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 REID, DENISE A Employer name HSC at Brooklyn-Hospital Amount $65,993.26 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ANTHONY L Employer name Long Island Dev Center Amount $65,992.62 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORP, DAVID L Employer name Cornell University Amount $65,992.32 Date 06/01/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, CARLOS I Employer name Otisville Corr Facility Amount $65,992.09 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, STEVEN J Employer name Dept Transportation Region 4 Amount $65,992.06 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CILIBERTO, DAVID S Employer name Dept Transportation Region 5 Amount $65,991.94 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, JELYNN P Employer name Western New York DDSO Amount $65,991.28 Date 08/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACHTEL, THOMAS J Employer name Three Village CSD Amount $65,991.27 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, MICHELLE F Employer name Third Jud Dept - Nonjudicial Amount $65,990.79 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARCELIN, IRMINE M Employer name Nassau Health Care Corp. Amount $65,990.75 Date 11/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, BRIAN J Employer name Chateaugay CSD Amount $65,990.60 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALCIONE, PETER A, JR Employer name Rocky Point UFSD Amount $65,990.47 Date 09/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, WILLIAM J Employer name Town of StoNY Point Amount $65,989.12 Date 04/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EIGHMY, DOUGLAS L Employer name Dutchess County Amount $65,988.58 Date 04/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRADO, LINDA A Employer name Orange County Amount $65,988.17 Date 10/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARACINO, ROBERT J Employer name Levittown UFSD-Abbey Lane Amount $65,987.30 Date 06/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL, BRIAN A Employer name Onondaga County Amount $65,987.13 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUREVICH, LEONID Employer name New York Public Library Amount $65,987.07 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMER, MICHAEL B Employer name Town of Wawarsing Amount $65,986.96 Date 01/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAMILUSI, YVONNETTE Employer name Brentwood UFSD Amount $65,986.85 Date 11/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, PATRICIA E Employer name Children & Family Services Amount $65,986.58 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOFFEL, CEIL R Employer name Brooklyn Public Library Amount $65,986.50 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESKE, PAUL T Employer name Town of Oneonta Amount $65,986.48 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, BARBARA Employer name NYS Veterans Home at St Albans Amount $65,986.46 Date 09/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, KELLY M Employer name Jefferson County Amount $65,986.25 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, RONALD A Employer name Fulton County Amount $65,986.03 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name URICK, PAULINE T Employer name SUNY at Stony Brook Hospital Amount $65,985.98 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUADRON, MARY B Employer name Off of The Med Inspector Gen Amount $65,985.92 Date 07/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTO-JONES, INGRID M Employer name Off of The State Comptroller Amount $65,985.56 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTIER, DAVID L Employer name Sachem CSD at Holbrook Amount $65,985.54 Date 10/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREADWELL, ALBERT R Employer name Town of Islip Amount $65,985.52 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, BARBARA A Employer name Baldwin UFSD Amount $65,985.15 Date 07/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARWOOD, JAMIE M Employer name City of Hornell Amount $65,984.82 Date 10/13/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRULLON, RAFAEL D Employer name Sunmount Dev Center Amount $65,984.64 Date 04/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name YODIS, JAMES C Employer name Town of Colonie Amount $65,984.45 Date 07/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMONT, LOUIS C, JR Employer name Town of Claverack Amount $65,984.18 Date 03/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIO, DONALD R Employer name Onondaga County Amount $65,983.96 Date 10/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASER, LYNN M Employer name Buffalo Psych Center Amount $65,983.90 Date 08/15/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, JOSEPH Employer name Pine Bush CSD Amount $65,983.60 Date 01/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARASCE, RICHARD J Employer name Liverpool CSD Amount $65,983.26 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLETO, PATRICK E Employer name Town of Brunswick Amount $65,982.69 Date 02/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAZEE, BRIAN E Employer name Taconic DDSO Amount $65,982.33 Date 08/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZAFERRO, RICHARD M Employer name NYS Gaming Commission Amount $65,981.97 Date 02/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOWSKI, LORI J Employer name Onondaga County Amount $65,981.91 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDAY, VASEL Employer name Albion Corr Facility Amount $65,981.83 Date 10/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, BRENNAN E, MR Employer name Ogdensburg Corr Facility Amount $65,981.68 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELIE, CRAIG E Employer name Town of East Fishkill Amount $65,981.20 Date 01/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISCH, EMILIE M Employer name Onondaga County Amount $65,981.02 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANZESE-PESCE, KAREN Employer name Syosset CSD Amount $65,980.91 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, THERESA Employer name Smithtown CSD Amount $65,980.90 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, ERIKA M Employer