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 KEARNS, JACOB C Employer name Washington County Amount $54,466.41 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIT, VICKIE A Employer name Allegany County Amount $54,466.37 Date 07/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRASAD, MINI KOSHY Employer name Westchester County Amount $54,465.73 Date 06/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALOGH, PAULA A Employer name Town of Montgomery Amount $54,465.54 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANKIEWICZ, EWA Employer name SUNY at Stony Brook Hospital Amount $54,465.50 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZERNIAWSKI, JOHN M Employer name Village of Sea Cliff Amount $54,465.46 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, YVONNE K Employer name Hudson Valley DDSO Amount $54,465.11 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNO, KEITH D Employer name SUNY Brockport Amount $54,465.11 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALEM, LEA R Employer name Brooklyn Public Library Amount $54,465.02 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, OLITA J Employer name Town of Hempstead Amount $54,464.93 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DADAMIO, SUSAN M Employer name Binghamton Childrens Services Amount $54,464.75 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER M Employer name Greater Binghamton Health Center Amount $54,464.75 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPAROTTA, GIACOMO Employer name Town of Huntington Amount $54,464.73 Date 04/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINNEY, STEFANIE A Employer name HSC at Syracuse-Hospital Amount $54,464.47 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, JENNIFER L Employer name Central NY Psych Center Amount $54,464.44 Date 11/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADZIKOWSKI, ROBERT R Employer name Western New York DDSO Amount $54,464.29 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, MATTHEW H Employer name NYS Senate Regular Annual Amount $54,464.15 Date 05/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARTLY, AMANDA E Employer name Five Points Corr Facility Amount $54,464.09 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MICHAEL L Employer name City of Rochester Amount $54,464.07 Date 11/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, KAREN R Employer name Department of Tax & Finance Amount $54,464.02 Date 12/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARELLA, LINDA M Employer name Downstate Corr Facility Amount $54,463.99 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHISOLM, DWAYNE Employer name Elmont UFSD Amount $54,463.95 Date 02/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, KALE S Employer name Marcy Correctional Facility Amount $54,463.91 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDENBURG, TAMICA M Employer name Syracuse City School Dist Amount $54,463.62 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEN, EDWARD T Employer name City of Middletown Amount $54,463.12 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, LA SHON D Employer name Hudson Valley DDSO Amount $54,463.08 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNILLO, MICHAEL J Employer name City of Rochester Amount $54,462.96 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, NILSA I Employer name Yonkers Mun Housing Authority Amount $54,462.87 Date 05/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASPER, ROBERT G Employer name Genesee County Amount $54,462.70 Date 07/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMPTON, JACQUELINE M Employer name Putnam County Amount $54,462.22 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ZENZIO, RICHARD L Employer name Baldwinsville CSD Amount $54,462.18 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, VALERIE M Employer name Madison County Amount $54,462.18 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSE, SCOTT D Employer name Auburn Corr Facility Amount $54,462.08 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEISE, GLORIA J Employer name Department of Health Amount $54,461.82 Date 10/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, ANN MARIE Employer name Department of Motor Vehicles Amount $54,461.82 Date 02/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMA, ANNA Employer name Department of Motor Vehicles Amount $54,461.82 Date 06/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPELLMAN, ARTHUR H Employer name Department of Tax & Finance Amount $54,461.82 Date 12/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMPFF, JESSICA M Employer name Broome DDSO Amount $54,461.70 Date 02/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND-PORS, ANN Employer name Cornell University Amount $54,461.62 Date 11/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JOSEPHINE M Employer name Little Flower UFSD Amount $54,461.50 Date 07/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERENDA, ALICIA Employer name Boces-Orange Ulster Sup Dist Amount $54,461.48 Date 06/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, JOHN W, SR Employer name Village of Monticello Amount $54,461.48 Date 10/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAQVI, SYED G A Employer name Hudson Valley DDSO Amount $54,461.06 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINALDO, SHAWN J Employer name Thruway Authority Amount $54,460.93 Date 04/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPEREK, DONALD J Employer name Dept Transportation Region 5 Amount $54,460.87 Date 12/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKWOOD, MARK W Employer name Cape Vincent Corr Facility Amount $54,460.50 Date 01/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SIMONE N Employer name NY Institute Special Education Amount $54,460.27 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUESELL, MATTHEW P Employer name SUNY College at Cortland Amount $54,460.15 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTAKOS, JUSTINE E Employer name Education Department Amount $54,460.12 Date 05/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROCHOW, ANDREW Employer name City of Buffalo Amount $54,459.74 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELAIR-GIER, JENNIFER L Employer name Monroe County Amount $54,459.67 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOFF, WAYNE D Employer name Letchworth CSD at Gainesville Amount $54,459.50 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MICHAEL D Employer name Western New York DDSO Amount $54,459.50 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTHA, CHARLES R Employer name Suffolk County Amount $54,459.34 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, CATHERINE M Employer name Garden City UFSD Amount $54,458.94 Date 08/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, JEANETTE V Employer name Syosset Public Library Amount $54,458.74 Date 01/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, CODY A Employer name Erie County Amount $54,458.69 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, NANCY Employer name Department of Tax & Finance Amount $54,458.56 Date 03/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, DAVID N Employer name Palisades Interstate Pk Commis Amount $54,458.40 Date 07/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, JULISSA M Employer name Education Department Amount $54,458.04 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORONEY, KAREN L Employer name Supreme Ct-Queens Co Amount $54,458.00 Date 12/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTI, JOSEPH J Employer name Columbia County Amount $54,457.95 Date 05/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, THOMAS M Employer name Oneida County Amount $54,457.77 Date 07/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, ALBERTO J Employer name SUNY Maritime College Amount $54,457.74 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAFFE, MELISSA L Employer name Plainview Old Bethpage Pub Lib Amount $54,457.67 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZADRA, KATHLEEN M Employer name Lakeland CSD of Shrub Oak Amount $54,457.60 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, RICHARD S Employer name Town of Rotterdam Amount $54,457.60 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARK, BRIAN J Employer name City of Syracuse Amount $54,457.53 Date 05/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELARDI, VIRGINIA L Employer name Delaware County Amount $54,457.51 Date 10/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSCHUTZ, MICHAEL Employer name Town of Greece Amount $54,457.50 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, SUSAN L Employer name Yates County Amount $54,457.21 Date 03/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNONI, MICHAEL A Employer name Suffolk County Amount $54,457.17 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUCKER, DAVID A Employer name SUNY Binghamton Amount $54,457.09 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBORE, MICHELE Employer name Harrison CSD Amount $54,457.01 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILAC, LAURA C Employer name Troy City School Dist Amount $54,457.00 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMARDI, ANTHONY E Employer name Jericho Water District Amount $54,456.97 Date 01/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, LOUISE M Employer name Broome County Amount $54,456.93 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, LARRY S Employer name Broome County Amount $54,456.71 Date 07/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVINO, MARY K Employer name Coxsackie Corr Facility Amount $54,456.60 Date 09/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAIDER, DANIEL T Employer name Baldwin UFSD Amount $54,456.57 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL, JAMES M Employer name Suffolk County Amount $54,456.53 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DERRICK, JR Employer name South Beach Psych Center Amount $54,456.33 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY-FRANCIS, PAULINE C Employer name Brooklyn DDSO Amount $54,455.84 Date 02/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ROBYN L Employer name Off of The State Comptroller Amount $54,455.76 Date 01/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, SANDRA J Employer name Staten Island DDSO Amount $54,455.61 Date 10/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, CELIA Y Employer name HSC at Brooklyn-Hospital Amount $54,455.42 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, JOSE D Employer name Town of Brighton Amount $54,455.20 Date 02/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, MARK J Employer name Mid-State Corr Facility Amount $54,455.15 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEINMAN, MAC D Employer name Sullivan County Amount $54,454.84 Date 06/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, MICHAEL G Employer name City of Poughkeepsie Amount $54,454.66 Date 07/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARSZLAK, CHRISTOPHER J Employer name City of Tonawanda Amount $54,454.60 Date 02/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOLA, CHRISTINA L Employer name New York State Assembly Amount $54,454.55 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKROYD, TERESA L Employer name Office of General Services Amount $54,454.42 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, DEBORAH L Employer name Clarence CSD Amount $54,454.27 Date 10/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, LESLEY A Employer name Department of Tax & Finance Amount $54,453.62 Date 02/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOOLOKIAN, GLENN A Employer name Niagara Falls Pub Water Auth Amount $54,453.60 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSSMANN, PATRICIA Employer name Newburgh City School Dist Amount $54,453.52 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETANCOURT, WILLIAM Employer name City of Buffalo Amount $54,453.45 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, JAMES V Employer name Town of Islip Amount $54,453.44 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YENSI, SUHRABY J Employer name Bronx Psych Center Amount $54,453.42 Date 02/19/2015 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