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 REINHART, MARJORIE K Employer name Albany Public Library Amount $66,580.70 Date 08/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI VALENTINO, DONNA M Employer name Hudson Valley DDSO Amount $66,580.61 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL A Employer name NYS Power Authority Amount $66,580.04 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, SUSAN A Employer name Boces Eastern Suffolk Amount $66,580.01 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRY, ROBERT W J Employer name Wayne County Amount $66,579.87 Date 03/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVILLA, RAINELDO Employer name Port Authority of NY & NJ Amount $66,579.56 Date 01/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTH, KAREN S Employer name Gowanda Correctional Facility Amount $66,578.96 Date 10/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROPP, JERRY Employer name Eastern NY Corr Facility Amount $66,578.46 Date 09/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOZZI, ANTHONY J Employer name Broome County Amount $66,577.98 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINOTT, PAUL T Employer name Suffolk County Amount $66,577.66 Date 06/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LING, NICOLE L Employer name Central NY DDSO Amount $66,577.60 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIETLEY, CHRISTOPHER G Employer name Erie County Amount $66,577.42 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAUGHTER, KENNETH A Employer name Shawangunk Correctional Facili Amount $66,577.31 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, TRACY L Employer name Broome County Amount $66,577.16 Date 01/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, TARA A Employer name Department of Health Amount $66,576.69 Date 08/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, ROBERT D Employer name Town of Southampton Amount $66,576.30 Date 04/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, EDWARD E Employer name Auburn Corr Facility Amount $66,576.22 Date 02/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANOS, MARY ANN Employer name Chautauqua County Amount $66,576.22 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRADY, SAMUEL S Employer name Westchester County Amount $66,576.15 Date 03/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, WILLIAM H Employer name Department of Law Amount $66,575.96 Date 08/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, LINDA Employer name Department of Law Amount $66,575.96 Date 09/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLES, SHELLY L Employer name Department of Law Amount $66,575.96 Date 08/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, STACY L Employer name Department of Law Amount $66,575.96 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELIN, ERIC E Employer name Department of Law Amount $66,575.96 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARMA, SANDRA MACANO Employer name Department of Law Amount $66,575.96 Date 11/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCOSI, GEORGINA M Employer name Department of Law Amount $66,575.96 Date 07/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMATER, ELISSA Employer name Dpt Environmental Conservation Amount $66,575.96 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CARL Employer name Dpt Environmental Conservation Amount $66,575.96 Date 11/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADOWSKI, BRIAN P Employer name Dpt Environmental Conservation Amount $66,575.96 Date 08/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPER, JOAN M Employer name Education Department Amount $66,575.96 Date 07/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERIKSEN, LOIS A Employer name Off of The State Comptroller Amount $66,575.96 Date 06/20/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, DARLENE J Employer name Saratoga Cap Dis St Pk Rec Reg Amount $66,575.96 Date 08/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKOWSKI, MARK A Employer name SUNY Buffalo Amount $66,575.96 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, JEREMY J Employer name Green Haven Corr Facility Amount $66,575.84 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN SAUNDERS, LAURA L Employer name Monroe County Amount $66,575.23 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACDONALD, CHRISTINE M Employer name City of Rochester Amount $66,575.19 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY, THOMAS J Employer name Albany County Amount $66,574.99 Date 10/31/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORUSSO, PHILIP P Employer name Herricks UFSD Amount $66,574.49 Date 05/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARALAMBOUS, GIGI G Employer name Nassau County Amount $66,574.16 Date 06/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASHIMERE, TIMOTHY P Employer name City of Olean Amount $66,573.55 Date 09/02/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HURLEY, TIMOTHY J Employer name City of Rochester Amount $66,573.42 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, KRISTY A Employer name City of Rochester Amount $66,573.42 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JULIE M Employer name Albany County Amount $66,573.32 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSHEY, PATTI ANN Employer name Thruway Authority Amount $66,572.96 Date 11/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOO, AARON S Employer name Dept Transportation Region 3 Amount $66,572.60 Date 05/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLMADGE, STEPHEN A Employer name Albany County Amount $66,571.21 Date 04/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARWISH, MAISUN K Employer name Department of Tax & Finance Amount $66,570.52 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPI, VIVIAN Employer name Boces-Nassau Sole Sup Dist Amount $66,570.24 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUCHY, JOHN J Employer name Dpt Environmental Conservation Amount $66,570.21 Date 12/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, JAMES W Employer name Dept Transportation Region 3 Amount $66,570.04 Date 