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 WACHALA, MELISSA A Employer name Western NY Childrens Psych Center Amount $72,715.37 Date 04/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEROSIER, PIERRE R Employer name Roslyn UFSD Amount $72,715.05 Date 03/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS-PAUL, MARIE-JOCELYNE J Employer name Hudson Valley DDSO Amount $72,715.01 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEVACQUA, AMANDA Employer name Ninth Judicial Dist Amount $72,714.46 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGS, WILLIAM D, JR Employer name Moravia CSD Amount $72,714.40 Date 06/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ADJIAH S Employer name HSC at Syracuse-Hospital Amount $72,713.54 Date 05/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULSEN, BARBARA A Employer name Troy City School Dist Amount $72,713.37 Date 12/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINKOVIC, RICHARD A Employer name Sullivan County Amount $72,713.34 Date 08/14/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTKA, EUGENE R Employer name Eastern NY Corr Facility Amount $72,713.23 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGG, IAN G Employer name Mineola UFSD Amount $72,713.21 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOBAR GARCIA, ANTONIO Employer name Nassau County Amount $72,713.10 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCLAUGHLIN, TIMOTHY S Employer name Town of East Greenbush Amount $72,712.95 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVO, DAVIE F Employer name Creedmoor Psych Center Amount $72,712.58 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAWORSKI, MICHAEL F Employer name Broome County Amount $72,712.52 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMINSKI, GREGORY M Employer name Albion Corr Facility Amount $72,712.43 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFINA, COREY R Employer name Clinton Corr Facility Amount $72,712.37 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEISTER, PATRICIA A Employer name Long Island Dev Center Amount $72,712.19 Date 11/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, CAROLYN A Employer name Long Island Dev Center Amount $72,711.64 Date 10/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARRUBBO, MICHAEL A, III Employer name Coxsackie Corr Facility Amount $72,711.15 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURICH, EDWARD A, JR Employer name Roswell Park Cancer Institute Amount $72,711.09 Date 08/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILTSIE, CRAIG E Employer name Coxsackie Corr Facility Amount $72,711.08 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, ROBERT J Employer name Niagara County Amount $72,710.73 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESSLEY, LINDA Employer name Nassau Health Care Corp. Amount $72,709.62 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTA, DONNA M Employer name Town of Riverhead Amount $72,709.44 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGIERI, VICTORIA L Employer name Pilgrim Psych Center Amount $72,709.41 Date 02/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAROSA, ELVIN D Employer name Sing Sing Corr Facility Amount $72,709.37 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNEBERGER, MELISSA A Employer name Erie County Amount $72,708.95 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLARD, JILLIAN C Employer name Roswell Park Cancer Institute Amount $72,708.91 Date 11/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST.PIERRE, PIERRE C Employer name Tupper Lake CSD Amount $72,708.88 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEDDO, ANDREW T Employer name City of Watertown Amount $72,708.51 Date 11/20/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHARLAND, JEFFREY M, II Employer name Altona Corr Facility Amount $72,708.44 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREHAN, GRACE M Employer name NYC Civil Court Amount $72,708.41 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, MICHAEL D Employer name Liverpool CSD Amount $72,708.20 Date 10/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMMINS, MICHAEL C Employer name Town of Riverhead Amount $72,707.89 Date 08/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HISCOCK, TRACEY J Employer name Freeport UFSD Amount $72,707.31 Date 12/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, BARRY S Employer name Hudson Valley DDSO Amount $72,707.25 Date 03/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISKY, JAMES R, JR Employer name Western New York DDSO Amount $72,707.10 Date 02/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWITAN, ALAN Z Employer name Boces Westchester Sole Supvsry Amount $72,706.49 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTON, CHERYL Employer name Lincoln Corr Facility Amount $72,706.19 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGHAM, PENNY A Employer name Lewis County Amount $72,705.66 Date 08/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, KATHERINE C Employer name Saratoga Cap Dis St Pk Rec Reg Amount $72,705.62 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DANIEL J Employer name Office of General Services Amount $72,705.43 Date 10/31/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, DENNIS L Employer name Town of New Windsor Amount $72,704.96 Date 05/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUMEISTER, DAVID M Employer name Coxsackie Corr Facility Amount $72,704.46 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOVERRA, FRANCISCA Employer name Syosset CSD Amount $72,704.29 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALICKI, JOHN D Employer name Green Haven Corr Facility Amount $72,703.54 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSALO, RICHARD J Employer name Nassau County Amount $72,703.16 Date 09/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, FRANCIS J Employer name Village of Larchmont Amount $72,702.61 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHEY, DANIEL M Employer name State Insurance Fund-Admin Amount $72,702.03 Date 02/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO TEMPIO, THOMAS Employer name Buffalo Sewer Authority Amount $72,701.50 