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 CONSTANTINE, THEA Employer name New York Public Library Amount $62,026.59 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARDI, RONALD R Employer name Onondaga County Amount $62,026.51 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPITZ, STEVEN C Employer name Thruway Authority Amount $62,026.49 Date 06/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRETZINGER, WILLIAM Employer name Spencerport CSD Amount $62,025.89 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNSPAUGH, JOELLE R Employer name Columbia County Amount $62,025.78 Date 12/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOTT, TRACY L Employer name Department of Health Amount $62,024.96 Date 04/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAUTMAN, CATHERINE E Employer name City of Buffalo Amount $62,024.86 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, JOHN F Employer name Willard Drug Treatment Campus Amount $62,024.11 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPHARDT, DANIEL A Employer name City of Rochester Amount $62,023.95 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMBERT, MARY C Employer name Madison County Amount $62,023.21 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZYBYL, DAVID R Employer name Erie County Amount $62,022.93 Date 05/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOERNER, BRANDON M Employer name Wende Corr Facility Amount $62,022.28 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, JACK C Employer name Niagara Falls Housing Authorit Amount $62,022.24 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, SHARON E Employer name Boces-Orange Ulster Sup Dist Amount $62,022.11 Date 11/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, JACQUELINE M Employer name Jefferson County Amount $62,021.90 Date 09/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMAN, WHITNEY E Employer name New York Public Library Amount $62,021.67 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADNA, CARRIE M Employer name New York Public Library Amount $62,021.67 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDEO, BALRAM Employer name City of Mount Vernon Amount $62,021.53 Date 06/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIO, CHARLES J Employer name Erie County Amount $62,021.10 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ARRIGO, GIUSEPPE A Employer name Bellmore-Merrick CSD Amount $62,020.92 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTOLONGO, LEANDRO R Employer name Village of Port Chester Amount $62,020.90 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM, MARY LOU Employer name Genesee County Amount $62,020.70 Date 01/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ESTHER M Employer name New York Public Library Amount $62,020.67 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AMANDA J Employer name New York Public Library Amount $62,020.65 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, CARMEN M Employer name Port Authority of NY & NJ Amount $62,020.45 Date 02/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMA, PAUL D Employer name New Rochelle City School Dist Amount $62,020.35 Date 10/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIANO, TIMOTHY J Employer name Children & Family Services Amount $62,020.26 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUZIER, JOHN C Employer name Cattaraugus County Amount $62,020.18 Date 01/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MICHAEL D Employer name Town of Hamburg Amount $62,020.14 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, JOSE M Employer name Port Authority of NY & NJ Amount $62,020.00 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMINGTON, TERESA L Employer name W NY Veterans Home at Batavia Amount $62,019.86 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKS, PAUL D Employer name Town of Smithtown Amount $62,019.73 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLBERT, DEBORAH E Employer name Education Department Amount $62,019.62 Date 06/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRZOZOWSKI, JOHN F, JR Employer name City of North Tonawanda Amount $62,019.35 Date 10/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CERBO, NICHOLAS A, JR Employer name City of Olean Amount $62,019.35 Date 04/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DEVIN K Employer name St Lawrence County Amount $62,019.34 Date 09/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALL, DARYL M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $62,019.27 Date 11/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAREN, ROHAN M Employer name City of New Rochelle Amount $62,019.11 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, KEVIN M Employer name Town of Grand Island Amount $62,018.84 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURER, MARGARET J Employer name Taconic DDSO Amount $62,018.62 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RASHID S Employer name Finger Lakes DDSO Amount $62,018.33 Date 03/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECK, CONSTANCE J Employer name Erie County Amount $62,018.17 Date 06/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLEY, LYNN J Employer name Woodbourne Corr Facility Amount $62,018.16 Date 11/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, JUDITH Employer name Orange County Amount $62,018.12 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMSLER, STEPHEN L Employer name Town of Ontario Amount $62,017.84 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNDERHILL, WENDY A Employer name Rochester City School Dist Amount $62,017.77 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, MATT J Employer name Green Haven Corr Facility Amount $62,017.71 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, MICHAEL F Employer name Monroe County Amount $62,017.40 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASKULA, PETER J Employer name HSC at Syracuse-Hospital Amount $62,017.30 Date 04/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, OLGA Employer name Third Jud Dept - Nonjudicial Amount $62,017.20 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIDONADO, JUAN Employer name Newburgh