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 FURNARI, MICHAEL T Employer name NYS Joint Comm Public Ethics Amount $63,684.38 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVILL, JENNIFER A Employer name Tug Hill Commission Amount $63,684.38 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEITZ, STEPHEN C, JR Employer name Village of Catskill Amount $63,683.33 Date 04/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIRTAIN-PLOWE, BENJAMIN D Employer name Dpt Environmental Conservation Amount $63,683.02 Date 06/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERREIRA, PHILIP N Employer name City of White Plains Amount $63,682.29 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROUTMAN, NANCY E Employer name Off of The State Comptroller Amount $63,681.99 Date 04/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIEGELHOFF, KEVIN M Employer name St Marys School For The Deaf Amount $63,681.93 Date 07/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABBATE, JASON R Employer name Suffolk County Water Authority Amount $63,681.69 Date 10/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, RIPON C Employer name Office For Technology Amount $63,681.41 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, KEVIN R Employer name Dept of Correctional Services Amount $63,680.88 Date 07/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEILMAN, KAREN L Employer name Goshen CSD Amount $63,680.69 Date 10/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTE, JAMES F Employer name Town of Haverstraw Amount $63,680.59 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSHNER, CHRISTOPHER P Employer name Broome County Amount $63,680.46 Date 09/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, CHARLES D Employer name Boces-Erie 1St Sup District Amount $63,680.27 Date 07/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILLEN, FRANK F Employer name Village of Haverstraw Amount $63,679.96 Date 12/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAMBACH, WARREN J Employer name City of Rochester Amount $63,679.89 Date 06/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRY, GRACE Employer name Taconic DDSO Amount $63,679.75 Date 08/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUCHER, MICHAEL P Employer name NYC Family Court Amount $63,679.67 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINK, ANNA M Employer name Bill Drafting Commission Amount $63,679.51 Date 05/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERBA, GEORGE D Employer name Village of Johnson City Amount $63,679.36 Date 08/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLANSKI, DENISE M Employer name Boces-Erie 1St Sup District Amount $63,679.35 Date 11/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GILL, LISA MARIE Employer name Orange County Amount $63,679.29 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGRATH, SHEILA M Employer name Department of Transportation Amount $63,679.18 Date 12/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESROCHER, CHRISTINA R Employer name Clinton County Amount $63,678.99 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDEJ, CHRISTOPHER F Employer name Department of Transportation Amount $63,678.68 Date 10/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, KATHERINE L Employer name Dept Labor - Manpower Amount $63,678.55 Date 08/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, HELENE Employer name Plainview-Old Bethpage CSD Amount $63,678.44 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGARDT, TERESA Employer name Town of Islip Amount $63,678.40 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEESON, DOUGLAS M Employer name Town of Yorktown Amount $63,678.09 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, AMY D Employer name Yates County Amount $63,677.80 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, KEVIN W Employer name Town of Huntington Amount $63,677.49 Date 12/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROGMAN, JEFFREY Employer name Levittown UFSD-Abbey Lane Amount $63,677.37 Date 07/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JACQUELINE Employer name Connetquot CSD Amount $63,677.24 Date 04/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXENDELL, MICHAEL J Employer name Boces-Monroe Amount $63,676.90 Date 03/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAMONE, GARY M Employer name Mohawk Correctional Facility Amount $63,676.90 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LIBRO, ROBERT B Employer name Bellmore-Merrick CSD Amount $63,676.55 Date 08/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, BRIDGET M Employer name Capital District DDSO Amount $63,676.53 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHLGREN, JOSEPH G Employer name Town of Amherst Amount $63,675.60 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGNASKI, GERALD Employer name City of Syracuse Amount $63,674.88 Date 04/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARZOLF, KATHLEEN L Employer name SUNY College at Buffalo Amount $63,674.84 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, GARY A Employer name Dutchess County Amount $63,674.76 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, FLORENCE E Employer name Troy Housing Authority Amount $63,674.60 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISICKI, DAVID F Employer name Children & Family Services Amount $63,674.50 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARING, MICHELLE AM Employer name HSC at Syracuse-Hospital Amount $63,674.43 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLNER, CHERYL L Employer name Haverstraw-StoNY Point CSD Amount $63,674.22 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDARO-GOMM, CATHERINE E Employer name Germantown CSD Amount $63,674.00 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, AARON T Employer name Children & Family Services Amount $63,673.60 Date 08/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTIG, KENNETH G Employer name Port Authority of NY & NJ Amount $63,673.45 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEVEREAUX, MICHAEL, JR Employer name Children & Family Services Amount $63,673.34 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOHAN, MITCHEL R Employer name Town of