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 STRUWE, JEFFREY C Employer name Thruway Authority Amount $63,513.22 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLETT, BRIAN J Employer name Rensselaer County Amount $63,513.14 Date 12/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGDON, GORDON F Employer name Levittown UFSD-Abbey Lane Amount $63,512.91 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSNO, CHRISTOPHER T Employer name Schuyler County Amount $63,512.50 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAILS, LOUISE C Employer name Office For Technology Amount $63,512.24 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSEN, CATHY A Employer name Cornell University Amount $63,511.98 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORN, JESSICA D Employer name Broome DDSO Amount $63,511.94 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOOR, DON H Employer name Goshen CSD Amount $63,511.92 Date 07/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTULLI, KAREN A Employer name NYS Power Authority Amount $63,511.85 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, HENRY R Employer name Sullivan Corr Facility Amount $63,511.41 Date 07/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, DAVID C Employer name City of New Rochelle Amount $63,511.34 Date 07/30/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HANSEN, LORRAINE Employer name East Hampton UFSD Amount $63,510.74 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, SAWRIE B Employer name Erie County Amount $63,510.63 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYKELA, SHANNON D Employer name Health Research Inc Amount $63,510.48 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARIN, AARON P Employer name Franklin Corr Facility Amount $63,510.20 Date 05/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ANDREW K Employer name Cayuga Correctional Facility Amount $63,510.00 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ROGER A Employer name City of Elmira Amount $63,509.95 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGENSTOCK, KEVIN D Employer name Jefferson County Amount $63,509.87 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LONNIE, JR Employer name Children & Family Services Amount $63,509.58 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEMPOLA, ACHSAH K Employer name Westchester Health Care Corp. Amount $63,509.41 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANELLA, JOSEPH Employer name Dpt Environmental Conservation Amount $63,509.35 Date 02/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, JOSEPH W Employer name Dept Transportation Region 1 Amount $63,509.21 Date 10/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESSELMAN, KIMBERLY Employer name Dept of Correctional Services Amount $63,508.77 Date 11/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, SUZANNE M Employer name Albany City School Dist Amount $63,508.64 Date 09/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGDON, ROBERT J Employer name Mohawk Correctional Facility Amount $63,508.60 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JESSICA D Employer name Eastern NY Corr Facility Amount $63,508.39 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREA, GEORGE Employer name Bay Shore UFSD Amount $63,508.09 Date 04/21/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, ELIZABETH C Employer name Schenectady County Amount $63,507.86 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOSHUK, SVETLANA A Employer name HSC at Syracuse-Hospital Amount $63,507.66 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSE, DOMINIC J Employer name Malone CSD Amount $63,507.31 Date 04/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANSEAR, MOLLY L Employer name Willard Drug Treatment Campus Amount $63,507.31 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSETTE, LORIE C Employer name Village of Fayetteville Amount $63,507.30 Date 07/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAZZA, FRANK Employer name Deer Park UFSD Amount $63,507.24 Date 06/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADO, CINDY L Employer name Village of Lynbrook Amount $63,506.91 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATHERTON, GREGORY J Employer name Suffolk County Amount $63,506.80 Date 11/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRITELLO, CAMILLE Employer name Manhasset UFSD Amount $63,506.30 Date 08/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, ANITHA Employer name Nassau County Amount $63,506.17 Date 03/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLES, ANTONIO F Employer name Sing Sing Corr Facility Amount $63,505.94 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, ANTHONY Employer name City of Rochester Amount $63,505.49 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, EUN H Employer name Nassau Health Care Corp. Amount $63,505.14 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDELLA, MARIA V Employer name Schenectady County Amount $63,505.12 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERBER, DANIEL P Employer name Albany City School Dist Amount $63,505.08 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINGONI, JOHN V Employer name Kings Park CSD Amount $63,504.87 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMESSER, LISA M Employer name Ulster County Amount $63,504.83 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAM, JEFFREY M Employer name Greater So Tier Boces Amount $63,504.50 Date 08/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYBALA, PENNY J Employer name Health Research Inc Amount $63,504.34 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENITEZ, JACQUELINE M Employer name Children & Family Services Amount $63,504.27 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIANO, GAETANO Employer name Village of Bronxville Amount $63,504.25 Date 05/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, CARLEEN M Employer name Erie County Amount $63,504.20 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, MICHAEL E Employer name Village of Painted Post Amount $63,503.76 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARP, KRISTEN S Employer name Suffolk County Amount $63,503.60 