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 MC GEOCH, MARY C Employer name Boces-Albany Schenect Schohari Amount $73,828.61 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, CAROL E Employer name NYC Family Court Amount $73,828.38 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIG, DEBORAH A Employer name Great Neck UFSD Amount $73,827.91 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUKIS, BRIAN Employer name Office For Technology Amount $73,827.59 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, DAVID B Employer name Department of Law Amount $73,827.32 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESPO, REINALDO Employer name NYC Criminal Court Amount $73,827.30 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESETTE, EDWARD V Employer name Clinton Corr Facility Amount $73,826.95 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, VALERIE J Employer name Sunmount Dev Center Amount $73,826.85 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, THOMAS E Employer name Western New York DDSO Amount $73,825.85 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRELL, WILLIAM C Employer name City of Albany Amount $73,825.77 Date 08/14/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE LUKE, DANA M Employer name Roswell Park Cancer Institute Amount $73,825.40 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHONGAR, ROBERT C Employer name Lansingburgh CSD at Troy Amount $73,825.38 Date 12/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, BARBARA E Employer name Hudson Valley DDSO Amount $73,824.92 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, KATHY Employer name Bernard Fineson Dev Center Amount $73,824.82 Date 01/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, JAY J Employer name Wellsville CSD Amount $73,824.44 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELIE, ERIC P Employer name Upstate Correctional Facility Amount $73,824.12 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMEI, NICHOLAS E Employer name Cortland Housing Authority Amount $73,823.75 Date 04/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGEN, CYNTHIA M Employer name Western New York DDSO Amount $73,823.49 Date 06/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSTON, CRYSTAL L Employer name Metropolitan Trans Authority Amount $73,823.01 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, JEAN Employer name Town of Hempstead Amount $73,822.92 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, MARY E Employer name Town of Hempstead Amount $73,822.92 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, CHRIS P Employer name Town of Hempstead Amount $73,822.92 Date 06/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KAREEM Employer name Town of Hempstead Amount $73,822.92 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEPPER, BRUCE I Employer name Town of Hempstead Amount $73,822.92 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BEATRICE Employer name Town of Hempstead Amount $73,822.92 Date 08/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, ANN M Employer name NYS Senate Regular Annual Amount $73,822.39 Date 01/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, MATTHEW T Employer name Monroe County Amount $73,821.61 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLANAN, CHRISTINE K Employer name Monroe County Amount $73,821.60 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERBROOK, LAURA A Employer name Monroe County Amount $73,821.60 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, JULIE A Employer name Monroe County Amount $73,821.58 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCHER, CASSIE M Employer name Monroe County Amount $73,821.56 Date 01/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUGNIER, BRANDON J Employer name City of Syracuse Amount $73,821.49 Date 09/11/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAYEU, MICHAEL J Employer name Livingston Correction Facility Amount $73,821.47 Date 06/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEIDT, DALE R Employer name Rockville Centre UFSD Amount $73,821.40 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGIO, VICTOR A Employer name City of Buffalo Amount $73,821.25 Date 03/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKS, SELENE C Employer name Creedmoor Psych Center Amount $73,821.19 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, DEBORAH A Employer name Metro New York DDSO Amount $73,820.87 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARLE, CHRISTOPHER R Employer name Village of Pelham Amount $73,820.77 Date 02/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SARGENT, DANIEL R Employer name SUNY Brockport Amount $73,820.72 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, PABLO Employer name Village of Mamaroneck Amount $73,820.63 Date 02/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMADIZ, REYNALDO Employer name Port Authority of NY & NJ Amount $73,820.15 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, LEVI A Employer name Long Island Dev Center Amount $73,818.91 Date 08/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, KEVIN P Employer name NYC Criminal Court Amount $73,818.91 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESBITT-MALONE, SONDRA L Employer name NYC Civil Court Amount $73,818.81 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMMEY, BRUCE E Employer name Willard Drug Treatment Campus Amount $73,818.46 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SGUERA, LEOPOLDO Employer name Northport East Northport UFSD Amount $73,818.17 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRY, JULEEN M Employer name Wyoming County Amount $73,818.10 Date 05/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCKER, JEREMY J Employer name Chemung County Amount $73,817.75 Date 05/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSEE, HEATHER M Employer name HSC at Syracuse-Hospital Amount $73,817.44 Date 10/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LEVA, MARYSUE Employer name Boces Eastern Suffolk Amount $73,817.03 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONA SAMMS LEZAMA, BONNIE