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 KARDAS, RICHARD M Employer name Department of Health Amount $65,474.07 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SUSAN M Employer name Baldwin UFSD Amount $65,474.06 Date 09/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, JOAN A Employer name Hicksville Water District Amount $65,473.94 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMONICA, SEBASTIAN Employer name Town of Islip Amount $65,473.94 Date 08/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FRANCQUEVILLE, MARC A Employer name Fayetteville-Manlius CSD Amount $65,472.69 Date 06/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREU, LUIS O Employer name Downstate Corr Facility Amount $65,472.51 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JUSTIN L Employer name Port Authority of NY & NJ Amount $65,472.32 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEFAZIO, JOHN M Employer name NYS Higher Education Services Amount $65,472.15 Date 01/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADLEY, CATHERINE R Employer name SUNY Health Sci Center Syracuse Amount $65,472.14 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPPY, PAUL F, JR Employer name City of Dunkirk Amount $65,472.04 Date 08/11/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAUVIE, MARY K Employer name Energy Research Dev Authority Amount $65,471.93 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARX, JASON M Employer name Clinton County Amount $65,471.75 Date 02/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNER, ETHAN D Employer name Clinton County Amount $65,471.74 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMON, NICOLE M Employer name Erie County Medical Center Corp. Amount $65,471.42 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALATO, DEBORAH A Employer name Cayuga County Amount $65,471.18 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAMS, MARY ELLEN P Employer name Town of Monroe Amount $65,471.13 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANN, DEBRA Employer name Off of The State Comptroller Amount $65,470.97 Date 10/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, SCOTT H Employer name Sullivan Corr Facility Amount $65,470.86 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, CANDICE G Employer name NYC Civil Court Amount $65,470.82 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIRINEC, CHRISTINA M Employer name Cayuga Correctional Facility Amount $65,470.77 Date 03/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ROBERT F Employer name West Seneca CSD Amount $65,469.79 Date 05/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUILAR, JUAN U Employer name Rockville Centre UFSD Amount $65,469.55 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEY, RODNEY L, JR Employer name Albion Corr Facility Amount $65,469.49 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, GINA E Employer name Central Islip UFSD Amount $65,469.22 Date 03/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRASSIA, JOSEPH R Employer name Town of Brookhaven Amount $65,469.20 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BOIS, GARVIN M Employer name SUNY Health Sci Center Brooklyn Amount $65,468.75 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERN, STUART H Employer name Taconic DDSO Amount $65,468.05 Date 02/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, FRANCESCO X, II Employer name Village of East Rockaway Amount $65,467.96 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBETSKY, MATTHEW D Employer name City of Beacon Amount $65,467.41 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIPPEE, NICHOLLE L Employer name Jefferson County Amount $65,467.15 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASINELLA, MICHAEL A Employer name Dept of Public Service Amount $65,467.13 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERILLO, LISA C Employer name City of Buffalo Amount $65,467.09 Date 08/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LA DUE, MEGAN E Employer name Central NY Psych Center Amount $65,466.22 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, BARBARA Employer name Town of Babylon Amount $65,465.53 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, CHRISTOPHER A Employer name Orange County Amount $65,465.47 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, CHRISTOPHER Employer name Onondaga County Amount $65,464.70 Date 10/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIN, JESSICA Employer name NYC Family Court Amount $65,464.67 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSORT, MELISSA A Employer name Franklin Corr Facility Amount $65,464.00 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWHOFF, JOSHUA W Employer name Suffolk County Amount $65,463.93 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, GREG J Employer name Thruway Authority Amount $65,463.82 Date 08/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISTER, LYNNE M Employer name Monroe County Amount $65,462.93 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, SUSAN A Employer name Watertown Housing Authority Amount $65,462.59 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, DARLENE Y Employer name Albany County Amount $65,462.39 Date 03/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFFER, LISA S Employer name Bethpage Public Library Amount $65,462.19 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDEN, GEORGE V Employer name Ontario Co Soil & Water Cons Dis Amount $65,462.11 Date 12/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, AMBER L Employer name Columbia County Amount $65,461.95 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROPPO, ANTONINO Employer name Brooklyn Public Library Amount $65,461.92 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCTOR, ELIZABETH A Employer name Town of Yorktown Amount $65,461.66 Date 11/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, JANICE A Employer name Energy Research Dev Authority Amount $65,461.58 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERSON, KENNETH J Employer name Berlin CSD Amount $65,461.43 Date 08/04/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, MARY A Employer name Onondaga