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 NEUMAN, NECHMYA Employer name Kiryas Joel UFSD Amount $57,947.86 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MAGGIO, MARC Employer name Oneida County Amount $57,947.55 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ANGELIS, EILEEN Employer name Huntington UFSD #3 Amount $57,947.51 Date 06/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-LOUIS, CLAUDE M Employer name Thruway Authority Amount $57,947.47 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHARLES F, JR Employer name Dpt Environmental Conservation Amount $57,947.22 Date 08/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALIFANO, DONNA F Employer name Nassau County Amount $57,946.63 Date 08/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSI, KATHLEEN Employer name Nassau County Amount $57,946.63 Date 05/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVARDA, DAN M Employer name Nassau County Amount $57,946.63 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIN, CONSTANCE, MRS Employer name Nassau County Amount $57,946.63 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGHAM, CLAUDIA N Employer name Erie County Medical Center Corp. Amount $57,946.27 Date 06/02/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSHIRO, MARY A Employer name Patchogue-Medford UFSD Amount $57,946.12 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, DAISY ANA Employer name Hudson Valley DDSO Amount $57,945.96 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOMEY, ALEXIS R Employer name HSC at Syracuse-Hospital Amount $57,945.78 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLO, NANCY A Employer name HSC at Syracuse-Hospital Amount $57,945.78 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BIASE, NICOLE Employer name Brentwood Public Library Amount $57,945.48 Date 08/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKOWSKI, BRIAN J Employer name HSC at Syracuse-Hospital Amount $57,944.98 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARUTA, SCOTT E Employer name Staten Island DDSO Amount $57,944.97 Date 09/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMES, JOEL E Employer name Lindenhurst UFSD Amount $57,944.92 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSMAN, BOZENA T Employer name SUNY Albany Amount $57,944.66 Date 12/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, BRENNA L Employer name City of Kingston Amount $57,944.50 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWACKI, NICHOLAS A Employer name Town of Cheektowaga Amount $57,944.41 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBIESZEK, KRZYSZTOF Employer name Dept of Correctional Services Amount $57,943.79 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS, GLORIA Employer name City of Rochester Amount $57,943.76 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMDAYAL, TYRONE Employer name HSC at Brooklyn-Hospital Amount $57,943.51 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVITABILE, KATHERINE Employer name Mahopac CSD Amount $57,943.08 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADE, KAY E Employer name Department of Tax & Finance Amount $57,942.81 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, DONALD C, JR Employer name City of Hornell Amount $57,942.74 Date 12/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, BEVERLY G Employer name New York City Childrens Center Amount $57,942.71 Date 09/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEGG, DENISE R Employer name Newburgh City School Dist Amount $57,942.53 Date 12/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIECZONKA, CHRISTINE J Employer name Western NY Childrens Psych Center Amount $57,942.53 Date 06/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDDER, ANTHONY J Employer name Genesee County Amount $57,942.27 Date 03/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEER, EARL F, IV Employer name Thruway Authority Amount $57,942.22 Date 06/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, GAIL B Employer name Greater Binghamton Health Center Amount $57,941.28 Date 09/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBIN, SUSAN R Employer name Albany Public Library Amount $57,940.06 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, LANCE M Employer name Merrick UFSD Amount $57,939.83 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESKA, NANCY F Employer name Health Research Inc Amount $57,939.56 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNAS, BRETT D Employer name Westchester County Amount $57,939.40 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREETH, EDWARD J, III Employer name Hawthorne-Cedar Knolls UFSD Amount $57,938.90 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURT, JONATHAN O Employer name Div Housing & Community Renewl Amount $57,938.44 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERI, MICHAEL A Employer name City of Rochester Amount $57,938.23 Date 01/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUTERA, LEO, JR Employer name Gowanda Correctional Facility Amount $57,937.85 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SULLIVAN, PATRICK A Employer name Putnam County Amount $57,937.84 Date 04/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAMAURA, JASON T Employer name Broome DDSO Amount $57,937.38 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOJENSKI, DAWN M Employer name Suffolk County Amount $57,937.38 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, GAIL P Employer name Nassau County Amount $57,937.37 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, STEVEN E Employer name Sullivan County Amount $57,936.87 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KENYA S Employer name Finger Lakes DDSO Amount $57,936.52 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, ROBERT G Employer name City of Rochester Amount $57,936.15 Date 02/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZILVA, JOAN M Employer name Putnam Valley CSD Amount $57,936.07 Date 09/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SHAWNA L Employer name HSC at Syracuse-Hospital Amount $57,935.73 