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 KENNEDY, JUSTIN P Employer name Dept Labor - Manpower Amount $51,936.04 Date 07/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARILLO, KRISTIN R Employer name Dept Labor - Manpower Amount $51,936.04 Date 07/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KIMBERLY A Employer name Workers Compensation Board Bd Amount $51,936.02 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCIONE, DONNA J Employer name Office For Technology Amount $51,935.80 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONESTEEL, BETH A Employer name Legislative Messenger Service Amount $51,935.71 Date 07/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUIL, LENNY Y Employer name Veterans Home at Montrose Amount $51,935.54 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISKOW, KIRK D Employer name Cattaraugus County Amount $51,935.20 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIVALA, JAMES A Employer name Department of Tax & Finance Amount $51,934.76 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOD, DOUGLAS V Employer name Palisades Interstate Pk Commis Amount $51,934.76 Date 06/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWASSER, NICHOLAS Employer name Dept Labor - Manpower Amount $51,934.48 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCES, CONSTANCE Employer name Hempstead UFSD Amount $51,934.21 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELA, BESNIK Employer name Port Authority of NY & NJ Amount $51,934.03 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEISHA D Employer name Finger Lakes DDSO Amount $51,933.77 Date 05/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTOR, DEBORAH K Employer name Glen Cove City School Dist Amount $51,933.51 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSIRE, ROY G Employer name Cornell University Amount $51,933.48 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZERKIES, DOUGLAS A Employer name Otsego County Amount $51,933.42 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MALLEY, BRYAN M Employer name Town of North Hempstead Amount $51,933.38 Date 11/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOONER, JESSICA M Employer name SUNY College Technology Canton Amount $51,933.26 Date 12/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERROTTA, PATRICIA M Employer name Westchester County Amount $51,933.01 Date 05/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEE, TRACEY Employer name HSC at Brooklyn-Hospital Amount $51,932.91 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, ALICIA J Employer name Department of Tax & Finance Amount $51,932.87 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERTEL, DUANE Employer name SUNY Buffalo Amount $51,932.87 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, THOMAS S Employer name HSC at Syracuse-Hospital Amount $51,932.81 Date 02/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, TERESA A Employer name SUNY at Stony Brook Hospital Amount $51,932.72 Date 02/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDIN, HELEN M Employer name Corinth CSD Amount $51,932.68 Date 11/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIRLOW, KATELYN A Employer name SUNY at Stony Brook Hospital Amount $51,932.66 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALINSKI, BARBARA A Employer name North Syracuse CSD Amount $51,932.58 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, SHANNON M Employer name Ontario County Amount $51,932.52 Date 04/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, CHRISTINE H Employer name Oneida County Amount $51,932.50 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUY, JOHN M Employer name Sherburne-Earlville CSD Amount $51,932.45 Date 09/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MELISSA A Employer name Children & Family Services Amount $51,932.40 Date 04/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, PHILIP Employer name Village of Amityville Amount $51,932.29 Date 06/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCH, TODD E Employer name Dept Transportation Region 1 Amount $51,932.24 Date 12/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, TROY A Employer name Ulster County Amount $51,932.16 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, HERBERT B Employer name Great Meadow Corr Facility Amount $51,931.94 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHETTA, GERLANDO M Employer name Greene Corr Facility Amount $51,931.79 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEAGLE, PHYLLIS A Employer name Mohawk Valley Child Youth Serv Amount $51,931.76 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, ROBERT E Employer name Bolivar Richburg CSD Amount $51,931.73 Date 10/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROZDOWSKI, VICKY J Employer name Finger Lakes DDSO Amount $51,931.56 Date 03/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, STACI L Employer name Niagara County Amount $51,931.45 Date 04/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSAUZAY, RONNELL T Employer name Metro New York DDSO Amount $51,931.34 Date 04/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, SCOTT D Employer name Village of Woodridge Amount $51,931.29 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPANICOLAOU, VASILIOS B Employer name Dutchess County Amount $51,930.90 Date 02/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYCE, STEVEN F Employer name St Lawrence County Amount $51,930.89 Date 05/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, CHARLES G Employer name Central NY DDSO Amount $51,930.88 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATIN, HEATHER J Employer name Lavelle School For The Blind Amount $51,930.86 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMOUR, DONALD C Employer name Rondout Valley CSD at Accord Amount $51,930.84 Date 07/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNN, JASON L Employer name City of Gloversville Amount $51,930.80 Date 02/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENBAUM, ABBEY E Employer name Health Research Inc Amount $51,930.76 Date 01/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESEC, LAURA L Employer name Office of Public Safety