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUTISTA, EMY Employer name Dept Labor - Manpower Amount $72,701.20 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONGE, LYDIA T Employer name Fishkill Corr Facility Amount $72,701.17 Date 12/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, SCOTT D Employer name Town of Huntington Amount $72,701.17 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, SABRINA A Employer name Central NY Psych Center Amount $72,699.78 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALATBAT, MICHELLE M Employer name Department of Health Amount $72,699.54 Date 01/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RICHARD A, JR Employer name Village of West Haverstraw Amount $72,699.42 Date 12/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERNESKY, JOSEPH J Employer name Village of Fayetteville Amount $72,699.28 Date 04/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, RUSSELL F Employer name Finger Lakes DDSO Amount $72,698.57 Date 09/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, YOLANDA S Employer name Finger Lakes DDSO Amount $72,698.57 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOENIG, PEGGY M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $72,698.48 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRMINGHAM, JAMES H Employer name City of Yonkers Amount $72,698.44 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUZICHENKO, RACHEL M Employer name Department of Law Amount $72,698.24 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGWE, OBI K Employer name Tarrytown Mun Housing Auth Amount $72,697.92 Date 04/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVELLESE, ROBERT Employer name City of Yonkers Amount $72,697.41 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARCY, JOHN P Employer name Dept of Correctional Services Amount $72,697.04 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANSFIELD, WAYNE C Employer name Orange County Amount $72,696.86 Date 01/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTEE, JIM A Employer name Office of Public Safety Amount $72,696.71 Date 09/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENGTSSON, MARK C Employer name NYS Community Supervision Amount $72,696.46 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENLON, JACQUELINE S Employer name Town of Southampton Amount $72,696.42 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, JOSE Employer name Pilgrim Psych Center Amount $72,695.68 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMON, VANESSA D Employer name Buffalo Mun Housing Authority Amount $72,694.99 Date 04/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIAG, KAMAL NAIN S Employer name Department of Health Amount $72,694.98 Date 04/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILONOVICH, PAUL J Employer name Dept Labor - Manpower Amount $72,694.55 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORDI, ROSANNA M Employer name Upstate Correctional Facility Amount $72,694.47 Date 01/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JENNIFER A Employer name Suffolk County Amount $72,694.21 Date 12/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANEK, MAUREEN T Employer name Town of Oyster Bay Amount $72,694.07 Date 03/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, GABRIEL A Employer name Sing Sing Corr Facility Amount $72,693.49 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSA, KATHLEEN Employer name Bronxville UFSD Amount $72,693.18 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREITAS, FRANCES T Employer name Mt Vernon City School Dist Amount $72,693.15 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, LESLIE A Employer name Dutchess County Amount $72,693.11 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSTEEN, PAUL A Employer name SUNY College Techn Morrisville Amount $72,692.68 Date 06/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSETT, JASON Employer name Town of Islip Amount $72,692.50 Date 12/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, ROBERT M Employer name Erie County Amount $72,692.48 Date 03/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSGELLER, CHERYL A Employer name Gowanda Correctional Facility Amount $72,692.45 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JOSEPH S Employer name Senate Special Annual Payroll Amount $72,692.42 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, PARRISH L Employer name Sing Sing Corr Facility Amount $72,692.25 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, ROBERT R Employer name Town of Orangetown Amount $72,692.10 Date 12/18/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, TINA-MARIE Employer name Div Criminal Justice Serv Amount $72,691.78 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELTEMPO, ROBERT J Employer name Town of New Windsor Amount $72,691.73 Date 12/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, ROBERT H Employer name Town of New Windsor Amount $72,691.64 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLMARK, DOUGLAS R Employer name Thruway Authority Amount $72,691.57 Date 04/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACALUSO, COLEEN A Employer name Boces-Ulster Amount $72,691.56 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCKENBACH, NICOLE F Employer name Steuben County Amount $72,691.36 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARBUS, MARYANN Employer name Suffolk County Amount $72,690.74 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBAK, RENATA Employer name West Babylon Public Library Amount $72,690.69 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAGG, SUE ANN Employer name Sunmount Dev Center Amount $72,690.68 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVIRA, LINDA Employer name NYS Office People Devel Disab Amount $72,690.64 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSOWICK, THOMAS V Employer name Fishkill Corr Facility Amount $72,690.42 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKHARDT, ADAM N Employer name Supreme Ct-Queens Co Amount $72,690.37 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, LAURA B Employer name Energy Research Dev Authority Amount $72,690.33 Date 11/13/2012 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