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 GEEN, RANDY W Employer name Town of Perinton Amount $68,852.70 Date 06/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, DAVID N Employer name Yonkers City School Dist Amount $68,852.62 Date 02/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, BONNIE S Employer name Dutchess County Amount $68,852.28 Date 03/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEEDER, RICK A Employer name Arlington CSD Amount $68,852.20 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, KEVIN J Employer name North Colonie CSD Amount $68,851.59 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAURE, ALICIA Employer name Office For The Aging Amount $68,851.38 Date 08/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTANA, SILVERIO P Employer name Katonah-Lewisboro UFSD Amount $68,850.76 Date 06/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLZ, MICHAEL R Employer name Greene County Amount $68,850.31 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMEELE, MARK D Employer name Wayne County Amount $68,850.18 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAB, STEPHEN J Employer name Justice Center For Protection Amount $68,850.08 Date 03/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTHER, CAINE M Employer name Gowanda Correctional Facility Amount $68,850.06 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, CHRISTINA D Employer name Village of Sleepy Hollow Amount $68,849.89 Date 06/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN, MARISA C Employer name HSC at Syracuse-Hospital Amount $68,849.78 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUITH, ANNE Employer name Valley Stream Chsd Amount $68,849.61 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, RAYMOND E Employer name Cayuga Correctional Facility Amount $68,849.23 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILES, PETER F Employer name City of Syracuse Amount $68,849.11 Date 04/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, MARIANNE Employer name South Beach Psych Center Amount $68,848.90 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPTISTE, ALLYSON B Employer name NYS Veterans Home at St Albans Amount $68,848.42 Date 09/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name YODER, JEROME S Employer name City of Batavia Amount $68,848.31 Date 03/02/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERRIOTT, ALYSON M Employer name Ossining UFSD Amount $68,848.03 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCARELLA, DAWN M Employer name Hudson Valley DDSO Amount $68,847.72 Date 05/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRINQUE, DORIS C Employer name Upstate Correctional Facility Amount $68,847.40 Date 05/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAATZ, JEAN L Employer name Town of Carmel Amount $68,847.38 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, ISMAEL J Employer name City of Newburgh Amount $68,847.11 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURINI, GINA M Employer name NY School For The Deaf Amount $68,846.87 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYRILLE, PIERRE ROBERT Employer name Rockland Psych Center Amount $68,846.71 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, MARIE T Employer name William Floyd UFSD Amount $68,846.70 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILBEAULT, ALYSIA M Employer name Division of The Budget Amount $68,846.41 Date 08/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, HERBERT E Employer name Nassau Health Care Corp. Amount $68,846.00 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILEWSKI, MICAH A Employer name City of Buffalo Amount $68,845.94 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETTINGER, TIANNA M Employer name Office For The Aging Amount $68,845.92 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MICHAEL V Employer name Nassau Health Care Corp. Amount $68,845.64 Date 11/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROGNANO, JAMES P, JR Employer name Oneida County Amount $68,845.28 Date 10/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMATO, DANIEL M Employer name Half Hollow Hills CSD Amount $68,845.15 Date 06/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINDA, MICHAEL W Employer name Town of Amherst Amount $68,844.96 Date 07/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DIANE T Employer name City of Rochester Amount $68,844.93 Date 08/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, ROSLYN K Employer name City of Rochester Amount $68,844.93 Date 11/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, RYAN Z Employer name Division of The Budget Amount $68,844.85 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRA, JOHNATHAN J Employer name City of Cohoes Amount $68,844.69 Date 03/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLZMAN, ROBERT Employer name Orleans Corr Facility Amount $68,843.70 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ROSLYN M Employer name Erie County Amount $68,843.19 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDI, GINA Employer name Dutchess County Amount $68,843.00 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JUAN C Employer name Suffolk County Water Authority Amount $68,842.97 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, RALPH K Employer name Shawangunk Correctional Facili Amount $68,842.41 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZDARSKY, THOMAS C Employer name State Insurance Fund-Admin Amount $68,842.28 Date 05/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICIAN, JANELLE L Employer name Children & Family Services Amount $68,842.22 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, CHAD F Employer name City of Batavia Amount $68,842.08 Date 08/01/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOODSON-STEWART, JEANNE D Employer name Town of Hempstead Amount $68,841.70 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANGLE, DEIRDRE A Employer name Boces-Albany Schenect Schohari Amount $68,841.52 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANIO, MARK A Employer name Erie County Amount $68,841.45 