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 BASCOM, MICHELLE Employer name Education Department Amount $59,447.70 Date 06/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTERA, ROBERT A Employer name Education Department Amount $59,447.70 Date 05/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JASON G Employer name Off of The State Comptroller Amount $59,447.70 Date 05/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERALD, CHRISTOPHER R Employer name Off of The State Comptroller Amount $59,447.70 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, LAUREN M Employer name Off of The State Comptroller Amount $59,447.70 Date 06/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUB, DAVID M Employer name Office For Technology Amount $59,447.70 Date 12/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASELLA, TIMOTHY J Employer name Office For Technology Amount $59,447.70 Date 01/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBERT, BRET K Employer name Office For Technology Amount $59,447.70 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, COURTNEY J Employer name Office For Technology Amount $59,447.70 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAY, JOSH Employer name Office For Technology Amount $59,447.70 Date 04/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKWARE, JAMES T Employer name Office For Technology Amount $59,447.70 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANOU, BARTHELEMY Employer name Office For Technology Amount $59,447.70 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIELINSKI, RYAN J Employer name Office For Technology Amount $59,447.70 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISSELL, KRISTIN M Employer name State Insurance Fund-Admin Amount $59,447.70 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILKINS, BRIAN T Employer name State Insurance Fund-Admin Amount $59,447.70 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILKINS, KATHLEEN A Employer name State Insurance Fund-Admin Amount $59,447.70 Date 03/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NANDIKAM, PUSHPA PHANI R Employer name State Insurance Fund-Admin Amount $59,447.70 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUASH, KERON T Employer name Fishkill Corr Facility Amount $59,447.43 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVICH, MICHAEL P Employer name Suffolk County Amount $59,447.39 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILCHRIST, CLARENCE Employer name Metro New York DDSO Amount $59,447.38 Date 06/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTERO, NORA Employer name Central Islip UFSD Amount $59,447.20 Date 10/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIERA, MARIA Employer name Central Islip UFSD Amount $59,447.20 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, DONNA J Employer name Cortland County Amount $59,447.08 Date 03/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUBERT, NATHAN W Employer name Clinton County Amount $59,447.04 Date 02/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANIGAN, ROBERT T Employer name East Islip UFSD Amount $59,447.01 Date 08/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIDDER, DEBORAH J Employer name Western New York DDSO Amount $59,446.38 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, TINA M Employer name City of Troy Amount $59,446.32 Date 12/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSS, STEPHEN R Employer name Thruway Authority Amount $59,446.25 Date 01/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATFIELD, JASON P Employer name Town of Putnam Valley Amount $59,446.11 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, SHANNON L Employer name Orange County Amount $59,445.90 Date 10/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIRDO, SEBASTIAN Employer name Town of Greece Amount $59,445.78 Date 12/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNOZEK, GREGORY Employer name Department of Tax & Finance Amount $59,445.20 Date 12/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYE, MICHELE A Employer name Hale Creek Asactc Amount $59,445.19 Date 08/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, MICHAEL P Employer name Central NY Psych Center Amount $59,444.99 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORGE, MATTHEW L Employer name Steuben County Amount $59,444.56 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MARISSA N Employer name Town of North Hempstead Amount $59,444.47 Date 01/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUGHERTY, DANIEL E Employer name City of Watertown Amount $59,444.42 Date 02/21/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KHAMMAR, NICK M Employer name West Genesee CSD Amount $59,444.18 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, JENNIFER M Employer name Appellate Div 3Rd Dept Amount $59,443.80 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LERKINS, CAROL S Employer name Appellate Div 4Th Dept Amount $59,443.80 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPIELA, LAURA A Employer name Appellate Div 4Th Dept Amount $59,443.80 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINCOLN, CRYSTAL A Employer name Fourth Jud Dept - Nonjudicial Amount $59,443.80 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, ADAM M Employer name Onondaga County Amount $59,443.64 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALKA-ARMSTRONG, KATHLEEN A Employer name City of Buffalo Amount $59,443.22 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODHEAD, DOROTHY A Employer name Children & Family Services Amount $59,442.58 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, FRANK A Employer name NYS Office People Devel Disab Amount $59,442.24 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, RICHARD M Employer name SUNY Stony Brook Amount $59,442.04 Date 06/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, KAREN A Employer name Monroe County Amount $59,442.03 Date 05/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAURO, CHRISTOPHER R Employer name Children & Family Services Amount $59,441.98 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ASHLEY M Employer name HSC at Syracuse-Hospital Amount $59,441.98 