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 BENDER, PATRICK W Employer name Wallkill Corr Facility Amount $61,604.03 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, RACHEL A Employer name Rockland County Amount $61,603.93 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, WARD D Employer name Department of Health Amount $61,603.90 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACLACHLAN, ELAINE M Employer name Skaneateles CSD Amount $61,603.84 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, ERIC W Employer name Shawangunk Correctional Facili Amount $61,603.43 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, DEBORAH P Employer name Office of Mental Health Amount $61,603.34 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, STEPHANIE M Employer name Suffolk County Amount $61,603.22 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENKIN, BARBARA Employer name South Beach Psych Center Amount $61,603.11 Date 04/22/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRA, FRANCIS Employer name Suffolk County Amount $61,602.39 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTCHER, REGINA W Employer name Village of Tarrytown Amount $61,601.92 Date 12/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYSAK, RACHEL H Employer name Dpt Environmental Conservation Amount $61,601.72 Date 11/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECCHIA, RICHARD C Employer name Town of Penfield Amount $61,601.49 Date 11/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RONALD R Employer name Hale Creek Asactc Amount $61,601.38 Date 08/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MULLIN, DAVID D Employer name New York Public Library Amount $61,601.21 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, KATHERINE M Employer name Fourth Jud Dept - Nonjudicial Amount $61,601.05 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, JENNIFER R Employer name New York Public Library Amount $61,600.98 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YIU, CHING-CHUN Employer name Metropolitan Trans Authority Amount $61,600.80 Date 10/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KATHARINE L Employer name City of Yonkers Amount $61,600.50 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, DEION C Employer name Town of Greenburgh Amount $61,600.04 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, SUSAN A Employer name Fourth Jud Dept - Nonjudicial Amount $61,599.68 Date 06/20/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, RUSSELL L, JR Employer name Town of Hempstead Amount $61,599.60 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLMAN, CLAUDIA Employer name SUNY Binghamton Amount $61,599.30 Date 08/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMKO, LORI A Employer name SUNY Binghamton Amount $61,599.30 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEESLER, SHARON A Employer name Workers Compensation Board Bd Amount $61,599.03 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MILLO, CHERYL A Employer name Finger Lakes DDSO Amount $61,598.94 Date 01/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CROSSEN, CAROL A Employer name Finger Lakes DDSO Amount $61,598.94 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETTENBAUGH, SUSAN B Employer name Western New York DDSO Amount $61,598.94 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCALL, SHERRI A Employer name Western New York DDSO Amount $61,598.94 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICINSKI, GINAMARIE Employer name Port Authority of NY & NJ Amount $61,598.55 Date 01/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMSKI, SHARON A Employer name Village of Manorhaven Amount $61,597.95 Date 07/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEVLON, MARGARET M Employer name Rockville Centre UFSD Amount $61,596.83 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUGH, ADRIAN M Employer name Wende Corr Facility Amount $61,596.68 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOBIANCO, CANDACE Employer name North Shore CSD Amount $61,596.63 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASI KNOX, DIANE S Employer name North Shore CSD Amount $61,596.63 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTARSIERO, JOAN Employer name North Shore CSD Amount $61,596.63 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALAROW, CATHERINE A Employer name North Shore CSD Amount $61,596.63 Date 04/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPPENSTEDT, JOHN C Employer name Onondaga County Amount $61,596.63 Date 10/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIDGEN, DARIUS G Employer name City of Buffalo Amount $61,596.50 Date 02/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERT, CRISTI L Employer name Erie County Medical Center Corp. Amount $61,596.28 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, SHARON Employer name Westchester County Amount $61,595.79 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SORBO, JOHN B Employer name Education Department Amount $61,595.77 Date 04/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRIER, DUSTIN D Employer name Village of Massena Amount $61,595.45 Date 06/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOPPING, DAVID J Employer name Village of Elmira Heights Amount $61,595.38 Date 06/03/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURKE, NINA LOUISE M Employer name Babylon UFSD Amount $61,595.29 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHORZEMPA, CYNTHIA L Employer name Suffolk County Amount $61,595.10 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKSON, DOREEN L Employer name Suffolk County Amount $61,595.10 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, SHARON Employer name Suffolk County Amount $61,595.10 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCUR, ANNE Employer name Suffolk County Amount $61,595.10 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIE M Employer name Suffolk County Amount $61,595.10 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMEY, JOANNA T Employer name Suffolk County Amount $61,595.10 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALOY-NAVALO, MAYRA