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 GIBBS, ROBERT B Employer name New York Public Library Amount $60,687.28 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENNER, ALLAN P Employer name City of Rochester Amount $60,686.90 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODERER, KARL E Employer name Town of Newburgh Amount $60,686.74 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TACSUAN, DINO MARTIN T Employer name Department of Tax & Finance Amount $60,686.73 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCINO, LAURA L Employer name Spackenkill UFSD Amount $60,686.06 Date 07/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLAMY, SHARON A Employer name Cornell University Amount $60,686.04 Date 08/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, JOSEPH A Employer name Dept Labor - Manpower Amount $60,685.82 Date 11/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZEI, PATRICIA L Employer name Town of Brookhaven Amount $60,685.76 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, CHRISTOPHER E Employer name Dept Transportation Region 1 Amount $60,685.70 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, MARGUERITE M Employer name Dutchess County Amount $60,685.70 Date 10/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICK, LAURA M Employer name Sullivan County Amount $60,685.65 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, JOHN P Employer name Town of Orangetown Amount $60,685.50 Date 01/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, AGNES Employer name Suffolk County Amount $60,685.40 Date 09/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RASHEEM M Employer name City of Peekskill Amount $60,685.37 Date 07/30/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARMAN, MARK W, JR Employer name Woodbourne Corr Facility Amount $60,685.20 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, RYAN C Employer name City of Rochester Amount $60,684.83 Date 01/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROOT, AMANDA R Employer name Cornell University Amount $60,684.56 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRICHS, SUZANNE M Employer name Penfield CSD Amount $60,684.34 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRELLESE, VICTORIA M Employer name New Rochelle City School Dist Amount $60,684.30 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOODY, JOSEPH M Employer name Town of Union Amount $60,684.10 Date 07/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSLAND-LAPP, SHARON L Employer name Ulster County Amount $60,683.96 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGLE, PAUL A Employer name SUNY College at Fredonia Amount $60,683.82 Date 06/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMENICO, SEBASTIAN, JR Employer name City of Rome Amount $60,683.11 Date 04/20/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONNELLY-TRAVIS, SHANNON M Employer name Broome DDSO Amount $60,683.01 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, KRISTY L Employer name Roswell Park Cancer Institute Amount $60,682.74 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADDIS, JAMIEN L Employer name Buffalo Psych Center Amount $60,682.55 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIER, THOMAS M Employer name Downstate Corr Facility Amount $60,682.53 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, JAMES T Employer name Children & Family Services Amount $60,682.47 Date 10/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGE, RICHARD L, JR Employer name Capital District DDSO Amount $60,682.31 Date 05/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATERIALE, DANIEL J Employer name Yorktown CSD Amount $60,682.21 Date 03/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMAN, JENNIFER L Employer name Children & Family Services Amount $60,681.92 Date 12/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCIOCCA, MICHAEL J Employer name Rockland County Amount $60,681.69 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, DARREN T Employer name Sullivan Corr Facility Amount $60,681.66 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHURA, KARAMCHAND Employer name Dept Transportation Reg 11 Amount $60,681.27 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, MICHAEL F Employer name Town of De Witt Amount $60,681.11 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RONNE, PETER E Employer name Otisville Corr Facility Amount $60,680.93 Date 02/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, BARBARA J Employer name Palmyra-Macedon CSD Amount $60,680.64 Date 12/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, BRENDA L Employer name Long Island Dev Center Amount $60,680.50 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, MICHAEL ANDREW Employer name Village of Hastings-On-Hudson Amount $60,680.43 Date 09/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGLEY, LAURA G Employer name Rhinebeck CSD Amount $60,680.41 Date 05/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, WALDY MARIES Employer name Dept Labor - Manpower Amount $60,679.97 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANDOLI, JUDITH C Employer name Village of Floral Park Amount $60,679.96 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHLENBECK, TARA L Employer name Orange County Amount $60,679.94 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANELLA, LEONARD Employer name Steuben County Amount $60,679.93 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON-PEREZ, ADA Employer name SUNY Binghamton Amount $60,679.54 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEILER, WENDY L Employer name SUNY College at New Paltz Amount $60,679.54 Date 01/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, EVAN K Employer name Taconic St Pk And Rec Regn Amount $60,679.13 Date 07/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, ERICH Employer name Town of Rotterdam Amount $60,678.76 Date 01/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIN, DONNA M Employer name Buffalo Psych Center Amount $60,678.64 Date 03/21/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, JEANNE A Employer name Cape Vincent Corr Facility