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 SCHULTZ, CHRISTOPHER R Employer name Office of General Services Amount $52,241.41 Date 02/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIMONDI, THERESA A Employer name West Babylon UFSD Amount $52,241.06 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MURPHY, WENDY S Employer name Schenectady County Amount $52,240.67 Date 04/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JENNIFER L Employer name Cornell University Amount $52,240.55 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, JOHN R Employer name Department of Law Amount $52,240.50 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, PETER J Employer name City of Troy Amount $52,240.49 Date 02/02/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOOSE, KEVIN F Employer name Otsego County Amount $52,240.34 Date 01/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBLAY, BETH A Employer name Lake Placid CSD Amount $52,240.27 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWSON, BRIDGET O Employer name Sunmount Dev Center Amount $52,240.25 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENT, AMY H Employer name Children & Family Services Amount $52,240.19 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, THOMAS M Employer name Sullivan County Amount $52,240.13 Date 01/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGINS, JANNETTE M Employer name Rochester Childrens Services Amount $52,240.02 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPIEC, THERESA A Employer name Marcy Correctional Facility Amount $52,239.75 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OATMAN-GAITAN, DEBORAH J Employer name Children & Family Services Amount $52,239.51 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, JEFFERY A Employer name Wyoming Corr Facility Amount $52,239.37 Date 06/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOSCANO, JOSEPH A Employer name Office of Mental Health Amount $52,238.88 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVISON, SHIRLEY L Employer name City of Poughkeepsie Amount $52,238.80 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL J Employer name Rochester Psych Center Amount $52,237.93 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, MICHELLE L Employer name Department of Tax & Finance Amount $52,237.86 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, BERTRAM S Employer name Workers Compensation Board Bd Amount $52,237.46 Date 01/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, LEO M Employer name Finger Lakes DDSO Amount $52,237.23 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEMERS, SHANNON V Employer name Bedford CSD Amount $52,237.20 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGT, CAROL L Employer name Boces Suffolk 2Nd Sup Dist Amount $52,237.14 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLOSI, VITO A Employer name Buffalo Sewer Authority Amount $52,236.60 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JORDAN M Employer name Niagara Frontier Trans Auth Amount $52,236.26 Date 03/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSEN, THOMAS R Employer name SUNY Binghamton Amount $52,236.13 Date 10/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITMEIER, LORI L Employer name SUNY College at Oswego Amount $52,235.94 Date 01/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKART, PETER J Employer name Dept Transportation Region 8 Amount $52,235.66 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIONDI, NICOLE L Employer name SUNY at Stony Brook Hospital Amount $52,235.58 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPRIGHT, RACHEL H Employer name Albany City School Dist Amount $52,235.30 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDAS, BARBARA S Employer name Ramapo CSD Amount $52,235.25 Date 10/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, MICHELLE Employer name Metro New York DDSO Amount $52,235.02 Date 01/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACNAUGHT, ELIZABETH A Employer name Otsego County Amount $52,234.44 Date 07/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, CLAUDIA E Employer name Long Island Dev Center Amount $52,234.29 Date 06/27/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASLANKA, SCOTT F Employer name Department of Tax & Finance Amount $52,233.92 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESESKY, JAKKI Employer name Chemung County Amount $52,233.81 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, JAMES M Employer name SUNY Albany Amount $52,233.68 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUKHOPADHYAY, SOPHIA Employer name Central Islip UFSD Amount $52,233.61 Date 05/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODRZYWOLSKI, KATHLEEN A Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $52,233.47 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, KATHLEEN K Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $52,233.47 Date 08/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, MARK R Employer name Wayne County Amount $52,233.37 Date 04/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRICE, SHANIQUA J Employer name Hudson Valley DDSO Amount $52,233.26 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, LESLEY C Employer name Pilgrim Psych Center Amount $52,233.17 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARWAN, SHARON C Employer name Department of Tax & Finance Amount $52,232.96 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ADAM L Employer name New York State Canal Corp. Amount $52,232.40 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, JEFFREY P Employer name State Insurance Fund-Admin Amount $52,232.26 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGOWAN, KEVIN J Employer name Suffolk County Amount $52,232.10 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEUNE, CLARICIA Employer name Rockland Psych Center Amount $52,232.08 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, BERNARD E, JR Employer name Dept Transportation Region 1 Amount $52,231.97 Date 12/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSEY, KELLY Employer name Taconic