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 NIZEUL, KEITH J Employer name Thruway Authority Amount $64,418.59 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGER, HEATHER M Employer name Finger Lakes DDSO Amount $64,417.93 Date 09/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, LYNDA B Employer name Suffolk County Water Authority Amount $64,417.80 Date 03/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALHOUN, JOHN L Employer name New York Public Library Amount $64,417.60 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRASSBURG, TODD M Employer name Village of Suffern Amount $64,416.84 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIBONA, ELYSE Employer name Long Island St Pk And Rec Regn Amount $64,416.79 Date 10/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SUDDER, GAYLE Employer name Dept Transportation Region 8 Amount $64,416.75 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENSHAW, SUSAN B Employer name Watertown Corr Facility Amount $64,416.72 Date 09/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSCIA, RISA K Employer name Appellate Div 2Nd Dept Amount $64,416.60 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, LARRY L Employer name City of Elmira Amount $64,416.36 Date 09/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name OYEWOLE, FUNTO M Employer name South Beach Psych Center Amount $64,416.34 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, VICTORIA R Employer name Erie County Medical Center Corp. Amount $64,416.15 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERIX, ALBERTO Employer name Nassau County Amount $64,416.15 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELI, JOSEPHINE Employer name Garden City UFSD Amount $64,416.13 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, KATHERINE A Employer name Suffolk County Water Authority Amount $64,415.75 Date 08/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYBOR, LEANNE M Employer name Erie County Amount $64,415.60 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, MARY E Employer name Dept of Public Service Amount $64,415.56 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, WILLIAM J Employer name Monroe County Amount $64,414.61 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATEO, ELENA M Employer name Westchester County Amount $64,414.54 Date 01/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL MAESTRO, VINCENT Employer name W Hempstead Sanitation Dist #6 Amount $64,414.40 Date 04/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWSTER, WILLIAM D Employer name Town of Wallkill Amount $64,414.29 Date 05/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name URENA, ORLANDO A Employer name East Rockaway UFSD Amount $64,414.05 Date 01/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYN, RICHARD N Employer name Town of Huron Amount $64,414.00 Date 06/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, MICHAEL D Employer name Jefferson County Amount $64,413.94 Date 09/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, MARTHA M Employer name Sullivan County Amount $64,413.90 Date 04/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BONNIE-JEAN M Employer name Town of Guilderland Amount $64,413.76 Date 11/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, JASON Employer name Bronx Psych Center Amount $64,413.03 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASCATIGNO, CHELLA M Employer name Sullivan County Amount $64,412.97 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, CAMIEL Employer name Broome DDSO Amount $64,412.45 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSTON, TAMIKO Employer name Village of Freeport Amount $64,412.02 Date 03/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSE, MARIE C Employer name SUNY Health Sci Center Brooklyn Amount $64,411.83 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORIBIO, EMMANUEL Employer name Town of Ossining Amount $64,411.79 Date 04/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, LINDA G Employer name Department of Tax & Finance Amount $64,411.54 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, TISHYLA N Employer name Rockland Psych Center Amount $64,411.20 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, JOHN J Employer name Putnam County Amount $64,410.57 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINO, NICHOLAS Employer name City of Niagara Falls Amount $64,409.89 Date 11/19/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NIETO, STEVEN Employer name Chatham CSD Amount $64,409.87 Date 12/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARDMAN, BARBARA J Employer name NYS Senate Regular Annual Amount $64,409.84 Date 12/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUBERT, CHAD M Employer name Clinton County Amount $64,409.75 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAYES, EDNA B Employer name Steuben County Amount $64,409.75 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARKISIAN, BRIAN G Employer name Town of Colonie Amount $64,409.07 Date 07/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASTARITA, GEORGE Employer name Northport East Northport UFSD Amount $64,408.92 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, JOHN A Employer name SUNY Stony Brook Amount $64,408.62 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MEO, DUSTIN A Employer name City of Schenectady Amount $64,408.39 Date 06/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARMER, CYNTHIA F Employer name NYS Higher Education Services Amount $64,407.04 Date 02/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JACOBI L Employer name NYS Community Supervision Amount $64,406.71 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIL, ROBERT A Employer name Dept Transportation Region 7 Amount $64,406.66 Date 01/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COREY, CHRISTIE L Employer name Broome DDSO Amount $64,406.61 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABELLA, MICHAEL R Employer name White Plains City School Dist Amount $64,405.82 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZESH, RITA C Employer name SUNY College at Oneonta Amount $64,405.60 Date 08/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIBENEDETTO, MARGARITA