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 COLES, JANICE Employer name Health Research Inc Amount $55,042.32 Date 04/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALVO, CARSON R Employer name Nassau County Amount $55,042.00 Date 10/03/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CHAN, GENFFREY Employer name Dept of Financial Services Amount $55,041.98 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCE, SAMUEL B Employer name Hampton Bays UFSD Amount $55,041.88 Date 01/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURBELO, JOSEPH R Employer name Yonkers City School Dist Amount $55,041.85 Date 11/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEPERNICK, CHRISTINE Employer name Bethpage UFSD Amount $55,041.85 Date 11/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTESON, ROBIN M Employer name Office For Technology Amount $55,041.52 Date 12/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYEN, HOLANDA MARIE Employer name Hudson Valley DDSO Amount $55,041.16 Date 07/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIGGIO, RUSSELL V Employer name Erie County Amount $55,041.14 Date 06/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, WALTER, III Employer name Erie County Medical Center Corp. Amount $55,041.09 Date 01/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, DESRIE J Employer name Kingsboro Psych Center Amount $55,041.06 Date 01/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, VICTOR W Employer name Boces-Broome Delaware Tioga Amount $55,040.82 Date 01/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, STEVEN G Employer name Glens Falls Housing Authority Amount $55,040.69 Date 05/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIRDSALL, KEVIN Employer name Div Military & Naval Affairs Amount $55,040.68 Date 09/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name STURDEVANT, MICHELLE L Employer name State Insurance Fund-Admin Amount $55,040.68 Date 11/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDEN, ERIN A Employer name Rockland County Amount $55,040.38 Date 04/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICE, JONATHAN P Employer name Suffolk County Amount $55,040.20 Date 11/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMERICK, MICHAEL L Employer name Webster CSD Amount $55,039.88 Date 03/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELANEY, THOMAS H Employer name City of Oswego Amount $55,039.66 Date 05/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIS, ELAINE M Employer name Dept Transportation Reg 2 Amount $55,039.64 Date 01/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARKIN, MICHAEL P Employer name Central NY Psych Center Amount $55,039.52 Date 05/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLIC, AMRA Employer name HSC at Syracuse-Hospital Amount $55,039.36 Date 07/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, FELIX Employer name Dept Transportation Region 10 Amount $55,039.18 Date 12/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, PHYLIS P Employer name Nassau Health Care Corp. Amount $55,039.07 Date 01/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINNER, DANITA S Employer name Div Military & Naval Affairs Amount $55,038.86 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBANESE, CHRISTINA L Employer name Department of Law Amount $55,038.86 Date 05/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, DENISE M Employer name Department of Motor Vehicles Amount $55,038.86 Date 10/10/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSIDY, KYLE J Employer name NYC Criminal Court Amount $55,038.26 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, RONALD G Employer name Thruway Authority Amount $55,038.13 Date 06/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAVICK-ELIM, LISA D Employer name Rochester City School Dist Amount $55,037.82 Date 01/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, THOMAS M Employer name Rome Housing Authority Amount $55,037.70 Date 12/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, CAROL M Employer name HSC at Syracuse-Hospital Amount $55,037.60 Date 10/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DU PREY, JOSEPH J Employer name Warren County Amount $55,037.48 Date 08/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAY, STEPHEN G Employer name Niagara County Amount $55,037.44 Date 06/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUGH, RICHARD E Employer name Village of Frankfort Amount $55,037.36 Date 08/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTT, BRIAN J Employer name Palmyra-Macedon CSD Amount $55,037.16 Date 11/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CADE, CASSANDRA G Employer name Workers Compensation Board Bd Amount $55,036.98 Date 12/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALUSKI, DAVID F Employer name Rensselaer County Amount $55,036.94 Date 04/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUBREY, CARLA J Employer name Clinton County Amount $55,036.63 Date 11/06/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELLIO, ROSEMARIE Employer name Off of The State Comptroller Amount $55,036.52 Date 10/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATZO, APRIL D Employer name Department of Tax & Finance Amount $55,036.52 Date 08/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUCKLE, VICKY J Employer name Genesee County Amount $55,036.28 Date 08/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSON, MARY M Employer name Dept Labor - Manpower Amount $55,036.00 Date 09/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAGENDORF, LOIS A Employer name Dept Labor - Manpower Amount $55,036.00 Date 04/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, SHERRY L Employer name SUNY College at Cortland Amount $55,036.00 Date 09/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARUSO, JAMES R Employer name Nassau County Amount $55,035.83 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVISON, CASH B Employer name Allegany County Amount $55,035.68 Date 01/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAGENGAST, LYNNE B Employer name Off of The State Comptroller Amount $55,035.48 Date 03/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EUGENE, JEAN-LUC Employer name New York City Childrens Center Amount $55,035.41 Date 07/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LICHAK, DEANA TROUT Employer name Five Points Corr Facility Amount $55,035.24 Date 12/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENCARNACION, GEORGE