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 WILLIAMS, LOUIS A Employer name Albany County Amount $60,887.47 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, STEPHANIE L Employer name Department of Health Amount $60,887.37 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABANE, GLADYS Employer name Pilgrim Psych Center Amount $60,887.20 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGG, LINDA Employer name Suffolk County Amount $60,886.97 Date 07/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHER, MARIE D Employer name SUNY at Stony Brook Hospital Amount $60,886.47 Date 09/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKI, NATHANIEL H Employer name NYS Teachers Retirement System Amount $60,886.21 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, STEPHEN C Employer name Central NY DDSO Amount $60,885.98 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NISSEN, MICHAEL J Employer name Warren County Amount $60,885.47 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLON, KRISTOPHER J Employer name Town of Webster Amount $60,885.25 Date 04/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEDALIS, MARY P Employer name Hoosick Housing Authority Amount $60,884.82 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVENZI, JOSEPH M Employer name Roch-Genesee Reg Trans Council Amount $60,884.80 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, STEPHANIE A Employer name Oceanside UFSD Amount $60,884.54 Date 08/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARLQUIST, MICHELLE A Employer name Town of Colonie Amount $60,884.19 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMARICO, JOHN Employer name City of Beacon Amount $60,884.15 Date 12/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, DESIREE E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $60,884.15 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, BRIAN S Employer name Saratoga County Amount $60,884.08 Date 07/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOS, KATHLEEN A Employer name Department of Tax & Finance Amount $60,883.89 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINWACHS, JOHN M Employer name Gowanda Correctional Facility Amount $60,883.79 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEER, BRIAN F Employer name Town of Parma Amount $60,882.83 Date 11/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALUORI, JOAN Employer name Mt Vernon City School Dist Amount $60,882.81 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLAKOWSKI, MICHAEL J Employer name Onondaga County Amount $60,882.60 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINACORI, JOHN A Employer name 10Th Jd Nassau Nonjudicial Amount $60,882.49 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, CORNELIA A Employer name Finger Lakes DDSO Amount $60,882.26 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, JILLIAN B Employer name Albany Housing Authority Amount $60,882.19 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPUSCINSKI, DANA M Employer name Chautauqua County Amount $60,882.07 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, MICHAEL T Employer name Boces-Onondaga Cortland Madiso Amount $60,882.06 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLOWSKI, MEGAN E Employer name Wyoming County Amount $60,881.89 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGUSA, RONALD M Employer name Town of Irondequoit Amount $60,881.59 Date 08/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, ALLEN J Employer name Chittenango CSD Amount $60,881.42 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, VALERIE A Employer name Genesee County Amount $60,881.41 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRWEATHER, DENISE P Employer name Hudson Valley DDSO Amount $60,881.38 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, MARILYN B Employer name Tioga County Amount $60,881.32 Date 12/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISS, ROBERT J Employer name Mineola UFSD Amount $60,881.16 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAHOS, FLORA M Employer name NYS Bridge Authority Amount $60,880.70 Date 04/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, KATHLEEN E Employer name Energy Research Dev Authority Amount $60,880.53 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKEE, CHRIS M Employer name Five Points Corr Facility Amount $60,880.37 Date 08/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRONE, ANNA Employer name Massapequa UFSD Amount $60,880.11 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBRIEN, SHELAGH M Employer name Massapequa UFSD Amount $60,880.11 Date 01/03/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADOMSKI, GAYLE M Employer name Massapequa UFSD Amount $60,880.11 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGETT, BRIAN C Employer name Village of Franklinville Amount $60,880.00 Date 09/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, BOBBIE J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $60,879.98 Date 10/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, DOREEN I Employer name Nassau County Amount $60,879.86 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARALDI, PETER J Employer name Suffolk County Amount $60,879.10 Date 07/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, LAURIE P Employer name Suffolk County Amount $60,879.10 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMILOFF, JUSTIN W Employer name Suffolk County Amount $60,879.10 Date 02/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGIGLIO, JANICE Employer name Central NY DDSO Amount $60,879.09 Date 12/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPECKY, CARLE J Employer name Schoharie County Amount $60,878.81 Date 02/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, FRANCINE Employer name Half Hollow Hills CSD Amount $60,878.54 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLORAN, RYAN T Employer name Suffolk County Amount $60,878.54 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENNETT, MARTA K Employer name Town of Hempstead Amount $60,878.44 Date 05/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMALDI, FRANK, SR