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 DANDRY, DEBORAH A Employer name Boces Westchester Sole Supvsry Amount $57,999.74 Date 07/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILES, RAYMUNDO Employer name Central NY Psych Center Amount $57,999.69 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARLO, MARCELENE M Employer name Port Chester-Rye UFSD Amount $57,999.30 Date 11/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARFORD, CHARLES W Employer name SUNY Binghamton Amount $57,998.88 Date 02/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, MICHELLE M Employer name City of Lackawanna Amount $57,998.61 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, RIA Employer name Boces-Erie 1St Sup District Amount $57,998.55 Date 10/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALRATH, WILLIAM C Employer name City of Gloversville Amount $57,998.51 Date 03/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTAGNA, VINCENT Employer name Village of Cedarhurst Amount $57,998.51 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYS, APRIL P Employer name Hempstead UFSD Amount $57,998.46 Date 05/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITER, EDWARD R Employer name Wyoming Corr Facility Amount $57,998.46 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACK, STACY L Employer name Division of State Police Amount $57,998.29 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, ANITA B Employer name Office For Technology Amount $57,998.02 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLES, DONNA J Employer name Boces-Broome Delaware Tioga Amount $57,997.89 Date 01/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, WILLIAM W Employer name Onondaga County Amount $57,997.36 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONETTE, JOHN F Employer name Department of Tax & Finance Amount $57,997.33 Date 06/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRAINO, KRISTEN M Employer name HSC at Syracuse-Hospital Amount $57,997.27 Date 07/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALERMO, CATHERINE F Employer name Monroe County Amount $57,997.23 Date 10/29/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMER, MARA M Employer name Monroe County Amount $57,997.23 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATEOSIAN, MATTHEW L Employer name Monroe County Amount $57,997.22 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEGOCKI, EUGENE Employer name Monroe County Amount $57,997.20 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ARTHUR R, JR Employer name Washington Corr Facility Amount $57,996.79 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESH, KEITH H, JR Employer name Syracuse City School Dist Amount $57,996.32 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, KATHLEEN K Employer name Town of Hyde Park Amount $57,995.52 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASULKE, MAUREEN Employer name Suffolk County Amount $57,995.20 Date 10/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICIS, MICHAEL J Employer name Dutchess Water Wastewater Auth Amount $57,995.12 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMLIN, AMY L Employer name Schoharie County Amount $57,994.81 Date 12/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADOME, PHILIP Employer name Town of Oyster Bay Amount $57,994.54 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, NICHOLAS B Employer name Great Meadow Corr Facility Amount $57,994.46 Date 04/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREOLI, MARY L Employer name Energy Research Dev Authority Amount $57,994.18 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGIUDICE, VINCENT J Employer name Albion Corr Facility Amount $57,994.11 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCHMAN, JERE I Employer name Executive Chamber Amount $57,993.97 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, JUNE Employer name Garden City Pk Fire & Water Dist Amount $57,993.92 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAISNER, THOMAS M Employer name Albany County Amount $57,993.75 Date 03/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SCOTT M Employer name Dept Transportation Region 1 Amount $57,993.53 Date 06/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOHMANN, LINDA L Employer name Niagara Falls City School Dist Amount $57,993.05 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, VINCENT Employer name Town of Oyster Bay Amount $57,993.01 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRASHEARS, BRADLEY L Employer name Metropolitan Trans Authority Amount $57,993.00 Date 09/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, LISA M Employer name Boces-Broome Delaware Tioga Amount $57,992.65 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, KELLY L Employer name Broome DDSO Amount $57,992.47 Date 08/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIPPING LIPSHIE, MAUREEN Employer name Brookhaven-Comsewogue UFSD Amount $57,991.63 Date 03/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STITT, MARYBETH A Employer name South Country CSD - Brookhaven Amount $57,991.63 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFF, KENNETH W Employer name Wayne Co Water & Sewer Auth Amount $57,991.17 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, OLIN B, III Employer name City of Binghamton Amount $57,991.00 Date 04/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, MICHAEL T Employer name Town of Somers Amount $57,990.92 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTTILLA, CAGNEY P Employer name Staten Island DDSO Amount $57,990.81 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADESSA, ROSEMARY C Employer name Cornell University Amount $57,990.75 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICE, SERENA V Employer name Division of State Police Amount $57,990.50 Date 06/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, BRIAN D Employer name Department of Tax & Finance Amount $57,990.29 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPEREK, GERALD F Employer name Erie County Amount $57,990.06 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, BARBARA A Employer name Dept Health - Veterans Home Amount $57,990.01 Date 03/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANFIELD, LAURA