A Employer name Suffolk County Amount $61,595.10 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSE, GREGORY M Employer name Katonah-Lewisboro UFSD Amount $61,595.06 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, LISA M Employer name Genesee County Amount $61,594.56 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILAND, ALLISA M Employer name Orange County Amount $61,594.49 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETRAFESA, EMILY Q Employer name Capital Dist Psych Center Amount $61,593.62 Date 07/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBANKS, STEVEN J Employer name Broome DDSO Amount $61,593.56 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, DWIGHT L Employer name Erie County Amount $61,593.34 Date 12/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, TIMOTHY J Employer name Broome DDSO Amount $61,593.18 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, TREVOUISE A Employer name Westchester County Amount $61,593.00 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMANTI, PAUL Employer name Orange County Amount $61,592.46 Date 05/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFARO, JONATHAN T Employer name Thruway Authority Amount $61,592.35 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUMA, ANTHONY Employer name Hicksville UFSD Amount $61,591.51 Date 09/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAIKOWSKI, JOSEPH Employer name Locust Valley CSD Amount $61,591.45 Date 02/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHURIN, ERICK Employer name Dept Transportation Region 10 Amount $61,590.82 Date 12/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSON, VALERIE R Employer name Ninth Judicial Dist Amount $61,590.81 Date 05/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, JUSTIN C Employer name Department of Tax & Finance Amount $61,590.62 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBELLIS, MARISA M Employer name Department of Tax & Finance Amount $61,590.62 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, SHEENA R Employer name Department of Tax & Finance Amount $61,590.62 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESAI, SHRILESH D Employer name Off of The State Comptroller Amount $61,590.62 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, BRIAN R Employer name Broome DDSO Amount $61,590.18 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, JOSEPH Employer name West Babylon Fire District Amount $61,590.10 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILEAD, ELROY S Employer name Bronx Psych Center Amount $61,589.66 Date 08/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNE, ROSEMARY A Employer name Albany County Amount $61,589.29 Date 05/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKLEY, MARIA P Employer name Education Department Amount $61,589.06 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOWINSKI, DEREK M Employer name Nassau Health Care Corp. Amount $61,588.96 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTERMANN, ROSEMARY Employer name Mamaroneck UFSD Amount $61,588.63 Date 10/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDMAN, TIMOTHY W Employer name Town of Ridgeway Amount $61,588.38 Date 03/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FORCE, DAVID M, II Employer name City of Rochester Amount $61,588.17 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, STACY-ANN M Employer name SUNY at Stony Brook Hospital Amount $61,588.04 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPUIS, DARYL J Employer name Thruway Authority Amount $61,587.63 Date 08/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONARO, THOMAS C Employer name Cayuga County Amount $61,587.49 Date 06/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSICARO, MICHAEL Employer name Staten Island DDSO Amount $61,587.36 Date 08/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMA, ANDREW J Employer name Boces-Monroe Amount $61,587.29 Date 11/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, CRAIG S Employer name Town of Black Brook Amount $61,587.14 Date 05/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYWOOD, ROBERT G Employer name Town of Black Brook Amount $61,586.94 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGNEAUX, DAVID R Employer name Half Hollow Hills CSD Amount $61,586.85 Date 11/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPETOSKY, STEVEN Employer name Westchester County Amount $61,586.67 Date 07/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGHESE, SMITHA Employer name Westchester County Amount $61,586.67 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERNO, MARY Y Employer name East Meadow UFSD Amount $61,586.63 Date 08/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITSCH, CONSTANCE Employer name Town of Brookhaven Amount $61,586.35 Date 12/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORREGIANO, VICTOR G Employer name Children & Family Services Amount $61,586.26 Date 08/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NABB, DENNIS S Employer name Cayuga County Amount $61,585.88 Date 05/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRGILIO, KELLEY A Employer name Wappingers CSD Amount $61,585.50 Date 03/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMON, MARY JO Employer name Palisades Interstate Pk Commis Amount $61,585.47 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWEIZER, MATTHEW J Employer name Gowanda Correctional Facility Amount $61,584.93 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLCOTT, CHALMERS T, JR Employer name Steuben County Amount $61,584.64 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVALTRONI, ROBERT M Employer name Port Authority of NY & NJ Amount $61,584.00 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RUBY D Employer name Finger Lakes DDSO Amount $61,583.77 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, ANA M Employer name Department of Motor Vehicles Amount $61,583.52 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEPEDA, JUAN D Employer name UFSD of The Tarrytowns Amount $61,583.38 Date 07/01/2004 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