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 LAURICELLA, AMY P Employer name Off of The State Comptroller Amount $67,496.52 Date 06/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, EILEEN L Employer name Dept of Agriculture & Markets Amount $67,496.26 Date 02/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALFORD, NICHOLAS S Employer name Rensselaer Soil,Water Cons Dist Amount $67,496.15 Date 06/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, BRITTA K, MS Employer name State Insurance Fund-Admin Amount $67,496.00 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, CYNTHIA R Employer name Attica Corr Facility Amount $67,495.80 Date 12/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ALEXANDER H Employer name City of Rochester Amount $67,495.49 Date 06/12/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORIN, MEREDITH A Employer name Great Meadow Corr Facility Amount $67,495.42 Date 06/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON, KRISTIE K Employer name Chautauqua County Amount $67,495.30 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALONZI, MICHAEL C Employer name Village of Rye Brook Amount $67,495.19 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBLE, THOMAS J Employer name Chemung County Amount $67,494.69 Date 03/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONGILLO, DENISE M Employer name Justice Center For Protection Amount $67,494.62 Date 08/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUZA, COURTNEY A Employer name Workers Compensation Board Bd Amount $67,494.44 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, TODD M Employer name Onondaga County Water Authority Amount $67,494.30 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, MICHAEL Employer name Albany County Amount $67,494.14 Date 04/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORMAN, ELLA M Employer name SUNY College at Cortland Amount $67,494.05 Date 07/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, IRENE P Employer name Rockland County Amount $67,493.62 Date 05/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITTLE, EDWARD M Employer name Washington Corr Facility Amount $67,493.49 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIEMANN, SHARON A Employer name North Shore CSD Amount $67,493.14 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANALDO, ELAINE L Employer name Oyster Bay-East Norwich CSD Amount $67,493.04 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLINS, BRIAN N Employer name City of White Plains Amount $67,492.96 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHAN, LISA M Employer name Fourth Jud Dept - Nonjudicial Amount $67,492.90 Date 02/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, JAEL D Employer name Wyoming Corr Facility Amount $67,492.75 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTH, MICHAEL T, JR Employer name Southport Correction Facility Amount $67,492.64 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENSKE, CORY W Employer name City of Jamestown Amount $67,491.94 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SPINA, PATRICIA A Employer name Dept Labor - Manpower Amount $67,491.84 Date 07/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRACH, JANELLE L Employer name City of Geneva Amount $67,491.68 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JONATHAN J Employer name Ulster County Amount $67,491.45 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, JOHN R, JR Employer name Town of Greenburgh Amount $67,491.36 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, JOSEPH F, III Employer name Department of Tax & Finance Amount $67,491.32 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALLY, ROBERT S Employer name Children & Family Services Amount $67,491.06 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI ANTONIO, LISA L Employer name Department of Health Amount $67,491.06 Date 10/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORMAN, SCOTT A Employer name Department of Health Amount $67,491.06 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMO, ANDREA E Employer name Department of Law Amount $67,491.06 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, ROBERT A Employer name Department of Motor Vehicles Amount $67,491.06 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXLEY, SCOTT P Employer name Department of Tax & Finance Amount $67,491.06 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, TERRENCE Employer name Department of Tax & Finance Amount $67,491.06 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNA, EMILY R Employer name Department of Tax & Finance Amount $67,491.06 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JACQUELINE E Employer name Department of Tax & Finance Amount $67,491.06 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERENESS, BRUCE C Employer name Department of Tax & Finance Amount $67,491.06 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARADA, DEBRA A Employer name Department of Tax & Finance Amount $67,491.06 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANLEY, DAVID W Employer name Department of Tax & Finance Amount $67,491.06 Date 10/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, MARCIA A Employer name Department of Tax & Finance Amount $67,491.06 Date 09/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEIFFER, SUZANNE E Employer name Department of Transportation Amount $67,491.06 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMED, HASAN Employer name Dept of Public Service Amount $67,491.06 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERONE, CHRISTINE P Employer name Dept of Public Service Amount $67,491.06 Date 08/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAYMAN, ANDREW G Employer name Dept Transportation Region 5 Amount $67,491.06 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARBE, FRANK R Employer name Dept Transportation Region 5 Amount $67,491.06 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, TIMOTHY M Employer name Dept Transportation Region 5 Amount $67,491.06 Date 12/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRE, STEPHEN J Employer name Dept Transportation Region 5 Amount $67,491.06 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, MICHAEL O Employer name Dept Transportation Region 5 Amount $67,491.06 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLINGTON, JAMES