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 THOMAS, JOHN A, JR Employer name Lansingburgh CSD at Troy Amount $61,445.73 Date 08/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, MICHAEL W Employer name Shawangunk Correctional Facili Amount $61,445.65 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, GREG R Employer name Cornell University Amount $61,445.55 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, RICHARD D, III Employer name City of Plattsburgh Amount $61,445.26 Date 03/20/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COWER, PRISCILLA E Employer name Broome DDSO Amount $61,444.99 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCI, MICHAEL N Employer name Town of Oyster Bay Amount $61,444.90 Date 05/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, HEATHER E Employer name Monroe County Amount $61,444.88 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONHEADY, KEVIN D Employer name Monroe County Amount $61,444.85 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTINO, LISA A Employer name Long Beach City School Dist 28 Amount $61,444.43 Date 10/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK-GOLDSTON, LILA D Employer name Nassau Health Care Corp. Amount $61,444.16 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIEPIELA, PATRICIA A. Employer name Erie County Medical Center Corp. Amount $61,443.58 Date 06/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, ELMER K, JR Employer name Highlnd Falls-Ft Mntgomery CSD Amount $61,443.54 Date 05/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, DALE Employer name Seaford UFSD Amount $61,443.54 Date 04/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARPA, MICHAEL A Employer name Port Authority of NY & NJ Amount $61,443.34 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEVINE, DEBRA R Employer name Assembly Ways & Means Committ Amount $61,443.24 Date 06/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDNER, LOUIS M Employer name Village of Garden City Amount $61,442.85 Date 05/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHAM, STEPHEN A, III Employer name Town of Guilderland Amount $61,442.72 Date 02/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTOSO, MICHEAL S Employer name Village of Farmingdale Amount $61,442.72 Date 09/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTCHER, MARTHA M Employer name Western New York DDSO Amount $61,442.60 Date 11/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BERNADETTE A Employer name Brooklyn Public Library Amount $61,441.74 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CAITLIN J Employer name Department of Transportation Amount $61,441.72 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYHURST, DANIEL D Employer name Brentwood UFSD Amount $61,441.33 Date 05/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPPLE, MICHAEL R Employer name Village of Garden City Amount $61,441.03 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, CHARLES Employer name Town of Oyster Bay Amount $61,440.82 Date 05/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURBELO, JONATHAN Employer name Yonkers City School Dist Amount $61,440.78 Date 02/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MICHAEL J Employer name NYS Power Authority Amount $61,440.66 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASH, PATRICIA W Employer name Somers CSD Amount $61,440.65 Date 09/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAULO, ERNEST J, JR Employer name Schenectady County Amount $61,440.42 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDNY, MARY ANN Employer name Erie County Amount $61,439.76 Date 08/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, GALE Employer name Children & Family Services Amount $61,439.50 Date 03/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBSAM, BEATRICE Employer name Southampton UFSD Amount $61,439.41 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCURI, THOMAS P Employer name Utica City School Dist Amount $61,439.15 Date 05/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOIA, SAMUEL D Employer name Town of West Seneca Amount $61,438.75 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDAPPARAYIL, CYRIAC MATHEW Employer name NYS Veterans Home at St Albans Amount $61,438.30 Date 10/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSEKNECHT, ERIC D Employer name Albion Corr Facility Amount $61,438.05 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, ARLETT Employer name Port Authority of NY & NJ Amount $61,438.00 Date 09/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTOR, PAUL D Employer name County Clerks Within NYC Amount $61,437.80 Date 08/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITA, LYNNE A Employer name City of Rochester Amount $61,437.58 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRILLOSE, MICHAEL P Employer name Niskayuna CSD Amount $61,437.50 Date 01/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, MARIO A Employer name Children & Family Services Amount $61,437.48 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISGULA, LIAN M Employer name Schenectady County Amount $61,437.29 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITFORD, SAMUEL W Employer name Mohawk Correctional Facility Amount $61,437.21 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERELI, JOHN T Employer name Sachem CSD at Holbrook Amount $61,437.18 Date 02/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, MARK J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $61,437.09 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, TONYA L Employer name Schenectady County Amount $61,436.81 Date 11/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGER, ANNA E Employer name Rochester City School Dist Amount $61,436.40 Date 12/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, MARY E Employer name Rensselaer County Amount $61,436.36 Date 08/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICHON, GREGORY P Employer name Wende Corr Facility Amount $61,436.12 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREYETTE, MARY P Employer name Cornell University Amount $61,436.04 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTE, JAMIN E Employer name Dept of Economic Development Amount $61,436.02 Date 09/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMON, THOMAS R Employer name Columbia County Amount $61,435.77 Date 08/31/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURTEVANT, MATTHEW E Employer name Orleans Corr Facility Amount $61,435.63 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCA, MATILDE M Employer name NYS Power Authority Amount $61,435.34 Date 04/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKETT, DENESE E Employer name Brooklyn DDSO Amount $61,434.92 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAGAN, ROSEMARIE C Employer name HSC at Syracuse-Hospital Amount $61,434.90 Date 09/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LAURIE Employer name Buffalo Psych Center Amount $61,433.87 Date 11/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHAN-DUNCAN, JOAN A Employer name SUNY Stony Brook Amount $61,433.29 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, NANCY C Employer name Erie County Amount $61,432.62 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, SHERRY L Employer name Broome County Amount $61,432.55 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILAIRE, ROSELAINE Employer name SUNY Stony Brook Amount $61,431.96 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, NICOLE M Employer name SUNY at Stony Brook Hospital Amount $61,431.91 Date 11/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MICHAEL J, JR Employer name Great Meadow Corr Facility Amount $61,431.83 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMAGO, ABBY N Employer name Justice Center For Protection Amount $61,431.49 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, ERIN M Employer name Thruway Authority Amount $61,431.26 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICE, JEAN ROBERT Employer name Town of Ramapo Amount $61,431.21 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECORE, RICHARD L, III Employer name Adirondack Correction Facility Amount $61,430.71 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAN DOMENICO, MICHAEL C Employer name SUNY Stony Brook Amount $61,430.58 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GREGORY, TERRY Employer name Manhattan Psych Center Amount $61,430.08 Date 05/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALKER, DOROTHY Employer name Cayuga County Amount $61,429.98 Date 03/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMIDA, MICHAEL J, JR Employer name Otisville Corr Facility Amount $61,429.62 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEFENDORF, PAUL A Employer name Department of Motor Vehicles Amount $61,429.01 Date 11/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, JANICE A N Employer name Clinton County Amount $61,428.87 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, JOHN P Employer name Boces-Broome Delaware Tioga Amount $61,428.80 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRICE, COLLEEN G Employer name Clinton County Amount $61,428.77 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, JEANNE-MARIE Employer name NYS Power Authority Amount $61,428.38 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERHUNE, ALBERT E, JR Employer name Port Authority of NY & NJ Amount $61,428.12 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLEY-MOSES, SANDRA Employer name Bernard Fineson Dev Center Amount $61,428.08 Date 12/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARACUENTE, JASON Employer name NY Institute Special Education Amount $61,427.82 Date 08/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTCH-LE BLANC, JESSIE A Employer name Clinton County Amount $61,427.69 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIORE, CHARLES K Employer name Erie County Amount $61,427.47 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOS, FELICIA A Employer name Fishkill Corr Facility Amount $61,427.35 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, HEDDA I Employer name Bronx Psych Center Amount $61,427.25 Date 07/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIR, LOVETT J Employer name Hudson Valley DDSO Amount $61,427.18 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, MAUREEN G Employer name Cayuga County Amount $61,427.09 Date 06/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, WILLIAM T, JR Employer name Ulster County Amount $61,426.74 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSILAMA, MARY O Employer name NYS Veterans Home at St Albans Amount $61,426.60 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JOANNE Employer name Peekskill City School Dist Amount $61,426.48 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESBITT, EVELYN Employer name Inst For Basic Res & Ment Ret Amount $61,426.42 Date 12/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILKWORTH, BRIAN J Employer name Arlington CSD Amount $61,426.36 Date 07/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGATA, SAMUEL, JR Employer name Village of Upper Brookville Amount $61,425.60 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAJACIC, LYNN M Employer name Town of Evans Amount $61,425.40 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNSON, STACEY L Employer name NYS Power Authority Amount $61,425.13 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLLALI, SAPNA M Employer name Boces Madison Oneida Amount $61,425.11 Date 08/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELIZAIRE, JIMMY B Employer name Creedmoor Psych Center Amount $61,424.90 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DONALD V Employer name William Floyd UFSD Amount $61,424.83 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDENBURGH, DEBRA Employer name Schenectady County Amount $61,424.80 Date 09/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, SOL M Employer name New York City Childrens Center Amount $61,424.79 Date 02/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIDDER, STEVEN T Employer name Wyoming Corr Facility Amount $61,424.59 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEFFERS, KATHRYN M Employer name Division of State Police Amount $61,424.56 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, JAMES C, III Employer name Town of Canandaigua Amount $61,424.51 Date 10/26/2009 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