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 STARACE, VALERIE A Employer name Orange County Amount $62,479.90 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, JEAN M Employer name Boces-Herkimer Fulton Hamilton Amount $62,479.88 Date 09/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURHANS, ANITA M Employer name Moravia CSD Amount $62,479.85 Date 09/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIERCZEK, MATHEW M Employer name Niagara County Amount $62,479.77 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, RONALD J Employer name Brunswick CSD Amount $62,479.68 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZULLO, CARMINE I Employer name Westchester County Amount $62,479.65 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUCK, MAUREEN E Employer name Town of Hempstead Amount $62,479.24 Date 11/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAROSZ, ANGELA Employer name East Meadow UFSD Amount $62,478.97 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, RUSSELL L Employer name Genesee County Amount $62,478.84 Date 08/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEGAN, JACQUELINE M Employer name Yorktown CSD Amount $62,478.64 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWLES, NATHAN P Employer name Tompkins County Amount $62,478.56 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, ANTHONY J, III Employer name City of Long Beach Amount $62,478.35 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, JEFFREY J Employer name Eastern NY Corr Facility Amount $62,478.23 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOWSKI, ANTHONY E Employer name Buffalo Psych Center Amount $62,478.03 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSETTI, JOSEPH J, JR Employer name Dept Transportation Region 1 Amount $62,477.92 Date 12/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DOUGLAS J Employer name Westchester Health Care Corp. Amount $62,477.90 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEFF, LAUREL A Employer name Monroe County Water Authority Amount $62,477.62 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OYEWOLE, KENNY O Employer name State Insurance Fund-Admin Amount $62,477.22 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHER, SARA L Employer name Albany County Amount $62,476.85 Date 01/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, CHESTER L, JR Employer name Sunmount Dev Center Amount $62,476.61 Date 11/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUMM, ROBERT B Employer name Port Authority of NY & NJ Amount $62,476.52 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JEAN-BAPTISTE, MAURICE Employer name Uniondale UFSD Amount $62,476.12 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATEJSKI, RATNA Employer name Brooklyn Public Library Amount $62,476.06 Date 01/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, DONALD F Employer name Broome County Amount $62,476.04 Date 01/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCO, SALVATORE Employer name Pilgrim Psych Center Amount $62,476.01 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, WILLIAM E Employer name Putnam County Amount $62,475.63 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, HAZEL Employer name Metro New York DDSO Amount $62,475.46 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBS, GORIE W Employer name Bernard Fineson Dev Center Amount $62,475.41 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUYNUP, KYLE W Employer name Clinton Corr Facility Amount $62,475.23 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELBSTEIN, KAREN Employer name NYC Family Court Amount $62,475.17 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENOVESE, JENNIFER L Employer name Department of Tax & Finance Amount $62,475.14 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VROOMAN, WILLIAM H Employer name Bethlehem CSD Amount $62,475.11 Date 11/15/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, SAMMY D Employer name Fishkill Corr Facility Amount $62,475.05 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRBY, TERRY D Employer name Erie County Amount $62,474.89 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, MAHENDRA H Employer name Department of Tax & Finance Amount $62,474.88 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTORELLA, THOMAS R Employer name Department of Tax & Finance Amount $62,474.88 Date 06/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDLIN, STEVEN G Employer name State Insurance Fund-Admin Amount $62,474.88 Date 05/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHRMAN, PAUL W Employer name State Insurance Fund-Admin Amount $62,474.88 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, DONNA K Employer name Phoenix CSD Amount $62,474.85 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, CHRISTOPHER M Employer name New York State Assembly Amount $62,474.75 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, NICHOLE S Employer name Five Points Corr Facility Amount $62,473.93 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, DAVID M Employer name City of Oswego Amount $62,473.79 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PATRICIA A Employer name Bedford Hills Corr Facility Amount $62,473.38 Date 08/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIE, KATHRYN A Employer name Central NY DDSO Amount $62,473.27 Date 12/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDISON, MYA C Employer name Nassau County Amount $62,472.83 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBOWITZ, ALAN J Employer name Nassau County Amount $62,472.83 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING-SHAND, OLIVE P Employer name Nassau County Amount $62,472.83 Date 04/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIEU, ROSEMEY Employer name Nassau County Amount $62,472.82 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, DOUGLAS G Employer name Yates County Amount $62,472.81 Date 02/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VUILLEMOT, ELIZABETH A Employer name Auburn Housing Authority Amount $62,472.72 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARNUCCIO, FRANK Employer name Orange County Amount $62,472.70 