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 EVANS, MATTHEW R Employer name Clinton Corr Facility Amount $66,307.71 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLURA, DENISE E Employer name Nassau County Amount $66,307.51 Date 05/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROLA, THERESA C Employer name Albany County Amount $66,307.47 Date 02/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, WILLIAM R Employer name Town of Kent Amount $66,307.42 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPES, DEBORAH S Employer name HSC at Syracuse-Hospital Amount $66,307.29 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTEIN, DOREEN E Employer name Creedmoor Psych Center Amount $66,307.05 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRONE, MARYELLEN Employer name New Rochelle City School Dist Amount $66,306.96 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNY, MAURA K Employer name Saratoga Springs City Sch Dist Amount $66,306.63 Date 01/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LELLA, FRANK Employer name Nassau Health Care Corp. Amount $66,306.57 Date 03/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, KENNETH B Employer name Central Islip UFSD Amount $66,306.35 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGEL, SUZANNE Employer name Hewlett-Woodmere UFSD Amount $66,306.31 Date 11/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCAMPO, ORHA THERESA A Employer name Empire State Development Corp. Amount $66,306.30 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAJKOVIC, ALLEN A Employer name Supreme Ct-1St Criminal Branch Amount $66,305.35 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NULLET, WILLIAM J Employer name Sachem CSD at Holbrook Amount $66,305.06 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISWOLD, PATRICK J Employer name NYS Gaming Commission Amount $66,304.85 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITTNER, KERRY C Employer name SUNY at Stony Brook Hospital Amount $66,304.83 Date 12/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WERT, DYLAN L Employer name Town of Corning Amount $66,304.52 Date 01/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMEISTER, LINDA K Employer name Village of Warsaw Amount $66,303.93 Date 03/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALZER, EDWARD T, JR Employer name East Greenbush CSD Amount $66,303.85 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, AARON M Employer name City of Jamestown Amount $66,303.78 Date 04/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, CATHERINE J Employer name Dept Transportation Region 7 Amount $66,303.41 Date 12/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAYRE, RICHARD G Employer name Sayville UFSD Amount $66,303.14 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETLER, SCOTT W Employer name Village of East Rockaway Amount $66,303.08 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOHNSIEDLER, BRIAN J Employer name West Carthage Housing Auth Amount $66,302.72 Date 02/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPF, MICHAEL J Employer name Village of Saugerties Amount $66,302.40 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORRIE, KENNETH J Employer name Oneida County Amount $66,302.32 Date 04/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUINI, EILEEN Employer name Bethlehem CSD Amount $66,302.25 Date 10/31/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAVICH, STEVEN Employer name Half Hollow Hills CSD Amount $66,301.54 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, VICTOR Employer name Office For Technology Amount $66,301.45 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCKLER, JAMES D Employer name Suffolk County Amount $66,301.19 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMART, TYLER G Employer name HSC at Syracuse-Hospital Amount $66,301.16 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZAREJKO, JEFFREY P Employer name Dept of Financial Services Amount $66,300.99 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ROSEMARY E Employer name Central NY DDSO Amount $66,300.56 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIBACH, PAMELA J Employer name Department of Law Amount $66,300.42 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUC, ROLPHE J Employer name Metro New York DDSO Amount $66,300.42 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICA, REBECCA E Employer name Wyoming County Amount $66,300.04 Date 04/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLAHAN, CHRISTOPHER P Employer name Cornell University Amount $66,300.00 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUALE, STEPHANIE R Employer name Syracuse Urban Renewal Agcy Amount $66,300.00 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIANS, JAMES K Employer name SUNY College at Oneonta Amount $66,299.75 Date 09/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ELIZABETH A Employer name Cayuga County Amount $66,299.52 Date 05/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTZ, ROBERT T Employer name City of Niagara Falls Amount $66,299.45 Date 07/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DORCHESTER, DANA M Employer name Cape Vincent Corr Facility Amount $66,298.84 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL VECCHIO, JENNIFER L Employer name Boces-Westchester Putnam Amount $66,298.80 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOBEL, EILEEN A Employer name Suffolk County Amount $66,298.58 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL ROSARIO, JOYCE M Employer name Rockland County Amount $66,298.52 Date 07/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKE, ANGELA Employer name Metro New York DDSO Amount $66,298.10 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNS, CHRISTOPHER J Employer name Erie County Amount $66,298.05 Date 03/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARDASIS, NIKOLAOS Employer name Lynbrook UFSD Amount $66,297.85 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DANIEL R Employer name Liverpool CSD Amount $66,297.53 Date 09/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSADCIW, CHRISTINE M Employer name East Irondequoit CSD Amount $66,297.30 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ANGELO, CHRISTOPHER