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURST, RICHARD J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $57,935.50 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, RYAN M Employer name Children & Family Services Amount $57,935.16 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, LAURIE J Employer name Finger Lakes DDSO Amount $57,934.72 Date 01/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAZZOFFI, ANTONIO C Employer name Executive Chamber Amount $57,934.42 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERRETSEN, NANCY A Employer name Depew UFSD Amount $57,934.28 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOITINK, EUGENE L Employer name Westfield CSD Amount $57,934.28 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSO, JUSTIN M Employer name City of Oswego Amount $57,934.15 Date 09/06/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VOGEL, WILLIAM J Employer name Dept Transportation Region 10 Amount $57,933.71 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEBALA, KELLY M Employer name Orleans County Amount $57,933.68 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANZER, ANN MARIE Employer name Suffolk County Amount $57,933.63 Date 05/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARLMAN, JUDD H Employer name New York Public Library Amount $57,932.85 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARGILL, LISA Employer name Third Jud Dept - Nonjudicial Amount $57,932.60 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, KAREN A Employer name Otsego County Amount $57,932.55 Date 04/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JUSTIN A Employer name City of Rochester Amount $57,932.37 Date 01/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YUENGER, LUCAS A Employer name City of Johnstown Amount $57,932.16 Date 08/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEYS, SHERYL E Employer name Fourth Jud Dept - Nonjudicial Amount $57,932.16 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, DANIELLE M Employer name Fourth Jud Dept - Nonjudicial Amount $57,932.16 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELEMEN, DANIEL F Employer name Fourth Jud Dept - Nonjudicial Amount $57,932.16 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDEL, JAMES M Employer name Fourth Jud Dept - Nonjudicial Amount $57,932.16 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILECKI, CELESTE F Employer name Fourth Jud Dept - Nonjudicial Amount $57,932.16 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROWS, SCOTT L Employer name Third Jud Dept - Nonjudicial Amount $57,932.16 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, SUSAN K Employer name Third Jud Dept - Nonjudicial Amount $57,932.16 Date 01/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, CHRISTINE M Employer name Third Jud Dept - Nonjudicial Amount $57,932.16 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGONEGRO-PRECHTL, JOAN E Employer name Third Jud Dept - Nonjudicial Amount $57,932.16 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DEBORAH L Employer name Third Jud Dept - Nonjudicial Amount $57,932.16 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNROE, DARLENE L Employer name Third Jud Dept - Nonjudicial Amount $57,932.16 Date 12/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MELISSA N Employer name Fishkill Corr Facility Amount $57,932.13 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, FRANKLIN J Employer name Lewis County Amount $57,932.09 Date 03/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARR, SARAH E Employer name Albion Corr Facility Amount $57,932.07 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAG, PENNY L Employer name Erie County Amount $57,931.97 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAIN, ROBERT J Employer name Amherst CSD Amount $57,931.70 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKIEL, NIKKI E Employer name Sullivan Corr Facility Amount $57,931.60 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, JOSEPH Employer name Nassau County Amount $57,931.47 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUITCON, ISRAEL, III Employer name St Lawrence Psych Center Amount $57,931.24 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFFE, BARBARA A Employer name Orange County Amount $57,931.10 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARLING, STARLA D Employer name Chemung County Amount $57,931.09 Date 06/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARAMO, ELIZABETH Employer name Nassau County Amount $57,931.07 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, KAREN E Employer name Nassau County Amount $57,931.07 Date 04/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDRY, PETER M Employer name Dept Transportation Reg 2 Amount $57,931.02 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALEK, JOSEPH D Employer name Erie County Amount $57,930.45 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SARAH J Employer name Town of Poughkeepsie Amount $57,930.43 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODNEY, DEBBIE T Employer name Kingsboro Psych Center Amount $57,930.20 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MICHAEL W Employer name Town of Amherst Amount $57,930.17 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUCUM, BARBARA A Employer name Town of Southampton Amount $57,929.76 Date 09/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUSINOWSKI, KEITH L Employer name HSC at Syracuse-Hospital Amount $57,929.74 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, BENJAMIN D Employer name Dept Labor - Manpower Amount $57,929.48 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LULA, CARLTON Employer name Brooklyn Public Library Amount $57,928.67 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRANDINO, FRANK J Employer name SUNY Albany Amount $57,928.32 Date 01/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALKINS, WILLIAM E Employer name Village of Baldwinsville Amount $57,928.29 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, LIBORIO Employer name Greene Corr Facility Amount $57,928.17 Date 01/12/2006 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