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 NUPP, CAROLE Employer name Nassau County Amount $57,843.07 Date 12/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMBERT, DIANELLA M Employer name Nassau County Amount $57,843.07 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEILER, ANNE M Employer name Nassau County Amount $57,843.07 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAIN, HEATHER A Employer name Tompkins County Amount $57,843.04 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLMAN, KURT A Employer name Town of Victor Amount $57,842.97 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARQUES L Employer name Broome DDSO Amount $57,842.96 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEPLER, MICHAEL W Employer name Village of Johnson City Amount $57,842.79 Date 06/13/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOOVER, JAMES G Employer name Town of New Paltz Amount $57,842.76 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, JAMES D Employer name Dutchess County Amount $57,842.34 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, DANIELLE M Employer name Rensselaer County Amount $57,841.97 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, ROBERT H Employer name SUNY Health Sci Center Brooklyn Amount $57,841.86 Date 05/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KAMEO S Employer name Western New York DDSO Amount $57,841.32 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, JOHN C Employer name Schuyler County Amount $57,841.20 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWARD, JANET B Employer name Chautauqua County Amount $57,841.16 Date 06/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CSAJKO, JAMES R Employer name Town of Oyster Bay Amount $57,841.00 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARLOW, ALICE M Employer name Central Islip UFSD Amount $57,840.98 Date 10/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNING, RONALD L Employer name Village of Orchard Park Amount $57,840.70 Date 06/27/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAIN, JASMINE N Employer name Taconic DDSO Amount $57,840.43 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIAZZO, ANGELA M Employer name Cayuga County Amount $57,840.30 Date 07/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOXALL, DANIEL C Employer name Oneida County Amount $57,839.92 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ROBERT J Employer name Franklin Corr Facility Amount $57,839.79 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, DOUGLAS R Employer name Office of Technology-Inst Amount $57,839.52 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISSEMAN, JOHN P Employer name Town of La Grange Amount $57,839.25 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, HEATHER M Employer name Livingston County Amount $57,838.94 Date 03/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VLACK, KIMBERLY Employer name Green Haven Corr Facility Amount $57,838.79 Date 10/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORKS, ARMANUEL Employer name Albion Corr Facility Amount $57,838.71 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, SANDRA K Employer name Altmar-Parish-Williamstown CSD Amount $57,838.56 Date 07/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC KINNON, MARY A Employer name Dpt Environmental Conservation Amount $57,838.42 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATISTA, DENIS Employer name NY City St Pk And Rec Regn Amount $57,838.09 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, JAMIE L Employer name Supreme Court Clks & Stenos Oc Amount $57,837.78 Date 02/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, LINDA B Employer name Essex County Amount $57,837.70 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, ANITA L Employer name Mid-State Corr Facility Amount $57,837.36 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, MIGDALIA Employer name Islip UFSD Amount $57,837.28 Date 02/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POVERO, DIANA L Employer name Willard Drug Treatment Campus Amount $57,837.18 Date 02/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLAN, AILISH Employer name New York City Childrens Center Amount $57,837.00 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEYO, CHRISTINA M Employer name SUNY College Techn Morrisville Amount $57,836.95 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUTHOUSE, KATHLEEN Employer name City of Canandaigua Amount $57,836.85 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPIERSKI, HENRY A, III Employer name Rochester Psych Center Amount $57,836.76 Date 05/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAPE, RYAN R Employer name Monroe County Amount $57,836.73 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NISSI, MARIA C Employer name Tompkins County Amount $57,836.70 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZZIE, ANGELA M Employer name Rockland Psych Center Amount $57,836.35 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERDORF, JACQUELINE A Employer name Department of Tax & Finance Amount $57,835.88 Date 10/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HENRY, TREVOR J Employer name Elmira Corr Facility Amount $57,835.71 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATE, RAY V Employer name Children & Family Services Amount $57,835.54 Date 01/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDGE, DEBRA A Employer name Long Island Dev Center Amount $57,835.18 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERARIO, WILLIAM L Employer name Broome DDSO Amount $57,834.91 Date 09/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLISIO, ANGELA C Employer name Metropolitan Trans Authority Amount $57,834.87 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPATA, JOSE R Employer name Helen Hayes Hospital Amount $57,834.57 Date 06/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAUDILL, WILLARD A Employer name Steuben County Amount $57,834.57 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALAZZOLA, JENNIFER R Employer name Nassau County Amount $57,834.30 Date 11/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWLETT, LARRY