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 CARLSEN, KIMBERLY A Employer name Department of Tax & Finance Amount $71,894.16 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOELE, KATHLEEN E Employer name Department of Tax & Finance Amount $71,894.16 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, DANIEL C Employer name Department of Tax & Finance Amount $71,894.16 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACCETTI, CATHERINE A Employer name Dept Labor - Manpower Amount $71,894.16 Date 06/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIL, ASHLEY L Employer name Education Department Amount $71,894.16 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTCHEL, CHRISTINE E Employer name Village of Bronxville Amount $71,894.16 Date 01/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNICUTT, YVONNE D Employer name Broome DDSO Amount $71,893.61 Date 11/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, JAMES A Employer name Village of Tivoli Amount $71,893.61 Date 09/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, TODD M Employer name Mohawk Correctional Facility Amount $71,893.20 Date 01/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, EARL F Employer name Village of Wellsville Amount $71,892.78 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUGE, HEIDI A Employer name Upper Hudson Library System Amount $71,892.48 Date 09/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CORY L Employer name Children & Family Services Amount $71,892.15 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOERSHEIM, CHRISTOPHER M Employer name Rockland County Amount $71,891.91 Date 02/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOMAN, BRENT Employer name Town of Babylon Amount $71,891.24 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROGHAN, MATTHEW A Employer name Department of Law Amount $71,890.87 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, RACHEL Employer name Kiryas Joel UFSD Amount $71,890.21 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASO, JOHN P Employer name City of Niagara Falls Amount $71,889.87 Date 04/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFTON, JEANINE D Employer name Kirby Forensic Psych Center Amount $71,889.58 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, LAMONTE Employer name Thruway Authority Amount $71,889.21 Date 12/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGTRY, ALLEN G, II Employer name Dept Transportation Region 7 Amount $71,889.11 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAVEN, ERSILIA V Employer name Department of Tax & Finance Amount $71,888.30 Date 07/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANELLA, DOMINICK M Employer name Dutchess County Amount $71,888.23 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIAN, MICHELE B Employer name Port Authority of NY & NJ Amount $71,888.13 Date 04/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUFMAN, ALLA Employer name State Insurance Fund-Admin Amount $71,888.10 Date 02/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDNEY, LAURA F Employer name Livingston County Amount $71,887.86 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCDONALD, THOMAS Employer name Boces-Broome Delaware Tioga Amount $71,887.66 Date 12/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEBUS, GLORIA Employer name Insurance Dept-Liquidation Bur Amount $71,887.23 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAGNER, STEFAN Employer name Metropolitan Trans Authority Amount $71,887.00 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, DANIEL J Employer name Suffolk County Amount $71,886.33 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSTAFOVIC, ARDIAN Employer name Town of Smithtown Amount $71,886.16 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, SUSAN E Employer name Boces-Erie 1St Sup District Amount $71,885.93 Date 03/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMENDINGER, RICKY A, II Employer name Five Points Corr Facility Amount $71,885.91 Date 05/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITE, ROBERT J Employer name Oswego County Amount $71,885.84 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINCAID, KEITH W Employer name Central NY Psych Center Amount $71,885.62 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMBKE, JAMES R Employer name Fourth Jud Dept - Nonjudicial Amount $71,885.53 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, LILIANA Employer name Wende Corr Facility Amount $71,885.23 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOESEN, VICTORIA D Employer name Department of Health Amount $71,885.06 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIZEK, SCOTT D Employer name Department of Law Amount $71,885.06 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATTINGER, ANDREW T Employer name Department of Transportation Amount $71,885.06 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLMATEER, ADAM C Employer name Dept of Public Service Amount $71,885.06 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, LAYNA S Employer name Justice Center For Protection Amount $71,885.06 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, MATTHEW T Employer name NYS Office People Devel Disab Amount $71,885.06 Date 01/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTLER, GRACE J Employer name Off of The State Comptroller Amount $71,885.06 Date 01/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEGHORN, TONY H Employer name Office For Technology Amount $71,885.06 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOCKLER, LAURIE R Employer name Office For Technology Amount $71,885.06 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELITA, TIMOTHY J Employer name Office For Technology Amount $71,885.06 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGERTY, KEVIN P Employer name Office For The Aging Amount $71,885.06 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAUSS, CAROL L Employer name Rockland Psych Center Amount $71,884.69 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, DANIEL M Employer name Off of The State Comptroller Amount $71,884.59 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, JESSE E Employer name Attica Corr Facility Amount $71,884.16 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, MARLENE P Employer name Central Islip UFSD Amount $71,884.10 Date 04/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCARCZYK, SCOTT T Employer name City of Lackawanna Amount $71,883.90 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEXSMITH, DAVID J Employer name City of Hornell Amount $71,883.63 Date 01/31/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARQUES, SOFIA A Employer name Village of Ossining Amount $71,883.30 Date 05/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIX, STEVEN G Employer name North Colonie CSD Amount $71,883.28 Date 08/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, DONALD J, JR Employer name Fairport CSD Amount $71,883.26 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, WALTER A Employer name Orange County Amount $71,883.26 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTE, THOMAS D Employer name Auburn Corr Facility Amount $71,883.04 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRIGGS, ARTHUR J Employer name Third Jud Dept - Nonjudicial Amount $71,882.95 Date 07/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSA, MICHAEL Employer name Town of Bedford Amount $71,882.48 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLER, RODNEY J Employer name North Syracuse CSD Amount $71,882.36 Date 01/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, ADELE Employer name SUNY College at Old Westbury Amount $71,882.30 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWORTH, MARK P Employer name SUNY College Technology Alfred Amount $71,882.12 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, LESLIE R Employer name Oneida County Amount $71,881.93 Date 07/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, KENNETH A Employer name Buffalo City School District Amount $71,881.02 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMAS, CRYSEL I Employer name Bay Shore UFSD Amount $71,880.02 Date 12/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGNET, MICHAEL J Employer name Willard Drug Treatment Campus Amount $71,879.99 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREUZER, SUSAN M Employer name Gowanda Correctional Facility Amount $71,879.49 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUCKLE, RONALD J Employer name Third Jud Dept - Nonjudicial Amount $71,879.49 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAN, PATRICIA S Employer name Greece CSD Amount $71,879.48 Date 01/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANEY, BRIAN P Employer name Ontario County Amount $71,878.97 Date 11/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMORESE, ELAINE Employer name Nassau County Amount $71,878.80 Date 08/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERNELL, ROOSEVELT Employer name Town of Babylon Amount $71,877.96 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOCCO, MICHAEL A Employer name Saratoga County Amount $71,877.50 Date 07/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, RACHEL L B Employer name Children & Family Services Amount $71,876.48 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA POINTE, CHRIS R Employer name Off of The Med Inspector Gen Amount $71,876.48 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWILINSKI, ADAM L Employer name Off of The Med Inspector Gen Amount $71,876.48 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURSELLE, DONALD R Employer name Office of General Services Amount $71,876.48 Date 06/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABEL, GREGORY S Employer name Temporary & Disability Assist Amount $71,876.48 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYOR, CHRISTOPHER K Employer name Nassau County Amount $71,876.39 Date 06/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, RANDY R Employer name City of Schenectady Amount $71,876.34 Date 02/26/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FILES, MAY M Employer name Rochester Psych Center Amount $71,876.24 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, KERI A Employer name NYC Criminal Court Amount $71,876.07 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, RUSSELL Employer name Lindenhurst UFSD Amount $71,875.53 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATARO, VICTOR D Employer name Dept Transportation Reg 2 Amount $71,875.46 Date 01/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, MARGARET Employer name Village of Head of The Harbor Amount $71,875.39 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, JAMES D Employer name Town of Yorktown Amount $71,875.15 Date 02/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SBLANO, DAVID Employer name Putnam County Amount $71,875.12 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, TERESA M Employer name Suffolk County Amount $71,874.66 Date 02/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MATTHEW J Employer name Third Jud Dept - Nonjudicial Amount $71,874.48 Date 04/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, RANDY S Employer name Elmira Corr Facility Amount $71,874.33 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHESE, RYAN M Employer name City of Utica Amount $71,874.22 Date 08/16/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAGE, BRETT T Employer name Town of Shelter Island Amount $71,873.72 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSEN, GEORGE C Employer name NYS Power Authority Amount $71,873.27 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRASATE, JAMES A, JR Employer name Div Military & Naval Affairs Amount $71,872.91 Date 01/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, GEORGE B , JR Employer name Northville CSD Amount $71,872.08 Date 03/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSUMANO, ROSEMARIE Employer name Town of Harrison Amount $71,872.06 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, AVIS R Employer name Monroe County Amount $71,870.72 Date 03/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDRICK, SUSAN Employer name Creedmoor Psych Center Amount $71,870.27 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEDY, CYNTHIA E Employer name Schenectady County Amount $71,869.72 Date 07/07/1980 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