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 KENT, ROBERT Employer name Schenectady County Amount $64,529.64 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKS, ROLAND P Employer name Queens Borough Public Library Amount $64,529.51 Date 08/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name YETIM, HURIYE Employer name Nassau Health Care Corp. Amount $64,529.47 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIRAN, DANA E Employer name Suffolk County Amount $64,529.12 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, ELIZABETH A Employer name Albany County Amount $64,529.04 Date 11/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CYNTHIA Employer name NYS Veterans Home at St Albans Amount $64,528.68 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDDICK, RAIN M Employer name Mohawk Correctional Facility Amount $64,528.54 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNNELL, KATHERINE S Employer name Dept Health - Veterans Home Amount $64,528.51 Date 04/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLEY, MATTHEW D Employer name NYS Office People Devel Disab Amount $64,528.26 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWKA, ROSEMARIE T Employer name Roswell Park Cancer Institute Amount $64,528.26 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, STANLEY H Employer name City of Oneonta Amount $64,528.23 Date 06/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, GWYNETH Employer name Lincoln Corr Facility Amount $64,528.08 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMELINK, MICHAEL M Employer name Office For Technology Amount $64,528.07 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLO, JEFFREY W Employer name Erie County Medical Center Corp. Amount $64,528.06 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERUSSI, JEAN M Employer name North Salem CSD Amount $64,527.63 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, ALAN D Employer name Dpt Environmental Conservation Amount $64,527.62 Date 10/19/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, STEVEN W Employer name Greene County Amount $64,527.51 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, TODD N Employer name Town of Ontario Amount $64,527.43 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINNER, JOHN S Employer name Town of Clarence Amount $64,527.23 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWOOD, JOHN H Employer name Town of Ballston Amount $64,527.18 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, RANDALL S Employer name Livingston County Amount $64,527.09 Date 06/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUKES, JEFFREY R Employer name Office For Technology Amount $64,527.05 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON, TIFFANY C Employer name HSC at Syracuse-Hospital Amount $64,526.99 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, TODD K Employer name Department of Transportation Amount $64,526.96 Date 01/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, VALERIE A Employer name Roswell Park Cancer Institute Amount $64,526.95 Date 07/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMPHA, LANG Employer name Workers Compensation Board Bd Amount $64,526.70 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOGNI, TIMOTHY N Employer name Onondaga County Amount $64,526.21 Date 10/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, SYLVI Employer name Boces-Albany Schenect Schohari Amount $64,526.18 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, DAWN M Employer name Valley Stream Chsd Amount $64,526.12 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, SUSANNE C Employer name Off of The Med Inspector Gen Amount $64,525.97 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENZUELA, JACQUELINE M Employer name Staten Island DDSO Amount $64,525.51 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRADO, MICHAEL A Employer name Off of The State Comptroller Amount $64,525.37 Date 07/29/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORETTI, KAREN Employer name Nassau County Amount $64,525.35 Date 01/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, ADRIEL J Employer name Tompkins County Amount $64,525.20 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, KELLY R Employer name Boces-Oswego Amount $64,525.12 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILROY, SHAWN P Employer name Town of Amherst Amount $64,524.97 Date 03/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTRAND, ANDREW J Employer name Clinton County Amount $64,524.71 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEENARINE, SAVITRI Employer name SUNY Maritime College Amount $64,524.57 Date 10/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANGARKAR, YOGINI S Employer name Office of General Services Amount $64,524.46 Date 06/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINDERLER, NICHOLAS R Employer name Boces-Del Chenang Madis Otsego Amount $64,524.26 Date 04/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRACCO, ANTHONY B Employer name HSC at Syracuse-Hospital Amount $64,524.13 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBACK, KAREN J Employer name Ninth Judicial Dist Amount $64,523.94 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUTHIER, JO-ANNE Employer name Ninth Judicial Dist Amount $64,523.94 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KELLY A Employer name Ninth Judicial Dist Amount $64,523.94 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESSMAN, LISA A Employer name Ninth Judicial Dist Amount $64,523.94 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANKESTER, PATRICIA Employer name Ninth Judicial Dist Amount $64,523.94 Date 05/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, KEVA Employer name Ninth Judicial Dist Amount $64,523.94 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMEN, APRIL N Employer name Ninth Judicial Dist Amount $64,523.94 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDEWEERT, LORRAINE Employer name Ninth Judicial Dist Amount $64,523.94 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, TINA L Employer name City of Salamanca Amount $64,523.81 Date 