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 HOGAN, STEVEN M Employer name Town of Cicero Amount $57,248.20 Date 05/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, COLLEEN M Employer name Washington County Amount $57,247.87 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, PAUL C Employer name Uniondale Fire Dist Amount $57,247.71 Date 11/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTEE, PAULA M Employer name Canandaigua City School Dist Amount $57,247.50 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIL, JOHN S Employer name Downstate Corr Facility Amount $57,247.49 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, JOANNE M Employer name Chautauqua County Amount $57,247.46 Date 12/03/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONOMO, GENE V Employer name Oneida Herkimer Sol Wst Mg Aut Amount $57,246.93 Date 10/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, HUGH J Employer name Highland CSD Amount $57,246.85 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNBERGER, KEVIN D Employer name North Collins CSD Amount $57,246.51 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCK, LORAN D Employer name Dept Transportation Region 7 Amount $57,245.90 Date 10/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISTELLI, BRIDGET A Employer name Cornell University Amount $57,245.81 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUTTS, KIMBERLY T Employer name Dpt Environmental Conservation Amount $57,245.72 Date 12/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BLARCOM, MARY ANN Employer name Education Department Amount $57,245.72 Date 06/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORYELL, THERESA L Employer name Broome DDSO Amount $57,245.56 Date 06/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, STEVEN J Employer name Village of Southampton Amount $57,245.40 Date 12/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EKLUND, ROBERT J Employer name Ontario County Amount $57,245.32 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMASZKA, RONALD J Employer name Suffolk County Amount $57,245.32 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, MICHELLE A Employer name Rensselaer County Amount $57,245.29 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JEFFREY M Employer name Dept Transportation Region 1 Amount $57,245.28 Date 05/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCASIO, ELIZABETH Employer name Great Neck UFSD Amount $57,245.22 Date 10/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, CAROLYN A Employer name Newburgh City School Dist Amount $57,244.94 Date 10/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLEY, DANIEL P Employer name Port Authority of NY & NJ Amount $57,244.92 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, CARRIE A Employer name Office of General Services Amount $57,244.47 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMORA, MAUREEN M Employer name Erie County Amount $57,244.34 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, LORRAINE Employer name NYS Power Authority Amount $57,244.31 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MARK P Employer name South Country CSD - Brookhaven Amount $57,244.27 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARKAS, VINCENT J Employer name Broome DDSO Amount $57,244.15 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDDICK, DANA R Employer name Lincoln Corr Facility Amount $57,243.57 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, KENNETH D Employer name Long Beach City School Dist 28 Amount $57,243.53 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGH, MATTHEW J Employer name City of Rochester Amount $57,243.24 Date 01/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HERRON, MARC D Employer name Department of Health Amount $57,243.22 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABOY-RIVERA, RHONDA M Employer name NYS Higher Education Services Amount $57,243.12 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBON, SHARON Employer name Long Island Dev Center Amount $57,243.07 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKERY, RENAE M Employer name Department of Health Amount $57,242.84 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, KRISTEN Employer name Dpt Environmental Conservation Amount $57,242.69 Date 12/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURNARI, ELLEN R Employer name SUNY Health Sci Center Syracuse Amount $57,242.60 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, BRIAN J Employer name Thruway Authority Amount $57,242.44 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYBICKI, PAUL A Employer name Cheektowaga-Maryvale UFSD Amount $57,242.27 Date 10/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DOUGLAS O Employer name Hamburg CSD Amount $57,242.24 Date 07/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURETI, NICOLE A Employer name Hendrick Hudson CSD-Cortlandt Amount $57,242.00 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWLE, JOSHUA B Employer name Sunmount Dev Center Amount $57,241.98 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, CYNTHIA L Employer name Village of Red Hook Amount $57,241.90 Date 08/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ-RICE, TIFFANIE Employer name Department of Tax & Finance Amount $57,241.86 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICELI, DEAN C Employer name Town of Tonawanda Amount $57,241.81 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGAN, MARY M Employer name Orange County Amount $57,241.61 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RORICK, SCOTT T Employer name Waverly CSD Amount $57,241.55 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASIMIRO, DIOGO P Employer name Village of Mineola Amount $57,241.33 Date 04/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, LOIS A Employer name Dept of Economic Development Amount $57,241.30 Date 08/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERHOOF, HOLLY M Employer name State Insurance Fund-Admin Amount $57,241.16 Date 03/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, JOHN A Employer name Dept Transportation Region 1 Amount $57,241.12 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECCIA, JANIS L