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 JOHNSON, TIMOTHY J Employer name City of Ogdensburg Amount $68,259.71 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENAIS, MARCIA A Employer name White Plains City School Dist Amount $68,259.52 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELACRUZ, DAYSI MARIA Employer name Appellate Div 1St Dept Amount $68,259.10 Date 05/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUARBE, JUSTIN M Employer name Appellate Div 1St Dept Amount $68,259.10 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ANTHONY Employer name Appellate Div 1St Dept Amount $68,259.10 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHMAN, TAEF Employer name Office of Court Administration Amount $68,259.10 Date 12/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LA CAMPA, ALBERTO Employer name Supreme Ct-1St Criminal Branch Amount $68,259.10 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, KANIESHA M Employer name HSC at Syracuse-Hospital Amount $68,258.38 Date 03/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIVITTO, ALFREDO Employer name Town of Greenburgh Amount $68,258.33 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCONTI, GREGG Employer name Village of Garden City Amount $68,258.11 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAM, CHUN S Employer name Brooklyn Public Library Amount $68,258.04 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHSBAUM, KATHY B Employer name Village of Lynbrook Amount $68,257.47 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIBBERT, MELONIE J Employer name Children & Family Services Amount $68,256.87 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUES, PATRICIA A Employer name Long Beach City School Dist 28 Amount $68,256.85 Date 02/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRACKEN, RENA M Employer name Southport Correction Facility Amount $68,256.81 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKARZ, BONNIE L Employer name Workers Compensation Board Bd Amount $68,256.31 Date 01/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDOLPH, DOREEN R Employer name Monroe County Amount $68,256.14 Date 07/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGLE, HOWARD E, JR Employer name Pavilion CSD Amount $68,256.13 Date 01/04/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name LELLEK, JOHN A Employer name Shawangunk Correctional Facili Amount $68,256.09 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLVESTER, DAVID C Employer name Livingston Correction Facility Amount $68,255.76 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDRE, CLARK J Employer name Palisades Interstate Pk Commis Amount $68,255.20 Date 07/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, CRAIG E Employer name Pleasantville UFSD Amount $68,254.88 Date 03/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, RICHARD W Employer name Chemung County Amount $68,254.50 Date 05/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, DEREK T Employer name Eastern NY Corr Facility Amount $68,254.19 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, LEE A Employer name Rockland Psych Center Amount $68,253.98 Date 06/16/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, WILCOTT R Employer name Clinton Corr Facility Amount $68,253.75 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, SHERRY L Employer name Finger Lakes DDSO Amount $68,253.52 Date 12/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, WILLIAM P Employer name Rochester City School Dist Amount $68,253.20 Date 08/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMILLI, EMILIO Employer name Herricks UFSD Amount $68,252.77 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPRA, SCOTT D Employer name Willard Drug Treatment Campus Amount $68,252.35 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JAMES A Employer name Central NY Psych Center Amount $68,252.09 Date 10/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSEN, LEONORA Employer name Department of Motor Vehicles Amount $68,251.95 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARATH, ROBERT P Employer name City of Albany Amount $68,251.73 Date 12/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, CHARLES V Employer name State Insurance Fund-Admin Amount $68,251.72 Date 08/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCARTHY, KATHLEEN A Employer name Fourth Jud Dept - Nonjudicial Amount $68,251.02 Date 11/16/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURTY, CHRISTOPHER J Employer name Five Points Corr Facility Amount $68,250.23 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AU, DAVID A Employer name Village of Solvay Amount $68,250.00 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER-RODRIGUEZ, COLIN T Employer name Port Authority of NY & NJ Amount $68,249.86 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GLORIOSO, MARIA P Employer name Nassau Health Care Corp. Amount $68,249.56 Date 03/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALZMAN, CHARLES D Employer name NYS Psychiatric Institute Amount $68,249.49 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVO, EDWIN Y Employer name Edgemont UFSD at Greenburgh Amount $68,249.39 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAIN, BRENDAN P Employer name City of Utica Amount $68,249.16 Date 08/16/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDREWS, HUGH, JR Employer name Mount Pleasant CSD Amount $68,249.03 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHTER, JOHN Employer name Town of Amherst Amount $68,248.81 Date 06/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROOMPAS, CHRISTOPHER G Employer name Binghamton Childrens Services Amount $68,248.79 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, PETER D Employer name SUNY at Stony Brook Hospital Amount $68,248.78 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEVIS, LINDSAY D Employer name SUNY at Stony Brook Hospital Amount $68,248.28 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMEL, CHRISTINE M Employer name Dept of Correctional Services Amount $68,248.22 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODIN, PHILLIP L, JR Employer name Cornell University Amount $68,248.10 Date 05/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOGEL, JOHN W