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MAYO, PETER D Employer name Suffolk Vocational Ed & Ext Bd Amount $63,503.60 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUZWICKI, STEPHEN M Employer name City of Niagara Falls Amount $63,503.55 Date 06/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMAN, MIRANDA A Employer name Lewis County Amount $63,503.50 Date 09/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, RANDY L Employer name Johnson City CSD Amount $63,503.08 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHARD, TYLER J Employer name Clinton Corr Facility Amount $63,502.48 Date 02/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURIAN, SABINA Employer name Central NY Psych Center Amount $63,502.12 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBSON, CHARLES P Employer name Village of Lake Placid Amount $63,501.13 Date 04/02/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRYANT, IDRIAN Employer name SUNY College at Old Westbury Amount $63,501.05 Date 11/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACKO, ROBIN Employer name Department of Tax & Finance Amount $63,500.95 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNIVAL, RAYMOND T Employer name Long Island St Pk And Rec Regn Amount $63,500.68 Date 02/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALUSHA, KATHLEEN G Employer name Boces-Broome Delaware Tioga Amount $63,500.60 Date 10/06/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRONE, DAVID M Employer name Marcy Correctional Facility Amount $63,500.18 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURIAKOSE, JOHN N Employer name South Beach Childrens Serv Amount $63,500.00 Date 08/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDALLAH, CHUCK M Employer name City of Lackawanna Amount $63,499.80 Date 02/19/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALL, TASHARA T Employer name Nassau County Amount $63,499.06 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKINGBADE, ADEFEMI Employer name Off of The State Comptroller Amount $63,498.26 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROLI, LYNETTE J Employer name Valley CSD at Montgomery Amount $63,498.00 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, SEAN J Employer name 10Th Jd Nassau Nonjudicial Amount $63,497.97 Date 11/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, FRANK P, JR Employer name Town of Oyster Bay Amount $63,497.62 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARY, MARY M Employer name Wende Corr Facility Amount $63,497.62 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAN, JEAN M Employer name Supreme Court Clks & Stenos Oc Amount $63,497.46 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPICIARICH, JOHN G Employer name Supreme Court Clks & Stenos Oc Amount $63,497.46 Date 06/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, MARYANNE Employer name Kings Park CSD Amount $63,497.22 Date 11/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEREMIA, MARK J Employer name HSC at Syracuse-Hospital Amount $63,497.11 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANHAI, RICHARD Employer name Queens Borough Public Library Amount $63,495.88 Date 05/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKINO, JOSEPH Employer name Suffolk County Amount $63,495.61 Date 10/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEWBHAJAN, MAHARANIE Employer name New York Public Library Amount $63,495.39 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, CHRISTINE Employer name 10Th Jd Nassau Nonjudicial Amount $63,495.38 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMUNDO, JOAN Employer name Syosset CSD Amount $63,494.90 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, SUZANNE E Employer name Syosset CSD Amount $63,494.90 Date 04/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, BRETT A Employer name Town of Vestal Amount $63,494.89 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THELLIYANKAL, MATHEW M Employer name City of New Rochelle Amount $63,494.82 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLO, ANTHONY J, III Employer name Albany County Amount $63,494.29 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINVILLE, SCOTT C Employer name City of Little Falls Amount $63,493.67 Date 11/12/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SZAFRANSKI, MINDY L Employer name NYS Community Supervision Amount $63,493.34 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, BRIAN R Employer name Broome County Amount $63,492.27 Date 04/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, THOMAS J, JR Employer name Town of Marlborough Amount $63,492.05 Date 04/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KAREN A Employer name Westchester County Amount $63,491.64 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIGAN, CLAUDIA Employer name Nassau Health Care Corp. Amount $63,491.50 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANKS, ERIKA L Employer name Supreme Court Clks & Stenos Oc Amount $63,491.12 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEIG, THOMAS E Employer name Town of Richmond Amount $63,490.77 Date 04/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name POCCIA, JANNEYN M Employer name Yonkers Mun Housing Authority Amount $63,490.74 Date 02/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUTTADARO, SUZANNE Employer name Monroe County Amount $63,490.59 Date 05/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYLEN, SANDRA M Employer name Town of Ontario Amount $63,490.56 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, NOEMI Employer name Port Authority of NY & NJ Amount $63,490.49 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANEL, DARLENE M Employer name Roswell Park Cancer Institute Amount $63,490.45 Date 01/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONASTERO, JENNIFER A Employer name Workers Compensation Board Bd Amount $63,490.42 Date 05/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUYS, KELLY L Employer name Downstate Corr Facility Amount $63,489.89 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, KEVIN R Employer name Monroe County Amount $63,489.87 Date 08/26/2011 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