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 MOORE, DONALD R Employer name NYS Senate Regular Annual Amount $72,599.14 Date 12/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, JOEL E Employer name Bare Hill Correction Facility Amount $72,598.96 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONK, PENNY A Employer name Ontario County Amount $72,598.66 Date 07/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULDOON, DAVID B Employer name Central NY Psych Center Amount $72,598.60 Date 02/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DEREK P Employer name Rochester Corr Facility Amount $72,598.35 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLIER, CHRISTOPHER M Employer name Boces-Erie 1St Sup District Amount $72,597.31 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEPSER, RICHARD D, JR Employer name Boces-Erie 1St Sup District Amount $72,597.31 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILELLO, CONNIE M Employer name East Islip UFSD Amount $72,597.11 Date 02/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMUDEZ, ANDRE D Employer name Suffolk County Amount $72,596.80 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCKETTE, SARAH J Employer name HSC at Syracuse-Hospital Amount $72,596.52 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELGRAVE, ANTHONY D Employer name Off of The State Comptroller Amount $72,596.42 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, RAMONA M Employer name Fishkill Corr Facility Amount $72,596.21 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATTS, WILFREDO Employer name Ninth Judicial Dist Amount $72,595.74 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROME, CHERYL A Employer name Quogue UFSD Amount $72,595.44 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRIGAN, LAURIE F Employer name Department of Motor Vehicles Amount $72,595.25 Date 10/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIGNAN, ANNE-MARIE Employer name Dutchess County Amount $72,594.88 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPRA, JASON M Employer name Carmel CSD Amount $72,594.67 Date 11/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKI, KATHLEEN J Employer name Rochester Psych Center Amount $72,594.49 Date 08/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADLON, ERIC E Employer name Capital District DDSO Amount $72,594.10 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZEO, RALPH Employer name Sewanhaka CSD Amount $72,594.04 Date 09/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, JOAN E Employer name Village of Irvington Amount $72,593.88 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIR, ALBERTO Employer name Westchester Health Care Corp. Amount $72,593.87 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURYLO, ROGER S Employer name Town of Brookhaven Amount $72,593.77 Date 06/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, ELIZABETH A Employer name Comsewogue Public Library Amount $72,593.13 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHA, DARLEEN M Employer name Children & Family Services Amount $72,593.04 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLITHORP, CHRISTOPHER S Employer name NYS Teachers Retirement System Amount $72,592.72 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLEJOHN, RAYMOND L Employer name City of Troy Amount $72,592.28 Date 08/22/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KERN, MICHAEL F Employer name Ninth Judicial Dist Amount $72,592.05 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYMAN, CHRISTOPHER A Employer name City of Watertown Amount $72,591.76 Date 06/24/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAUR, DAVINDER Employer name SUNY Stony Brook Amount $72,591.66 Date 06/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, LAURA DIONE Employer name Office For Technology Amount $72,591.15 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTIGLIA, MARIE B Employer name Off of The State Comptroller Amount $72,590.94 Date 10/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOCHARCZYK, SUSAN M Employer name Orange County Amount $72,590.88 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DEN BURG, MELISSA S Employer name Thruway Authority Amount $72,590.01 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, WENDY M Employer name Attica Corr Facility Amount $72,589.99 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, ALYSON E Employer name Rochester Psych Center Amount $72,589.16 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIMER, TRACY Y Employer name HSC at Syracuse-Hospital Amount $72,589.15 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROTH, MARGARET M Employer name Department of Health Amount $72,589.14 Date 01/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, JOANNE C Employer name Monroe County Amount $72,588.85 Date 08/13/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNINO, DOUGLAS R Employer name Nassau County Amount $72,588.84 Date 04/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, DOUGLAS Employer name Hudson Valley DDSO Amount $72,588.81 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANON, PAMELA A Employer name HSC at Syracuse-Hospital Amount $72,588.68 Date 08/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHLER, JEFFREY C, JR Employer name Lakeland CSD of Shrub Oak Amount $72,588.46 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARGANO, JOAN L Employer name North Shore CSD Amount $72,588.37 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRERO, EDWIN K, JR Employer name Village of Mohawk Amount $72,588.16 Date 11/29/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MULLER, KENNETH A Employer name Green Haven Corr Facility Amount $72,587.77 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST JAMES, VINCENT D Employer name HSC at Syracuse-Hospital Amount $72,587.60 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, M GRAYDON Employer name Delaware Co Soil Water Con Dis Amount $72,587.08 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEVALLOS, BERTHA Employer name Rye City School Dist Amount $72,586.60 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREW, MARTHA N Employer name Brooklyn Public Library Amount $72,586.46 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, JANEEN M Employer name Putnam County Amount $72,586.37 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, HERBERT A Employer name City of Buffalo Amount $72,586.27 Date 09/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGGIANI, NANCY A Employer name Albany City School Dist Amount $72,586.05 Date 09/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHANIEL, ROBERT L, JR Employer name Town of Kent Amount $72,586.02 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLYSKAL, RONALD W Employer name Valley Stream UFSD 24 Amount $72,585.49 Date 01/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, ALLAN O Employer name Erie County Amount $72,584.96 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICKERS, KATHLEEN Employer name Onondaga County Amount $72,584.88 Date 05/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, MARILYN M Employer name Insurance Dept-Liquidation Bur Amount $72,584.52 Date 04/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERMLER, MARZENA Employer name New York Public Library Amount $72,584.30 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVENS, ROBERT J Employer name Tompkins County Amount $72,584.18 Date 11/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDMAN, DAVID P Employer name Cuba Rushford CSD Amount $72,584.13 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNER, RYAN P Employer name Auburn Corr Facility Amount $72,584.10 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBRIZZI, RACHEL Employer name Village of Croton-On-Hudson Amount $72,584.10 Date 07/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOOKDEO, DAVE G Employer name New York Public Library Amount $72,583.94 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENINSKY, GERARD F Employer name Tompkins County Amount $72,583.71 Date 04/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORILLE, ALFONSO G Employer name Tompkins County Amount $72,583.70 Date 05/25/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREACY, NICOLE E Employer name Office For Technology Amount $72,583.68 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, JEREMY M Employer name Onondaga County Amount $72,583.68 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGOIRE, HAROLD G Employer name Tompkins County Amount $72,583.65 Date 08/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, QUINETTE Employer name Port Authority of NY & NJ Amount $72,583.33 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, KEHMISHA K Employer name Health Research Inc Amount $72,583.30 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMANN, PATRICK V Employer name Roswell Park Cancer Institute Amount $72,582.95 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON-MURRAY, OLGA L Employer name Queens Borough Public Library Amount $72,582.90 Date 01/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, SAMUEL Employer name Westchester County Amount $72,582.86 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAHNEY, AARON M Employer name Auburn Corr Facility Amount $72,581.97 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, NORMAN J Employer name Collins Corr Facility Amount $72,581.62 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, HELEN C Employer name Tompkins County Amount $72,580.80 Date 04/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, WINSTON R Employer name Off Alcohol & Substance Abuse Amount $72,580.58 Date 05/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ANGELA A Employer name Sing Sing Corr Facility Amount $72,580.55 Date 08/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPPERT, ELKE Employer name New York Public Library Amount $72,580.03 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, KATHERINE L Employer name Western New York DDSO Amount $72,579.37 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNOCCORA, DEIRDRE A Employer name Town of Oyster Bay Amount $72,579.14 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOHAR-NOAM, SUSAN F Employer name Rochester School For Deaf Amount $72,578.79 Date 03/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCIONE, BEVERLY A Employer name Central Islip UFSD Amount $72,578.68 Date 04/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZON, LEIF D Employer name Adirondack Correction Facility Amount $72,578.66 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, COLLEEN M Employer name St Marys School For The Deaf Amount $72,577.57 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GOUFF, PAMELA J Employer name Onondaga County Amount $72,577.51 Date 05/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, ZINENE E Employer name Western New York DDSO Amount $72,576.79 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DYLAN R Employer name Office For Technology Amount $72,576.14 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, ANTHONY R Employer name Town of Southeast Amount $72,575.83 Date 12/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL Employer name Marcy Correctional Facility Amount $72,575.51 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENTER, DANIELLE A Employer name Erie County Medical Center Corp. Amount $72,574.22 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, JACQUELINE M Employer name Greenburgh CSD Amount $72,574.15 Date 04/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRON, DONALD J Employer name City of Johnstown Amount $72,574.12 Date 03/04/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PORTER, MATTHEW J Employer name Jefferson County Amount $72,573.94 Date 03/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONORATI, ROGER G Employer name Ossining UFSD Amount $72,573.90 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, EILEEN Employer name Orange County Amount $72,573.89 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CISLO, THOMAS J Employer name Department of Tax & Finance Amount $72,573.54 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGARDUS, DUANE G Employer name Capital Dist Psych Center Amount $72,573.37 Date 08/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANOS, ENRIQUE F Employer name Valhalla UFSD Amount $72,573.24 Date 07/21/1986 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