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 BUTALEWICZ, MICHAEL J Employer name Department of Motor Vehicles Amount $64,984.32 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, EVERETT S Employer name Department of Motor Vehicles Amount $64,984.32 Date 10/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTUCCI, DARYL G Employer name Department of Motor Vehicles Amount $64,984.32 Date 05/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHID, SHAHJAHAN S Employer name Department of Motor Vehicles Amount $64,984.32 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAUNER, EDWARD P Employer name Department of Motor Vehicles Amount $64,984.32 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUTISTA, EDWIN Employer name Dept Labor - Manpower Amount $64,984.32 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMAN, ADRIAN S Employer name Dept Labor - Manpower Amount $64,984.32 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANG, TINGSHAN R Employer name Dept Labor - Manpower Amount $64,984.32 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, PAULA Employer name Dept Labor - Manpower Amount $64,984.32 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUPTA, DHARAM P Employer name Dept Labor - Manpower Amount $64,984.32 Date 02/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIU, CHONGHER Employer name Dept Labor - Manpower Amount $64,984.32 Date 07/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AULEY, KEVIN J Employer name Dept Labor - Manpower Amount $64,984.32 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, JOSE A Employer name Dept Labor - Manpower Amount $64,984.32 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIFRIED, FREDERICK M Employer name Dept Labor - Manpower Amount $64,984.32 Date 05/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEBENKAS, JOSEPH C Employer name Dept Labor - Manpower Amount $64,984.32 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLKERS, OSVALDO Employer name Dept Labor - Manpower Amount $64,984.32 Date 04/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, TERRY L Employer name Dept Labor - Manpower Amount $64,984.32 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTOCK, LEAH I Employer name Dept Labor - Manpower Amount $64,984.32 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GREGORY E Employer name Dept Labor - Manpower Amount $64,984.32 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEUNG, DAVID Employer name Dept Labor - Manpower Amount $64,984.32 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, FRAULEIN M Employer name Dept Transportation Reg 11 Amount $64,984.32 Date 12/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISYPOVA, IRINA F Employer name Dept Transportation Reg 11 Amount $64,984.32 Date 09/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAULIK, MALAY K Employer name Dept Transportation Reg 11 Amount $64,984.32 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINKOVA, SOFYA Employer name Dept Transportation Reg 11 Amount $64,984.32 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAEZ, TOMAS A Employer name Dept Transportation Reg 11 Amount $64,984.32 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, JAMES P Employer name Dept Transportation Region 10 Amount $64,984.32 Date 02/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZOLI, DORA C Employer name Finkelstein Memorial Library Amount $64,984.29 Date 08/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES-SERVICE, JANICE B Employer name Creedmoor Psych Center Amount $64,984.06 Date 01/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDLEY, ROBERT A, JR Employer name Dept Transportation Region 3 Amount $64,983.62 Date 01/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name EL-AMIN, JANEEN M Employer name Erie County Amount $64,983.52 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACCO, SUSAN C Employer name Children & Family Services Amount $64,983.42 Date 03/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUZICKI, SUSAN A Employer name Erie County Amount $64,983.23 Date 01/27/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, SHAMEEKA S Employer name Staten Island DDSO Amount $64,983.09 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUHL, SANDRA L Employer name Albany County Amount $64,982.24 Date 12/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, WILLIAM A, SR Employer name Niagara Frontier Trans Auth Amount $64,982.18 Date 09/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JAMES C Employer name Village of Freeport Amount $64,982.14 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPHAEL, DUOUVIL Employer name Westbury UFSD Amount $64,982.12 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMSDILL, JOSEPH L Employer name Niagara County Amount $64,981.86 Date 02/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTEY, FRANK L Employer name City of Watertown Amount $64,981.45 Date 04/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, JASON D Employer name Town of Coeymans Amount $64,981.25 Date 08/23/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIORGIO, MARIA Employer name Bellmore UFSD Amount $64,980.90 Date 09/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOLI, JOSEPH T Employer name Port Authority of NY & NJ Amount $64,980.90 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SINOIS, PAUL Employer name Uniondale UFSD Amount $64,980.88 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, ARLENE P Employer name Finger Lakes DDSO Amount $64,980.81 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABER, DAVID B Employer name Albany County Amount $64,980.49 Date 05/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTCENT, MARIA B Employer name Central Islip UFSD Amount $64,980.37 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAM, ROWENA M Employer name Central Islip UFSD Amount $64,980.37 Date 11/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRINNELL, DOUGLAS P Employer name Mohawk Correctional Facility Amount $64,980.08 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LEE R Employer name Onondaga County Amount $64,979.98 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTOCK, MICHAEL A Employer name Pilgrim Psych Center Amount $64,979.92 