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 MC NAMARA, TIMOTHY G Employer name Collins Corr Facility Amount $64,926.77 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANITS, DAWN A Employer name Syracuse City School Dist Amount $64,926.13 Date 02/19/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name IBRAHIM, SAVITREE Employer name NYS Veterans Home at St Albans Amount $64,925.92 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARADISO, PAUL J Employer name Albany County Amount $64,925.57 Date 03/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, SUSAN N Employer name Roslyn UFSD Amount $64,925.56 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, ROBERT K Employer name Shawangunk Correctional Facili Amount $64,925.55 Date 11/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WORMER, BRENDA S Employer name Department of Tax & Finance Amount $64,925.50 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACAULAY, STEPHANIE H Employer name St Lawrence Psych Center Amount $64,925.09 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATH, MICHAEL J Employer name Village of Lancaster Amount $64,925.03 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRITELLO, THOMAS J Employer name Town of Oyster Bay Amount $64,924.86 Date 08/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSEMAN, BRIAN R Employer name Fishkill Corr Facility Amount $64,924.54 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHEILA L Employer name Rockland County Amount $64,924.43 Date 05/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABAD, CARLOS H Employer name Southampton UFSD Amount $64,924.32 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNN, LORETTA M Employer name Village of Northport Amount $64,924.26 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAUBLE, DIANE M Employer name Ulster County Amount $64,924.07 Date 07/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, PATRICIA Employer name North Salem CSD Amount $64,924.04 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, THOMAS L Employer name Lockport City School Dist Amount $64,923.90 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYOSKEY, TIMOTHY J Employer name Dept of Correctional Services Amount $64,923.83 Date 10/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTGE, TARYN Employer name Brewster CSD Amount $64,923.81 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETCHAM, ELIZABETH A Employer name Dept Transportation Region 1 Amount $64,923.75 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMEONA, DORIS Employer name Roosevelt UFSD Amount $64,923.53 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTARFONZO, MICHAEL A Employer name Schuyler County Amount $64,923.44 Date 01/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, DENNIS Employer name Town of Islip Amount $64,923.19 Date 06/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPKE, EDWARD J Employer name Warsaw CSD Amount $64,923.02 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUETI, LISA Employer name Bedford CSD Amount $64,922.98 Date 01/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHIPPLE, JAMES D Employer name State Insurance Fund-Admin Amount $64,922.78 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROSENDAHL, DAVID N Employer name Town of Aurora Amount $64,922.45 Date 07/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERFILIPPI, ROBERTA Employer name Inst For Basic Res & Ment Ret Amount $64,922.28 Date 02/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name NDU, IJEOMA M Employer name Port Authority of NY & NJ Amount $64,922.00 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUNDERLICH, MICHELE L Employer name Cayuga County Amount $64,921.95 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUCINA, JOHN R Employer name Niagara Frontier Trans Auth Amount $64,921.79 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLAM, ROSEMARIE Employer name Farmingdale UFSD Amount $64,921.30 Date 02/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEINMAN, MAC D Employer name Div Military & Naval Affairs Amount $64,921.20 Date 06/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGGIALI, CHRISTIAN L Employer name New Rochelle Public Library Amount $64,921.20 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POVENTUD, TOMAS J Employer name Greene Corr Facility Amount $64,921.00 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARUSKA, JEFFREY R Employer name Div Military & Naval Affairs Amount $64,920.90 Date 03/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCK, KEITH P Employer name Chautauqua County Amount $64,920.27 Date 11/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CRENZA, ANNE M Employer name Katonah-Lewisboro UFSD Amount $64,920.09 Date 12/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, DARRELL K Employer name Office of Court Administration Amount $64,919.98 Date 10/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOSS, STEPHEN C, JR Employer name Saratoga County Amount $64,919.83 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZLER, THOMAS E Employer name SUNY College at Buffalo Amount $64,919.71 Date 05/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, GERALDINE Employer name Hutchings Psych Center Amount $64,919.40 Date 06/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEPFER, MICHAEL E Employer name Western New York DDSO Amount $64,919.19 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, MARTHA S Employer name Clinton County Amount $64,919.16 Date 08/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENTA, CAROL A Employer name Town of Hempstead Amount $64,918.76 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCIO, ANDREW S Employer name Wappingers CSD Amount $64,918.71 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEEDS, JOSEPH N Employer name Manhattan Psych Center Amount $64,918.42 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACERO, LAURA Employer name New York City Childrens Center Amount $64,918.42 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, INEZ M Employer name New York City Childrens Center Amount $64,918.42 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCERI, JANINE Employer name Rockland Psych Center Amount $64,918.42 Date 