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 LIEB, LIESELOTTE Employer name Nassau County Amount $72,549.02 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELL-GOCOUL, KAREN A Employer name Nassau County Amount $72,549.02 Date 03/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDAPATI, SURYAKUMARI Employer name Nassau County Amount $72,549.02 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMAN, STACIE R Employer name Nassau County Amount $72,549.02 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIBULSKY, JEFF L Employer name Nassau County Amount $72,549.02 Date 10/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, SCOTT M Employer name Saratoga County Amount $72,548.25 Date 01/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNILE, THOMAS Employer name Town of Mt Pleasant Amount $72,548.24 Date 08/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, BONNIE S Employer name Willard Drug Treatment Campus Amount $72,548.20 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEARY-HAMMARSTEDT, VAN J Employer name Health Research Inc Amount $72,548.12 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDO, JESSE D Employer name Insurance Dept-Liquidation Bur Amount $72,548.12 Date 06/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, PETER J Employer name Children & Family Services Amount $72,548.04 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, CHAD S Employer name Malone CSD Amount $72,547.50 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRANDY E Employer name Upstate Correctional Facility Amount $72,547.32 Date 08/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, NANCY A Employer name Minerva CSD Amount $72,547.00 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLINGER, WANDA E Employer name Finger Lakes DDSO Amount $72,546.83 Date 07/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHAN, THOMAS H Employer name Broome County Amount $72,546.36 Date 03/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, MIA L Employer name Off of The State Comptroller Amount $72,546.24 Date 12/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAUSNER, ELYSE H Employer name Plainview Old Bethpage Pub Lib Amount $72,545.08 Date 11/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, LUIS Employer name Third Jud Dept - Nonjudicial Amount $72,544.96 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERBER, SUSAN L Employer name Town of Oyster Bay Amount $72,544.80 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLERMONT, DEVIN M Employer name Centerport Fire District Amount $72,544.79 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANGRILLI, MARYELLEN Employer name Mohawk Valley Psych Center Amount $72,543.85 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIMER, NATHAN J Employer name Cornell University Amount $72,543.74 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JOANNE E Employer name Farmingdale UFSD Amount $72,543.59 Date 09/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNTREE, MARGO Y Employer name Pilgrim Psych Center Amount $72,543.16 Date 08/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN TASSELL, BRYAN E, SR Employer name Auburn Corr Facility Amount $72,543.08 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEE, JONATHAN W Employer name Clinton Corr Facility Amount $72,542.37 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMAN, KARRYL A Employer name Dept Transportation Region 7 Amount $72,542.34 Date 11/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL BIONDO, GERILYN M Employer name Dutchess County Amount $72,542.21 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FLESH, SHAD R Employer name Franklin Corr Facility Amount $72,541.82 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, SHERRIE M Employer name Cornell University Amount $72,541.56 Date 04/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDA, JOSEPH, JR Employer name Manhasset UFSD Amount $72,541.56 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULP, ANDREW J Employer name Monroe County Amount $72,541.20 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYKINS, MARK E Employer name Town of Wilton Amount $72,540.76 Date 08/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILISAUSKAS, STEPHEN J, II Employer name Sullivan Corr Facility Amount $72,540.73 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORY, ANDREW M Employer name Bay Shore Brightwaters Library Amount $72,540.66 Date 11/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHTEL, ROBERT W Employer name Onondaga County Amount $72,540.63 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABOVA, OKSANA Employer name HSC at Syracuse-Hospital Amount $72,540.08 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JUSTICE D Employer name Westchester County Amount $72,540.00 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, ROSALIA Employer name Rochester City School Dist Amount $72,539.41 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAUTMAN, JOYCE M Employer name St Marys School For The Deaf Amount $72,538.81 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINISKY, MICHAEL A Employer name Stillwater CSD Amount $72,537.86 Date 03/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SANTO, SERGIO D Employer name SUNY Buffalo Amount $72,537.69 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMAD, RANA Employer name Office For Technology Amount $72,537.66 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBO, ROBERT A Employer name Wende Corr Facility Amount $72,537.54 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASKALAKIS, LIBBY Employer name Central Islip UFSD Amount $72,537.44 Date 02/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, DAVID C Employer name City of Rome Amount $72,537.41 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPLEE, TODD M Employer name Commack UFSD Amount $72,537.33 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUSTADT-KARDON, MICHELLE H Employer name Hudson Valley DDSO Amount $72,537.13 Date 12/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENATORE, ANNA E Employer name Dept of Public Service Amount $72,536.88 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, IVER M Employer name Dpt