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 FALCONE, VIRGINIA S Employer name Suffolk County Amount $64,800.80 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABBADIA, KATHLEEN A Employer name Suffolk County Amount $64,800.80 Date 04/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLO, LINDA Employer name Suffolk County Amount $64,800.80 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGREPONT, JERILYN Employer name Suffolk County Amount $64,800.80 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALARINO, SHARON A Employer name Suffolk County Amount $64,800.80 Date 04/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPAS, GEORGE M Employer name Suffolk County Amount $64,800.80 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCCIO, DEBORAH L Employer name Suffolk County Amount $64,800.80 Date 04/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUREAU, MARGARET M Employer name Suffolk County Amount $64,800.80 Date 02/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEVIT, RYAN M Employer name Palisades Interstate Pk Commis Amount $64,800.79 Date 10/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCGOWAN BUCCI, KATIE L, MS Employer name Broome County Amount $64,800.03 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIEK, JEFFREY P Employer name Town of Williamson Amount $64,798.91 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, GEORGE J, JR Employer name Lakeland CSD of Shrub Oak Amount $64,798.69 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PAOLO, DENISE Employer name Montauk Library Amount $64,798.15 Date 08/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMBRA, DAVID J Employer name Niagara St Pk And Rec Regn Amount $64,798.13 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SEAN D Employer name Erie County Amount $64,798.01 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYMONDS, MICHELLE A Employer name Central NY DDSO Amount $64,797.91 Date 10/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNY, SUZANNE M Employer name Central NY DDSO Amount $64,797.73 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, MEGAN E Employer name Temporary & Disability Assist Amount $64,797.66 Date 01/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIESE, THOMAS Employer name Westchester County Amount $64,797.59 Date 09/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTMAN, LORRINE Employer name NYS Veterans Home at St Albans Amount $64,797.57 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, DARRELL W Employer name Riverview Correction Facility Amount $64,796.89 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANN, KEVIN P Employer name Ridge Road Fire District Amount $64,796.55 Date 12/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMY, DANIEL C Employer name Broome DDSO Amount $64,796.25 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGETT, JOSEPH A Employer name Town of Grand Island Amount $64,795.91 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANORSDALE, KEITH L Employer name Rochester Psych Center Amount $64,795.72 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHADWICK, ERNEST Employer name Mt Vernon City School Dist Amount $64,795.69 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVISA, JAMES W Employer name Albany Housing Authority Amount $64,795.58 Date 06/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, CHELSEA E Employer name Central NY Psych Center Amount $64,795.35 Date 03/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROGH, LAUREN A Employer name Coxsackie Corr Facility Amount $64,795.12 Date 06/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, NEAL Employer name Port Authority of NY & NJ Amount $64,795.10 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACHARIAH, SALIMMA K Employer name Bernard Fineson Dev Center Amount $64,793.93 Date 04/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNETT, WILLIAM M, JR Employer name Department of Health Amount $64,793.92 Date 12/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCK, TIMOTHY N Employer name Village of West Carthage Amount $64,793.63 Date 09/05/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACEY, THOMAS E Employer name Greene County Amount $64,793.55 Date 09/12/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARETTI, AMANDA K Employer name Greene County Amount $64,793.54 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREANY, KEVIN J Employer name Village of Maybrook Amount $64,792.91 Date 06/06/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAYTUM, EMILY E, MS Employer name SUNY College at Fredonia Amount $64,792.74 Date 04/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JOSEPH M Employer name City of Rochester Amount $64,792.59 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWKINS, GWENDOLYN M Employer name Hudson Valley DDSO Amount $64,792.59 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNE, DARRELL R Employer name Onondaga County Amount $64,792.40 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADY, RYAN P Employer name Saratoga Cap Dis St Pk Rec Reg Amount $64,792.34 Date 11/05/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHAJI, SHERLY Employer name Hudson Valley DDSO Amount $64,791.93 Date 01/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTH, SUSAN A Employer name Off of The State Comptroller Amount $64,791.74 Date 11/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACQUES, MICHELE Employer name Kirby Forensic Psych Center Amount $64,791.43 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERISHA, DJOK Employer name Green Haven Corr Facility Amount $64,791.13 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, MICHAEL C Employer name City of Buffalo Amount $64,791.03 Date 12/18/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HANCZAROWSKI, ZACHARY L Employer name Orleans Corr Facility Amount $64,790.49 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FREZE, JAMES M Employer name City of Batavia Amount $64,790.02 Date 01/16/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRIANA, LINDA J Employer name Syracuse City School Dist Amount $64,790.00 Date 09/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENNYSON, ANNETTE D Employer name Utica City School Dist Amount $64,790.00 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, PATRICK