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 CAPPARELLI, BRIAN R Employer name Oneida County Amount $57,428.97 Date 11/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALTON, MARY K Employer name Town of Amherst Amount $57,428.94 Date 10/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, HERNAN A Employer name Pawling CSD Amount $57,428.80 Date 06/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOHLE, RANDOLPH H, JR Employer name SUNY College at Fredonia Amount $57,428.79 Date 09/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARNER, ANDRE Employer name Town of Hempstead Amount $57,428.72 Date 12/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBBARD, WILLIAM S Employer name Department of Tax & Finance Amount $57,428.50 Date 09/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAUERNHEIM, MICHAEL K Employer name Supreme Ct-Queens Co Amount $57,428.42 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESSEGIAN, JENNIFER L Employer name Workers Compensation Board Bd Amount $57,428.19 Date 09/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRYNYK, STEPAN Employer name Fayetteville-Manlius CSD Amount $57,427.97 Date 05/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRBY, WESLEY H Employer name Off of The State Comptroller Amount $57,427.82 Date 04/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUELSON, DONNA J Employer name Fourth Jud Dept - Nonjudicial Amount $57,427.80 Date 09/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOSAL, VICTOR Employer name Town of Cheektowaga Amount $57,427.51 Date 06/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANIFF, TUAN F Employer name Wappingers CSD Amount $57,427.46 Date 08/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CORMICK, SCOTT A Employer name City of Ogdensburg Amount $57,427.44 Date 11/07/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LONDONO, GUSTAVO Employer name Dept Transportation Region 8 Amount $57,427.30 Date 11/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHLINE, ANTHONY W Employer name State Insurance Fund-Admin Amount $57,427.26 Date 03/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTFALL, BRIAN M Employer name Cattaraugus County Amount $57,427.14 Date 09/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, DANNY J Employer name Otisville Corr Facility Amount $57,426.91 Date 03/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name URQUIZA, KATHLEEN M Employer name Valley Stream UFSD 30 Amount $57,426.88 Date 07/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWIDOWSKI, GARY D Employer name Central NY DDSO Amount $57,426.52 Date 10/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIGILIO, PAULA S Employer name Kingston City School Dist Amount $57,426.46 Date 09/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADERA-FLIEGELMAN, ELIX R Employer name NYC Judges Amount $57,426.45 Date 02/14/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name COONS, MOIRA R Employer name Cohoes City School Dist Amount $57,426.29 Date 03/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYNKOWSKI, TIMOTHY L Employer name Genesee County Amount $57,426.23 Date 10/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALUS, MICHAEL P Employer name Erie County Amount $57,426.13 Date 05/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDERHOFF, TODD O Employer name Dept Labor - Manpower Amount $57,426.08 Date 08/05/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name COBURN, JAMES Employer name SUNY College at Geneseo Amount $57,426.02 Date 08/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEISTER, DONNA M Employer name Education Department Amount $57,425.94 Date 08/24/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERNANDES, EMILIA P Employer name Nassau Health Care Corp. Amount $57,425.42 Date 06/08/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLANSBURG, BONNIE M Employer name Central NY DDSO Amount $57,424.89 Date 07/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHOALES, TONYA Employer name Chenango County Amount $57,424.82 Date 11/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARQUIS, ROBYN A Employer name Energy Research Dev Authority Amount $57,424.69 Date 07/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, MATTHEW J Employer name Albion Corr Facility Amount $57,424.64 Date 06/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, ALLISON A Employer name Department of Motor Vehicles Amount $57,424.50 Date 09/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAEZ, SILVESTRE Employer name Islip Resource Recovery Agcy Amount $57,424.49 Date 04/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNETT, NANCY A Employer name Ithaca City School Dist Amount $57,424.47 Date 03/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, MICHELLE J Employer name New York Public Library Amount $57,424.42 Date 10/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHOLL, KYLE R Employer name City of Jamestown Amount $57,423.58 Date 02/24/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name AMBROSINI, MICHAEL C Employer name Great Neck UFSD Amount $57,423.18 Date 08/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENOCI, LUANNE M Employer name Wende Corr Facility Amount $57,423.14 Date 05/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADDEN, GARY W Employer name North Warren CSD Amount $57,423.12 Date 06/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PYSOCK, SUSAN M Employer name Plainedge UFSD Amount $57,423.07 Date 10/02/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATCHELDER, RICHARD Employer name Department of Transportation Amount $57,422.68 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYES, JUAN C Employer name Webster CSD Amount $57,422.50 Date 10/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, ROBERT L Employer name Town of Bethlehem Amount $57,422.02 Date 05/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAMECKE, DEBRA M Employer name Town of Cairo Amount $57,421.87 Date 10/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONCORE, MICHAEL F Employer name Suffolk County Amount $57,421.78 Date 03/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN-LOUIS, GUYLENE Employer name Hudson Valley DDSO Amount $57,421.52 Date 03/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHU, YUK-MAN Employer name Great Neck UFSD Amount $57,421.40 Date 11/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LISANDRELLI, JEFFREY T Employer name Town of Amherst Amount $57,421.25 Date 