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 ELDRIDGE, JASON E Employer name Warren County Amount $53,780.80 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENCIA, MARCELINO A Employer name Staten Island DDSO Amount $53,780.21 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, VIRGINIA Employer name Office of Public Safety Amount $53,780.20 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEUEL, SHARON M Employer name East Irondequoit CSD Amount $53,780.15 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAJEWSKI, CHRISTOPHER M Employer name Western New York DDSO Amount $53,780.08 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGHORN, TERESA M Employer name Finger Lakes DDSO Amount $53,780.05 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, MICHELLE D Employer name Third Jud Dept - Nonjudicial Amount $53,779.96 Date 08/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, ANAYANCY Employer name Department of State Amount $53,779.82 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANTE, MICHAEL C Employer name Town of Tonawanda Amount $53,779.68 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, GLORIA A Employer name Onondaga County Water Authority Amount $53,779.57 Date 07/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGLEY, JENNIFER L Employer name Div Housing & Community Renewl Amount $53,779.44 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAENER, ROBERT A Employer name Town of Wawarsing Amount $53,779.19 Date 10/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHDID, KAREN J Employer name Broome DDSO Amount $53,778.95 Date 04/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVOST, ROBERT J Employer name Sunmount Dev Center Amount $53,777.69 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYTON, HEATHER A Employer name Newburgh City School Dist Amount $53,777.68 Date 01/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, DENISE L Employer name Suffolk County Amount $53,777.64 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, MICHAEL J Employer name Warren County Amount $53,777.60 Date 12/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEERAN, JAMES T Employer name Farmingdale UFSD Amount $53,777.57 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSEN, CHRISTINA S Employer name Warren County Amount $53,777.57 Date 02/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNING, SHIRLEY M Employer name City of Lockport Amount $53,777.39 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROFETA, EPIFANIO Employer name Monroe County Amount $53,777.38 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ROGER L Employer name Eldred CSD Amount $53,776.89 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, RAFAEL A Employer name Ninth Judicial Dist Amount $53,776.88 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, JASON J Employer name City of Syracuse Amount $53,776.70 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC TIERNAN, RYAN M Employer name City of Long Beach Amount $53,776.67 Date 12/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, GREGORY W Employer name SUNY College at Old Westbury Amount $53,776.52 Date 03/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINKMAN, JUSTIN E Employer name Wayne County Amount $53,776.45 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, ELWOOD L, JR Employer name Riverhead CSD Amount $53,776.42 Date 10/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, MARK A Employer name Elmira City School Dist Amount $53,776.40 Date 04/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLUCCI, PAULA M Employer name Education Department Amount $53,776.28 Date 09/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JAQUAN L Employer name Troy Housing Authority Amount $53,776.16 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROFFEL, LINDA J Employer name Sullivan County Amount $53,775.83 Date 03/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYER, KATHLEEN P Employer name Department of Tax & Finance Amount $53,775.79 Date 04/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALISI, DESIDERIO AL Employer name Nassau County Amount $53,775.68 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHECHO, CHRISTINA M Employer name Wayne County Amount $53,775.05 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOEBERL, JEFFREY F Employer name Office of Public Safety Amount $53,774.94 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAGHAN, MARK J Employer name Massapequa UFSD Amount $53,774.46 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLERAME, JAMES L Employer name Town of Mendon Amount $53,774.20 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, BLAIR E Employer name Town of Wallkill Amount $53,773.88 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILAIRE-ROY, MARC Employer name SUNY at Stony Brook Hospital Amount $53,773.73 Date 03/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, LESTER L Employer name NY City St Pk And Rec Regn Amount $53,773.72 Date 08/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARKEY, FRED C Employer name SUNY College at Oswego Amount $53,773.66 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYKIN, CHRISTOPHER Employer name Oneida County Amount $53,773.46 Date 03/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRNSTEIN, EDWARD P Employer name City of Syracuse Amount $53,773.42 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREUSIKE, NATASHA M Employer name Chenango County Amount $53,773.33 Date 11/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEERE, REBECCA A Employer name Mount Vernon Public Library Amount $53,773.07 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, DIANE Y Employer name SUNY Binghamton Amount $53,772.83 Date 10/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERBECK, JOANNE L Employer name Department of Tax & Finance Amount $53,772.74 Date 10/25/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOLO, JOSEPH T Employer name Ninth Judicial Dist Amount $53,772.74 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, MOIRA V Employer name HSC at Brooklyn-Hospital Amount $53,772.54 