Environmental Conservation Amount $72,536.88 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNET, JOHN D Employer name Dpt Environmental Conservation Amount $72,536.88 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS-COLLINS, BRENDA H Employer name Off Alcohol & Substance Abuse Amount $72,536.88 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, ROBERT L Employer name Office of Mental Health Amount $72,536.88 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POBURKO, STEVEN D Employer name Office of Mental Health Amount $72,536.88 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACCARELLI, ROBERT N Employer name Office of Mental Health Amount $72,536.88 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSZEWSKI, ALEX J Employer name Attica Corr Facility Amount $72,536.37 Date 06/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFINA, KOLBY M Employer name Clinton Corr Facility Amount $72,536.09 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, LISA A Employer name Capital District DDSO Amount $72,535.97 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURENA, JOSEPH A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $72,535.83 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGLIULO, KATHLEEN M Employer name Village of Scarsdale Amount $72,534.68 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNA-VICTORIA, ANNIE Employer name Westchester County Amount $72,534.13 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABREU, PIEDAD Employer name City of Yonkers Amount $72,534.02 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABBITT, ADAM W Employer name NYS Power Authority Amount $72,533.73 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYALA, JORGE L Employer name Patchogue-Medford UFSD Amount $72,533.69 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, EILEEN F Employer name Lewis County Amount $72,533.02 Date 08/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, SARAH Employer name Brooklyn Public Library Amount $72,532.94 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGIO, JANIRA Employer name Off Alcohol & Substance Abuse Amount $72,532.72 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRZEZINSKI, PATRICIA L Employer name Starpoint CSD Amount $72,532.69 Date 05/05/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, GILBERT A Employer name City of Niagara Falls Amount $72,532.51 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHELTON, DONNA C Employer name Statewide Financial System Amount $72,531.89 Date 02/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELIE, BRIAN J Employer name Dept Transportation Region 8 Amount $72,531.46 Date 06/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTIMORE, SCOTT Employer name Dept Labor - Manpower Amount $72,531.42 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, MICHAEL A Employer name Dept Labor - Manpower Amount $72,531.42 Date 10/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GMYR, JESSICA L Employer name HSC at Syracuse-Hospital Amount $72,531.40 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AURORA, JILL L Employer name Boces-Albany Schenect Schohari Amount $72,531.04 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, ROBERT F Employer name Oceanside Sanitary District #7 Amount $72,531.03 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSACK, JOHN P Employer name Oneida County Amount $72,530.92 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, JOHN T Employer name NYS Bridge Authority Amount $72,530.26 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUTA, MARYANN Employer name Western New York DDSO Amount $72,529.90 Date 01/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE CUYER, NORINE A Employer name Central NY DDSO Amount $72,529.59 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SOTTO, VINCENT Employer name City of Yonkers Amount $72,529.56 Date 12/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FIORE, JESSICA Employer name Department of Tax & Finance Amount $72,528.64 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FYE, LINDA E Employer name Jamestown Community College Amount $72,528.57 Date 08/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, KATIE M Employer name Off of The State Comptroller Amount $72,528.41 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERA, ROSANNE Employer name East Islip UFSD Amount $72,528.38 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, NICHOLAS I Employer name Coxsackie Corr Facility Amount $72,528.06 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, STEVEN A Employer name Chemung County Amount $72,527.94 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZZARDI, MICHAEL Employer name Office For Technology Amount $72,527.52 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name XIA, MINGMING Employer name Office For Technology Amount $72,527.52 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, SCOTT M Employer name Putnam Valley CSD Amount $72,527.50 Date 11/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name IAROSSI, STEVEN J Employer name Albany Housing Authority Amount $72,527.40 Date 05/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DEREK T Employer name Metropolitan Trans Authority Amount $72,527.39 Date 06/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POHORENEC, GERALD Employer name City of Rome Amount $72,527.30 Date 09/09/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVENBERG, ELEN A Employer name Valley Stream UFSD 24 Amount $72,527.06 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINUCCI, MICHAEL, JR Employer name City of Poughkeepsie Amount $72,526.88 Date 01/07/1974 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SWEENEY, PAUL S Employer name Clinton Corr Facility Amount $72,526.69 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRYS, JENNIFER A Employer name SUNY Buffalo Amount $72,526.55 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL-REESE, HEIDI Employer name NYS Community Supervision Amount $72,526.52 Date 01/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIALY, ALICIA Employer name NYS Teachers Retirement System Amount $72,526.46 Date 08/12/2004 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