County Amount $65,461.26 Date 11/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, GLORIA A Employer name Onondaga County Amount $65,461.26 Date 04/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, MARJORIE H Employer name Onondaga County Amount $65,461.26 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSELLI, GERALDINE C Employer name Onondaga County Amount $65,461.26 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFAFFE, THOMAS A, JR Employer name Islip Resource Recovery Agcy Amount $65,461.15 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERBY, DAVID Employer name Shenendehowa CSD Amount $65,461.05 Date 01/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALIERE, DOLORES M Employer name Nassau County Amount $65,460.21 Date 07/16/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUCZKO, LIAM J Employer name Port Authority of NY & NJ Amount $65,460.19 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAWFIK, BASSEM H Employer name Office For Technology Amount $65,460.07 Date 09/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINKENBERG-NOSK, KAYA Employer name Suffolk County Amount $65,459.90 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DIRK D Employer name Broome County Amount $65,459.73 Date 07/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLARY, JEFFREY G Employer name Fulton County Amount $65,459.29 Date 09/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKWITH, MICHAEL R Employer name City of Oswego Amount $65,459.19 Date 04/17/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HECHT, JOEL A Employer name Albany Pine Bush Preserve Comm Amount $65,459.17 Date 06/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINAL, ERIN M Employer name Albany Pine Bush Preserve Comm Amount $65,459.17 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, GARY A Employer name SUNY Buffalo Amount $65,459.06 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MYRON W Employer name Port Authority of NY & NJ Amount $65,458.80 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, HEMA Employer name Putnam County Amount $65,458.68 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKMAN, CHRISTOPHER J Employer name Bay Shore Fire District Amount $65,458.61 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, TIMOTHY R Employer name Village of Bellport Amount $65,458.26 Date 02/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKLEY, CHRISTINA A Employer name Office For Technology Amount $65,457.84 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAIR, MAYA L Employer name Washington Hts Unit Amount $65,457.81 Date 07/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAPS, ANDREA F Employer name HSC at Syracuse-Hospital Amount $65,457.80 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNELLO, RYAN D Employer name Auburn Corr Facility Amount $65,457.77 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLAN, CHRISTOPHER Employer name Town of Islip Amount $65,457.61 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURWITZ, SCOTT M Employer name NYS Power Authority Amount $65,457.55 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DOUGLAS H Employer name Town of East Greenbush Amount $65,457.44 Date 01/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSER, TRACY E Employer name Lexington School For The Deaf Amount $65,457.36 Date 09/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHONFELD, MARLEY A Employer name Lexington School For The Deaf Amount $65,457.36 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAZYCKI, MICHAEL W Employer name Coxsackie Corr Facility Amount $65,456.70 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTFALL, BRENT Employer name Southport Correction Facility Amount $65,456.39 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLAS, ROBERT Employer name Westchester County Amount $65,456.14 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSER, WILLIAM J Employer name Village of Massapequa Park Amount $65,456.07 Date 05/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANI, NICHOLAS J Employer name City of Buffalo Amount $65,455.82 Date 02/16/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUNIZ, RAFAEL A Employer name SUNY at Stony Brook Hospital Amount $65,455.18 Date 02/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIAM, REGINALD T Employer name Town of Babylon Amount $65,454.77 Date 01/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, KENNETH P Employer name State Insurance Fund-Admin Amount $65,454.48 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESEN, LORI M Employer name Westchester County Amount $65,454.13 Date 09/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEHNER, JOYCE E Employer name North Shore CSD Amount $65,454.02 Date 11/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERAS, ALFONSO J Employer name Southern Tier Library System Amount $65,454.00 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, BRANDON M Employer name Genesee St Park And Rec Regn Amount $65,453.95 Date 11/05/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AGUILAR, GUILLERMO E Employer name Dept Transportation Region 5 Amount $65,453.94 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMANCZYK, ALAN J Employer name Westhill CSD Amount $65,453.69 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINZBURG, LEONID Employer name Office of General Services Amount $65,453.30 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWAL, BRANDON P Employer name Town of Cheektowaga Amount $65,452.74 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST CLOUX, ANGIE Employer name NYS Community Supervision Amount $65,452.61 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, CYNTHIA Employer name Off of The State Comptroller Amount $65,452.59 Date 08/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELBIN, MARGARET L Employer name SUNY at Stony Brook Hospital Amount $65,452.44 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIECHOWSKI, ANDROULLA Employer name City of Niagara Falls Amount $65,452.17 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARLAPIANO, KAREN Employer name Locust Valley CSD Amount $65,451.84 Date 08/03/1998 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