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 FUZIE, WILLIAM A Employer name William Floyd UFSD Amount $62,110.55 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALB, TIMOTHY J, JR Employer name Greene Corr Facility Amount $62,109.72 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZO, GERARD A Employer name City of New Rochelle Amount $62,109.54 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILLING, THOMAS R Employer name Village of Lakewood Amount $62,109.50 Date 08/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, YUK-HAR Employer name Dept Transportation Region 10 Amount $62,109.32 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKELL, LEEANN Employer name Office For Technology Amount $62,109.32 Date 04/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, JULIE W Employer name Onondaga County Amount $62,109.27 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFFE, ELIZABETH D Employer name Monroe County Amount $62,109.24 Date 06/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFOUNTAIN, NICOLE V Employer name Education Department Amount $62,109.17 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILDUFF, LIAM I Employer name Clinton Corr Facility Amount $62,109.12 Date 07/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHLUPSA, RYAN M Employer name Suffolk County Amount $62,109.03 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABELLI, CAROL J Employer name NYS Joint Comm Public Ethics Amount $62,108.57 Date 08/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, BRIAN P Employer name Village of Honeoye Falls Amount $62,108.42 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEORGUIEV, DANIEL Y Employer name New York Public Library Amount $62,107.89 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, MICHELE A Employer name Essex County Amount $62,107.60 Date 09/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, DENISE M Employer name Rockland Psych Center Children Amount $62,107.46 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, SONA M Employer name Suffolk County Amount $62,107.41 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBIN, CARLIANNE M Employer name SUNY College Techn Cobleskill Amount $62,107.21 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, BARBARA Employer name State Insurance Fund-Admin Amount $62,106.92 Date 07/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANON, CHARLES A Employer name Town of Newcomb Amount $62,106.83 Date 04/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, AMY E Employer name Schenectady County Amount $62,106.81 Date 08/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, ROLAND F Employer name Suffolk County Amount $62,106.80 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COAKLEY, KERRIE A Employer name HSC at Syracuse-Hospital Amount $62,106.53 Date 06/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MUCCIO, MICHAEL J Employer name Suffolk County Amount $62,106.03 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERATON, GARY A Employer name Roslyn UFSD Amount $62,105.92 Date 06/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNGARO, FRANK C Employer name Mount Pleasant CSD Amount $62,105.82 Date 10/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOYA-MALLORY, TRINA Employer name Capital District DDSO Amount $62,105.49 Date 07/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLM, MARIE Employer name West Babylon UFSD Amount $62,105.47 Date 11/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, JAMES F Employer name Town of Stanford Amount $62,105.36 Date 12/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, JOJI G Employer name Westchester County Amount $62,105.28 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, GORDON R Employer name SUNY College Technology Delhi Amount $62,105.12 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COKLEY, DENNIS L Employer name Yonkers City School Dist Amount $62,104.76 Date 05/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRASNOW, RONNI A Employer name New York Public Library Amount $62,104.75 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZYNSKI, JOHN Employer name Erie County Amount $62,104.66 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIER, DAVID L Employer name Town of Penfield Amount $62,104.24 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPLE, EILEEN M Employer name Waterloo CSD Amount $62,103.92 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, CLAUDETTE M Employer name Brooklyn DDSO Amount $62,103.81 Date 03/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWICKI, RENEE C Employer name Temporary & Disability Assist Amount $62,103.70 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAN, NIRMALA Employer name Rensselaer County Amount $62,103.49 Date 01/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMMOND, BERESFORD J Employer name Larchmont Mamaroneck Garb Comm Amount $62,103.05 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSADE, RICHARD Employer name Queens Borough Public Library Amount $62,102.63 Date 05/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCAVAGE, ELIZABETH J Employer name Putnam County Amount $62,102.56 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, RAYMOND E, SR Employer name SUNY Binghamton Amount $62,102.45 Date 11/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, CHARLENE K Employer name Finger Lakes DDSO Amount $62,102.39 Date 10/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRHARDT, HELEN F Employer name Rockland Psych Center Amount $62,102.33 Date 10/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUEN, JANET E Employer name Poughkeepsie Publ Library Dis Amount $62,102.20 Date 01/05/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRETT, MAUREEN A Employer name Town of Brookhaven Amount $62,100.91 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, LEONARD C Employer name Rockland Psych Center Amount $62,100.60 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, RICHARD C Employer name City of Rochester Amount $62,100.52 Date 12/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPACEK, MICHAEL A Employer name Broome County Amount $62,100.48 Date 