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 BENDER, JUDITH A Employer name Columbia County Amount $55,819.95 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRIAN, DANIEL E Employer name SUNY Stony Brook Amount $55,819.94 Date 08/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, AMANDA J Employer name Village of Southampton Amount $55,819.89 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBBITT, NUMIL Employer name Schenectady Housing Authority Amount $55,819.61 Date 07/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, MARK R Employer name Genesee County Amount $55,819.36 Date 05/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, KYLE P Employer name Rensselaer County Amount $55,819.20 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOLETTI, KRISTA L Employer name Rockland County Amount $55,819.14 Date 12/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARMOL, SUSAN Employer name Town of Mt Pleasant Amount $55,819.13 Date 01/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VESNESKE, WILLIAM D Employer name Upstate Correctional Facility Amount $55,819.05 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELDNER, KOTOMI L Employer name Cayuga Correctional Facility Amount $55,819.01 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, ANN M Employer name Chemung County Amount $55,818.95 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZALONE, TINA B Employer name Erie County Medical Center Corp. Amount $55,818.95 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, DENISE M Employer name North Syracuse CSD Amount $55,818.70 Date 05/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRISHNAKUMAR, MINI Employer name Rockland County Amount $55,818.35 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERPOEL, RAYMOND G, JR Employer name Town of Union Amount $55,818.25 Date 07/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, MARY C Employer name Clinton County Amount $55,818.11 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDINIA, MARGARET L Employer name NYS Senate Regular Annual Amount $55,817.79 Date 05/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASS, JOYCE M Employer name SUNY Health Sci Center Brooklyn Amount $55,817.72 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADELJAS, DINA Employer name Oneida County Amount $55,817.66 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESAIRE, MICHEL-ANGE Employer name Central NY Psych Center Amount $55,817.61 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAHANGIR, ZAKIA Employer name Taconic DDSO Amount $55,817.50 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, DIEGO Employer name New York Public Library Amount $55,817.13 Date 11/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEZEN, FRANCISCO J Employer name Dept Labor - Manpower Amount $55,817.00 Date 08/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZERNOV, IGOR Employer name Manhattan Psych Center Amount $55,816.77 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, LETICIA Employer name Suffolk County Amount $55,816.12 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC NAUGHTON, CARL L Employer name Dept Transportation Region 6 Amount $55,815.82 Date 10/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SILE, JULIE A Employer name Finger Lakes DDSO Amount $55,815.57 Date 11/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSS, LEVI H Employer name Great Meadow Corr Facility Amount $55,815.49 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROZOWSKI, MICHAEL M Employer name Town of East Greenbush Amount $55,815.42 Date 03/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, HOLLY A Employer name Department of Tax & Finance Amount $55,815.36 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, RAY R Employer name Chemung County Amount $55,815.35 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMNER, JOHN Employer name Freeport UFSD Amount $55,814.75 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, STEVEN J Employer name Town of East Hampton Amount $55,814.74 Date 03/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUCHUCA, JAIME R Employer name Village of Scarsdale Amount $55,814.58 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, SHARI A Employer name Town of Tuxedo Amount $55,814.52 Date 10/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORKER, JACINTA L Employer name Western New York DDSO Amount $55,813.80 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, DOROTHY D Employer name Monroe Woodbury CSD Amount $55,813.72 Date 10/28/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMAN, NANCY D Employer name Ontario County Amount $55,813.70 Date 12/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, MICHAEL T Employer name Broome County Amount $55,813.68 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, JONATHAN P Employer name Suffolk County Amount $55,813.32 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYNOWIEZ, ALBIN J Employer name Dutchess County Amount $55,813.05 Date 11/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBB, PHILLIP L Employer name Fulton City School Dist Amount $55,812.78 Date 08/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICK, DAPHNE Employer name HSC at Brooklyn-Hospital Amount $55,812.77 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DEBORAH L Employer name Genesee County Amount $55,812.65 Date 09/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CESAR J Employer name Fishkill Corr Facility Amount $55,812.63 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLAIN, ELLA M Employer name Rockland Psych Center Amount $55,812.53 Date 04/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, MARGUERITE Employer name Town of Bethlehem Amount $55,811.93 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAAS, JOHN M, JR Employer name Office For Technology Amount $55,811.91 Date 12/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFFA, HEATHER S Employer name Greene County Amount $55,811.75 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, QUINCY M Employer name Deer Park Public Library Amount $55,811.65 