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODERICK, MATTHEW M Employer name Division of State Police Amount $68,841.35 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BACH, MAUREEN Employer name East Moriches UFSD Amount $68,841.00 Date 08/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESCOTT, FITZY G Employer name Hudson Valley DDSO Amount $68,840.62 Date 06/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, LORRIE A Employer name Clinton County Amount $68,840.44 Date 02/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, THOMAS M Employer name Supreme Ct-Queens Co Amount $68,840.35 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRZASKA, REBA A Employer name SUNY Buffalo Amount $68,840.34 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGUYEN, TUNG N Employer name Downstate Corr Facility Amount $68,840.24 Date 06/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAEL, CHAD V Employer name Albion Corr Facility Amount $68,839.99 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OJO, ZACHARIAH Employer name HSC at Brooklyn-Hospital Amount $68,839.83 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAUSS, WALTER E, JR Employer name Dept Transportation Region 10 Amount $68,839.70 Date 03/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASON, COLLEEN Employer name Steuben County Amount $68,839.49 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNDTREE, SHIRLEY A Employer name Mohawk Valley Child Youth Serv Amount $68,839.30 Date 01/13/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICK, MARILYN J Employer name Port Washington UFSD Amount $68,838.90 Date 05/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIGE, ROBERT L, JR Employer name Upstate Correctional Facility Amount $68,838.64 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, LIANA V Employer name New York Public Library Amount $68,838.60 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIROY, BRANDY L Employer name City of Plattsburgh Amount $68,837.52 Date 05/06/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARTUS, DUANE A Employer name Albion Corr Facility Amount $68,837.40 Date 10/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETER, TERRENCE X Employer name Elmira Corr Facility Amount $68,837.19 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, THERESA L Employer name Mid-Hudson Psych Center Amount $68,837.12 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRASSER, ROBERT J Employer name Town of Oyster Bay Amount $68,836.97 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, NICOLE M Employer name Orange County Amount $68,836.50 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCARELLI, MICHAEL A Employer name Off of The State Comptroller Amount $68,836.48 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSO, BRADLEY W Employer name Franklin Corr Facility Amount $68,836.26 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI VITA, GAETANO Employer name Monroe Woodbury CSD Amount $68,836.18 Date 07/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, VICTOR Employer name SUNY Health Sci Center Brooklyn Amount $68,836.12 Date 10/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, LORI A Employer name Town of New Castle Amount $68,835.54 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYNEY, JILL D Employer name Nassau County Amount $68,835.36 Date 04/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLI, YOLANDA D Employer name Town of Kent Amount $68,835.00 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CHRISTOPHER F Employer name Health Research Inc Amount $68,834.72 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEERAN, BEATRICE M Employer name Health Research Inc Amount $68,834.72 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MEGAN C Employer name Health Research Inc Amount $68,834.72 Date 12/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SANIL Employer name Health Research Inc Amount $68,834.72 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JULIE L Employer name Health Research Inc Amount $68,834.72 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE STEFANO, CHERYL M Employer name Fishkill Corr Facility Amount $68,834.70 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARROUX, VIRGINIA Employer name Manhattan Psych Center Amount $68,834.66 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, BRADLEY W Employer name Albion Corr Facility Amount $68,834.59 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, VALENTINA L Employer name Village of Maybrook Amount $68,834.40 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODT, TAMMY A Employer name Children & Family Services Amount $68,834.13 Date 11/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILK, ARLYN R Employer name Woodbourne Corr Facility Amount $68,833.88 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, MATHEW W Employer name Town of Putnam Valley Amount $68,833.30 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MATTHEW P Employer name Attica Corr Facility Amount $68,833.27 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGY, KENNETH E Employer name Town of Riverhead Amount $68,833.12 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLOWAY, SEAN M Employer name SUNY Binghamton Amount $68,832.66 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLS-STRONG, LA SHAUN V, MS Employer name Downstate Corr Facility Amount $68,832.49 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, STEVEN L Employer name Town of Islip Amount $68,832.10 Date 10/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARRIGO, GAIL M Employer name Albany County Amount $68,831.96 Date 02/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPLE, NICOLA M Employer name Supreme Ct-1St Criminal Branch Amount $68,831.16 Date 07/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURMAN, HENRY S, III Employer name Wende Corr Facility Amount $68,831.15 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERWIN, DANIEL M Employer name Town of Wilson Amount $68,831.11 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUTY, LOUISE M Employer name Brentwood UFSD Amount $68,830.88 Date 09/01/1985 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