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 SPECHT, DENISE F Employer name Farmingdale UFSD Amount $64,682.50 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG-STUTZ, JONELLE J Employer name City of Rochester Amount $64,682.24 Date 07/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, RICARDO Employer name Erie County Amount $64,682.18 Date 04/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, RICHARD T Employer name Westchester Health Care Corp. Amount $64,681.47 Date 07/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, MONIQUE A Employer name Temporary & Disability Assist Amount $64,681.21 Date 03/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRIATCH, NICHOLAS W Employer name Liverpool CSD Amount $64,681.13 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGOZELSKI, JASON R Employer name Orange County Amount $64,680.69 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVERY, HANNAH G Employer name HSC at Syracuse-Hospital Amount $64,680.24 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, NICOLE L Employer name Dpt Environmental Conservation Amount $64,680.17 Date 12/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ALYCE M Employer name East Islip UFSD Amount $64,680.06 Date 11/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTO, ANTOINETTE M Employer name Third Jud Dept - Nonjudicial Amount $64,679.62 Date 04/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONURA, SUSAN Employer name Massapequa UFSD Amount $64,679.31 Date 04/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHL, RENA Employer name East Islip UFSD Amount $64,679.30 Date 05/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROETZER, MICHAEL E, II Employer name Niagara County Amount $64,679.09 Date 06/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTINO, MICHAEL P Employer name SUNY Brockport Amount $64,678.90 Date 02/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, ROBERT L Employer name City of Rochester Amount $64,678.76 Date 11/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DHAYER, JOHN F Employer name Chittenango CSD Amount $64,678.32 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, ANGELA M Employer name NYC Family Court Amount $64,677.77 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIELA, VINCENT Employer name Longwood CSD at Middle Island Amount $64,677.73 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALDEMAN, ELIZABETH A Employer name Rensselaer County Amount $64,677.37 Date 02/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYSIUS, MIDZY B Employer name HSC at Syracuse-Hospital Amount $64,677.26 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name UMANA, NELSON I Employer name Rockville Centre UFSD Amount $64,677.15 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, MATTHEW Employer name Westbury UFSD Amount $64,676.95 Date 01/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, JANNIE M Employer name Department of Motor Vehicles Amount $64,676.91 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSTEN, AARON J Employer name Wyoming Corr Facility Amount $64,676.60 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRZEWUCKI, RICHARD F Employer name Town of Brookhaven Amount $64,676.08 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, TIMOTHY J Employer name Ninth Judicial Dist Amount $64,676.05 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOOK, KENT M Employer name Cayuga Correctional Facility Amount $64,675.99 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, MICHELLE ANN Employer name Taconic DDSO Amount $64,675.98 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, CANDICE D Employer name New York Public Library Amount $64,675.64 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, MAXINE A Employer name Nassau Health Care Corp. Amount $64,675.62 Date 12/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MARK L Employer name Jefferson County Amount $64,675.51 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, CRAIG Employer name Warren County Amount $64,675.22 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, RAYMOND Employer name Westbury UFSD Amount $64,674.87 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ARTIN, BRIAN M Employer name Town of Greenburgh Amount $64,674.70 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, THOMAS E Employer name Fairport CSD Amount $64,674.28 Date 12/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANAGER, HARRY D Employer name Nassau County Amount $64,674.28 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, ODALYS M Employer name NYC Civil Court Amount $64,673.76 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSLEY, SHAWN C Employer name Monroe County Amount $64,673.65 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, EDWARD C, III Employer name City of Rome Amount $64,673.62 Date 08/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEINHORST, ROBIN A Employer name Off of The State Comptroller Amount $64,673.62 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARKEY, DENISE Employer name Taconic DDSO Amount $64,673.56 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENET-CASIMIR, KATIA Employer name HSC at Brooklyn-Hospital Amount $64,673.43 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, LEONARD F Employer name NY School For The Deaf Amount $64,673.35 Date 01/20/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEPERSAD, SHELDON Employer name Brentwood UFSD Amount $64,673.00 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, CARINE E Employer name Wyoming Corr Facility Amount $64,672.90 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, JAMES H, III Employer name Town of Oyster Bay Amount $64,672.86 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, PATRICIA A Employer name Town of Islip Amount $64,672.81 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, MICHAEL F Employer name Monroe County Water Authority Amount $64,672.63 Date 02/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SULLIVAN, JOHN C Employer name Town of Brookhaven Amount $64,672.47 Date 10/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAINOTTO, DIANE