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 CRUSIE, KEVIN W Employer name Dept Transportation Region 8 Amount $59,731.44 Date 04/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRGO, SEAN O Employer name Children & Family Services Amount $59,731.33 Date 12/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCZARSKI, WAYNE J Employer name Gowanda Correctional Facility Amount $59,731.06 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTMANN, CURT R Employer name East Hampton UFSD Amount $59,730.92 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, CHRISTOPHER M Employer name City of Syracuse Amount $59,730.84 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNES, ANNE M Employer name City of Syracuse Amount $59,730.84 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, THOMAS A Employer name City of Syracuse Amount $59,730.84 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRON, JOHN A Employer name Fishkill Corr Facility Amount $59,730.70 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, KEITH A, JR Employer name Town of Batavia Amount $59,730.69 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGH, ARLICE A Employer name HSC at Brooklyn-Hospital Amount $59,730.37 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STEVEN J Employer name City of Syracuse Amount $59,730.24 Date 10/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCARTHY, MICHAEL E Employer name Village of Kenmore Amount $59,730.02 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, STACI E Employer name Town of Carmel Amount $59,730.00 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZERRILLO, DANIEL J Employer name Albany County Amount $59,729.95 Date 09/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEDE, CHIFFON E Employer name Manhattan Psych Center Amount $59,729.90 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMAHAN, DANIELLE M Employer name Cayuga County Amount $59,729.89 Date 05/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, GORDON Employer name Central NY Psych Center Amount $59,729.88 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILSSON, KATRINA M Employer name Sunmount Dev Center Amount $59,729.74 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULICELLI, LOREN A Employer name Suffolk County Water Authority Amount $59,729.41 Date 04/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FRENIERE, GEORGE P Employer name Schenectady County Amount $59,729.27 Date 12/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLANE, NANCY T Employer name William Floyd UFSD Amount $59,729.21 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOGAN, JOHN F, II Employer name Greene Corr Facility Amount $59,729.14 Date 04/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, BETSY A Employer name Cornell University Amount $59,728.74 Date 06/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, BRIAN R Employer name Oswego City School Dist Amount $59,728.70 Date 04/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANG, HAI YEN Employer name Broome DDSO Amount $59,728.63 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDATO, KORI L Employer name Off of The Med Inspector Gen Amount $59,728.62 Date 06/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, RICHARD N Employer name Jefferson County Amount $59,728.54 Date 12/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, CECIL Employer name Brooklyn DDSO Amount $59,728.35 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUIGINI, LUIGI M Employer name Division of State Police Amount $59,728.21 Date 11/18/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOPEZ, SARA B Employer name Central NY DDSO Amount $59,728.10 Date 09/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, BRYCE P Employer name Department of Transportation Amount $59,727.94 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPPE, ERIN C Employer name Erie County Medical Center Corp. Amount $59,727.93 Date 05/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ANGELA M Employer name Town of Seneca Falls Amount $59,727.68 Date 05/08/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELLIOTT, MELANIE L Employer name Workers Compensation Board Bd Amount $59,727.34 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHAIL, JEFFREY W Employer name Town of Glenville Amount $59,727.30 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLIAM, LARONDA P Employer name Office For Technology Amount $59,727.11 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, JOHN M Employer name City of Rensselaer Amount $59,726.94 Date 10/01/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE CIANTIS, LORETO Employer name Village of Floral Park Amount $59,726.41 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, DAVID S Employer name Chemung County Amount $59,726.20 Date 01/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSHING, BRIAN C Employer name City of Syracuse Amount $59,725.93 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHIARELLO, ANTHONY, JR Employer name Brewster CSD Amount $59,725.92 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTRAZZO, ANTHONY F, III Employer name Education Department Amount $59,725.74 Date 02/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, WILLIAM K Employer name Hudson Valley DDSO Amount $59,725.41 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNEAU, BENJAMIN, JR Employer name Hudson Valley DDSO Amount $59,725.14 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIORIO, LINDA M Employer name Mattituck-Cutchogue UFSD Amount $59,725.03 Date 06/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFFLER, FRANK E Employer name Town of Glenville Amount $59,725.02 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOFRONIS, COSTANTINOS Employer name Nassau Health Care Corp. Amount $59,724.91 Date 08/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, DANIEL A Employer name Town of Lockport Amount $59,724.66 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETZLER, LAWRENCE E Employer name Insurance Dept-Liquidation Bur Amount $59,724.30 Date 06/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAY, BENJAMIN Employer name Department of Tax & Finance