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 BLAIR, CHRISTOPHER Employer name Court of Claims Amount $62,626.64 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHM, JAMIE Employer name Court of Claims Amount $62,626.64 Date 07/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMAN, ZEENATUL Employer name NYS Veterans Home at St Albans Amount $62,626.57 Date 02/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, MARLEINE Employer name Bernard Fineson Dev Center Amount $62,626.54 Date 05/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENITEZ, JOSE I Employer name City of Glen Cove Amount $62,626.44 Date 12/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAIL, DAWN M Employer name Syracuse City School Dist Amount $62,626.26 Date 07/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, DENISE S Employer name Metro New York DDSO Amount $62,625.95 Date 06/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBATE, ADRIA J Employer name Supreme Ct-1St Criminal Branch Amount $62,625.91 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, SALLY A Employer name Boces-Erie 1St Sup District Amount $62,625.54 Date 12/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIROS, NILSA L Employer name Queensboro Corr Facility Amount $62,624.85 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOKMAN, LYNDA L Employer name Baldwinsville CSD Amount $62,624.78 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSING, GREGORY P Employer name Thruway Authority Amount $62,624.64 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDEN, FRANK B Employer name Town of Wilton Amount $62,624.61 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHRISTOPHER C Employer name Herricks UFSD Amount $62,624.55 Date 05/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDOTE, LINDA M Employer name Wappingers CSD Amount $62,624.45 Date 07/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROBEL, PETER F Employer name Town of Amherst Amount $62,624.38 Date 05/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABA, KURT T Employer name Nassau County Amount $62,624.36 Date 07/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, EMILIA Employer name White Plains City School Dist Amount $62,624.07 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODHAMS, BARRY L Employer name Thruway Authority Amount $62,623.62 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, BEVERLY D Employer name Sagamore Psych Center Children Amount $62,623.60 Date 03/22/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGNELLO, AZUREE' N Employer name West Babylon Public Library Amount $62,623.34 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURUVILLA, BABYMOL J Employer name Westchester Health Care Corp. Amount $62,623.31 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULKNER, KIMBERLY R Employer name Niagara County Amount $62,623.05 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAN, DENISE M Employer name East Meadow UFSD Amount $62,622.98 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRANOVA, DIANE M Employer name Town of Lancaster Amount $62,622.97 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, MATTHEW T Employer name NYS Power Authority Amount $62,622.92 Date 06/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, CARMELA J Employer name Rockland County Amount $62,622.89 Date 01/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, CHRISTOPHER J Employer name Western New York DDSO Amount $62,622.88 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ-RIOS, PATRICIA Employer name SUNY at Stony Brook Hospital Amount $62,622.82 Date 02/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRY, SUZANNE R Employer name Ulster County Amount $62,622.41 Date 08/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN, TROY W Employer name Hutchings Psych Center Amount $62,622.36 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENEWICK, KENNETH M Employer name Niagara County Amount $62,621.97 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CICCO, JOSEPH Employer name Scarsdale UFSD Amount $62,621.95 Date 01/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDZY, MICHELLE L Employer name Erie County Amount $62,621.93 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, DAVID S Employer name Energy Research Dev Authority Amount $62,621.83 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, FRED Employer name Nassau Health Care Corp. Amount $62,621.68 Date 03/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUMINELLO, LINDA J Employer name Village of Massapequa Park Amount $62,621.32 Date 06/16/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, PHILIP T Employer name Suffolk County Amount $62,621.01 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIN, XIN Employer name Dept of Financial Services Amount $62,621.00 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROHMAN, MELINDA J Employer name Fourth Jud Dept - Nonjudicial Amount $62,620.96 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DOUGLAS L Employer name Dept Labor - Manpower Amount $62,620.74 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLON, KAREN M Employer name Washington Corr Facility Amount $62,620.56 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LISA A Employer name Sunmount Dev Center Amount $62,620.40 Date 11/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, DARRELL B Employer name Village of Hempstead Amount $62,620.13 Date 02/06/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GROGAN, SANDRA J Employer name Office of Mental Health Amount $62,619.98 Date 09/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANZANDT, JOYCE E Employer name SUNY Albany Amount $62,619.98 Date 03/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, JUAN C Employer name City of Glen Cove Amount $62,619.29 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, JASON T Employer name Town of Holland Amount $62,619.13 Date 10/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, KENNETH Employer name Town of Schodack Amount $62,619.06 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIBACH, COLEEN M Employer name Off of The State Comptroller Amount $62,619.02 Date 02/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DEBRA