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 PETERS, JAY C Employer name Buffalo Psych Center Amount $60,262.83 Date 08/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LEWIS M Employer name NYS Power Authority Amount $60,262.63 Date 06/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ALONZO T Employer name NYS Veterans Home at St Albans Amount $60,262.52 Date 12/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ANGELO, BRIAN N Employer name Schenectady County Amount $60,262.24 Date 09/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, ERIC W Employer name City of Niagara Falls Amount $60,262.08 Date 07/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, SHANNON D Employer name NYS Bridge Authority Amount $60,261.94 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSSO, ELISABETTA A Employer name South Beach Psych Center Amount $60,261.79 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, JOSE L Employer name City of Rochester Amount $60,261.77 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MARY E Employer name Suffolk County Amount $60,261.40 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, MICHELE L Employer name Columbia County Amount $60,261.08 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, JAMES J Employer name City of Middletown Amount $60,260.98 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, JOHN F Employer name Town of Jerusalem Amount $60,260.80 Date 10/25/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, HECTOR L Employer name Glen Cove City School Dist Amount $60,260.77 Date 09/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, THOMAS W Employer name Sullivan Corr Facility Amount $60,260.77 Date 06/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONNELL, SCOTT Employer name Dpt Environmental Conservation Amount $60,260.70 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, MARSHALL E Employer name Capital District DDSO Amount $60,260.36 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUBEL, CHRISTINA Employer name Dept Labor - Manpower Amount $60,259.68 Date 12/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, PATRICIA A Employer name Mohawk Correctional Facility Amount $60,259.55 Date 02/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCZKA, LINDSEY M Employer name Onondaga County Amount $60,259.48 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, SANDRA Employer name County Clerks Within NYC Amount $60,259.24 Date 07/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, DENISE M Employer name Ninth Judicial Dist Amount $60,259.24 Date 02/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, VICTOR Employer name NYC Criminal Court Amount $60,259.24 Date 05/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, GLYNN J Employer name NYC Family Court Amount $60,259.24 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, JERAMI D Employer name Onondaga County Amount $60,259.03 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMCKE, KATHLEEN A Employer name Monroe County Amount $60,258.90 Date 07/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITTLER, KURT A Employer name Monroe County Amount $60,258.90 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORETTA, CHRISTINE R Employer name Town of Greenburgh Amount $60,258.78 Date 10/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELICO, MARIA R Employer name Town of Putnam Valley Amount $60,258.64 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPLE, CRAIG D, JR Employer name City of Albany Amount $60,258.48 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONTGOMERY, MICHAEL P Employer name Town of Moreau Amount $60,258.24 Date 01/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, ALLEN Employer name Malverne UFSD Amount $60,258.21 Date 09/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTEN, PAUL J Employer name Saugerties CSD Amount $60,258.16 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPLEMAN, RONALD C Employer name Village of Baldwinsville Amount $60,258.09 Date 01/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILLO, ELLEN J Employer name City of Newburgh Amount $60,258.02 Date 03/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIFORD, DINA N Employer name Boces-Onondaga Cortland Madiso Amount $60,257.98 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBOA, RENIER A Employer name HSC at Brooklyn-Hospital Amount $60,257.82 Date 08/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, SORYS B Employer name Eastern NY Corr Facility Amount $60,257.64 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RADO, ANTHONY N Employer name SUNY College at Cortland Amount $60,257.32 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTINGER, ANSON P Employer name Onondaga County Water Authority Amount $60,257.28 Date 01/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, AGGIE L Employer name HSC at Syracuse-Hospital Amount $60,256.48 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEXHEIMER, TIMOTHY G Employer name Sullivan County Amount $60,256.42 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JOHN P Employer name Fort Edward UFSD Amount $60,256.38 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, PAUL E Employer name Village of Mohawk Amount $60,256.12 Date 06/22/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC BRIDE, DANIEL M Employer name City of Rochester Amount $60,255.96 Date 02/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERUZZINI, ERIN J Employer name Seneca Co Soil,Water Conserv Dis Amount $60,255.92 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESCHKE, BERNARD J Employer name SUNY College Environ Sciences Amount $60,255.70 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, SUSAN L Employer name Chautauqua County Amount $60,255.54 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, JANICE Y Employer name Wyoming County Amount $60,255.24 Date 06/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, THOMAS H Employer name Village of Alfred Amount $60,255.15 Date 12/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEDOMINICK, ROBERT J Employer name Corning Community College Amount $60,254.90 Date 05/10/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, JOHN