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 THORPE-RUCKER, DEBRA A Employer name Capital Dist Psych Center Amount $65,090.56 Date 06/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONIK, DEBORAH Employer name Third Jud Dept - Nonjudicial Amount $65,090.11 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBY, MATTHEW J Employer name Village of Lake Placid Amount $65,090.05 Date 09/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, STEPHANIE M Employer name Sullivan County Amount $65,089.78 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKARD, MEGAN L Employer name Erie County Medical Center Corp. Amount $65,089.67 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGNOZZI, ANTHONY G Employer name Town of Hempstead Amount $65,088.83 Date 08/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, AUBREY S Employer name Dept Transportation Reg 11 Amount $65,088.13 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARTUP, KENNETH J Employer name Orange County Amount $65,087.62 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOOSE, BARBARA L Employer name Tompkins County Amount $65,086.94 Date 07/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUZA, THERESA L Employer name Fulton County Amount $65,086.80 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUREK, KAREN Employer name Town of Clarence Amount $65,086.78 Date 07/28/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, JESEL Employer name Sing Sing Corr Facility Amount $65,086.33 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, JUAN J Employer name Hempstead UFSD Amount $65,086.04 Date 08/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, DONNA M Employer name Town of Colonie Amount $65,085.87 Date 07/27/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBERT, PATRICK J Employer name Dept Transportation Region 7 Amount $65,085.86 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, BRIDGET M Employer name Sunmount Dev Center Amount $65,085.52 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, HOLLY F Employer name Oneida County Amount $65,085.31 Date 03/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, SAINTANA Employer name Hudson Valley DDSO Amount $65,085.10 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, CHRISTINE E Employer name Office For Technology Amount $65,084.88 Date 03/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, ANNE M Employer name SUNY Empire State College Amount $65,084.76 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS V I, ROBERT J Employer name Town of Elmira Amount $65,084.58 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN COTT, DANIEL R Employer name City of Saratoga Springs Amount $65,084.48 Date 11/18/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NESPAL, JOHN S Employer name Erie County Medical Center Corp. Amount $65,084.45 Date 03/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIEGL, JOSEPH E Employer name Town of Amherst Amount $65,084.24 Date 11/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISCHERATH, SUZANNE L Employer name Roswell Park Cancer Institute Amount $65,083.72 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PATRICIA A Employer name Coram Fire District Amount $65,082.91 Date 01/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYK, DAVID M Employer name Niskayuna CSD Amount $65,082.57 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKAN, JENNIFER E Employer name Children & Family Services Amount $65,082.51 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGGER, JAMES M Employer name Department of Tax & Finance Amount $65,082.51 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUE, BERT D Employer name Department of Tax & Finance Amount $65,082.51 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAPASSO, MATTHEW J Employer name Department of Tax & Finance Amount $65,082.51 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNI, TARA L Employer name Justice Center For Protection Amount $65,082.51 Date 04/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, SHAWANDA L Employer name Justice Center For Protection Amount $65,082.51 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASTOR, JAMIE R Employer name Justice Center For Protection Amount $65,082.51 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLK, DIANE C Employer name Westchester Health Care Corp. Amount $65,082.38 Date 03/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, TARA M Employer name Off of The State Comptroller Amount $65,082.04 Date 04/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA POLLA, MICHAEL A Employer name Utica City School Dist Amount $65,081.92 Date 07/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, SCOTT A Employer name Boces Madison Oneida Amount $65,081.74 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, STEPHEN P Employer name Boces Westchester Sole Supvsry Amount $65,081.73 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABAS, JAMES W Employer name Village of Garden City Amount $65,081.60 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUEHL, KRISTIN J Employer name New York Public Library Amount $65,081.37 Date 01/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEMIA, ANITA M Employer name Great Neck UFSD Amount $65,081.00 Date 08/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWARKA, CAROL E Employer name Schenectady County Amount $65,081.00 Date 08/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZARD, BONNIE J Employer name Third Jud Dept - Nonjudicial Amount $65,080.82 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BOMBARD, TODD W Employer name Clinton Corr Facility Amount $65,080.73 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS-KARL, GINA M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $65,080.61 Date 05/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, NAOMI Employer name Kingston City School Dist Amount $65,080.41 Date 11/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTAGNIER, SCOTT G Employer name Village of Massena Amount $65,080.26 Date 01/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRACANI, PETRINA A Employer name Office of Mental Health Amount $65,079.46 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPPLE, WESLEY M Employer name Clinton Corr Facility