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 PERRY, TYLER W Employer name Sunmount Dev Center Amount $57,123.05 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGS, ALPHONSO, JR Employer name Children & Family Services Amount $57,122.95 Date 05/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRPO, RAFAEL C Employer name SUNY Stony Brook Amount $57,122.38 Date 06/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRTON, KARLENE D Employer name Bernard Fineson Dev Center Amount $57,122.08 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARKS, MARY T Employer name Brookhaven-Comsewogue UFSD Amount $57,121.71 Date 09/16/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, KATHLEEN I Employer name Off of The State Comptroller Amount $57,121.58 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTZMAN, MATTHEW T Employer name Children & Family Services Amount $57,121.47 Date 03/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, DENNIS C Employer name Yonkers City School Dist Amount $57,121.15 Date 03/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, AMBER C Employer name Workers Compensation Board Bd Amount $57,120.82 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DAMON D Employer name Finger Lakes DDSO Amount $57,120.73 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KECK, JENNY M Employer name Albany County Amount $57,120.39 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANARELLO, CHRISTOPHER J Employer name Town of La Grange Amount $57,120.38 Date 12/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMEN, ROBIN L Employer name Cornell University Amount $57,120.00 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASH, EDWARD A Employer name City of Albany Amount $57,119.68 Date 04/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEE, PAULETTE F Employer name Buffalo Sewer Authority Amount $57,119.67 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOVANNIELLO, MARJORIE JEAN Employer name Port Authority of NY & NJ Amount $57,119.40 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSTEL, CHRISTOPHER L Employer name Town of Lewiston Amount $57,119.38 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, KATHLEEN S Employer name Ulster County Amount $57,119.29 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ROBERT P Employer name Niagara Frontier Trans Auth Amount $57,119.20 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, LINDA Employer name Westchester County Amount $57,119.18 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, CHANTINA M Employer name City of Buffalo Amount $57,118.68 Date 04/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINTON, BAMBI L Employer name Capital District DDSO Amount $57,118.64 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOXHALLI, ELSEN Employer name Department of Tax & Finance Amount $57,118.51 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULMER, FREDERICK R Employer name Capital Dist Psych Center Amount $57,118.40 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIDELL, VERONICA D Employer name Nassau County Amount $57,118.19 Date 07/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HVISC, ERIC Employer name Westchester County Amount $57,118.18 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VALLEY, NOLIE D Employer name North Syracuse CSD Amount $57,118.14 Date 01/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTRUM, GILBERT J Employer name Town of Saugerties Amount $57,118.10 Date 08/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLISI, GIUSEPPE M Employer name Yorktown CSD Amount $57,117.42 Date 02/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNS, TIMOTHY M Employer name Village of Massena Amount $57,117.35 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPERA, AYLEEN M Employer name Suffolk County Water Authority Amount $57,117.25 Date 06/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAMONE, STACEY Employer name Suffolk County Water Authority Amount $57,117.21 Date 11/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERS, JUDITH A Employer name Erie County Amount $57,117.04 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADIELE, EDWARD I Employer name Veterans Home at Montrose Amount $57,116.98 Date 08/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKEN, MICHAEL J Employer name Cincinnatus CSD Amount $57,116.52 Date 04/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, PAUL F Employer name Thruway Authority Amount $57,116.45 Date 02/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARBIT, MICHAEL W Employer name Roslyn UFSD Amount $57,116.35 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORLEY, GEORGE E Employer name Thruway Authority Amount $57,116.28 Date 08/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRYAN, TRACY L Employer name Off of The State Comptroller Amount $57,116.11 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, COLLEEN D Employer name Town of Poughkeepsie Amount $57,115.60 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMIA, LISA M Employer name Yorktown CSD Amount $57,115.59 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, KENNETH S Employer name Erie County Amount $57,115.42 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORFLEET, JAMES T Employer name Thruway Authority Amount $57,115.34 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFIE, GANIMA I Employer name Off of The State Comptroller Amount $57,115.15 Date 11/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, KATHLEEN M Employer name Dept of Agriculture & Markets Amount $57,115.11 Date 04/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, DELLA Employer name Battery Park City Authority Amount $57,114.98 Date 07/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, HUNG SUM Employer name Department of Tax & Finance Amount $57,114.96 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKOWITZ, BRETT A Employer name SUNY at Stony Brook Hospital Amount $57,114.75 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, CHRISTIAN S Employer name Town of Tonawanda Amount $57,114.70 Date 10/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELKA, JEFFREY M Employer name Town of Colonie Amount $57,114.61 Date 05/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARPACE, MARC