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 LIU, KENNETH Employer name Off of The State Comptroller Amount $55,909.36 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCULLY, WAYNE A Employer name Off of The State Comptroller Amount $55,909.36 Date 09/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIPVORATRUM, LINDA Employer name Off of The State Comptroller Amount $55,909.36 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBIELSKI, JOHN D Employer name Erie County Amount $55,908.63 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, MARLO Employer name Brooklyn DDSO Amount $55,908.00 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, DEBORAH J Employer name Wappingers CSD Amount $55,907.99 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, AMY M Employer name Wayne County Amount $55,907.68 Date 05/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTOYA, YADER Employer name Town of Hempstead Amount $55,907.45 Date 09/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOOP, VALERIE K Employer name Boces-Onondaga Cortland Madiso Amount $55,907.44 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, INES E Employer name Hewlett-Woodmere UFSD Amount $55,907.34 Date 03/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISSMAN, NANCY S Employer name Off of The State Comptroller Amount $55,907.26 Date 09/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITTLE, CAROL A Employer name Dutchess County Amount $55,906.85 Date 01/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCITTO, RODNEY J Employer name City of White Plains Amount $55,906.79 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCZEK, MICHAEL E Employer name Niagara St Pk And Rec Regn Amount $55,906.74 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, BRUNILDA Employer name Suffolk County Amount $55,906.03 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGON, SHANNON D Employer name HSC at Syracuse-Hospital Amount $55,905.60 Date 05/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CINDY A Employer name Department of Motor Vehicles Amount $55,905.52 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINN, ERIC P Employer name Nassau County Amount $55,905.37 Date 01/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEAY, JONATHAN S Employer name Elmira Corr Facility Amount $55,905.35 Date 12/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARDINO, JOY A Employer name Suffolk County Amount $55,905.00 Date 09/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYORK, CRYSTAL G Employer name Finger Lakes DDSO Amount $55,904.85 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTAMARIA, LUIS A Employer name Taconic Corr Facility Amount $55,904.36 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFF, JAMES C, JR Employer name Kenmore Town-Of Tonawanda UFSD Amount $55,903.95 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINKLER, LARISSA M Employer name Town of Saugerties Amount $55,903.80 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ECCLESTON, MICHAELA M Employer name Cortland County Amount $55,903.61 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPICE, EDVARD Employer name Clarkstown CSD Amount $55,903.54 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC ARTHUR, MATTHEW J Employer name Village of Liberty Amount $55,903.54 Date 05/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLVINO, MATTHEW G Employer name Lakeview Shock Incarc Facility Amount $55,903.27 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, KYLE J Employer name Hyde Park CSD Amount $55,903.20 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKLU, THAMESH V Employer name Office For Technology Amount $55,903.12 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEMOLE, ROBERT T Employer name Division of State Police Amount $55,902.51 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSE, EDWARD C Employer name Central Square CSD Amount $55,901.96 Date 11/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELSMAN, MICHAEL E Employer name Chautauqua County Amount $55,901.89 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAPPER, CYNTHIA L Employer name Town of Cheektowaga Amount $55,901.60 Date 09/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DONALD E Employer name Oneida County Amount $55,901.36 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOZO, TEKO-GAN C Employer name Dept Transportation Region 10 Amount $55,901.35 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JAMES R Employer name Western New York DDSO Amount $55,901.14 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKES, WILLIAM Employer name Town of Perinton Amount $55,901.08 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, BRETT J Employer name Genesee County Amount $55,900.41 Date 02/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURDO, ANTONIO Employer name Village of Woodsburgh Amount $55,900.30 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, DEVON A Employer name NYS Veterans Home at St Albans Amount $55,900.11 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOSKI, MATTHEW W Employer name Ulster County Amount $55,899.99 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSIER, KIMBERLY D Employer name Department of Health Amount $55,899.89 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, KURT G Employer name SUNY Binghamton Amount $55,899.61 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, REGINA Employer name Newburgh City School Dist Amount $55,899.34 Date 01/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYNE, ROGER C Employer name Yonkers City School Dist Amount $55,899.31 Date 08/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGLIAVIA, THOMAS Employer name Massapequa UFSD Amount $55,899.24 Date 09/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUOIRK, ALICIA L Employer name Great Meadow Corr Facility Amount $55,899.11 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEMER, DOREEN Employer name Washingtonville CSD Amount $55,899.04 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSECAR, RAYMAN D Employer name Dept Transportation Region 4 Amount $55,899.02 Date 12/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUTE, JENNIFER M Employer name City of Mount Vernon Amount $55,898.78 