DDSO Amount $52,231.74 Date 12/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIEU, MINH T Employer name Central NY DDSO Amount $52,231.71 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, ABRAHAM Employer name Bernard Fineson Dev Center Amount $52,231.69 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, RONALD L Employer name City of Albany Amount $52,231.59 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DAMEISHA T Employer name Capital District DDSO Amount $52,231.56 Date 09/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, ASHLEY M Employer name Albany County Amount $52,231.53 Date 12/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELVILLE, THOMAS F Employer name Ulster County Amount $52,231.47 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, KIMBERLY E Employer name SUNY at Stony Brook Hospital Amount $52,231.15 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, CHANEL N Employer name Green Haven Corr Facility Amount $52,231.13 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLHAGEN, STEVEN H, II Employer name Erie County Amount $52,231.11 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ROBIN L Employer name Tompkins County Amount $52,230.96 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TARA A Employer name NYS Senate Regular Annual Amount $52,230.76 Date 04/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHDE, KARIN H Employer name Boces-Rockland Amount $52,230.74 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, LINDA A Employer name Clinton County Amount $52,230.70 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DOUGLAS A Employer name White Plains Housing Authority Amount $52,230.62 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, MATTHEW C Employer name Finger Lakes DDSO Amount $52,229.88 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, DANIEL Employer name Town of Oyster Bay Amount $52,229.83 Date 06/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAKALIS, WALTER T Employer name Dept Transportation Region 1 Amount $52,229.66 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOAGEL, THOMAS K Employer name Madison County Amount $52,229.65 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, LORI J Employer name Western New York DDSO Amount $52,229.49 Date 02/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRICK, DAMIAN P Employer name Town of Wawarsing Amount $52,229.47 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LELIA M Employer name Mt Vernon City School Dist Amount $52,229.44 Date 11/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENWAY, TIMOTHY J Employer name Town of Willsboro Amount $52,229.40 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, ANGELO, II Employer name Fallsburg CSD Amount $52,229.12 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANICCIA, MARC, SR Employer name Erie County Amount $52,229.06 Date 01/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBAJENE, SARAH E Employer name Pleasantville UFSD Amount $52,229.04 Date 07/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANCION, MARIE CARLINE Employer name SUNY Stony Brook Amount $52,228.22 Date 02/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAAC, DAVID Employer name Dept Transportation Region 5 Amount $52,228.21 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, BROOKE G Employer name Pilgrim Psych Center Amount $52,228.14 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTIVENGA, MARIANNE Employer name Sewanhaka CSD Amount $52,227.89 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANARIELLO, ANTONINA Employer name Sewanhaka CSD Amount $52,227.89 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TERRY J Employer name City of Syracuse Amount $52,227.84 Date 12/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTINO, PETER A Employer name Town of Lewiston Amount $52,227.54 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, ALISSA L Employer name City of Rochester Amount $52,227.53 Date 01/26/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARCARISI, MICHAEL J, III Employer name City of Rochester Amount $52,227.35 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGDAHL, DANIEL J Employer name Village of Mayville Amount $52,227.34 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AREZZO, JOSEPHINE S Employer name Port Authority of NY & NJ Amount $52,227.32 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLACORTA, MIGUEL A Employer name Brentwood UFSD Amount $52,227.20 Date 02/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, AUDREY J Employer name Nassau County Amount $52,227.05 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, DAVID L Employer name City of Hudson Amount $52,226.81 Date 04/10/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name YADDOW, JO ANNE T Employer name Dev Auth of North Country Amount $52,226.77 Date 10/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSIMANO, MATHEW J Employer name Department of Tax & Finance Amount $52,226.72 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, DANIEL J Employer name Warren County Amount $52,226.70 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, JACOB R Employer name Temporary & Disability Assist Amount $52,226.28 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYER, KEITH A Employer name Monroe County Amount $52,226.24 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARIBEE, MICHAEL W Employer name Central NY DDSO Amount $52,226.19 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHEN, GRACE V Employer name Div Housing & Community Renewl Amount $52,225.96 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLIDAY, HAZEL Employer name HSC at Brooklyn-Hospital Amount $52,225.88 Date 02/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, MATTHEW T Employer name SUNY College at Oswego Amount $52,225.68 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMBARERI, ANTHONY Employer name SUNY College at Purchase Amount $52,225.68 Date 01/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, WILLIAM G, JR Employer name Centro of Oneida Inc Amount $52,225.56 Date 07/12/2012 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