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLESTON, PETER Employer name SUNY Binghamton Amount $53,772.22 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, LISA A Employer name Gouverneur Correction Facility Amount $53,771.41 Date 03/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILYEU, DONNA L Employer name Ellenville Housing Authority Amount $53,771.27 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSINI, AARON P Employer name Jefferson County Amount $53,771.22 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, ROBERT J Employer name Attica Corr Facility Amount $53,771.12 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBERT, BARBARA Employer name Burnt Hills-Ballston Lake CSD Amount $53,771.12 Date 07/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISLER, STEVEN Employer name Town of Eastchester Amount $53,770.85 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONOPHY, MARIA I Employer name Department of Health Amount $53,770.82 Date 03/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, NOREEN A Employer name East Ramapo CSD Amount $53,770.66 Date 09/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANVILLE, KENNETH R Employer name Finger Lakes DDSO Amount $53,769.93 Date 06/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAWCZYK, BRIAN Employer name Village of Attica Amount $53,769.90 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, CHRIS H Employer name Finkelstein Memorial Library Amount $53,769.75 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURMASTER, DONNA L Employer name Saratoga County Amount $53,769.42 Date 11/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BAU, JOHN E Employer name Oceanside UFSD Amount $53,769.37 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JEFFREY M Employer name Broome DDSO Amount $53,769.36 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, KATHLEEN M Employer name Long Island St Pk And Rec Regn Amount $53,769.04 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, TERRY J Employer name Village of Gouverneur Amount $53,768.77 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARCORAN, DANIEL J Employer name NYC Family Court Amount $53,768.73 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, AMY J Employer name SUNY Binghamton Amount $53,768.66 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVAS, RUBEN D Employer name NY City St Pk And Rec Regn Amount $53,768.64 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLAND, DIANA M Employer name Health Research Inc Amount $53,768.54 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILKENNY, BERNARD T Employer name Putnam County Amount $53,768.49 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHI, ROBERT, JR Employer name Greene County Amount $53,768.23 Date 09/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, BRITNEY L Employer name Troy Housing Authority Amount $53,768.10 Date 07/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULLEY, ANDREW Employer name Town of Hempstead Amount $53,767.93 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONETTI, ROBERT J Employer name Suffolk County Amount $53,767.69 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETZSTEIN, JOHN A Employer name Orange County Amount $53,767.63 Date 06/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, DOLORES Employer name Buffalo Psych Center Amount $53,767.23 Date 09/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FORCE, DAWN M Employer name City of Rochester Amount $53,766.94 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, ERIN E Employer name City of Rochester Amount $53,766.87 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOGNIAT, JASON D Employer name City of Rochester Amount $53,766.87 Date 08/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEHAN, BRUCE F Employer name City of Rochester Amount $53,766.87 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESSIE, KERI A Employer name HSC at Syracuse-Hospital Amount $53,766.41 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASILE, CHRISTOPHER L Employer name Genesee St Park And Rec Regn Amount $53,766.34 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL BALSO, DEBORAH Employer name East Meadow Public Library Amount $53,766.31 Date 11/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWER, THOMAS G Employer name Town of Gardiner Amount $53,765.40 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDEN, CHARLENE R Employer name Yonkers City School Dist Amount $53,765.15 Date 08/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTIGLIA, CHARLES F Employer name Erie County Amount $53,764.37 Date 04/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, DONNA A Employer name Rensselaer County Amount $53,764.30 Date 10/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIO, THOMAS R Employer name Village of Garden City Amount $53,764.19 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEGLAR, KEVIN E, JR Employer name Thruway Authority Amount $53,764.05 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDT, MICHAEL R Employer name Nassau County Amount $53,763.86 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FAMIGLIETTI, ROSEMARY Employer name SUNY Stony Brook Amount $53,763.67 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, KRISTIN P Employer name Town of Clarkson Amount $53,763.52 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALADINO, PAUL M Employer name Suffolk County Amount $53,763.50 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGSWAGER, CHRISTOPHER D Employer name City of Rochester Amount $53,763.10 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, JOYCE L Employer name New York Public Library Amount $53,762.93 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, SUTANA M Employer name New York Public Library Amount $53,762.93 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC GREGOR, ALBERT Employer name Department of Tax & Finance Amount $53,762.84 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, SUSAN B Employer name Boces St Lawrence Lewis Amount $53,762.54 Date 09/04/2001 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