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JUDITH A Employer name Central NY Psych Center Amount $64,979.70 Date 01/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, CURTIS B Employer name Greater So Tier Boces Amount $64,979.57 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, MICHAEL J Employer name Town of Amherst Amount $64,979.53 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, MICHAEL P Employer name Eastern NY Corr Facility Amount $64,979.21 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITTON, JARROD M Employer name Fourth Jud Dept - Nonjudicial Amount $64,979.06 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, WARREN Employer name Westchester County Amount $64,978.82 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, LISA Employer name Albany County Amount $64,978.72 Date 11/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOSCO, ROBERT J Employer name Schenectady County Amount $64,978.60 Date 09/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, SEAN N Employer name Roosevelt Island Oper Corp. Amount $64,978.47 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTILLO, DAVID E Employer name City of Rochester Amount $64,978.44 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, LARRY C Employer name Collins Corr Facility Amount $64,978.10 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISCIOTTI, JOHN A Employer name SUNY Stony Brook Amount $64,978.06 Date 04/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONETTE, AMANDA S Employer name Auburn Corr Facility Amount $64,977.89 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRINO, SCOTT J Employer name City of Rochester Amount $64,977.75 Date 05/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEISSING, MARY C Employer name Jericho UFSD Amount $64,977.56 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSIER, CORBIN J Employer name Dpt Environmental Conservation Amount $64,977.25 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, ADRIENNE P Employer name Fishkill Corr Facility Amount $64,977.24 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, LATAVEIS D Employer name HSC at Syracuse-Hospital Amount $64,977.21 Date 06/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, RODERICK S Employer name Carmel CSD Amount $64,977.02 Date 10/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLOCK, ANNE MARIE B Employer name Irvington UFSD Amount $64,977.01 Date 09/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAEGER, TIMOTHY J Employer name Genesee County Amount $64,976.84 Date 11/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, DANIEL T Employer name Riverhead CSD Amount $64,976.79 Date 11/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, TONYA Y Employer name Port Authority of NY & NJ Amount $64,976.65 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, WILLIAM F Employer name City of Plattsburgh Amount $64,976.35 Date 09/10/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKLEY, TERRY Employer name Hutchings Psych Center Amount $64,976.34 Date 02/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASSO, RICHARD E, JR Employer name Capital Dist Trans Authority Amount $64,975.92 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, JUDITH A Employer name Plainedge UFSD Amount $64,975.61 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANOVSKY, ANJANEE S Employer name Dept Transportation Reg 11 Amount $64,975.53 Date 09/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ESTHER N Employer name Otisville Corr Facility Amount $64,975.04 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINSON, LA SHAWN I Employer name Staten Island DDSO Amount $64,975.03 Date 05/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, PATRICIA A Employer name Town of Elma Amount $64,974.76 Date 07/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEAL, GARY M, JR Employer name Fishkill Corr Facility Amount $64,974.75 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIGAN, MARGARET A Employer name Dutchess County Amount $64,974.33 Date 04/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCARELLA-DOODY, MAUREEN Employer name Nassau County Amount $64,973.19 Date 04/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATH, GARY G Employer name Mattituck-Cutchogue UFSD Amount $64,973.05 Date 01/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADLOCK, TODD M Employer name Elmira City School Dist Amount $64,973.00 Date 12/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, ANTHONY J Employer name SUNY Empire State College Amount $64,972.50 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, TIMOTHY A Employer name Collins Corr Facility Amount $64,971.13 Date 02/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECHON, MICHAEL J Employer name Eastern NY Corr Facility Amount $64,970.82 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, CAROLYN J Employer name Chemung County Amount $64,970.39 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINE, RYAN M Employer name Finger Lakes DDSO Amount $64,970.39 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, RYAN E Employer name Elmira Corr Facility Amount $64,970.20 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, CHRISTOPHER S Employer name Downstate Corr Facility Amount $64,970.14 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOYER, BETH A Employer name Children & Family Services Amount $64,970.10 Date 12/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABELLA, VINCENT A Employer name Yonkers City School Dist Amount $64,969.91 Date 09/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, RAYMOND F Employer name Nassau Health Care Corp. Amount $64,969.60 Date 02/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESTERSON, CHRISTINE E Employer name Albion Corr Facility Amount $64,969.17 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWSAM, DARLENE M Employer name Copenhagen CSD Amount $64,969.10 Date 11/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTERS, HENRY D, III Employer name NYC Family Court Amount $64,968.68 Date 04/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name YU, YANHUA Employer name Brooklyn Public Library Amount $64,968.51 Date 08/20/2007 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