Employer name Oneida County Amount $60,878.37 Date 06/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURSTON, KENNETH R Employer name Schuyler County Amount $60,878.36 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENBLATT, COURTNEY M Employer name Great Neck Library Amount $60,878.21 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBANKS, OMAR R Employer name Kingsboro Psych Center Amount $60,878.13 Date 06/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, ROBERT F Employer name Boces-Cattaraugus Erie Wyoming Amount $60,877.72 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIANO-EICHLER, LISA M Employer name Taconic DDSO Amount $60,877.72 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMNER, MIRIAM Employer name Div Housing & Community Renewl Amount $60,877.60 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOEFFLER, CARLA Employer name Boces Westchester Sole Supvsry Amount $60,877.04 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELL, MICHAEL J Employer name Town of Lewiston Amount $60,876.69 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOTNER, JESSE-JAMES Employer name Orleans Corr Facility Amount $60,876.64 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, MADENA L Employer name Rensselaer County Amount $60,876.63 Date 01/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMARGO, LOURDES Employer name NYC Convention Center OpCorp. Amount $60,876.23 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOSEK, JAMES E Employer name Oswego County Amount $60,875.80 Date 10/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAKOVSKY, JOSEPH J Employer name Dept Transportation Region 8 Amount $60,875.73 Date 09/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANDEFER, COREY M Employer name Dept Transportation Region 5 Amount $60,875.24 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEZA, JOSEFA Employer name Department of Tax & Finance Amount $60,874.33 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JUAN C Employer name Sullivan Corr Facility Amount $60,874.29 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, MARVIN L Employer name Queens Borough Public Library Amount $60,874.22 Date 07/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISELE, WILLIAM J Employer name Village of Massapequa Park Amount $60,874.17 Date 01/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAXTON, RICHARD L Employer name Supreme Ct Kings Co Amount $60,874.16 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBIN, DAVID E Employer name Supreme Ct-1St Civil Branch Amount $60,874.12 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRETTA, SALVATORE, JR Employer name NYS Power Authority Amount $60,873.99 Date 10/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILES, LUIS A Employer name Greenburgh Housing Authority Amount $60,873.81 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEYNE, NEVIN A Employer name HSC at Brooklyn-Hospital Amount $60,873.56 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EURTO, ADAM J Employer name Franklin Corr Facility Amount $60,873.47 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, JOEL B Employer name Onondaga County Water Authority Amount $60,873.28 Date 02/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, NESTOR R Employer name Westchester County Amount $60,873.23 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, LAWRENCE A Employer name Ithaca City School Dist Amount $60,873.22 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPES, GIZA Employer name SUNY Albany Amount $60,873.18 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAST, BRIAN R Employer name Village of Garden City Amount $60,872.82 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, DORCIA T Employer name Westchester County Amount $60,872.32 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, ROBERT L Employer name Nassau Health Care Corp. Amount $60,871.86 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESCIA, DAVID M Employer name Utica City School Dist Amount $60,871.70 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVEIRA, DINA C Employer name Connetquot Public Library Amount $60,871.58 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOIST, MARTHA A Employer name Town of Hempstead Amount $60,871.14 Date 06/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMERL, JOHN P, JR Employer name Thruway Authority Amount $60,871.11 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEDICK, KAREN M Employer name Albany County Amount $60,870.95 Date 01/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, JAMES J Employer name HSC at Brooklyn-Hospital Amount $60,870.16 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIEDEMA, AMANDA J Employer name Hudson Valley DDSO Amount $60,870.10 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMMOND, LLOYD Employer name Yonkers City School Dist Amount $60,870.05 Date 02/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, TRACY A Employer name NYC Criminal Court Amount $60,869.66 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOGLER, JAMI E Employer name Pittsford CSD Amount $60,869.61 Date 12/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, NINIVE X Employer name Yonkers City School Dist Amount $60,869.59 Date 04/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELDEN, ADAM Employer name Children & Family Services Amount $60,869.18 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCLAIR, MATTHEW O Employer name HSC at Brooklyn-Hospital Amount $60,869.16 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICURELLA, TIMOTHY J Employer name Sayville Library Amount $60,869.15 Date 11/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMIERI, MICHAEL E Employer name SUNY at Stony Brook Hospital Amount $60,868.97 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, KIM Employer name Suffolk County Amount $60,868.88 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAGE, TRACY J Employer name Dept Labor - Manpower Amount $60,868.86 Date 11/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOBY, RICHARD E Employer name Town of Irondequoit Amount $60,868.39 Date 09/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP