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 KIDWELL, RICHARD Employer name Commack UFSD Amount $64,240.55 Date 06/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGG, KEVIN W Employer name SUNY Stony Brook Amount $64,240.51 Date 09/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTISTI, JANICE M Employer name Erie County Amount $64,240.21 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMAINO, JOHN J Employer name Niagara County Amount $64,240.09 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, JAMES R Employer name Niagara County Amount $64,240.02 Date 03/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, STEVEN Employer name Port Authority of NY & NJ Amount $64,240.00 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVIEZZO, JOHN J Employer name Town of Mt Pleasant Amount $64,239.61 Date 08/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, CHRISTOPHER R Employer name City of Watertown Amount $64,239.60 Date 07/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADAMI, CHERYL M Employer name Town of Hempstead Amount $64,239.56 Date 10/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCHETT, JOAN B Employer name Town of Hempstead Amount $64,239.56 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, ROSALIND Employer name Town of Hempstead Amount $64,239.56 Date 02/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNIER, TERRY Employer name Rockland Psych Center Amount $64,239.36 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDDY, CHRISTOPHER J Employer name City of Amsterdam Amount $64,238.97 Date 09/11/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MITCHELL, MILTON, JR Employer name Fayetteville-Manlius CSD Amount $64,238.28 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, TRACY M Employer name Sag Harbor UFSD Amount $64,237.71 Date 09/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTFALL, DAVID M Employer name Town of New Windsor Amount $64,237.56 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEKSIYIV, IHOR Employer name Garden City UFSD Amount $64,237.41 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPOLI, KRYSTYN L Employer name City of Poughkeepsie Amount $64,236.93 Date 08/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENSTADT, CAROLYN Employer name Off of The State Comptroller Amount $64,236.88 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARRABEE, LAWRENCE R Employer name Fishkill Corr Facility Amount $64,236.13 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORNSTEIN, ROBIN L Employer name Boces Westchester Sole Supvsry Amount $64,236.11 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRELLA, MICHAEL S Employer name Village of Port Chester Amount $64,235.97 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, TIMOTHY P Employer name Erie County Amount $64,235.91 Date 02/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBUS, BRADLEY I Employer name Chemung County Amount $64,235.80 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISPENZA, JOSEPH Employer name Erie County Amount $64,235.76 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGNOS, MICHAEL Employer name Sachem CSD at Holbrook Amount $64,235.59 Date 04/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, MICHAEL E Employer name Town of Huntington Amount $64,234.56 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, BARBARA Employer name Capital District DDSO Amount $64,234.52 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVIN, DEBRA A Employer name Suffolk County Amount $64,234.40 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, LUIS Employer name Hicksville UFSD Amount $64,234.27 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, KENNETH S Employer name Town of StoNY Point Amount $64,233.75 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSELLS, JEFFREY T Employer name Rockland County Amount $64,233.57 Date 09/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JANE Employer name Boces Suffolk 2Nd Sup Dist Amount $64,233.13 Date 03/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, STEPHAN L Employer name Boces-Monroe Amount $64,233.06 Date 05/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINKHAM, RAYMOND A Employer name Capital District Otb Corp. Amount $64,233.00 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBEY, CHARLES T Employer name Department of Health Amount $64,232.48 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOESCH, DENISE M Employer name Western New York DDSO Amount $64,231.67 Date 01/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERATI, RICHARD Employer name Town of Mt Pleasant Amount $64,231.55 Date 11/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIGREGORIO, LINDA R Employer name Port Authority of NY & NJ Amount $64,231.47 Date 10/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGUIN, JULIE M Employer name HSC at Syracuse-Hospital Amount $64,231.44 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSEV, PETER S Employer name Capital District DDSO Amount $64,230.88 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOLI, ANTHONY J Employer name Westchester County Amount $64,230.69 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIEGEL, FLORA Employer name Boces-Nassau Sole Sup Dist Amount $64,230.65 Date 03/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, ANDREA M Employer name Brentwood UFSD Amount $64,230.60 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, LESLEY K Employer name Jefferson County Amount $64,230.46 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, ZANE R Employer name Town of Brookhaven Amount $64,229.85 Date 10/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRARD, CYNTHIA A Employer name Capital District DDSO Amount $64,229.30 Date 04/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARVER, KATHLEEN M Employer name City of Salamanca Amount $64,229.12 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, GERALD R Employer name Hudson Valley DDSO Amount $64,229.12 Date 11/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMORE, MARC Employer name Rensselaer County Amount $64,229.11 Date 10/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASZKIELEWICZ, JEREMY