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 DALLACQUA, LORETTA Employer name Sachem CSD at Holbrook Amount $65,280.55 Date 10/11/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALADINI, PETER Employer name Freeport UFSD Amount $65,280.46 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRY, ELAINE L Employer name Rockville Centre Housing Auth Amount $65,280.19 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, MICHAEL S Employer name City of Buffalo Amount $65,279.74 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SABATINI, MATTHEW F Employer name Chemung County Amount $65,279.50 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANZ, ALICIA R Employer name Port Authority of NY & NJ Amount $65,279.45 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WASIELEWSKI, RONALD L Employer name Erie County Medical Center Corp. Amount $65,279.39 Date 02/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MATHEW J Employer name Franklin Corr Facility Amount $65,279.08 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, JACQUELYN S Employer name NYS Veterans Home at St Albans Amount $65,278.95 Date 07/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINTRAUB, DAVID L Employer name Broome County Amount $65,277.38 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORDE-GRAY, REGINALD Employer name Green Haven Corr Facility Amount $65,276.68 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, NICASIO, JR Employer name Office of Public Safety Amount $65,276.58 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONCELIK, BILLY JACK Employer name Temporary & Disability Assist Amount $65,276.50 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUBANKS, DONALD L, JR Employer name Thruway Authority Amount $65,275.85 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNDERBERG, JAMES E Employer name Energy Research Dev Authority Amount $65,275.81 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, AMBER D Employer name Off of The State Comptroller Amount $65,275.59 Date 07/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRON, RANDALL T Employer name Onondaga County Amount $65,275.54 Date 02/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEILS, H CLARE Employer name City of Rye Amount $65,275.32 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAY, JULIO A Employer name Bronx Psych Center Amount $65,275.00 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDOUARD, CARL L Employer name Hudson Valley DDSO Amount $65,274.91 Date 07/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, JUAN J Employer name Town of Huntington Amount $65,274.56 Date 10/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORBER, JONATHAN D Employer name Broome DDSO Amount $65,274.52 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, MATTHEW D Employer name Children & Family Services Amount $65,274.21 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVIN, HEATHER M Employer name Boces-Monroe Amount $65,274.00 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUCHAMP, THOMAS M Employer name City of Ogdensburg Amount $65,273.23 Date 03/21/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROGERS, KAILEN S Employer name New York Public Library Amount $65,272.82 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIANTOMASSO, LYNN Employer name SUNY at Stony Brook Hospital Amount $65,272.67 Date 06/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAQUEZ, JILL M Employer name St Lawrence Psych Center Amount $65,272.58 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, STEPHEN Employer name Office For Technology Amount $65,272.46 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNG, JEFFREY J Employer name Dept Transportation Region 7 Amount $65,272.29 Date 11/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURBES, CAROL L Employer name Baldwin UFSD Amount $65,271.75 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MADELINE Employer name Great Neck UFSD Amount $65,271.20 Date 09/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, SUSAN P Employer name Albany County Amount $65,270.92 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KENNETH A Employer name Cornell University Amount $65,270.88 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AULER, TARA I Employer name SUNY College at Oswego Amount $65,270.79 Date 04/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMAKER, WILLIAM J Employer name City of Rensselaer Amount $65,270.58 Date 10/03/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADAMS, DALE C Employer name Monroe County Amount $65,270.48 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALSKI, JOSEPH M Employer name City of Dunkirk Amount $65,270.32 Date 08/12/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOZER, ELIZABETH V Employer name SUNY Binghamton Amount $65,270.32 Date 09/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUGHTON, RANDY C Employer name Ulster County Amount $65,270.16 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, THOMAS A Employer name Port Authority of NY & NJ Amount $65,270.14 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WIDEN, BRADLEY R Employer name Town of Ellicott Amount $65,270.00 Date 01/06/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LATH, STEVEN W Employer name Fishkill Corr Facility Amount $65,269.71 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATCHEV, NICHOLAS G Employer name Thruway Authority Amount $65,269.33 Date 12/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORN, PAUL A Employer name Genesee County Amount $65,269.32 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGNERA, MARC D Employer name Monroe County Water Authority Amount $65,268.90 Date 07/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, JULIA A Employer name Western New York DDSO Amount $65,268.60 Date 12/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, BETTY Employer name Suffolk County Water Authority Amount $65,268.49 Date 10/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGUIRE, SUZANNE M Employer name Health Research Inc Amount $65,268.17 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DELL, NEIL Employer name Dev Auth of North Country Amount $65,268.15 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, COREY