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 BIGLER, YVONNE M Employer name Western New York DDSO Amount $53,393.88 Date 03/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, SELENA I Employer name Capital District DDSO Amount $53,393.62 Date 12/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, DANIEL L Employer name Churchville-Chili CSD Amount $53,393.40 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELEPPA, BRIAN J Employer name Oceanside UFSD Amount $53,393.08 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LAURO, JENNIFER K Employer name St Marys School For The Deaf Amount $53,392.86 Date 08/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAVEY, MICHAEL S Employer name Dix Hills Fire District Amount $53,392.72 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, THOMAS J Employer name South Country CSD - Brookhaven Amount $53,392.34 Date 12/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, JEFFREY Employer name Department of State Amount $53,392.29 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADOWSKI, JOSEPH P Employer name Putnam County Amount $53,392.27 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONETSKY, JOHN T Employer name Dept Transportation Region 8 Amount $53,392.01 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, REGINA MARIE Employer name Department of Tax & Finance Amount $53,391.58 Date 09/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTHBERT, ANDREW J Employer name Thousand Isl St Pk And Rec Reg Amount $53,391.41 Date 08/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNATO, WILMA Employer name Hempstead UFSD Amount $53,391.36 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENTELA, RADHIKA Employer name Office For Technology Amount $53,391.35 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHER, TAMI L Employer name St Lawrence County Amount $53,391.03 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEROZAL, JEROME M Employer name City of Buffalo Amount $53,390.90 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAR, BRYAN Employer name Orange County Amount $53,390.90 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, TIMOTHY J Employer name St Lawrence County Amount $53,390.46 Date 06/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, BRIAN A Employer name Edgecombe Corr Facility Amount $53,390.38 Date 05/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOB, ROBERT P Employer name Dept Transportation Region 1 Amount $53,390.31 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALERMO WIGGINS, JULIE Employer name Southport Correction Facility Amount $53,390.25 Date 01/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIOT, RICHARD A Employer name St Lawrence County Amount $53,390.21 Date 12/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURWELL, RENEE E Employer name St Lawrence County Amount $53,390.18 Date 11/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, LISETTE Employer name Boces-Rensselaer Columbia Gr'N Amount $53,390.17 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURANO, CHRISTINE R Employer name Seneca County Amount $53,390.09 Date 08/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, OWEN P Employer name Off of The State Comptroller Amount $53,389.98 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, VINCENT M Employer name Ogdensburg Bridge & Port Auth Amount $53,389.93 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, BRIAN C Employer name Greene Corr Facility Amount $53,389.86 Date 04/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTESA, MARY R Employer name Long Island Power Authority Amount $53,389.72 Date 01/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALZLER, DANIEL P Employer name Town of Concord Amount $53,389.70 Date 12/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSE, LAURIE A Employer name Town of Clifton Park Amount $53,389.68 Date 08/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSHIRAK, JOSHUA J Employer name Buffalo Sewer Authority Amount $53,389.37 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIED, JAMES R Employer name Jamestown City School Dist Amount $53,389.20 Date 02/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIT, JOSEPH J Employer name Town of Southampton Amount $53,388.99 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, MELISSA L Employer name City of Syracuse Amount $53,388.86 Date 07/25/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARRINGTON, JULIUS Employer name City of Peekskill Amount $53,388.70 Date 07/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADONNA, ROSE MARIE Employer name Mt Sinai UFSD Amount $53,388.62 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRATHWAITE, MAGGIE R Employer name HSC at Syracuse-Hospital Amount $53,388.59 Date 07/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAHN, KALI Employer name SUNY Empire State College Amount $53,388.55 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, NANCY A Employer name Town of Lockport Amount $53,388.39 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MICHAEL A Employer name Broome County Amount $53,388.31 Date 03/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, RONALD M Employer name Suffolk County Amount $53,388.30 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, JEFFREY P Employer name Suffolk County Amount $53,388.30 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNDO, JAMES J Employer name Buffalo Sewer Authority Amount $53,387.85 Date 02/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASINELLA, ANTHONY J Employer name Department of Health Amount $53,387.83 Date 03/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLVIN, MATT D Employer name Washington Corr Facility Amount $53,387.79 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSQUEA, EDISON D Employer name Pilgrim Psych Center Amount $53,387.57 Date 05/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIACOIO-KOHUS, GREGORY M Employer name New York Public Library Amount $53,387.28 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANSEN, HARRY J Employer name Town of Hurley Amount $53,387.22 Date 11/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICE, DOMINICK, JR Employer name Town of Mamakating Amount $53,387.12 Date 03/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUMHAGEN, DONALD S Employer name Village of Sea Cliff Amount $53,387.09 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEY, JAI Employer name Nassau County Amount $53,387.05 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREWS, JOCELYNN O Employer name Dept of Financial Services Amount $53,386.69 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ANTHONY A Employer name Onondaga County Amount $53,386.20 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTWICK, EILEEN H Employer name So Farmingdale Water District Amount $53,386.16 Date 09/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSELAN, AMY L Employer name Health Research Inc Amount $53,386.12 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORETTE, SANDRA A Employer name Boces-Rensselaer Columbia Gr'N Amount $53,385.85 Date 09/20/1962 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALSKI, MARK V Employer name Coxsackie Corr Facility Amount $53,385.72 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, CHEREICE N Employer name Nassau County Amount $53,385.20 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, MAJID Employer name Westchester County Amount $53,385.11 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLINGTON, DONALD J, JR Employer name NYS Senate Regular Annual Amount $53,384.70 Date 01/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGNOLA, RENEE A Employer name Suffolk County Amount $53,384.70 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, MARGOT L Employer name Bay Shore Brightwaters Library Amount $53,384.69 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, HELEN Employer name Attica Corr Facility Amount $53,384.66 Date 01/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, PATRICIA M Employer name E Syracuse-Minoa CSD Amount $53,384.47 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOULTON, READE E Employer name Livonia CSD Amount $53,384.34 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, REBECCA L Employer name Middleburgh CSD Amount $53,384.20 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAGLIONE, NANCY S Employer name Medicaid Fraud Control Amount $53,383.98 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTON, THOMAS R Employer name Herkimer County Amount $53,383.97 Date 06/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNER, RANDY S Employer name Town of Niskayuna Amount $53,383.86 Date 05/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENNANNO, JOSEPH D Employer name Dpt Environmental Conservation Amount $53,383.65 Date 12/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERRATO, SUSAN M Employer name Croton Harmon UFSD Amount $53,383.57 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MICHAEL T Employer name NYS Office People Devel Disab Amount $53,383.15 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYCE, LISA A Employer name Hastings-On-Hudson UFSD Amount $53,383.14 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GRAW, DAVID W Employer name Children & Family Services Amount $53,383.12 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACINTYRE, SALLY A Employer name Livingston County Amount $53,383.05 Date 01/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, MELINDA J Employer name Elmira Psych Center Amount $53,382.96 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENEUS, FRANTZ Employer name Scarsdale UFSD Amount $53,382.81 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENUNZIO, AUGUSTA M Employer name Town of Pelham Amount $53,382.42 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, SEAN P Employer name City of Buffalo Amount $53,382.36 Date 06/28/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNWELL, PATRICIA Employer name Hudson Valley DDSO Amount $53,382.11 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESNOFSKE, RYAN A Employer name Mattituck-Cutchogue UFSD Amount $53,382.09 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELL, VIRGINIA F Employer name Department of Motor Vehicles Amount $53,381.47 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, KEITH R Employer name Town of Dover Amount $53,381.42 Date 05/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERITO, JOSEPH A Employer name East Meadow Public Library Amount $53,381.20 Date 03/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEILEMANN, LINDA Employer name Troy Housing Authority Amount $53,380.87 Date 05/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRIS, JANET E Employer name Kings Park CSD Amount $53,380.53 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SETLOCK, GAIL Employer name Olympic Reg Dev Authority Amount $53,380.28 Date 02/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, LORI B Employer name Boces-Broome Delaware Tioga Amount $53,380.16 Date 09/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBINO, MAUREEN Employer name City of Lackawanna Amount $53,379.96 Date 09/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOZANO, JENNA L Employer name Suffolk County Amount $53,379.92 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, JAMES A Employer name Thruway Authority Amount $53,379.62 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARAVANTINOU, MARY M Employer name Finger Lakes DDSO Amount $53,379.36 Date 09/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, LAURA J Employer name Children & Family Services Amount $53,379.18 Date 04/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGGARD, JEANNE M Employer name Elwood Public Library District Amount $53,379.02 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZMOODEH, WANDA Employer name Town of Southampton Amount $53,378.98 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DATTHYN, SUSAN A Employer name Town of Macedon Amount $53,378.94 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMMEL, WILLIAM R Employer name Oneida Herkimer Sol Wst Mg Aut Amount $53,378.84 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, WILLIAM F Employer name City of White Plains Amount $53,378.80 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CONNIE D Employer name Washington Hts Unit Amount $53,378.16 Date 02/02/1990 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