L Employer name Div Military & Naval Affairs Amount $55,035.22 Date 05/28/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JULIAN, CHRISTINE M Employer name Town of Yorktown Amount $55,035.14 Date 08/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEINGART, BARBARA M Employer name Westfield CSD Amount $55,034.96 Date 10/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEDELL, ROBERT R Employer name Sewanhaka CSD Amount $55,034.94 Date 01/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOURVILLE, JEREMY D Employer name Upstate Correctional Facility Amount $55,034.90 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, MARY M Employer name Chemung County Amount $55,034.89 Date 03/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, CHRISTINE M Employer name Department of Law Amount $55,034.88 Date 03/10/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOMMERS, SUSAN J Employer name Department of Motor Vehicles Amount $55,034.88 Date 03/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE RITO, CHRISTOPHER M Employer name Cornell University Amount $55,034.34 Date 05/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKWITH, BRIAN Employer name Dpt Environmental Conservation Amount $55,034.27 Date 11/09/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, BRADLEY E Employer name City of Utica Amount $55,034.19 Date 02/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DROLLETTE, MATTHEW R Employer name Clinton Corr Facility Amount $55,034.05 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, BRIAN T Employer name Livingston County Amount $55,034.02 Date 05/10/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLETT, ARLENE F Employer name Off of The State Comptroller Amount $55,033.92 Date 07/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEAKE-BEARD, LINDA J Employer name Livingston County Amount $55,033.76 Date 01/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, COLLEEN M Employer name Department of Tax & Finance Amount $55,033.70 Date 09/22/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SONGUI, MARIA E Employer name Department of Tax & Finance Amount $55,033.70 Date 10/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALOMBIZIO, TRACY P Employer name Tioga County Amount $55,033.61 Date 07/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELIX, ADOLFO Employer name Central NY Psych Center Amount $55,033.58 Date 07/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOMBROWSKI, TIMOTHY A Employer name City of Rome Amount $55,033.53 Date 02/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, JEREMY P Employer name Clyde-Savannah CSD Amount $55,033.50 Date 06/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINTERS, JAMES A Employer name Cattaraugus County Amount $55,033.44 Date 11/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAYLORD, MONA L Employer name Department of State Amount $55,033.40 Date 07/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGH, ANN S Employer name Nassau Health Care Corp. Amount $55,033.03 Date 11/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURANO, MARGUERITE M Employer name Westchester Health Care Corp. Amount $55,032.91 Date 09/28/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICKEY, JOSEPH J Employer name Village of New Hyde Park Amount $55,032.32 Date 06/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, AARON J Employer name Cayuga Correctional Facility Amount $55,032.24 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFEIFFER, BARBARA J Employer name St Marys School For The Deaf Amount $55,032.21 Date 03/10/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASKOWSKI, DAVID B Employer name Div Military & Naval Affairs Amount $55,032.10 Date 07/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, JODY L Employer name Department of Tax & Finance Amount $55,032.10 Date 04/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, RAYMOND E, JR Employer name SUNY Binghamton Amount $55,032.10 Date 04/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOSKO, DEBORAH E Employer name State Insurance Fund-Admin Amount $55,032.10 Date 08/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUTHER, KATHLEEN A Employer name State Insurance Fund-Admin Amount $55,032.10 Date 02/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, ELICIA M Employer name Bedford Hills Corr Facility Amount $55,032.01 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name YARDEMARSTON, MARCIA G Employer name Long Island Dev Center Amount $55,031.68 Date 07/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIELS, RENETTE T Employer name Finger Lakes DDSO Amount $55,031.62 Date 05/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACQUET, MARTHE J Employer name Creedmoor Psych Center Amount $55,031.10 Date 03/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMERIKA, BEANBAG Employer name Brooklyn Public Library Amount $55,030.97 Date 08/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, KEVIN L Employer name Town of Indian Lake Amount $55,030.90 Date 08/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEXEL, DOUGLAS M Employer name City of Schenectady Amount $55,030.56 Date 08/24/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PERRY, DAVID M Employer name Boces-Orleans Niagara Amount $55,030.54 Date 03/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DECKER, KIMBERLY L Employer name Department of Civil Service Amount $55,030.28 Date 07/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CULLOUGH, KATHLEEN J Employer name NYS Gaming Commission Amount $55,030.28 Date 12/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAGE, DAWN E Employer name SUNY College at Oneonta Amount $55,030.28 Date 02/01/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRMINDL, JAMES G Employer name NYS Office People Devel Disab Amount $55,030.28 Date 02/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISLAS, AMY B Employer name Clinton Corr Facility Amount $55,029.86 Date 03/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANDALL, DOUGLAS W Employer name Ontario County Amount $55,029.85 Date 03/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILL, SHAWN J Employer name Dept Labor - Manpower Amount $55,029.76 Date 01/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RESTIVO, DONNA J Employer name Mineola UFSD Amount $55,029.74 Date 09/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name OATES, ALAN E Employer name Town of Webster Amount $55,029.65 Date 05/16/2009 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