, VERNON L, JR Employer name NYS Office People Devel Disab Amount $76,481.86 Date 11/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONGEON, MICHAEL J Employer name Livingston Correction Facility Amount $76,480.03 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAGHAN-BAXTER, STEPHANIE S Employer name St Lawrence Childrens Services Amount $76,479.62 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUDGE, ANDREW P Employer name Fishkill Corr Facility Amount $76,479.54 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, PATRICK J Employer name Bronx Psych Center Amount $76,479.53 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACMURRAY, JULIA C Employer name SUNY Buffalo Amount $76,479.00 Date 11/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN-RUIZ, BEATRIZ Employer name SUNY College at Purchase Amount $76,478.96 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, WYNONA H Employer name Off of The State Comptroller Amount $76,478.84 Date 12/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUDELL, JERROD S Employer name City of Binghamton Amount $76,477.85 Date 08/16/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORDUS, MICHAEL R, JR Employer name Village of Hamilton Amount $76,477.44 Date 07/02/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAMORA, JOHN R Employer name Clinton Corr Facility Amount $76,477.18 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWICKI, ANDREW M Employer name Greene Corr Facility Amount $76,477.05 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMRASS, PHILIP M Employer name NYS Power Authority Amount $76,476.92 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FOREST, MARK C Employer name Watertown Corr Facility Amount $76,476.84 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEBECK, ERIC S Employer name Suffolk County Amount $76,476.71 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENSEL, NATHAN M Employer name City of Albany Amount $76,476.56 Date 12/03/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SACCONE, CHRISTINE Employer name Orange County Amount $76,476.52 Date 09/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, ELLEN H Employer name Office For Technology Amount $76,476.40 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITCHER, DAVID S Employer name Collins Corr Facility Amount $76,476.32 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, TORNELL Employer name Port Authority of NY & NJ Amount $76,476.25 Date 11/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, RALPH A Employer name Albany County Amount $76,476.20 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNESEN, DIANE C Employer name Bare Hill Correction Facility Amount $76,476.09 Date 08/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTONE, BRIDGET M Employer name Boces-Monroe Orlean Sup Dist Amount $76,476.00 Date 02/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, DENISE D Employer name Westchester County Amount $76,475.68 Date 01/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, DOUGLAS C Employer name Broome County Amount $76,475.11 Date 09/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUZMINSKI, ALEX R Employer name Town of Hempstead Amount $76,475.10 Date 08/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KADET, ALYSE G Employer name Nassau County Amount $76,475.06 Date 04/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSOLD, ROSE M Employer name Off of The State Comptroller Amount $76,474.94 Date 08/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTTI, CHRISTOPHER E Employer name Clinton Corr Facility Amount $76,474.78 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMER, DAWN M Employer name Orange County Amount $76,474.41 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMASI, STEPHEN M Employer name Coxsackie Corr Facility Amount $76,474.24 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIECUCH, DAVID I Employer name Greene Corr Facility Amount $76,474.10 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE, SARA M Employer name Port Authority of NY & NJ Amount $76,474.04 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, LOUIS, JR Employer name Supreme Ct Kings Co Amount $76,473.57 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATCHORN, JOHN Employer name Village of Malverne Amount $76,473.49 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINER, JAMES E Employer name SUNY Albany Amount $76,473.05 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANO, STEVEN R Employer name City of White Plains Amount $76,472.75 Date 08/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GACEK, DENNIS T Employer name Mid-State Corr Facility Amount $76,472.65 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, JAY E Employer name Watertown Corr Facility Amount $76,472.61 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINBACH, JOSEPH Employer name Department of Health Amount $76,472.01 Date 04/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, RUTH E Employer name Dept Transportation Region 6 Amount $76,472.01 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIASOTTI, JEFFREY S Employer name Hendrick Hudson CSD-Cortlandt Amount $76,471.83 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, JOSEPH Employer name City of Syracuse Amount $76,471.78 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETHGE, JODI A Employer name Erie County Medical Center Corp. Amount $76,471.52 Date 04/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOKE, MICHELE A Employer name Hauppauge UFSD Amount $76,470.94 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGONE, MICHAEL J Employer name Town of Chester Amount $76,470.84 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMINTERI, LEONARD A, JR Employer name Connetquot CSD Amount $76,470.71 Date 07/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNE, DAVID J Employer name Dept of Financial Services Amount $76,470.68 Date 11/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, STEPHEN F Employer name Supreme Ct Kings Co Amount $76,469.82 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGLES, JENNIFER L Employer name Upstate Correctional Facility Amount $76,469.67 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGAZON, PAUL A Employer name Dept Transportation Region 10 Amount $76,469.61 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUENCAMINO, PAUL Employer name Longwood CSD at Middle Island Amount $76,469.57 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, ROBERT J, JR Employer name Onondaga County Amount $76,469.38 Date 07/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRDEY, ALDENE A Employer name Nassau Health Care Corp. Amount $76,469.19 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZERWINSKI, TIMOTHY A Employer name Erie County Amount $76,469.00 Date 08/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLGERT, ELVA V Employer name Westchester County Amount $76,468.92 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINKLER, IRENE M Employer name Bryant Library Amount $76,467.97 Date 12/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVANIS, CHRISTOPHER Employer name Brooklyn Public Library Amount $76,467.51 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAHM, GREGORY A, JR Employer name Shawangunk Correctional Facili Amount $76,467.33 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CHRISTINA J Employer name Monroe County Amount $76,467.00 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, JASON Employer name Town of Oyster Bay Amount $76,466.92 Date 07/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETZ, BETH ANN Employer name Washington Corr Facility Amount $76,466.53 Date 04/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIFFANY, SUSAN Employer name HSC at Syracuse-Hospital Amount $76,466.29 Date 06/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, LINDA M Employer name Albion Corr Facility Amount $76,465.96 Date 05/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ROBERT R Employer name Village of East Hampton Amount $76,465.77 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETRAULT, KIM W Employer name Cornell University Amount $76,465.44 Date 03/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, LISA M Employer name Albion Corr Facility Amount $76,465.16 Date 02/10/1997 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