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 HIMM, DENISE M Employer name Orange County Amount $61,405.10 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGNUSSEN, JOY M Employer name Chenango County Amount $61,405.05 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUBERSKI, ROBERT G Employer name West Islip UFSD Amount $61,404.88 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, TIMOTHY F Employer name Town of Aurora Amount $61,404.85 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIURCO, ANTHONY F Employer name Dept Transportation Region 10 Amount $61,404.77 Date 07/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOMBS, JUSTIN A Employer name Ulster Correction Facility Amount $61,404.52 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIEGER, CANDACE C Employer name Suffolk County Amount $61,404.47 Date 06/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDT, EILEEN A Employer name Henry Viscardi School Amount $61,404.19 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUMAORO, ELANA R Employer name Westchester County Amount $61,404.15 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, LISA Employer name Pilgrim Psych Center Amount $61,404.04 Date 08/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUACHICHULCA, PRISCILA K Employer name Port Authority of NY & NJ Amount $61,403.95 Date 09/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, KAREN H Employer name Connetquot CSD Amount $61,403.77 Date 10/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NURSE, DOUGLAS S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $61,403.53 Date 09/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDONE, JENNIE B Employer name Smithtown CSD Amount $61,403.12 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLAND, JANET M Employer name Pilgrim Psych Center Amount $61,402.48 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLENBECK, ROXANNE A Employer name Central NY DDSO Amount $61,402.45 Date 03/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRYIUSKI, JAMES P Employer name Suffolk County Amount $61,402.39 Date 08/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCZEWSKI, JOSEPH M Employer name Children & Family Services Amount $61,402.33 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCO, COLEEN M Employer name SUNY at Stony Brook Hospital Amount $61,402.33 Date 02/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASIER, TAMMY Employer name Warren County Amount $61,402.31 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBO, KEITH P Employer name Moriah Shock Incarce Corr Fac Amount $61,402.03 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOOTA, MINDY BETH Employer name Suffolk County Amount $61,401.93 Date 04/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, WAYNE E Employer name Washingtonville CSD Amount $61,401.44 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLAN, JASON B Employer name Monroe County Water Authority Amount $61,401.42 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUBER, PAUL S Employer name State Insurance Fund-Admin Amount $61,400.27 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABENS, KATHLEEN M Employer name Veterans Home at Montrose Amount $61,400.07 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, ALEXIS N Employer name Roswell Park Cancer Institute Amount $61,399.87 Date 05/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, ELLEN S Employer name Suffolk County Amount $61,399.40 Date 05/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNELL, LAURA P Employer name Suffolk County Amount $61,399.40 Date 10/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOSSON, URSULA E Employer name Suffolk County Amount $61,399.40 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MASI, MARY ANN Employer name Suffolk County Amount $61,399.40 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, GLEN Employer name Suffolk County Amount $61,399.40 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRA, MELINDA Employer name Suffolk County Amount $61,399.40 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, LISA-MARIE Employer name Suffolk County Amount $61,399.40 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, ANN L Employer name Suffolk County Amount $61,399.40 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMANO, ENRIQUE Employer name Suffolk County Amount $61,399.40 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEER, PATRICIA A Employer name Central NY DDSO Amount $61,399.38 Date 12/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES-RASULO, SANDRA J Employer name Croton Harmon UFSD Amount $61,399.38 Date 12/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMUDEZ, LYNN A Employer name Connetquot CSD Amount $61,399.28 Date 10/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POP, ELENA A Employer name Health Research Inc Amount $61,399.08 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTILLO, VINCENT W Employer name Suffolk County Amount $61,398.44 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBSON, MICHAEL M Employer name Erie County Water Authority Amount $61,398.40 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABIN, RICHARD A Employer name City of Utica Amount $61,398.35 Date 06/12/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENEDICT, STEVEN D Employer name Village of Painted Post Amount $61,398.29 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZSIMMONS, THOMAS F Employer name Finger Lakes DDSO Amount $61,398.15 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURO, SUZANNE J Employer name Town of Brookhaven Amount $61,398.02 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, LAWRENCE Employer name Cortland County Amount $61,397.92 Date 10/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLIS, WENDY E Employer name Elmira Childrens Services Amount $61,397.49 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, ERROL J Employer name Westchester Health Care Corp. Amount $61,397.49 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINMEYER, PAUL A Employer name Jefferson County Amount $61,397.39 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITASSY, CHRISTOPHER D Employer name Office