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 KELLEHER, CAROLYN F Employer name SUNY College at Oswego Amount $51,830.47 Date 08/02/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARUCCI, JOHN ANTHONY Employer name Port Authority of NY & NJ Amount $51,830.09 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTUCCI, ERIN M Employer name Office For Technology Amount $51,830.06 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANDLE, SARAH Employer name HSC at Syracuse-Hospital Amount $51,829.99 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, JESSICA L Employer name Broome DDSO Amount $51,829.97 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, GEORGE Employer name Chittenango CSD Amount $51,829.56 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, TIMOTHY J Employer name Rensselaer City School Dist Amount $51,829.55 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, SHEILA J Employer name Groveland Corr Facility Amount $51,829.36 Date 09/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACHATZ, KELLY ANN E Employer name Wyoming Corr Facility Amount $51,829.36 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVITABILE, GUIDO Employer name SUNY College at New Paltz Amount $51,829.09 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCIARELLI, JOSEPH Employer name Broome County Amount $51,828.89 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMERNIK, KATHERINE A Employer name Chautauqua County Amount $51,828.88 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, REYNALDO, JR Employer name Appellate Div 2Nd Dept Amount $51,828.75 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICK, MARY A Employer name Sullivan County Amount $51,828.72 Date 09/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY, CAITLIN K Employer name SUNY Buffalo Amount $51,828.61 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBALL, EDGAR F, JR Employer name Schenectady County Amount $51,828.53 Date 06/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHAIRE, EBONY R Employer name New York City Childrens Center Amount $51,828.47 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BARBARA A Employer name Thruway Authority Amount $51,828.45 Date 01/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LARM, DAVID D Employer name Thruway Authority Amount $51,828.13 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, STANLEY D Employer name SUNY College Technology Canton Amount $51,827.72 Date 10/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, STACEY M Employer name Third Jud Dept - Nonjudicial Amount $51,827.20 Date 04/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTON, BRYAN C Employer name City of Oswego Amount $51,827.18 Date 07/16/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SULLIVAN, ALICE Employer name Nassau County Amount $51,826.95 Date 08/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURMASTER, SHARRY M Employer name Oneida County Amount $51,826.82 Date 01/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGLIA, VIRGINIA R Employer name Howland Public Library Amount $51,826.40 Date 09/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERLIN, MARJORIE A Employer name Chappaqua CSD Amount $51,826.03 Date 01/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, DENICE Employer name Creedmoor Psych Center Amount $51,825.79 Date 10/25/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, TIMOTHY W Employer name Wallkill Corr Facility Amount $51,825.75 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADILETTA, KRISTIN A Employer name Department of Tax & Finance Amount $51,825.40 Date 06/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALLERI, SALVATORE J Employer name SUNY Buffalo Amount $51,825.11 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSZUTA, ANDREW J Employer name Office For Technology Amount $51,825.06 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBENNS, JOSHUA A Employer name West Islip Fire District Amount $51,824.89 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STABB, EDWARD J Employer name City of Oneida Amount $51,824.81 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAFULKO, CHRISTOPHER S Employer name Erie County Amount $51,824.64 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALEH, SAID Employer name Manhattan Psych Center Amount $51,824.32 Date 12/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, WILLIAM C Employer name Suffolk County Amount $51,824.15 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARMENTO, LUIS M Employer name Dept Transportation Region 8 Amount $51,824.00 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSON, KAREN A Employer name Nassau County Amount $51,823.99 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, TAMARA J Employer name Poughkeepsie Publ Library Dis Amount $51,823.99 Date 09/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONIG, RHONDA A Employer name Erie County Amount $51,823.82 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, MARISOL Employer name Helen Hayes Hospital Amount $51,823.79 Date 04/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN JACQUES, ALTAGRACE Employer name Long Island Dev Center Amount $51,823.73 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZAROFF, GARY C, JR Employer name Town of Marlborough Amount $51,823.70 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LODGE, DAVID S, III Employer name Off of The State Comptroller Amount $51,823.68 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCONI, ANITA C Employer name Lindenhurst UFSD Amount $51,823.43 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFFER, ERIN M Employer name Broome County Amount $51,823.39 Date 03/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MICHAEL Employer name North Syracuse CSD Amount $51,823.27 Date 11/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLDEN, DORIS T Employer name City of Mount Vernon Amount $51,823.24 Date 08/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, SUSAN C Employer name Sweet Home CSD Amrst&Tonawanda Amount $51,823.19 Date 02/01/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPALA, DEBBIE A Employer name Sweet Home CSD Amrst&Tonawanda Amount $51,823.19 Date 11/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, JUDITH