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 DORIA, MICHAEL Employer name Brentwood UFSD Amount $68,743.11 Date 08/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHFORD, CHRISTY L Employer name Finger Lakes DDSO Amount $68,743.10 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTOCCHIO, MICHAEL Employer name Byram Hills CSD at Armonk Amount $68,742.71 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIRLING, ROBERT J Employer name Sewanhaka CSD Amount $68,742.43 Date 12/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOSTA, ANTHONY J Employer name Hendrick Hudson CSD-Cortlandt Amount $68,742.00 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEN EYCK, TIMOTHY S Employer name Onondaga County Water Authority Amount $68,741.80 Date 10/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, KAREN M Employer name Chappaqua CSD Amount $68,741.72 Date 04/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALF, MICHAEL A Employer name Fourth Jud Dept - Nonjudicial Amount $68,741.64 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, RACHEL F Employer name Fourth Jud Dept - Nonjudicial Amount $68,741.64 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEROLD, DEBORAH A Employer name Boces-Wayne Finger Lakes Amount $68,741.44 Date 07/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, ELIZABETH M Employer name City of Watertown Amount $68,741.36 Date 10/01/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VAN AKEN, JAY W Employer name Rensselaer County Amount $68,741.18 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMMICK, CLAYTON C Employer name City of Lockport Amount $68,740.97 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANGL, MARY L Employer name Erie County Medical Center Corp. Amount $68,740.63 Date 02/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODHINES, DANIEL P Employer name Dept Transportation Reg 2 Amount $68,740.49 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAINES, WILLIAM R Employer name Taconic DDSO Amount $68,739.94 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, JOEL A Employer name Appellate Div 1St Dept Amount $68,739.58 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSILLO, PHYLLIS G Employer name Appellate Div 2Nd Dept Amount $68,739.58 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, KAREN F Employer name Appellate Div 2Nd Dept Amount $68,739.58 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULE, DIANE L Employer name County Clerks Within NYC Amount $68,739.58 Date 01/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, ANNROSE P Employer name NYC Civil Court Amount $68,739.58 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFFALO, DARLENE E Employer name NYC Criminal Court Amount $68,739.58 Date 04/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, LYNDON R Employer name NYC Criminal Court Amount $68,739.58 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, LUZ ENID Employer name NYC Criminal Court Amount $68,739.58 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, AUTUMN CHRISTINA Employer name NYC Family Court Amount $68,739.58 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST-SPICER, LEROY Employer name NYC Family Court Amount $68,739.58 Date 04/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, MARION Employer name Office of Court Administration Amount $68,739.58 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, LORNA C Employer name Office of Court Administration Amount $68,739.58 Date 01/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, AUDREY L Employer name Office of Court Administration Amount $68,739.58 Date 12/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name YATES, RALPH O Employer name Office of Court Administration Amount $68,739.58 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTAGENA, LOURDES Employer name Supreme Ct Kings Co Amount $68,739.58 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNESWORTH, DWANA R Employer name Supreme Ct-1St Criminal Branch Amount $68,739.58 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, RUSSELL D Employer name Supreme Ct-1St Criminal Branch Amount $68,739.58 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, LEE E, JR Employer name Orleans Corr Facility Amount $68,739.38 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, ERIC M Employer name Wyoming Corr Facility Amount $68,739.30 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLANCE, RICHARD D, JR Employer name Village of East Hampton Amount $68,739.26 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTRIDGE, PAUL A H Employer name NYS Office People Devel Disab Amount $68,739.20 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, RITCHIE J Employer name NYS Gaming Commission Amount $68,738.93 Date 08/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, PETER V Employer name Division of State Police Amount $68,738.85 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FANELLI, BARBARA Employer name Town of Harrison Amount $68,737.95 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARADARAJALU, RADHIKA Employer name Office For Technology Amount $68,737.82 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMINO, BRIAN A Employer name Albion Corr Facility Amount $68,737.74 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACH, WILLIAM C Employer name Saugerties CSD Amount $68,737.56 Date 01/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, CHRISTINA F Employer name Greene County Amount $68,737.19 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, CHRISTINA I Employer name Div Housing & Community Renewl Amount $68,736.72 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDEN, WADE E Employer name Dpt Environmental Conservation Amount $68,736.72 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRIVANI, MARK T Employer name Attica Corr Facility Amount $68,736.14 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, RAVEN A Employer name Yonkers City School Dist Amount $68,735.71 Date 11/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONCALVES, MARIA A Employer name NYS Veterans Home at St Albans Amount $68,735.69 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULSAVER, SUSAN A Employer name Saratoga County Amount $68,735.67 Date 11/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANICH, KATHLEEN H Employer name Town of Oyster Bay Amount $68,735.42 Date 04/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, SUZANNE M Employer name Rockland County Amount $68,735.23 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASSICK, ERIC J Employer name Suffolk County Amount $68,734.76 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWASNIK, DANIELLE M Employer name Elmira Psych Center Amount $68,734.61 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, CATTYANN R Employer name Tompkins County Amount $68,734.43 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, COREY L Employer name Village of Potsdam Amount $68,734.15 Date 05/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONKELBAAN, RICHARD P Employer name Town of Amherst Amount $68,734.12 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELLER, TIMOTHY J Employer name Fishkill Corr Facility Amount $68,733.56 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKSYM, RICHARD P Employer name Department of Health Amount $68,733.38 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINK, MATTHEW W Employer name Schenectady County Amount $68,733.36 Date 05/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIESE, RALPH J Employer name Putnam Valley CSD Amount $68,733.30 Date 02/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBINI, ROBERT Employer name SUNY Buffalo Amount $68,733.07 Date 12/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, DAVID C Employer name Livingston County Amount $68,732.85 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, TIMOTHY S Employer name Dept Transportation Reg 2 Amount $68,732.60 Date 05/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEFCHEK, MILES G Employer name Town of Hempstead Amount $68,732.36 Date 08/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, EVA R Employer name Port Authority of NY & NJ Amount $68,732.27 Date 08/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBERT, JOHN M Employer name Div Criminal Justice Serv Amount $68,732.23 Date 10/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENNIST, JOHANNA M Employer name Department of Health Amount $68,731.99 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAITANOWSKI, MARK R Employer name Attica Corr Facility Amount $68,731.15 Date 10/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GERARD J Employer name Nassau County Amount $68,730.88 Date 12/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECKERSON, BRENDA A Employer name SUNY Albany Amount $68,730.65 Date 09/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNKOOP, WILLIAM B Employer name Thruway Authority Amount $68,730.57 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATISTA, CHRISTOPHER A Employer name Green Haven Corr Facility Amount $68,730.56 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, HEATHER J Employer name Village of Bath Amount $68,730.48 Date 07/03/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, ROBERT Employer name Shawangunk Correctional Facili Amount $68,730.42 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSTAMANTE, OSVALDO A Employer name Children & Family Services Amount $68,730.36 Date 12/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMENIA-FUMERELLE, LAURA A Employer name St Marys School For The Deaf Amount $68,730.20 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINS, TODD J Employer name Town of West Seneca Amount $68,730.17 Date 06/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOURNIER, ALEXA M Employer name Dpt Environmental Conservation Amount $68,730.09 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWING, DEREK J Employer name Town of Colonie Amount $68,729.70 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNS, ROBERT J Employer name Suffolk County Amount $68,729.51 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, SCOTT J Employer name City of Olean Amount $68,729.41 Date 06/10/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MENDES, DAVID S Employer name Port Authority of NY & NJ Amount $68,728.90 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, WILLIAM J, JR Employer name Erie County Amount $68,728.15 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMA, PETER J Employer name City of Yonkers Amount $68,727.82 Date 12/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUSA, SHARON Employer name Nassau County Amount $68,727.77 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZECH, RON M Employer name St Marys School For The Deaf Amount $68,727.50 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURENTIN, JOE EDDY Employer name Bernard Fineson Dev Center Amount $68,727.47 Date 11/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, DOUGLAS P Employer name Onondaga Co Soil,Water Cons Dis Amount $68,727.26 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOD, ELIZABETH M Employer name Broome DDSO Amount $68,726.97 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALE, DANIEL N Employer name Gowanda Correctional Facility Amount $68,726.83 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIELINSKI, ROBERT D Employer name Orange County Amount $68,726.56 Date 01/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, VALERIE A Employer name Office of Court Administration Amount $68,726.37 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VLECK, ELIZABETH N Employer name Town of Colonie Amount $68,725.55 Date 11/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, DAVID A Employer name Shenendehowa CSD Amount $68,725.11 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, EDWARD P Employer name City of Kingston Amount $68,725.07 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEUMAN, JOHN E Employer name Rochester City School Dist Amount $68,725.07 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACK, MEGHAN E Employer name Temporary & Disability Assist Amount $68,725.02 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, GEORGE G Employer name East Ramapo CSD Amount $68,724.33 Date 04/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIND, SHANE T Employer name Division of State Police Amount $68,723.90 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP