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 BRUNACHE, STANLEY R Employer name HSC at Syracuse-Hospital Amount $56,813.45 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, CAROL A Employer name Hauppauge UFSD Amount $56,813.24 Date 07/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCACCINI, MICHELINA Employer name Hauppauge UFSD Amount $56,813.24 Date 10/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHIER, SCOT E Employer name Eastern NY Corr Facility Amount $56,812.99 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANDOLFI, ROBERT W Employer name Locust Valley CSD Amount $56,812.85 Date 04/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEWASTYNOWICZ, THOMAS J Employer name Livingston Correction Facility Amount $56,812.63 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSHLAW, KRISTOFER R Employer name City of Plattsburgh Amount $56,812.61 Date 06/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHLEIWET, REEMA Employer name Yonkers City School Dist Amount $56,812.57 Date 05/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, ANISSA Employer name Metro New York DDSO Amount $56,812.39 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, CHARLES J Employer name Bethlehem CSD Amount $56,812.28 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEUGEL, ANDREW J Employer name Hudson Valley DDSO Amount $56,812.17 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, CATHRYN D Employer name Department of Health Amount $56,812.14 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOHNNY Employer name Nassau County Amount $56,811.98 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, SEAN S Employer name Wallkill Corr Facility Amount $56,811.84 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUTLER, CHARLES T, JR Employer name Thruway Authority Amount $56,811.76 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANI, GLENN A Employer name Bellmore-Merrick CSD Amount $56,811.66 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, ERNEST Employer name Nassau County Amount $56,811.48 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANDI, JEFFREY T Employer name SUNY at Stony Brook Hospital Amount $56,811.43 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, MARY JO Employer name Tupper Lake Housing Authority Amount $56,811.38 Date 05/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPF, BARBARA J Employer name City of Syracuse Amount $56,811.30 Date 03/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLSON, MICHAEL P Employer name Office of Mental Health Amount $56,811.24 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENISOFF, DENISE A Employer name Shenendehowa CSD Amount $56,810.93 Date 07/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, KATHLEEN E Employer name Niagara County Amount $56,810.78 Date 12/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERANZA, GIULIO Employer name West Irondequoit CSD Amount $56,810.10 Date 12/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEVAZA, MARIE A Employer name Nassau County Amount $56,810.05 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIDLER, RUSSELL T Employer name City of Ithaca Amount $56,809.95 Date 02/18/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE SMITT, ELIZABETH A Employer name Boces-Monroe Amount $56,809.94 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, LOUISE T Employer name Boces-Monroe Amount $56,809.94 Date 05/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, DIANE R Employer name Boces-Monroe Amount $56,809.94 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, JOHN P Employer name Children & Family Services Amount $56,809.87 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAINA-RUSSO, ROSEMARIE Employer name Sachem CSD at Holbrook Amount $56,809.83 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KIMBERLY K Employer name New York Public Library Amount $56,809.61 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MARK T Employer name Town of Seneca Falls Amount $56,809.28 Date 11/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMSON, MIRANA Employer name Bernard Fineson Dev Center Amount $56,809.18 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABALLERO, MIGUEL A Employer name Division of Human Rights Amount $56,809.09 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAM, NAZNEEN B Employer name Uniondale UFSD Amount $56,809.00 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI-CROCE, LAURA A Employer name Uniondale UFSD Amount $56,809.00 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, REYNA Employer name Dept Labor - Manpower Amount $56,808.80 Date 05/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSS, MANDI M Employer name Court of Appeals Amount $56,808.72 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, ANDREW M Employer name City of Jamestown Amount $56,808.63 Date 07/19/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALKER, JOHN C, JR Employer name Hamilton County Amount $56,808.35 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, BETH A Employer name Health Research Inc Amount $56,808.31 Date 04/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMANI, MARY ANN Employer name Village of Port Chester Amount $56,807.73 Date 03/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, TIMOTHY G Employer name Dept Transportation Region 1 Amount $56,807.49 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLOTSON, SCOTT T Employer name Dept Transportation Region 9 Amount $56,807.46 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONS, WILMA A Employer name Allegany County Amount $56,807.32 Date 05/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEDDO, GARY W Employer name North Syracuse CSD Amount $56,806.98 Date 03/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, VICTOR C Employer name HSC at Brooklyn-Hospital Amount $56,806.85 Date 03/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAEFORD, NANCY Employer name Port Authority of NY & NJ Amount $56,806.71 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGELS, DAVID J Employer name Dept Transportation Region 4 Amount $56,806.30 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUS, JOHN