P Employer name Town of Brasher Amount $57,834.16 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPSKI, CHRISTOPHER T Employer name Education Department Amount $57,833.62 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, ANDREW D Employer name Dept Transportation Region 7 Amount $57,833.17 Date 04/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLICHIO, MICHAEL A Employer name Albion Corr Facility Amount $57,832.97 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFREY, AMELIA M Employer name SUNY College Techn Morrisville Amount $57,832.87 Date 11/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASEWICZ, TRACEY L Employer name Central NY DDSO Amount $57,832.62 Date 08/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORZAGLIA, MICHELE Employer name Croton Harmon UFSD Amount $57,832.49 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, MATTHEW J Employer name Orleans Corr Facility Amount $57,832.43 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARISSIMI, JAMES A Employer name Five Points Corr Facility Amount $57,831.79 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUGHINGHOUSE, ROY J Employer name Oneida County Amount $57,831.73 Date 12/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAYTON, JON R Employer name Boces Wash'sar'War'Ham'Essex Amount $57,831.56 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KERWIN L Employer name City of Rochester Amount $57,831.33 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, WILLIAM M Employer name Off of The State Comptroller Amount $57,831.23 Date 07/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, DIANA S Employer name Schenectady County Amount $57,831.09 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURKENDALL, KATHY L Employer name Central NY DDSO Amount $57,831.07 Date 05/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNOZ, PATRICIA C Employer name Boces Suffolk 2Nd Sup Dist Amount $57,831.05 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, DEBORAH Employer name Shawangunk Correctional Facili Amount $57,830.90 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE, ANGEL M Employer name Rockland Psych Center Amount $57,830.78 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANOVSKY, ALEXANDER Employer name Children & Family Services Amount $57,830.68 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORRITY, DALE P Employer name Lewis County Amount $57,830.63 Date 05/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, CAROLE Employer name Town of Greenburgh Amount $57,830.55 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, DANIEL G Employer name City of Jamestown Amount $57,830.22 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, PATRICIA E Employer name Department of Law Amount $57,830.03 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU FOUR, DEANA D Employer name City of Norwich Amount $57,829.98 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, BARBARA L Employer name SUNY College at Oswego Amount $57,829.74 Date 06/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, GREGORY M Employer name Onondaga County Amount $57,829.66 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMANUEL, DARRYL Employer name HSC at Brooklyn-Hospital Amount $57,828.79 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIANO, CINDY L Employer name Broome County Amount $57,828.32 Date 11/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOVINO, MARIA T Employer name Comsewogue Public Library Amount $57,828.00 Date 01/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DA SILVA, JOSEFINA L Employer name Mineola UFSD Amount $57,827.81 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGLIS, WAYNE J, SR Employer name Sauquoit Valley CSD Amount $57,827.79 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNK, JOEL A, SR Employer name Columbia County Amount $57,827.58 Date 09/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRIZARRY, KIRA L Employer name Eastern NY Corr Facility Amount $57,827.57 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGUE, LONIE H Employer name Broome DDSO Amount $57,827.50 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILCORE, MICHAEL B Employer name Central NY DDSO Amount $57,827.02 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANERI, CHARLAINE B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $57,826.99 Date 02/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINSON, VENTURA D Employer name Children & Family Services Amount $57,826.69 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, GUILLERMO A Employer name Greenburgh Eleven UFSD Amount $57,826.47 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSHOTT, RYAN P Employer name City of Batavia Amount $57,826.28 Date 09/07/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIVERA, NILDA L Employer name Port Authority of NY & NJ Amount $57,826.27 Date 05/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKHART, JEFFREY S Employer name Office of Public Safety Amount $57,826.19 Date 01/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUROPATWINSKI, KAREN K Employer name Health Research Inc Amount $57,825.58 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMAN, DWAYNE D Employer name Rockland County Amount $57,825.58 Date 04/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PENNY L Employer name Central NY DDSO Amount $57,825.35 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOUGALD, ALBERT, JR Employer name Hempstead UFSD Amount $57,825.24 Date 10/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOSTRO, LONNIE S Employer name Village of Kenmore Amount $57,825.11 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDESIR, PATRICK Employer name Thruway Authority Amount $57,825.05 Date 04/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, THERESA M Employer name Suffolk County Amount $57,824.70 Date 01/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM-BOWEN, SOPHIA A Employer name Hudson Valley DDSO Amount $57,824.66 Date 03/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULOTTY, DOUGLAS C Employer name SUNY College Technology Delhi Amount $57,824.30 Date 09/09/2011 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