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 ROSTRON, JUSTIN D Employer name Rocky Point UFSD Amount $60,169.16 Date 09/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, JOE Employer name Thruway Authority Amount $60,169.11 Date 09/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZZOLARI, ROSALBA Employer name Scarsdale UFSD Amount $60,169.05 Date 05/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFNEY, PATRICIA M Employer name Scarsdale UFSD Amount $60,169.05 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAW, DAWN E Employer name Scarsdale UFSD Amount $60,169.05 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLB, GERALDINE M Employer name Broome DDSO Amount $60,168.92 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMISANO, STEVEN M Employer name City of New Rochelle Amount $60,168.90 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, STEVEN F Employer name Oneida County Amount $60,168.87 Date 08/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATREMORE, ERIK J Employer name Dpt Environmental Conservation Amount $60,168.68 Date 08/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KENNETH J Employer name Town of Oyster Bay Amount $60,168.14 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEJBACH, COLBY A Employer name Cayuga County Amount $60,168.11 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBASSO, DIANE Employer name South Huntington UFSD Amount $60,167.85 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, BETH A Employer name Office of General Services Amount $60,167.76 Date 08/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUD, JAMES Employer name Dept Transportation Region 10 Amount $60,167.59 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMORSKI, WALTER A, III Employer name Town of Southampton Amount $60,167.40 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFER, JEREMY T Employer name Village of Suffern Amount $60,167.37 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARITATO, TERRY L Employer name Suffolk County Amount $60,167.30 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, KENNETH F Employer name Westchester County Amount $60,166.86 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXIS, CASSANDRA C Employer name Hudson Valley DDSO Amount $60,166.29 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALEY, WILLIAM F Employer name Town of Newburgh Amount $60,166.26 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTWOOD, KATHERINE D Employer name NYS Office People Devel Disab Amount $60,166.13 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, SARAH E Employer name Department of Law Amount $60,166.07 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTED, RICKY A Employer name Fishkill Corr Facility Amount $60,166.02 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, SANDRA A Employer name NYS Gaming Commission Amount $60,165.77 Date 04/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRARY, MELISSA K Employer name Cattaraugus County Amount $60,165.68 Date 01/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHARLENE S Employer name Groveland Corr Facility Amount $60,165.67 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEO, RONALD J Employer name Sweet Home CSD Amrst&Tonawanda Amount $60,165.55 Date 03/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIEROP, DEBRA A Employer name Delaware County Amount $60,165.45 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCESE, DENISE L Employer name Suffolk County Amount $60,165.02 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABANSKY, MICHAEL Employer name Delaware County Amount $60,164.83 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, BASHEBA M Employer name Fishkill Corr Facility Amount $60,164.81 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE-COVINGTON, SHAWANIKA T Employer name Metro New York DDSO Amount $60,164.66 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTELL, DEANNA R Employer name North Salem CSD Amount $60,164.50 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OEPEN, ATHANASIA P Employer name Haldane CSD - Philipstown Amount $60,164.44 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLOCK, ANTHONY A Employer name SUNY Health Sci Center Brooklyn Amount $60,164.36 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSINI, GIUSEPPE T Employer name Town of Riverhead Amount $60,164.17 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAIMANO, MICHAEL D Employer name Roswell Park Cancer Institute Amount $60,164.02 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, SHANE M Employer name Town of Ellicott Amount $60,163.84 Date 01/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUZARA, CYNTHIA M Employer name Chautauqua County Amount $60,163.64 Date 12/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULEO, DOMINICK J Employer name City of Rome Amount $60,163.11 Date 08/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RABEY, WILLIAM G Employer name Boces-Broome Delaware Tioga Amount $60,162.89 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAILLOUX, JEAN-PIERRE Employer name City of Buffalo Amount $60,162.49 Date 12/30/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RATSCHKI, EDWARD P Employer name Dept Transportation Region 8 Amount $60,162.43 Date 01/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMMELFARB, BEN M Employer name City of White Plains Amount $60,162.05 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANESE, DOUGLAS A, JR Employer name City of Niagara Falls Amount $60,161.83 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNJES, JASON W Employer name Village of Babylon Amount $60,161.44 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, HAROLD F Employer name Town of Hempstead Amount $60,161.32 Date 01/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, ANTHONY D Employer name Niagara Frontier Trans Auth Amount $60,161.13 Date 01/28/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JUNGE, CATHY A Employer name Dutchess County Amount $60,161.09 Date 02/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, JEREMY P Employer name Div Housing & Community Renewl Amount $60,160.88 Date 