Date 10/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLJE, SHARON L Employer name Office of General Services Amount $55,898.70 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANZO, LISA M Employer name City of Peekskill Amount $55,898.68 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITACCO, MARYANN Employer name Housing Finance Agcy Amount $55,898.53 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NECZESNY-ALFIERI, NICOLE C Employer name Children & Family Services Amount $55,898.39 Date 03/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, JILLIAN K Employer name SUNY College at Cortland Amount $55,898.35 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DVOROVENKO, LUDMILA Employer name Rockland Psych Center Amount $55,898.21 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUEF, JAMES B Employer name Woodbourne Corr Facility Amount $55,898.08 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINUM, SETH N Employer name Eastern NY Corr Facility Amount $55,898.03 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, MICHAEL S Employer name Rensselaer County Amount $55,897.80 Date 08/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALONZO, CHERYL A Employer name Gates-Chili CSD Amount $55,897.72 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTUELLO, LENA M Employer name Appellate Div 2Nd Dept Amount $55,897.52 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, STACIE R Employer name Otisville Corr Facility Amount $55,897.46 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAMES, WALTER R, JR Employer name Education Department Amount $55,897.40 Date 03/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, COLLEEN F Employer name Court of Claims Amount $55,897.38 Date 03/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YU, AMY J Employer name Education Department Amount $55,897.08 Date 06/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINTRON, SOPHY I Employer name Haverstraw-StoNY Point CSD Amount $55,896.85 Date 10/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHRONZ, MEAGHAN B Employer name Chautauqua County Amount $55,896.72 Date 07/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINRICH, RICHARD D Employer name Union-Endicott CSD Amount $55,896.65 Date 12/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, JOHN A, II Employer name Central NY DDSO Amount $55,896.30 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL-DEPORTER, KERRI M Employer name Gorham Middlesex CSD Amount $55,896.20 Date 02/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, SANDRA L Employer name Wyoming County Amount $55,896.20 Date 07/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLEBROOK, CLARENCE L Employer name Western NY Childrens Psych Center Amount $55,896.09 Date 06/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANOTTI, REGINA L Employer name HSC at Syracuse-Hospital Amount $55,896.01 Date 03/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVER, HEATHER L Employer name City of Plattsburgh Amount $55,896.00 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBKO, DOROTA D Employer name New York City Childrens Center Amount $55,895.95 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLESS, SUSAN L Employer name Orange County Amount $55,895.52 Date 08/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BOMBARD, BRIAN Employer name Altona Corr Facility Amount $55,895.25 Date 05/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERLY, D'HAITI Employer name Long Island Dev Center Amount $55,895.09 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, TAMMY L Employer name Saratoga County Amount $55,894.77 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHADBOLT, MICHAEL R Employer name Attica Corr Facility Amount $55,894.33 Date 07/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFFORTUNATO, LUIGI A Employer name SUNY College of Optometry Amount $55,894.16 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSINO, ANA D Employer name SUNY College of Optometry Amount $55,894.16 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTIE, TERRY Employer name Boces-Jeff'son Lewis Hamilton Amount $55,894.02 Date 02/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVOY, LAURIE K Employer name Department of Tax & Finance Amount $55,893.94 Date 08/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, DIMARIS Employer name Pilgrim Psych Center Amount $55,893.87 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, RICHARD E, JR Employer name E Syracuse-Minoa CSD Amount $55,893.84 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARANTOWICZ, JOEL L Employer name SUNY College Techn Farmingdale Amount $55,893.54 Date 12/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECOLA, DAVID A Employer name Office of Mental Health Amount $55,893.48 Date 01/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTELLA, LORENZO E Employer name Ulster County Amount $55,893.41 Date 05/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEYANT, WADE A Employer name Washingtonville CSD Amount $55,893.39 Date 09/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, SZE YING Employer name SUNY Health Sci Center Brooklyn Amount $55,893.21 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, DAWN Employer name Capital Dist Psych Center Amount $55,893.00 Date 10/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENNER, JAMES A Employer name Town of Niskayuna Amount $55,892.74 Date 01/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, STEPHEN M, JR Employer name City of Saratoga Springs Amount $55,892.65 Date 04/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIN, BRIAN L Employer name Tioga County Amount $55,892.53 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, LAURIE A Employer name Department of Health Amount $55,892.46 Date 06/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPIN, ELISABETH A Employer name Div Military & Naval Affairs Amount $55,892.46 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAUB, CELESTE Employer name Rockland County Amount $55,892.43 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEK, LORRAINE J Employer name Div Military & Naval Affairs Amount $55,892.42 Date 03/20/2008 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