Employer name Supreme Ct-Queens Co Amount $68,247.79 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, RUSSELL A Employer name Town of Greece Amount $68,247.74 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, DELORES M Employer name Bronx Psych Center Amount $68,247.27 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECCIA, KIMBERLY A Employer name Roswell Park Cancer Institute Amount $68,246.92 Date 01/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, DENNIS A Employer name Third Jud Dept - Nonjudicial Amount $68,246.80 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, KEVIN B Employer name Brooklyn DDSO Amount $68,246.55 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, ERICH BRUCE Employer name Cayuga County Amount $68,246.47 Date 08/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, SUSANNE C Employer name Wyoming Corr Facility Amount $68,246.40 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC NARY, DAVID R Employer name Dept Transportation Region 8 Amount $68,246.24 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LYNDA K Employer name Cayuga Correctional Facility Amount $68,246.23 Date 03/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, MAXIMO Employer name Uniondale UFSD Amount $68,246.22 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATS, JAMES A Employer name Town of Marilla Amount $68,245.87 Date 12/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, AMOS D Employer name Bernard Fineson Dev Center Amount $68,245.50 Date 06/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, BARBARA J Employer name Nassau County Amount $68,245.18 Date 04/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, WILLIE M Employer name Orleans Corr Facility Amount $68,245.13 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GANN, RHODA M Employer name Town of Southampton Amount $68,244.59 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDOLSEK, THEODORE R Employer name Gowanda CSD Amount $68,244.57 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLEDO, LUCY P Employer name Port Authority of NY & NJ Amount $68,244.37 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVIDENTE, MATTHEW G Employer name Central Islip UFSD Amount $68,244.29 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIERI, NICHOLAS Employer name Syracuse Urban Renewal Agcy Amount $68,243.76 Date 04/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, STEPHEN A Employer name Lakeview Shock Incarc Facility Amount $68,243.57 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAKAKI, EVELYN O Employer name SUNY at Stony Brook Hospital Amount $68,243.38 Date 07/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGER, JASON C Employer name Niagara County Amount $68,243.34 Date 03/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATROBA, DAVID Employer name Niagara County Amount $68,243.31 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SBIROLI, RENEE E Employer name Oneida County Amount $68,243.30 Date 08/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAROLESKI, TARA L Employer name Erie County Amount $68,242.34 Date 05/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONDA, MARK E Employer name Department of Health Amount $68,242.01 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEISTER, ERIC J Employer name Department of Health Amount $68,241.94 Date 12/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNDLE, WILLIAM N Employer name Hendrick Hudson CSD-Cortlandt Amount $68,241.84 Date 12/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURELLI, SUZANNE J Employer name SUNY at Stony Brook Hospital Amount $68,241.83 Date 11/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, ANDREW W Employer name Town of Bethlehem Amount $68,241.75 Date 06/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, JOSUE D Employer name Greene Corr Facility Amount $68,241.61 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PAULA J Employer name Central NY DDSO Amount $68,241.57 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, MICHAEL T Employer name Auburn Corr Facility Amount $68,241.33 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEASLEY, BEVERLY A Employer name Finger Lakes DDSO Amount $68,241.31 Date 12/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARANTELLI, THOMAS V Employer name Dept of Agriculture & Markets Amount $68,240.64 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLMAN, LIBBY Employer name Finger Lakes DDSO Amount $68,240.63 Date 01/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, MOHAMED ABUTALEB Employer name Office of General Services Amount $68,240.15 Date 02/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, NATHAN A Employer name Cattaraugus County Amount $68,240.13 Date 04/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCHANT, MATTHEW L Employer name Dpt Environmental Conservation Amount $68,239.24 Date 03/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTKOWSKI, ANNMARIE Employer name Syosset CSD Amount $68,239.21 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, MICHAEL D Employer name Ulster County Amount $68,239.20 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABBI, MIR A Employer name Fishkill Corr Facility Amount $68,239.13 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUDANT, NINA L Employer name Orange County Amount $68,239.10 Date 11/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAN MARCO, ANTHONY G Employer name Westchester County Amount $68,239.01 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSEY, JAMES L Employer name New York State Assembly Amount $68,238.76 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIERVO, STEVEN E Employer name Valley Stream UFSD 13 Amount $68,238.75 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUTHER, YUERI W Employer name Port Authority of NY & NJ Amount $68,238.71 Date 06/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ADDEZIO, ANTHONY A Employer name Sullivan Corr Facility Amount $68,238.60 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DACKOW, BONNIE-JEAN Employer name Farmingdale UFSD Amount $68,238.05 Date 04/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTE, KURT D Employer name City of Oneonta Housing Auth Amount $68,238.00 Date 01/22/1996 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