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 NGUYEN, LAURA Employer name Rockland County Amount $55,787.95 Date 04/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGARIN, LYDIA I Employer name Rockland County Amount $55,787.94 Date 04/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAM-DEVILME, MARIE Employer name Rockland County Amount $55,787.94 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEW, ANNMARIE Employer name Rockland County Amount $55,787.94 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENAS, ANA M Employer name Rockland County Amount $55,787.93 Date 11/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAUVELT, KENNETH A Employer name Rockland County Amount $55,787.93 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARDINELLA, GLORIA Employer name Rockland County Amount $55,787.93 Date 07/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARSTADT, ELLEN Employer name Rockland County Amount $55,787.93 Date 01/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS SCOTT, JOAN R Employer name Rockland County Amount $55,787.93 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPIAH, AMMA N Employer name Rockland County Amount $55,787.92 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULINO, CHARLENE A Employer name Rockland County Amount $55,787.91 Date 02/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BEAN, YVONNE R Employer name Rockland County Amount $55,787.91 Date 05/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAMANICA, CAROLYN Employer name Rockland County Amount $55,787.89 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, RONALD T Employer name Rockland County Amount $55,787.89 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKLENEC, GLADYS Employer name Lindenhurst UFSD Amount $55,787.63 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, GEORGE Employer name City of Port Jervis Amount $55,787.29 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DOLORES Employer name Nassau County Amount $55,786.85 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVELLI, JOHN Employer name Brighton CSD Amount $55,786.46 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, KRISTOPHER E Employer name Miller Place UFSD Amount $55,786.39 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMBARAJU, SANGEETHA Employer name Office For Technology Amount $55,786.12 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULZER, GARY M Employer name Office of General Services Amount $55,786.12 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, HEATHER L Employer name Onondaga County Amount $55,785.80 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLIPEAU, MATTHEW G Employer name E Syracuse-Minoa CSD Amount $55,785.79 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOECKELER, MICHAEL C Employer name Sullivan Corr Facility Amount $55,785.79 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICA, KAREN M Employer name Village of Rockville Centre Amount $55,785.78 Date 02/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELISLE, SCOTT E Employer name Albany County Amount $55,785.56 Date 11/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLEY, TAMMY S Employer name Boces-Onondaga Cortland Madiso Amount $55,785.56 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, MICHAEL F Employer name Boces-Onondaga Cortland Madiso Amount $55,785.56 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, CHERYL D Employer name Wyoming County Amount $55,785.44 Date 10/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, MICHAEL B Employer name Thruway Authority Amount $55,785.03 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADZAWICH, PHILIPPA A Employer name SUNY Buffalo Amount $55,784.84 Date 06/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name APONTE, CARLOS, JR Employer name Lexington School For The Deaf Amount $55,784.25 Date 09/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, PATRICIA A Employer name Department of Tax & Finance Amount $55,782.92 Date 11/19/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, GREGORY E Employer name Eastern NY Corr Facility Amount $55,782.77 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, PAUL M Employer name Tompkins County Amount $55,782.75 Date 09/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, DONALD R Employer name Westbury UFSD Amount $55,782.46 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, KEITH B Employer name City of Buffalo Amount $55,782.42 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYAL, THOMAS L, JR Employer name Children & Family Services Amount $55,782.20 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUREUTHER, JOANNE T Employer name Roswell Park Cancer Institute Amount $55,782.14 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALVANI, DONNA L Employer name Capital District DDSO Amount $55,782.10 Date 10/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGONIS, MICHELE Employer name Nassau County Amount $55,782.03 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL, KEVIN M Employer name Onondaga County Amount $55,782.01 Date 10/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEAT, DIANE L Employer name Wallkill Corr Facility Amount $55,781.65 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANOR, PETER L Employer name Sunmount Dev Center Amount $55,781.31 Date 06/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASQUARELLI, SUSAN C Employer name Massapequa UFSD Amount $55,780.86 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGUGLIO, MARIA Employer name Nassau County Amount $55,780.80 Date 10/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI RUSSO, VIRGINIA Employer name Sewanhaka CSD Amount $55,780.47 Date 09/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, NANCY C Employer name Rush-Henrietta CSD Amount $55,780.43 Date 02/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEHZAD, FAISAL Employer name Office For Technology Amount $55,780.27 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENS, BRIAN G Employer name Thruway Authority Amount $55,779.92 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINA, JOHN J Employer name Thruway Authority Amount $55,779.91 Date 11/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPKA, NATHAN L Employer name Bare Hill Correction Facility Amount $55,779.51 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIDA, ANTHONY F, JR Employer name Rye City School Dist Amount $55,778.89 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISNIK, PAUL C Employer name Western New York DDSO Amount $55,778.89 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETZ, CAROLE Employer name City of Buffalo Amount $55,778.79 Date 10/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, CYNTHIA E Employer name Cornell University Amount $55,778.14 Date 07/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, MARISA J Employer name Ulster County Amount $55,778.10 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIONDO, DONATELLA Employer name 10Th Jd Suffolk Co Nonjudicial Amount $55,777.84 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, VICTORIA Employer name 10Th Jd Suffolk Co Nonjudicial Amount $55,777.84 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARENTE, ANTHONY L Employer name Ninth Judicial Dist Amount $55,777.84 Date 11/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, ANTOINETTA Employer name Ninth Judicial Dist Amount $55,777.84 Date 10/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIAZZO, PATRICIA A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $55,777.71 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDERICO, VICTORIA Employer name 10Th Jd Suffolk Co Nonjudicial Amount $55,777.71 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNGAR, LISA A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $55,777.71 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRAR, JOHN C Employer name Dept Transportation Region 4 Amount $55,777.66 Date 12/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECORD, MICHELE E Employer name Cornell University Amount $55,777.59 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE CLAIR, ROBERT O Employer name Saratoga County Amount $55,777.42 Date 01/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, ELLEN D Employer name Wayne County Amount $55,777.18 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRADO, ADAM M Employer name Boces Eastern Suffolk Amount $55,777.05 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, COREY R Employer name SUNY College at Plattsburgh Amount $55,777.01 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADIGAN, STEPHEN F Employer name Pilgrim Psych Center Amount $55,776.97 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KIMMIE, CHRISTOPHER J Employer name City of Niagara Falls Amount $55,776.78 Date 07/22/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAY, LORILEE Employer name Woodstock Fire District Amount $55,776.74 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALEC, CHRISTOPHER R Employer name Gowanda Correctional Facility Amount $55,776.61 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERENZIS, KATHLEEN H Employer name Hicksville Public Library Amount $55,776.38 Date 03/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, SUE ANN Employer name Town of Smithtown Amount $55,776.25 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECTOR, REBECCA L Employer name Willard Drug Treatment Campus Amount $55,776.08 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRY, CLAUDIA I Employer name Village of Hempstead Amount $55,776.00 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLAK, GINA M Employer name Roslyn UFSD Amount $55,775.96 Date 09/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISER, DEREK M Employer name Groveland Corr Facility Amount $55,775.72 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABREJA, MALTA L Employer name Oceanside UFSD Amount $55,775.48 Date 04/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANGHART, CHRISTIAN S Employer name City of Port Jervis Amount $55,775.37 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, JUANA ALTAGRACIA Employer name SUNY Stony Brook Amount $55,775.03 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, DEBRA A Employer name Department of Motor Vehicles Amount $55,774.94 Date 03/03/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAILLANCOURT, PATRICIA L Employer name SUNY Albany Amount $55,774.94 Date 08/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, BRYNN E Employer name Fulton County Amount $55,774.89 Date 07/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JENNIFER A Employer name NYS Bridge Authority Amount $55,774.77 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN-MYERS, DIONNE E Employer name Nassau Health Care Corp. Amount $55,774.44 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, SUSAN L Employer name South Colonie CSD Amount $55,774.40 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODSTOCK, PATRICIA A Employer name Nassau County Amount $55,774.27 Date 05/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADSELL, TERRY A Employer name Boces-Herkimer Fulton Hamilton Amount $55,774.26 Date 10/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASEUN, GRACE K Employer name Rensselaer County Amount $55,774.13 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLATTO, LISA A Employer name Baldwin UFSD Amount $55,773.85 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BUREN, JOANNE M Employer name Albany County Amount $55,773.77 Date 08/19/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREWELL, DOUGLAS F V Employer name Montgomery County Amount $55,773.75 Date 04/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, KEVIN P Employer name Hudson Corr Facility Amount $55,773.17 Date 08/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURYEDUTH, SADHOO Employer name Nassau Health Care Corp. Amount $55,773.12 Date 11/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKWAY, SHARON Employer name Central NY DDSO Amount $55,773.03 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITCHER, BRYAN R Employer name Taconic DDSO Amount $55,772.97 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOKER, COREY J Employer name Port Byron CSD Amount $55,772.90 Date 02/22/2000 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