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 CAPOCCIA, ASSUNTA Employer name Court of Appeals Amount $68,051.02 Date 09/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMISON, FRANCINE L Employer name Supreme Court Clks & Stenos Oc Amount $68,051.02 Date 07/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, JOHN J, JR Employer name Dept Transportation Region 1 Amount $68,050.88 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, PETER J Employer name Town of Southold Amount $68,050.85 Date 05/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ROBERT Employer name Brooklyn DDSO Amount $68,050.71 Date 06/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA TOUR, ROBERT E Employer name Hudson Corr Facility Amount $68,050.35 Date 11/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTALON, RICHARD J Employer name Town of Oyster Bay Amount $68,050.20 Date 12/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, WILLIAM R Employer name Gowanda Correctional Facility Amount $68,050.18 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, CORI L Employer name Dept Labor - Manpower Amount $68,049.92 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESSOURCES, PHYAT Employer name Div Alc & Alc Abuse Trtmnt Center Amount $68,049.79 Date 04/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYFERT, JADWIGA Employer name Byron-Bergen CSD Amount $68,049.20 Date 06/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZERWINSKI, MICHELE M Employer name Mid-State Corr Facility Amount $68,049.03 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPARELIA, KARIN M Employer name Dutchess County Amount $68,048.88 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERT, PATRICK J Employer name City of Buffalo Amount $68,048.58 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KORBA, PHILIP J Employer name Gowanda Correctional Facility Amount $68,048.09 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBURN, RICHARD C Employer name Town of Cheektowaga Amount $68,048.03 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSSEY, GRANT W Employer name Jefferson County Amount $68,048.02 Date 06/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEN, AMABLE Employer name SUNY at Stony Brook Hospital Amount $68,047.50 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOLICOEUR, CATHERINE A Employer name Department of Health Amount $68,047.42 Date 08/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORABITO, ERIC R Employer name Dept of Agriculture & Markets Amount $68,047.20 Date 01/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, GAYLE R Employer name Town of Amherst Amount $68,046.99 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOST, AMY M Employer name Health Research Inc Amount $68,046.92 Date 03/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIO, MARC A Employer name Mohawk Correctional Facility Amount $68,045.25 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUZZEY, SUZANNE Employer name Broome DDSO Amount $68,045.15 Date 01/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENTON-JENKINS, CONSTANCE E Employer name Nassau County Amount $68,044.95 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINNEBORN, MARION D Employer name Kenmore Town-Of Tonawanda UFSD Amount $68,044.87 Date 02/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHONE, JEAN CLAUDE J M Employer name Hudson Valley DDSO Amount $68,044.33 Date 01/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ANTHONY Employer name Downstate Corr Facility Amount $68,044.32 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COADY, DIANE M Employer name Haverstraw-StoNY Point CSD Amount $68,044.20 Date 08/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DEBORAH A Employer name Haverstraw-StoNY Point CSD Amount $68,044.20 Date 09/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, CAROL A Employer name Village of Tarrytown Amount $68,042.63 Date 05/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, DAVID Employer name Eastern NY Corr Facility Amount $68,042.41 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, DENISE C Employer name Staten Island DDSO Amount $68,041.10 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGLE-PEDASSOU, JASMIN MARIE Employer name Nassau Health Care Corp. Amount $68,041.09 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, FLORENCE Employer name Kingsboro Psych Center Amount $68,040.68 Date 03/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELTING, JEROME A Employer name Poughkeepsie City School Dist Amount $68,040.43 Date 06/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, JOHN T Employer name Town of Hempstead Amount $68,040.42 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORISENKO, PAUL T Employer name Town of Glenville Amount $68,040.40 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAIDE, SUSAN P Employer name New York Public Library Amount $68,040.39 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELILLO, STACY ANN Employer name City of Mount Vernon Amount $68,039.93 Date 09/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARVAT, ANDREW J Employer name Monroe County Amount $68,039.59 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWCZARZ, ANNA Employer name Medicaid Fraud Control Amount $68,039.51 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLERI, CORINNE F Employer name Fourth Jud Dept - Nonjudicial Amount $68,038.87 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, TERRY F Employer name Taconic DDSO Amount $68,038.87 Date 11/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRATHAUS, ANTHONY J Employer name City of Buffalo Amount $68,038.77 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPP, BRYAN A Employer name Great Meadow Corr Facility Amount $68,038.23 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JAMES Employer name NYC Civil Court Amount $68,038.00 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALVAR, MARIA E Employer name NYC Criminal Court Amount $68,038.00 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASALE, CAROL A Employer name Justice Center For Protection Amount $68,037.86 Date 03/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELWOOD, JEFF Employer name City of Elmira Amount $68,037.57 Date 03/20/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CIRENCIONE, SUZANNE