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 WOODRUFF, STEVEN-RICHARD E Employer name Willard Drug Treatment Campus Amount $55,414.46 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, TARA D Employer name New York Public Library Amount $55,414.12 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PORTA, KATHLEEN A Employer name Erie County Medical Center Corp. Amount $55,413.94 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUSZKA, KENNETH F Employer name Dept Transportation Region 5 Amount $55,413.63 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLI, THOMAS R Employer name East Greenbush CSD Amount $55,413.45 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ANTHONY E Employer name Western New York DDSO Amount $55,413.38 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, ADELBERT L Employer name Boces Madison Oneida Amount $55,413.35 Date 05/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLENKER, MAUREEN A Employer name Erie County Medical Center Corp. Amount $55,413.14 Date 03/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, ELAINE R Employer name Dept of Financial Services Amount $55,413.04 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, ANDRES, JR Employer name Port Authority of NY & NJ Amount $55,412.99 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIRICHELLA, MICHAEL A Employer name NYC Convention Center OpCorp. Amount $55,412.91 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGUS, DONNA L Employer name Broome DDSO Amount $55,412.82 Date 06/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TINA L Employer name Hudson Corr Facility Amount $55,412.75 Date 06/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HUGH, MAGGIE Employer name Cornell University Amount $55,412.58 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCE, JESSICA L Employer name Cornell University Amount $55,412.58 Date 06/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCI, GIUSEPPE Employer name Long Island St Pk And Rec Regn Amount $55,412.58 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYREK, JEANNE J Employer name Monticello CSD Amount $55,412.46 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCTOBER, HYACINTH A Employer name Monroe County Amount $55,412.25 Date 05/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPHAM, MARY A Employer name Wyoming County Amount $55,412.23 Date 08/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRAY, SHARON A Employer name New York City Childrens Center Amount $55,412.13 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLOIS, NORMAN D Employer name Clinton County Amount $55,411.88 Date 05/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSS, JULIE L Employer name Wayne County Amount $55,411.84 Date 01/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, WANDA Employer name SUNY at Stony Brook Hospital Amount $55,411.83 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLEUS, DIEUSEUL Employer name Hudson Valley DDSO Amount $55,411.81 Date 02/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TREMAINE M Employer name Children & Family Services Amount $55,411.65 Date 02/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERY, TIMOTHY M Employer name Dept Labor - Manpower Amount $55,411.46 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, DARLENE A Employer name Dept Labor - Manpower Amount $55,411.46 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRIPKO, VLADIMIR Employer name Rockland Psych Center Amount $55,411.43 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, JAMES J Employer name Oyster Bay Housing Authority Amount $55,411.41 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUSAK, MARY L Employer name Boces-Rensselaer Columbia Gr'N Amount $55,411.23 Date 06/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALARK, SHANNON M Employer name Office of Mental Health Amount $55,411.12 Date 08/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZA, WILLIAM J Employer name Erie County Amount $55,410.90 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARREIROS, GINA Employer name Chappaqua CSD Amount $55,410.81 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, DIANE Employer name Boces Westchester Sole Supvsry Amount $55,410.76 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURT, BRIAN R Employer name SUNY Albany Amount $55,410.70 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDERGAST, MARLENE M Employer name Dept Transportation Region 7 Amount $55,410.43 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, WILLIAM G, II Employer name Niagara County Amount $55,410.42 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ANTHONY D Employer name Long Island Dev Center Amount $55,410.37 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEBRA L Employer name Broome DDSO Amount $55,410.36 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ERP, PETER H Employer name Dpt Environmental Conservation Amount $55,409.90 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC LACHLAN, DONALD C Employer name Town of Marcellus Amount $55,409.70 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, VALINA C Employer name Creedmoor Psych Center Amount $55,409.69 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCANTARA, RUDY U Employer name Port Authority of NY & NJ Amount $55,409.54 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIVAK, LEONID F Employer name City of Rochester Amount $55,409.42 Date 10/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNERS, LISA M Employer name Orleans Corr Facility Amount $55,409.08 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, STEPHEN P Employer name Central NY Psych Center Amount $55,409.04 Date 05/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICKE, MARY LOU Employer name Nassau County Amount $55,409.01 Date 01/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARIA Employer name Nassau County Amount $55,409.01 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAPLE, MICHELLE L Employer name Ithaca City School Dist Amount $55,408.99 Date 08/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRX, CHRISTOPHER R Employer name Suffolk County Amount $55,408.54 Date 02/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, CARL P Employer name Dept Transportation Region 8 Amount $55,408.33 Date 12/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, ELIZABETH Employer name NYS Community Supervision Amount $55,408.28 Date 12/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOKE, THOMAS M Employer name Oneida County Amount $55,408.23 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILTON, MAUREEN B Employer name Lakeland CSD of Shrub Oak Amount $55,407.18 Date 01/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, JAMES K Employer name Erie County Medical Center Corp. Amount $55,407.15 Date 11/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, MICHAEL R Employer name New Hartford CSD Amount $55,407.14 Date 09/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOCKER, CAROLYN A Employer name Cornell University Amount $55,407.02 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BRIAN A Employer name Westchester County Amount $55,406.51 Date 07/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERNA, COREEN A Employer name North Colonie CSD Amount $55,406.23 Date 02/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, STEVEN A Employer name Town of De Witt Amount $55,406.12 Date 11/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, ANDREW S Employer name Oyster Bay-East Norwich CSD Amount $55,406.02 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, MARITA A Employer name North Merrick UFSD Amount $55,405.96 Date 05/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPSIAK, GREGORY M Employer name Western New York DDSO Amount $55,405.96 Date 01/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALZMAN, JANINE L Employer name Town of Hanover Amount $55,405.60 Date 01/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOVINO, EILEEN M Employer name Garden City UFSD Amount $55,405.24 Date 02/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANLEY, LAURA E Employer name NYS Senate Regular Annual Amount $55,405.03 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBATANTUONO, CHRISTINE A Employer name Suffolk County Amount $55,405.00 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLANI, JANET Employer name Suffolk County Amount $55,405.00 Date 04/17/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, LAUREN A Employer name Suffolk County Amount $55,405.00 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, CHRISTINE L Employer name Suffolk County Amount $55,405.00 Date 05/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMERICO, NICHOLAS J Employer name Wayne County Amount $55,404.97 Date 10/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATTANI, ANDREW W Employer name Suffolk County Amount $55,404.53 Date 07/09/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, RANDY M Employer name Finger Lakes DDSO Amount $55,404.35 Date 10/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEMAN, NORMA J Employer name Brooklyn DDSO Amount $55,404.14 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISSON, WENDY S Employer name Livingston County Amount $55,404.05 Date 01/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MAIO, LAURA M Employer name South Orangetown CSD Amount $55,403.35 Date 01/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLDIN, ROBIN D Employer name Otsego County Amount $55,403.30 Date 07/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, ALICE E Employer name Town of Bethlehem Amount $55,402.91 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, BARBARA J Employer name Finger Lakes DDSO Amount $55,402.65 Date 10/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, KEITH E Employer name Town of Cicero Amount $55,402.54 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAILER, MICHELLE K Employer name Town of Mount Kisco Amount $55,402.48 Date 11/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATT, GARY E Employer name Town of Colonie Amount $55,402.42 Date 09/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, PATRICK F Employer name Dept Labor - Manpower Amount $55,402.36 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPUCK, EILEEN M Employer name Dept Labor - Manpower Amount $55,402.36 Date 10/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ORAZIO, LUCIANO Employer name City of Kingston Amount $55,402.21 Date 11/27/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEYMOUR, MAUREEN Employer name Freeport UFSD Amount $55,402.08 Date 06/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUTER, PATRICK J Employer name Town of Canadice Amount $55,401.93 Date 03/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZROY, GABRIELLE H Employer name Town of Hempstead Amount $55,401.82 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSCH, DIANE L Employer name Onondaga County Amount $55,401.13 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUREK, ALEX C Employer name Erie County Amount $55,401.10 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ANN MARIE M Employer name Orange County Amount $55,400.93 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSOCCO, NICHOLAS E Employer name Fourth Jud Dept - Nonjudicial Amount $55,400.85 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, OCTAVIUS L Employer name City of Newburgh Amount $55,400.77 Date 11/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUTTON, KELLY M Employer name E Syracuse-Minoa CSD Amount $55,400.62 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORZEL, KATHRYN L Employer name Liverpool CSD Amount $55,400.58 Date 01/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBY, ALYN J Employer name Attica Corr Facility Amount $55,400.35 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PASQUALE, STACEY R Employer name Mamaroneck UFSD Amount $55,400.28 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDAUER, JEREMY E, II Employer name City of Rochester Amount $55,399.96 Date 01/26/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, DANIEL H Employer name Thruway Authority Amount $55,399.54 Date 04/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, JASON R Employer name William Floyd UFSD Amount $55,399.32 Date 02/10/2015 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