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 SUTCHEN, JENENE A Employer name Office of Court Administration Amount $56,268.16 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, URMIN D Employer name Office of Court Administration Amount $56,268.16 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, BETTY Employer name Supreme Ct Kings Co Amount $56,268.16 Date 04/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN, SYLVIA Employer name Supreme Ct Kings Co Amount $56,268.16 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUNIGA, JULIA F Employer name Supreme Ct Kings Co Amount $56,268.16 Date 04/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, MELISSA Employer name Supreme Ct-1St Criminal Branch Amount $56,268.16 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALBAN, JOCELYN A Employer name Supreme Ct-Queens Co Amount $56,268.16 Date 03/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGLIARO, RICHARD M Employer name Syosset Fire District Amount $56,267.95 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, TODD M Employer name Town of Salina Amount $56,267.93 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSSELMAN, ANDREW K Employer name Town of Colonie Amount $56,267.81 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRONA, MIROSLAW Employer name Jericho UFSD Amount $56,267.49 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CRAIG A Employer name Town of Orchard Park Amount $56,267.42 Date 10/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANG, LINDA Employer name Department of Law Amount $56,267.34 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMSON, JANICE L Employer name Village of Rockville Centre Amount $56,267.30 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, FLORINDA R Employer name Village of Rockville Centre Amount $56,267.30 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELTS, COURTNEY A Employer name Greene Corr Facility Amount $56,266.80 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, THOMAS O Employer name Attica Corr Facility Amount $56,266.77 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, JOSEPH V Employer name Dept Transportation Region 10 Amount $56,266.72 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGAND, DONALD W Employer name City of Yonkers Amount $56,266.10 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISE, KRISTIN Employer name Dutchess County Amount $56,265.81 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIFLO, FRANCIS Employer name Utica Mun Housing Authority Amount $56,265.27 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENBERG, JAMES A Employer name Huntington UFSD #3 Amount $56,265.22 Date 10/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, KIMBERLY M Employer name Cayuga County Amount $56,265.00 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISERMAN, MICHAEL T Employer name Albany County Amount $56,264.96 Date 05/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLSTER, SLOAN J Employer name Village of Malone Amount $56,264.95 Date 09/10/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WYNKOOP, DIANA L Employer name Rondout Valley CSD at Accord Amount $56,264.83 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, DANE J Employer name Cayuga Correctional Facility Amount $56,264.62 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALVACCA, KAREN L Employer name Suffolk County Amount $56,264.27 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIK, JAMES C Employer name Harborfields CSD of Greenlawn Amount $56,264.26 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, CARRIE L Employer name Canisteo-Greenwood CSD Amount $56,264.20 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERSON, MARIAN E Employer name NYC Family Court Amount $56,264.19 Date 12/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCHANO, VINCENT F Employer name North Syracuse CSD Amount $56,264.17 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINE, CHANTEL L Employer name Allegany County Amount $56,263.91 Date 06/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLINO, KELLY A Employer name Bethpage UFSD Amount $56,263.75 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAZZALE, JAMES P Employer name Department of Tax & Finance Amount $56,262.95 Date 04/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATARO, RAYMOND C Employer name Phoenix CSD Amount $56,262.92 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINK, ERIN L Employer name Finger Lakes DDSO Amount $56,262.18 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNDBERG, JARED A Employer name Town of Rochester Amount $56,262.03 Date 01/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, KRISTEN A Employer name Medicaid Fraud Control Amount $56,261.96 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, ROSEMARIE A Employer name NYS Veterans Home at St Albans Amount $56,261.70 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JUDSON W Employer name Thruway Authority Amount $56,261.68 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBRODZIEJ, RICHARD A Employer name Dept Transportation Reg 2 Amount $56,261.57 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, MICHAEL J Employer name Long Island Dev Center Amount $56,261.56 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, ROGER F Employer name Groton CSD Amount $56,261.40 Date 10/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEXEL, DOUGLAS M Employer name City of Schenectady Amount $56,261.22 Date 08/24/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALDANA, JEFRYSSON T Employer name Sullivan Corr Facility Amount $56,261.08 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULZ, ELLEN M Employer name Croton Harmon UFSD Amount $56,261.00 Date 08/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLYER, BRANDI L Employer name Upstate Correctional Facility Amount $56,260.79 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTS, ANDREW T Employer name Rensselaer County Amount $56,260.76 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRYER, DENISE Y Employer name Erie County Amount $56,260.41 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOZA, FELIX F Employer name Washington Hts Unit Amount $56,260.41 