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 ADAMSKI, CHARLES A Employer name Central Square CSD Amount $58,809.74 Date 10/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARASS, HAROUN A Employer name Westchester Health Care Corp. Amount $58,809.12 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMBERT, DAVID W Employer name Town of Porter Amount $58,808.98 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLEN, ELLEN M Employer name Rush-Henrietta CSD Amount $58,808.95 Date 02/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETTA, ANTHONY, JR Employer name Dept Transportation Reg 2 Amount $58,808.94 Date 09/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHL, COLLEEN A Employer name Fairport CSD Amount $58,808.31 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLI, DEBRA A Employer name Sachem CSD at Holbrook Amount $58,808.16 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNER, TRACY L Employer name SUNY College at Cortland Amount $58,808.15 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHARINE F Employer name Metro New York DDSO Amount $58,807.94 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLACK, GHENAIDA M Employer name Education Department Amount $58,807.84 Date 01/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, MICHAEL H Employer name Department of Tax & Finance Amount $58,807.58 Date 02/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONESCHI, MARIE Employer name Bellmore Memorial Library Amount $58,807.54 Date 11/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANE, GREGORY J Employer name Niagara Frontier Trans Auth Amount $58,807.31 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIANO, TONYIA L Employer name Hudson Valley DDSO Amount $58,807.22 Date 09/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERWIN, ANNMARIE R Employer name Erie County Amount $58,807.21 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, DAWANDA D Employer name Hudson Valley DDSO Amount $58,807.16 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDT, MARKUS M Employer name Fishers Fire District Amount $58,806.52 Date 04/03/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERRARA, ANDREW Employer name Bethpage UFSD Amount $58,806.36 Date 12/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPACSKA, JEANNE E Employer name Sachem CSD at Holbrook Amount $58,805.53 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, THOMAS W Employer name Children & Family Services Amount $58,805.24 Date 06/16/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, SUSAN E Employer name HSC at Syracuse-Hospital Amount $58,805.17 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORE, PHILIP S Employer name Village of Scarsdale Amount $58,805.17 Date 10/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, BRENDA J Employer name NYS Office People Devel Disab Amount $58,805.10 Date 03/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITTER, CHRISTOPHER M Employer name Dept Transportation Region 6 Amount $58,805.05 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, LUIS, JR Employer name Downstate Corr Facility Amount $58,804.92 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZO, PHILLIS M Employer name Nassau County Amount $58,804.86 Date 03/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCO, CHRISTINE M Employer name Cayuga County Amount $58,804.66 Date 07/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, ASHLEY L Employer name Five Points Corr Facility Amount $58,804.03 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESFORD, BRIDGETTE Employer name Erie County Amount $58,803.77 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, KELLY V Employer name Brockport CSD Amount $58,803.73 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBBIE, ANGELA A Employer name Brockport CSD Amount $58,803.73 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JOHNETTA C Employer name Department of Motor Vehicles Amount $58,803.55 Date 09/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, JEREMAIH F Employer name Clinton Corr Facility Amount $58,803.31 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, FRANCES E Employer name Boces-Wayne Finger Lakes Amount $58,803.24 Date 10/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRONCILLITO, LORRAINE Employer name Marlboro CSD Amount $58,803.00 Date 09/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON HUNKE, MAELEA S Employer name Madison County Amount $58,802.16 Date 12/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLL, KRYSTEN L Employer name Health Research Inc Amount $58,801.61 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARBONNEAU, ADAM J Employer name Boces-Rensselaer Columbia Gr'N Amount $58,801.45 Date 02/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSSEN, PATRICK J Employer name Lynbrook UFSD Amount $58,800.55 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEYHL, JOSEPH T Employer name Sachem CSD at Holbrook Amount $58,800.40 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABEK, JOSANNA M Employer name Woodbourne Corr Facility Amount $58,800.26 Date 04/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENAUD, PAUL J Employer name Jefferson County Amount $58,800.17 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAIR, CAROLYN M Employer name Town of Greenburgh Amount $58,799.90 Date 03/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGIA, CARSON A Employer name Lakeview Shock Incarc Facility Amount $58,799.60 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADINOLFI, RICHARD A Employer name City of Buffalo Amount $58,799.24 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIENHARDT, ARTHUR P Employer name Onondaga County Amount $58,798.79 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, SHAUN P Employer name Town of Oyster Bay Amount $58,798.37 Date 11/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFONNER, JOSEPH A Employer name Orleans Corr Facility Amount $58,798.09 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARZULLO, PAUL J Employer name HSC at Syracuse-Hospital Amount $58,798.07 Date 02/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURNEY, JOHN C Employer name Orleans Corr Facility Amount $58,797.66 Date 01/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, MIKEAL