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 CHAGUNDA, MIKE A Employer name Queens Borough Public Library Amount $60,482.47 Date 01/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, RONALD, JR Employer name Village of Hempstead Amount $60,482.08 Date 01/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAHLER, JOHN C, II Employer name HSC at Syracuse-Hospital Amount $60,481.65 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKERING, KENNETH J Employer name Onondaga County Water Authority Amount $60,481.20 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, NATASHA E Employer name Nassau County Amount $60,480.80 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, ELISE Employer name Hudson Valley DDSO Amount $60,480.48 Date 04/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNIZ, MYRA B Employer name Div Housing & Community Renewl Amount $60,480.34 Date 01/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NITTI, JOHN C Employer name Town of Irondequoit Amount $60,479.83 Date 04/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDYK, MATTHEW P Employer name Woodbourne Corr Facility Amount $60,479.75 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAETZHOLD, DARREN R Employer name Village of Fairport Amount $60,479.60 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENEY, JOHN C, JR Employer name New York State Canal Corp. Amount $60,479.43 Date 10/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXSON, WESLEY G Employer name Broome DDSO Amount $60,479.16 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, LAURA M Employer name Town of Queensbury Amount $60,479.11 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, KEVIN M Employer name Central NY Psych Center Amount $60,479.00 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECKE, SUSAN C Employer name Ulster County Amount $60,478.36 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILINSKI, MICHAEL A Employer name Saratoga County Amount $60,477.84 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, CAMILLE M Employer name Village of Sea Cliff Amount $60,477.80 Date 08/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DERMARK, RICHARD H Employer name Dept Transportation Region 8 Amount $60,477.72 Date 05/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name YATES, SANDRA L Employer name Oneida County Amount $60,477.19 Date 01/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRAY, THERESA B Employer name Putnam County Amount $60,477.15 Date 08/06/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMANSKI, JAN W Employer name State Insurance Fund-Admin Amount $60,476.69 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, GEORGE W Employer name New York State Assembly Amount $60,476.47 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENSTEIN, CYNTHIA A Employer name NYS Senate Regular Annual Amount $60,476.47 Date 05/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREIA, FLORBELA M Employer name East Hampton UFSD Amount $60,476.42 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHY, DAVID J Employer name Village of Larchmont Amount $60,476.26 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, DONALD R Employer name Office of General Services Amount $60,476.15 Date 09/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATIZONE, LYNN Employer name Environmental Facilities Corp. Amount $60,476.10 Date 03/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAUGHNESSY, PATRICK J Employer name City of Newburgh Amount $60,475.79 Date 09/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, ANDREA K Employer name Department of Motor Vehicles Amount $60,475.61 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLANT, LILIYA Employer name NYC Criminal Court Amount $60,475.56 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOCAS, JAMES E Employer name Eldred CSD Amount $60,474.50 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOT, JENNIFER M Employer name Broome DDSO Amount $60,474.07 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMMINS, DAVID F Employer name City of Buffalo Amount $60,474.07 Date 01/23/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HENION, DAVID T Employer name Arlington CSD Amount $60,473.97 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELEY, GEORGE S Employer name City of Ithaca Amount $60,473.53 Date 04/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULT, ROY A, JR Employer name Capital District DDSO Amount $60,473.51 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIOTTI, DAVID L Employer name Utica Mun Housing Authority Amount $60,473.38 Date 07/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ-VALLEJO, DORIS Employer name Manhasset UFSD Amount $60,473.15 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, BASIL L, II Employer name Dutchess County Amount $60,473.14 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABAD, JESSE A Employer name City of Mount Vernon Amount $60,472.97 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUCHY, THOMAS J Employer name Otisville Corr Facility Amount $60,472.82 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHERMAN, IAN M Employer name White Plains City School Dist Amount $60,472.38 Date 12/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACE, CAROL A Employer name Warren County Amount $60,472.13 Date 04/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-PIERRE, MARK Y Employer name Long Island Dev Center Amount $60,471.90 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNS, JEFFERY E Employer name Town of Massena Amount $60,471.86 Date 01/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGIVERN, BARBARA A Employer name Troy Housing Authority Amount $60,471.32 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHL, TODD W Employer name Erie County Amount $60,470.77 Date 04/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DOUGLAS P Employer name Victor CSD Amount $60,470.70 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, JAMES Employer name Town of Beekman Amount $60,470.69 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIEBER, BRANDON M Employer name Lakeview Shock Incarc Facility Amount $60,470.37 Date 10/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIEDRA, JULIO