Employer name NYC Family Court Amount $64,405.48 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, DAVID T Employer name Great Meadow Corr Facility Amount $64,405.05 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIED, DEBBIE J Employer name Katonah-Lewisboro UFSD Amount $64,404.81 Date 03/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN-DIXON, MARIA C Employer name New York City Childrens Center Amount $64,404.03 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLESSI, STEVEN J Employer name Lakeview Shock Incarc Facility Amount $64,403.97 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, NOREEN Employer name Appellate Div 2Nd Dept Amount $64,403.30 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARGETT, NATHANIEL Employer name NYC Judges Amount $64,403.30 Date 06/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILETICH, EDWARD J, JR Employer name Supreme Ct-Queens Co Amount $64,403.30 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GRAFF, VICTORIA J Employer name Hudson Valley DDSO Amount $64,403.29 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGOVERN, VIRGINIA L Employer name Nassau County Amount $64,403.19 Date 08/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, THOMAS D Employer name City of Buffalo Amount $64,402.92 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOUSE, CHRISTINE M Employer name Town of Colonie Amount $64,402.63 Date 03/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANOWICZ, KAROL Employer name Port Authority of NY & NJ Amount $64,402.41 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TUTTLE, SHARON M Employer name Cornell University Amount $64,401.84 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISSON, JOHN R Employer name Shenendehowa CSD Amount $64,401.83 Date 11/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOTTA, NANCY M Employer name Suffolk County Amount $64,401.80 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALES, CODY Employer name Palisades Interstate Pk Commis Amount $64,401.64 Date 10/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RING, MARK B Employer name Collins Corr Facility Amount $64,401.63 Date 10/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, KEVIN J Employer name Brewster CSD Amount $64,401.23 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, DIANE Employer name Erie County Medical Center Corp. Amount $64,401.12 Date 06/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOREC, SHARON E Employer name Nassau County Amount $64,401.12 Date 06/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSABERRY, NORMAN D Employer name Dept Transportation Reg 11 Amount $64,400.85 Date 12/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, CYNTHIA J Employer name St Lawrence Psych Center Amount $64,400.74 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCTOR, CHRIS Employer name NYS Gaming Commission Amount $64,400.22 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, SETH M Employer name Port Authority of NY & NJ Amount $64,400.13 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KANG, DONGWAN D Employer name Palisades Interstate Pk Commis Amount $64,399.77 Date 10/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIVERA, WENDELL P Employer name SUNY College at Buffalo Amount $64,399.17 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURRERA, ERIN A Employer name Massapequa Bd of Water Commis Amount $64,398.56 Date 02/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBLE, LAWRENCE E Employer name Thruway Authority Amount $64,398.33 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDOR, TONIA Employer name Greater Binghamton Health Center Amount $64,397.69 Date 02/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, CHAD D Employer name Town of De Witt Amount $64,397.66 Date 01/26/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KING, HELENE Employer name Village of Saugerties Amount $64,397.64 Date 09/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSS, REGINA M Employer name Monroe County Amount $64,397.35 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, PATTI A Employer name Broome DDSO Amount $64,397.17 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, BETSY L Employer name Erie County Amount $64,397.12 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, LESTER R Employer name Town of Gilboa Amount $64,396.13 Date 04/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JEFFREY D Employer name Marcy Correctional Facility Amount $64,396.12 Date 09/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLEY, VINCENT W Employer name Office For Technology Amount $64,396.02 Date 03/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENA, ELIZABETH M Employer name North Babylon Public Library Amount $64,395.80 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPOLLA, JO A Employer name Katonah-Lewisboro UFSD Amount $64,395.59 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, JENNIFER L Employer name Livonia CSD Amount $64,395.32 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, TIMOTHY M Employer name HSC at Syracuse-Hospital Amount $64,394.81 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, ANTHONY C Employer name Boces-Onondaga Cortland Madiso Amount $64,394.28 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMAND, ANNE J Employer name Hudson Valley DDSO Amount $64,394.16 Date 08/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, MARY ANN Employer name Bethlehem CSD Amount $64,393.83 Date 11/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTAVSON, KJIRSTEN S Employer name Taconic St Pk And Rec Regn Amount $64,393.55 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTARSKI, MELISSA M Employer name Orleans Corr Facility Amount $64,393.38 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHER, ANDREW J Employer name Oswego County Amount $64,393.24 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYNE, CHRISTINA M Employer name Dept of Agriculture & Markets Amount $64,393.23 Date 06/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHESE, PATRICIA H Employer name Boces Suffolk 2Nd Sup Dist Amount $64,393.01 Date 03/09/2000 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