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 CLARK, LAUREN L Employer name Staten Island DDSO Amount $56,087.04 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NACK, STEVEN B Employer name Columbia Soil,Water Cons Dist Amount $56,086.80 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EIGHMEY, MICHELLE W Employer name Cornell University Amount $56,086.71 Date 02/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, ANDREW T Employer name Wayne County Amount $56,086.66 Date 05/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAPIRO, MARITZA G Employer name Dutchess County Amount $56,086.63 Date 05/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUC, TRACY L Employer name Dept Transportation Region 1 Amount $56,086.62 Date 06/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, ANNETTE V Employer name Gowanda CSD Amount $56,086.55 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CATHY D Employer name Central NY DDSO Amount $56,085.89 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLBAUGH, GEORGE W Employer name City of Elmira Amount $56,085.20 Date 01/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICARE, ANTHONY M Employer name Wappingers CSD Amount $56,085.07 Date 01/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABY, DAISY M Employer name Finger Lakes DDSO Amount $56,084.88 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURILLO, ELAINE Employer name Boces-Nassau Sole Sup Dist Amount $56,084.64 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGOYNE, DANIEL A Employer name Suffolk County Amount $56,084.61 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZONA, ALICIA M Employer name Monroe County Amount $56,084.44 Date 09/10/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, CHRISTINE M Employer name Long Island Dev Center Amount $56,084.29 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLAH, BARBARA Q Employer name Staten Island DDSO Amount $56,084.10 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARTHA, GOVINDAN Employer name Roswell Park Cancer Institute Amount $56,084.06 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZI, TERESA R Employer name Department of Law Amount $56,083.97 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATCHMAR, MARIA Employer name Dpt Environmental Conservation Amount $56,083.92 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILSON, DAVID L Employer name City of Buffalo Amount $56,083.69 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOLSTEYN, JOSEPH S Employer name Town of Durham Amount $56,083.62 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINBOLT, ROBERT S Employer name Green Haven Corr Facility Amount $56,083.54 Date 07/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MICHAEL Employer name Brooklyn DDSO Amount $56,083.28 Date 01/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL, NANCY I Employer name Delaware County Amount $56,083.14 Date 03/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, CASSIAH Employer name Housing Trust Fund Corp. Amount $56,083.04 Date 04/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIULIO, MARYELLEN Employer name Children & Family Services Amount $56,082.99 Date 11/12/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, TORY A E Employer name Division of The Budget Amount $56,082.92 Date 04/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIRK, LAWRENCE D Employer name Thruway Authority Amount $56,082.91 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLONI, JOSEPH P Employer name Town of Wappinger Amount $56,082.86 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANUTE, JOSEPH H Employer name Town of Canadice Amount $56,082.77 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARER, LINDA A Employer name Haverstraw-StoNY Point CSD Amount $56,082.40 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBS, JEFFREY S Employer name Warren County Amount $56,082.12 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONNAT, PAUL R Employer name Lowville CSD Amount $56,081.82 Date 12/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CARL L, JR Employer name Livingston Manor CSD Amount $56,081.79 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOVAL, CARMELLA Employer name Nassau Health Care Corp. Amount $56,081.70 Date 06/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, SHEILA D Employer name Suffolk County Amount $56,081.38 Date 02/06/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ELAINE Employer name Cornell University Amount $56,081.33 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHHOFF, JASON M Employer name Dept Labor - Manpower Amount $56,080.96 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, ROBERT L, JR Employer name Village of Waterloo Amount $56,080.96 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICCHI, LOUIS P Employer name Utica Mun Housing Authority Amount $56,080.87 Date 09/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADLIN, JOHN M Employer name Village of Sackets Harbor Amount $56,080.10 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, HELEN M Employer name Sullivan County Amount $56,079.90 Date 05/26/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, RYAN C Employer name Auburn Corr Facility Amount $56,079.80 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSTIG, LAURIE A Employer name Sagamore Psych Center Children Amount $56,079.50 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLARD-THOMAS, MARCIA E Employer name Hudson Valley DDSO Amount $56,079.26 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALESCI, LAURA FERN Employer name Port Authority of NY & NJ Amount $56,079.16 Date 03/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CHRISTINE Employer name Department of Health Amount $56,078.81 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JOHN A, JR Employer name Village of Croton-On-Hudson Amount $56,078.68 Date 07/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFGAARD, WILLIAM J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $56,078.63 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, ANNETTA M Employer name Finger Lakes DDSO Amount $56,078.09 Date 05/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPENCHOWSKI, MARK