Date 07/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, JAIME L Employer name Town of Brookhaven Amount $62,472.54 Date 04/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BRIGHT, MARILYN G Employer name Oyster Bay-East Norwich CSD Amount $62,472.21 Date 03/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEHRS, DAVID C Employer name Capital Dist Trans Authority Amount $62,471.93 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA SPERANZO, FRAN Employer name Lindenhurst UFSD Amount $62,471.36 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, ROBERT W Employer name Village of Monticello Amount $62,471.22 Date 10/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, HANNA L Employer name Southport Correction Facility Amount $62,471.07 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINEROS, LINDA D Employer name Half Hollow Hills CSD Amount $62,470.90 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, BRIANA R Employer name Division of State Police Amount $62,470.54 Date 03/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MYERS, NANCY A Employer name SUNY Buffalo Amount $62,470.14 Date 08/20/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWER, STACEY E Employer name Dept Transportation Region 8 Amount $62,470.03 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERICH, LYNN D Employer name Bethlehem CSD Amount $62,469.88 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEIDT, JODY Employer name Erie County Amount $62,469.71 Date 12/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODFREY, DARRYL J Employer name Port Authority of NY & NJ Amount $62,469.35 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCAZAR, GWENDOLYN Employer name Port Authority of NY & NJ Amount $62,469.00 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNIGHT, JASON Employer name SUNY College at Buffalo Amount $62,468.50 Date 01/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNIGAN, MATTHEW J Employer name Thruway Authority Amount $62,468.42 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWART, LAWRENCE G Employer name Saugerties CSD Amount $62,468.31 Date 04/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, BILLIE-JEAN B Employer name Suffolk County Amount $62,468.22 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOWERS, BRIAN T Employer name Cayuga County Amount $62,468.21 Date 01/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALDO, GINA M Employer name Greene Corr Facility Amount $62,468.13 Date 12/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIAZON, LORI A Employer name NY School For The Deaf Amount $62,467.75 Date 09/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, JENNITER Employer name Green Haven Corr Facility Amount $62,467.69 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTOCCHIA, SHARON A Employer name Riverhead CSD Amount $62,467.45 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELAGE, DILLON P Employer name Fishkill Corr Facility Amount $62,467.39 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, MICHAEL W Employer name City of Buffalo Amount $62,467.29 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, JESSICA E Employer name City of Utica Amount $62,467.12 Date 06/12/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DISTEFANO, STEVEN D Employer name City of Rochester Amount $62,467.03 Date 01/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEILLEUX, BRENDA M Employer name Elmira Psych Center Amount $62,466.65 Date 06/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUJO, MARIA P Employer name Lavelle School For The Blind Amount $62,466.49 Date 04/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, FILIPPO Employer name Town of Eastchester Amount $62,465.61 Date 04/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKOLOWSKI, ELIZABETH C Employer name HSC at Syracuse-Hospital Amount $62,465.60 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, KEVIN D Employer name Office For Technology Amount $62,465.58 Date 06/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILROY, LAURA Employer name Town of Clarkstown Amount $62,464.73 Date 03/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEURTELOU, MARIE S Employer name Hudson Valley DDSO Amount $62,464.39 Date 03/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERHOLD, RONALD W, JR Employer name Town of StoNY Point Amount $62,464.17 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTLEY, JUSTIN V Employer name Health Research Inc Amount $62,463.96 Date 05/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DEBORAH A Employer name Division of Veterans' Affairs Amount $62,463.86 Date 10/13/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, KAREN M Employer name SUNY College at Oneonta Amount $62,463.86 Date 08/06/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIARDI, FAITH C Employer name Central Islip UFSD Amount $62,463.79 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKWALTER, RACHEL L Employer name Tompkins County Amount $62,463.72 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMPSON, RAYMOND, JR Employer name Off of The State Comptroller Amount $62,463.67 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, LOREN H Employer name Broome County Amount $62,463.62 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JILLIAN Employer name Dept of Correctional Services Amount $62,463.60 Date 01/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVA, KAREN Employer name 10Th Jd Suffolk Co Nonjudicial Amount $62,463.52 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEATLEY, WILLIAM J Employer name Mohawk Valley Psych Center Amount $62,463.35 Date 03/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMCZAK, JESSICA E Employer name Buffalo Psych Center Amount $62,463.15 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILSCHER, JOHN T, III Employer name Columbia County Amount $62,463.13 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGUIRE, MARIA Employer name SUNY at Stony Brook Hospital Amount $62,463.12 Date 02/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENA, CHRISTOPHER Employer name Town of Mt Pleasant Amount $62,462.98 Date 01/06/2003 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