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 SIMON, ALEXANDER P Employer name Erie County Medical Center Corp. Amount $53,293.71 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLESS, ERNEST O Employer name Tri-Valley CSD at Grahamsville Amount $53,293.55 Date 10/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESPO, CANDIDO Employer name Pilgrim Psych Center Amount $53,293.37 Date 12/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTARY, KATHY A Employer name Oneida County Amount $53,292.98 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICIRIELLO, SALVATORE Employer name Blind Brook-Rye UFSD Amount $53,292.44 Date 08/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, NATASHA Y Employer name Bernard Fineson Dev Center Amount $53,292.09 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, GLORIA F Employer name Boces Suffolk 2Nd Sup Dist Amount $53,291.98 Date 11/29/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORIS, CHRISTOPHER J Employer name Queens Borough Public Library Amount $53,291.96 Date 11/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, DONALD J Employer name Broome DDSO Amount $53,291.77 Date 07/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTAGLIA, ANTHONY C Employer name Buffalo City School District Amount $53,291.65 Date 03/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAN, KIMBERLY R Employer name Buffalo City School District Amount $53,291.65 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name UEBELE, CHARLES W Employer name Dept Transportation Reg 2 Amount $53,291.45 Date 07/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JEANNE MARIE Employer name Hudson Valley DDSO Amount $53,291.28 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORGET, LOUIS D Employer name New York State Canal Corp. Amount $53,291.09 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASMAN, GINA R Employer name SUNY Binghamton Amount $53,291.09 Date 09/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPTAK, NARISSA L Employer name Saratoga County Amount $53,291.06 Date 08/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ECHRON, JOHN W Employer name Saratoga County Amount $53,290.84 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, BARBARA S Employer name Town of Hamburg Amount $53,290.63 Date 06/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, GAIL L Employer name Shoreham-Wading River CSD Amount $53,290.62 Date 01/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVES, PATRICIA A Employer name Village of Fort Edward Amount $53,290.00 Date 05/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIO, JOANNE Employer name Franklin County Amount $53,289.80 Date 10/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFAULT, JEFFREY R Employer name Finger Lakes DDSO Amount $53,289.71 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, BRIAN M, SR Employer name Sunmount Dev Center Amount $53,289.58 Date 07/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANDER, JAMES Employer name William Floyd UFSD Amount $53,289.50 Date 01/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIS, DEBRA L Employer name Finger Lakes DDSO Amount $53,289.43 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, ANDREA L Employer name Department of Tax & Finance Amount $53,289.00 Date 04/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, KRISTINA A Employer name Kirby Forensic Psych Center Amount $53,288.72 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, SANDRA G Employer name State Insurance Fund-Admin Amount $53,288.70 Date 12/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUTZ, SCOTT M Employer name Village of Fairport Amount $53,288.61 Date 08/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, KAREN F Employer name Putnam County Amount $53,288.23 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, MURRAY Employer name Dept Transportation Region 7 Amount $53,287.82 Date 01/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, AMY N Employer name Steuben County Amount $53,287.73 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINARO, ALLISON A Employer name Erie County Amount $53,287.54 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, JEROMY D Employer name Village of Wellsville Amount $53,287.42 Date 01/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMAN, KEITH S Employer name Port Jefferson UFSD Amount $53,286.60 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, ROBERT M Employer name Town of Niskayuna Amount $53,286.47 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORASCO, FRANK J Employer name Onondaga County Amount $53,286.37 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISBRODT, TIMOTHY J Employer name Onondaga County Amount $53,286.25 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORKMAN, KAREN A Employer name Cornell University Amount $53,286.09 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIN, TRISTA M Employer name Lewis County Amount $53,286.09 Date 08/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERIOLA, JOSEPH S Employer name Fishkill Corr Facility Amount $53,285.97 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN LEW, ADRIANE F Employer name Westchester County Amount $53,285.76 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZWORKA, CHERYL A Employer name Allegany County Amount $53,285.55 Date 05/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONI, NANCY A Employer name Thruway Authority Amount $53,285.28 Date 01/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, MINHYUNG Employer name Health Research Inc Amount $53,285.24 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, WILLIAM J Employer name Dept Labor - Manpower Amount $53,285.18 Date 09/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, MICHAEL C Employer name Livingston County Amount $53,285.16 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, FOSTER L Employer name Oswego City School Dist Amount $53,284.94 Date 12/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINK, MICHELE A Employer name Oswego City School Dist Amount $53,284.94 Date 12/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTS, TASHA L Employer name Broome DDSO Amount $53,284.93 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAYNE, JONATHAN