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 KOCH, JEFFREY D Employer name Town of Tonawanda Amount $62,666.04 Date 07/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JAMES L, JR Employer name HSC at Syracuse-Hospital Amount $62,665.82 Date 02/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELION, PETER G Employer name Dutchess County Amount $62,665.68 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VADALA, BRANDY D Employer name Dutchess County Amount $62,665.68 Date 10/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, ANN M Employer name Dutchess County Amount $62,665.61 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, PATRICK B Employer name Boces-Broome Delaware Tioga Amount $62,665.60 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODALL, PATRICK T Employer name Dutchess County Amount $62,665.60 Date 07/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINEHAN, WENDY A Employer name Dutchess County Amount $62,665.59 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAELS, SCOTT D Employer name Dutchess County Amount $62,665.59 Date 04/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERSON, DEBORAH B Employer name Dutchess County Amount $62,665.58 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKENS, DAVID J Employer name Gowanda Correctional Facility Amount $62,664.91 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODD, JACQUELYN P Employer name Dept of Financial Services Amount $62,664.89 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELKA, SCOTT P Employer name Jamestown Community College Amount $62,664.85 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, NORMAN L Employer name Westbury UFSD Amount $62,664.81 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHERYL A Employer name Boces-Otsego Northern Catskill Amount $62,664.41 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIS, CARY P Employer name Albany County Amount $62,663.98 Date 03/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSMAN, SCOTT Employer name Department of Health Amount $62,663.98 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARK, DONALD M Employer name Sachem CSD at Holbrook Amount $62,663.92 Date 05/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILLIUS-MACKRELL, JODIE E Employer name Boces-Sullivan Amount $62,663.45 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANETTI, FREDERIC C Employer name Dutchess Water Wastewater Auth Amount $62,663.26 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHNER, JAMES M Employer name Sweet Home CSD Amrst&Tonawanda Amount $62,663.03 Date 01/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, MICHAEL M Employer name City of Rochester Amount $62,662.87 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, STEVE Employer name Long Island Dev Center Amount $62,662.65 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MROCZKO, JAMIE S Employer name South Colonie CSD Amount $62,662.20 Date 06/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNY, MIRIAM V Employer name South Beach Psych Center Amount $62,661.73 Date 04/26/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANGIONE, JULIA A Employer name Town of Huntington Amount $62,661.22 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, GEORGE M Employer name Ulster County Amount $62,661.14 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOVER, JOHN J Employer name Baldwin UFSD Amount $62,661.08 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINS, KEVIN Employer name Village of Hempstead Amount $62,660.79 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLIN, CHARLES C Employer name Town of Hamburg Amount $62,660.75 Date 05/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRACO, HEIDI E Employer name Temporary & Disability Assist Amount $62,660.74 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, ELISA Employer name Nassau County Amount $62,660.70 Date 09/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTERI, SUSAN C Employer name Central Islip UFSD Amount $62,660.49 Date 12/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, MIGDALIA Employer name NYS Teachers Retirement System Amount $62,659.62 Date 10/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOODY, ANGELA Employer name Supreme Ct-Queens Co Amount $62,659.35 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCOUX, DENIS P Employer name Town of New Castle Amount $62,659.05 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, CAROL A Employer name Cornell University Amount $62,658.96 Date 07/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUST, LAUREN Employer name Town of Clarkstown Amount $62,658.89 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISH, PATRICIA M Employer name Orange County Amount $62,658.75 Date 08/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASIER, BERNADINE J Employer name Schenectady County Amount $62,658.48 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE-MCQUADE, COLLEEN Employer name Coxsackie Corr Facility Amount $62,658.14 Date 07/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROLL, DAVID J Employer name Madison County Amount $62,658.06 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, TERRY R Employer name Whitney Point CSD Amount $62,657.46 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, ROBERT P Employer name Rockland Psych Center Amount $62,656.21 Date 06/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISSEND, CYNTHIA L Employer name Capital District DDSO Amount $62,656.04 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAGGIANO, JOSEPH A Employer name Suffolk County Amount $62,655.96 Date 03/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER-AZZOPARDI, KATE L Employer name Health Research Inc Amount $62,655.56 Date 01/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERASUOLO, CLAUDINE Employer name Children & Family Services Amount $62,655.53 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name IPPILITO, EDWARD A Employer name East Islip UFSD Amount $62,655.39 Date 03/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERO, JENNIFER M Employer name SUNY Central Admin Amount $62,655.06 