C Employer name Dept Labor - Manpower Amount $60,469.50 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINE, RUTH M Employer name Children & Family Services Amount $60,469.26 Date 06/14/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWCARZ, MICHELE S Employer name Western New York DDSO Amount $60,468.67 Date 09/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, TRAVIS A Employer name Greene Corr Facility Amount $60,468.61 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, JOSEPH T Employer name Willard Drug Treatment Campus Amount $60,468.42 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZALONE, DAMIEN C Employer name Albany County Amount $60,468.41 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWINT, ERIK M Employer name Suffolk County Amount $60,468.00 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRING, JOSEPH L Employer name Children & Family Services Amount $60,466.99 Date 11/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, PATRICK S Employer name Central NY Psych Center Amount $60,466.48 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOSTA, LAURA Employer name Wappingers CSD Amount $60,466.44 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVAR, THERESA M Employer name Putnam County Amount $60,465.88 Date 04/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTEVES, NICOLE M Employer name Staten Island DDSO Amount $60,464.91 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESSAMY, DAVID S Employer name Lavelle School For The Blind Amount $60,464.88 Date 09/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLO, SALVATORE A, III Employer name Town of Wappinger Amount $60,464.68 Date 08/23/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, JULIE L Employer name Finger Lakes DDSO Amount $60,464.60 Date 04/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, STACY A Employer name Department of Tax & Finance Amount $60,464.26 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIGLER, SHAHANNA L Employer name Finger Lakes DDSO Amount $60,464.24 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THUERCK, JAMES C Employer name City of Rochester Amount $60,464.11 Date 08/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITAKER, GABRIEL Employer name City of Rochester Amount $60,464.11 Date 07/08/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAZELWOOD, MEL J Employer name Wyandanch UFSD Amount $60,463.91 Date 12/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINSON, JACQUELINE M Employer name SUNY College at Buffalo Amount $60,463.43 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLISI, BASIL C Employer name Port Authority of NY & NJ Amount $60,463.09 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBINSON, AEISIA Employer name Queens Borough Public Library Amount $60,462.32 Date 05/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, PATRICIA E Employer name City of Rochester Amount $60,462.11 Date 06/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON, ANN MARIA Employer name Battery Park City Authority Amount $60,461.78 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINTZ, JILL M Employer name Oneida County Amount $60,461.75 Date 05/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETELL VERENAZI, PAMELA J Employer name Chatham CSD Amount $60,461.65 Date 09/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, CHARLEEN B Employer name Clarkstown CSD Amount $60,461.56 Date 02/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIMEAU, GEORGE E Employer name City of Cohoes Amount $60,461.53 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHE, DAVID R Employer name Great Meadow Corr Facility Amount $60,461.30 Date 02/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIDERIO, PAUL L Employer name Five Points Corr Facility Amount $60,460.98 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITLER, THOMAS S Employer name Office For Technology Amount $60,460.33 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, ROGER C, IV Employer name Great Meadow Corr Facility Amount $60,460.13 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEELEY, RONREB M Employer name Port Authority of NY & NJ Amount $60,459.90 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, MICHAEL J Employer name Office of Public Safety Amount $60,459.71 Date 07/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MICHAEL Employer name Thruway Authority Amount $60,459.60 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARAGH, MICHAEL M Employer name Mt Vernon City School Dist Amount $60,459.58 Date 01/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZIZ, THOMAS Employer name Brentwood UFSD Amount $60,459.50 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAMBIA, NICOLE M Employer name Westchester County Amount $60,459.44 Date 01/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAGNARD, THOMAS C Employer name Brentwood UFSD Amount $60,459.29 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, BRIAN R Employer name 10Th Jd Nassau Nonjudicial Amount $60,459.09 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFER, TONY W Employer name Village of Franklinville Amount $60,458.87 Date 06/01/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRADT, JASON M Employer name Department of Tax & Finance Amount $60,458.48 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATZ, SCOTT D Employer name Rochester Psych Center Amount $60,458.35 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHOU, GUANGCHUN Employer name Queens Borough Public Library Amount $60,458.18 Date 04/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLAM, ESTHER M Employer name Deer Park UFSD Amount $60,457.44 Date 08/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEW, MINI Employer name Department of Tax & Finance Amount $60,457.33 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONICK, JACOB M Employer name Erie County Amount $60,457.30 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVANEY, SHARON R Employer name Southampton UFSD Amount $60,457.16 Date 05/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANKOWSKI, CAROL A Employer name Dover UFSD Amount $60,457.00 Date 04/22/2014 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