J Employer name Town of Fallsburg Amount $64,789.56 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUKETTE, MATTHEW J Employer name City of Utica Amount $64,788.84 Date 06/18/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ESQUIVEL, CARLOS Employer name City of White Plains Amount $64,788.26 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUIRRE, LINDA A Employer name Bethpage UFSD Amount $64,787.94 Date 10/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUNE, DONALD C Employer name Town of Clifton Park Amount $64,787.55 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, ALBIN F Employer name Jericho UFSD Amount $64,787.50 Date 08/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESAR, MARY E Employer name Brooklyn DDSO Amount $64,787.32 Date 11/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KARI A Employer name NYS Dormitory Authority Amount $64,787.12 Date 02/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGERMAN, DAVID R Employer name Sweet Home CSD Amrst&Tonawanda Amount $64,786.85 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOW, CASANDRA S Employer name Westchester County Amount $64,786.61 Date 12/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, JEREMIAH Employer name Yonkers Mun Housing Authority Amount $64,786.40 Date 07/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNA, JENNIFER Employer name 10Th Jd Suffolk Co Nonjudicial Amount $64,786.33 Date 10/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIPPEL, PAUL K Employer name Capital Dist Trans Authority Amount $64,786.25 Date 10/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJEWICZ, JOHN L Employer name Otisville Corr Facility Amount $64,786.23 Date 07/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KEITH R Employer name Port Authority of NY & NJ Amount $64,786.11 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALEXANDER, GARY K Employer name Appellate Div 4Th Dept Amount $64,786.00 Date 01/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMAN, SHARI H Employer name Fourth Jud Dept - Nonjudicial Amount $64,786.00 Date 09/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMEGELSKY, WENDY L Employer name Fourth Jud Dept - Nonjudicial Amount $64,786.00 Date 09/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEISS, MICHAEL A Employer name SUNY College at Cortland Amount $64,785.94 Date 03/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, MICHAEL W Employer name Groveland Corr Facility Amount $64,785.56 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, IVY ROSE M Employer name HSC at Brooklyn-Hospital Amount $64,784.98 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, DAVID A Employer name New Rochelle Public Library Amount $64,784.97 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, BRENDA J Employer name Dept of Correctional Services Amount $64,784.66 Date 04/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, STEVEN J Employer name Albion Corr Facility Amount $64,784.60 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, CHRISTINE M Employer name Franklin Corr Facility Amount $64,784.55 Date 01/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, JEFFREY M Employer name Health Research Inc Amount $64,783.90 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINWACHS, CINDY L Employer name Gowanda Correctional Facility Amount $64,783.82 Date 06/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGADORN, BARRY S Employer name Boces-Wayne Finger Lakes Amount $64,783.42 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTLEDGE, SARAH J Employer name Western New York DDSO Amount $64,782.64 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, DENISE M Employer name Suffolk County Amount $64,782.51 Date 11/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPATSOS, GEORGE J Employer name Baldwin UFSD Amount $64,782.32 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINO, JOHN R Employer name SUNY Buffalo Amount $64,782.26 Date 08/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROIANNI, MILANA A Employer name Mahopac CSD Amount $64,782.05 Date 03/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASKEL, DAVID A Employer name Village of Bellport Amount $64,781.88 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAUB, AMY A Employer name New York Public Library Amount $64,781.49 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGLIMBENI, MARIA, MRS Employer name Yonkers City School Dist Amount $64,781.22 Date 05/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, PATRICIA A Employer name Half Hollow Hills CSD Amount $64,781.16 Date 09/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, KATHLEEN C Employer name Connetquot CSD Amount $64,780.93 Date 01/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEONARDIS, VINCENT J Employer name City of Saratoga Springs Amount $64,780.75 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOONZ, RONDA R Employer name Off of The State Comptroller Amount $64,780.69 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOIA, DAVID M, JR Employer name Buffalo Sewer Authority Amount $64,780.63 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINALI, CAROL Employer name Nassau County Amount $64,780.52 Date 06/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADASZEWSKI, FRANCIS R Employer name Niagara Frontier Trans Auth Amount $64,780.32 Date 09/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, BONNIE A Employer name Albany County Amount $64,780.26 Date 08/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAJEUNESSE, LISA A Employer name Rensselaer County Amount $64,779.95 Date 02/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALLUSTIO, JOSEPH W Employer name Oneida County Amount $64,779.86 Date 07/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNHARD, JEFFREY D Employer name Niagara County Amount $64,779.67 Date 09/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERLING, CARL E Employer name City of Mount Vernon Amount $64,779.59 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SQUIRES, CHRISTOPHER T Employer name 10Th Jd Suffolk Co Nonjudicial Amount $64,779.24 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUM, ROCHELLE L Employer name Nassau Health Care Corp. Amount $64,778.25 Date 05/15/2000 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