J Employer name City of Plattsburgh Amount $66,296.98 Date 06/07/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONTRATA, EUGENIE Employer name Town of Greenburgh Amount $66,296.57 Date 07/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTE, JOSEPH G, JR Employer name Rockland County Amount $66,296.36 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, FRANCISCO J Employer name Finger Lakes DDSO Amount $66,296.05 Date 04/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHR, CHARLES W Employer name Collins Corr Facility Amount $66,295.81 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONYEA, MICHAEL J Employer name Great Meadow Corr Facility Amount $66,295.79 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINGH, INNA Employer name Department of Law Amount $66,295.69 Date 01/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, ANGELA P Employer name Kingsboro Psych Center Amount $66,295.58 Date 09/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWLEY, CHRISTOPHER S Employer name Town of Colonie Amount $66,295.26 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JURA, SOPHIE Employer name Fourth Jud Dept - Nonjudicial Amount $66,295.06 Date 02/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, SUSAN M Employer name Schenectady County Amount $66,294.96 Date 12/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, KESHA R Employer name Creedmoor Psych Center Amount $66,294.95 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAUGH, AUDREY P Employer name Long Island Dev Center Amount $66,294.55 Date 02/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, WILLIAM J Employer name Chatham CSD Amount $66,294.48 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, DAVID G Employer name Yonkers City School Dist Amount $66,294.45 Date 02/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, CHRISTIAN W Employer name Erie County Amount $66,294.20 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUKASA, AGNES N Employer name Department of Health Amount $66,294.04 Date 11/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRATEK, ROBERT J Employer name Onondaga County Amount $66,294.02 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULVER, TODD L Employer name Queens Borough Public Library Amount $66,293.52 Date 02/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUBE, LORI Employer name Town of Huntington Amount $66,293.32 Date 10/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCOM, KELLY M Employer name Cattaraugus County Amount $66,292.83 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KIMBERLY A Employer name Finger Lakes DDSO Amount $66,292.81 Date 03/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SITTERLY, TORREY E Employer name Village of Herkimer Amount $66,292.55 Date 09/11/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WASMAN, MARIE P Employer name Newark Housing Authority Amount $66,292.31 Date 10/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSICOT, JEROME Employer name Dobbs Ferry UFSD Amount $66,291.84 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNE, KEITH D Employer name Supreme Ct-1St Criminal Branch Amount $66,291.75 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBILO, CONSTANCE A Employer name Lakeview Shock Incarc Facility Amount $66,291.48 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTI, GERARDO Employer name SUNY College at Purchase Amount $66,291.43 Date 08/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DELOO, JAMES F, JR Employer name Court of Appeals Amount $66,291.39 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRSCHER, ALAN E, II Employer name Dept Transportation Region 5 Amount $66,290.80 Date 06/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFTS, LUCAS M Employer name Dept of Correctional Services Amount $66,290.62 Date 09/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAWRYCH, WALTER Employer name Westchester County Amount $66,290.48 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, STEVEN W Employer name Port Authority of NY & NJ Amount $66,290.27 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAYNE, CARTER J Employer name City of Corning Amount $66,290.21 Date 08/20/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASLER, PAUL J Employer name NYS Community Supervision Amount $66,289.63 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, HUMBERTO Employer name Great Neck Park District Amount $66,289.10 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, STEVEN W Employer name SUNY at Stony Brook Hospital Amount $66,288.82 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, KIRK R Employer name Boces Eastern Suffolk Amount $66,288.60 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILFOYLE, GABRIELLE J Employer name Dutchess County Amount $66,288.15 Date 12/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENA, HERMES E Employer name Supreme Ct Kings Co Amount $66,287.55 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, RACHEL S Employer name NYS Psychiatric Institute Amount $66,287.25 Date 01/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESHUR, DAVID L Employer name Village of Waverly Amount $66,287.13 Date 06/01/1976 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLENDELL, EDWARD F, JR Employer name Bill Drafting Commission Amount $66,287.08 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEPER, DONNA B Employer name Department of Tax & Finance Amount $66,286.94 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGNEMI, JANET L Employer name Finger Lakes DDSO Amount $66,286.81 Date 06/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEDRICK, KELLY A Employer name Green Haven Corr Facility Amount $66,286.70 Date 09/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORI, BRENDA K Employer name Steuben County Amount $66,286.28 Date 03/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, ANGELA M Employer name HSC at Syracuse-Hospital Amount $66,285.94 Date 10/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANAN, MICHAEL P Employer name Westchester Health Care Corp. Amount $66,285.02 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AMY C Employer name Broome DDSO Amount $66,283.98 Date 07/09/2001 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