Employer name Cayuga Correctional Facility Amount $53,284.69 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, ROBERT A Employer name Lockport Housing Authority Amount $53,284.51 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SETNIKAR, MICHELLE R Employer name SUNY Stony Brook Amount $53,284.51 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKERLEY, EUGENE E, JR Employer name Orange County Amount $53,284.50 Date 01/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, DANIELLE D Employer name Justice Center For Protection Amount $53,284.47 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRANGER, BERNADETTE M Employer name Tompkins County Amount $53,284.43 Date 07/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, LORI J Employer name Tompkins County Amount $53,284.38 Date 01/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUDENT, MARC A Employer name Hudson Valley DDSO Amount $53,283.90 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, BERNARD H Employer name Office of General Services Amount $53,283.59 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCK, DAVID P Employer name Dept Transportation Region 8 Amount $53,283.35 Date 02/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, LEAH B Employer name East Hampton UFSD Amount $53,283.27 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELIA, JOSEPH Employer name Town of Islip Amount $53,283.22 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITZKE, WILLIAM R Employer name SUNY College at Buffalo Amount $53,283.15 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGOUROS, CYNTHIA H Employer name Cleary School Deaf Children Amount $53,283.14 Date 09/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, JACQUELINE P Employer name Suffolk County Amount $53,282.95 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSCHAK, CYNTHIA T Employer name Thruway Authority Amount $53,282.77 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRING, BRUCE T Employer name Batavia City-School Dist Amount $53,282.31 Date 08/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUIE, MICHELLE L Employer name Boces-Wayne Finger Lakes Amount $53,282.26 Date 01/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, MYRNA E Employer name Long Island Dev Center Amount $53,282.06 Date 12/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWING, LINNIE W Employer name Metro New York DDSO Amount $53,281.86 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFIORE, DANTE E Employer name City of Newburgh Amount $53,281.51 Date 04/11/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GERVICH, AMY R Employer name SUNY College at Plattsburgh Amount $53,281.45 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROLLETE, CHARLES J Employer name Wayne County Amount $53,281.45 Date 07/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKON, REYN K Employer name NYS Power Authority Amount $53,281.39 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JASMINE A Employer name Western New York DDSO Amount $53,281.33 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JAMES E Employer name Children & Family Services Amount $53,280.93 Date 06/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, RALF P Employer name City of Saratoga Springs Amount $53,280.75 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASHISHIAN, DEBRA D Employer name Niagara Frontier Trans Auth Amount $53,280.43 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTIS, ALEXANDER G Employer name HSC at Syracuse-Hospital Amount $53,280.11 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANARVIS, RICHARD T Employer name SUNY College at Geneseo Amount $53,279.94 Date 10/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, ANITA M Employer name Merrick UFSD Amount $53,279.89 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, AMY L Employer name St Lawrence County Amount $53,279.56 Date 08/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCZNIAK, FERDYNAND M Employer name SUNY Albany Amount $53,279.56 Date 03/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDDICK, JANICE L Employer name Hempstead UFSD Amount $53,279.36 Date 08/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLAYSON, MARK C Employer name Education Department Amount $53,279.20 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIEST, MINDY L Employer name Central NY Psych Center Amount $53,279.09 Date 04/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRITES, SANDRA A Employer name Dept Transportation Region 5 Amount $53,278.67 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILLIOD, ADRIAN J Employer name Lewis County Amount $53,278.33 Date 12/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMSON, PAULA L Employer name Dept Transportation Region 4 Amount $53,278.29 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOLA, ISABELLA H Employer name Erie County Medical Center Corp. Amount $53,278.27 Date 08/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYL, JOSEPH B Employer name Groveland Corr Facility Amount $53,277.37 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SALVO, CHARLES S Employer name Monroe County Amount $53,277.28 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRICK, ROBERT Employer name Orange County Amount $53,277.24 Date 05/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, JOSUE Employer name Dept Transportation Region 10 Amount $53,277.23 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMPSON-INGORDO , STEPHANIE E Employer name Town of Islip Amount $53,277.17 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACK, SONYA J Employer name Dept of Financial Services Amount $53,277.10 Date 12/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRETTI, MICHAEL P Employer name Greene County Amount $53,277.05 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MLADINOV, CATHERINE M Employer name Port Authority of NY & NJ Amount $53,276.90 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWES, LAVENIA Employer name Nassau Health Care Corp. Amount $53,276.80 Date 05/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, JEFFREY A Employer name Town of Guilford Amount $53,276.75 Date 02/17/1998 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