12/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATINO, NICK P Employer name Boces Westchester Sole Supvsry Amount $62,100.29 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNS, CHRISTOPHER J Employer name Roswell Park Cancer Institute Amount $62,100.10 Date 07/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETKOVSKY, XIMENA Employer name 10Th Jd Suffolk Co Nonjudicial Amount $62,099.84 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASSALLO, PAUL M Employer name Huntington UFSD #3 Amount $62,099.84 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLENBRAND, CATHERINE A Employer name Riverview Correction Facility Amount $62,099.58 Date 08/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, JANICE A Employer name Elmira Corr Facility Amount $62,099.40 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGNANI, CANDY J Employer name Long Island Dev Center Amount $62,099.26 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULMORE, LA KISHA N Employer name Bronx Psych Center Amount $62,099.21 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIESTER, KARLA MARIE Employer name Western NY Childrens Psych Center Amount $62,099.14 Date 12/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITUS, JILL A Employer name Suffolk County Amount $62,098.06 Date 10/17/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, MICHAEL J Employer name Orleans Corr Facility Amount $62,097.38 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRERO, GERTRUDE Employer name Valley Stream Chsd Amount $62,097.37 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FEVER, MINARD L Employer name Village of Watkins Glen Amount $62,096.80 Date 05/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEIL, SUSAN B Employer name Syracuse City School Dist Amount $62,096.51 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEUNG, TONY W Employer name New York Public Library Amount $62,096.33 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORCHILLI, TINA Employer name Department of Tax & Finance Amount $62,096.32 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC JURY, KIM Employer name Western New York DDSO Amount $62,096.31 Date 12/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLTMAN, DENISE M Employer name Ulster County Amount $62,095.93 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGINGTON, VANESSA CARDONE Employer name SUNY at Stony Brook Hospital Amount $62,095.63 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, CRAIG M Employer name City of Elmira Amount $62,095.55 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, EDWARD J Employer name Willard Drug Treatment Campus Amount $62,095.25 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, GRIZET I Employer name Suffolk County Amount $62,095.10 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FIORE, DONNA L Employer name Suffolk County Amount $62,095.10 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, BRIAN K Employer name Suffolk County Amount $62,095.10 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, CATHLEEN A Employer name Suffolk County Amount $62,095.10 Date 10/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, SHIRLEY Employer name Suffolk County Amount $62,095.10 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELISURGO, ANN Employer name Suffolk County Amount $62,095.10 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDENBAUM, EILEEN Employer name Suffolk County Amount $62,095.10 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, ADRIENNE D Employer name HSC at Syracuse-Hospital Amount $62,094.89 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWARD, RICHARD F Employer name Westchester County Amount $62,094.36 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLEJOHN, RASHIDA S Employer name Wyoming Corr Facility Amount $62,094.32 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROFMAN, STEPHANIE M Employer name Kings Park CSD Amount $62,094.11 Date 10/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, DANIEL K Employer name Town of Brookhaven Amount $62,093.41 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, ROSEMARIE A Employer name Supreme Court Clks & Stenos Oc Amount $62,093.20 Date 02/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARGA, ELLEN M Employer name Greenville CSD Amount $62,092.94 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BAR, MATTHEW H Employer name Third Jud Dept - Nonjudicial Amount $62,092.43 Date 08/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILBEAULT, VICKI L Employer name Office For Technology Amount $62,092.42 Date 07/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEILL, IAN M Employer name Downstate Corr Facility Amount $62,092.23 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACDONALD, TRAMEEKA N Employer name Westchester County Amount $62,091.91 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIA, SHENNON L Employer name Saratoga County Amount $62,091.19 Date 03/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUTZ, TIMOTHY J Employer name Sullivan County Amount $62,091.12 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, MICHELE E Employer name Health Research Inc Amount $62,090.97 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, PAUL E Employer name Town of Lake George Amount $62,090.65 Date 09/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DAVID T Employer name Dept Transportation Region 7 Amount $62,090.48 Date 09/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTINELLO, DANIEL R Employer name Erie County Amount $62,090.41 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMANTE, ANGELO D Employer name Supreme Ct-Queens Co Amount $62,089.85 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARNEY, DOUG J Employer name St Lawrence Psych Center Amount $62,089.78 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, JEREMY J Employer name City of Fulton Amount $62,089.64 Date 05/25/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOWE, BRIAN P Employer name Children & Family Services Amount $62,089.40 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, ROBERT D Employer name Thruway Authority Amount $62,089.19 Date 01/08/1987 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