Employer name NYC Criminal Court Amount $73,816.59 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLE, ROBERT A Employer name Department of Motor Vehicles Amount $73,816.47 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULI, CHARLIE KAROL Employer name Rockland County Amount $73,816.28 Date 07/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRONARDI, MICHAEL J Employer name Broome County Amount $73,815.75 Date 04/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOYCE MARIE Employer name Capital District DDSO Amount $73,815.71 Date 09/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, BRANDI L Employer name Westchester County Amount $73,815.18 Date 03/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, CHRISTOPHER P Employer name Baldwin UFSD Amount $73,815.05 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNELL, PAUL W Employer name Town of Webster Amount $73,814.37 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSCINSKI, WALDEMAR P Employer name Dpt Environmental Conservation Amount $73,814.22 Date 05/06/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THIEM, DANIEL B H Employer name Metropolitan Trans Authority Amount $73,813.18 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JAMES M Employer name Cold Spring Harbor CSD Amount $73,813.10 Date 12/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, ANNICIA C Employer name Fishkill Corr Facility Amount $73,812.87 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FEIS, LISA M Employer name SUNY Stony Brook Amount $73,812.81 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSEIN, TAZIM Employer name Dept Transportation Region 3 Amount $73,812.54 Date 08/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROUSE, KATHERINE Employer name NY School For The Deaf Amount $73,812.49 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, REESE W Employer name Riverhead CSD Amount $73,812.11 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BERARDINO, DONNA Employer name Sayville Library Amount $73,811.83 Date 09/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, KAREN A Employer name Rochester Psych Center Amount $73,811.58 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRENDA J Employer name Rockland Psych Center Children Amount $73,811.49 Date 07/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTOSH, KYLE M Employer name City of Kingston Amount $73,811.47 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRINGER, SANDRA J Employer name Town of Webster Amount $73,811.38 Date 08/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOL, LISA K Employer name Hutchings Psych Center Amount $73,810.77 Date 08/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHRINER, WILLIAM B, II Employer name Westchester County Amount $73,810.76 Date 10/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY-DAVID, ALICIA M Employer name Office For Technology Amount $73,810.74 Date 02/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETMAN, ARTHUR J Employer name Off of The State Comptroller Amount $73,810.68 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDMAN, HEATH A Employer name Court of Appeals Amount $73,810.62 Date 03/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEMANN, AARON C Employer name Adirondack Park Agcy Amount $73,810.36 Date 02/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLIS, DENISE K Employer name Roswell Park Cancer Institute Amount $73,810.25 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTICK, IVORY N Employer name Queensboro Corr Facility Amount $73,809.78 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VOIE, MATTHEW J Employer name Franklin Corr Facility Amount $73,809.44 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, BENJAMIN J Employer name Saratoga Springs City Sch Dist Amount $73,809.33 Date 04/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORER, STEPHANIE Employer name NYC Criminal Court Amount $73,808.77 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, TAURIN R Employer name Freeport UFSD Amount $73,808.25 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNEY, SEAN W Employer name Eastern NY Corr Facility Amount $73,807.77 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMMONS, JASON P Employer name Wappingers CSD Amount $73,807.77 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWDEN, JOSEPH A Employer name Liverpool CSD Amount $73,807.74 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSSAIN, AREEF Employer name Off of The Med Inspector Gen Amount $73,807.24 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITTERMAN, DANA S Employer name Off of The State Comptroller Amount $73,807.24 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUTZ, DAWN E Employer name Broome County Amount $73,807.11 Date 02/21/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, EILEEN A Employer name Cayuga County Amount $73,807.09 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLENIC, JAMES D Employer name Town of Hempstead Amount $73,806.37 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZAPRANSKI, KIMBERLY J Employer name Monroe County Amount $73,805.88 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, GIL Employer name Port Authority of NY & NJ Amount $73,805.87 Date 12/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTLE, LARRY P Employer name Monroe County Amount $73,805.85 Date 10/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOROSKI, MELANIE Employer name Town of Southold Amount $73,805.61 Date 06/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTRZEBA, DAVID M Employer name Liverpool CSD Amount $73,804.78 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSATO, KAREN R Employer name Mohawk Valley Psych Center Amount $73,804.56 Date 09/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, DANIEL J Employer name Ontario County Amount $73,804.39 Date 01/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMONA, MANUEL A Employer name Village of Spring Valley Amount $73,803.95 Date 08/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILL, WILLIAM P Employer name City of Yonkers Amount $73,803.93 Date 08/01/2009 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