Date 06/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, NICHOLAS L Employer name Children & Family Services Amount $59,441.97 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, RAE A Employer name St Lawrence Psych Center Amount $59,441.80 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, MICHAEL P Employer name City of Tonawanda Amount $59,441.47 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIEGER, THERESA Employer name Uniondale UFSD Amount $59,441.24 Date 02/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELFIGLIO, CARL Employer name Boces-Ulster Amount $59,441.16 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIKE, BEVERLY J Employer name Town of Dickinson Amount $59,440.94 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACE, ROBERT T Employer name Buffalo Sewer Authority Amount $59,440.65 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, WESLEY K Employer name Westchester County Amount $59,440.13 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARONCZYK, CAROL A Employer name Manhasset UFSD Amount $59,439.98 Date 01/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCCIO, ANYA O Employer name No Tonawanda Public Library Amount $59,439.88 Date 10/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRANCA, JOSEPH Employer name Dept Transportation Region 5 Amount $59,439.73 Date 07/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ZACHARY E Employer name Mohawk Correctional Facility Amount $59,439.54 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGLE, MICHAEL J Employer name Albion Corr Facility Amount $59,439.30 Date 03/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILCHINSKY, CHRISTIAN M Employer name Albany County Amount $59,438.91 Date 01/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADICE, JOHN D Employer name Broome County Amount $59,438.61 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGERTY, ZEBULUN O Employer name Columbia County Amount $59,438.17 Date 09/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURT, AUGUSTUS M Employer name Watertown Corr Facility Amount $59,438.16 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, ROSELINE Employer name Finkelstein Memorial Library Amount $59,438.06 Date 11/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, KRISTA E Employer name Oneida County Amount $59,437.95 Date 10/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, RYAN T Employer name Mid-State Corr Facility Amount $59,437.93 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE ROY, JEFFREY Employer name Suffolk County Amount $59,437.90 Date 06/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JASON C Employer name Supreme Ct-1St Criminal Branch Amount $59,437.69 Date 08/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAS, RANJAN K Employer name Office For Technology Amount $59,437.68 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMIUNU AUGUSTUS, GRACE Employer name NYC Family Court Amount $59,437.65 Date 05/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SUZE, LYNETTE V Employer name Uniondale UFSD Amount $59,437.63 Date 10/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAIM, KIM Employer name Department of Health Amount $59,437.30 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JEREMY L Employer name Division of Veterans' Affairs Amount $59,436.78 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAIT, JENNIFER R Employer name Dpt Environmental Conservation Amount $59,436.78 Date 09/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, JEREMY J Employer name Monroe County Amount $59,436.44 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MICELI, DONNA Employer name Village of Bayville Amount $59,436.24 Date 07/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, THOMAS G Employer name Ontario County Amount $59,436.08 Date 02/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDEZ, CRISTOBAL Employer name Port Authority of NY & NJ Amount $59,436.00 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEREAU, JASON H Employer name St Lawrence Psych Center Amount $59,435.59 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALZLER, DENA M Employer name Western New York DDSO Amount $59,435.25 Date 08/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURLANDER, FRANK Employer name Shawangunk Correctional Facili Amount $59,435.20 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUTUS, EMILE Employer name Kingsboro Psych Center Amount $59,434.72 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, TUANA J Employer name Fishkill Corr Facility Amount $59,434.68 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAINE, LUKE T Employer name Montgomery County Amount $59,434.34 Date 07/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESERVEY, DANIELLE M, MS Employer name Suffolk County Amount $59,434.31 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POP, IOAN Employer name Lakeland CSD of Shrub Oak Amount $59,434.12 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, ANTHONY E Employer name Chenango County Amount $59,433.32 Date 05/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUMMINO, DEANNA S Employer name Central NY DDSO Amount $59,433.15 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, S MICHELE Employer name Temporary & Disability Assist Amount $59,432.97 Date 10/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOZOGIAN, ARTHUR J Employer name SUNY Empire State College Amount $59,432.76 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, MARIVEL G Employer name Bedford CSD Amount $59,432.75 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEISCH, CAROLYN U Employer name Jefferson County Amount $59,432.59 Date 10/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLOTSON, SARAH G Employer name Binghamton Childrens Services Amount $59,432.36 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYERSE, PAUL E, JR Employer name Town of Evans Amount $59,432.33 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELCAMP, MARK A Employer name SUNY College at Fredonia Amount $59,431.82 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JONATHAN T Employer name Ulster Correction Facility Amount $59,431.82 Date 07/21/2009 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