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPTUR, KRISTINA L Employer name Roswell Park Cancer Institute Amount $56,260.39 Date 12/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMWOOD, ANDREA L Employer name Hudson Valley DDSO Amount $56,259.90 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREELEY, GREGORY P Employer name Dept Transportation Region 6 Amount $56,259.78 Date 07/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, ROBERT F, JR Employer name City of Middletown Amount $56,259.37 Date 03/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, DEDDERICK D Employer name Finger Lakes DDSO Amount $56,258.71 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTARNICOLA, RANDAL J Employer name Thruway Authority Amount $56,258.56 Date 11/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEN, GERALD J Employer name Mid-State Corr Facility Amount $56,258.43 Date 09/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKMAN, WILLIAM C Employer name City of Schenectady Amount $56,258.31 Date 07/18/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WYSOCKI, MICHELLE R Employer name Western New York DDSO Amount $56,258.13 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLSCHER, KYLE S Employer name Hamburg CSD Amount $56,258.12 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELASQUEZ, WALTER A Employer name Kirby Forensic Psych Center Amount $56,258.10 Date 11/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONAS, OSCAR M Employer name Senate Special Annual Payroll Amount $56,257.81 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, DANA M Employer name Dutchess County Amount $56,257.76 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NWAMUMU, PATRICK E Employer name Hudson Valley DDSO Amount $56,257.37 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYMES, PATRICIA L Employer name Dept Labor - Manpower Amount $56,257.24 Date 05/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASTALEK, JOANNE Employer name Village of Garden City Amount $56,257.18 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, DANIEL E Employer name Green Haven Corr Facility Amount $56,257.04 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, SANDRA M Employer name Capital District DDSO Amount $56,256.97 Date 02/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUEZADA, PETER Employer name Kenmore Town-Of Tonawanda UFSD Amount $56,256.79 Date 10/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONZO, VALERIE A Employer name Village of Babylon Amount $56,256.77 Date 01/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERRICK, COLLETTA L Employer name Long Island Dev Center Amount $56,256.57 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLAIDIS, VASILIOS Employer name Lindenhurst UFSD Amount $56,256.51 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULBERT, RICHARD B Employer name Dept Transportation Region 7 Amount $56,256.18 Date 04/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLUYEMI, OLUTAYO A Employer name State Insurance Fund-Admin Amount $56,256.16 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUISSERETH, VANESSA LYNN Employer name Metropolitan Trans Authority Amount $56,256.05 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSE, JENNIFER E Employer name Broome DDSO Amount $56,255.15 Date 02/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLINGTON, WINSTON L Employer name New Rochelle City School Dist Amount $56,254.89 Date 12/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, SHANNON M Employer name Sunmount Dev Center Amount $56,254.72 Date 06/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, SHAKINA M Employer name Children & Family Services Amount $56,254.58 Date 02/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZARUS, MICHAEL Employer name Port Authority of NY & NJ Amount $56,254.55 Date 06/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, FRANTZIE Employer name SUNY Stony Brook Amount $56,254.50 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIPP, VICTORIA M Employer name Ulster County Amount $56,254.48 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARADONNA, KEVIN J Employer name Great Meadow Corr Facility Amount $56,254.38 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIZZI, KIMBERLY A Employer name Rockland County Amount $56,253.84 Date 06/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, JULIA P Employer name Tompkins County Amount $56,253.76 Date 05/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATHOLDI, SUZANNE M Employer name Wayne County Amount $56,253.58 Date 05/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELDEN, DAWN M, MRS Employer name Essex County Amount $56,253.40 Date 11/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, NIDIA C Employer name Hewlett Woodmere Pub Library Amount $56,253.13 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJESKI, MICHAEL J Employer name Cayuga County Amount $56,253.04 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, AILEEN M Employer name Green Haven Corr Facility Amount $56,252.88 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, STEVEN P Employer name Potsdam CSD Amount $56,252.58 Date 05/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, SUSAN B Employer name Taconic DDSO Amount $56,252.56 Date 07/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEARING, SUSAN T Employer name Erie County Medical Center Corp. Amount $56,252.19 Date 12/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANTINO, MICHAEL A Employer name Olympic Reg Dev Authority Amount $56,252.11 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, BRIAN P Employer name City of Binghamton Amount $56,251.38 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, STEPHEN J Employer name Dept of Public Service Amount $56,251.37 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICK, STEVEN A Employer name Dept Transportation Region 1 Amount $56,251.30 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINK, THOMAS R Employer name Education Department Amount $56,250.53 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DEBRA L Employer name Ulster Correction Facility Amount $56,250.35 Date 07/07/2014 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