J Employer name Wyoming Corr Facility Amount $64,228.92 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZIN, STANISLAV Employer name Helen Hayes Hospital Amount $64,228.58 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, SUSAN J Employer name 10Th Jd Nassau Nonjudicial Amount $64,228.40 Date 12/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, YVETTE Employer name County Clerks Within NYC Amount $64,228.40 Date 07/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ALSTYNE, TOBY M Employer name Columbia County Amount $64,228.31 Date 09/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRI, SANDI J Employer name Boces Eastern Suffolk Amount $64,228.18 Date 03/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENGLER, MICHAEL Employer name South Kortright CSD Amount $64,228.07 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERFIELD, MARK H Employer name Buffalo Mun Housing Authority Amount $64,228.03 Date 12/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERMERHORN, DODI J Employer name Broome DDSO Amount $64,227.55 Date 04/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, TRIMELLE C Employer name Off of The State Comptroller Amount $64,227.49 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, JILL D Employer name Department of Law Amount $64,227.45 Date 10/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELFERS, ROY Employer name Suffolk County Water Authority Amount $64,226.88 Date 10/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASSONE, JOSEPH, JR Employer name City of White Plains Amount $64,226.13 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, SHEVAR O Employer name Supreme Ct-1St Criminal Branch Amount $64,226.04 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTWOOD, ERIC L Employer name Broome County Amount $64,225.86 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, HUEBERT, JR Employer name Green Haven Corr Facility Amount $64,225.73 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVERY, MEGHAN L Employer name Suffolk County Amount $64,224.81 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEURDS, STEVEN T Employer name Town of Colonie Amount $64,224.63 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name XIE, JUE Employer name Queens Borough Public Library Amount $64,224.59 Date 12/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, FELICIA Employer name Department of Law Amount $64,224.48 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISZKA, JENNIFER L Employer name Orange County Amount $64,224.46 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHISNER, RICHARD G Employer name Elmira Corr Facility Amount $64,224.34 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGH, ROBIN Employer name NYC Civil Court Amount $64,224.25 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEYO, DANIEL E Employer name Marcy Correctional Facility Amount $64,224.17 Date 03/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, RALPH W Employer name Boces-Albany Schenect Schohari Amount $64,223.99 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, ELIZABETH J Employer name NYC Family Court Amount $64,223.81 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMARNEH, SUMAYA Employer name Westchester County Amount $64,223.24 Date 11/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEKS, GIZELLE J Employer name Jefferson County Amount $64,223.19 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, JESSICA M Employer name Nassau County Amount $64,222.55 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ADRIENNE L Employer name Rockland Psych Center Amount $64,222.12 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONA, GABRIEL J Employer name Village of Ossining Amount $64,221.83 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEHLE, DOREEN R Employer name Suffolk County Amount $64,221.70 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC CARTHY, CAROL L Employer name Suffolk County Amount $64,221.70 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGI, KRISTIN E Employer name Suffolk County Amount $64,221.70 Date 05/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMOLO, NICOLE D Employer name Suffolk County Amount $64,221.70 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MAREN E Employer name Office NYS Inspector General Amount $64,221.58 Date 09/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGIMBALD, JASON P Employer name Office For Technology Amount $64,221.36 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TREVOR A Employer name City of Oswego Amount $64,221.32 Date 05/29/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STRANGE, DORIS L Employer name Town of Riverhead Amount $64,220.62 Date 09/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, KATHY L Employer name Boces-Erie 1St Sup District Amount $64,220.55 Date 10/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, NANETTE Employer name Rockland Psych Center Amount $64,219.17 Date 10/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNICK, ANNE M Employer name SUNY Central Admin Amount $64,218.74 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULK, ANTHONY R Employer name City of Buffalo Amount $64,218.69 Date 02/16/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, ROBERT N Employer name Syracuse Housing Authority Amount $64,218.69 Date 05/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNER, ABIGAIL M Employer name HSC at Syracuse-Hospital Amount $64,218.50 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, TODD A Employer name Rochester City School Dist Amount $64,218.34 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRAWAY, JOEL P Employer name Bronx Psych Center Amount $64,218.07 Date 03/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, AMANDA L Employer name Green Haven Corr Facility Amount $64,217.66 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, FAITH M, MRS Employer name NYS Community Supervision Amount $64,217.40 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTER, SUSANNE Employer name Carmel CSD Amount $64,217.37 Date 12/22/2004 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