Amount $59,723.78 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, ROSLYN D Employer name Port Authority of NY & NJ Amount $59,723.74 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLODGETT, MALCOLM S Employer name City of Watertown Amount $59,723.45 Date 05/07/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALSH, JANINE D Employer name East Meadow Public Library Amount $59,723.43 Date 05/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, PAUL E Employer name Sullivan Corr Facility Amount $59,723.42 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZAFERRO, JEFFREY P Employer name Office of Public Safety Amount $59,723.18 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMORE, CARRIE L Employer name Tompkins County Amount $59,723.13 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, LINDA L Employer name Cornell University Amount $59,723.04 Date 03/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIROUX, ROBERT J Employer name Town of Lancaster Amount $59,722.86 Date 02/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSI, MICHAEL Employer name Chemung County Amount $59,722.85 Date 10/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRIBICK, JOHN Employer name City of Auburn Amount $59,722.80 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHTON, JEFFREY W Employer name Rensselaer County Amount $59,722.32 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, LETICIA Employer name Supreme Ct-1St Civil Branch Amount $59,722.21 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, JENNIFER L Employer name Chemung County Amount $59,722.13 Date 10/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, W M MACRIS Employer name Western New York DDSO Amount $59,721.83 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGHAM, JOHN J Employer name Town of Beekman Amount $59,721.59 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOZADA, BEATRICE Employer name Nassau County Amount $59,721.25 Date 12/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, JANELLE N Employer name Brooklyn Public Library Amount $59,720.83 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONVEY, BARBARA Employer name Rockville Centre Pub Library Amount $59,720.63 Date 10/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHTON, ERIC J Employer name Schenectady County Amount $59,720.57 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDLER, TIMOTHY M Employer name Elmira Corr Facility Amount $59,720.48 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YURKO, SANDRA L Employer name Long Island Dev Center Amount $59,720.23 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE OLIVEIRA, SUZANNE C Employer name Nassau County Amount $59,720.23 Date 10/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYMANSKI, GEOFFREY M Employer name City of Lackawanna Amount $59,719.96 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, BRETT E Employer name Hauppauge UFSD Amount $59,719.82 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, PAUL M Employer name Port Washington UFSD Amount $59,719.04 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHTER, JOAN M Employer name Sachem CSD at Holbrook Amount $59,718.36 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLS, DONNA L Employer name Onondaga County Amount $59,718.34 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, DANIEL S Employer name Village of Suffern Amount $59,718.11 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVENESE, MICHAEL J Employer name Garden City UFSD Amount $59,718.01 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, ISAAC M, JR Employer name Yonkers City School Dist Amount $59,717.01 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL, JOHN T Employer name Erie County Amount $59,716.84 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, JOHN R Employer name Third Jud Dept - Nonjudicial Amount $59,716.82 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, DEXTER R Employer name Office For Technology Amount $59,716.54 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERLUCCIO, FILOMENA S Employer name White Plains City School Dist Amount $59,716.23 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, RAFAELA Employer name Suffolk Otb Corp. Amount $59,716.11 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDAHL, PATRICIA S Employer name Rockland Psych Center Children Amount $59,715.96 Date 08/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNALLY, RICHARD J, JR Employer name Albany County Amount $59,715.59 Date 04/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGANDO, YASMINE Employer name Westchester County Amount $59,715.10 Date 12/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWS, MARGARET A Employer name Syosset CSD Amount $59,714.66 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYSON, SARA M Employer name Syosset CSD Amount $59,714.66 Date 11/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGER, GERALD A Employer name Dept Transportation Region 4 Amount $59,714.50 Date 01/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTONE, THERESA M Employer name Taconic DDSO Amount $59,714.49 Date 06/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSWELL, MATTHEW J Employer name Mohawk Correctional Facility Amount $59,714.43 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVEN, ROBERT A Employer name Manhasset Lakeville Water Dist Amount $59,714.39 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, WILLIAM, JR Employer name Capital District DDSO Amount $59,714.12 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOHN J Employer name Town of Ithaca Amount $59,714.12 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, MICHAEL E Employer name Town of Mamaroneck Amount $59,714.08 Date 03/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, MARK E Employer name City of Salamanca Amount $59,713.53 Date 11/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, DAVID Employer name Queens Borough Public Library Amount $59,713.21 Date 10/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, ROSEMARIE W Employer name Cornell University Amount $59,712.90 Date 05/21/2008 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