C Employer name Town of Oyster Bay Amount $56,078.08 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLADE, SCOTT K Employer name Dept Transportation Region 5 Amount $56,077.84 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERN, JOHN E Employer name Chenango County Amount $56,077.78 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANDS, ADAM J Employer name Town of Colonie Amount $56,077.66 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKERY, MICHAEL J Employer name Div Military & Naval Affairs Amount $56,077.51 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAFFREY, SUMMER Employer name Bronx Psych Center Amount $56,077.50 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUIFOLO, JAMES F, JR Employer name City of Jamestown Amount $56,077.34 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ANNIE E Employer name Suffolk County Amount $56,077.31 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMKIN, STEVEN M Employer name Niagara County Amount $56,076.84 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JOSE A Employer name City of Rochester Amount $56,076.43 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTE, JANINA Employer name Office For Technology Amount $56,076.13 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, STEVEN J Employer name Broome County Amount $56,076.00 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBURN, TIMOTHY L Employer name Dept Transportation Region 1 Amount $56,075.78 Date 04/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JOBRIELLE J Employer name Hudson Valley DDSO Amount $56,075.78 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICARDI, NICHOLAS J Employer name Harborfields CSD of Greenlawn Amount $56,075.51 Date 11/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, MARIE CARMEL Employer name Long Island Dev Center Amount $56,075.43 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name APONTE, HARRY Employer name Dept Labor - Manpower Amount $56,074.46 Date 03/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENYA, DANIELLE S Employer name New Rochelle City School Dist Amount $56,074.44 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, ALAN E, JR Employer name Steuben County Amount $56,074.10 Date 09/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, KENNETH Employer name Kingsboro Psych Center Amount $56,073.63 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, BETSY A Employer name Off of The State Comptroller Amount $56,073.57 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDY, ROBIN M Employer name Niagara County Amount $56,073.50 Date 03/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEMYAKOVA, EKATERINA Employer name SUNY College at New Paltz Amount $56,073.06 Date 10/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMPEY, VALLISA M Employer name NYS Higher Education Services Amount $56,072.85 Date 04/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKETT, ROBERT J Employer name East Rockaway UFSD Amount $56,072.70 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMO, JOHN R Employer name City of Hornell Amount $56,072.45 Date 06/02/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC KAY, IRVING, JR Employer name Brooklyn Public Library Amount $56,072.40 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HEUSEN, TERESA D Employer name Cortland County Amount $56,072.32 Date 07/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATTEAU, DARLENE M Employer name Wayne County Amount $56,072.29 Date 05/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, NANCY A Employer name Garden City UFSD Amount $56,072.27 Date 07/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYMAN, CHRISTOPHER S Employer name State Insurance Fund-Admin Amount $56,072.25 Date 10/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAHA, ARCHANA Employer name Bernard Fineson Dev Center Amount $56,072.09 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROOME, CONNIE J Employer name Capital District DDSO Amount $56,072.03 Date 05/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTES, GEORGE L Employer name Hudson Valley DDSO Amount $56,072.01 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARINO, ANN P Employer name Cayuga County Amount $56,071.92 Date 05/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAG, JEFFREY J Employer name Hoosic Valley CSD Amount $56,071.91 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLIS, JOAN F Employer name East Islip UFSD Amount $56,071.74 Date 06/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TERRI N Employer name Woodbourne Corr Facility Amount $56,071.73 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERDLEIN, ERIC J Employer name Cheektowaga CSD Amount $56,071.65 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOROVICH, JEREMY M Employer name Town of Oyster Bay Amount $56,070.51 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, RICHARD D, JR Employer name South Beach Psych Center Amount $56,070.49 Date 02/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLISZKA, LISA M Employer name Fayetteville-Manlius CSD Amount $56,069.96 Date 02/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUKAITIS, LISA M Employer name Boces-Rockland Amount $56,069.89 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KYLE DAVID Employer name Mid-Hudson Psych Center Amount $56,069.72 Date 03/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERNS, STEVEN D Employer name Willard Drug Treatment Campus Amount $56,069.57 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, EVE D Employer name Town of Erwin Amount $56,069.52 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITANZO, JIMMY Employer name Village of Valley Stream Amount $56,069.48 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFUNDSTEIN-ANDERSEN, ANNETTE Employer name Baldwin UFSD Amount $56,069.25 Date 10/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIBBLES, TIMOTHY L Employer name Thousand Isl St Pk And Rec Reg Amount $56,068.56 Date 07/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMM, BRANDY M Employer name SUNY Binghamton Amount $56,068.37 Date 02/21/2013 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