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 HOYTE, KASHIF T Employer name Office of Court Administration Amount $61,640.42 Date 01/19/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GURGAN, CAITLIN A Employer name Third Jud Dept - Nonjudicial Amount $61,640.42 Date 02/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, REBECCA IVANA Employer name Third Jud Dept - Nonjudicial Amount $61,640.42 Date 03/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, CHRISTINE M Employer name Fourth Jud Dept - Nonjudicial Amount $61,640.42 Date 01/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SENA, NICHOLAS J Employer name Appellate Div 2Nd Dept Amount $61,640.37 Date 08/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIEBEL, LINDA L Employer name SUNY at Stony Brook Hospital Amount $61,640.21 Date 11/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOZLOWSKI, LUANNE FRANCES Employer name Erie County Amount $61,640.18 Date 04/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURLEY, NOELLE M Employer name Town of Ogden Amount $61,639.53 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESARBO, JOANNE M Employer name Schenectady County Amount $61,639.24 Date 06/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, MICHAEL J Employer name Albany County Amount $61,639.17 Date 05/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name EUBANKS, TASHENE R Employer name Buffalo Urban Renewal Agcy Amount $61,639.05 Date 11/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, CHERYL A Employer name Children & Family Services Amount $61,638.96 Date 02/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGUEREDO, VALERIE Employer name Department of Law Amount $61,638.71 Date 09/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALAVE, EDDIE L Employer name Port Authority of NY & NJ Amount $61,638.60 Date 02/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUMENAPP, JOSHUA F Employer name City of Oneonta Amount $61,637.68 Date 08/07/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HUBBARD, LASHAWN M Employer name Long Island Dev Center Amount $61,637.59 Date 10/20/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLEN, BARBARA W Employer name Boces Eastern Suffolk Amount $61,637.47 Date 12/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYANT, RACHEL A Employer name Central NY Psych Center Amount $61,637.38 Date 06/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, LEANNA E Employer name Capital District DDSO Amount $61,637.35 Date 11/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVIN, ANNE Employer name Elmont UFSD Amount $61,637.16 Date 02/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNS, EMILY S Employer name Broome County Amount $61,636.91 Date 03/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINEGAN, ANTHONY J Employer name Dutchess County Amount $61,636.71 Date 06/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACQUES, RONALD S Employer name Rensselaer County Amount $61,636.10 Date 03/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANZI, TERESA R Employer name Department of Law Amount $61,636.07 Date 08/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, PRESTON A Employer name Oneida County Amount $61,635.83 Date 02/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, ROBERT D Employer name Dept Labor - Manpower Amount $61,635.78 Date 10/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, ALICIA M Employer name Boces Eastern Suffolk Amount $61,635.77 Date 03/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, JANAYA A Employer name Lakeland CSD of Shrub Oak Amount $61,635.64 Date 09/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAJCHRZYCKI, DANIEL F Employer name Town of Cheektowaga Amount $61,635.24 Date 02/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name URIBE, CARLOS F Employer name Chappaqua CSD Amount $61,634.87 Date 07/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRASQUILLO, IVAN Employer name Wyoming County Amount $61,634.84 Date 02/28/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSICO, JOHN A Employer name 10Th Jd Nassau Nonjudicial Amount $61,633.98 Date 03/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, MICHELLE A Employer name Boces-Orange Ulster Sup Dist Amount $61,633.00 Date 03/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICOSIA, CATHERINE J Employer name Sachem CSD at Holbrook Amount $61,632.82 Date 12/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DANIEL T Employer name Syracuse City School Dist Amount $61,632.81 Date 01/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMUSZ, MATTHEW D Employer name Auburn Corr Facility Amount $61,632.77 Date 02/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, FRED Employer name Long Island St Pk And Rec Regn Amount $61,632.45 Date 09/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOESSL, JASON A Employer name Auburn Corr Facility Amount $61,632.36 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, PRISCILLA C Employer name Long Island Dev Center Amount $61,632.00 Date 12/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLYBURN, TERRENCE N Employer name Downstate Corr Facility Amount $61,631.66 Date 11/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, TRICIA M Employer name Supreme Ct Kings Co Amount $61,631.65 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, JON S Employer name Palisades Interstate Pk Commis Amount $61,631.26 Date 08/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIVVER, TIMOTHY P Employer name Town of Hempstead Amount $61,631.18 Date 09/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANDARU, MURALI K Employer name Office For Technology Amount $61,630.80 Date 05/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUARINO, JAMES M Employer name Town of Evans Amount $61,630.78 Date 01/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KARI R Employer name Broome DDSO Amount $61,630.36 Date 07/04/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEFANIAK, MICHAEL A Employer name Niagara County Amount $61,630.20 Date 08/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARISE, LINDA R Employer name Baldwin UFSD Amount $61,630.09 Date 03/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI BARTOLOMEO, MICHAEL R Employer name Shoreham-Wading River CSD Amount $61,629.44 Date 07/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAHRS, BARBARA Employer name Erie County Medical Center Corp. Amount $61,629.38 Date 10/06/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, KYLE