A Employer name Boces-Orange Ulster Sup Dist Amount $60,254.53 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, JEFFREY S Employer name Hale Creek Asactc Amount $60,254.11 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASHIN, MICHAEL P Employer name Five Points Corr Facility Amount $60,254.05 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANEY, TORIN E Employer name Finger Lakes DDSO Amount $60,253.70 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JOHN F, JR Employer name Taconic DDSO Amount $60,253.22 Date 07/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FOND, ARMAND J Employer name Town of Brookhaven Amount $60,253.22 Date 12/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARCE, GREGORY Employer name Floral Park-Bellerose UFSD Amount $60,253.19 Date 02/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ULISES Employer name City of Syracuse Amount $60,252.83 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAENLE, VICTORIA A Employer name City of Lockport Amount $60,252.75 Date 05/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN-STEWART, HEATHER L Employer name SUNY Health Sci Center Syracuse Amount $60,252.49 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERRALD, JACOB J Employer name Office of Public Safety Amount $60,252.18 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, CAROL A Employer name Workers Compensation Board Bd Amount $60,251.67 Date 04/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLARATTA, ANGELA Employer name Hewlett-Woodmere UFSD Amount $60,251.66 Date 02/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARLO, GRACE L Employer name Lynbrook UFSD Amount $60,251.45 Date 10/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANIAK, GARY S Employer name Warwick Valley CSD Amount $60,251.36 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DAVID W Employer name Washington County Amount $60,251.20 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ESPOSITO, RICHARD J Employer name Coxsackie Corr Facility Amount $60,250.86 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, ANGAD Employer name New York City Childrens Center Amount $60,250.86 Date 04/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIEBKA, DONNA T Employer name Off of The State Comptroller Amount $60,250.82 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZOZDA, MICHAEL S Employer name Albany County Amount $60,250.76 Date 08/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEBLEN, SHERRY L Employer name Thousand Island CSD Amount $60,250.64 Date 07/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MICHAEL T Employer name Herricks UFSD Amount $60,250.40 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, KATHLEEN M Employer name Central Islip UFSD Amount $60,250.10 Date 01/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORAWAR, LEKHRAM Employer name Bronx Psych Center Amount $60,250.09 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOISE, RICHARD A Employer name Orange County Amount $60,250.08 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, CHRISTOPHER W Employer name Central NY Psych Center Amount $60,249.95 Date 07/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMMOND, ROBIN J Employer name Suffolk County Amount $60,249.92 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFNER, FARRELL M Employer name Katonah-Lewisboro UFSD Amount $60,249.75 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGLETON, MATTHEW J Employer name Upstate Correctional Facility Amount $60,249.65 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC ESKER, RYAN J Employer name Downstate Corr Facility Amount $60,249.55 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMOUR, MARIE S Employer name Roslyn UFSD Amount $60,249.50 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHTHALL, DANIEL R Employer name Marcy Correctional Facility Amount $60,249.44 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, GLENN A Employer name Hawthorne-Cedar Knolls UFSD Amount $60,249.38 Date 10/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRETZINGER, CHRISTINA M Employer name North Greece Fire District Amount $60,249.33 Date 06/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, MARK A Employer name City of Albany Amount $60,248.71 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLIE, CORY S Employer name Westbury UFSD Amount $60,248.58 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEROVIC, SOPHIE S Employer name Port Authority of NY & NJ Amount $60,248.51 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITE, PATRICIA Employer name St Lawrence Childrens Services Amount $60,248.33 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, MIKE A Employer name Port Authority of NY & NJ Amount $60,248.21 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, MATTHEW A Employer name City of Little Falls Amount $60,248.20 Date 05/27/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IMPERATI, JEAN Employer name Sayville UFSD Amount $60,248.10 Date 12/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINO, ERIK D Employer name Groveland Corr Facility Amount $60,248.06 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, ISAIAH D Employer name SUNY at Stony Brook Hospital Amount $60,247.98 Date 07/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCORDIANOS, JAMES Employer name Nassau Health Care Corp. Amount $60,247.84 Date 08/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZOLA, NEIL R Employer name Albany County Amount $60,247.71 Date 01/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLE, RENE A Employer name New York Public Library Amount $60,247.16 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, ERIC J Employer name SUNY Binghamton Amount $60,246.90 Date 03/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLERENA, LUIS A Employer name Rockland Psych Center Children Amount $60,246.68 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBILLARD, ANITA H Employer name Erie County Amount $60,246.29 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIANTONIO, PAUL V Employer name Dept of Agriculture & Markets Amount $60,246.09 Date 10/15/1998 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