A Employer name Erie County Amount $57,114.57 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DIANE Employer name Department of Tax & Finance Amount $57,114.44 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, MICHAEL W Employer name Children & Family Services Amount $57,114.43 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARONE, DIANA J Employer name Sachem CSD at Holbrook Amount $57,114.35 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZSCHUH, MARY ANN G Employer name Sachem CSD at Holbrook Amount $57,114.00 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EVOY, MICHAEL P Employer name Deer Park UFSD Amount $57,113.98 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIERZANOWSKI, WILLIAM A Employer name Town of Boston Amount $57,113.79 Date 04/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUNZO, GRACE Employer name Sachem CSD at Holbrook Amount $57,113.62 Date 03/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPPARD-TRENTINI, TINA Employer name Sachem CSD at Holbrook Amount $57,113.62 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, EDWARD F Employer name Coxsackie Corr Facility Amount $57,113.43 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRANSKI, JEFFREY R Employer name Erie County Amount $57,113.33 Date 02/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNIOUS, WAYNE E Employer name Brooklyn DDSO Amount $57,113.03 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDFORD, JOSEPH K Employer name Clinton Corr Facility Amount $57,112.53 Date 04/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIZZI, VINCENT A Employer name Green Haven Corr Facility Amount $57,112.53 Date 04/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONAYNE, JOHN A Employer name Town of Hamburg Amount $57,112.53 Date 01/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI STEFANO, LORI A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $57,112.05 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMELLE, PATRICIA Employer name Suffolk County Amount $57,111.98 Date 02/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISCIONE, KYLEE M Employer name Central NY Psych Center Amount $57,111.73 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DOUGLAS E Employer name Town of Clarence Amount $57,111.59 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELASQUEZ, JOSE N Employer name Hicksville UFSD Amount $57,111.46 Date 10/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, SONYA M Employer name Taconic DDSO Amount $57,111.35 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYKES, ROOSEVELT Employer name Town of Southampton Amount $57,111.35 Date 08/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, SUSAN G Employer name Children & Family Services Amount $57,111.30 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIND, ASUNCION Employer name Children & Family Services Amount $57,111.30 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIEWULSKI, DOROTHY A Employer name Department of Tax & Finance Amount $57,111.30 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOOS, KARISSA L Employer name Off of The State Comptroller Amount $57,111.30 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUARELLA, LISA K Employer name Off of The State Comptroller Amount $57,111.30 Date 08/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALES, CASEY A Employer name Sunmount Dev Center Amount $57,111.23 Date 12/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPELL, ANGELA M Employer name West Babylon UFSD Amount $57,111.16 Date 06/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUND, MARY Employer name Brookhaven-Comsewogue UFSD Amount $57,111.09 Date 07/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLL, BARBARA J Employer name Brookhaven-Comsewogue UFSD Amount $57,111.09 Date 07/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCKEL, JEFFREY N Employer name Town of Clarence Amount $57,110.84 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, DEBBORAH A Employer name Onondaga County Water Authority Amount $57,110.81 Date 08/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, JOANNE Employer name Middle Country CSD Amount $57,110.78 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUFT, JERROLD T Employer name Off of The State Comptroller Amount $57,110.42 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRILL, JOANNE M Employer name Port Authority of NY & NJ Amount $57,110.26 Date 11/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNBROOK, GALE H Employer name Broome DDSO Amount $57,110.23 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, KAREN S Employer name South Country CSD - Brookhaven Amount $57,110.22 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name UGRICICH, BENITO M Employer name City of Poughkeepsie Amount $57,110.14 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAROFOLA, PATRICIA M Employer name South Country CSD - Brookhaven Amount $57,110.10 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANKIN, KEITH A Employer name Lakeview Shock Incarc Facility Amount $57,110.03 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, RICHARD R Employer name New York State Canal Corp. Amount $57,109.98 Date 07/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTKOWSKI, JORDAN L Employer name Erie County Medical Center Corp. Amount $57,109.95 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, KATHLEEN A Employer name Capital District DDSO Amount $57,109.91 Date 11/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, LISA N Employer name Nassau County Amount $57,109.85 Date 05/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMAR, KEVIN Employer name Town of Oyster Bay Amount $57,109.69 Date 02/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRAHAM, MARY ANN Employer name Highland CSD Amount $57,109.36 Date 10/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHRLE, JOHN P Employer name Dept of Correctional Services Amount $57,109.12 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVITT, ROBERT E Employer name Nassau County Amount $57,109.01 Date 03/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SELINA M Employer name Western New York DDSO Amount $57,108.95 Date 04/19/2012 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