A Employer name Onondaga County Amount $61,628.96 Date 08/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name REAMAN, ROBERT W Employer name Dept Transportation Region 8 Amount $61,628.81 Date 09/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABER, CRYSTAL M Employer name Chemung County Amount $61,628.69 Date 03/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINGS, SCOTT D Employer name Chautauqua County Amount $61,628.66 Date 05/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIFFER, BENJAMIN S Employer name Orleans Corr Facility Amount $61,628.56 Date 10/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, SANDRA E Employer name Onondaga County Amount $61,628.21 Date 07/06/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRERES, SHEILA M Employer name Temporary & Disability Assist Amount $61,628.19 Date 10/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDSTEIN, JOSHUA A Employer name Brooklyn Public Library Amount $61,627.74 Date 09/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGOS, CHARLES J, III Employer name Sullivan Corr Facility Amount $61,627.60 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRONIN, BARRY Employer name West Islip UFSD Amount $61,627.35 Date 10/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIRSCHBECK, MOLLY P Employer name NYS Senate Regular Annual Amount $61,627.06 Date 11/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, MICHAEL SHAWN Employer name Town of Fishkill Amount $61,626.94 Date 03/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOBILE, RICHARD A Employer name Town of Philipstown Amount $61,626.73 Date 11/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCUDIERI, DONNA M Employer name Elwood UFSD Amount $61,626.53 Date 03/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMANN, JAYME B Employer name Genesee Finger Lks Reg Plan Bd Amount $61,626.51 Date 10/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KULLBERG, SHARON L Employer name Town of Yorktown Amount $61,626.38 Date 01/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILL, PATRICK M Employer name Suffolk County Amount $61,626.23 Date 04/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, PATRICIA A Employer name Town of North Salem Amount $61,625.96 Date 10/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KRISTINE A Employer name HSC at Syracuse-Hospital Amount $61,625.95 Date 07/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JASENSKI, CARA M Employer name Schenectady County Amount $61,625.71 Date 01/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRETTE, JEFFREY L Employer name Schenectady County Amount $61,625.71 Date 01/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEISING, HEATHER L Employer name Erie County Medical Center Corp. Amount $61,625.69 Date 05/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, TIMOTHY Employer name Village of Hempstead Amount $61,625.64 Date 01/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSHOTT, RYAN P Employer name City of Batavia Amount $61,625.28 Date 09/07/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KANALY, JORDAN R Employer name Clinton Corr Facility Amount $61,625.06 Date 08/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, DANIEL J Employer name NYS Office People Devel Disab Amount $61,624.97 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONK, ASHLEY A Employer name Rensselaer County Amount $61,624.89 Date 01/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOSCIA, JOHN L Employer name Coram Fire District Amount $61,624.69 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, ANDREW D Employer name Dept Transportation Region 7 Amount $61,624.61 Date 04/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASALE, GUISEPPE G Employer name Green Island Power Authority Amount $61,624.48 Date 09/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUMAR, KRISHNA Employer name Rockland Psych Center Amount $61,624.47 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURLEY, TARA K Employer name SUNY Albany Amount $61,624.26 Date 08/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOREL, CHARLES R, JR Employer name Bolton CSD Amount $61,624.12 Date 03/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOCK, KATHLEEN P Employer name Suffolk County Amount $61,623.84 Date 08/19/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LELLEK, JOHN A Employer name Shawangunk Correctional Facili Amount $61,623.69 Date 11/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CINDY A Employer name Department of Motor Vehicles Amount $61,623.52 Date 11/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMBERBATCH, SUZETTE S Employer name Westchester Health Care Corp. Amount $61,623.42 Date 11/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVAROLI, RICHARD F Employer name NYS Office People Devel Disab Amount $61,623.39 Date 04/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOCOS, WILLIAM E Employer name Yonkers Parking Authority Amount $61,622.80 Date 01/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOFRUMENTO, THOMAS J Employer name Albany City School Dist Amount $61,622.69 Date 10/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLAHAN, CATHERINE A Employer name Supreme Ct-1St Criminal Branch Amount $61,622.67 Date 07/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, PAMELA L Employer name Supreme Ct-1St Criminal Branch Amount $61,622.67 Date 03/09/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONSTANTINE, ANASTASIA Employer name Supreme Ct Kings Co Amount $61,622.67 Date 10/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, JASON L Employer name State Insurance Fund-Admin Amount $61,622.61 Date 05/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILCHEY, CHRISTOPHER C Employer name City of Plattsburgh Amount $61,621.45 Date 08/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GOVERN, NICOLE P Employer name Onondaga County Amount $61,621.21 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOLZ, KENNETH C Employer name Dept Transportation Region 5 Amount $61,620.84 Date 06/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, STEVEN D Employer name SUNY College at Fredonia Amount $61,620.77 Date 02/07/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KORSIAK, THOMAS A Employer name Deer Park UFSD Amount $61,619.92 Date 09/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CABE, RYAN J Employer name Division of State Police Amount $61,619.33 Date 03/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP