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 SHANNON, ROBERT M Employer name Putnam County Amount $63,185.74 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, JAMES E, JR Employer name Saratoga County Amount $63,185.63 Date 02/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, DOUGLAS Employer name Village of Cedarhurst Amount $63,185.55 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALKMAN, LARRY E Employer name Suffolk County Amount $63,185.30 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, ELLIOT Employer name Woodbourne Corr Facility Amount $63,185.25 Date 11/13/1963 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, DUANE E Employer name Smithtown CSD Amount $63,184.74 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FLEUR, SANDY J Employer name Finger Lakes DDSO Amount $63,184.66 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELLA, DIANE P Employer name Port Authority of NY & NJ Amount $63,184.64 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, KAREN A Employer name Orange County Amount $63,184.39 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORSKY, THOMAS D Employer name Fairport CSD Amount $63,184.36 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUBRYCKI, CLIFFORD E Employer name Dept Transportation Region 8 Amount $63,184.33 Date 04/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRONI, MARK J Employer name Town of Hamburg Amount $63,184.18 Date 04/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, ROMEL Employer name City of New Rochelle Amount $63,183.88 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVI, JENNIFER D Employer name Children & Family Services Amount $63,183.49 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARCZYK, DAVID J Employer name Town of West Seneca Amount $63,183.36 Date 08/05/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FULTZ, JAMES D Employer name Clarence CSD Amount $63,182.83 Date 12/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLES, JULIE Employer name Central NY Psych Center Amount $63,182.62 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTISTA, PETER Employer name Onondaga County Amount $63,182.53 Date 10/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, KRIS A Employer name SUNY Buffalo Amount $63,182.52 Date 05/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPIZO, SUZETTE Employer name Off of The Med Inspector Gen Amount $63,182.02 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTRUM, KEITH D Employer name Town of Saugerties Amount $63,181.89 Date 06/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONON, CATHERINE D Employer name Rochester Housing Authority Amount $63,181.68 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUIKSHANK, DOUGLAS J Employer name Pine Bush CSD Amount $63,181.63 Date 01/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKHOUT, MERRY Employer name Central NY Psych Center Amount $63,181.49 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDERRAMA, ZAIDA M Employer name Ulster County Amount $63,181.34 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, PAMELA M Employer name Franklin County Amount $63,181.22 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VACCA, FRANK J Employer name Northport East Northport UFSD Amount $63,181.00 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, REGINA T Employer name Sullivan West CSD Amount $63,180.94 Date 09/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETZ, MARY E Employer name Port Authority of NY & NJ Amount $63,180.24 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GWINN, TODD A Employer name New York Public Library Amount $63,180.07 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MICHAEL K Employer name Capital Dist Psych Center Amount $63,179.40 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, ERIC J Employer name Boces Eastern Suffolk Amount $63,179.19 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSUK, COLLEEN A Employer name SUNY at Stony Brook Hospital Amount $63,179.07 Date 08/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DAYNA M Employer name Suffolk County Amount $63,179.04 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, LARRY E Employer name City of Oneonta Amount $63,179.03 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURLEY, DAVID A C Employer name Department of State Amount $63,178.95 Date 08/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIA, FRANCES Employer name Insurance Dept-Liquidation Bur Amount $63,178.57 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, MICHAEL C Employer name Town of Massena Amount $63,178.55 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIER-TITTI, LISA B Employer name Town of Ithaca Amount $63,178.50 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, RICHARD A Employer name Town of Kent Amount $63,178.12 Date 07/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVAK, BRYAN P Employer name Fulton County Amount $63,177.41 Date 12/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTUSO, JOSEPH J Employer name North Syracuse CSD Amount $63,177.08 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBLE, DUKE D Employer name Boces-Orange Ulster Sup Dist Amount $63,176.80 Date 10/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTELLA, LYNNETTE Employer name Town of Greece Amount $63,176.67 Date 06/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, BETTY JEAN Employer name Department of Motor Vehicles Amount $63,176.45 Date 03/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNAVLIN, KRISTIE A Employer name Boces-Monroe Amount $63,175.44 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSLYN, DAVID P Employer name Thruway Authority Amount $63,175.43 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOESTER, JENNIE M Employer name Nanuet UFSD Amount $63,175.33 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, SHERRY P Employer name Saratoga County Amount $63,175.10 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHALID, SOMMRA Employer name Department of Tax & Finance Amount $63,174.97 