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 ARNDT, JOHN T Employer name Elmira Corr Facility Amount $63,531.31 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIESETT, PETER M Employer name New York Public Library Amount $63,531.31 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOENLE, WILLIAM N Employer name Town of Amherst Amount $63,531.29 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILLINO, LINNETTE Employer name Middletown City School Dist Amount $63,531.06 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, DARRIN M Employer name Albion Corr Facility Amount $63,530.34 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILES, THOMAS M Employer name SUNY Binghamton Amount $63,530.29 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, JACQUELINE L Employer name Jericho UFSD Amount $63,530.14 Date 04/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, JENNA L Employer name Allegany County Amount $63,530.10 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINCAID, WENDY M Employer name Hutchings Psych Center Amount $63,529.69 Date 08/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERO, RORY J Employer name Dept Transportation Region 7 Amount $63,529.41 Date 01/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGAN, LEANDREA K Employer name Suffolk County Amount $63,529.36 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAO, DANG KT Employer name Education Department Amount $63,529.18 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EICHHORN, MACKENZIE A Employer name Education Department Amount $63,529.18 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARARD, SUZANNE M Employer name Education Department Amount $63,529.18 Date 12/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLE, PAULA J Employer name Education Department Amount $63,529.18 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTKOVE, JERROLD M Employer name Education Department Amount $63,529.18 Date 01/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYMULA, AMY E Employer name Education Department Amount $63,529.18 Date 02/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUNISON, ANDREW V Employer name Education Department Amount $63,529.18 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUDIS, SUZANNE E Employer name Off of The State Comptroller Amount $63,529.18 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, MARGARET M Employer name State Insurance Fund-Admin Amount $63,529.18 Date 11/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, CLAIRE M Employer name State Insurance Fund-Admin Amount $63,529.18 Date 04/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADCLIFFE, WANDA C Employer name State Insurance Fund-Admin Amount $63,529.18 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY-MARCH, MARY T Employer name Workers Compensation Board Bd Amount $63,529.18 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RUDOLPH K Employer name New Rochelle City School Dist Amount $63,529.00 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILARECKI, BRENT S Employer name Wende Corr Facility Amount $63,528.83 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON-GRAY, KAREN Employer name Children & Family Services Amount $63,528.79 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDDY, DEBORAH Employer name North Shore CSD Amount $63,528.76 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLE, MARTIN A Employer name Town of Somers Amount $63,528.21 Date 02/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, JACQUELYN M Employer name Bay Shore UFSD Amount $63,528.07 Date 02/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC KAY, THOMAS J Employer name Riverview Correction Facility Amount $63,528.05 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOHLGEMUTH, CHARLES L Employer name Great Neck Library Amount $63,527.64 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERRY, CATHERINE T Employer name Somers CSD Amount $63,527.61 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZGER, ALESIA M Employer name NYS Gaming Commission Amount $63,527.57 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, JOSEPH E Employer name Sullivan County Amount $63,527.28 Date 12/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SALVO, MICHELE K Employer name Nassau Health Care Corp. Amount $63,527.18 Date 12/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANTONIO, KATHLEEN L Employer name Village of Mineola Amount $63,527.03 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRANCA, DIANE M Employer name Brooklyn Public Library Amount $63,527.01 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, CHRISTOPHER M Employer name Auburn Corr Facility Amount $63,526.67 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSA, SANDRA R Employer name Finger Lakes DDSO Amount $63,526.43 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMEO, JOHN T Employer name Delaware County Amount $63,526.41 Date 04/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMANSKY, GARY A Employer name Downstate Corr Facility Amount $63,525.75 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONCRIEFT, SHAWANNA M Employer name Staten Island DDSO Amount $63,525.58 Date 04/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGMON, JILL A Employer name Capital District DDSO Amount $63,524.85 Date 12/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOBSKY, DIANE A Employer name Queens Borough Public Library Amount $63,524.79 Date 08/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JAYSON Employer name Children & Family Services Amount $63,524.68 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLLMER, LEROY R Employer name Central NY Psych Center Amount $63,524.57 Date 09/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DEVALEE N Employer name Kingsboro Psych Center Amount $63,524.55 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUM, STEVEN A Employer name Ridge Fire District Amount $63,524.37 Date 07/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIDAL, JACKLYN T Employer name Town of Woodbury Amount $63,524.33 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACCARDI, BERNARDO J, JR Employer name Suffolk County Amount $63,524.10 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, MELISSA