Amount $60,678.64 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, SUSAN E Employer name Capital District DDSO Amount $60,678.64 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINK, COLLEEN M Employer name Cayuga Correctional Facility Amount $60,678.64 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, DEBRA A Employer name Sullivan Corr Facility Amount $60,678.64 Date 08/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBLICH, DONNA M Employer name Western New York DDSO Amount $60,678.64 Date 09/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALESKI, ANNA Employer name Village of Garden City Amount $60,678.37 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, TINA M Employer name Finger Lakes DDSO Amount $60,678.35 Date 01/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, NANCY J Employer name Village of Garden City Amount $60,678.16 Date 12/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONNELL, MARY L Employer name Town of Grand Island Amount $60,677.99 Date 04/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, RICHARD Employer name City of Yonkers Amount $60,677.78 Date 02/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEDERSUM, MIA M Employer name SUNY at Stony Brook Hospital Amount $60,677.61 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, SARAH E Employer name SUNY Binghamton Amount $60,677.46 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, STEPHANIE A Employer name Department of Tax & Finance Amount $60,676.59 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLWATER, DONALD E Employer name Suffolk County Amount $60,676.53 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATLIFF, MARLENE A Employer name Croton Harmon UFSD Amount $60,676.37 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSON, DONNA A Employer name Central NY DDSO Amount $60,676.28 Date 01/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTTO, MICHAEL Employer name Syosset CSD Amount $60,676.18 Date 02/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, KATIEMARIE M A Employer name Finger Lakes DDSO Amount $60,675.37 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILTSE, RICHARD J, JR Employer name Bedford CSD Amount $60,674.95 Date 07/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPAGNE, MARC W Employer name Albany County Amount $60,674.85 Date 01/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, EDWARD Employer name Massapequa UFSD Amount $60,674.69 Date 08/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNROE, HERRICA Employer name Hudson Valley DDSO Amount $60,674.68 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMIESON, AARON R Employer name City of Buffalo Amount $60,674.56 Date 04/21/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAYBEE, STEPHEN J A Employer name Tompkins County Amount $60,674.56 Date 04/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, MORIN L Employer name Monroe County Amount $60,674.37 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMME, KRISTINE M Employer name Roswell Park Cancer Institute Amount $60,674.20 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, BARBARA A Employer name City of Rochester Amount $60,673.86 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFONSO, ANTHONY Employer name Hicksville UFSD Amount $60,673.57 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOICE, MICHAEL P Employer name Ulster Correction Facility Amount $60,673.56 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOHN E Employer name Wyandanch UFSD Amount $60,673.52 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEED, DONNA L Employer name Bernard Fineson Dev Center Amount $60,672.99 Date 12/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRENT, ANDREW L, JR Employer name Town of Brookhaven Amount $60,672.87 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSSMAN, CLAUDIA Employer name Town of Haverstraw Amount $60,672.74 Date 09/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AURIGEMMA, CAROLYN Employer name 10Th Jd Nassau Nonjudicial Amount $60,672.64 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKER, RICHARD E Employer name Onondaga County Amount $60,672.28 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINER, WENDY A Employer name Third Jud Dept - Nonjudicial Amount $60,671.92 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDELNOUR, MORGAN D Employer name Westchester County Amount $60,671.41 Date 10/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICKELHAUPT, LEONARD D Employer name Hammond CSD Amount $60,671.40 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEIL, EMILY B Employer name Greece CSD Amount $60,671.02 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, KAREN E Employer name Dept Labor - Manpower Amount $60,670.74 Date 11/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, DEBORAH A Employer name Lewis County Amount $60,670.69 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEAN, WILLIAM B Employer name Dept of Correctional Services Amount $60,670.66 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, RADAMES Employer name Queens Borough Public Library Amount $60,670.65 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, LINDA D Employer name Buffalo Psych Center Amount $60,670.63 Date 04/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TIMOTHY P Employer name Town of Bethlehem Amount $60,670.59 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVELLE, GREGORY B Employer name Clinton County Amount $60,670.39 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIGO, JENNIFER M Employer name Town of Bethlehem Amount $60,670.34 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLAZO, JOSE O Employer name Supreme Ct-Richmond Co Amount $60,670.10 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANOVA, JOANNE Employer name Village of Port Chester Amount $60,670.08 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOW, CHI LEUNG Employer name Dept of Financial Services Amount $60,669.83 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, ANTHONY Employer name Dept of Financial Services Amount $60,669.83 Date 08/19/2010 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