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHARD, CHRISTINE M Employer name Suffolk County Amount $63,174.86 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORLEW, CHRISTOPHER P Employer name Washington Corr Facility Amount $63,174.72 Date 07/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, SHANE Employer name Wayne County Amount $63,174.06 Date 09/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POUTRE, AMY Employer name Department of Tax & Finance Amount $63,173.71 Date 04/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPRIENO, ROBERT L Employer name Putnam County Amount $63,173.61 Date 09/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODIOS, SEAN M Employer name City of Buffalo Amount $63,173.55 Date 08/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMPSON, TRACY L Employer name St Lawrence Psych Center Amount $63,173.48 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSY, LAURIE A Employer name Allegany County Amount $63,173.44 Date 06/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERAZZO, PATRICIA F Employer name Lawrence UFSD Amount $63,173.39 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMAN, KEVIN N Employer name City of Rochester Amount $63,173.22 Date 05/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOSTO, RAUL O Employer name Thruway Authority Amount $63,172.95 Date 11/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLAND, NICHOLAS Employer name Erie County Amount $63,172.68 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, LACHELE L Employer name Western New York DDSO Amount $63,172.68 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEANNA L Employer name Central NY DDSO Amount $63,172.65 Date 05/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, WILLIAM K Employer name Saratoga County Amount $63,171.92 Date 11/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOERG, WILLIAM A Employer name Saugerties CSD Amount $63,171.87 Date 03/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, RENEE M Employer name Erie County Amount $63,171.81 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEPULVEDA, HEYDY Employer name Westchester County Amount $63,171.68 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAFFORD, RONALD HALE Employer name Creedmoor Psych Center Amount $63,171.56 Date 04/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TIFFANY A Employer name Taconic DDSO Amount $63,171.04 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, PATRICIA F Employer name Department of Tax & Finance Amount $63,170.96 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADY, DAVID J Employer name Oneida County Amount $63,170.04 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, ROBERT J Employer name Department of Law Amount $63,169.52 Date 10/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MELISSA A Employer name Orange County Amount $63,169.28 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, MAYLIN A Employer name Hudson Valley DDSO Amount $63,168.87 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIO, MARIETTA J Employer name Pearl River UFSD Amount $63,168.84 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULAK, RONALD W Employer name Suffolk County Amount $63,167.95 Date 05/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, JEANETTE M Employer name Katonah-Lewisboro UFSD Amount $63,167.52 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURIO, CHRISTOPHER R Employer name Boces-Dutchess Amount $63,167.50 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERS, KELLY A Employer name Monroe Woodbury CSD Amount $63,167.35 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKLEVIS, BARBARA J Employer name Elmira City School Dist Amount $63,167.20 Date 09/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, TIMOTHY M Employer name Onondaga County Amount $63,167.08 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, STEPHEN E Employer name Wyoming County Amount $63,166.66 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, STACEY M Employer name Temporary & Disability Assist Amount $63,166.46 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, MARCIA L Employer name Nassau Health Care Corp. Amount $63,166.23 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIFANBURG, DAVID J Employer name Broome DDSO Amount $63,166.01 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, ADAM J Employer name Village of Greenport Amount $63,165.72 Date 02/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, ELISSA E Employer name SUNY College at New Paltz Amount $63,165.71 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, ROBERT J Employer name Onondaga County Amount $63,165.67 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNESEL, BURT K Employer name New York Public Library Amount $63,165.32 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDERO, ANGEL L, JR Employer name City of Syracuse Amount $63,165.18 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUARASCIO, MARK D Employer name Marcy Correctional Facility Amount $63,165.11 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERAM, DAVID C Employer name Dept Transportation Region 1 Amount $63,164.62 Date 08/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, TIMOTHY S Employer name Village of Scarsdale Amount $63,164.58 Date 04/25/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PLAISTED, PATRICIA K Employer name Central NY Psych Center Amount $63,164.44 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOWERS, LINETTE E Employer name SUNY College at Cortland Amount $63,163.95 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, RONALD Employer name Div Military & Naval Affairs Amount $63,163.77 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLES, MARK T Employer name North Greece Fire District Amount $63,163.64 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, MARYANN N Employer name Metro New York DDSO Amount $63,163.60 Date 08/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLOGLY, MELANIE S Employer name Dutchess County Amount $63,163.52 Date 05/23/2011 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