L Employer name Port Authority of NY & NJ Amount $65,268.06 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STOLLER, ELYSE S Employer name Finkelstein Memorial Library Amount $65,267.87 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EXLEY, SHARON M Employer name Broome County Amount $65,267.73 Date 02/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORCE, EDMUND J, JR Employer name Scarsdale UFSD Amount $65,266.86 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRA, JOSEPH Employer name Northport East Northport UFSD Amount $65,266.58 Date 08/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, RAFAEL Employer name Westchester County Amount $65,266.52 Date 01/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, RUTH E Employer name Taconic DDSO Amount $65,266.44 Date 03/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, MARTIN A Employer name Children & Family Services Amount $65,266.41 Date 10/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNONE, RUTH D Employer name Glen Cove City School Dist Amount $65,266.00 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON-WILLIAMS, MAXINE M Employer name Nassau Health Care Corp. Amount $65,265.41 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARINO, JOSEPH A Employer name Town of Oyster Bay Amount $65,265.40 Date 09/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIERSHAUSER, LINDA Employer name Herricks UFSD Amount $65,265.25 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, JEFFREY D Employer name Dept Transportation Region 3 Amount $65,264.44 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSIE, JOSEPH K Employer name Town of Lewiston Amount $65,264.37 Date 01/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, KAREN L Employer name SUNY at Stony Brook Hospital Amount $65,264.26 Date 01/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARLICH, MARILYN Employer name Town of Blooming Grove Amount $65,263.56 Date 06/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, PATRICK S Employer name Nassau County Amount $65,263.54 Date 12/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, BRIAN N Employer name Great Meadow Corr Facility Amount $65,263.51 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEKRANS, BRUCE A Employer name Wayne County Amount $65,263.38 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTSCHI, CARL H Employer name Mexico CSD Amount $65,263.11 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWSOME, ELAINE Employer name Kingsboro Psych Center Amount $65,262.70 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ALPHONSO L Employer name City of Mount Vernon Amount $65,262.67 Date 12/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYCE-MC DONALD, ANNA Employer name Metro New York DDSO Amount $65,262.61 Date 04/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHOUSE, LYNN A Employer name NYS Bridge Authority Amount $65,262.52 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHE, MAUREEN T Employer name Cornell University Amount $65,262.24 Date 09/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, DENISE L Employer name Village of Floral Park Amount $65,262.24 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONDEAU, CHERIE R Employer name Roswell Park Cancer Institute Amount $65,261.99 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, TIMOTHY A Employer name Wyoming Corr Facility Amount $65,261.83 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUDD, DIANE Employer name Huntington UFSD #3 Amount $65,261.73 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSELLA, AIMEE M Employer name Capital District DDSO Amount $65,261.69 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTIS, JULIE M Employer name Central NY DDSO Amount $65,261.69 Date 09/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, PAUL H Employer name Nassau County Amount $65,261.68 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, DONNA L Employer name Ballston Spa-CSD Amount $65,261.46 Date 09/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MICHAEL A Employer name Village of Westbury Amount $65,261.46 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN, GEORGE A, III Employer name Sayville UFSD Amount $65,261.39 Date 02/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLUM, CYNTHIA A Employer name Western New York DDSO Amount $65,260.60 Date 11/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINER, JONATHON M Employer name Energy Research Dev Authority Amount $65,260.53 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, TIMOTHY Employer name Hauppauge UFSD Amount $65,259.84 Date 12/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMMOND, KAREN L Employer name Boces Erie Chautauqua Cattarau Amount $65,259.61 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHRT, REBECCA Employer name Erie County Medical Center Corp. Amount $65,259.50 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDOLINA, ANTHONY R Employer name Town of West Seneca Amount $65,259.45 Date 06/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name UN, YUSIMIL Employer name Port Authority of NY & NJ Amount $65,259.43 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFANO, SHARON J Employer name Nyack Library Amount $65,259.25 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTZ, OLGA A Employer name Office For The Aging Amount $65,259.22 Date 10/27/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, MARCIA D Employer name State Insurance Fund-Admin Amount $65,259.22 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDT, JEREMY D Employer name Suffolk County Water Authority Amount $65,258.97 Date 04/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO-PELLICCI, SALLY ANN Employer name Village of Valley Stream Amount $65,258.64 Date 11/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRY, JAMES F Employer name Suffolk County Amount $65,258.63 Date 12/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, JOANNA Employer name Health Research Inc Amount $65,258.36 Date 08/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOUNT, MICHAEL B Employer name Children & Family Services Amount $65,257.40 Date 05/12/1988 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