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 GARNETT, KAREN D Employer name Hudson Valley DDSO Amount $73,593.34 Date 06/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONTHRON, IAN Employer name Town of Rotterdam Amount $73,593.33 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCINELLA, DENNIS J Employer name Town of Mamaroneck Amount $73,593.15 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, STEPHANIE S Employer name NYS Dormitory Authority Amount $73,593.13 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTELLS, JOHN J Employer name New Paltz CSD Amount $73,593.10 Date 04/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, CASEY M Employer name Cayuga County Amount $73,593.07 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, CINDY J Employer name Gowanda Correctional Facility Amount $73,593.00 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OZARK, BARBARA E Employer name Erie County Amount $73,592.61 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAZZA, DOMINICA L Employer name Sing Sing Corr Facility Amount $73,592.40 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLCE, YVONNE M Employer name HSC at Syracuse-Hospital Amount $73,592.10 Date 12/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONEGAN, DANAE M Employer name Livingston County Amount $73,591.82 Date 07/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTON, OREE JR Employer name Nassau County Amount $73,591.77 Date 05/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDELMAN, JOYCE C Employer name Valley Stream Chsd Amount $73,591.56 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MICHELLE M Employer name Boces-Albany Schenect Schohari Amount $73,590.87 Date 04/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESIGNAC, SANDRA S Employer name Hudson Valley DDSO Amount $73,590.77 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, WILLIAM R Employer name Sullivan Corr Facility Amount $73,590.04 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDMAN, NAN S Employer name Three Village CSD Amount $73,589.29 Date 11/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETANZA, KATHLEEN M Employer name Rockland County Amount $73,588.74 Date 02/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POUND, JESSE W Employer name Warren County Amount $73,588.63 Date 10/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWERS, TY H Employer name Broome DDSO Amount $73,588.18 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAU, ELLEN L Employer name Suffolk County Amount $73,588.00 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENAVIDES, ROXANA F Employer name Brooklyn Public Library Amount $73,587.83 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, JACQUELINE D Employer name Office For Technology Amount $73,587.71 Date 06/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITZIGMAN, CHAD D Employer name Mid-State Corr Facility Amount $73,587.37 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, CAROL V Employer name Dept Transportation Reg 11 Amount $73,587.31 Date 04/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLS, SPENCER T Employer name Monroe County Amount $73,586.92 Date 06/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAY, JOSEPH T Employer name NYC Criminal Court Amount $73,586.91 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLOWU, ABOSEDE Y Employer name Div Alc & Alc Abuse Trtmnt Center Amount $73,586.29 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, JAMES A Employer name City of Saratoga Springs Amount $73,585.99 Date 08/10/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHWACK, DAVID C Employer name Suffolk County Amount $73,584.87 Date 01/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLOSIMO, AMANDA B Employer name Monroe County Amount $73,584.23 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, PAUL W Employer name Albany County Amount $73,584.18 Date 01/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, CHRIS M Employer name Mid-State Corr Facility Amount $73,584.17 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, VALERIE Employer name Crime Victims Compensation Bd Amount $73,584.15 Date 12/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTES, COLEEN A Employer name Rockland County Amount $73,584.01 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EICH, CAROL A, MS Employer name Queens Borough Public Library Amount $73,583.89 Date 01/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRANG, JASON A Employer name Shawangunk Correctional Facili Amount $73,583.81 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIEHLER, COREY Employer name Collins Corr Facility Amount $73,583.44 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRANDLE, RONALD B Employer name Rockland County Amount $73,583.24 Date 05/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNES, JOSEPH F Employer name Hale Creek Asactc Amount $73,582.83 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCSIS, RONALD M Employer name Upstate Correctional Facility Amount $73,582.81 Date 02/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGUM, JANE G Employer name Children & Family Services Amount $73,582.56 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARULSKI, CHRISTOPHER D Employer name Port Authority of NY & NJ Amount $73,582.55 Date 08/19/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BALLING, KARIN L Employer name Nassau County Amount $73,582.52 Date 05/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZABLONSKI, JAMIE Employer name Wyoming Corr Facility Amount $73,582.50 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBENER, DONN P Employer name Third Jud Dept - Nonjudicial Amount $73,582.27 Date 03/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, STACEY P Employer name NYS Gaming Commission Amount $73,581.85 Date 04/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASSIC, NESTOR Employer name Village of Briarcliff Manor Amount $73,581.69 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREYETTE, TODD A Employer name Dept Transportation Region 1 Amount $73,581.61 Date 12/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TKACH, IRINA Employer name New York Public Library Amount $73,581.29 Date 03/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBLATT, AMANDA A Employer name Ulster County Amount $73,581.09 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABU, SUBIN P Employer name Dept Transportation Reg 11 Amount $73,581.07 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOLA, JENNIFER A Employer name Hudson Corr Facility Amount $73,580.74 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZKLENKA, MELANEY A Employer name Children & Family Services Amount $73,580.52 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMMER, ANDREW J Employer name Department of Health Amount $73,580.52 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENIER, MARIANNA Employer name Department of Tax & Finance Amount $73,580.52 Date 02/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, LYNN Employer name Dept Labor - Manpower Amount $73,580.52 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAQUERIZO, KELLY L Employer name Dept of Economic Development Amount $73,580.52 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLOINE, LINDA A Employer name Dept Transportation Region 1 Amount $73,580.52 Date 08/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, BEDE A Employer name Off of The Med Inspector Gen Amount $73,580.52 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, MAUREEN A Employer name Workers Compensation Board Bd Amount $73,580.52 Date 11/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RALLIS, DAMON P Employer name Town of Southold Amount $73,580.23 Date 07/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNN, TOBY D Employer name Sullivan Corr Facility Amount $73,579.95 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRBY, CHRISTOPHER W Employer name Nassau County Amount $73,579.79 Date 05/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYES, FRANK J Employer name Supreme Ct Kings Co Amount $73,579.62 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAI, RICHARD T Employer name Port Authority of NY & NJ Amount $73,579.60 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMPSON, JENNIFER R Employer name Off of The State Comptroller Amount $73,579.52 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MILTON Employer name City of Albany Amount $73,579.44 Date 07/08/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOPEZ, JENNIFER Employer name Temporary & Disability Assist Amount $73,578.95 Date 08/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYRELL, TASHA S Employer name HSC at Brooklyn-Hospital Amount $73,578.91 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARBONEAU, KIMBERLY K Employer name Schoharie County Amount $73,578.91 Date 05/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JOSEPH E Employer name Dept Labor - Manpower Amount $73,578.70 Date 10/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, AMY N Employer name State Insurance Fund-Admin Amount $73,578.70 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISCONE, TAMMY M Employer name Albany County Amount $73,578.69 Date 09/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC CONNELL, LAUREN E Employer name Wyoming County Amount $73,578.67 Date 05/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, J R S Employer name Allegany County Amount $73,578.09 Date 12/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOSE, MATTHEW J Employer name Ontario County Amount $73,577.88 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORD, MICHAEL E Employer name Onondaga County Amount $73,577.42 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTER, WARREN Employer name Dept of Financial Services Amount $73,577.20 Date 10/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, CHRISTOPHER J Employer name Ninth Judicial Dist Amount $73,576.42 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, NATHANIEL T Employer name Great Meadow Corr Facility Amount $73,576.18 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, BRIAN W Employer name Village of Woodbury Amount $73,576.17 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAUD, VERNON P Employer name New York Public Library Amount $73,576.06 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATT, SUSAN A Employer name Otsego County Amount $73,575.80 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, ROBERT T Employer name Southport Correction Facility Amount $73,575.47 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRINKL, ANGEL E Employer name Port Authority of NY & NJ Amount $73,575.14 Date 08/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORWEDEL, JAMES Employer name SUNY Albany Amount $73,575.08 Date 11/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYRUSKI, SUSAN M Employer name Catskill Otb Corp. Amount $73,574.95 Date 04/04/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURY, LORI J Employer name Bare Hill Correction Facility Amount $73,574.13 Date 10/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIGESU, DAVID Employer name Nassau County Amount $73,573.54 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLANFANTIE, ALJEAN Employer name Brooklyn DDSO Amount $73,573.10 Date 09/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, ANTHONY F Employer name Columbia County Amount $73,573.05 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERWANGER, A.DOUGLAS Employer name Wyoming County Amount $73,573.03 Date 06/01/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNE, CHARLES A Employer name Bare Hill Correction Facility Amount $73,572.95 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCERO, JULIO R Employer name Supreme Ct-1St Civil Branch Amount $73,572.63 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENEAU, GERRY Employer name Supreme Ct-1St Criminal Branch Amount $73,572.40 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSI, JOSEPH C Employer name Village of Chester Amount $73,572.36 Date 08/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBIDUSSI, JAMIE Employer name City of Binghamton Amount $73,572.14 Date 09/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALLEN, L EDWARD, III Employer name Town of Tonawanda Amount $73,572.11 Date 08/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, MARELLA T Employer name NYC Criminal Court Amount $73,572.02 Date 09/17/2007 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