Amount $51,930.66 Date 07/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, PATRICIA F Employer name Rensselaer County Amount $51,930.63 Date 09/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, SHARON D Employer name NYC Criminal Court Amount $51,930.42 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIOTTI, ANTHONY F Employer name City of Hornell Amount $51,930.26 Date 06/30/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACHS, JOANN Employer name Harrison CSD Amount $51,930.10 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCINSKI, MICHAEL R Employer name Orange County Amount $51,929.79 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, LORI J Employer name SUNY College at Cortland Amount $51,929.52 Date 11/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSTACK, ROBIN RENA Employer name SUNY College at Oneonta Amount $51,929.52 Date 12/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMICA, BRENDA L Employer name Clinton Corr Facility Amount $51,928.82 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBYLARZ, KATHLEEN A Employer name Boces-Orange Ulster Sup Dist Amount $51,928.75 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZELWOOD, JON J Employer name City of White Plains Amount $51,928.72 Date 11/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name APONTE-VELEZ, KAREN Employer name New York Public Library Amount $51,928.72 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASALE, MICHELE E Employer name Boces-Broome Delaware Tioga Amount $51,928.46 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, SAMUEL J Employer name Town of Tonawanda Amount $51,928.32 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINDELL, ALYSON R Employer name Department of Law Amount $51,928.06 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERY, JULIA M Employer name Div Military & Naval Affairs Amount $51,928.01 Date 12/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDICTO, LAUREN N Employer name Broome DDSO Amount $51,927.95 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRO, JESSICA M Employer name Central NY DDSO Amount $51,927.95 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, KRISTEN M Employer name Hutchings Psych Center Amount $51,927.95 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, DENISE M Employer name Western New York DDSO Amount $51,927.95 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUSZKA, ROSE M Employer name Western New York DDSO Amount $51,927.95 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, SEAN P Employer name Broome County Amount $51,927.90 Date 06/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLUCCI, ALBERT D Employer name SUNY Central Admin Amount $51,927.70 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, BRUCE WG Employer name City of Rochester Amount $51,927.31 Date 08/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, ALICIA J Employer name SUNY College at Potsdam Amount $51,927.21 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUINNESS, JOSEPHINE E Employer name Hewlett-Woodmere UFSD Amount $51,927.17 Date 04/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSCIA, CHARLES T Employer name Dept Transportation Region 3 Amount $51,927.06 Date 11/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTOMS, MARK R Employer name Nassau Health Care Corp. Amount $51,927.02 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSO, JOSEPH T Employer name Town of North Hempstead Amount $51,926.97 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELMS, DERRICK J Employer name Warren County Amount $51,926.78 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUDGE, GRETCHEN Employer name Thrall Public Library Amount $51,926.72 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARDA, JENNIFER L Employer name Hutchings Psych Center Amount $51,926.64 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, MICHAEL J Employer name Town of Covington Amount $51,926.40 Date 12/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORAN, ROGER A Employer name Coxsackie Corr Facility Amount $51,926.28 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, GINA ROSE Employer name Ninth Judicial Dist Amount $51,926.08 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, PAULA S Employer name Western New York DDSO Amount $51,925.93 Date 11/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERTZ, RICHARD C Employer name Dept Labor - Manpower Amount $51,925.90 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMICHAEL-JONES, JEWEL G Employer name Central Islip UFSD Amount $51,925.85 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERES, MAURA M Employer name Erie County Medical Center Corp. Amount $51,925.84 Date 10/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, JEFFERY P Employer name Town of Stockholm Amount $51,925.59 Date 04/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZA, JOHN K Employer name Department of Tax & Finance Amount $51,925.06 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURKOW, PETER E Employer name Dept Labor - Manpower Amount $51,924.86 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNHART, KEVIN L Employer name Livingston County Amount $51,924.64 Date 04/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTLARZ, RICHARD M Employer name Long Island St Pk And Rec Regn Amount $51,924.61 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, TANYA T Employer name New York Public Library Amount $51,924.61 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, PAMELA M Employer name St Lawrence County Amount $51,924.09 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLER, KRISTINE L Employer name Boces-Monroe Amount $51,924.01 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMOUR, TERRI R Employer name St Lawrence County Amount $51,923.92 Date 03/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ELIZABETH ANN Employer name St Lawrence County Amount $51,923.92 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARROW, RUTHANN M Employer name St Lawrence County Amount $51,923.88 Date 04/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIST, ELIZABETH C Employer name St Lawrence County Amount $51,923.87 Date 12/02/1991 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