09/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, MINI T Employer name Rockland Psych Center Amount $64,918.42 Date 04/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, AULENDRYS J Employer name Washington Hts Unit Amount $64,918.42 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETT, DENECA A Employer name Nassau Health Care Corp. Amount $64,918.37 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARY, CODY R Employer name Village of Massena Amount $64,918.37 Date 04/22/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BIRMINGHAM, JUSTIN J Employer name Niagara County Amount $64,918.27 Date 07/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERZON, EDWINA A Employer name Rockland County Amount $64,918.17 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, CHRISTINA M Employer name Sullivan County Amount $64,917.84 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPF, JEFFREY M, JR Employer name Smithtown Fire District Amount $64,917.19 Date 12/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, SAMANTHA L Employer name Port Authority of NY & NJ Amount $64,917.16 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUGGAN, SUSAN K Employer name Town of Greece Amount $64,917.16 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, RYAN M Employer name Chemung County Amount $64,917.12 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, NICHOLAS A Employer name Dept Transportation Region 3 Amount $64,916.86 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZACZKA, JOHN M Employer name Erie County Amount $64,916.52 Date 02/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GRANDIER, AUDREY Employer name Suffolk County Amount $64,916.39 Date 12/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERDOMO, ADRIANA Employer name Metro New York DDSO Amount $64,916.21 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AWADALLAH, RIFAI Employer name Children & Family Services Amount $64,916.18 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIMASZEWSKI, BETH A L Employer name Town of Oyster Bay Amount $64,915.92 Date 03/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, JENNIFER L Employer name HSC at Syracuse-Hospital Amount $64,915.69 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, RAUL Employer name Village of Lawrence Amount $64,915.02 Date 07/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, FREDERICK L Employer name Kingsboro Psych Center Amount $64,914.88 Date 12/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, SHAVONNE S Employer name Nassau County Amount $64,914.72 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, ROBERT J Employer name Village of Rockville Centre Amount $64,914.12 Date 07/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSCHALL, DAVID B Employer name North Bellmore UFSD Amount $64,914.07 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLOWSKI, LOUIS J Employer name SUNY Buffalo Amount $64,913.92 Date 08/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZAPRANSKI, PAUL H Employer name Monroe County Water Authority Amount $64,913.75 Date 01/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SIMONE, TRACEY A Employer name Energy Research Dev Authority Amount $64,913.70 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LEONARDO, JEAN Employer name Oceanside UFSD Amount $64,913.65 Date 09/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MARILYN J Employer name Children & Family Services Amount $64,913.46 Date 03/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JASON S Employer name Albany County Amount $64,913.16 Date 05/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLANOWSKI, THOMAS A, II Employer name Mid-State Corr Facility Amount $64,913.03 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICE, PHILIP J Employer name Village of Hamburg Amount $64,912.91 Date 06/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CYNTHIA D Employer name Bellmore-Merrick CSD Amount $64,912.69 Date 08/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, RAFAELE M Employer name Village of Otisville Amount $64,912.64 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODDS, JOHN C, III Employer name Copake-Taconic Hills CSD Amount $64,912.52 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCARO, LINDA A Employer name Hewlett-Woodmere UFSD Amount $64,912.33 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL-SMITH, JULIENE A Employer name Westchester County Amount $64,912.11 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCIER, FRANK J Employer name Clinton County Amount $64,912.07 Date 06/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHMAN, TRACEY Employer name Division of The Budget Amount $64,912.02 Date 11/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALCUTTI, JOSEPH V Employer name Bedford CSD Amount $64,910.84 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHERA, SHOBHA Employer name Empire State Development Corp. Amount $64,910.31 Date 11/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, CONWELL A Employer name Empire State Development Corp. Amount $64,910.31 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, CRAIG M Employer name SUNY College Techn Morrisville Amount $64,910.27 Date 02/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLOPP, WANDA J Employer name Finger Lakes DDSO Amount $64,910.16 Date 08/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOROWSKI, MARYANN M Employer name Western New York DDSO Amount $64,910.16 Date 03/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MALLEY, SUZANNE C Employer name Boces Suffolk 2Nd Sup Dist Amount $64,910.15 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, SABRINA LM Employer name Columbia County Amount $64,910.05 Date 09/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, STEVEN M Employer name Boces-Monroe Amount $64,909.72 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAPNER, SUZANNE E Employer name Cornell University Amount $64,909.66 Date 11/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASANOFF, MARK R Employer name Town of Islip Amount $64,909.49 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRAKIAN, MATTHEW S Employer name Goshen CSD Amount $64,909.42 Date 07/01/2004 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