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 FRYDRYCHOWSKI, THOMAS Employer name Erie County Amount $65,694.89 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSMAN, BRANDON G Employer name Columbia County Amount $65,694.76 Date 05/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name UPCHURCH, SHRHONDA N Employer name Pilgrim Psych Center Amount $65,694.66 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHETTER, VERONICA J Employer name Beacon Housing Authority Amount $65,693.61 Date 10/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSAI, SHIU-HWA Y Employer name Queens Borough Public Library Amount $65,693.46 Date 06/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLO, GREG R Employer name Central NY Psych Center Amount $65,693.42 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JURSKI, PIOTR J Employer name Brooklyn Public Library Amount $65,693.36 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTLES, ANDREA L Employer name Central NY DDSO Amount $65,693.36 Date 02/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINN, PATRICIA A Employer name Albany County Amount $65,693.32 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIMMER, BARBARA B Employer name Chautauqua County Amount $65,693.22 Date 06/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELANDIA, LUIS A Employer name Brentwood UFSD Amount $65,693.08 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERHALT-LEVESQUE, EVA M Employer name Ontario County Amount $65,693.07 Date 01/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, ROSALIND F Employer name Buffalo City School District Amount $65,692.67 Date 10/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPADONE, DAVID V Employer name Erie County Amount $65,692.36 Date 03/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROHBERG, CHRISTIAN A Employer name Hudson Valley DDSO Amount $65,692.36 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TANYA V Employer name Bernard Fineson Dev Center Amount $65,692.05 Date 12/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDCHAK, BARBARA A Employer name Boces-Erie 1St Sup District Amount $65,692.05 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAY, LAURA J Employer name Erie County Amount $65,691.99 Date 11/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALESSANDRO, JEFFREY A Employer name Schenectady County Amount $65,691.87 Date 12/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROME, BRITTANY L Employer name Albany County Amount $65,691.73 Date 09/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, ROGER J Employer name Auburn Corr Facility Amount $65,691.60 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARANOWSKI, JEFFERY J Employer name City of Utica Amount $65,691.35 Date 06/18/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AMUSO, MICHAEL J Employer name Five Points Corr Facility Amount $65,690.25 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKOWITZ, CHRISTINE M Employer name North Babylon UFSD Amount $65,690.13 Date 10/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELY, JEROME G, JR Employer name St Lawrence Psych Center Amount $65,690.06 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAMS, KEVAN M Employer name Nassau County Amount $65,689.65 Date 01/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUFEL, DIANNE M Employer name Village of North Syracuse Amount $65,689.28 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADIGAN, ERIC P Employer name City of Troy Amount $65,688.95 Date 07/18/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVEY, EDWARD P Employer name Mahopac CSD Amount $65,688.66 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, DONALD J Employer name Village of Arcade Amount $65,688.17 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIARTY, JAMES J Employer name Town of Oyster Bay Amount $65,688.08 Date 05/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAULESKI, PAUL T, JR Employer name Sullivan Corr Facility Amount $65,687.68 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTARI, LOUISE E Employer name Rockland Psych Center Children Amount $65,687.58 Date 11/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNER, MICHAEL J Employer name New York State Canal Corp. Amount $65,687.48 Date 02/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBERICH, LETICIA M Employer name Suffolk County Amount $65,687.35 Date 05/19/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOWSKI, DIANE K Employer name Sunmount Dev Center Amount $65,687.16 Date 01/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLILE, TAQWAN D Employer name Green Haven Corr Facility Amount $65,687.08 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, KEVIN L Employer name City of Hudson Amount $65,687.04 Date 08/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORPORAN-NIEVES, DOROTHY Employer name Lexington School For The Deaf Amount $65,686.77 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADD, RONALD Employer name Town of Day Amount $65,686.08 Date 04/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOAK, JOSEY G Employer name Schenectady County Amount $65,686.05 Date 01/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, NATHAN J Employer name Saratoga County Amount $65,685.63 Date 01/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLISZ, MATTHEW E Employer name Collins Corr Facility Amount $65,685.60 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERBLATT, JENNIFER YU Employer name Creedmoor Psych Center Amount $65,685.43 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, ROBERT F Employer name Office of General Services Amount $65,685.27 Date 07/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALANEY, SUSAN B Employer name Washington Corr Facility Amount $65,685.01 Date 10/13/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELLINGTON, ANN MARIE Employer name Hewlett-Woodmere UFSD Amount $65,685.00 Date 11/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHANIW, JOSEPH M Employer name Town of Bethlehem Amount $65,684.91 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO BELLO, ELIZABETH Employer name Westchester County Amount $65,684.73 Date 10/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, WAYNE B Employer name Town of Victor