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 TINO, ANNA L Employer name Westchester County Amount $56,019.18 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTA, ELLEN A Employer name Westchester County Amount $56,019.18 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARSTKA, LISA M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $56,019.11 Date 10/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORRAS, DAVID J Employer name Manhasset Lakeville Water Dist Amount $56,019.07 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, GARY F, JR Employer name Town of Oyster Bay Amount $56,019.05 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, CASEY J Employer name Department of Tax & Finance Amount $56,018.56 Date 04/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOYCE E Employer name NYC Criminal Court Amount $56,018.37 Date 07/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOWACKI, NADINE Employer name Broome DDSO Amount $56,018.08 Date 12/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCIO, MICHAEL J Employer name Dept Transportation Region 5 Amount $56,017.88 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERHALTER, ANNE M Employer name Roswell Park Cancer Institute Amount $56,017.88 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOS, MITZIE C Employer name Empire State Development Corp. Amount $56,017.87 Date 05/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAYETANO, ANDRES Employer name State Insurance Fund-Admin Amount $56,017.82 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNEY, DEBRA L Employer name Onondaga County Amount $56,017.81 Date 02/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, EVELYN M Employer name Boces-Nassau Sole Sup Dist Amount $56,017.69 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATT, JOHN A, III Employer name New York State Canal Corp. Amount $56,017.41 Date 03/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, BRIAN W Employer name Nassau County Amount $56,017.15 Date 07/11/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORTON, CATHERINE M Employer name Saratoga County Amount $56,016.80 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, ALPHA O Employer name Staten Island DDSO Amount $56,016.57 Date 06/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, STEVEN J Employer name Columbia County Amount $56,016.33 Date 04/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGCOR, WALTER Employer name Broome DDSO Amount $56,016.29 Date 02/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, BRANDON M Employer name Chautauqua County Amount $56,016.09 Date 06/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACONETTI, LAURA L Employer name Middle Country CSD Amount $56,016.04 Date 11/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTBYL, EDWARD P Employer name Warwick Valley CSD Amount $56,015.96 Date 11/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, DENISE Employer name Pelham UFSD Amount $56,015.53 Date 09/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, AMANDA L Employer name Wayne County Amount $56,015.36 Date 07/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAUFF, BRADLEY A Employer name Dept Transportation Region 3 Amount $56,015.28 Date 11/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, ROBERT A Employer name Nassau County Amount $56,015.25 Date 01/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, ZACHARY A Employer name City of Binghamton Amount $56,015.24 Date 09/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONOLLY, CHERYL J Employer name Rochester Psych Center Amount $56,014.93 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLEMS, ANNA Employer name Town of Orchard Park Amount $56,014.90 Date 05/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, CYNTHIA A Employer name Wyoming County Amount $56,014.89 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVA, SCOTT R Employer name Children & Family Services Amount $56,014.16 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, LAURISSA L Employer name Department of State Amount $56,014.05 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTLE, WILLIAM F, JR Employer name Thruway Authority Amount $56,013.97 Date 03/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEXTON, ERIKA M Employer name SUNY at Stony Brook Hospital Amount $56,013.94 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANETTA, ROCCO V Employer name Office of General Services Amount $56,013.78 Date 02/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, NICOLE E Employer name Roswell Park Cancer Institute Amount $56,013.68 Date 12/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURR, WILLIAM Employer name Boces-Orange Ulster Sup Dist Amount $56,013.65 Date 03/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, GARNEY, JR Employer name Erie County Medical Center Corp. Amount $56,013.53 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STEPHEN A Employer name Metro New York DDSO Amount $56,013.35 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUAIL, JAMES A Employer name Boces-Nassau Sole Sup Dist Amount $56,012.54 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINDELL, JOEL V Employer name Hempstead UFSD Amount $56,012.53 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLINO, KAREN E Employer name Brighton CSD Amount $56,012.50 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZULLA, LORI A Employer name Hendrick Hudson CSD-Cortlandt Amount $56,012.50 Date 11/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSSLER-KOGUT, BETHANNE M Employer name Erie County Medical Center Corp. Amount $56,012.01 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEITH L Employer name Goshen CSD Amount $56,012.01 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLTEN, KAREN Employer name Port Authority of NY & NJ Amount $56,011.96 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANTHAPATTU, VARUGHESE V Employer name Helen Hayes Hospital Amount $56,011.55 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, NAZARETH Employer name Children & Family Services Amount $56,011.29 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLENTINO, MICHAEL A Employer name Elmira Corr Facility Amount $56,011.12 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, WILLIAM