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 CALLAHAN, MARY T Employer name Queens Borough Public Library Amount $57,771.09 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, CHRISTINE A Employer name Department of Health Amount $57,771.02 Date 02/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, MATTHEW F Employer name SUNY Empire State College Amount $57,771.00 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPORTA, MICHAEL J Employer name City of Gloversville Amount $57,770.96 Date 02/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BLANC, MICHAEL S Employer name Olympic Reg Dev Authority Amount $57,770.52 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAGHAN, THOMAS S Employer name Oneida County Amount $57,770.25 Date 11/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDLEY, KARISMA J Employer name Tompkins County Amount $57,769.74 Date 06/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMOND, FRANCOIS T Employer name Department of Law Amount $57,769.53 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMAN, SUZANNE M Employer name Tompkins County Amount $57,769.50 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOONOVER, JAMES L Employer name Steuben County Amount $57,769.38 Date 08/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITONTI, BETH L Employer name Wayne County Amount $57,768.49 Date 10/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYE, JAMES C Employer name Fulton County Amount $57,768.47 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODWAY, ASHLEE A Employer name Sunmount Dev Center Amount $57,768.30 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASAIS, CHRISTOPHER L Employer name Suffolk County Amount $57,768.19 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAVERY, BARBARA M Employer name Town of Islip Amount $57,768.01 Date 09/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNORR, WILLIAM J Employer name Rockland County Amount $57,768.00 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, JAMES J Employer name Erie County Amount $57,767.48 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIENER, MICHAEL W Employer name Cattaraugus County Amount $57,767.40 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTMAN, HOLLY L Employer name Central NY DDSO Amount $57,767.16 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KATHLEEN Employer name Town of Hyde Park Amount $57,767.12 Date 03/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGERI, MARY Employer name 10Th Jd Suffolk Co Nonjudicial Amount $57,766.71 Date 10/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUEVAS, PORFIRIO N Employer name 10Th Jd Suffolk Co Nonjudicial Amount $57,766.71 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELIS, DIANE E Employer name 10Th Jd Suffolk Co Nonjudicial Amount $57,766.71 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENTHAL, NANCY Employer name 10Th Jd Suffolk Co Nonjudicial Amount $57,766.71 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CAROL-ANN Employer name 10Th Jd Suffolk Co Nonjudicial Amount $57,766.71 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPPELMAN, BARBARA Employer name SUNY at Stony Brook Hospital Amount $57,766.50 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINE, KAREN M Employer name Amherst CSD Amount $57,766.49 Date 11/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLER, PATRICIA M Employer name Liverpool CSD Amount $57,766.46 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALOS, TIBERIO F Employer name Village of Mineola Amount $57,766.35 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, MELISSA T Employer name Staten Island DDSO Amount $57,765.53 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDNER, STEVEN M, II Employer name Mid-State Corr Facility Amount $57,765.38 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BYRNE, BARBARA Employer name SUNY at Stony Brook Hospital Amount $57,765.27 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, MARIE E Employer name Holland Patent CSD Amount $57,765.20 Date 09/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, DARRYL Employer name Thruway Authority Amount $57,764.99 Date 09/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOHR, CARRIE A Employer name HSC at Syracuse-Hospital Amount $57,764.90 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, HELENA P Employer name Town of Southeast Amount $57,764.80 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLETT, NICOLE M Employer name Rush-Henrietta CSD Amount $57,764.72 Date 11/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCULLO, DONNA M Employer name Monroe Woodbury CSD Amount $57,764.34 Date 04/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOUGALD, TANYA Employer name Village of Hempstead Amount $57,764.18 Date 07/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGEE, NANCY J Employer name Schoharie County Amount $57,764.14 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, CERETHA F Employer name Bernard Fineson Dev Center Amount $57,763.83 Date 11/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, DANA K Employer name Finger Lakes DDSO Amount $57,763.63 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERLIN, ROBYN L Employer name Columbia County Amount $57,762.86 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, NANCY Employer name Insurance Dept-Liquidation Bur Amount $57,762.47 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKHURST, JAMES H Employer name Town of Scriba Amount $57,762.34 Date 11/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JESSICA C Employer name Cornell University Amount $57,762.24 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHERSON, BENJAMIN J Employer name Dpt Environmental Conservation Amount $57,762.24 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGGINS, DONALD Employer name Dept Transportation Region 10 Amount $57,762.07 Date 03/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, CHRISTOPHER F Employer name Village of Caledonia Amount $57,762.04 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARBIRD, SARAH A Employer name Pulaski CSD Amount $57,762.00 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORUSSO, CHRISTOPHER