Amount $65,684.71 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JOANNE M Employer name East Islip UFSD Amount $65,684.54 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIENTEK, MICHELLE Employer name Wende Corr Facility Amount $65,684.30 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIANG, YAN XIANG Employer name HSC at Syracuse-Hospital Amount $65,684.24 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FATTORE, ERNEST Employer name Monroe County Amount $65,684.07 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCATENA, CASEY J Employer name Third Jud Dept - Nonjudicial Amount $65,683.99 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLIS, JAMES F, JR Employer name Larchmont Mamaroneck Garb Comm Amount $65,683.92 Date 02/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name METCALF, VALENCIA S Employer name Finger Lakes DDSO Amount $65,683.01 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIS, RONALD E Employer name North Colonie CSD Amount $65,682.95 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALDICH, MARY Employer name Supreme Ct-Queens Co Amount $65,682.82 Date 06/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LOATCH, DWYANE D Employer name City of Mount Vernon Amount $65,682.17 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, ROBERT J, II Employer name Town of Hamptonburgh Amount $65,681.70 Date 05/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUZA, ARIEL Employer name Rochester City School Dist Amount $65,681.51 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARACE, JAMES A Employer name Port Authority of NY & NJ Amount $65,681.30 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MATTHEWS, SEAN A Employer name Sullivan Corr Facility Amount $65,681.19 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DION, PAUL R Employer name Education Department Amount $65,680.34 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, LANCE R Employer name City of Olean Amount $65,680.32 Date 08/04/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUNNINGHAM, MICHAEL J Employer name Putnam County Amount $65,680.28 Date 01/13/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONE, PATRICIA Employer name Putnam County Amount $65,680.27 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPRIORE, MARISSA A Employer name Ninth Judicial Dist Amount $65,680.26 Date 04/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOR, RENE A Employer name Sullivan Corr Facility Amount $65,679.31 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOURLIS, WENDY T Employer name Suffolk County Water Authority Amount $65,679.14 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, BETTE S Employer name Finger Lakes DDSO Amount $65,679.10 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERMIN, JULIAN Employer name New York Public Library Amount $65,678.51 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUY, DORENE Employer name Finger Lakes DDSO Amount $65,678.38 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, NATHANIEL D Employer name Village of Waverly Amount $65,678.28 Date 05/28/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI CASTRO, DEANNA M Employer name Central NY Psych Center Amount $65,677.66 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANGHVI, KHYATI K Employer name Education Department Amount $65,677.44 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGI, JERRY M Employer name Dpt Environmental Conservation Amount $65,677.41 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIONDO, DONALD Employer name Erie County Medical Center Corp. Amount $65,677.34 Date 10/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGNESE, MARGARET A Employer name Dept Transportation Region 10 Amount $65,677.13 Date 09/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROATS, B SCOTT Employer name Town of Vestal Amount $65,677.05 Date 10/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDO, ROBERT, JR Employer name Eastchester Fire Dist Amount $65,676.32 Date 09/20/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCOTT, CARLOS G Employer name Wyoming Corr Facility Amount $65,676.09 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWIN, JOAN L Employer name Franklin County Amount $65,676.01 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ANDREW D Employer name City of Elmira Amount $65,675.96 Date 06/15/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLLNER, DAVID R Employer name Department of Tax & Finance Amount $65,675.67 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PACE, REBECCA A Employer name Albany City School Dist Amount $65,675.60 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OJIEZELE, FRANCIS A Employer name Creedmoor Psych Center Amount $65,675.25 Date 08/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, DANIEL J Employer name Town of Batavia Amount $65,675.07 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSPA, JOSEPH J Employer name Thruway Authority Amount $65,674.58 Date 11/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABIB, SALMA Employer name Long Island Dev Center Amount $65,674.25 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODDIS, GEOFFREY T Employer name Nanuet UFSD Amount $65,673.86 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATI, ANDREW J Employer name Niagara Frontier Trans Auth Amount $65,673.84 Date 07/09/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SENIOR, FENTON L Employer name Byram Hills CSD at Armonk Amount $65,673.39 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, CHARLENE J Employer name Ontario County Amount $65,672.89 Date 04/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEWERYNIAK, MARK A Employer name Alexander CSD Amount $65,672.84 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES-PIERRE, YANICK Employer name Hudson Valley DDSO Amount $65,672.46 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, WILLIAM F, JR Employer name Gowanda Correctional Facility Amount $65,672.28 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, NANCY J Employer name Sullivan County Amount $65,672.13 Date 11/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGERFO, JOHN Employer name Nassau County Amount $65,672.10 Date 06/21/2010 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