L Employer name SUNY College at Geneseo Amount $57,989.95 Date 07/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILEY, DENISE J Employer name Manhattan Psych Center Amount $57,989.92 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABEL, SCOTT P Employer name Village of Hamburg Amount $57,989.90 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DA LOIA, MONIQUE E Employer name Wallkill Corr Facility Amount $57,989.87 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSETTI, PHILIP J Employer name New Rochelle City School Dist Amount $57,989.72 Date 05/24/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBERS, ELIZABETH J Employer name SUNY Stony Brook Amount $57,989.71 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGDOM, BRIAN L Employer name Thruway Authority Amount $57,989.68 Date 05/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUDICO, SUZANNE M Employer name Newburgh City School Dist Amount $57,989.20 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEBBINS, BRIAN M Employer name Office For Technology Amount $57,989.10 Date 03/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKI, ROBERT T, JR Employer name Niagara Frontier Trans Auth Amount $57,988.97 Date 08/31/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOUSE, EMERY Employer name HSC at Syracuse-Hospital Amount $57,988.84 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUYNH, DUNG V Employer name Mount Pleasant CSD Amount $57,988.82 Date 10/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERSON, SYBIL D Employer name Brooklyn DDSO Amount $57,988.79 Date 05/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATH, MARK E Employer name Clinton Corr Facility Amount $57,988.64 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACHTYL, KYLE P Employer name Niagara County Amount $57,988.50 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHISNANT, DARIA E Employer name Village of East Hampton Amount $57,988.28 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, JENNIFER R Employer name Capital Dist Child&Youth Serv Amount $57,988.23 Date 01/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDAJEK, SARAH A Employer name Central NY DDSO Amount $57,988.20 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FRANCESCO, PHILIP J Employer name Monroe County Amount $57,988.20 Date 06/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, SAALIM B Employer name SUNY Health Sci Center Brooklyn Amount $57,988.19 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, YECENIA Employer name Suffolk County Amount $57,988.18 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLADHILL, CHRISTOPHER W Employer name City of Binghamton Amount $57,988.13 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, KATHRYN M Employer name Div Military & Naval Affairs Amount $57,987.98 Date 10/05/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAMPHILE, STEPHANIE J Employer name New York Public Library Amount $57,987.56 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSY, MARK J Employer name City of Rensselaer Amount $57,987.50 Date 09/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOREZZI, NICHOLAS J Employer name City of Albany Amount $57,987.24 Date 07/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIBAUDO, ANGELA R Employer name Nassau Health Care Corp. Amount $57,987.23 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, CRAIG J Employer name Woodbourne Corr Facility Amount $57,987.20 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIXSON, SUSAN K Employer name City of Ithaca Amount $57,987.12 Date 06/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWELCZAK, JOHN B, JR Employer name Town of Goshen Amount $57,986.83 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, GARY J Employer name SUNY Stony Brook Amount $57,986.73 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARRICK, RICHARD H, JR Employer name Town of Brookhaven Amount $57,986.67 Date 06/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHWALD, PAUL W Employer name Wyoming County Amount $57,986.61 Date 05/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JARNETTE, DENISE Employer name Port Authority of NY & NJ Amount $57,986.35 Date 11/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISILEWICH, DIANE D Employer name Uniondale UFSD Amount $57,986.26 Date 05/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, ROBERT B Employer name Dept Transportation Region 8 Amount $57,986.23 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUYCK, JEREMY J Employer name Columbia County Amount $57,986.20 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KABELI, ERICA L Employer name Orange County Amount $57,986.14 Date 04/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOWATT, ANTHONY Employer name SUNY Health Sci Center Brooklyn Amount $57,986.06 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST JOSEPH, CHRISTOPHER W Employer name City of Watertown Amount $57,985.31 Date 02/27/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHIFANO, RICHARD J Employer name Thruway Authority Amount $57,985.12 Date 11/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AJAYI, COMFORT O Employer name Brooklyn DDSO Amount $57,985.08 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, ERIC A Employer name Town of East Greenbush Amount $57,984.59 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, MARGARET D Employer name New York State Assembly Amount $57,984.38 Date 12/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, DENNIS J Employer name Village of Floral Park Amount $57,984.15 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALARIN, ANTHONY J Employer name City of Troy Amount $57,984.06 Date 01/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONIGLIO, SALVATORE Employer name City of Mount Vernon Amount $57,983.92 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAL, TANYA A Employer name Dept of Public Service Amount $57,983.64 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIN, JEREMIAH D Employer name Dpt Environmental Conservation Amount $57,983.64 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGEBERG, KAITLYN R Employer name HSC at Syracuse-Hospital Amount $57,983.43 Date 04/09/2015 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