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 GOODMAN, CRAIG L Employer name Great Meadow Corr Facility Amount $61,389.90 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, BERNARD Employer name Wappingers CSD Amount $61,389.86 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, ERIC P Employer name Thruway Authority Amount $61,389.82 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, CATHERINE M Employer name Boces Madison Oneida Amount $61,389.74 Date 10/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALASUBRAMANIAN, ANUSHA Employer name Brooklyn Public Library Amount $61,389.63 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONVERSE, RONALD E Employer name Downstate Corr Facility Amount $61,389.59 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, GREGORY A Employer name HSC at Syracuse-Hospital Amount $61,389.09 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASELEY, ROSE ANN Employer name Lockport Public Library Amount $61,388.93 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OH, JEONG Employer name Department of Health Amount $61,388.20 Date 07/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NINNO, SCOTT P, JR Employer name City of Johnstown Amount $61,388.14 Date 10/12/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWNELL, KEITH M Employer name Town of Pittsford Amount $61,388.06 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGG, JAMES C Employer name Dept of Correctional Services Amount $61,387.56 Date 10/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTIGUGLIA, MYRIAM T Employer name Rochester-Genesee Trans Auth Amount $61,386.96 Date 08/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCLARY, TRACEY Employer name Sunmount Dev Center Amount $61,386.70 Date 11/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHELEK, STEPHEN R Employer name Onondaga County Amount $61,386.56 Date 04/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFFER, KATHRYN E Employer name State Insurance Fund-Admin Amount $61,386.52 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DELL, JANICE M Employer name Jefferson County Amount $61,386.46 Date 05/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSCH, PAUL Employer name Town of Yorktown Amount $61,386.26 Date 07/14/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHAM, KATHLEEN M Employer name Central NY DDSO Amount $61,385.84 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMAN, WILLIAM J., JR Employer name SUNY Albany Amount $61,385.49 Date 10/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, KEVIN D Employer name SUNY College Technology Canton Amount $61,385.27 Date 08/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNGOUDT, JEANNINE R Employer name Cortland County Amount $61,385.26 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, CINDY D Employer name Broome DDSO Amount $61,385.22 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDELL, BRIAN J Employer name Allegany St Pk And Rec Regn Amount $61,384.42 Date 09/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, JASON L Employer name SUNY College Techn Morrisville Amount $61,384.22 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOGGIN, ANTONIA Employer name Yonkers City School Dist Amount $61,384.11 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSH, RICHARD Employer name Dept of Correctional Services Amount $61,383.95 Date 02/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGENZIO, CHARLES A, JR Employer name Village of Garden City Amount $61,383.41 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THWAITS, CHRISTOPHER C, II Employer name Clinton Corr Facility Amount $61,383.38 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGEL, LINDA L Employer name Fayetteville-Manlius CSD Amount $61,383.00 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRIS A Employer name Adirondack Correction Facility Amount $61,382.93 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, LESLIE O Employer name Dept Transportation Region 10 Amount $61,382.92 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCI, MATTHEW M Employer name Central NY Psych Center Amount $61,382.70 Date 06/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINAN, ALAINA M Employer name Rensselaer County Amount $61,382.66 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSNER, DEBORAH L Employer name Ontario County Amount $61,382.55 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILAND, TAMMY L Employer name Greater Binghamton Health Center Amount $61,382.54 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRE, PATRICK T Employer name Green Haven Corr Facility Amount $61,382.02 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSSON, JANET L Employer name Albany County Amount $61,381.51 Date 05/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALES-JUDD, TAWANNA D Employer name Fishkill Corr Facility Amount $61,381.25 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, MICHAEL H Employer name City of Elmira Amount $61,380.84 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANEK, DONALD, JR Employer name Town of Islip Amount $61,380.80 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, GISELLE Y Employer name Dept of Financial Services Amount $61,380.68 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAMMO, JORDAN P Employer name Sunmount Dev Center Amount $61,380.32 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, BRETT R Employer name Central NY Psych Center Amount $61,380.31 Date 05/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWEN, DONALD E, JR Employer name Great Meadow Corr Facility Amount $61,380.24 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMANUS, ROYCE J Employer name Liverpool CSD Amount $61,380.01 Date 12/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CROIX, KERRY B Employer name Children & Family Services Amount $61,379.75 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALKOW, KATARZYNA Employer name HSC at Syracuse-Hospital Amount $61,379.33 Date 10/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, PHILIP P Employer name Nassau County Amount $61,379.12 Date 09/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, TIMOTHY J Employer name Div Military & Naval Affairs Amount $61,378.57 Date 09/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRATT, CHRISTINE