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 CALISTO, ANTONIO Employer name Northport E Northport Pub Lib Amount $65,516.88 Date 04/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEID, CHAD M Employer name Capital Dist Trans Authority Amount $65,516.56 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREICH, JOHN W Employer name Farmingdale UFSD Amount $65,516.51 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, MARGARITA Employer name Health Research Inc Amount $65,516.50 Date 04/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLINA, JAMES J Employer name Erie County Medical Center Corp. Amount $65,516.43 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREMIELEWSKI, ERIC J Employer name Town of Amherst Amount $65,516.43 Date 07/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, LISA B Employer name Middletown City School Dist Amount $65,516.00 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DIANE M Employer name Town of Pittsford Amount $65,515.44 Date 05/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKMAN, BRENDAN L Employer name Erie County Amount $65,515.35 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCUZZA, ROBERT J Employer name Fishkill Corr Facility Amount $65,515.26 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name XING, ERIC A Employer name Dept Labor - Manpower Amount $65,514.80 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SIMONE, SHERRIE L Employer name Ellenville CSD Amount $65,514.67 Date 11/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, L GWEN Employer name City of Mount Vernon Amount $65,514.32 Date 02/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELAN, KAREN B Employer name New York Public Library Amount $65,514.14 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, VERONICA Y Employer name City of Rochester Amount $65,513.78 Date 02/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STRELOW, TODD F Employer name Ontario County Amount $65,513.63 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEINER, BRENDON P Employer name Westchester County Amount $65,513.53 Date 06/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, JOAN Employer name Boces-Orange Ulster Sup Dist Amount $65,513.13 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, PATRICIA M Employer name Boces-Westchester Putnam Amount $65,512.40 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'TOOLE, PATRICIA C Employer name Helen Hayes Hospital Amount $65,512.35 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURER, KENNETH W Employer name Clinton Corr Facility Amount $65,511.80 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPICOLA, DAVID M Employer name Gowanda Correctional Facility Amount $65,511.32 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, WILLIAM Employer name Taconic DDSO Amount $65,511.24 Date 06/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LU, THOMPSON T Y Employer name Suffolk County Amount $65,511.12 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABLONSKY, TARA M Employer name Broome DDSO Amount $65,511.09 Date 06/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUSA, NICOLE Employer name NYC Criminal Court Amount $65,510.87 Date 08/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, JAMES H, JR Employer name Sullivan Corr Facility Amount $65,510.49 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, EDWARD B Employer name SUNY Inst Technology at Utica Amount $65,510.43 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUTZER, ROMAN W Employer name NYS Gaming Commission Amount $65,510.31 Date 01/02/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name NALE, FRANCIS R Employer name Sullivan Corr Facility Amount $65,510.31 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, WALETTA D Employer name Long Island Dev Center Amount $65,510.13 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, CHRISTINE M Employer name Finkelstein Memorial Library Amount $65,509.44 Date 09/06/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ROBERT J Employer name Div Housing & Community Renewl Amount $65,509.41 Date 02/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACONAGHY, MYRA E Employer name Erie County Amount $65,509.31 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINKIEWICZ, EILEEN M Employer name Department of Motor Vehicles Amount $65,509.19 Date 06/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLES, THOMAS R Employer name Livingston County Amount $65,508.40 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BRIAN J Employer name Rensselaer County Amount $65,508.22 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRIOS, DANIEL L Employer name Lawrence Sanitary District #1 Amount $65,508.17 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JESSICA A Employer name Ulster Correction Facility Amount $65,507.88 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, GAYLE A Employer name Patchogue-Medford UFSD Amount $65,507.73 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCEMONE, KELSEY J Employer name City of Syracuse Amount $65,507.29 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARTLEY, RICHARD P Employer name Albany County Amount $65,507.07 Date 02/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMSEY, KEVIN P Employer name Schuyler County Amount $65,506.63 Date 08/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, CARL B Employer name Suffolk County Amount $65,506.58 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUHAMMAD, ASIM A Employer name Dept Labor - Manpower Amount $65,506.46 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICIANO, GEORGE Employer name Medicaid Fraud Control Amount $65,506.44 Date 05/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTILLI, CARMELA Employer name Taconic DDSO Amount $65,505.33 Date 03/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESAI, MUKUND B Employer name Lincoln Corr Facility Amount $65,504.79 Date 08/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, FRANK Employer name City of Mount Vernon Amount $65,504.44 Date 02/16/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLAYDON, DONNA Employer name Dept of Correctional Services Amount $65,504.28 Date 07/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, APRIL Employer name Temporary & Disability Assist Amount $65,504.16 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRERO, JASON J Employer name Westchester County Amount $65,503.73 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHARLES P Employer name Putnam County Amount $65,503.62 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TERRANCE L Employer name Albany County Amount $65,503.61 Date 08/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYSEDORPH, JORDAN B Employer name City of Albany Amount $65,503.42 Date 03/19/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MENDEZ, ANTHONY L Employer name Westchester County Amount $65,502.52 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAQUEWELLE, RODNEY O Employer name Town of Huntington Amount $65,502.33 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVERY, DARBY A Employer name Allegany County Amount $65,502.21 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAGE, EDWARD E Employer name SUNY Empire State College Amount $65,502.18 Date 07/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBANOVITCH, TARA D Employer name City of Rochester Amount $65,502.16 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANG, EUN YOUNG Employer name Queens Borough Public Library Amount $65,501.64 Date 06/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SUZANNE C Employer name Creedmoor Psych Center Amount $65,501.57 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUKOWSKI, WENDY S Employer name Dryden CSD Amount $65,501.57 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MATTEO, MATTHEW P Employer name Tompkins County Amount $65,501.56 Date 11/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKICIUK, RICHARD T Employer name Monroe County Amount $65,500.55 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMARNICKI, VANESSA Employer name New York State Assembly Amount $65,500.54 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, BEN Employer name Ontario County Amount $65,500.14 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRANE, COLLEEN M Employer name Nassau County Amount $65,500.12 Date 04/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES-BOHNER, HOLLY E Employer name City of Buffalo Amount $65,500.04 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name IFFERT, ROBERT E, JR Employer name Oneida County Amount $65,500.03 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANISH, JUSTIN Employer name Elmira Childrens Services Amount $65,500.01 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAPPA, SUMALATHA Employer name Office For Technology Amount $65,499.59 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, MARY ELLEN Employer name Ulster County Amount $65,499.54 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNZ, CATHERINE M Employer name Broome DDSO Amount $65,499.20 Date 05/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SUSAN A Employer name Central NY DDSO Amount $65,499.20 Date 11/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTI, PHILIP J Employer name Smithtown CSD Amount $65,499.12 Date 03/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, WENDY S Employer name Central NY DDSO Amount $65,499.07 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUFELT, RICHARD D Employer name City of Oswego Amount $65,499.02 Date 08/05/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, SUZANNE K Employer name SUNY College at Buffalo Amount $65,498.97 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, BENJAMIN R Employer name Greene Corr Facility Amount $65,498.78 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, MONICA A Employer name Sunmount Dev Center Amount $65,498.75 Date 02/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JULIUS, III Employer name East Ramapo CSD Amount $65,498.62 Date 09/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, NICHOLAS B Employer name Office For Technology Amount $65,498.15 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BARRON, CARL E Employer name Dept Transportation Region 6 Amount $65,497.53 Date 12/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUPTFLEISCH, SARAH M Employer name Broome DDSO Amount $65,497.47 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARCISSE, MARIE L Employer name Hudson Valley DDSO Amount $65,496.56 Date 05/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, GERMAN Employer name Rye City School Dist Amount $65,496.42 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEVARA, CARLOS A Employer name Dept Transportation Region 10 Amount $65,496.00 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATAPANO, CARMELA Employer name Nassau County Amount $65,495.10 Date 05/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEINDL, PAUL W Employer name Eastchester Fire Dist Amount $65,495.02 Date 09/20/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KENNGOTT, CAROL Employer name Nassau County Amount $65,495.02 Date 11/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, ANGELINE M Employer name Western Regional Otb Corp. Amount $65,494.99 Date 07/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, CONSTANCE A Employer name Capital Dist Psych Center Amount $65,494.57 Date 11/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBERA, GAIL M Employer name Capital District DDSO Amount $65,494.57 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JANET Employer name Central NY DDSO Amount $65,494.57 Date 05/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CYNTHIA L Employer name Central NY DDSO Amount $65,494.57 Date 12/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUENTHNER, PATRICIA A Employer name Central NY DDSO Amount $65,494.57 Date 03/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRYOTT, KIMBERLY Employer name Central NY DDSO Amount $65,494.57 Date 02/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KATHLEEN MARIE Employer name Central NY DDSO Amount $65,494.57 Date 04/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, CATHLEEN S Employer name Central NY DDSO Amount $65,494.57 Date 01/20/1987 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