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 TISKA, DANIEL M Employer name Children & Family Services Amount $64,145.22 Date 02/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVY, AMY D Employer name Cornell University Amount $64,144.80 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, SHERI A Employer name Sunmount Dev Center Amount $64,144.75 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, THOMAS J Employer name Town of Brighton Amount $64,144.55 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, NICHOLAS L Employer name City of Buffalo Amount $64,144.53 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAYLOR, GLADYS M Employer name 10Th Jd Nassau Nonjudicial Amount $64,144.32 Date 07/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PATRICIA A Employer name Sachem CSD at Holbrook Amount $64,144.05 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLKMAR, ROBERT A Employer name Town of Greece Amount $64,143.82 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARUCCI, ANDREA Employer name City of White Plains Amount $64,143.38 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTZ, CHRISTINA L Employer name Seneca County Amount $64,143.13 Date 09/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLETT, GREGORY C Employer name Village of Alexandria Bay Amount $64,143.12 Date 06/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITH, MATHEW T Employer name Bronx Psych Center Amount $64,142.66 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, JILL L Employer name Cornwall CSD Amount $64,142.18 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDZINSKI, DAVID J Employer name Monroe County Amount $64,141.48 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, CHRISTOPHER A Employer name HSC at Syracuse-Hospital Amount $64,141.44 Date 01/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, KEVIN M Employer name Ulster County Amount $64,141.33 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERT, MATHEW L Employer name Onondaga County Amount $64,141.22 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLAK, MARIA E Employer name Town of Brookhaven Amount $64,141.01 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, LISA J Employer name Dutchess County Amount $64,140.86 Date 11/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOEHRLE, DAVID E Employer name Town of Amherst Amount $64,140.36 Date 03/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARINGER, MALLORY R Employer name NYS Senate Regular Annual Amount $64,140.21 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARL, FILIPPA A Employer name SUNY at Stony Brook Hospital Amount $64,140.16 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, JANETTE E Employer name Central NY DDSO Amount $64,139.92 Date 03/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KENDRA S Employer name New Rochelle City School Dist Amount $64,139.90 Date 10/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAVITZ, ASHLEY M Employer name SUNY Buffalo Amount $64,139.79 Date 06/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVALL, JANICE Employer name Village of Hempstead Amount $64,139.69 Date 12/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALESSANDRO, NICHOLAS A Employer name Nassau County Amount $64,139.59 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERRATO, ANDREW M Employer name Town of Yorktown Amount $64,139.50 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESSA, JAMIE D Employer name Long Island Dev Center Amount $64,139.48 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, CHELSEA A Employer name Albany County Amount $64,139.47 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSS, VERONICA Employer name Empire State Development Corp. Amount $64,139.40 Date 10/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DIANA A Employer name New Rochelle City School Dist Amount $64,138.89 Date 11/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, CATHERINE A Employer name HSC at Syracuse-Hospital Amount $64,138.21 Date 11/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THODEN, LAUREN E Employer name Town of Brookhaven Amount $64,138.03 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZZUE, JEAN M Employer name Nassau County Amount $64,137.96 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YNGSTROM, DANIEL W A Employer name Nassau County Amount $64,137.96 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLYNN, MARY T Employer name Byram Hills CSD at Armonk Amount $64,137.86 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERRIGNI, NICHOLAS A Employer name Saratoga County Amount $64,137.86 Date 07/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, DEAN A Employer name Boces-Sullivan Amount $64,137.50 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORO, MARIANNE Employer name Suffolk County Amount $64,137.40 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHAUGHNESSY, BARBARA A Employer name Suffolk County Amount $64,137.40 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATO, CINDY A Employer name Suffolk County Amount $64,137.40 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, WILLIAM P Employer name Suffolk County Amount $64,137.40 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, CHRISTOPHER M Employer name Village of West Haverstraw Amount $64,137.31 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, LINANNE M Employer name Town of Penfield Amount $64,137.05 Date 06/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERARD, SARAH R Employer name Roswell Park Cancer Institute Amount $64,136.75 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEANE, AARON J Employer name Upstate Correctional Facility Amount $64,135.86 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLK, EDWARD N Employer name Capital Dist Trans Authority Amount $64,135.72 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, MATTHEW P R Employer name Clinton Corr Facility Amount $64,135.16 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONFORTI, NANCY J Employer name Boces Eastern Suffolk Amount $64,135.14 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, MICHAEL P Employer name Town of Hempstead Amount $64,134.81 Date 05/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBIW-JACKSON, ESI KAKRA Employer name Monroe County Amount $64,134.80 Date 06/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRICCA, JOSEPH A Employer name Department of Tax & Finance Amount $64,134.77 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERDODY, RONALD J Employer name Farmingdale UFSD Amount $64,134.15 Date 10/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEYBLE, RYAN A Employer name NYS Power Authority Amount $64,133.69 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEALE, DAVID A Employer name Madison County Amount $64,133.33 Date 12/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIERENBAUM, JOEL Employer name NYS Power Authority Amount $64,133.08 Date 05/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASELLI, PETER J Employer name Westchester County Amount $64,132.94 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, HAROLDA A Employer name Rochester Housing Authority Amount $64,132.80 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, GENIVER O Employer name Brooklyn DDSO Amount $64,132.76 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHNER, JAMES P Employer name Boces Eastern Suffolk Amount $64,132.63 Date 08/27/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL VALLE, GEORGE L Employer name Niagara Falls Housing Authorit Amount $64,132.49 Date 10/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDO, ANGELA Employer name New York Public Library Amount $64,132.43 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSLIN, JOHN T Employer name North Babylon UFSD Amount $64,132.05 Date 04/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, ANITA M Employer name Central NY DDSO Amount $64,131.93 Date 04/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KABA, JOHN W Employer name Hyde Park CSD Amount $64,131.74 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDROSSIAN, PETER S Employer name Palisades Interstate Pk Commis Amount $64,131.52 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORKS, MICHELLE I Employer name Onondaga County Amount $64,131.30 Date 10/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, BONNIE S Employer name Cornell University Amount $64,131.08 Date 08/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MARK W Employer name Cayuga Correctional Facility Amount $64,131.06 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETLEJESKI, MARY E Employer name Office Parks, Rec & Hist Pres Amount $64,130.94 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, HUBERT DAVID, JR Employer name Town of Blooming Grove Amount $64,130.82 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNY, CHRISTINE M Employer name Hampton Bays Fire District Amount $64,130.70 Date 12/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICKO, JOSEPH M Employer name Saratoga Cap Dis St Pk Rec Reg Amount $64,130.50 Date 11/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIOTTO, PATRICK A Employer name Onondaga County Amount $64,129.94 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSZCZAK, THOMAS M Employer name Town of Cheektowaga Amount $64,129.59 Date 04/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCCO, CHRISTOPHER Employer name Suffolk County Amount $64,129.51 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BALLARD, GENEVIEVE A Employer name Boces-Otsego Northern Catskill Amount $64,129.50 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAR, ROBERT T Employer name Broome DDSO Amount $64,129.41 Date 02/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDNEY, GREGORY S Employer name Buffalo Sewer Authority Amount $64,129.15 Date 01/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEURS, MICHELLE Employer name Albany County Amount $64,128.96 Date 08/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, GINA R Employer name Brewster CSD Amount $64,128.66 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRASI, MARIA Employer name Edgemont UFSD at Greenburgh Amount $64,128.50 Date 06/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERESFORD, RICHARD Employer name County Clerks Within NYC Amount $64,128.40 Date 06/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCNIAK, PHILIP H Employer name Niagara County Amount $64,128.26 Date 06/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSMAN, JOHN P Employer name Bill Drafting Commission Amount $64,127.87 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, RAJESH Employer name Metropolitan Trans Authority Amount $64,127.50 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAJCAR, DAVID G Employer name Rockland Psych Center Amount $64,127.49 Date 01/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, LORENZO E Employer name Rockland Psych Center Amount $64,127.24 Date 05/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORO, STEPHEN P Employer name Smithtown CSD Amount $64,127.21 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUN, MINGZENG Employer name Department of Health Amount $64,126.92 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIFARO, DAVID M Employer name Office For Technology Amount $64,126.90 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, KRISTEN L Employer name Five Points Corr Facility Amount $64,126.33 Date 09/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODDY, DEREK J Employer name Port Authority of NY & NJ Amount $64,126.23 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EWULU, CHIKA C Employer name Nassau County Amount $64,124.98 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAIREY, DARREN E Employer name Westchester County Amount $64,124.66 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENNON, SEAN J Employer name Carle Place UFSD Amount $64,124.49 Date 09/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDOVAL, PATRICK J Employer name HSC at Brooklyn-Hospital Amount $64,124.45 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRYAN J Employer name Marcy Correctional Facility Amount $64,124.19 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DEBORAH S Employer name Western New York DDSO Amount $64,124.17 Date 11/03/1998 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