Employer name NYS School For The Deaf Amount $64,672.44 Date 06/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, STACEY L Employer name Wende Corr Facility Amount $64,672.19 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, TAMMIE R Employer name Finger Lakes DDSO Amount $64,671.92 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUCK, ANDREW J Employer name Dundee CSD Amount $64,671.76 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRIO, LINDA D Employer name 10Th Jd Suffolk Co Nonjudicial Amount $64,671.40 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, JAMES J Employer name Schenectady County Amount $64,671.36 Date 01/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, HEATHER M Employer name Schenectady County Amount $64,671.36 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, ANGELICIA A Employer name Schenectady County Amount $64,671.36 Date 06/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TACCONI, LAUREN B Employer name South Beach Psych Center Amount $64,671.34 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, DENNIS W Employer name Town of West Monroe Amount $64,671.01 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHE, SARAH E Employer name Dept Labor - Manpower Amount $64,670.89 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI COSTANZO, THOMAS J Employer name City of Geneva Amount $64,670.26 Date 07/27/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COUTO, JOHN J Employer name Yonkers Parking Authority Amount $64,670.15 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEDIMYER, JEROME A Employer name Boces-Erie 1St Sup District Amount $64,669.77 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, JEFFREY P Employer name Off of The State Comptroller Amount $64,669.73 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARLETT, NADINE R Employer name Schenectady County Amount $64,669.35 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, MELISSA S Employer name Erie County Medical Center Corp. Amount $64,669.10 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJES, CYNTHIA A Employer name Kings Park CSD Amount $64,669.10 Date 10/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFER, REBECCA S Employer name Lewis County Amount $64,668.97 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRALLES, PATRICIA L Employer name Rochester Psych Center Amount $64,668.75 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHPILEVA, LYUDMILA Employer name New York Public Library Amount $64,668.39 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, LAWRENCE C Employer name Bernard Fineson Dev Center Amount $64,668.05 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUH-IVERS, ISABELLA Employer name Onondaga County Amount $64,667.92 Date 09/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, SUSAN E Employer name Steuben County Amount $64,667.84 Date 10/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPPES, NICOLE M Employer name Court of Appeals Amount $64,667.74 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENA, MICHAEL Employer name Kings Park CSD Amount $64,667.46 Date 04/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name POKORNY, BRIAN S Employer name Otsego County Amount $64,667.21 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEGLER, RENA M Employer name Nassau County Amount $64,667.17 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, RYNE C Employer name Sullivan Corr Facility Amount $64,667.14 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, TOD W Employer name Pilgrim Psych Center Amount $64,667.09 Date 11/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MODICA, STEPHEN J Employer name Westchester County Amount $64,666.92 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECH, TERRY W Employer name Town of Wheatland Amount $64,666.77 Date 01/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRO, SANDRA L Employer name Village of Old Brookville Amount $64,666.70 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINCOLN, JAMES H Employer name Adirondack Correction Facility Amount $64,666.65 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABINOWITZ, LISA Employer name Freeport UFSD Amount $64,666.64 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIVLEN, MICHAEL F Employer name Albany City School Dist Amount $64,666.48 Date 01/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, LEBERT F Employer name Uniondale UFSD Amount $64,666.38 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEBORO, SANDRA A Employer name Metro New York DDSO Amount $64,666.34 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKWELL, JOHN A Employer name Town of Colonie Amount $64,666.33 Date 07/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PASSALACQUA, ANTHONY L Employer name Town of Islip Amount $64,666.13 Date 06/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, ROBERT J Employer name HSC at Syracuse-Hospital Amount $64,665.95 Date 04/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, EUGENE W Employer name Hauppauge Fire District Amount $64,665.83 Date 07/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTAVE, YRBIN Employer name Nassau County Amount $64,665.53 Date 06/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDOE, CRAIG A Employer name Port Authority of NY & NJ Amount $64,664.79 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FEINSTEIN, IAN R Employer name Boces-Albany Schenect Schohari Amount $64,664.67 Date 06/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, AMY Employer name Finger Lakes DDSO Amount $64,664.66 Date 01/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOWACZEWSKI, COLLEEN Employer name Appellate Div 2Nd Dept Amount $64,664.58 Date 10/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAM, JACQUELINE K Employer name Appellate Div 2Nd Dept Amount $64,664.58 Date 05/17/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, APRIL A Employer name Suffolk County Amount $64,664.47 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENCIA, CHRISTIAN Employer name Port Authority of NY & NJ Amount $64,664.21 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP