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 CURLEY, MICHAEL J Employer name Valley CSD at Montgomery Amount $60,733.59 Date 04/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHNER, PRISCILLA L Employer name Westchester County Amount $60,733.52 Date 10/18/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAFFERTY, SCOTT W Employer name North Greece Fire District Amount $60,732.29 Date 03/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MACEY, STEPHEN E Employer name Erie County Amount $60,732.16 Date 08/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEGGEN, SUSAN C Employer name Saratoga County Amount $60,731.83 Date 07/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, ERIK Employer name Connetquot CSD Amount $60,731.37 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, TODD A Employer name Olean Housing Authority Amount $60,730.99 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, DAVID J Employer name Greater Binghamton Health Center Amount $60,729.84 Date 11/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKO, MICHAEL T Employer name Montgomery County Amount $60,729.48 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSER, NEAL A Employer name Orchard Park CSD Amount $60,729.40 Date 01/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS-ROBINSON, JOAN D Employer name NYS Community Supervision Amount $60,728.95 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, DAWN M Employer name Long Island Dev Center Amount $60,728.76 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUGLER, KENNETH C Employer name Queens Borough Public Library Amount $60,728.71 Date 10/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLB, ROSEMARIE S Employer name City of Buffalo Amount $60,728.39 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMARIO, CATHERINE Employer name Freeport UFSD Amount $60,728.19 Date 09/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTURI, VANESSA J Employer name Bedford CSD Amount $60,728.07 Date 09/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATOLI, ANDREW A Employer name Copiague UFSD Amount $60,727.85 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, TAMMI J Employer name Office of General Services Amount $60,727.11 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSICANO, OLIVIA M Employer name Half Hollow Hills CSD Amount $60,727.02 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULGIERI, FILIPPO Employer name Village of Westbury Amount $60,727.01 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFORD, ALTHEA P Employer name Metro New York DDSO Amount $60,726.82 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ANDREA Employer name HSC at Brooklyn-Hospital Amount $60,726.72 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACSUMBERGER, LUCINDA A Employer name Fourth Jud Dept - Nonjudicial Amount $60,726.64 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACKETT, MICHAEL F Employer name Third Jud Dept - Nonjudicial Amount $60,726.64 Date 03/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, DAVID K Employer name Rush-Henrietta CSD Amount $60,726.42 Date 06/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNEY, DARRELL J Employer name Auburn Corr Facility Amount $60,726.02 Date 09/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYNIEWSKI, ROMAN Employer name Department of Health Amount $60,725.42 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESAMOURS, MARIE E Employer name SUNY Stony Brook Amount $60,725.09 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, CARLOS A Employer name Brooklyn DDSO Amount $60,724.99 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTIGAN, JASON A Employer name Albany County Amount $60,724.85 Date 03/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, MILDRED Employer name Suffolk County Amount $60,724.72 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGRATH, MARY A Employer name Town of Islip Amount $60,724.58 Date 03/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, RYAN W Employer name Village of South Nyack Amount $60,724.58 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLGAN, CHRISTINE A Employer name Sunmount Dev Center Amount $60,724.41 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENZ, ERIC J Employer name Chemung County Amount $60,724.29 Date 02/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, SANDRA Employer name Helen Hayes Hospital Amount $60,724.12 Date 11/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRD, TERANCE Employer name NYC Civil Court Amount $60,723.78 Date 08/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTANEZ, JOSEPH R Employer name NYC Civil Court Amount $60,723.78 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, SHERWIN Employer name NYC Criminal Court Amount $60,723.78 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIGAN, JEWEL C Employer name NYC Criminal Court Amount $60,723.78 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRINGTON, ANTOINETTE Employer name NYC Family Court Amount $60,723.78 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINA, ANNE E Employer name NYC Family Court Amount $60,723.78 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, WILLIAM A Employer name Supreme Ct-1St Civil Branch Amount $60,723.78 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTA, GINA R Employer name Suffolk County Amount $60,723.61 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAPELLITI, JAMES M Employer name City of Lockport Amount $60,722.87 Date 07/10/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUJAWSKI, ANDREW R, SR Employer name Town of Ontario Amount $60,722.81 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISER, DOUGLAS L Employer name Broome County Amount $60,722.56 Date 06/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEBORAH E Employer name Central NY DDSO Amount $60,722.31 Date 03/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, VICKY A Employer name Finger Lakes DDSO Amount $60,721.78 Date 05/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOZA, SALVADOR Employer name Uniondale UFSD Amount $60,721.75 Date 12/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, SUSAN M Employer name Dept Labor - Manpower Amount $60,721.61 Date 03/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, VICTOR D Employer name Hudson Valley DDSO Amount $60,721.57 Date 01/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILODEAU, ALICE E Employer name Rockland Psych Center Amount $60,721.57 Date 06/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, BONNIE M Employer name Oceanside UFSD Amount $60,721.56 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, BRANDON M Employer name Cattaraugus County Amount $60,721.03 Date 11/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, DONNA M Employer name Hoosick Falls CSD Amount $60,720.88 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLAMAR, JULIO Employer name SUNY at Stony Brook Hospital Amount $60,720.85 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABO, CHRISTIE A Employer name Warren County Amount $60,720.83 Date 06/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINKLER, ELIZABETH L Employer name Buffalo Psych Center Amount $60,720.73 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBOL, JOCELYN A Employer name Bronx Psych Center Amount $60,720.08 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUQUETTE, ROBIN A Employer name Thruway Authority Amount $60,719.67 Date 01/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLONE, DONNA M Employer name Suffolk County Amount $60,719.60 Date 02/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEMANN, LISA J Employer name Off of The Med Inspector Gen Amount $60,719.45 Date 10/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGOTINO, SALVATORE C Employer name Ulster County Amount $60,719.20 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, HERBERT W, JR Employer name Metro New York DDSO Amount $60,718.96 Date 06/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMANN, MICHAEL Employer name East Islip UFSD Amount $60,718.93 Date 07/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWIG, DARRYL J Employer name Town of Lancaster Amount $60,718.59 Date 11/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, GEMMA Employer name Education Department Amount $60,718.16 Date 02/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORMSBY, DONALD R Employer name Town of Saratoga Amount $60,717.89 Date 03/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'TOOLE, ROSEANN C Employer name Edgemont UFSD at Greenburgh Amount $60,717.66 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, JAMES J Employer name City of Oswego Amount $60,717.47 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTOR, GLENN A Employer name Hewlett Woodmere Pub Library Amount $60,717.17 Date 04/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTHENBERG, REBA Employer name Manhasset UFSD Amount $60,717.09 Date 09/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARSHALL Employer name Otisville Corr Facility Amount $60,716.58 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, GLADYS Employer name Empire State Development Corp. Amount $60,716.25 Date 05/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, THOMAS F Employer name Rockland County Amount $60,716.25 Date 04/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONGELLO, VINCENT J Employer name Bethpage UFSD Amount $60,716.04 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, DANETTE K Employer name Medicaid Fraud Control Amount $60,715.87 Date 05/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, JERMEL Employer name Creedmoor Psych Center Amount $60,715.62 Date 04/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINTIL, DIOLY J Employer name Hudson Valley DDSO Amount $60,715.48 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EZIGBO, CYNTHIA U Employer name Metropolitan Trans Authority Amount $60,715.47 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, WENDY RAE Employer name Malone CSD Amount $60,715.44 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILIPPI, KARIN A Employer name Elmont UFSD Amount $60,715.05 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULSKI, ANDREW J Employer name Town of Hamburg Amount $60,714.85 Date 01/19/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JEDLICKA, JOHN P Employer name Dept Transportation Region 10 Amount $60,714.70 Date 12/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, DAVID R Employer name New York Public Library Amount $60,714.61 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESTER, NANCY A Employer name Fishkill Corr Facility Amount $60,714.39 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINELLA, ANTHONY M Employer name Westchester County Amount $60,714.01 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBINO, JAMES Employer name Suffolk County Amount $60,713.36 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LORMENZO Employer name Albany County Amount $60,713.23 Date 10/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAMSLEY, RONALD B Employer name City of Oneonta Amount $60,712.85 Date 10/14/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALEY, MARIE Employer name Suffolk County Amount $60,712.53 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORCIER, ALANA H Employer name Essex County Amount $60,712.50 Date 10/01/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSEY, EDWARD M Employer name Suffolk County Amount $60,712.30 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITSKY, MICHAEL S Employer name Town of Shawangunk Amount $60,712.24 Date 08/25/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KYLE-SPRAGUE, AMANDA L Employer name Albany County Amount $60,712.03 Date 12/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENER, ELISA T Employer name Orange County Amount $60,711.94 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONS, WILLIAM B Employer name City of White Plains Amount $60,711.55 Date 03/20/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HENDERSON, LINDA Employer name Erie County Medical Center Corp. Amount $60,711.37 Date 10/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, MARIE G Employer name NYC Family Court Amount $60,711.13 Date 10/10/2002 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