A Employer name Clarkstown CSD Amount $56,011.10 Date 12/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGEBARTEL, MAUREEN S Employer name Chautauqua County Amount $56,011.00 Date 06/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, JENNA L Employer name Erie County Amount $56,010.90 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLDFIELD, JULIE A Employer name Monroe County Amount $56,010.83 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDRAZA, FELIX Employer name Elwood UFSD Amount $56,010.24 Date 12/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUDZINSKIY, MIKHAIL Employer name Dept Transportation Reg 11 Amount $56,010.16 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISLAM, MOHAMMED T Employer name Dept Transportation Reg 11 Amount $56,010.16 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLIVOS, ZORAIDA J Employer name Dept Transportation Reg 11 Amount $56,010.16 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLATHURAI, NAVARATNAM Employer name Dept Transportation Reg 11 Amount $56,010.16 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHPAYKHER, ALEXANDER Employer name Dept Transportation Reg 11 Amount $56,010.16 Date 01/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHVARTS, ZINOVIY Employer name Dept Transportation Reg 11 Amount $56,010.16 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNELLER, NORMAN Employer name Dept Transportation Region 10 Amount $56,010.16 Date 08/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORBI, RAHMAT Employer name Dept Transportation Region 10 Amount $56,010.16 Date 05/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGHESE, MATHAI N Employer name Dept Transportation Region 10 Amount $56,010.16 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLETTE, ROSEMARY D Employer name Education Department Amount $56,010.16 Date 03/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSS, WILLIAM A Employer name Education Department Amount $56,010.16 Date 06/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, VIOLETA Employer name Education Department Amount $56,010.16 Date 07/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADE, MARLO J Employer name Education Department Amount $56,010.16 Date 01/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIARD, GENEVA M Employer name Education Department Amount $56,010.16 Date 07/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGNES, SANDRA I Employer name Education Department Amount $56,010.16 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, REGINA Employer name Education Department Amount $56,010.16 Date 11/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, GLORIA E Employer name Education Department Amount $56,010.16 Date 11/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTA, LISA A Employer name Education Department Amount $56,010.16 Date 10/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, JACQUELINE Employer name Education Department Amount $56,010.16 Date 02/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORNICIK, JOSEPH M Employer name SUNY Stony Brook Amount $56,010.16 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRD, LOIS C Employer name Rensselaer County Amount $56,010.09 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSLIN, NICOLE M Employer name Bronx Psych Center Amount $56,009.81 Date 05/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPP, JOHN M Employer name Capital District DDSO Amount $56,009.69 Date 01/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, JODI J Employer name HSC at Syracuse-Hospital Amount $56,009.66 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, PERRY M Employer name Great Meadow Corr Facility Amount $56,009.54 Date 03/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JOHN E, JR Employer name State Insurance Fund-Admin Amount $56,009.46 Date 10/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADGETT, STANLEY L Employer name Port Jervis City School Dist Amount $56,009.19 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEA, ANN M Employer name Lakeland CSD of Shrub Oak Amount $56,009.14 Date 04/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KADDO, HASNA Employer name NYS Gaming Commission Amount $56,009.11 Date 10/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIATO, ANGELO N Employer name SUNY Brockport Amount $56,009.07 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, HIRAM M Employer name Oswego County Amount $56,008.85 Date 07/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMANN, SUZANNE M Employer name Orange County Amount $56,008.59 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, MIROSLAWA Employer name Pilgrim Psych Center Amount $56,008.49 Date 06/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUTWURST, ELIZABETH R Employer name Finger Lakes DDSO Amount $56,008.48 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERI, MARGARET M Employer name New York State Assembly Amount $56,008.46 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERICK, THERESA E Employer name Cornell University Amount $56,008.26 Date 10/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, MARGARITA Employer name Fishkill Corr Facility Amount $56,007.85 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMERARO, KAREN M Employer name Mohawk Correctional Facility Amount $56,007.57 Date 01/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, DAVID A Employer name SUNY Binghamton Amount $56,007.50 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSIL, NELLY D Employer name New York City Childrens Center Amount $56,007.44 Date 11/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACIELLA, JASON J Employer name SUNY Stony Brook Amount $56,007.31 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDO, MARCIA B Employer name Long Island Dev Center Amount $56,007.02 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, MARY Employer name Bellmore-Merrick CSD Amount $56,006.88 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNEBERGER, TERRENCE I Employer name Erie County Amount $56,006.80 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILKEY, TINA E Employer name Erie County Amount $56,006.79 Date 08/30/1999 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