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 NO, KYUNG M Employer name HSC at Syracuse-Hospital Amount $60,383.08 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANDELARIA, JENNIFER A Employer name Town of Hempstead Amount $60,382.84 Date 10/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, NICHOLAS A Employer name Dept of Public Service Amount $60,382.63 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESPO, EDNA Employer name Bedford Hills Corr Facility Amount $60,382.33 Date 11/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANIA, RICHARD J, JR Employer name Buffalo Sewer Authority Amount $60,382.24 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLADO, FELIX Employer name Locust Valley CSD Amount $60,382.11 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GAFFICK, KEVIN R Employer name Attica Corr Facility Amount $60,381.90 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, CHARLES D Employer name Coxsackie Corr Facility Amount $60,381.51 Date 03/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARD, PATRICK R Employer name Brooklyn Public Library Amount $60,381.41 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRIZARRY, EDGAR O Employer name NYC Civil Court Amount $60,381.14 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORRIGO, KEVIN M Employer name Suffolk County Amount $60,381.13 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, ROBIN Employer name Great Neck UFSD Amount $60,380.00 Date 07/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, ROBERT W, JR Employer name Charter School Applied Tech Amount $60,379.72 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, PAULA M Employer name Central NY DDSO Amount $60,379.70 Date 10/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEBER, GLENN Employer name Lindenhurst UFSD Amount $60,379.61 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, ANTHONY O Employer name Brentwood UFSD Amount $60,379.37 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, BRIAN C Employer name Nassau County Amount $60,379.28 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOMAGGIO, ALICIA Employer name Nassau County Amount $60,379.22 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEGGS, RICHARD G Employer name Nassau County Amount $60,379.10 Date 06/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYDON, WILLIAM M Employer name City of Syracuse Amount $60,379.04 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANGHAUSER, LYNNE K Employer name Locust Valley CSD Amount $60,379.04 Date 03/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, SEAN P Employer name SUNY Buffalo Amount $60,378.92 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSCIA, ERNEST E Employer name SUNY Stony Brook Amount $60,378.58 Date 08/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMISSIONG, SARAH E Employer name Temporary & Disability Assist Amount $60,378.50 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAPIRO, REGINA Employer name Queens Borough Public Library Amount $60,378.45 Date 06/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, NICHOL S.L., MS Employer name Dutchess County Amount $60,378.21 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBERCK, JOHN J Employer name Bethpage Fire District Amount $60,377.97 Date 04/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, REGINA E Employer name Long Island Dev Center Amount $60,377.74 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALARICO, MICHAEL J Employer name Marcy Correctional Facility Amount $60,377.53 Date 02/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARAFOLO, KAMIE A Employer name Off of The State Comptroller Amount $60,377.38 Date 07/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALIBERTE, COURTNEY E Employer name Mid-State Corr Facility Amount $60,377.23 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, MICHAEL J Employer name City of Saratoga Springs Amount $60,377.22 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, ERIC T Employer name Elmira Corr Facility Amount $60,377.02 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTZER, HELEN M Employer name HSC at Syracuse-Hospital Amount $60,376.89 Date 10/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, TIJAN Employer name Long Island Dev Center Amount $60,376.66 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAZYK, EDMUND C Employer name SUNY Albany Amount $60,376.62 Date 08/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, MICHAEL W Employer name Village of Montgomery Amount $60,376.44 Date 07/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSARO, JULIANA Employer name Niagara County Amount $60,376.09 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLUZZO, PATRICIA Employer name White Plains City School Dist Amount $60,375.55 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, THOMAS E Employer name Westchester Health Care Corp. Amount $60,375.43 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QURESHI, DIANA M Employer name Hewlett Woodmere Pub Library Amount $60,374.91 Date 09/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPTER, JOSEPH E Employer name Village of Croton-On-Hudson Amount $60,374.74 Date 10/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTEMANCHE, SCOTT Employer name NYS Senate Regular Annual Amount $60,374.62 Date 04/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYRE, NICOLAS D Employer name Manhattan Psych Center Amount $60,374.53 Date 11/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINSURIN, MARIE MYRLEINE Employer name HSC at Brooklyn-Hospital Amount $60,374.22 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANDELARIA, OLGA E Employer name Empire State Development Corp. Amount $60,374.06 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIGGINS, MARY J Employer name Onondaga County Amount $60,373.83 Date 02/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, RICHARD A Employer name Town of Irondequoit Amount $60,373.77 Date 02/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, JAMES D Employer name City of Rochester Amount $60,373.33 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKES, PHILLIP C Employer name Sunmount Dev Center Amount $60,373.29 Date 06/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTSON, CRAIG