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 TREVICANO, GIUSEPPE Employer name Port Authority of NY & NJ Amount $69,304.75 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VARGAS-COLON, KAREEN Employer name Lavelle School For The Blind Amount $69,304.62 Date 04/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILLS, JOHN A Employer name Greene Corr Facility Amount $69,304.49 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, RICHARD R, JR Employer name SUNY Buffalo Amount $69,304.41 Date 12/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MARIA E Employer name Dept Transportation Region 7 Amount $69,304.04 Date 08/23/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETTESHEIMER, FREDERICK, JR Employer name Town of Brookhaven Amount $69,303.53 Date 06/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUGHTON, JONATHAN M Employer name Children & Family Services Amount $69,303.02 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUST, ROSEMARIE Employer name Herricks UFSD Amount $69,302.61 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, LISA M Employer name NYS Power Authority Amount $69,302.59 Date 02/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, MICHELE M Employer name Roswell Park Cancer Institute Amount $69,301.83 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JEREMY D Employer name Watertown Corr Facility Amount $69,301.78 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLIN, DAVID O Employer name Town of Southold Amount $69,301.62 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUTH, VALERIE J Employer name Wyoming Corr Facility Amount $69,301.19 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUDD, HOLLY A Employer name Salamanca City School Dist Amount $69,300.45 Date 09/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROSETH, KRISTIN M Employer name NYS Power Authority Amount $69,300.24 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITKA, AARON J Employer name Washington Corr Facility Amount $69,300.19 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LILLO, ANN M Employer name City of Albany Amount $69,300.18 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJEWSKI, DAVID W Employer name Village of South Nyack Amount $69,300.13 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANZONI, MARC D Employer name NYS Mortgage Agency Amount $69,300.01 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORD, RICHARD J Employer name 10Th Jd Nassau Co Judges Amount $69,300.00 Date 03/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCANN, JOSEPH D Employer name 10Th Jd Nassau Co Judges Amount $69,300.00 Date 09/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYPHER, ROBERT S Employer name Ninth Judicial District Normal Amount $69,300.00 Date 11/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRY, JAMES M, III Employer name Ninth Judicial District Normal Amount $69,300.00 Date 01/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGAN, THOMAS R Employer name Ninth Judicial District Normal Amount $69,300.00 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDEN, ADAM Employer name Ninth Judicial District Normal Amount $69,300.00 Date 01/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHEROW, MATTHEW D Employer name Ninth Judicial District Normal Amount $69,300.00 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, TIMOTHY J Employer name Office of Court Admin Normal Amount $69,300.00 Date 01/08/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMRATH, JOSEPH E Employer name Office of Court Admin Normal Amount $69,300.00 Date 12/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURSTON, DAVID B Employer name Office of Court Admin Normal Amount $69,300.00 Date 04/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNIER, LUCY P Employer name Third Jud Dep Judges Amount $69,300.00 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, JOHN G, JR Employer name Third Jud Dep Judges Amount $69,300.00 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNICKERBOCKER, LAWRENCE J Employer name Third Jud Dep Judges Amount $69,300.00 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINFURT, SUSAN B Employer name Third Jud Dep Judges Amount $69,300.00 Date 09/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMBRONE, JOSEPH M Employer name Brentwood UFSD Amount $69,299.99 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGIEL, VICKI S Employer name Yorktown CSD Amount $69,299.63 Date 10/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBLAY, JOANNA M Employer name Sunmount Dev Center Amount $69,299.08 Date 12/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, ROGER R Employer name Town of Clarence Amount $69,299.02 Date 04/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, TERESA LEE Employer name SUNY at Stony Brook Hospital Amount $69,298.41 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, BARBARA R Employer name Hewlett-Woodmere UFSD Amount $69,297.96 Date 08/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, JENNIFFER Employer name Downstate Corr Facility Amount $69,297.78 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAULKINS, JESSICA M Employer name City of Utica Amount $69,297.33 Date 08/16/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARKER, JEFFREY D Employer name Town of Owego Amount $69,297.29 Date 03/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAHL, STEVEN R Employer name Onondaga County Amount $69,297.12 Date 07/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, WAYNE A Employer name City of New Rochelle Amount $69,297.06 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, MELANIE Employer name Ninth Judicial Dist Amount $69,296.84 Date 07/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, THOMAS C Employer name Sunmount Dev Center Amount $69,296.60 Date 10/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURENT, NATASHA M Employer name Westchester Health Care Corp. Amount $69,296.57 Date 05/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, MATTHEW R Employer name Port Authority of NY & NJ Amount $69,296.20 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TACHACK, WILFREDO Employer name Connetquot CSD Amount $69,295.81 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCHIAROLO, RALPH J, II