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAHT, STEVEN L Employer name Town of Elmira Amount $55,811.61 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAILE, WERNER W Employer name Children & Family Services Amount $55,811.58 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, QUINTON R Employer name Department of Health Amount $55,811.58 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTH, DEBRA L Employer name Dept of Agriculture & Markets Amount $55,811.58 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLDT, GAIL S Employer name City of Rochester Amount $55,811.05 Date 08/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMO, CHRISTOPHER B Employer name City of Tonawanda Amount $55,810.78 Date 09/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGLEY, THOMAS R Employer name Dpt Environmental Conservation Amount $55,810.30 Date 10/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLUCCI, DANIEL M Employer name Office For Technology Amount $55,810.30 Date 10/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASKOPF, JAMES W Employer name Office For Technology Amount $55,810.30 Date 10/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCA, LAURIE A Employer name Capital Dist Psych Center Amount $55,810.04 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARP, MONICA M Employer name Office of General Services Amount $55,810.01 Date 03/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENZULLO, JO-AN M Employer name Malverne UFSD Amount $55,809.95 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWENSON, KIMBERLY A Employer name South Country CSD - Brookhaven Amount $55,809.76 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDERMAN, AARON J Employer name Wayne County Amount $55,809.69 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHNER, DANIEL J Employer name NYS Dormitory Authority Amount $55,809.59 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAWN, AMY M Employer name NYS Dormitory Authority Amount $55,809.59 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIFF, ABBY L Employer name Nassau County Amount $55,809.51 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARY, ERIN K Employer name Boces-Rensselaer Columbia Gr'N Amount $55,809.31 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROLIKOWSKI, ANDREW Employer name Massapequa UFSD Amount $55,809.11 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAIA, JEFFREY A Employer name Finger Lakes St Pk And Rec Reg Amount $55,809.01 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, ROBIN J Employer name Suffolk County Amount $55,808.85 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, CATHERINE Employer name Poughkeepsie Publ Library Dis Amount $55,808.81 Date 10/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BHEEM, KULDIP M Employer name Boces-Rockland Amount $55,808.04 Date 01/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENS, TIMOTHY S Employer name Finger Lakes DDSO Amount $55,807.35 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, BARNEY A Employer name Oneida County Amount $55,807.34 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARDUE, JOHN K Employer name Monroe County Amount $55,807.14 Date 01/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, CHRISTINA M Employer name Rochester School For Deaf Amount $55,807.12 Date 03/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARVEL, IVY K Employer name Brooklyn Public Library Amount $55,806.60 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSEN, ERIC J Employer name Division of The Budget Amount $55,805.86 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAGHAN, KITTY O Employer name City of Rochester Amount $55,805.70 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, STACI S Employer name Western New York DDSO Amount $55,805.56 Date 01/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, MICHAEL G Employer name Chemung County Amount $55,805.48 Date 06/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, STEPHEN A Employer name Greene County Amount $55,805.17 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZAPFEL, JOSEPH K Employer name Metropolitan Trans Authority Amount $55,805.09 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEMETH, THERESA Employer name Putnam County Amount $55,804.99 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, LINDA Employer name Putnam County Amount $55,804.98 Date 07/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, KRISTOPHER M Employer name Central NY Psych Center Amount $55,804.78 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KASEY L Employer name Wappingers CSD Amount $55,804.72 Date 05/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, ALLEN Employer name Hempstead UFSD Amount $55,804.71 Date 08/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITT, RONALD A Employer name Central NY DDSO Amount $55,804.50 Date 02/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, BRIAN C Employer name Town of Oyster Bay Amount $55,804.38 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNICE, DOMINIC F Employer name Lakeview Shock Incarc Facility Amount $55,804.08 Date 12/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, GEORGE A Employer name Thruway Authority Amount $55,803.96 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, JEAN M Employer name Town of Mamakating Amount $55,803.88 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, MICHELLE E Employer name Onondaga County Amount $55,803.16 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LA CRUZ, RONNIERY Employer name Westchester County Amount $55,803.15 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZA, LILY M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $55,802.90 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, AMY L Employer name Hamilton County Amount $55,802.75 Date 04/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEE, MICHAEL J Employer name Erie County Amount $55,802.52 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, JAMES A Employer name Village of Hempstead Amount $55,802.29 Date 05/24/2001 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