05/18/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, MAURICE A Employer name Finger Lakes DDSO Amount $64,523.46 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, MELISSA D Employer name Jefferson County Amount $64,523.44 Date 06/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, RANDY L Employer name Sullivan Corr Facility Amount $64,523.41 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, NOEMI E Employer name Children & Family Services Amount $64,522.16 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNOT, BERNADETTE Employer name Long Island Dev Center Amount $64,521.94 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, MARK D Employer name City of Buffalo Amount $64,521.54 Date 01/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, RANDY J Employer name Broome DDSO Amount $64,521.24 Date 07/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAYS, ANITA D Employer name Unatego CSD Amount $64,521.02 Date 06/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARTIN, LUCILLE Employer name Carle Place UFSD Amount $64,520.93 Date 07/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDMAN, DENISE N Employer name Pilgrim Psych Center Amount $64,520.89 Date 09/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOCE, BERNADETTE Employer name County Clerks Within NYC Amount $64,520.82 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, ABIGAIL L Employer name NYC Civil Court Amount $64,520.82 Date 06/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KEEMA C Employer name NYC Civil Court Amount $64,520.82 Date 06/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAYNOR, JOHN F Employer name Supreme Ct-1St Criminal Branch Amount $64,520.82 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, DAWN J Employer name Supreme Ct-Queens Co Amount $64,520.82 Date 08/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, MARY ANN T Employer name Somers CSD Amount $64,520.50 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSENBERRY, GEORGE R Employer name Orange County Amount $64,520.46 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESCI, GREGORY F Employer name Onondaga County Amount $64,520.09 Date 04/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, NATHAN, JR Employer name Children & Family Services Amount $64,519.74 Date 01/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DING, ZUJUE Employer name Brooklyn Public Library Amount $64,519.73 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, GEORGE A Employer name Penfield CSD Amount $64,519.71 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, WANDA J Employer name Education Department Amount $64,519.52 Date 12/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEE, DAVID L Employer name Niagara County Amount $64,519.26 Date 05/22/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, CANDICE D Employer name Long Island Dev Center Amount $64,519.19 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE Employer name Huntington UFSD #3 Amount $64,519.17 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, VANESSA M Employer name NYC Civil Court Amount $64,519.16 Date 05/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICATA, ANNE-MARIE K Employer name Suffolk County Amount $64,519.02 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMMER, ALAN M Employer name Albion Corr Facility Amount $64,518.87 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, MARY BETH Employer name Warren County Amount $64,518.77 Date 10/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLADE, JENNIFER L Employer name Dept Labor - Manpower Amount $64,518.74 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, ELIZABETH J Employer name Warren County Amount $64,518.65 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHERT, RICHARD A Employer name Oneida County Amount $64,518.64 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNCH, MICHAEL R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $64,518.53 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RULLO, CLINT A Employer name Dept Transportation Region 4 Amount $64,518.05 Date 06/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVARIK ROEBER, ANDIN Employer name SUNY Binghamton Amount $64,518.03 Date 09/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREAU, ANGELINE Employer name Westchester County Amount $64,517.65 Date 02/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DOMENICO, RYAN C Employer name City of Jamestown Amount $64,517.46 Date 12/07/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALMONTE, ROSA Employer name Bronx Psych Center Amount $64,517.43 Date 04/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGONE, MARIO J Employer name SUNY Buffalo Amount $64,516.82 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLATCHIE, KATRINA G Employer name Department of Motor Vehicles Amount $64,516.52 Date 03/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STADLER, GARY P Employer name Ronkonkoma Fire District Amount $64,516.34 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULOMBE, CHRISTINE A Employer name New York Public Library Amount $64,516.13 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNER ELLSWORTH, MEREDITH J Employer name Health Research Inc Amount $64,516.12 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTUS, SHAWN P Employer name Sunmount Dev Center Amount $64,516.06 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUNKER, RICHARD E Employer name Dept Transportation Region 4 Amount $64,516.05 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name IORIO, DONNA J Employer name Boces-Orange Ulster Sup Dist Amount $64,515.70 Date 01/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JUDITH A Employer name Court of Claims Amount $64,514.84 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST MARY, MARY C Employer name Erie County Amount $64,514.70 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMOWICH, MICHAEL A Employer name Gowanda Correctional Facility Amount $64,514.36 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHA-KEE D Employer name Ninth Judicial Dist Amount $64,514.21 Date 02/21/2008 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