Islip Amount $63,673.22 Date 07/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDEZ, MIGUEL A Employer name Green Haven Corr Facility Amount $63,672.95 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIXLEY, MELISSA A Employer name Boces-Monroe Amount $63,672.86 Date 09/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENECAL, JEREMIAH J Employer name Greene Corr Facility Amount $63,672.84 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, JOHN S Employer name Dept Labor - Manpower Amount $63,672.83 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNEY, RISA H Employer name Albany County Amount $63,671.91 Date 12/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURIAKOSE, VIJAY Employer name Fishkill Corr Facility Amount $63,671.66 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECTOR, KYLE R Employer name Five Points Corr Facility Amount $63,671.61 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANGARA, DOMINICK L. Employer name Town of Haverstraw Amount $63,671.54 Date 08/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SBARRA, DONALD J Employer name Boces-Broome Delaware Tioga Amount $63,671.20 Date 07/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN PIERRE, DAPHNEY Employer name Sing Sing Corr Facility Amount $63,671.06 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTUNNO, ALLYSON L Employer name South Beach Psych Center Amount $63,670.65 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MARY ELLEN Employer name Central NY Psych Center Amount $63,670.61 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEIL, RYAN T Employer name Mid-State Corr Facility Amount $63,670.50 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, ANTHONY Employer name Syracuse Housing Authority Amount $63,670.29 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATT, RYAN J Employer name Town of Poughkeepsie Amount $63,670.17 Date 07/08/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEZIN, YVES Employer name Creedmoor Psych Center Amount $63,670.02 Date 04/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SCIPIO, ROBIN L Employer name Off of The State Comptroller Amount $63,669.93 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, ADELE M Employer name Hutchings Psych Center Amount $63,669.71 Date 07/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, JAY Employer name Nassau County Amount $63,669.56 Date 08/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLOSZYN, MARK Employer name Ninth Judicial Dist Amount $63,669.24 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC RAE, SHANNON G Employer name HSC at Syracuse-Hospital Amount $63,668.39 Date 07/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, JOSEPH H, III Employer name Court of Appeals Amount $63,668.33 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDEFUR, PAMELA A Employer name Long Island Dev Center Amount $63,668.27 Date 06/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNS, CHRISTINE M Employer name Dept Labor - Manpower Amount $63,668.15 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, DANIEL S Employer name Village of Fredonia Amount $63,668.03 Date 05/18/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARKER, CAROL R Employer name Lakeview Shock Incarc Facility Amount $63,667.78 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOUSEK, KATELYN R Employer name City of Albany Amount $63,667.70 Date 07/11/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONNELLY, THERESA E Employer name Boces-Onondaga Cortland Madiso Amount $63,667.34 Date 02/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, CYNTHIA L Employer name Taconic Corr Facility Amount $63,667.25 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MICHAEL A Employer name Elmira City School Dist Amount $63,667.22 Date 11/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARMERTER, CHRISTINE M Employer name Lakeview Shock Incarc Facility Amount $63,667.20 Date 12/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK-HARRELL, MICHELLE, MRS Employer name Suffolk County Amount $63,667.18 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANKE, CONRAD F Employer name Erie County Amount $63,666.96 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, WILLIAM R Employer name Hancock CSD Amount $63,666.87 Date 03/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, KIMBERLY A Employer name Steuben County Amount $63,666.40 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLEY, STEPHANIE M Employer name Franklin Corr Facility Amount $63,666.04 Date 02/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAEHNDRICH, LEA E Employer name Broome DDSO Amount $63,664.88 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, BYRON E Employer name Town of Riverhead Amount $63,664.86 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPRUILL, TIERE Employer name Children & Family Services Amount $63,664.53 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ANDEN, JESSIE C J Employer name Town of East Fishkill Amount $63,664.15 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CRYSTAL J Employer name Broome DDSO Amount $63,664.10 Date 06/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, TAMIKA Employer name HSC at Syracuse-Hospital Amount $63,664.10 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABAS, JAMES W Employer name Great Neck UFSD Amount $63,664.00 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLES, NEIL G Employer name Boces-Ulster Amount $63,663.94 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, ELLEN Employer name Department of Tax & Finance Amount $63,663.90 Date 10/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROENING, DARRYL G Employer name Niagara County Amount $63,663.44 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAVEN, ANDREW A Employer name Ogdensburg Corr Facility Amount $63,663.33 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JAMES W Employer name HSC at Syracuse-Hospital Amount $63,663.17 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELENTANO, DENA M Employer name Suffolk County Water Authority Amount $63,662.71 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRILLS, DARRELL R Employer name Town of Greece Amount $63,662.71 Date 06/30/1986 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