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 MATESIC, MICHAEL J Employer name Erie County Amount $64,841.62 Date 02/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLYN, WAYNE D Employer name New Rochelle City School Dist Amount $64,841.62 Date 04/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOHR, RANDOLPH E Employer name Woodbourne Corr Facility Amount $64,841.57 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, AMY M Employer name Boces-Erie 1St Sup District Amount $64,840.95 Date 12/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJTOWICZ, WARREN T Employer name Town of Amherst Amount $64,840.90 Date 05/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKGUN, ERTAN Employer name Baldwin UFSD Amount $64,840.75 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTORICE, ANTHONY Employer name Port Authority of NY & NJ Amount $64,839.82 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOCORRIERE, ANNETTE C Employer name Suffolk County Amount $64,839.70 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIN, ALLEN W Employer name City of Watertown Amount $64,839.48 Date 07/19/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, ANDREW B Employer name City of Syracuse Amount $64,839.42 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRAY, TANIA J Employer name Off of The State Comptroller Amount $64,839.15 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANK, HENRY J Employer name Nassau County Amount $64,839.02 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCIA, PHILIP V Employer name Long Beach Public Library Amount $64,838.50 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, ADAM J Employer name Office For Technology Amount $64,838.16 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, WILLIAM A, III Employer name Collins Corr Facility Amount $64,838.03 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, PATRICIA C Employer name Town of Orangetown Amount $64,837.92 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, EDWARD F Employer name Malverne UFSD Amount $64,837.56 Date 06/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, NORMA J Employer name SUNY Buffalo Amount $64,837.42 Date 05/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUGER, BRIAN F Employer name Village of Russell Gardens Amount $64,837.19 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMKA, CATHY A Employer name Oneida County Amount $64,837.12 Date 08/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEY, SCOTT E Employer name Department of Health Amount $64,836.89 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, TODD Employer name Town of Smithtown Amount $64,836.52 Date 03/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENIER, JOSEPH A Employer name City of Poughkeepsie Amount $64,836.39 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEA, SANDRA M Employer name Taconic DDSO Amount $64,835.87 Date 12/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALGAS, RAYMOND J Employer name City of Amsterdam Amount $64,835.81 Date 03/29/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RUBEIS, ANDREW J Employer name Village of Westhampton Beach Amount $64,835.65 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEE, LAWRENCE B, JR Employer name Dept Transportation Region 1 Amount $64,835.12 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREDNIA, KATHLEEN M Employer name Massapequa UFSD Amount $64,835.01 Date 09/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOEPFER, VALERIE B Employer name Wende Corr Facility Amount $64,834.43 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELDON, KENNETH J Employer name Town of Huntington Amount $64,834.11 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITZ, SHIRLEY A Employer name Elmira Childrens Services Amount $64,833.92 Date 05/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANBRO, SHEILA A Employer name Justice Center For Protection Amount $64,833.53 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANKANIN, HELEN A Employer name Pine Bush CSD Amount $64,833.48 Date 01/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, AUDREY Y Employer name Ninth Judicial Dist Amount $64,833.08 Date 07/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, JAMES R Employer name NYC Judges Amount $64,833.08 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSO, ALEXANDRA L Employer name Supreme Court Clks & Stenos Oc Amount $64,833.08 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONARRIGO, GERALDINE E Employer name Supreme Court Clks & Stenos Oc Amount $64,833.08 Date 07/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERGEL, MEGAN E Employer name Supreme Court Clks & Stenos Oc Amount $64,833.08 Date 09/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYMAN, MARIE J Employer name Supreme Court Clks & Stenos Oc Amount $64,833.08 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMYTH, BRIDGET Employer name Supreme Court Clks & Stenos Oc Amount $64,833.08 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERAS, YUBERKIS A Employer name Supreme Court Clks & Stenos Oc Amount $64,833.08 Date 06/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERALDI, GEORGIANNE E Employer name Supreme Ct Kings Co Amount $64,833.08 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KICKEL, CATHLEEN B Employer name Three Village CSD Amount $64,832.76 Date 09/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ARDLE, ALICIA M Employer name SUNY at Stony Brook Hospital Amount $64,832.68 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES-MARTY, YOLANDA Employer name Rockland Psych Center Amount $64,832.56 Date 04/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, BONITA A Employer name UFSD of The Tarrytowns Amount $64,832.49 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHYNI Employer name Insurance Dept-Liquidation Bur Amount $64,831.84 Date 02/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORELL, CHERYL L Employer name Pilgrim Psych Center Amount $64,831.76 Date 01/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, PAUL R Employer name Suffolk County Amount $64,831.62 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIFSNYDER, DEBORAH J Employer name HSC at Syracuse-Hospital Amount $64,831.61 Date 