Employer name Fishkill Corr Facility Amount $69,295.77 Date 10/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABIODUN, LILLIAN Employer name Long Island Dev Center Amount $69,295.54 Date 05/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLBROOK, COREY W Employer name Franklin Corr Facility Amount $69,295.21 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, TIMOTHY A Employer name Erie County Medical Center Corp. Amount $69,295.09 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, GLENN W Employer name Roswell Park Cancer Institute Amount $69,294.83 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYLER, MARIE J Employer name Roswell Park Cancer Institute Amount $69,294.29 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANGLER, JASON M Employer name Wende Corr Facility Amount $69,293.73 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKER, GERALD R Employer name Orchard Park CSD Amount $69,293.51 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEATE, LAWRENCE G Employer name North Colonie CSD Amount $69,292.32 Date 12/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'TOOLE, WILLIAM J, JR Employer name Albany County Amount $69,291.82 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOWSKI, JOSHUA A Employer name City of Dunkirk Amount $69,291.74 Date 03/04/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GYMBURCH, DANIEL G Employer name City of Utica Amount $69,291.49 Date 09/09/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUZALAK, BETHNEY A Employer name City of Auburn Amount $69,291.10 Date 05/20/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JANUCHOWSKI, LAWRENCE J, IV Employer name Lakeview Shock Incarc Facility Amount $69,290.18 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SETZER, LISA D Employer name Port Authority of NY & NJ Amount $69,290.00 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODERA, OMONDI Employer name City of Mount Vernon Amount $69,289.93 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, JESSE G Employer name Attica Corr Facility Amount $69,289.70 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTEVEZ, ESTHER Employer name SUNY at Stony Brook Hospital Amount $69,289.46 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSIER, SAPRINA C Employer name Brooklyn DDSO Amount $69,288.34 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JEMAL Employer name Department of Tax & Finance Amount $69,288.15 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANIEWICZ, BRIAN R Employer name Department of Health Amount $69,287.70 Date 04/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSS, KRISTI L Employer name Suffolk County Amount $69,287.60 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALKMAN, BARBARA A Employer name Suffolk County Amount $69,287.60 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEARY, DIANE Employer name Suffolk County Amount $69,287.60 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BATH, DANIEL P Employer name Riverview Correction Facility Amount $69,287.52 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KYLE G Employer name Broome County Amount $69,287.34 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, VICTORIA R Employer name Brooklyn Public Library Amount $69,286.61 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUBIER, CORINA Employer name Central NY Psych Center Amount $69,286.42 Date 05/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERKEVICS, LIZABETH A Employer name Town of Brookhaven Amount $69,286.23 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, BRENDA Employer name Appellate Div 1St Dept Amount $69,285.70 Date 02/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGES, NICHOLAS T Employer name City of Hudson Amount $69,285.34 Date 05/14/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CICCARELLA, JENNIFER M Employer name Roswell Park Cancer Institute Amount $69,285.12 Date 12/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHELL, TIMOTHY D Employer name Boces Madison Oneida Amount $69,285.10 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, ELEANOR Employer name Brooklyn Public Library Amount $69,284.67 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, KEITH Employer name Clinton Corr Facility Amount $69,284.61 Date 06/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, GREGORY C Employer name SUNY College at Geneseo Amount $69,284.49 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KARLA B Employer name Hutchings Psych Center Amount $69,283.79 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, ANDREA Employer name Department of Law Amount $69,283.74 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, TRACY A Employer name Dutchess County Amount $69,283.40 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUME, CHRISTINE M Employer name Three Village CSD Amount $69,283.32 Date 08/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, MICHAEL L Employer name Town of Hempstead Amount $69,283.25 Date 05/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANTINO, JOSEPH F Employer name Division of State Police Amount $69,283.07 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERALTA, EDDER J Employer name SUNY at Stony Brook Hospital Amount $69,282.34 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFF, NICHOLAS E Employer name Greene Corr Facility Amount $69,282.06 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, JACOB H Employer name Office For Technology Amount $69,281.94 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, TRACY L Employer name Finger Lakes DDSO Amount $69,281.82 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYEN, LUIS Employer name City of Long Beach Amount $69,280.36 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIODONKA, MARIE Employer name Putnam County Amount $69,280.27 Date 09/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AGOSTINO, NICHOLAS Employer name Port Authority of NY & NJ Amount $69,279.41 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANSEVERINO, ADELE A Employer name Town of Huntington Amount $69,279.08 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITZ, TERI J Employer name Erie County Amount $69,278.88 Date 08/17/1987 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