Amount $65,079.37 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADDOCK, JACOB S Employer name Willard Drug Treatment Campus Amount $65,079.10 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, CYNTHIA D Employer name New York City Childrens Center Amount $65,078.75 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, MICHAEL J Employer name Valley CSD at Montgomery Amount $65,078.66 Date 02/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHEL, FREDERICK Employer name New York Public Library Amount $65,078.61 Date 09/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNAH, TARRAH N Employer name Rochester Psych Center Amount $65,077.65 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONILLA, SONIA Employer name Bay Shore UFSD Amount $65,077.25 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVO, DINA M Employer name Fourth Jud Dept - Nonjudicial Amount $65,077.24 Date 01/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, SHARRON Employer name NYC Judges Amount $65,077.22 Date 02/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIESEL, MELISSA A Employer name Central NY DDSO Amount $65,077.21 Date 06/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, MADRID Employer name Long Island Dev Center Amount $65,076.61 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRA, SUSAN C Employer name Three Village CSD Amount $65,076.42 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, DAVID W Employer name Oceanside UFSD Amount $65,076.37 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, ADAM L Employer name Erie County Amount $65,076.23 Date 02/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMPONE, CHRISTOPHER Employer name City of Lackawanna Amount $65,076.18 Date 08/02/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TORRES, DEBORAH A Employer name Erie County Medical Center Corp. Amount $65,076.13 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, MICHAEL J Employer name Monroe County Amount $65,075.38 Date 02/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLINN, BRIAN M Employer name Cattaraugus County Amount $65,075.12 Date 05/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GESSLER, KENNETH Employer name Westchester County Amount $65,074.95 Date 12/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, ELIZABETH C Employer name Broome DDSO Amount $65,074.79 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RETZLAFF-HURTGAM, HARMONY K Employer name Fourth Jud Dept - Nonjudicial Amount $65,074.73 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETTINGS, PATRICIA M Employer name NYS Association of Counties Amount $65,074.58 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONARDI, ALDO C Employer name Town of Islip Amount $65,073.44 Date 12/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURI, JOSEPH Employer name Town of Islip Amount $65,073.43 Date 01/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCICHILONE, ROSARIA Employer name Town of Islip Amount $65,073.43 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVILLE, VALDA Employer name Central NY Psych Center Amount $65,073.42 Date 03/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOY, ESTHER Employer name Boces Suffolk 2Nd Sup Dist Amount $65,072.96 Date 03/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPROMALLA, MICHAEL J Employer name Port Authority of NY & NJ Amount $65,072.78 Date 08/28/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GERSTNER, PAULETTE P Employer name Canandaigua City School Dist Amount $65,072.74 Date 02/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTERSEN, LINDA Employer name North Syracuse CSD Amount $65,072.72 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNIGLE, KYLE S Employer name Irvington UFSD Amount $65,072.48 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANCATO, ELAINE Employer name Hawthorne-Cedar Knolls UFSD Amount $65,072.16 Date 01/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEITZ, EDMUND M Employer name Dept Transportation Region 8 Amount $65,072.15 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALOI, KEVIN M Employer name Onondaga County Amount $65,072.08 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, VANESSA Employer name Westchester Health Care Corp. Amount $65,072.02 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, DALE R Employer name Tompkins County Amount $65,071.91 Date 08/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, LEE Employer name Three Village CSD Amount $65,071.68 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JOSEPH M Employer name Bolton CSD Amount $65,071.33 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBLISS, YOLANDA L Employer name Erie County Amount $65,070.93 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, VERONICA L Employer name Western New York DDSO Amount $65,070.76 Date 01/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, JESSICA B Employer name Finger Lakes DDSO Amount $65,070.43 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, PATRICIA W Employer name Mamaroneck UFSD Amount $65,070.01 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYK, KRISTA L Employer name Off of The Med Inspector Gen Amount $65,069.98 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JOSHUA T Employer name Town of Hamburg Amount $65,069.87 Date 01/19/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LA SCALA, CHRISTINE M Employer name Dept Labor - Manpower Amount $65,069.42 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUL, CARY B Employer name Otisville Corr Facility Amount $65,069.21 Date 01/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO-PARKER, ANN Employer name Erie County Medical Center Corp. Amount $65,069.19 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGENER, KURT R Employer name Saratoga County Amount $65,068.73 Date 02/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, JACQUELINE K Employer name Education Department Amount $65,068.64 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, MARIE NANCY Employer name Long Island Dev Center Amount $65,068.60 Date 01/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZOG, MELINDA J Employer name Cornell University Amount $65,068.59 Date 05/01/2008 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