11/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCO, JUAN Employer name Westchester County Amount $64,831.29 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICK, MICHAEL F Employer name Education Department Amount $64,831.28 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARL, HENRY C, III Employer name Albany County Amount $64,831.26 Date 04/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAINA, CATHERINE V Employer name Department of Transportation Amount $64,831.25 Date 03/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODKINSON, ANDREA B Employer name Children & Family Services Amount $64,830.54 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECCHIA, ROBERT S, JR Employer name Village of Mamaroneck Amount $64,830.40 Date 05/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTON, ODESSA Employer name Roslyn UFSD Amount $64,830.35 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTAGLIOLA, SUSAN E Employer name East Meadow UFSD Amount $64,830.04 Date 11/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANTUROV, DMITRIY Employer name HSC at Syracuse-Hospital Amount $64,829.68 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAROCAS, ELAYNE B Employer name East Meadow UFSD Amount $64,829.46 Date 11/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, PETER Employer name Rye City School Dist Amount $64,829.19 Date 10/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAF, LEONARD E Employer name Onondaga County Amount $64,829.14 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, LORRAINE Employer name Albany County Amount $64,828.98 Date 11/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JANET Employer name Nassau County Amount $64,828.95 Date 07/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRODER, CHRISTINE J Employer name Town of Brookhaven Amount $64,828.51 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRI, STEPHANIE Employer name Dutchess County Amount $64,826.97 Date 05/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, JOAN D Employer name Empire State Development Corp. Amount $64,826.86 Date 04/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, MICHAEL E Employer name Cayuga County Amount $64,826.49 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUFF, RENETA M Employer name Rensselaer County Amount $64,826.00 Date 06/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONCADORO, NANCY M Employer name SUNY College at Oswego Amount $64,825.89 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRITMATER, MATTHEW R Employer name Rockland County Amount $64,825.77 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, DWIGHT W Employer name Broome County Amount $64,825.68 Date 05/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILLAY, LAURA J Employer name Roswell Park Cancer Institute Amount $64,825.45 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAZAFAVO, CHRISTOPHER J Employer name Collins Corr Facility Amount $64,825.19 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DATTOLA, PAUL D Employer name Sunmount Dev Center Amount $64,824.70 Date 11/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULP, RYAN M Employer name Ogdensburg Corr Facility Amount $64,824.69 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, SCOTT D Employer name NYS Gaming Commission Amount $64,824.00 Date 02/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTRA, JOSE L Employer name Town of Brookhaven Amount $64,823.87 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALBERTO, KRISTEN A Employer name HSC at Syracuse-Hospital Amount $64,823.62 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCK, JASON L Employer name Town of Oyster Bay Amount $64,823.42 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLAFER, BRENT J Employer name Allegany County Amount $64,823.12 Date 07/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFFREDO, SAUNDRA Employer name Roswell Park Cancer Institute Amount $64,822.96 Date 03/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNING, CHARLES F Employer name Dept Labor - Manpower Amount $64,822.92 Date 04/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUURMAN, REGINA Employer name Capital Dist Psych Center Amount $64,822.70 Date 09/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALEOTTI, KEITH P Employer name Town of Oyster Bay Amount $64,822.55 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKEE, PATRICK A Employer name Syosset CSD Amount $64,822.38 Date 08/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, KENNETH M Employer name Western New York DDSO Amount $64,822.30 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUEKBERG, SARAH E Employer name City of Rochester Amount $64,822.19 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEARLING, LAWRENCE G Employer name Nassau County Amount $64,822.17 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, ADAM W Employer name Town of Philipstown Amount $64,821.76 Date 04/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JOSE R Employer name Garden City UFSD Amount $64,820.73 Date 03/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIPWELL, MICHAEL R Employer name City of Troy Amount $64,820.29 Date 06/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSANELLI, CHRISTINE M Employer name Elmira Corr Facility Amount $64,820.20 Date 11/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCIOLA, JUDITH C Employer name Wheatland-Chili CSD Amount $64,819.60 Date 08/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REXFORD, ANN M Employer name Watertown Corr Facility Amount $64,819.53 Date 01/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NOVO, RICHARD A Employer name City of Albany Amount $64,819.52 Date 12/21/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HACK, JAMES P Employer name Clinton County Amount $64,819.39 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEHER, KATHLEEN B Employer name SUNY College at New Paltz Amount $64,819.17 Date 06/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIMM, JENE A Employer name Ontario County Amount $64,819.13 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, THERESA Employer name New York Public Library Amount $64,819.12 Date 03/15/1988 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