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ROBERT A Employer name Amsterdam Housing Authority Amount $62,654.89 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMENTO, MARIA A Employer name Department of Health Amount $62,654.80 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASPER, M KELLEY Employer name Department of Law Amount $62,654.80 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACY, JAMES M Employer name Department of Law Amount $62,654.80 Date 10/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOVANOVIC, TERESIA B Employer name Office For Technology Amount $62,654.80 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, ANNE M Employer name Off of The State Comptroller Amount $62,654.78 Date 11/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, MATTHEW P Employer name Village of Maybrook Amount $62,654.57 Date 06/17/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BATTAGLINO, CHRISTINA L Employer name Off of The State Comptroller Amount $62,654.20 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, JOYCE R Employer name Finger Lakes DDSO Amount $62,654.15 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHSENI, AREZOO Employer name New York Public Library Amount $62,653.98 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEGER, PHILLIP A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $62,653.90 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLETTE, ERICA A Employer name Monroe County Amount $62,653.82 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILAZZO, CARMELO Employer name Sachem CSD at Holbrook Amount $62,653.76 Date 01/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANDREAU, SHAWN S Employer name Marcy Correctional Facility Amount $62,653.04 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENARD, MATTHEW M Employer name Broome DDSO Amount $62,652.32 Date 02/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, DOUGLAS J Employer name Westchester County Amount $62,652.29 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENAHAN, CHRISTOPHER M Employer name Oneida County Amount $62,652.00 Date 11/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIHOCKI, JACK E, JR Employer name Dept Labor - Manpower Amount $62,651.68 Date 11/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALFER, LAURIE A Employer name Albany County Amount $62,651.67 Date 07/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAONESSA, BARBARA A Employer name Mamaroneck UFSD Amount $62,651.64 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNGER, KENNETH A, JR Employer name Town of Greece Amount $62,651.39 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEHNDER, JO ANNE Employer name Great Neck UFSD Amount $62,651.00 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREVINO, SHANTA J Employer name Broome DDSO Amount $62,650.99 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMPLAS, CRAIG T Employer name Steuben County Amount $62,650.97 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLUCCI, JUDITH Employer name South Beach Psych Center Amount $62,650.84 Date 02/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, PHILIP Employer name Albany County Amount $62,650.79 Date 08/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDE-RODRIGUEZ, SELYDE Employer name Dutchess County Amount $62,650.42 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, HECTOR Employer name UFSD of The Tarrytowns Amount $62,650.41 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYSAK, CAROLE Employer name Town of Mt Pleasant Amount $62,650.23 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, PATRICK T Employer name Erie County Amount $62,650.00 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARION, GILBERTE Employer name Nassau Health Care Corp. Amount $62,650.00 Date 10/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOSHA, REBECCA Employer name New York Public Library Amount $62,649.82 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, STEPHANIE P Employer name SUNY Binghamton Amount $62,649.58 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADISON, GERARD R Employer name Long Island Dev Center Amount $62,649.50 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGLESIAS, GINA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $62,649.42 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, BRENDA Employer name Town of East Fishkill Amount $62,649.42 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, JAMES G Employer name Nassau County Amount $62,649.29 Date 11/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLISI, JOSEPH C, JR Employer name Schenectady County Amount $62,649.10 Date 05/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGO, DENNIS V Employer name Suffolk County Amount $62,648.83 Date 06/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, DEBRA A Employer name Ardsley UFSD Amount $62,648.02 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHANTE P Employer name Staten Island DDSO Amount $62,647.73 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERBRICK, JACQUELINE Employer name Office For Technology Amount $62,647.72 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEW, ROBERT P Employer name City of Rye Amount $62,647.47 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSLEY, BRANDON N Employer name Village of Arcade Amount $62,647.27 Date 05/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERKILA, LEONARD P Employer name City of Syracuse Amount $62,647.00 Date 04/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JON T Employer name Onondaga County Amount $62,646.97 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNICK, KAREN A Employer name Children & Family Services Amount $62,646.79 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, SANDRA D Employer name Temporary & Disability Assist Amount $62,646.70 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUISE, JAMES A Employer name Ulster Correction Facility Amount $62,646.70 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVENS, SHERYL L Employer name Great Meadow Corr Facility Amount $62,646.07 Date 05/02/1990 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