A Employer name Central NY Psych Center Amount $63,523.74 Date 05/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARMUSZ, GREGORY C Employer name Erie County Medical Center Corp. Amount $63,523.49 Date 06/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNROE, MARLON G Employer name White Plains City School Dist Amount $63,523.16 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAONESSA, ELIZABETH S Employer name Port Authority of NY & NJ Amount $63,522.97 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIEN, PETER A Employer name City of Rome Amount $63,522.92 Date 06/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELETTI, VIRGINIA Employer name Town of Eastchester Amount $63,522.84 Date 01/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCELLA, ANTHONY Employer name Town of Hempstead Amount $63,522.07 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIND, SHARANJIT S Employer name Town of Hempstead Amount $63,522.07 Date 04/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, KAREN C Employer name South Huntington UFSD Amount $63,521.95 Date 02/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATYJASIK, JOHN W Employer name Albion Corr Facility Amount $63,521.84 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARIKH, MAMATA D Employer name Suffolk County Amount $63,521.41 Date 09/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, JANICE M Employer name Bronx Psych Center Amount $63,521.32 Date 08/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, TINA E Employer name Town of Riverhead Amount $63,521.15 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVEAU, DOROTA M Employer name Greenlawn Water District Amount $63,520.91 Date 09/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, ERIC Employer name Sullivan County Amount $63,520.82 Date 05/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANCATO, GIUSEPPE G Employer name Office of General Services Amount $63,520.78 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACIOPPO, ANDREW M Employer name Village of Croton-On-Hudson Amount $63,520.36 Date 12/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTLEY, JACQUELINE E Employer name South Huntington UFSD Amount $63,519.29 Date 07/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, MATTHEW S Employer name Town of Brookhaven Amount $63,519.13 Date 07/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASTELLI, MARIE Employer name Suffolk County Amount $63,519.10 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARDONE, CHRISTINA E Employer name Bay Shore UFSD Amount $63,518.96 Date 06/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUANG, RUEA-YEA Employer name Health Research Inc Amount $63,518.48 Date 01/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTONE, NICHOLAS, JR Employer name Village of Mineola Amount $63,518.41 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNE, ANGELA Employer name Roslyn UFSD Amount $63,518.18 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, CORI D Employer name NY School For The Deaf Amount $63,517.75 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREUTHART, JAMES Q Employer name City of Rochester Amount $63,517.60 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, JOHN E Employer name Wyoming County Amount $63,517.49 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, PEARLNET Employer name Medicaid Fraud Control Amount $63,517.37 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSO, MICHAEL A Employer name Suffolk County Amount $63,517.28 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MURIEL M Employer name Hudson Valley DDSO Amount $63,517.16 Date 11/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, LORRAINE T Employer name Town of Brookhaven Amount $63,517.15 Date 11/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, JEAN D Employer name Rockville Centre UFSD Amount $63,516.80 Date 02/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIERDOWSKI, DEBRA J Employer name Cattaraugus County Amount $63,516.73 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, DANIEL W Employer name Coxsackie Corr Facility Amount $63,516.65 Date 12/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, KRISTEN M Employer name Altmar-Parish-Williamstown CSD Amount $63,516.34 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MITA, ADRIENNE G Employer name Mamaroneck UFSD Amount $63,515.88 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILILLO, JAMES A Employer name SUNY at Stony Brook Hospital Amount $63,515.56 Date 11/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUCE, GARY W Employer name Dept Transportation Region 3 Amount $63,514.87 Date 01/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSSUM, CARL R Employer name Brooklyn Public Library Amount $63,514.62 Date 06/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTERELLA, BONNIE J Employer name Village of Mamaroneck Amount $63,514.56 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNG, STEVEN C Employer name Hempstead Library Amount $63,514.46 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, MICHAEL W Employer name Brentwood UFSD Amount $63,514.43 Date 09/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCCO, STEPHANIE J Employer name Hempstead Library Amount $63,514.41 Date 03/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELVAS, JONATHAN N Employer name SUNY at Stony Brook Hospital Amount $63,514.33 Date 03/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRIS, LINDA Employer name Long Island Dev Center Amount $63,514.05 Date 02/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUKE, ANTHONY P Employer name Schenectady County Amount $63,514.01 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODYARD, THOMAS Employer name NYC Criminal Court Amount $63,513.99 Date 10/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, NADIA N Employer name Long Island Dev Center Amount $63,513.95 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, SUSAN C Employer name Ellenville CSD Amount $63,513.54 Date 11/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, DANIEL J Employer name City of Binghamton Amount $63,513.43 Date 03/18/2013 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