Employer name Erie County Amount $57,240.98 Date 09/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, LYNN M Employer name Rochester Psych Center Amount $57,240.88 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, MARILYN A Employer name St Lawrence Psych Center Amount $57,240.88 Date 12/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, KRISTEN M Employer name NYS Gaming Commission Amount $57,240.78 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELETA, DAYSHA Employer name Department of Health Amount $57,240.30 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORBY, CYNTHIA B Employer name Department of Tax & Finance Amount $57,240.00 Date 11/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMER, JOSEPH J Employer name Jefferson County Amount $57,239.94 Date 06/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, DIANE M Employer name Western New York DDSO Amount $57,239.93 Date 07/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, DEBRA A Employer name Hudson Valley DDSO Amount $57,239.84 Date 04/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZICCHINOLFI, STEPHEN Employer name Bedford Hills Corr Facility Amount $57,239.57 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERRIGAN, EILEEN Employer name Sachem CSD at Holbrook Amount $57,239.57 Date 09/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARA, DONNA J Employer name Sachem CSD at Holbrook Amount $57,239.57 Date 03/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANULS, MAUREEN M Employer name Department of Tax & Finance Amount $57,239.22 Date 08/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, THOMAS N Employer name Hauppauge UFSD Amount $57,239.18 Date 10/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMES, ALLISON M Employer name Boces-Onondaga Cortland Madiso Amount $57,239.04 Date 01/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIO, MARISSA L Employer name Nassau Health Care Corp. Amount $57,238.53 Date 04/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANALLI, MICHAEL C Employer name Town of Wheatfield Amount $57,238.30 Date 03/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCERRA, JOHN P Employer name Mahopac CSD Amount $57,238.21 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, CHERYL A Employer name Schenectady County Amount $57,238.08 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ARTIS Q Employer name New York Public Library Amount $57,238.03 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANKOVICH, TAMMY A Employer name Schenectady County Amount $57,237.76 Date 07/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, CAROLE A Employer name Suffolk County Amount $57,237.62 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO CICERO, MARION Employer name Suffolk County Amount $57,237.40 Date 07/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETTE, JOSEPH D, JR Employer name Legislative Library Amount $57,237.17 Date 06/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, CHRISTINE Employer name Dpt Environmental Conservation Amount $57,237.14 Date 08/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, SHARON L Employer name NYS Higher Education Services Amount $57,237.14 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEATSO, KATHLEEN A Employer name Division of State Police Amount $57,236.88 Date 11/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name IBARRA, ANITA Employer name East Williston UFSD Amount $57,236.87 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JONATHAN K Employer name Central NY DDSO Amount $57,236.83 Date 04/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOSS, GEORGE E, JR Employer name Chautauqua County Amount $57,236.62 Date 02/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, ARTHUR M Employer name NYC Criminal Court Amount $57,236.51 Date 11/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, CHARLES R Employer name White Plains City School Dist Amount $57,236.37 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAGNINA, CHRISTOPHER Employer name Schenectady County Amount $57,236.28 Date 02/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, ROGER M, II Employer name Town of Sweden Amount $57,236.25 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, STEPHANIE S Employer name Finger Lakes DDSO Amount $57,236.19 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCKO, PAUL R Employer name Levittown UFSD-Abbey Lane Amount $57,236.01 Date 05/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALZO, JAMES R Employer name Town of Niagara Amount $57,235.94 Date 07/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVIER, HELEN J Employer name HSC at Syracuse-Hospital Amount $57,235.69 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAMES C Employer name Town of Clarence Amount $57,235.64 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASCSAK, MARC Employer name City of Poughkeepsie Amount $57,235.08 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDUZ, GUSTAVO A Employer name Port Authority of NY & NJ Amount $57,234.93 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBAST, SHERREE A Employer name Albany County Amount $57,234.77 Date 08/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, JESSY Employer name Rockland Psych Center Children Amount $57,234.63 Date 03/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, CECILIA M Employer name Pub Employment Relations Bd Amount $57,234.54 Date 08/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARPLES, SEAN W Employer name Auburn Corr Facility Amount $57,234.52 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIGAN, ANDREA J Employer name Department of Law Amount $57,234.32 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEHER, JENNIFER L Employer name Dpt Environmental Conservation Amount $57,234.32 Date 09/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, JUDITH Employer name Education Department Amount $57,234.16 Date 10/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, NINA Employer name Dpt Environmental Conservation Amount $57,234.02 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIONNE, JOAN J Employer name Dept Transportation Region 5 Amount $57,233.60 Date 12/16/1993 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