H Employer name Dpt Environmental Conservation Amount $58,797.10 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHER, RICHARD D C Employer name City of Little Falls Amount $58,797.02 Date 10/03/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUIZ, PENNY A Employer name Jefferson County Amount $58,796.55 Date 10/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, LAMONT I Employer name Lindenhurst UFSD Amount $58,796.48 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONA, JAMES P Employer name Dept Transportation Region 10 Amount $58,796.29 Date 12/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, JOHN Employer name Off of The Med Inspector Gen Amount $58,795.62 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MELISSA J Employer name Delaware County Amount $58,795.60 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMLINSON, CRAIG J Employer name Yonkers City School Dist Amount $58,795.58 Date 08/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTKEVICH, JOANN Employer name Palisades Int St Pk Comm Nonst Amount $58,795.54 Date 09/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACKEN, MICHAEL L Employer name Town of Hornellsville Amount $58,795.40 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMBRIANO, LINDA A Employer name Dept Transportation Region 10 Amount $58,795.26 Date 06/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLE, BRIAN D Employer name Warren County Amount $58,795.13 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHERS, CHRISTOPHER N Employer name Cayuga Correctional Facility Amount $58,794.66 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, GREGG E Employer name Nassau County Amount $58,794.58 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, DENNIS Employer name Nassau County Amount $58,794.58 Date 09/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILCH, ERIC J Employer name Nassau County Amount $58,794.58 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITWORTH, JOSHUA J Employer name Nassau County Amount $58,794.58 Date 11/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTOR, DEANNA M Employer name Office of Court Administration Amount $58,794.06 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, COLLEEN J Employer name Finger Lakes DDSO Amount $58,793.84 Date 12/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUB, LAWRENCE E, III Employer name Taconic DDSO Amount $58,793.39 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, CAROL A Employer name Sewanhaka CSD Amount $58,793.17 Date 08/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILIO, KAREN M Employer name Sewanhaka CSD Amount $58,793.17 Date 11/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARELL, DANIEL A Employer name Orleans Corr Facility Amount $58,792.85 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERSEY, RICHARD D Employer name Town of Highlands Amount $58,792.65 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETTI, JENNIFER A Employer name Cornell University Amount $58,792.50 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAU, GARY D Employer name Town of Marion Amount $58,792.49 Date 01/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAMPALONE, MICHAEL J Employer name Port Authority of NY & NJ Amount $58,791.77 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEACOCK, SUSAN A Employer name Gouverneur Correction Facility Amount $58,791.28 Date 08/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JEFF C Employer name Great Meadow Corr Facility Amount $58,791.11 Date 03/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLILAND, THERESA A Employer name Livingston County Amount $58,790.93 Date 09/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFAN, ROBIN A Employer name Chautauqua County Amount $58,790.75 Date 03/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESGE, KEVIN W Employer name Dept Transportation Region 9 Amount $58,789.91 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSA, MANETTE A Employer name Shoreham-Wading River CSD Amount $58,789.64 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EYBERS, ANDREW N Employer name Boces-Rockland Amount $58,789.17 Date 06/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCURRY, KIM A Employer name Thruway Authority Amount $58,789.14 Date 02/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBEL, DOROTHY Employer name Erie County Amount $58,789.04 Date 05/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRELAND, DAVID S Employer name Dept Transportation Region 8 Amount $58,788.98 Date 02/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANOWICZ, PAUL J Employer name Rensselaer County Amount $58,788.65 Date 05/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZORABEDIAN, MARIA P Employer name Lakeland CSD of Shrub Oak Amount $58,788.60 Date 09/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, KIERSTEN A Employer name Department of Transportation Amount $58,788.57 Date 12/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKESSINIS, MICHAEL Employer name Columbia County Amount $58,787.94 Date 02/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELKHARROUBI, BOUCHTA Employer name Westchester County Amount $58,787.60 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENDORE, TRICIA A Employer name Supreme Court Clks & Stenos Oc Amount $58,787.55 Date 05/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREETER, MICHAEL D Employer name Canton Housing Authority Amount $58,787.07 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKSDALE, AUDREY L Employer name Children & Family Services Amount $58,787.05 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMED, MIRMONIR U Employer name Dept Transportation Reg 11 Amount $58,786.94 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIDERENCEL, RONALD P Employer name Otsego County Amount $58,786.70 Date 06/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHALEN, DANIEL R Employer name Dept Transportation Region 7 Amount $58,786.46 Date 11/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKER, MARK H Employer name Wayne County Amount $58,786.18 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENN, LAURA H Employer name Port Authority of NY & NJ Amount $58,786.00 Date 05/21/1990 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