L Employer name Ontario County Amount $68,036.73 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEVALE, MARINELA Employer name Erie County Medical Center Corp. Amount $68,036.55 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD-WILLINGHAM, URSULA L Employer name Bernard Fineson Dev Center Amount $68,036.45 Date 02/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIRD, ROSEMARY, MS Employer name Capital District DDSO Amount $68,036.20 Date 02/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GRAFF, FREDERICK K Employer name Children & Family Services Amount $68,035.78 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTES, MONTE S Employer name Clinton Corr Facility Amount $68,035.70 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, CHRISTINA M Employer name Mt Vernon City School Dist Amount $68,035.42 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, DEBRA J Employer name Ulster County Amount $68,035.07 Date 02/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUHMEL, PETER A Employer name Chemung County Amount $68,035.00 Date 07/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, DISON M Employer name Coxsackie Corr Facility Amount $68,034.64 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, DEBORAH A Employer name Buffalo City School District Amount $68,034.56 Date 03/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, CHRISTOPHER M Employer name Village of Garden City Amount $68,034.49 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRONEMAN, JANE E Employer name Smithtown CSD Amount $68,034.21 Date 03/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIESE, JOSEPHINE Employer name Haverstraw-StoNY Point CSD Amount $68,033.79 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAWEIN, BERNADETTE Employer name Orange County Amount $68,033.78 Date 07/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYRILLE, ROBERT G Employer name Rockland Psych Center Children Amount $68,033.68 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEZIO, MICKEY M Employer name Division of State Police Amount $68,033.50 Date 06/13/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STRADFORD, BEHN Employer name Office For Technology Amount $68,033.27 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, TRACY L Employer name SUNY College at Geneseo Amount $68,033.25 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLAP, TARA C Employer name Supreme Ct-Queens Co Amount $68,032.27 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAMPNOIS, RANDY Employer name Valhalla UFSD Amount $68,032.05 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULTAN, ASLAM Employer name Off of The State Comptroller Amount $68,031.65 Date 08/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVANCHER, CARRIE M Employer name Appellate Div 4Th Dept Amount $68,031.60 Date 10/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSONNA, JEAN F Employer name Rockland Psych Center Amount $68,031.30 Date 08/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEROLLA, GERARD R Employer name Town of North Hempstead Amount $68,030.96 Date 06/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOAGIS, MARGARET M Employer name Lawrence UFSD Amount $68,030.82 Date 09/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEKSANDROWICZ, GEORGE H Employer name Riverhead CSD Amount $68,030.42 Date 04/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, PETER L Employer name Office For Technology Amount $68,030.29 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, RICHARD C Employer name Syracuse City School Dist Amount $68,030.00 Date 03/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTY-CORYEA, MELISSA Employer name Clinton Corr Facility Amount $68,029.85 Date 09/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCO, JOHN H Employer name Sunmount Dev Center Amount $68,029.79 Date 02/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYNE, LOUISA Employer name Roswell Park Cancer Institute Amount $68,029.35 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERLOCK, BRAD W Employer name Department of Tax & Finance Amount $68,029.30 Date 03/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSDEN, MICHAEL T Employer name Brentwood UFSD Amount $68,029.28 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARDINO, SAMUEL D Employer name Collins Corr Facility Amount $68,028.98 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHROBACK, CARMEN A Employer name Clinton County Amount $68,028.80 Date 05/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DEA, LISA A Employer name Division of State Police Amount $68,028.70 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MARGARET M Employer name Boces-Albany Schenect Schohari Amount $68,028.52 Date 03/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAGLE, LISA M Employer name HSC at Syracuse-Hospital Amount $68,028.08 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, AISHA M Employer name Nassau County Amount $68,028.08 Date 03/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELTON, PAUL C, JR Employer name City of Rome Amount $68,027.35 Date 03/09/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE SANTIS, ROBERT M Employer name Rocky Point Fire District Amount $68,027.28 Date 01/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, PEDRO Employer name Orange County Amount $68,027.20 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BARBARA J Employer name Monroe County Amount $68,025.81 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, BRIDGETTE I Employer name Cornell University Amount $68,025.00 Date 06/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMAROMI, WILLIAM L Employer name Office For Technology Amount $68,024.60 Date 06/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DANIELS, WILLIAM J Employer name Department of Health Amount $68,024.32 Date 01/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NINNO, CHIARA Employer name Northport East Northport UFSD Amount $68,024.10 Date 01/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIOKAN, IVAN Employer name Helen Hayes Hospital Amount $68,023.87 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRICHLOW, OUSELEY L Employer name Brooklyn DDSO Amount $68,023.55 Date 03/05/1992 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