W Employer name Dept Transportation Region 9 Amount $67,491.06 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSNICKI, MITCHELL R Employer name Dept Transportation Region 9 Amount $67,491.06 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, TIMOTHY J Employer name Division of Veterans' Affairs Amount $67,491.06 Date 03/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANCE, MARY J Employer name Dpt Environmental Conservation Amount $67,491.06 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREESE, ROBERT C Employer name Dpt Environmental Conservation Amount $67,491.06 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARY, BRIANNA M Employer name Dpt Environmental Conservation Amount $67,491.06 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITHS, MATTHEW J Employer name Dpt Environmental Conservation Amount $67,491.06 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASI, LISA M Employer name Dpt Environmental Conservation Amount $67,491.06 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURLING, SARAH E Employer name Education Department Amount $67,491.06 Date 11/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, MONICA F Employer name Education Department Amount $67,491.06 Date 04/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSAROV, MIKHAIL Employer name Education Department Amount $67,491.06 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARDI, LORINDA Employer name Education Department Amount $67,491.06 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUADERE, BRIAN F Employer name NYS Gaming Commission Amount $67,491.06 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, NANCY J Employer name NYS Higher Education Services Amount $67,491.06 Date 12/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MARY E Employer name Off Alcohol & Substance Abuse Amount $67,491.06 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOORES, AMY E Employer name Off of The State Comptroller Amount $67,491.06 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, TIMOTHY D Employer name Off of The State Comptroller Amount $67,491.06 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUKENDI, MBUYI M Employer name Off of The State Comptroller Amount $67,491.06 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STINZIANNI, NICHOLAS J Employer name Off of The State Comptroller Amount $67,491.06 Date 08/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, INGRID E Employer name Off of The State Comptroller Amount $67,491.06 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, SARAH K Employer name Office For Technology Amount $67,491.06 Date 04/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARZIO, GRACE K Employer name Office For Technology Amount $67,491.06 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOE, TOGBA A Employer name Office For Technology Amount $67,491.06 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLMAN, JEFFREY B Employer name Office For Technology Amount $67,491.06 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, DAVID F Employer name Office For Technology Amount $67,491.06 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIN, BEIQING Employer name Office For Technology Amount $67,491.06 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLAR, ALBERT J, JR Employer name Office For Technology Amount $67,491.06 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYSENKO, ELENA Employer name Office For Technology Amount $67,491.06 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, WILSON Employer name Office For Technology Amount $67,491.06 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDOCK, ROBERT L Employer name Office For Technology Amount $67,491.06 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAYAK, LEENA N Employer name Office For Technology Amount $67,491.06 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLOWS, TAMMY L Employer name Office For Technology Amount $67,491.06 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKPOWSKI, JOHN A Employer name Office For Technology Amount $67,491.06 Date 01/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, SHANE P Employer name Office For Technology Amount $67,491.06 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORUK, TURGUT Employer name Office For Technology Amount $67,491.06 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSKERY, BARBARA J Employer name Office of General Services Amount $67,491.06 Date 11/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, BRIAN K Employer name Office of Mental Health Amount $67,491.06 Date 03/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLAMARINO, MARIA G Employer name State Insurance Fund-Admin Amount $67,491.06 Date 06/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREBS, JANE Employer name State Insurance Fund-Admin Amount $67,491.06 Date 06/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLARY, COLLEEN I Employer name State Insurance Fund-Admin Amount $67,491.06 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, BARBARA A Employer name State Insurance Fund-Admin Amount $67,491.06 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINNOE, JOHN ROBERT Employer name State Insurance Fund-Admin Amount $67,491.06 Date 11/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, CHRISTOPHER D Employer name Temporary & Disability Assist Amount $67,491.06 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERESKY, CONNIE S Employer name Office Parks, Rec & Hist Pres Amount $67,490.54 Date 11/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, HOPE M Employer name NYS Office People Devel Disab Amount $67,490.28 Date 12/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINGER, NINA W Employer name Department of Health Amount $67,490.02 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL A Employer name Children & Family Services Amount $67,489.76 Date 12/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILBEAULT, PAUL R Employer name Crime Victims Compensation Bd Amount $67,489.76 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVOJOSKY, SANDRA M Employer name Department of Tax & Finance Amount $67,489.76 Date 03/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, LORI ANN Employer name NYS Office People Devel Disab Amount $67,489.76 Date 11/10/1993 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