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 ALVES, SARA M Employer name Suffolk County Amount $60,299.40 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGAD, BRYAN Employer name Suffolk County Amount $60,299.40 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSCO, ROSANNE Employer name Suffolk County Amount $60,299.40 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LINDA L Employer name Suffolk County Amount $60,299.40 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, TONYA Y Employer name Suffolk County Amount $60,299.40 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISTERFELD, JULIA K Employer name Suffolk County Amount $60,299.40 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, KATHLEEN M Employer name Suffolk County Amount $60,299.40 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, MASSIEL Employer name Suffolk County Amount $60,299.40 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, ANDRES S Employer name Suffolk County Amount $60,299.40 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARAVIGLIA, MICHAEL C Employer name Suffolk County Amount $60,299.40 Date 10/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISCIOTTO, DIANE L Employer name Suffolk County Amount $60,299.40 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, SUSAN Employer name Suffolk County Amount $60,299.40 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAZAR, CAMILO E Employer name Suffolk County Amount $60,299.40 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LAURA H Employer name Suffolk County Amount $60,299.40 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBI, MARY A Employer name Queens Borough Public Library Amount $60,299.37 Date 10/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNISTER, DEBORA A Employer name White Plains City School Dist Amount $60,299.07 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, CHRISTIANA Employer name Cornell University Amount $60,298.91 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECZEK, DEBORAH A Employer name Health Research Inc Amount $60,298.83 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTOWN, BRIAN E Employer name Bare Hill Correction Facility Amount $60,298.29 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, LORRAINE M Employer name Monroe County Amount $60,298.26 Date 09/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, ALEX Employer name Port Authority of NY & NJ Amount $60,298.17 Date 08/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CAROLIS, ANDREW W, SR Employer name Centro of Oneida Inc Amount $60,297.93 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROESSER, WARD T Employer name Onondaga County Amount $60,297.81 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, STEPHEN T Employer name Taconic DDSO Amount $60,297.80 Date 11/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGLIOCCO, CHRISTOPHER P Employer name Town of Gates Amount $60,297.56 Date 05/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, WILLIAM J Employer name Children & Family Services Amount $60,297.33 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRNEL, SARA V Employer name Cornell University Amount $60,297.30 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PJONTEK, WILLIAM M Employer name Office For Technology Amount $60,297.12 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, JOAN F Employer name Finger Lakes DDSO Amount $60,296.62 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBADEAU, DARRIN M Employer name Franklin County Amount $60,296.61 Date 02/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JAMIE M Employer name Jefferson County Amount $60,296.52 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEITS, FRANKIE Employer name Yonkers City School Dist Amount $60,296.12 Date 09/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, ANN D Employer name Syracuse City School Dist Amount $60,296.09 Date 05/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AJAYI, JULIET A Employer name Brooklyn DDSO Amount $60,296.05 Date 12/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIBULA, STACEY L Employer name Onondaga County Amount $60,295.56 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DEBORAH E Employer name Onondaga County Amount $60,295.56 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DEBRA A Employer name Onondaga County Amount $60,295.56 Date 03/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHAN, ELIZABETH E Employer name Onondaga County Amount $60,295.56 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, ANTHONY E Employer name Onondaga County Amount $60,295.56 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CAROL E Employer name Onondaga County Amount $60,295.56 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETIT, RICHARD D Employer name Onondaga County Amount $60,295.56 Date 06/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, TANYA Employer name Onondaga County Amount $60,295.56 Date 06/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEITER, MARGARET M Employer name Onondaga County Amount $60,295.56 Date 03/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERSTEIN, PAUL H Employer name Onondaga County Amount $60,295.56 Date 05/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, DAWN M Employer name Onondaga County Amount $60,295.56 Date 01/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIAMPI, DONNA E Employer name East Islip UFSD Amount $60,295.38 Date 07/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, ANDREW T Employer name Lakeview Shock Incarc Facility Amount $60,295.37 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINSON, DARLENE L H Employer name Syracuse City School Dist Amount $60,295.26 Date 10/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, NEIL C Employer name Village of Port Jefferson Amount $60,295.04 Date 03/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, SANJAYAN Employer name Dept Transportation Region 8 Amount $60,295.00 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, ROBERT J Employer name Oswego