11/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSO, MICHAEL A Employer name Off of The State Comptroller Amount $66,569.94 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, JOELLA L Employer name State Insurance Fund-Admin Amount $66,569.49 Date 05/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZO, KIM M Employer name Div Housing & Community Renewl Amount $66,569.38 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, KATHY E Employer name Elmira Psych Center Amount $66,569.03 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZO, XIOMARA Employer name Fishkill Corr Facility Amount $66,568.85 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIER, ROBERT A Employer name Nassau Otb Corp. Amount $66,568.74 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, EMILY L Employer name Metro New York DDSO Amount $66,568.59 Date 08/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, ANTOINETTE Employer name Erie County Amount $66,567.36 Date 05/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTIERI, JOHN F Employer name Lakeland CSD of Shrub Oak Amount $66,567.36 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUS, SUSAN Employer name Department of Tax & Finance Amount $66,567.33 Date 01/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINE, CHARLES C Employer name Huntington UFSD #3 Amount $66,567.06 Date 12/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURGAN, LEANNE M Employer name Niagara County Amount $66,567.06 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVEN, WALTER T Employer name Dept of Financial Services Amount $66,566.72 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRESCOTT, PAMELA G Employer name Livingston County Amount $66,566.64 Date 05/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA-HOM, NYDIA E Employer name Suffolk County Amount $66,566.55 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIST, THOMAS A Employer name Gates Fire District Amount $66,566.31 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FIUME FREDDO, SALVATORE J Employer name Westchester County Amount $66,566.11 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC RITCHIE, MICHAEL D Employer name Dutchess County Amount $66,565.80 Date 11/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, ANQUELA M Employer name City of Buffalo Amount $66,565.57 Date 08/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUSH, JOHN, JR Employer name Westchester County Amount $66,565.33 Date 11/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNS, MARK T Employer name City of Ogdensburg Amount $66,565.05 Date 05/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOREY, LAURA Employer name Erie County Medical Center Corp. Amount $66,564.70 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUEZ, MICHAEL A Employer name Dept Labor - Manpower Amount $66,564.30 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, SCOTT R Employer name Mid-State Corr Facility Amount $66,564.16 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TAMARA C Employer name Department of Law Amount $66,564.03 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIR-WILLOUGHBY, STEPHANIE B Employer name Port Authority of NY & NJ Amount $66,563.29 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOPP, JO ANN C Employer name Health Research Inc Amount $66,563.22 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANLEY, KEVIN M Employer name Health Research Inc Amount $66,563.22 Date 11/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, JOHN A Employer name Dept Transportation Region 8 Amount $66,563.10 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOTTO, LEIDIANA Employer name Bronx Psych Center Amount $66,562.68 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIDER, JANET H Employer name Hudson Valley DDSO Amount $66,562.60 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FILLIPPO, MARK S Employer name Boces Westchester Sole Supvsry Amount $66,562.49 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUTZMAN, SHARYNE E Employer name Finger Lakes DDSO Amount $66,562.40 Date 06/29/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHN, MICHAEL J Employer name Town of Hempstead Amount $66,562.03 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIARRATTA, KELLY J Employer name West Irondequoit CSD Amount $66,561.95 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLEY, SCOTT M Employer name SUNY at Stony Brook Hospital Amount $66,561.89 Date 06/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, BRANDON M Employer name City of Norwich Amount $66,561.56 Date 04/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name D'ANGELO, MARC S Employer name NYS Power Authority Amount $66,561.41 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, ROBERT M Employer name City of Saratoga Springs Amount $66,561.11 Date 09/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOETTCHER, WENDI L Employer name Greater Binghamton Health Center Amount $66,561.08 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODEMOTE, RONALD D Employer name Gowanda CSD Amount $66,561.04 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGLAPUS, LISA L Employer name Central NY DDSO Amount $66,560.57 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PIERRE, ERICA L Employer name City of Elmira Amount $66,560.44 Date 08/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSE, DEBORAH J Employer name Dept Labor - Manpower Amount $66,560.31 Date 07/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAREDES, BRYAN Employer name Baldwin UFSD Amount $66,559.73 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGSTON, TODD Employer name Office of General Services Amount $66,559.55 Date 03/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAXLER, KEVIN J Employer name Chemung County Amount $66,559.37 Date 01/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, ALISSA J Employer name Niagara County Amount $66,559.26 Date 09/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, ERIC C Employer name Groveland Corr Facility Amount $66,558.42 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLIK, JEANINE M Employer name SUNY Albany Amount $66,558.15 Date 04/02/1985 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