of Public Safety Amount $61,397.36 Date 07/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, COLLEEN A Employer name Central NY DDSO Amount $61,397.05 Date 09/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUDIN, MACKENZIE P Employer name Cape Vincent Corr Facility Amount $61,396.95 Date 08/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, RICHARD T Employer name Roosevelt UFSD Amount $61,396.95 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOVINO, KEVIN T Employer name City of Schenectady Amount $61,396.85 Date 12/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSINGCO, KEVIN Employer name Supreme Ct-1St Civil Branch Amount $61,396.72 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RICHARD L, SR Employer name Town of Aurora Amount $61,396.70 Date 01/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, TRACY A Employer name City of Buffalo Amount $61,396.53 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, JOANNE E Employer name Education Department Amount $61,396.44 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELTON, LOUIS F Employer name Cayuga County Amount $61,396.31 Date 07/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNATH, JAMES T Employer name NYC Family Court Amount $61,396.30 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, KARI L Employer name Central NY Psych Center Amount $61,395.44 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, GARY M Employer name Town of Waterford Amount $61,395.40 Date 01/19/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORRIS, PATRICK A Employer name Village of Rockville Centre Amount $61,395.21 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGALA, JAMES J Employer name Village of Lancaster Amount $61,395.20 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, CINI Employer name Dept of Public Service Amount $61,395.13 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUN, KEVIN Employer name HSC at Syracuse-Hospital Amount $61,394.79 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN-CURRAN, HONORA A Employer name Suffolk County Amount $61,394.74 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FATOUSH, DALAL A Employer name East Meadow Public Library Amount $61,394.56 Date 06/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZECHOWSKI, RACHEL A Employer name Wyoming County Amount $61,394.45 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA COY, CYNTHIA L Employer name Dept of Correctional Services Amount $61,394.44 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISACCIA, JENNIFER M Employer name Mahopac CSD Amount $61,394.22 Date 12/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, BARBARA J Employer name Boces-Rockland Amount $61,393.83 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARULLO, DANIEL A Employer name SUNY Central Admin Amount $61,393.75 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHICHI, GINA Employer name Orange County Amount $61,393.71 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASA, JOSEPH M Employer name SUNY Albany Amount $61,393.71 Date 07/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, MARY A Employer name Orange County Amount $61,393.69 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAINERD, WALTER J Employer name City of Syracuse Amount $61,393.20 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEEKS, CARL R Employer name City of Geneva Amount $61,393.19 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLTON, HOLLY M Employer name Oneida County Amount $61,392.70 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARGILL, GREGORY J Employer name Greece CSD Amount $61,392.56 Date 10/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALVIN, KATHLEEN ANN Employer name SUNY Stony Brook Amount $61,392.16 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLUP, SAMANTHA L Employer name HSC at Syracuse-Hospital Amount $61,392.12 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREZINSKI, RAYMOND C Employer name Nassau County Amount $61,391.54 Date 03/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, TIMOTHY M Employer name Livingston Correction Facility Amount $61,390.98 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, AUTUMN E Employer name HSC at Syracuse-Hospital Amount $61,390.67 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, CHERIYAN Employer name Div Housing & Community Renewl Amount $61,390.52 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUM, IRA D Employer name Div Housing & Community Renewl Amount $61,390.52 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSCO, LALIT Employer name Div Housing & Community Renewl Amount $61,390.52 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLAY, LOIBA P Employer name Div Housing & Community Renewl Amount $61,390.52 Date 01/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFTWICH, WANDA L Employer name Div Housing & Community Renewl Amount $61,390.52 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESKIN, ELIEZER Y Employer name Div Housing & Community Renewl Amount $61,390.52 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAL, SNEH P Employer name Div Housing & Community Renewl Amount $61,390.52 Date 11/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFF, ALAN B Employer name Div Housing & Community Renewl Amount $61,390.52 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, BARBARA L Employer name Div Housing & Community Renewl Amount $61,390.52 Date 01/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADHWA, ARVINDER K Employer name Div Housing & Community Renewl Amount $61,390.52 Date 09/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, SANDRA M WALTERS Employer name Div Housing & Community Renewl Amount $61,390.52 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, PATRICIA A Employer name Boces-Onondaga Cortland Madiso Amount $61,390.34 Date 03/31/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADDEN, DANIELLE L Employer name Hutchings Psych Center Amount $61,390.29 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIEKARSKI, LAURIE M Employer name Westchester Health Care Corp. Amount $61,390.03 Date 02/01/1982 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