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 SMITH, JASON A Employer name Collins Corr Facility Amount $75,353.09 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, THOMAS P Employer name Temporary & Disability Assist Amount $75,352.68 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUS, IVY M Employer name Greenburgh CSD Amount $75,352.51 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, LEONARD E Employer name City of Oneida Amount $75,352.48 Date 07/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLISON, BARBARA J Employer name Office For The Aging Amount $75,352.47 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LODOL, ROBERT E Employer name Sayville UFSD Amount $75,352.33 Date 08/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRZESZYNSKI, WILLIAM D, II Employer name Erie County Amount $75,352.29 Date 07/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARAMAY, ELIZABETH F Employer name Bare Hill Correction Facility Amount $75,352.15 Date 04/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, KATHLEEN Employer name Erie County Medical Center Corp. Amount $75,352.03 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACILIO, LYN A Employer name Marcy Correctional Facility Amount $75,351.56 Date 07/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, CARMELA Employer name Town of Babylon Amount $75,351.45 Date 12/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST ONGE, DEBORAH J Employer name Off of The State Comptroller Amount $75,351.12 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWEIGERT, LISA A, MS Employer name Temporary & Disability Assist Amount $75,350.60 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIGNON, WILLIAM M Employer name City of North Tonawanda Amount $75,350.50 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSSEY, MATTHEW D Employer name Ticonderoga CSD Amount $75,350.26 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACIGALUPO, MICHAEL V Employer name NYC Criminal Court Amount $75,350.21 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTAFSON, MATT E Employer name Wallkill Corr Facility Amount $75,349.93 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENNETT, MARIE Employer name Putnam Valley CSD Amount $75,349.85 Date 07/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALDO, LISA A Employer name Department of Transportation Amount $75,349.82 Date 06/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, THOMAS M Employer name Chautauqua County Amount $75,349.67 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMAR-JACKSON, PAMELA Employer name Westchester County Amount $75,349.57 Date 02/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTWRIGHT, JUSTIN W Employer name Department of Tax & Finance Amount $75,349.39 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, STEVEN D Employer name Green Haven Corr Facility Amount $75,349.11 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, FLORA A Employer name Helen Hayes Hospital Amount $75,348.87 Date 05/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSCH, SHANNON M Employer name Erie County Medical Center Corp. Amount $75,348.71 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, JAMES M Employer name Department of Law Amount $75,348.53 Date 11/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENSIGN, DONNA M Employer name Dpt Environmental Conservation Amount $75,348.26 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENCK, BRIAN P Employer name Cayuga County Amount $75,348.03 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KADIR, DEBBIE A Employer name Port Authority of NY & NJ Amount $75,348.00 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, ROBERT D Employer name Cayuga County Amount $75,347.65 Date 05/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONEY, MARGARET C Employer name Nassau County Amount $75,347.30 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETA, CINDY Employer name Nassau County Amount $75,347.30 Date 05/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDER, SUSAN R Employer name Chemung County Amount $75,347.08 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFAYETTE, SARA T Employer name Office of General Services Amount $75,346.96 Date 06/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCOMB, KATHLEEN A Employer name Utica Mun Housing Authority Amount $75,346.93 Date 12/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, KEVIN F Employer name City of Syracuse Amount $75,346.89 Date 08/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKOS, JAMES P Employer name NYC Family Court Amount $75,346.69 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, JAMES G Employer name NYS Senate Regular Annual Amount $75,346.26 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERRIGNI, GERALD A Employer name Schuyler Co Soil,Water Cons Dist Amount $75,346.07 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, CRYSTAL D Employer name Sing Sing Corr Facility Amount $75,345.77 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCASCIO, KELLIE A Employer name Village of Mineola Amount $75,345.61 Date 01/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, EUGENE G Employer name Cayuga Correctional Facility Amount $75,345.23 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBISIERO, MARYANN Employer name Office Parks, Rec & Hist Pres Amount $75,345.03 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNOZ, CORTNEY Employer name SUNY at Stony Brook Hospital Amount $75,344.95 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLEY, CHRISTOPHER K Employer name Fishkill Corr Facility Amount $75,344.30 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, CRAIG J, JR Employer name Downstate Corr Facility Amount $75,343.91 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, THOMAS P Employer name Off Alcohol & Substance Abuse Amount $75,343.58 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEHRINGER, ADAM S Employer name Marcy Correctional Facility Amount $75,343.55 Date 05/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIFF, WILLIAM R Employer name Suffolk County Water Authority Amount $75,343.32 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, LINDA Employer name Finger Lakes DDSO Amount $75,342.13 