City School Dist Amount $62,017.18 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, MARC A Employer name Jefferson County Amount $62,017.16 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JOHN, SANDRA M Employer name Labor Management Committee Amount $62,017.12 Date 07/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARBOROUGH, JEROME Employer name Queens Borough Public Library Amount $62,017.11 Date 10/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, HEIDI Employer name Taconic DDSO Amount $62,017.11 Date 08/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMANDIN, JAMES R Employer name Town of Poughkeepsie Amount $62,016.99 Date 09/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, ADAH J Employer name Madison County Amount $62,016.88 Date 06/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNICKERBOCKER, DANIEL T Employer name HSC at Syracuse-Hospital Amount $62,016.81 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRONARDI, MICHAEL R Employer name Town of Ramapo Amount $62,016.79 Date 06/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, ROBERT A, JR Employer name Ulster County Amount $62,016.66 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KRYSTINA K Employer name City of Schenectady Amount $62,016.46 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FADDEN, CHRISTOPHER R Employer name Village of Lake Placid Amount $62,015.91 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGENTHAL, ANNA Employer name New York City Childrens Center Amount $62,015.21 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURNESS, STEPHANIE N Employer name Elmira Psych Center Amount $62,014.72 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, KAREN E Employer name Sag Harbor UFSD Amount $62,014.44 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULVER, SUSAN G Employer name New York State Assembly Amount $62,013.96 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARIO, PATRICIA M Employer name New York State Assembly Amount $62,013.96 Date 11/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALLESANDRO, MARGARET M Employer name Health Research Inc Amount $62,013.92 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPIERNIK, PAUL M Employer name Niagara Falls City School Dist Amount $62,013.58 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIERE, PRIMA J Employer name SUNY at Stony Brook Hospital Amount $62,013.30 Date 05/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNING, CHAD L Employer name Attica Corr Facility Amount $62,012.97 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, JERMAINE M Employer name Hudson Valley DDSO Amount $62,012.94 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMBACKER-THORNE, YETTA Employer name NYS Veterans Home at St Albans Amount $62,012.94 Date 11/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOODY, DAVID J Employer name SUNY Buffalo Amount $62,012.92 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECHINGER, PATRICIA A Employer name Town of Chester Amount $62,012.90 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, ELISA F Employer name Rensselaer County Amount $62,012.63 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, DEBORAH J Employer name Central NY DDSO Amount $62,012.58 Date 12/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVIANO, VINCENT A Employer name Nassau County Amount $62,012.50 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIGAN, STEPHANIE V Employer name SUNY Stony Brook Amount $62,012.48 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, CHAD D Employer name Saratoga County Amount $62,012.07 Date 08/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DION E Employer name Gowanda Correctional Facility Amount $62,011.70 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, ANNE M Employer name Suffolk County Amount $62,011.59 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUMMAR, CELINE Employer name Nassau Health Care Corp. Amount $62,011.37 Date 12/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, TISHEKA K Employer name New York City Childrens Center Amount $62,011.29 Date 12/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMEXANT, CLAUDE A Employer name Dept of Public Service Amount $62,011.04 Date 04/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTCHKISS, BRIAN Employer name Division of State Police Amount $62,011.04 Date 03/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHLEBUS, MATTHEW J Employer name Dpt Environmental Conservation Amount $62,011.04 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAMOLARO-HARMON, BARBARA A Employer name Central NY DDSO Amount $62,010.97 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBINOVA, LIDA Employer name Queens Borough Public Library Amount $62,010.76 Date 04/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDELMAN, LARRY T Employer name City of Hudson Amount $62,010.63 Date 10/31/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ISMAIL, AHMED B Employer name Port Authority of NY & NJ Amount $62,010.00 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, KIMLOY N Employer name Port Authority of NY & NJ Amount $62,010.00 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNO, ROSE MARY Employer name Rochester City School Dist Amount $62,009.41 Date 10/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, VICTOR Employer name New York Public Library Amount $62,009.40 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMANZO, EILEEN S Employer name Town of Smithtown Amount $62,008.80 Date 05/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOVA, WILLIAM J Employer name Norwood-Norfolk CSD Amount $62,008.00 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORST, THERESA L Employer name Schoharie County Amount $62,007.89 Date 09/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAKI, SHEHAB Employer name Mohawk Valley Psych Center Amount $62,007.84 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROTHERTON, DEBORAH A Employer name Five Points Corr Facility Amount $62,007.77 Date 08/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURFIELD, JOHN J Employer name New York Public Library Amount $62,007.13 Date 02/20/1996 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