10/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, SHERLY Employer name Nathan Kline Inst Amount $60,160.41 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORA, VICTOR N Employer name Dpt Environmental Conservation Amount $60,160.02 Date 07/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGAN, KEVIN W Employer name City of Syracuse Amount $60,159.89 Date 03/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIO, DANIEL A Employer name Albany County Amount $60,159.76 Date 07/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDI, BRUCE A Employer name Broome DDSO Amount $60,159.61 Date 11/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEATHERWAX, DENNIS R Employer name Averill Park CSD Amount $60,159.48 Date 01/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTE, NICOLE K Employer name Brentwood UFSD Amount $60,159.42 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, COLLEEN R Employer name Queens Borough Public Library Amount $60,159.40 Date 06/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUS, LYNN D Employer name Appellate Div 2Nd Dept Amount $60,159.24 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, CATHERINE N Employer name County Clerks Within NYC Amount $60,159.24 Date 03/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAU, AGNES Employer name County Clerks Within NYC Amount $60,159.24 Date 12/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKE, PATRICIA A Employer name Ninth Judicial Dist Amount $60,159.24 Date 02/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, DEBORAH V Employer name NYC Family Court Amount $60,159.24 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, SANDRA Employer name NYC Judges Amount $60,159.24 Date 07/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENG, AGNES K Employer name Supreme Ct Kings Co Amount $60,159.24 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ALICIA L Employer name Supreme Ct-Queens Co Amount $60,159.24 Date 08/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDY, WILLIAM S Employer name Albany County Amount $60,159.23 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PATRICIA A Employer name Office of Mental Health Amount $60,159.21 Date 10/07/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNDAGE, CHRISTINE A Employer name Chappaqua CSD Amount $60,159.00 Date 03/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRIS, TREVOR Employer name Clarkstown CSD Amount $60,158.84 Date 07/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KATHERINE T Employer name North Shore CSD Amount $60,158.40 Date 10/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, MARY E Employer name City of Syracuse Amount $60,157.99 Date 01/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, YI Employer name Office For Technology Amount $60,157.96 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATORE, MICHAEL R Employer name Schenectady County Amount $60,157.74 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODENBURY, KENNETH L Employer name W NY Veterans Home at Batavia Amount $60,157.19 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, EARL L, JR Employer name Town of Amherst Amount $60,157.01 Date 05/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LORENZO, PATRICK A Employer name Department of Tax & Finance Amount $60,156.93 Date 11/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, CECILIO A Employer name Port Washington UFSD Amount $60,156.67 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRNBAUM, GAIL L Employer name Tompkins County Amount $60,156.05 Date 02/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINOTTI, PETER Employer name Town of Henrietta Amount $60,156.05 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, KATHERINE L Employer name State Insurance Fund-Admin Amount $60,155.68 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADROWSKI, AMANDA N Employer name Five Points Corr Facility Amount $60,155.43 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALDI, ANTHONY Employer name Department of Motor Vehicles Amount $60,155.23 Date 05/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERSON, YVONNE M Employer name Brooklyn DDSO Amount $60,155.04 Date 06/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, MARK B Employer name City of North Tonawanda Amount $60,154.84 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKTER, LEO J Employer name Downstate Corr Facility Amount $60,154.73 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, SHARON A Employer name Temporary & Disability Assist Amount $60,154.51 Date 05/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JUDY M Employer name Finger Lakes DDSO Amount $60,154.23 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIOLA, DONNA MARIE Employer name HSC at Brooklyn-Hospital Amount $60,154.10 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, KAREN Employer name NYS Senate Regular Annual Amount $60,154.04 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, DANIEL C Employer name Div Housing & Community Renewl Amount $60,153.34 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, KATHERINE L Employer name Cohoes Housing Authority Amount $60,153.00 Date 04/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANGELO, MICHAEL Employer name Suffolk County Amount $60,152.88 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, KELLY L Employer name Education Department Amount $60,152.82 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGART, LAURA J Employer name Riverview Correction Facility Amount $60,152.64 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, MARIA G Employer name City of Albany Amount $60,152.63 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, ROBERTO N Employer name Boces Suffolk 2Nd Sup Dist Amount $60,152.53 Date 04/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, KAREN A Employer name Carle Place UFSD Amount $60,152.38 Date 05/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACRI, RICHARD A Employer name Village of Herkimer Amount $60,152.30 Date 08/01/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SUAREZ, GREGORY G Employer name Brooklyn Public Library Amount $60,152.11 Date 06/08/1998 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