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAZZARO, JAMES P Employer name Port Authority of NY & NJ Amount $75,342.01 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, KENNETH J Employer name NYC Criminal Court Amount $75,341.47 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVEY, JASON S Employer name Westchester Health Care Corp. Amount $75,341.27 Date 09/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ELIZABETH M Employer name Roswell Park Cancer Institute Amount $75,340.54 Date 08/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JAMES M Employer name Onondaga County Amount $75,340.50 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLONI, DANEEN E Employer name Elmira Corr Facility Amount $75,340.25 Date 01/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, ERIC R Employer name Office of General Services Amount $75,339.76 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RONALD T Employer name Village of Ocean Beach Amount $75,339.50 Date 06/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, DENNIS Employer name Town of Southampton Amount $75,338.79 Date 04/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMAN, DOLORES P Employer name Nassau Health Care Corp. Amount $75,338.19 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONG, JOSEPH U Employer name Nassau Health Care Corp. Amount $75,338.16 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATKOWSKI, NEAL Employer name Third Jud Dept - Nonjudicial Amount $75,337.91 Date 12/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, EDWARD JAMES Employer name Office of Public Safety Amount $75,337.76 Date 09/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KENNETH L, II Employer name Marcy Correctional Facility Amount $75,337.15 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, LAURIE K Employer name Off of The State Comptroller Amount $75,337.08 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEID, JOHN W Employer name Dept Transportation Region 3 Amount $75,336.90 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOS, AMY D Employer name Off of The State Comptroller Amount $75,336.86 Date 08/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUES, DANIELLE M Employer name Port Authority of NY & NJ Amount $75,336.76 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEHLER, MARLA S Employer name Putnam County Amount $75,336.33 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL GIORNO, LINDA A Employer name Boces Eastern Suffolk Amount $75,336.32 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANE, MARISSA E Employer name City of Albany Amount $75,336.18 Date 07/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUILBEAU, GINA Employer name Off of The State Comptroller Amount $75,336.03 Date 11/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LA OSA CRUZ, DAVID M Employer name Children & Family Services Amount $75,335.95 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, LINDA M Employer name Clarkstown CSD Amount $75,335.57 Date 09/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MICHAEL A Employer name Tioga County Amount $75,335.11 Date 05/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, PATRICIA A Employer name Oyster Bay-East Norwich CSD Amount $75,335.10 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDS, LISA M Employer name HSC at Syracuse-Hospital Amount $75,334.54 Date 06/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWDEN, HEATHER M Employer name Department of Health Amount $75,334.27 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEIN, PETER Employer name Erie County Amount $75,334.24 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMODEO, MICHAEL Employer name Town of Hempstead Amount $75,334.24 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KENNETH E, JR Employer name Village of Newark Amount $75,333.51 Date 02/22/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FAHERTY, TIMOTHY J Employer name NYC Criminal Court Amount $75,332.91 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANION, EDWARD J Employer name Town of Cornwall Amount $75,332.12 Date 01/12/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, LORNA D Employer name Bernard Fineson Dev Center Amount $75,331.78 Date 04/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLORAN, KELLY A Employer name Boces Eastern Suffolk Amount $75,330.93 Date 10/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, DENNIS A Employer name Westchester County Amount $75,330.23 Date 09/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESTOR, JOHN R Employer name Monroe Woodbury CSD Amount $75,330.20 Date 10/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, MONICA D Employer name Downstate Corr Facility Amount $75,330.04 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTUCH, KATHLEEN M Employer name Central NY Regn Plan & Dev Bd Amount $75,329.78 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLFORD, DOUGLAS M Employer name NYC Civil Court Amount $75,329.08 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUZINER, FRANCIS X, JR Employer name 10Th Jd Suffolk Co Nonjudicial Amount $75,329.02 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASHIN, ROBERT B Employer name Auburn Corr Facility Amount $75,328.92 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMAN, OLIVER G Employer name Boces-Cattaraugus Erie Wyoming Amount $75,328.78 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOS, TERRY A Employer name Fourth Jud Dept - Nonjudicial Amount $75,328.50 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, CINDY Employer name Broome DDSO Amount $75,327.97 Date 10/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, JOHN R Employer name Clinton Corr Facility Amount $75,327.81 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, SCOTT D Employer name Village of Port Chester Amount $75,327.20 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISS, ROBIN T Employer name Freeport UFSD Amount $75,327.14 Date 12/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, CARL S Employer name Central NY Psych Center Amount $75,326.76 Date 01/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELISLE, KRISTEN J Employer name Clinton Corr Facility Amount $75,325.25 Date 06/01/2005 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