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 KOWALCZYK, RANDY P Employer name Office For Technology Amount $65,737.23 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDA, KAVITHA Employer name Office For Technology Amount $65,737.23 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZAFERRO, RICHARD T, JR Employer name Office For Technology Amount $65,737.23 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATHAN, TODD S Employer name Office For Technology Amount $65,737.23 Date 11/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESENGER, WILLIAM T, IV Employer name Office For Technology Amount $65,737.23 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANA, VENKATA LAKSHMI Employer name Office For Technology Amount $65,737.23 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALZI, STEPHEN V Employer name Office For Technology Amount $65,737.23 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, RAYMOND V Employer name Office For Technology Amount $65,737.23 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THATI, KRISHNA V Employer name Office For Technology Amount $65,737.23 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, HARRY T Employer name Office of General Services Amount $65,737.23 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZWORTH, CASEY L Employer name Saratoga Cap Dis St Pk Rec Reg Amount $65,737.23 Date 05/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUNT, SCHLAWYEA E Employer name State Insurance Fund-Admin Amount $65,737.23 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAS, ASHIM Employer name State Insurance Fund-Admin Amount $65,737.23 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ANDREA J Employer name State Insurance Fund-Admin Amount $65,737.23 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMON, MARK Employer name State Insurance Fund-Admin Amount $65,737.23 Date 07/30/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DANIEL B Employer name State Insurance Fund-Admin Amount $65,737.23 Date 03/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEVENTO, MARGARITE Employer name Temporary & Disability Assist Amount $65,737.23 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHILSTONE, STACEY A Employer name Workers Compensation Board Bd Amount $65,737.23 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMAN, ANDREW P Employer name Niagara St Pk And Rec Regn Amount $65,737.14 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, NIGEL D Employer name Office For Technology Amount $65,736.71 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, JOSHUA D Employer name Off of The State Comptroller Amount $65,736.46 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLB, GEORGE A Employer name Town of Union Vale Amount $65,736.37 Date 06/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, MARC Employer name No Hempstead Housing Authority Amount $65,736.17 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SRIVASTAVA, AKHILESH Employer name Downstate Corr Facility Amount $65,736.11 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRATTESANI, LISA A Employer name Ninth Judicial Dist Amount $65,736.07 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUDOL, JESSICA S Employer name Education Department Amount $65,735.62 Date 12/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAXTON, DONNA M Employer name Buffalo Psych Center Amount $65,735.02 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORN, JOSEPH J Employer name Town of Cheektowaga Amount $65,734.63 Date 06/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANAHAN, JOHN E Employer name Town of Williamson Amount $65,734.33 Date 04/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAGH, CATHLEEN M Employer name Patchogue-Medford UFSD Amount $65,733.95 Date 10/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG, SUSAN R Employer name Department of Law Amount $65,733.72 Date 03/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYKICH, ANDREY M Employer name Off of The Med Inspector Gen Amount $65,733.72 Date 09/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYKICH, TETYANA J Employer name Off of The Med Inspector Gen Amount $65,733.72 Date 09/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFFE, PAMELA L Employer name Commack UFSD Amount $65,733.70 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUVEGES, ENDRE P Employer name Town of Penfield Amount $65,733.10 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVERAS, LEONARDO A Employer name Oceanside UFSD Amount $65,732.65 Date 04/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, CARMELLA J Employer name Office For Technology Amount $65,732.46 Date 01/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, DAVID A Employer name Town of Putnam Valley Amount $65,732.45 Date 06/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, CHESTER J Employer name Rochester Psych Center Amount $65,732.18 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ELIZABETH Employer name Queens Borough Public Library Amount $65,731.89 Date 11/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHELL, DAVID M Employer name Fredonia CSD Amount $65,731.68 Date 10/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name XIANG, LING LING Employer name Dept Labor - Manpower Amount $65,731.51 Date 10/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, NADINE E Employer name Dpt Environmental Conservation Amount $65,731.51 Date 05/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINQUINO, AILEEN E Employer name Health Research Inc Amount $65,731.12 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VONISH, DAEMION J Employer name Metropolitan Trans Authority Amount $65,730.96 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISLEY, THERESE M Employer name HSC at Syracuse-Hospital Amount $65,730.95 Date 05/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWXHURST, CAROLYN P Employer name Mid-Hudson Psych Center Amount $65,730.82 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENDRON, ANTOINE J Employer name Office For Technology Amount $65,729.90 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, LINDA A Employer name Oneida County Amount $65,729.68 Date 05/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTE, MICHELE