name Dept Labor - Manpower Amount $65,980.48 Date 03/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name URQUHART, SARA M Employer name HSC at Syracuse-Hospital Amount $65,979.96 Date 06/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISCHNER, KATHLEEN M Employer name Cornell University Amount $65,979.79 Date 09/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COELLO, ALFREDO M Employer name Port Authority of NY & NJ Amount $65,979.73 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIESLINSKI, JENNIFER R Employer name Central NY Psych Center Amount $65,979.55 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONBERGER, SHANE M Employer name City of Corning Amount $65,979.38 Date 12/20/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MINTON, MARIA Employer name New York Public Library Amount $65,978.71 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS-CIACCI, MARYANN Employer name Div Alc & Alc Abuse Trtmnt Center Amount $65,978.39 Date 11/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZICKMUND, NICHOLAS J Employer name Town of Brookhaven Amount $65,978.39 Date 03/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, CATHERINE J Employer name Valley Stream UFSD 24 Amount $65,978.29 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAIANO, MONIQUE E Employer name 10Th Jd Nassau Nonjudicial Amount $65,978.09 Date 02/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, ANA L Employer name Nassau Health Care Corp. Amount $65,978.06 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHL, RAYMOND A Employer name Green Haven Corr Facility Amount $65,977.72 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DOMINIQUE L Employer name Coxsackie Corr Facility Amount $65,976.92 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROS, DARYL H Employer name Town of Crawford Amount $65,976.89 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, ROMY Employer name Bronx Psych Center Amount $65,976.73 Date 03/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GURRIN, JOYCE P Employer name 10Th Jd Suffolk Co Nonjudicial Amount $65,976.20 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFOYA, SONIA Employer name Town of Brighton Amount $65,976.19 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, ALBERTA L Employer name NYS Gaming Commission Amount $65,975.97 Date 08/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUITER-RAMIREZ, COLLEEN Employer name Roswell Park Cancer Institute Amount $65,975.86 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURIZIO, LISA S Employer name Sing Sing Corr Facility Amount $65,975.83 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROPSEY, DANIEL C Employer name NYS Office People Devel Disab Amount $65,975.65 Date 12/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERHARD, JACQUELINE A Employer name City of Rochester Amount $65,975.64 Date 04/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZ, MICHAEL S Employer name Town of Southampton Amount $65,975.58 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, DAVID T Employer name Monroe County Amount $65,975.37 Date 12/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAYNHAM, JOEL Employer name Chemung County Amount $65,975.33 Date 04/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCO, BRANDON M Employer name Niagara County Amount $65,975.04 Date 01/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROEGER, MATTHEW R Employer name St Lawrence County Amount $65,974.93 Date 03/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDNARCZUK, ERIC Employer name Fishkill Corr Facility Amount $65,974.91 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLES, ROBERT, JR Employer name Coxsackie Corr Facility Amount $65,974.63 Date 07/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANZMAN, MATTHEW Employer name NYC Criminal Court Amount $65,974.59 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, STACIE W Employer name Office of Mental Health Amount $65,974.30 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, DIANA M Employer name Village of Ossining Amount $65,974.28 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOZEFCZYK, TIMOTHY R Employer name Port Authority of NY & NJ Amount $65,974.17 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, LAWRENCE H Employer name Western NY Childrens Psych Center Amount $65,973.83 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUNDRY, LAWRENCE W Employer name Taconic DDSO Amount $65,973.67 Date 04/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LOUGHLIN, JAMES P Employer name Island Trees UFSD Amount $65,973.58 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, MIGUEL A Employer name Haverstraw-StoNY Point CSD Amount $65,973.57 Date 02/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANCYR, RICHARD L Employer name Green Haven Corr Facility Amount $65,973.56 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASACK, JANE F Employer name Somers CSD Amount $65,973.55 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUONAMICI, ELIZABETH A Employer name Dept Labor - Manpower Amount $65,973.44 Date 12/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLDT, BRIAN A Employer name Niagara Frontier Trans Auth Amount $65,973.06 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEY, ROCHELLE D Employer name Fourth Jud Dept - Nonjudicial Amount $65,973.00 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, DEREK R Employer name HSC at Syracuse-Hospital Amount $65,972.96 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGNYCH, OLGA Employer name Uniondale UFSD Amount $65,972.89 Date 12/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASALE, ANTHONY S Employer name City of Gloversville Amount $65,972.60 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBSON, GWENETH Y Employer name Dutchess County Amount $65,972.50 Date 04/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATA, ANGELO A Employer name City of Rochester Amount $65,972.44 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, MARK J Employer name New York State Assembly Amount $65,972.32 Date 02/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTAGUE, GAIL M Employer name NYC Criminal Court Amount $65,972.31 Date 05/03/2007 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