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 BUSCH, WILLIAM A, IV Employer name Ulster County Amount $67,760.10 Date 08/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, STEVEN R Employer name Boces Eastern Suffolk Amount $67,759.66 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name URRIZA, BAUTISTA E, JR Employer name Monroe County Amount $67,759.48 Date 11/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREY, JOSEPH F Employer name Elmira Psych Center Amount $67,759.00 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUYANTUEV, ALEXANDER Employer name SUNY Albany Amount $67,758.80 Date 09/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AVERIL Employer name Town of North Hempstead Amount $67,758.57 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPADATOS, DIMITRIOS E Employer name Division of State Police Amount $67,757.80 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TANG, EDWARD H Employer name Children & Family Services Amount $67,757.24 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, KEVIN T Employer name Sullivan County Amount $67,757.19 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIGAN, CYNTHIA L Employer name Temporary & Disability Assist Amount $67,756.91 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FADDEN, MARY M Employer name Broome County Amount $67,756.78 Date 10/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALCEDO, KRISTEN E Employer name Suffolk County Amount $67,756.49 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, NICOLE Employer name Long Island Dev Center Amount $67,756.44 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, THOMAS R Employer name Rockland County Amount $67,756.21 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOSS, LINDA M Employer name Port Authority of NY & NJ Amount $67,756.00 Date 01/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, KENNEDY E Employer name SUNY Health Sci Center Brooklyn Amount $67,755.82 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERLACH, ERIC R Employer name Town of Cheektowaga Amount $67,755.60 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATLINGTON, GILBERT Employer name Rochester Psych Center Amount $67,755.40 Date 12/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, GREGORY T Employer name Boces Eastern Suffolk Amount $67,755.39 Date 12/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, HELEN Employer name NYC Family Court Amount $67,755.18 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSLOW, SANDRA M Employer name Office of General Services Amount $67,755.03 Date 06/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINGELSKI, ANNEMARIE Employer name Office of General Services Amount $67,754.97 Date 09/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEIANA, KARA N Employer name Off of The State Comptroller Amount $67,754.28 Date 06/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN-MC DONALD, SHARON F Employer name Green Haven Corr Facility Amount $67,754.23 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JASON Employer name Shawangunk Correctional Facili Amount $67,753.82 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNSWORTH, CHRIS Employer name Sunmount Dev Center Amount $67,753.20 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, THERESA R Employer name Children & Family Services Amount $67,753.01 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNOWSKI, EDWARD A, JR Employer name Children & Family Services Amount $67,753.01 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, SHARISE E Employer name Supreme Ct Kings Co Amount $67,752.77 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLZ, MARGARET C Employer name Suffolk County Amount $67,752.61 Date 01/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNING, RICHARD E Employer name Erie County Amount $67,752.54 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMIEUX, STEVEN P, JR Employer name Riverview Correction Facility Amount $67,752.33 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTUNEK, ALBERTA E Employer name Three Village CSD Amount $67,752.19 Date 06/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, ANNIE Employer name Rockland County Amount $67,751.96 Date 01/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASOPUSI, ANNA M Employer name Westchester County Amount $67,751.78 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SBARDELLA, DANIEL Employer name New York Public Library Amount $67,751.15 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, EDMUND R Employer name Department of Health Amount $67,750.68 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBICH, DENNIS G Employer name Village of Scarsdale Amount $67,750.65 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHAND, DANIEL E Employer name Village of Scotia Amount $67,750.44 Date 04/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MACKSON, OLIVER I Employer name Dutchess County Amount $67,750.36 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMED, AHMED GALAL Employer name Taconic DDSO Amount $67,750.12 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALTER, ANDREW S Employer name Department of Health Amount $67,749.93 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARREN, SARAH J Employer name Elmira Childrens Services Amount $67,749.74 Date 05/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZULAUF, LISA M Employer name Department of Health Amount $67,749.73 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIST, AMY Employer name Town of Huntington Amount $67,749.14 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GRAW, WILLIAM E, JR Employer name Chemung County Amount $67,749.01 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONDARCHUK, JOSEPH W Employer name Town of Southold Amount $67,748.93 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, THOMAS J Employer name Albany County Amount $67,748.90 Date 01/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICKELSCHERER, ANN E Employer name Town of Amherst Amount $67,748.81 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, ROBERT M Employer name Dept Transportation Region 10 Amount $67,748.66 