M Employer name Hudson Valley DDSO Amount $62,618.75 Date 07/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLS, MATTIE R Employer name New York Public Library Amount $62,618.68 Date 10/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIER, CATHERINE D Employer name Westchester County Amount $62,618.62 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ROBERT D, JR Employer name Suffolk County Amount $62,618.51 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVLAND, SHANE M Employer name Town of Niagara Amount $62,618.33 Date 01/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KERRON Employer name Hudson Valley DDSO Amount $62,618.25 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONA, KIMBERLY A Employer name Division of State Police Amount $62,617.95 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAU, MERCEDES Employer name New York Public Library Amount $62,617.91 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERDMAN, LINDA L Employer name Gouverneur CSD Amount $62,617.71 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, STEPHEN R Employer name Town of Clifton Park Amount $62,617.71 Date 11/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, DAVID L Employer name Division of State Police Amount $62,617.56 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLARDS, FREDDIE L Employer name Dept Transportation Region 9 Amount $62,617.48 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, JOHN T Employer name Erie County Amount $62,617.44 Date 11/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPE, BARBARA D Employer name Town of Hempstead Amount $62,617.42 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN AUSDLE, JAMIE M Employer name State Insurance Fund-Admin Amount $62,617.13 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, MICHAEL G Employer name Smithtown CSD Amount $62,617.08 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIAME, JEANNE M Employer name Levittown UFSD-Abbey Lane Amount $62,617.00 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMPLE, MICHAEL B Employer name Queens Borough Public Library Amount $62,616.99 Date 02/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENBERG, DENISE M Employer name Dept Labor - Manpower Amount $62,616.96 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADT, PENNY L Employer name Department of Tax & Finance Amount $62,616.92 Date 03/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMEY, JAMES P, JR Employer name Village of New York Mills Amount $62,616.86 Date 01/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WINSLOW, BRIAN C Employer name Yates County Amount $62,616.77 Date 01/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, THOMAS L Employer name Town of Southampton Amount $62,616.60 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTER, ANDREA J Employer name Temporary & Disability Assist Amount $62,616.59 Date 05/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMP, LISA J Employer name Roswell Park Cancer Institute Amount $62,616.46 Date 11/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, CHRISTOPHER M Employer name Dept Labor - Manpower Amount $62,616.32 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LAMONT A Employer name SUNY Health Sci Center Brooklyn Amount $62,616.31 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DENISE A Employer name Central NY DDSO Amount $62,616.07 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MULLEN, KARIN M Employer name HSC at Syracuse-Hospital Amount $62,616.00 Date 05/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THARAS, TIMOTHY J Employer name Town of Kent Amount $62,615.66 Date 04/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCI, PETER C Employer name Department of Tax & Finance Amount $62,615.38 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, CATHERINE L Employer name Inst For Basic Res & Ment Ret Amount $62,615.21 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASELLO, SANDY A Employer name Onondaga County Amount $62,615.10 Date 04/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKEFIELD, GARRETT T Employer name Nassau County Amount $62,614.47 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAK, JOSEPH Y Employer name Erie County Medical Center Corp. Amount $62,613.88 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPRIOLA, NANCY Employer name Lindenhurst UFSD Amount $62,613.77 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, KRISTINE Employer name City of Mount Vernon Amount $62,613.59 Date 12/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, SUSAN L Employer name Clinton County Amount $62,613.36 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICUD, MARK G Employer name Westchester Health Care Corp. Amount $62,613.04 Date 04/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONDERS, LIBERTY P Employer name South Jefferson CSD Amount $62,613.00 Date 10/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANTLE, PHILIP D Employer name Western New York DDSO Amount $62,613.00 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ERIC R Employer name City of Watertown Amount $62,612.54 Date 08/08/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POMEROY, TANYA L Employer name Sullivan Corr Facility Amount $62,612.46 Date 08/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKAWINSKI, WENDY M Employer name Dept Labor - Manpower Amount $62,612.16 Date 10/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, MARY BETH Employer name Albany County Amount $62,611.97 Date 01/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, WANDA S Employer name Supreme Ct-1St Criminal Branch Amount $62,611.50 Date 07/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOUNDOURAKIS, IRENE Employer name Nassau Health Care Corp. Amount $62,611.41 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, PATRICIA Employer name Suffolk County Amount $62,611.40 Date 06/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLACE, SALVATORE Employer name City of Glen Cove Amount $62,611.20 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELLACCI, DIANE M Employer name Carmel CSD Amount $62,611.10 Date 09/13/1996 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