F Employer name Boces-Monroe Amount $56,806.22 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEON, RONALD W Employer name Dutchess County Amount $56,806.16 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, MARIA Employer name Cornell University Amount $56,806.08 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMAN, MD FARUQUE U Employer name Cornell University Amount $56,806.08 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, JULIE M Employer name Broome DDSO Amount $56,805.10 Date 11/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, MICHELLE M Employer name Department of Motor Vehicles Amount $56,804.83 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAULIEU, RACHEL Y Employer name Delaware County Amount $56,803.94 Date 11/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, ANTHONY Employer name Bayport-Bluepoint UFSD Amount $56,803.85 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, ANGELA Employer name Schenectady County Amount $56,803.80 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIULKO, CHRISTIE A Employer name Erie County Amount $56,803.51 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYNER, REGINALD V Employer name Metro New York DDSO Amount $56,803.39 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVER, DAVID R Employer name Clinton County Amount $56,803.31 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADUAZZO, PHILLIPPA A Employer name Half Hollow Hills CSD Amount $56,803.20 Date 05/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, FELIPE F Employer name Children & Family Services Amount $56,802.46 Date 03/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAI, PAUL H Employer name Education Department Amount $56,802.46 Date 10/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ARIELLE L Employer name NYS Office People Devel Disab Amount $56,802.46 Date 11/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, JEFFREY T Employer name Off Alcohol & Substance Abuse Amount $56,802.46 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name APOLLON, ERNST Employer name Off of The Med Inspector Gen Amount $56,802.46 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHMAN, HABIBUR M Employer name State Insurance Fund-Admin Amount $56,802.46 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA-FARRUGIA, TERRI-ANN Employer name State Insurance Fund-Admin Amount $56,802.46 Date 10/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, WILLIAM S Employer name Jefferson County Amount $56,802.42 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BAR, PAUL T Employer name Pine Bush CSD Amount $56,802.15 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, MARGARET M Employer name Onondaga County Amount $56,801.96 Date 09/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELSKY, MICHELLE A Employer name Suffolk County Amount $56,801.90 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, MARLON G Employer name Thruway Authority Amount $56,801.69 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, ISAAC, JR Employer name City of Rochester Amount $56,801.33 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAGLIN, DAVID R Employer name City of Ithaca Amount $56,801.03 Date 07/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRU, PAMELA D Employer name Westchester County Amount $56,800.73 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, KAREN L Employer name Energy Research Dev Authority Amount $56,800.45 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIARELLA, CYNTHIA D Employer name NYS Office People Devel Disab Amount $56,800.25 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, CORINNE G, MS Employer name NYS Office People Devel Disab Amount $56,800.25 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, ALAN E Employer name Off of The State Comptroller Amount $56,800.25 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIANO, MARYHELEN Employer name Temporary & Disability Assist Amount $56,800.14 Date 08/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, WAYNE J Employer name Cornell University Amount $56,800.12 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, RAFFAELLA M Employer name Rocky Point UFSD Amount $56,800.00 Date 09/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONELL, SYLVIA Employer name Village of Piermont Amount $56,799.09 Date 08/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RENEE R Employer name City of Rochester Amount $56,798.82 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, ZACHARY H Employer name City of Ithaca Amount $56,798.80 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, LORENA M Employer name North Shore Public Library Dis Amount $56,798.62 Date 07/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWBECK, IVY Employer name Town of North Hempstead Amount $56,798.41 Date 03/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUM, ROBERT G Employer name Department of Health Amount $56,797.93 Date 04/16/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPSON, JEFFREY G Employer name City of Syracuse Amount $56,797.78 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DANA L Employer name Central NY Psych Center Amount $56,797.59 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNECKI, JULIE Employer name City of Niagara Falls Amount $56,797.46 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKLEY, JEFFERY A Employer name Town of Schroeppel Amount $56,797.39 Date 03/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOVANOVIC, MICHAEL W Employer name Thruway Authority Amount $56,796.70 Date 07/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURATALO, LISA M Employer name Monroe County Amount $56,796.63 Date 10/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASE, DANIEL C Employer name SUNY Buffalo Amount $56,796.60 Date 04/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINA, CYNTHIA L Employer name Western New York DDSO Amount $56,796.54 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STETSON, LANCE P Employer name Dept Transportation Region 3 Amount $56,796.26 Date 10/12/1989 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