Employer name Ellenville CSD Amount $61,378.32 Date 06/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDALES, INGA Employer name Nassau County Amount $61,378.15 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, EDWARD W Employer name Plainedge UFSD Amount $61,378.14 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALLY, KELLY Employer name St James Fire District Amount $61,378.10 Date 11/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, VANESSA O Employer name Port Authority of NY & NJ Amount $61,378.00 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASK, LAWRENCE T, JR Employer name Niagara Frontier Trans Auth Amount $61,377.98 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, MATTHEW S Employer name City of Plattsburgh Amount $61,377.77 Date 11/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, STANLEY MICHAEL Employer name Riverview Correction Facility Amount $61,377.67 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISYK, KENNETH J Employer name Onondaga County Amount $61,377.41 Date 10/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, CHRISTOPHER M Employer name Town of Hamburg Amount $61,377.39 Date 04/19/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, RICHARD W Employer name Onondaga County Water Authority Amount $61,377.28 Date 05/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURAS, JAMES W Employer name SUNY College at Fredonia Amount $61,377.26 Date 09/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARBOSHESKI, MELISSA B M Employer name Broome DDSO Amount $61,377.20 Date 02/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAROLD, JILL W Employer name Rochester City School Dist Amount $61,377.09 Date 10/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULPEPPER, GWENDOLYN J Employer name Bernard Fineson Dev Center Amount $61,377.01 Date 11/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGSTRESSER, CHRISTOPHER W Employer name Dept Transportation Region 4 Amount $61,376.80 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OZZELLO, NORMA J Employer name City of Rochester Amount $61,376.68 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ERIC A Employer name Fishkill Corr Facility Amount $61,376.47 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, TARA L Employer name Western New York DDSO Amount $61,376.47 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, GARRETT W Employer name Boces-Broome Delaware Tioga Amount $61,376.20 Date 07/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, TIMOTHY J Employer name Nassau County Amount $61,376.06 Date 01/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBBY, MERRIANN M Employer name Fallsburg CSD Amount $61,376.04 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KATHRYN S Employer name Cortland County Amount $61,375.69 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRMANN, JEDEDIAH P Employer name Washington Corr Facility Amount $61,375.56 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCOE, SUZANNE Employer name Department of Tax & Finance Amount $61,375.36 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, SHARIF D Employer name City of Mount Vernon Amount $61,375.13 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELL AQUILA, THOMAS, JR Employer name Nassau County Amount $61,374.77 Date 12/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, BENJAMIN S Employer name Boces-Erie 1St Sup District Amount $61,374.30 Date 05/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DAVID B Employer name Boces-Wayne Finger Lakes Amount $61,374.11 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADISON, DEREK A Employer name Syosset CSD Amount $61,373.94 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, WILLIAM J Employer name Lakeland CSD of Shrub Oak Amount $61,373.57 Date 06/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIULLO, LOUIS G Employer name Village of Mineola Amount $61,373.33 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICOTTA, PHILIP J Employer name Niagara Falls City School Dist Amount $61,373.08 Date 09/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, ELSA R Employer name New Rochelle City School Dist Amount $61,373.03 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAK, DANIEL W Employer name Div Military & Naval Affairs Amount $61,372.83 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NA JAC, CLARK E Employer name Town of Wallkill Amount $61,372.83 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAJER, DAVID J Employer name Office of General Services Amount $61,372.68 Date 04/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CHANTE S Employer name Brooklyn DDSO Amount $61,372.66 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMARTINO, ELENA Employer name NYS Office People Devel Disab Amount $61,372.35 Date 10/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, NATHANIAL C Employer name Department of Health Amount $61,372.22 Date 09/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANTIGAN, STEVEN T Employer name Dept Labor - Manpower Amount $61,372.22 Date 12/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NABB, NORBERT V Employer name NYS Veterans Home at St Albans Amount $61,372.21 Date 12/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, JONATHAN J Employer name City of Buffalo Amount $61,372.12 Date 04/20/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RULISON, MALLORIE C Employer name Monroe County Amount $61,371.98 Date 07/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAWMAN, ROBERT P Employer name Monroe County Amount $61,371.97 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIESKES, JEFFREY P Employer name Monroe County Water Authority Amount $61,371.94 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTA, APOLINAR Employer name White Plains City School Dist Amount $61,371.87 Date 03/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, DIANA Employer name Bernard Fineson Dev Center Amount $61,371.39 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANVLACK-WEIS, JOY Employer name New Paltz CSD Amount $61,371.09 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KATHLEEN A Employer name Island Trees UFSD Amount $61,370.85 Date 09/04/2001 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