J Employer name Syracuse City School Dist Amount $57,761.89 Date 05/31/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, PAUL K Employer name Town of Manlius Amount $57,761.72 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, LYNN S Employer name Suffolk County Amount $57,761.71 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAZZANTE, LOUIS F Employer name Town of Greece Amount $57,761.51 Date 01/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARUVINGA, FELIX Employer name Metro New York DDSO Amount $57,761.50 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, PAUL F Employer name Department of Tax & Finance Amount $57,761.48 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OZDEMIR, KARINA Employer name Suffolk County Water Authority Amount $57,761.48 Date 04/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCELLARO, AUDREY D Employer name Suffolk County Water Authority Amount $57,761.46 Date 07/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, KIMBERLY J Employer name New York City Childrens Center Amount $57,761.30 Date 12/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, AARON J Employer name Eastern NY Corr Facility Amount $57,761.27 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRANTE, LESLIE A Employer name Gananda CSD Amount $57,760.71 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BRUYCKER, MICHAEL R Employer name Monroe County Amount $57,760.26 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARR, EDWARD R Employer name Village of Spring Valley Amount $57,760.10 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER-MAU, DENISE J Employer name Schenectady County Amount $57,760.05 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, CAROLYN A Employer name Village of Irvington Amount $57,760.04 Date 12/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILANO, PETER S Employer name Thruway Authority Amount $57,759.81 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCARO, DARYL A Employer name Suffolk County Amount $57,759.80 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITHS, VANESSA M Employer name Central NY Psych Center Amount $57,759.41 Date 11/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, DAVID W Employer name Thruway Authority Amount $57,759.36 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFEIF, RICKY D Employer name Ontario County Amount $57,759.20 Date 08/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, JOSEPH Employer name Leg Task Force Reapportionment Amount $57,759.00 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANICCIA, JOHN A Employer name Schenectady County Amount $57,758.86 Date 12/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, URAINA L Employer name Children & Family Services Amount $57,758.71 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMAN, JAY J Employer name Thruway Authority Amount $57,758.69 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, BEVERLY A Employer name Broome DDSO Amount $57,758.66 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, ANDRE Employer name Nassau County Amount $57,758.65 Date 04/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, ANDRA K Employer name Western New York DDSO Amount $57,758.56 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONILLA, ROBERTO Employer name Thruway Authority Amount $57,758.17 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLI, GRAZIELLA Employer name Ninth Judicial Dist Amount $57,758.06 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, PAULINE L Employer name HSC at Brooklyn-Hospital Amount $57,757.91 Date 12/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RODNEY M Employer name City of Albany Amount $57,757.87 Date 05/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLESPIE-MORGAN, THELMA J Employer name Long Island Dev Center Amount $57,757.82 Date 11/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENISE, JULIE Employer name Bronxville UFSD Amount $57,757.78 Date 09/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALINDA, LAURENCE A Employer name Town of North Hempstead Amount $57,757.63 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOWDEN, KATHY G Employer name Schenectady City School Dist Amount $57,757.56 Date 06/20/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, EVERTON Employer name Metro New York DDSO Amount $57,757.41 Date 04/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, KATHLEEN L Employer name Albany City School Dist Amount $57,757.14 Date 09/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITER, SHELLY A Employer name HSC at Syracuse-Hospital Amount $57,757.13 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUIS, SHARON Employer name HSC at Syracuse-Hospital Amount $57,757.13 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNAWAY, SCOTT A Employer name Broome DDSO Amount $57,756.98 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DEIDRE M Employer name Wende Corr Facility Amount $57,756.87 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSTRAPPO, SAL V Employer name Town of Hempstead Amount $57,756.69 Date 06/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, JOHN L Employer name Long Island Dev Center Amount $57,756.43 Date 03/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMAN, STERLING C Employer name Scarsdale UFSD Amount $57,756.30 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMWELL, TREVOR Employer name Department of Motor Vehicles Amount $57,756.18 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EFTHIMIOU, ELIZABETH M Employer name Nassau County Amount $57,756.14 Date 08/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAGHAN, ALLISON M Employer name Westchester Health Care Corp. Amount $57,755.78 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEGAHMEHR, HOOMAN Employer name SUNY College Techn Farmingdale Amount $57,755.71 Date 05/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKS, CHARBRENNA A Employer name Erie County Amount $57,755.29 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL GATTO, MARIA A Employer name Sachem CSD at Holbrook Amount $57,755.27 Date 03/12/2003 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