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEAU, WILFRED T Employer name Seneca County Amount $67,748.60 Date 01/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORABITO, DAVID R, JR Employer name Seneca County Amount $67,748.60 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYERLY, ANNE Employer name City of New Rochelle Amount $67,748.46 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, THOMAS D, JR Employer name Wyoming Corr Facility Amount $67,748.43 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BARI, EILEEN M Employer name City of Long Beach Amount $67,748.27 Date 06/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNS, MICHAEL L Employer name Monroe County Amount $67,747.35 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, MARY Employer name Erie County Medical Center Corp. Amount $67,747.17 Date 05/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSS, IRENA M Employer name Town of Yorktown Amount $67,747.17 Date 02/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEDLICKA, NANCY M Employer name Suffolk County Amount $67,747.00 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, SCOTT M Employer name Sunmount Dev Center Amount $67,746.59 Date 06/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TRICIA M Employer name Supreme Ct Kings Co Amount $67,746.33 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORPE, JORGE V Employer name Children & Family Services Amount $67,746.06 Date 08/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, HAROLD G Employer name Department of Health Amount $67,746.06 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, TYRA D Employer name Dept Transportation Region 10 Amount $67,745.77 Date 08/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGOS, MIGUEL A Employer name Town of Babylon Amount $67,745.30 Date 01/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMS, MARY C Employer name Nassau Health Care Corp. Amount $67,745.19 Date 02/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGERER, DREW H Employer name Port Authority of NY & NJ Amount $67,745.17 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JENNIFER S Employer name Onondaga County Amount $67,745.15 Date 09/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBAS, MUDASSAR Employer name Coxsackie Corr Facility Amount $67,745.04 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, JASMINE Employer name Mid-Hudson Psych Center Amount $67,744.97 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUDO, SHANE M Employer name Third Jud Dept - Nonjudicial Amount $67,743.92 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, NEKRASSOV Employer name Division of State Police Amount $67,743.59 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEDINA, MARC Employer name Wantagh UFSD Amount $67,743.48 Date 04/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINA, JANINE N Employer name Department of Tax & Finance Amount $67,743.12 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASKOFF, MICHAEL V Employer name Port Authority of NY & NJ Amount $67,742.19 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNAGGS, LEE R Employer name Town of Guilderland Amount $67,742.01 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODSON, WALTER N Employer name Rochester City School Dist Amount $67,741.70 Date 10/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEAREN, TOBY J Employer name Southport Correction Facility Amount $67,741.56 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMACHOWSKI, JEFFREY A Employer name Cayuga County Amount $67,741.42 Date 08/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, CATHLEEN Employer name Onondaga County Amount $67,741.18 Date 04/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, PAUL Employer name Great Neck UFSD Amount $67,741.09 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLOSSER, KENNETH G Employer name Erie County Amount $67,740.95 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRONE, MARYETTA A Employer name Massapequa Public Library Amount $67,740.60 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, JOHN R Employer name Village of Round Lake Amount $67,740.56 Date 08/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, CORDELL A Employer name Department of Tax & Finance Amount $67,740.51 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODEFELD, HELEN D Employer name Suffolk County Amount $67,740.50 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, MATTHEW J Employer name Suffolk County Amount $67,740.50 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESTIZO, RUBEN Employer name Sing Sing Corr Facility Amount $67,740.39 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUMFIELD, JACQUELINE J Employer name Village of Spring Valley Amount $67,739.92 Date 02/13/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERTRAND, GORDON R Employer name Uniondale UFSD Amount $67,739.28 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JAIME Employer name Brentwood UFSD Amount $67,738.57 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERRER, KEVIN J Employer name Children & Family Services Amount $67,738.44 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTI, ROBERT L Employer name Thruway Authority Amount $67,738.41 Date 12/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCHRIE, BRIAN K Employer name Dept Labor - Manpower Amount $67,738.35 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, DAVID M Employer name Erie County Amount $67,737.76 Date 02/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, MARGERY M Employer name North Shore CSD Amount $67,737.30 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FILIPPO, FRANCES L Employer name Town of Islip Amount $67,737.04 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE L Employer name Port Authority of NY & NJ Amount $67,736.67 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLHEISER, MICHAEL A Employer name Pleasant Valley Fire District Amount $67,736.23 Date 11/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, JOHN B, JR Employer name Village of Fort Edward Amount $67,735.73 Date 10/23/2006 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