Employer name Finger Lakes DDSO Amount $60,372.83 Date 06/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARZOVILLA, RENEE M Employer name Suffolk County Amount $60,372.50 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, RAYMOND J Employer name Newcomb CSD Amount $60,372.42 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNA, MICHAEL A Employer name Nassau County Amount $60,372.30 Date 02/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENKO, DAVID M Employer name Division of State Police Amount $60,371.31 Date 12/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, WALTER L Employer name Brooklyn DDSO Amount $60,371.14 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, ROBERT C Employer name Lindenhurst UFSD Amount $60,369.97 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, GINA A Employer name Erie County Amount $60,369.62 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKE, TREVOR Employer name Uniondale UFSD Amount $60,369.59 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTRICK, BRADLEY J Employer name Poughkeepsie City School Dist Amount $60,369.29 Date 12/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASKERVILLE, SABRINA A Employer name Erie County Water Authority Amount $60,369.06 Date 06/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, DENNIS W Employer name Town of Orchard Park Amount $60,368.81 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, AUDREY M Employer name Office For Technology Amount $60,368.67 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMO GUIMARAES DIAS , DIANA F Employer name Health Research Inc Amount $60,368.36 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVACS, JAMES A Employer name Marcy Correctional Facility Amount $60,368.06 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALA, PHILIP A Employer name Chautauqua County Amount $60,368.01 Date 03/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMLAL, RAMMASHE Employer name Boces-Nassau Sole Sup Dist Amount $60,367.95 Date 07/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMIEUX, MELODY A Employer name Clinton County Amount $60,367.88 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, CAROL A Employer name Suffolk County Amount $60,367.80 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOZENS-DINGELDEY, MARY E Employer name Erie County Medical Center Corp. Amount $60,367.57 Date 08/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDHOLT, ANDREA L Employer name Rensselaer County Amount $60,367.41 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, LAWRENCE R, JR Employer name Glens Falls City School Dist Amount $60,367.18 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, LISA A Employer name Department of Health Amount $60,366.94 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALBICK, NANCY J Employer name Wyoming County Amount $60,366.82 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZZI, RICHARD A Employer name Monroe County Amount $60,366.44 Date 04/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDLE, KYLE L Employer name Monroe County Amount $60,366.35 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, MELANIE A Employer name SUNY College at Plattsburgh Amount $60,366.22 Date 08/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, JAMES L Employer name Collins Corr Facility Amount $60,366.14 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANIK, JERRY R, JR Employer name Attica Corr Facility Amount $60,365.90 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGERSOLL, TANYA M Employer name Cattaraugus County Amount $60,365.68 Date 08/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, RYAN M Employer name Willard Drug Treatment Campus Amount $60,365.39 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, RICHARD M Employer name Ontario County Amount $60,365.13 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNICKERBOCKER, STACI R Employer name Office of General Services Amount $60,364.97 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BELLA, RACHEL E Employer name Town of Tonawanda Amount $60,364.94 Date 04/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATRANGA, DANIEL J Employer name Poughkeepsie Publ Library Dis Amount $60,364.82 Date 07/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA DAY-HILL, CHARLENE L Employer name NYS Gaming Commission Amount $60,364.81 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUBENSPECK, RUTH K Employer name Ramapo Catskill Library System Amount $60,364.80 Date 08/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, JOAN M Employer name Island Trees UFSD Amount $60,364.45 Date 01/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEKINS ZWIJACZ, JENNIFER L Employer name Temporary & Disability Assist Amount $60,364.44 Date 05/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERKSMAN, ANNA MARIE K Employer name North Syracuse CSD Amount $60,364.32 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDEL, ANDREW S Employer name SUNY at Stony Brook Hospital Amount $60,364.05 Date 06/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LU, ZHONGJU Employer name SUNY at Stony Brook Hospital Amount $60,364.05 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QAZI, UROOJ Employer name SUNY at Stony Brook Hospital Amount $60,364.05 Date 06/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROEHLICH, SARAH L Employer name Lewis County Amount $60,363.63 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRIOS, ANGEL M Employer name Thruway Authority Amount $60,363.58 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SOUSA, JOAQUIM M Employer name Town of New Windsor Amount $60,363.43 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTER, DOUGLAS J Employer name Greater Binghamton Health Center Amount $60,363.37 Date 01/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANLEY, KEVIN A Employer name Broome County Amount $60,363.23 Date 12/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ-MENDEZ, OLGA R Employer name Office of Court Administration Amount $60,363.00 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JEFFREY Employer name Eastern NY Corr Facility Amount $60,362.92 Date 04/01/2013 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