06/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINKLER, JOHN D Employer name Thruway Authority Amount $57,420.79 Date 04/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, RYAN D Employer name Dept Transportation Region 3 Amount $57,420.66 Date 05/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARABALLO, KELVIN C Employer name Medicaid Fraud Control Amount $57,420.65 Date 11/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, CASSANDRA Employer name Department of Motor Vehicles Amount $57,420.65 Date 10/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOVOTOTSKAYA, LILIYA R Employer name Health Research Inc Amount $57,420.64 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROTMAN, LORRAINE D Employer name Boces-Broome Delaware Tioga Amount $57,420.62 Date 12/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANNONE, SCOTT V Employer name Dept of Correctional Services Amount $57,420.55 Date 07/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOELLER, CHERYL Employer name Harrison CSD Amount $57,420.38 Date 09/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLEAU, MARY M Employer name St Lawrence County Amount $57,420.33 Date 02/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, DIANE E Employer name Office of General Services Amount $57,420.03 Date 02/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAYDER, KAREN A Employer name Lynbrook UFSD Amount $57,420.00 Date 01/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, CHARLES E Employer name Dpt Environmental Conservation Amount $57,419.85 Date 05/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTAMOOR, SANDRA W Employer name St Lawrence County Amount $57,419.39 Date 10/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNOZ, DAVID Employer name Port Authority of NY & NJ Amount $57,419.25 Date 05/14/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAWAR, NABIL Y Employer name Sing Sing Corr Facility Amount $57,418.96 Date 06/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEDLEY, WILLIAM G Employer name Broome County Amount $57,418.74 Date 12/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEYVA, JOSE A Employer name Freeport UFSD Amount $57,418.45 Date 12/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITNEY, KERRY L Employer name Dept Transportation Region 1 Amount $57,418.35 Date 10/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIS, CLEVELAND A Employer name Hudson Valley DDSO Amount $57,417.44 Date 07/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIEHLER, EDWARD D Employer name Mahopac CSD Amount $57,417.10 Date 11/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARTHUR, KATHLEEN L Employer name New York Public Library Amount $57,416.90 Date 10/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALDINO, ELIZABETH M Employer name New York Public Library Amount $57,416.90 Date 03/20/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAIL, WILLIAM A Employer name Town of Bethlehem Amount $57,416.74 Date 07/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, JOSEPH M Employer name Southport Correction Facility Amount $57,416.61 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, THOMAS J, IV Employer name Sharon Springs CSD Amount $57,416.44 Date 06/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, ADALBERTO Employer name Pelham UFSD Amount $57,416.27 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DU MOND, JOSEPH Employer name Sunmount Dev Center Amount $57,416.11 Date 06/28/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAAS, JOHN M, JR Employer name Office For Technology Amount $57,416.00 Date 12/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLOCKOWSKI, MARY Z Employer name Chenango County Amount $57,415.83 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROBSMITH, ERIK A Employer name Town of Geddes Amount $57,415.83 Date 10/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALARK, SHANNON M Employer name Office of Mental Health Amount $57,415.64 Date 08/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPICER, GREGORY S Employer name Suffolk County Amount $57,415.50 Date 10/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADOLPHE, MAYOUSELINE Employer name Rockland Psych Center Children Amount $57,415.00 Date 07/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GESSIN, LEONARD M Employer name Town of Irondequoit Amount $57,414.66 Date 10/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLEY, THOMAS P Employer name Finger Lakes DDSO Amount $57,414.58 Date 12/23/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAJ, RYAN E Employer name Village of Williamsville Amount $57,414.48 Date 08/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILHELM, SARA E Employer name State Insurance Fund-Admin Amount $57,414.42 Date 07/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMPSON, J-ROY A Employer name Fishkill Corr Facility Amount $57,414.27 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOTO, JOSE R Employer name Yonkers City School Dist Amount $57,413.96 Date 04/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, KATHLEEN M Employer name NYC Criminal Court Amount $57,413.16 Date 06/30/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, JOHN Employer name Westchester Health Care Corp. Amount $57,413.12 Date 09/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORCZYNSKI, LISA A Employer name Oneida County Amount $57,412.50 Date 05/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMACHO, HAYDEE Employer name New York Public Library Amount $57,412.39 Date 10/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAZIO, EMILY E Employer name New York Public Library Amount $57,412.39 Date 08/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, ALEXSANDRA M Employer name New York Public Library Amount $57,412.39 Date 10/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RABEY, MELISSA S Employer name New York Public Library Amount $57,412.39 Date 10/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUIDO, DAVID Employer name Oneida County Amount $57,412.33 Date 04/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIECKMANN, BARBARA A Employer name Port Authority of NY & NJ Amount $57,411.90 Date 06/30/1970 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILKENNY, BERNARD T Employer name Putnam County Amount $57,411.68 Date 08/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, TATIANA O Employer name Orange County Amount $57,411.30 Date 11/25/2013 Fiscal year 2016-17 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