County Amount $60,294.77 Date 05/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, DAVID M Employer name Town of Cicero Amount $60,294.66 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, PAUL J Employer name Dept Transportation Region 1 Amount $60,294.62 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, LOIS A Employer name Rondout Valley CSD at Accord Amount $60,294.40 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEBORAH Employer name Port Authority of NY & NJ Amount $60,294.00 Date 08/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINAL, CHRISTOPHER M Employer name Children & Family Services Amount $60,293.98 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL, STEPHANIE L Employer name HSC at Syracuse-Hospital Amount $60,293.43 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADRUGA, MARIA L Employer name Lynbrook UFSD Amount $60,293.37 Date 03/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKENS, JACK H Employer name Otsego County Amount $60,293.16 Date 02/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARAG, SANDRA Employer name New York Public Library Amount $60,292.80 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIMON, SUSAN Employer name Creedmoor Psych Center Amount $60,292.74 Date 03/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, SABRINA Employer name Roswell Park Cancer Institute Amount $60,292.55 Date 06/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, ROBERT J Employer name Onondaga County Amount $60,292.54 Date 07/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFEIFFER, PETER F Employer name Onondaga County Amount $60,292.50 Date 04/19/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERWIJ, RONALD Employer name Onondaga County Amount $60,292.49 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCHETTE, PETER J, SR Employer name Onondaga County Amount $60,292.46 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGHTMAN, KAREN E Employer name Onondaga County Amount $60,292.44 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL TERZO, STEVEN Employer name SUNY College Techn Farmingdale Amount $60,292.44 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, MELISSA L Employer name Onondaga County Amount $60,292.43 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ARTHUR D Employer name Thruway Authority Amount $60,292.42 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, HERBERT R Employer name Onondaga County Amount $60,292.41 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, RICKY L Employer name Rochester Psych Center Amount $60,292.27 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLER, DENISE B Employer name NYC Criminal Court Amount $60,291.50 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGELSKI, DEBRA A Employer name Lackawanna City School Dist Amount $60,291.05 Date 10/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTINATI-ALFARANO, LYNN A Employer name Ossining UFSD Amount $60,290.45 Date 07/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, MARY A Employer name Schenectady County Amount $60,290.36 Date 10/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNAH, SARAH M Employer name Schenectady County Amount $60,290.36 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSIER, LE VERN W, JR Employer name Schenectady County Amount $60,290.36 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLING, EMILY E Employer name Schenectady County Amount $60,290.36 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLONE, ALLYSON A Employer name Central NY Psych Center Amount $60,290.28 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETCHAM, KAREN M Employer name Capital District DDSO Amount $60,290.27 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, KIM M Employer name Onondaga County Amount $60,290.21 Date 08/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANG, ROBERT J, III Employer name City of Amsterdam Amount $60,289.95 Date 02/03/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name D'AQUILA, KATHARINE R Employer name Suffolk County Amount $60,289.70 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, DANIEL L Employer name Suffolk County Amount $60,289.70 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CARL W Employer name Dept Transportation Region 9 Amount $60,289.55 Date 01/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, JUDY A Employer name Sweet Home CSD Amrst&Tonawanda Amount $60,289.38 Date 10/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTON, RYAN S Employer name SUNY Buffalo Amount $60,289.25 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREQUE, LORI E Employer name Central NY DDSO Amount $60,288.96 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRYSDALE, MATTHEW S Employer name Ossining UFSD Amount $60,288.88 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ-LEE, FRANCES D Employer name Washington Hts Unit Amount $60,288.84 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCISCO, BRIAN J Employer name Delaware County Amount $60,288.55 Date 05/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIME, LINDA Employer name Lansingburgh CSD at Troy Amount $60,288.52 Date 09/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMICK, LINDA B Employer name Boces-Monroe Amount $60,288.38 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, JUDITH A Employer name Boces-Monroe Amount $60,288.38 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUTER, THOMAS F Employer name Selden Fire District Amount $60,288.04 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEYRE, BRICE H Employer name New York State Assembly Amount $60,287.95 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMADHAN, BRIAN K Employer name Groveland Corr Facility Amount $60,287.75 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOWEN, EDWARD L Employer name Hicksville UFSD Amount $60,287.50 Date 08/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLETT, CARL R Employer name Willard Drug Treatment Campus Amount $60,287.24 Date 05/21/2012 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