G Employer name Oneida County Amount $65,729.65 Date 02/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, RYIN M Employer name Bare Hill Correction Facility Amount $65,728.95 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAH, JAHANA B Employer name Sag Harbor UFSD Amount $65,728.65 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, KIMBERLY A Employer name Port Authority of NY & NJ Amount $65,728.00 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURR, KEVIN B Employer name Port Jefferson UFSD Amount $65,727.95 Date 08/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLDAN, JOSEPH Employer name South Orangetown CSD Amount $65,727.94 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, RYAN P Employer name City of Long Beach Amount $65,727.76 Date 09/25/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name UTTER, SARAH D Employer name Ontario County Amount $65,727.70 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITMARS, JAMES E Employer name Ontario County Amount $65,727.69 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLESTON, DEBRA Employer name Capital District DDSO Amount $65,727.58 Date 12/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORKER, JANICE Employer name Schenectady County Amount $65,727.43 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCIONE, PAUL D Employer name Niagara County Amount $65,727.37 Date 04/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDEMANN, BRUCE F, JR Employer name Niagara County Amount $65,727.35 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, SUZANNE E Employer name Office of Mental Health Amount $65,726.99 Date 12/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, HOWARD S Employer name City of White Plains Amount $65,726.70 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRUCE D Employer name Office For Technology Amount $65,726.57 Date 01/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALASTRO, STEPHEN J Employer name Town of Crawford Amount $65,726.50 Date 09/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KENNEDY, WILLIAM J Employer name Garden City UFSD Amount $65,725.99 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, TRACY ANN Employer name Buffalo Psych Center Amount $65,725.91 Date 10/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBIO, MELISSA Employer name Port Authority of NY & NJ Amount $65,725.90 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DANIELS, KELLY J Employer name Town of Brookhaven Amount $65,725.89 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLAS, ERIC S Employer name Boces Madison Oneida Amount $65,725.76 Date 03/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORCE, LORRAINE M Employer name Island Trees UFSD Amount $65,725.68 Date 03/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUCKE, ROBERT E Employer name Buffalo City School District Amount $65,725.62 Date 09/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, TOVA B Employer name Nassau County Amount $65,725.46 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POEHLMANN, CHRISTIAN H Employer name SUNY Albany Amount $65,725.44 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODRZYWOLSKI, MARY L Employer name SUNY Buffalo Amount $65,725.44 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHOON, LESLIE M Employer name Roswell Park Cancer Institute Amount $65,725.42 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENBERG, SUSAN I Employer name Five Points Corr Facility Amount $65,725.33 Date 06/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGIOUDAKIS, ANTONIA Employer name City of Yonkers Amount $65,725.32 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, PATRICK W Employer name Mohawk Correctional Facility Amount $65,725.05 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPLENDORE, MARY Employer name Uniondale UFSD Amount $65,724.56 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEO, ANTHONY J Employer name New York City Childrens Center Amount $65,724.32 Date 07/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATORE, VITO Employer name Town of Mount Kisco Amount $65,723.25 Date 08/16/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'FARRILL, JOSSIE Employer name Downstate Corr Facility Amount $65,723.19 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, JAMES C Employer name Department of Motor Vehicles Amount $65,722.58 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIMAVERA, KELLY K Employer name Putnam County Amount $65,722.45 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDHEIMER, JOHN H, II Employer name Division of State Police Amount $65,722.35 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, KELLY R Employer name SUNY College at Oneonta Amount $65,722.17 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, MELANIE S Employer name Lewis County Amount $65,722.12 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMER, JAMES W Employer name Office of General Services Amount $65,722.12 Date 09/25/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBEY, CHRISTOPHER A Employer name City of Gloversville Amount $65,722.10 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, TAMARA L Employer name HSC at Syracuse-Hospital Amount $65,721.97 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REALE, LAURA L Employer name Helen Hayes Hospital Amount $65,721.94 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KENNETH A Employer name Town of East Fishkill Amount $65,721.72 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, JEANNETTA D Employer name Orleans Corr Facility Amount $65,721.35 Date 03/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTLING, RUSSELL P Employer name St Lawrence Psych Center Amount $65,721.32 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSBURG, MARY CARLA Employer name Monroe County Amount $65,721.28 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, BARBARA M Employer name Western New York DDSO Amount $65,721.20 Date 10/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JANICE A Employer name Boces-Westchester Putnam Amount $65,720.60 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, STEVEN S Employer name Schenectady County Amount $65,720.52 Date 01/21/1990 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