E Employer name Sweet Home CSD Amrst&Tonawanda Amount $51,823.19 Date 11/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTLE, SEAN P Employer name Village of Massena Amount $51,822.88 Date 06/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAPPACHER, WILLIAM A Employer name City of Rochester Amount $51,822.85 Date 07/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATISTA, JANNY M Employer name Temporary & Disability Assist Amount $51,822.59 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, JOHN F Employer name Chenango County Amount $51,822.56 Date 12/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC CULLOCH, PAULA A Employer name Nassau County Amount $51,822.42 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZOG, GREGRY M Employer name SUNY Albany Amount $51,822.39 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, SHANOMBULA O Employer name Erie County Amount $51,822.28 Date 02/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELENOWITZ, PATRICIA M Employer name Hicksville UFSD Amount $51,822.24 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, JAMES A, JR Employer name Rensselaer County Amount $51,822.14 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVOST, GEORGE E Employer name SUNY College at Plattsburgh Amount $51,822.06 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PATRICK P Employer name Salem CSD Amount $51,821.80 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMMED, KNOBBLE Employer name Port Authority of NY & NJ Amount $51,821.65 Date 10/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATAPANO, MARTIN Employer name SUNY Stony Brook Amount $51,821.58 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, EDDA Y Employer name Department of Motor Vehicles Amount $51,821.56 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWALL, JENNIFER Employer name Department of Motor Vehicles Amount $51,821.32 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, MELINDA N Employer name Department of Motor Vehicles Amount $51,821.19 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, ANDREW J Employer name Honeoye Falls-Lima CSD Amount $51,821.17 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARLSBARCH, ROBERT J Employer name Town of New Paltz Amount $51,821.12 Date 04/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, DENNIS Employer name Finger Lakes DDSO Amount $51,821.10 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, JUERGEN W Employer name Div Military & Naval Affairs Amount $51,821.06 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALESANDRO, THEODORE R Employer name Palisades Interstate Pk Commis Amount $51,821.06 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGELSANG, JAMES L Employer name Palisades Interstate Pk Commis Amount $51,821.06 Date 08/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, TRACY S Employer name HSC at Syracuse-Hospital Amount $51,821.02 Date 10/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVANS, DONNA M Employer name South Huntington UFSD Amount $51,820.89 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDEN, DAWN G Employer name Department of Motor Vehicles Amount $51,820.40 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIRANO, ANTHONY M Employer name Westchester County Amount $51,820.40 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, LYNN A Employer name Town of Ossining Amount $51,820.33 Date 02/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHN, ANDREA R Employer name Dpt Environmental Conservation Amount $51,820.10 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIERCHIO, JOHN L Employer name Boces-Onondaga Cortland Madiso Amount $51,819.89 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLARD, SHAWN M Employer name Dept Transportation Region 4 Amount $51,819.65 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUILLACIOTI, FRANK D Employer name Long Island St Pk And Rec Regn Amount $51,819.64 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE JACKSON, LAURA Employer name Bernard Fineson Dev Center Amount $51,819.49 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODISON, JASON C Employer name Broome County Amount $51,819.39 Date 10/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRES, MEGAN N Employer name Boces-Albany Schenect Schohari Amount $51,819.30 Date 01/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTYKA, KENNETH L Employer name City of Lackawanna Amount $51,819.17 Date 11/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCES, JOSEPH J Employer name Long Island St Pk And Rec Regn Amount $51,819.16 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNACO, JOSEPH Employer name Long Island St Pk And Rec Regn Amount $51,819.16 Date 07/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVOREN, MOSES W Employer name SUNY Health Sci Center Brooklyn Amount $51,819.16 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKENS, DANIELLE E Employer name Dpt Environmental Conservation Amount $51,819.11 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, FREDRICKA M Employer name Department of Motor Vehicles Amount $51,818.96 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPADONIA, NIKKI L Employer name HSC at Syracuse-Hospital Amount $51,818.95 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCO, BARBARA A Employer name Oswego County Amount $51,818.89 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, BERNARD F Employer name Town of Hastings Amount $51,818.86 Date 12/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZIUZAS, ANTHONY W Employer name Town of Hempstead Amount $51,818.75 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRZEMINSKI, JUSTIN J Employer name Dutchess County Amount $51,818.74 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIZ, ANA Employer name NY City St Pk And Rec Regn Amount $51,818.68 Date 09/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEHAN, ROBERT J Employer name Cooperstown CSD Amount $51,818.46 Date 05/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLWELL, DAVID E Employer name Greene Corr Facility Amount $51,818.45 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURDEAU, JENNIFER L Employer name Saratoga County Amount $51,818.42 Date 02/22/2011 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