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 MILLER, LESLIE H Employer name Central NY St Pk And Rec Regn Amount $51,708.15 Date 06/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGER, CHRISTINE P Employer name Justice Center For Protection Amount $51,708.06 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SANTO, JUSTIN P Employer name Village of Rye Brook Amount $51,707.87 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRA, ALEJANDRO A Employer name Cornell University Amount $51,707.66 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMAR, MOSTAFA Employer name Pearl River UFSD Amount $51,707.49 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, GINA S Employer name Ramapo CSD Amount $51,707.49 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHESTER, CHRISTOPHER A Employer name Dpt Environmental Conservation Amount $51,707.47 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHACKLEFORD, TWANA Employer name State Insurance Fund-Admin Amount $51,707.22 Date 09/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZAGUIRRE, EDWIN S Employer name Nassau County Amount $51,707.21 Date 08/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTEMPIO, JOHN P Employer name Lancaster CSD Amount $51,706.77 Date 09/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUZINCOURT, JEAN Employer name Scarsdale UFSD Amount $51,706.45 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANIGAN, KEVIN J Employer name Dept Health - Veterans Home Amount $51,706.42 Date 09/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVENPORT, DONALD Employer name Dept Transportation Region 10 Amount $51,706.38 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLINO, ANGELO Employer name Franklin Square UFSD Amount $51,706.23 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMMOND, JEFFREY A Employer name Essex County Amount $51,705.68 Date 10/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRONE, MARIAN A Employer name Suffolk County Amount $51,705.58 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIU, SARA Employer name Department of Tax & Finance Amount $51,705.56 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, ARTHUR M Employer name Town of Hempstead Amount $51,705.49 Date 02/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, DARRELL W Employer name Division of State Police Amount $51,705.33 Date 08/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHAN, ANDREA L Employer name Off of The State Comptroller Amount $51,704.78 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, JOANNE Employer name Nassau County Amount $51,704.62 Date 10/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARK, CYNTHIA Employer name Nassau County Amount $51,704.62 Date 02/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMIERI, SUZANNE Employer name Port Jefferson Free Library Amount $51,704.56 Date 05/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MARK A Employer name Dept Transportation Region 10 Amount $51,704.12 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWD, KEVIN Employer name Suffolk County Amount $51,704.01 Date 03/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, BARBARA A Employer name NYS Senate Regular Annual Amount $51,703.92 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, ISABEL Employer name Insurance Dept-Liquidation Bur Amount $51,703.54 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTA, SHANNON B Employer name Western New York DDSO Amount $51,703.38 Date 11/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWSOME, WILLIAM V Employer name Department of Tax & Finance Amount $51,703.02 Date 02/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, MICHELLE D Employer name Rochester City School Dist Amount $51,702.96 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTH, LOUISE A Employer name Erie County Amount $51,702.70 Date 11/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, TERESA V Employer name Mineola UFSD Amount $51,702.60 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEARWOOD, CARLTON Employer name Brooklyn DDSO Amount $51,702.38 Date 08/16/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, ERIC E Employer name St Lawrence Psych Center Amount $51,702.36 Date 01/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYORGA, GERALDINE Employer name NYC Criminal Court Amount $51,702.34 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, COURTNEY A Employer name Boces-Nassau Sole Sup Dist Amount $51,702.30 Date 04/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIBBLE, MICHELLE A Employer name Albany County Amount $51,702.13 Date 08/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHARA, WILLIAM M Employer name Dpt Environmental Conservation Amount $51,702.11 Date 12/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLTS, SCOTT O Employer name Village of Cooperstown Amount $51,702.04 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULLY, WILLIAM C, JR Employer name Town of Tonawanda Amount $51,701.85 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMP, LORI J Employer name Department of Motor Vehicles Amount $51,701.84 Date 02/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYDECKER, KATHLEEN Employer name Bill Drafting Commission Amount $51,701.77 Date 11/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATANELLA, RUSSELL G Employer name Town of Greece Amount $51,701.76 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, SUSAN E Employer name Town of Greece Amount $51,701.74 Date 07/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUTHER, BRIAN M Employer name Brentwood Public Library Amount $51,701.44 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERMILYEA, ALLEN C Employer name Dept Transportation Region 9 Amount $51,701.24 Date 02/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRIZA, AGRON Employer name Marlboro CSD Amount $51,701.19 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PUY, JUDY B Employer name SUNY College at New Paltz Amount $51,701.17 Date 03/12/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, MARIE C Employer name Department of Tax & Finance Amount $51,701.00 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JULIE M Employer name Pearl River UFSD Amount $51,700.90 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONCEPCION, NATASHA Employer name Staten Island DDSO Amount $51,700.66 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUTIN, MARIE M Employer name Hudson Valley DDSO Amount $51,700.55 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASS, JASON L Employer name Schenectady Soil Water Con Dis Amount $51,700.30 Date 02/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, THOMAS S Employer name Rockland County Amount $51,700.29 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, NATASHA M Employer name Central NY DDSO Amount $51,700.00 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLAVNICKY, RUDOLPH W Employer name Hicksville UFSD Amount $51,699.91 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANELLI, CAROL A Employer name Boces Westchester Sole Supvsry Amount $51,699.90 Date 11/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEERING, ZACKERY A Employer name Coxsackie Corr Facility Amount $51,699.77 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVIN, JUDITH A Employer name Three Village CSD Amount $51,699.20 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURD, WILLIAM C, JR Employer name Fayetteville-Manlius CSD Amount $51,699.09 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUPE-BELL, ELLEN S Employer name Dpt Environmental Conservation Amount $51,699.06 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFER, PATRICK M Employer name Broome County Amount $51,699.01 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADDOCK, JEFFREY M Employer name Town of Chautauqua Amount $51,698.72 Date 11/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, MELANIE A Employer name Department of Motor Vehicles Amount $51,698.34 Date 07/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANOK, OKSANA A Employer name Newburgh City School Dist Amount $51,698.31 Date 12/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LA CRUZ, CASTIDIA Employer name Washington Hts Unit Amount $51,697.74 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARATORE, PATRICK K Employer name Boces-Rensselaer Columbia Gr'N Amount $51,697.49 Date 09/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYOR, YVONNE M Employer name Boces-Wayne Finger Lakes Amount $51,697.27 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORFMAN, ROSEANNE N Employer name Nassau Library System Amount $51,696.95 Date 12/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEAR, CRAIG W Employer name Dept Transportation Region 7 Amount $51,696.76 Date 10/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSIER, KELLY L Employer name Children & Family Services Amount $51,696.72 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, VINCENT D Employer name Albany County Amount $51,696.62 Date 04/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELPHA, SALLY JO Employer name North Syracuse CSD Amount $51,696.53 Date 09/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, DAVID G Employer name Dept Transportation Region 1 Amount $51,696.25 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, NACOLE L Employer name Chautauqua County Amount $51,696.07 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGEBRETSEN, KRISTA M Employer name Town of Brookhaven Amount $51,695.93 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATT, RICHARD A Employer name Town of Bethlehem Amount $51,695.90 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MICHELLE A Employer name Buffalo City School District Amount $51,695.87 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS-LUTOMSKI, KRISTINE Employer name Buffalo City School District Amount $51,695.87 Date 06/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORDBERG, SHANE P Employer name Village of Sidney Amount $51,695.73 Date 11/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURDEVANT, RONALD B Employer name Dept Transportation Region 6 Amount $51,695.70 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDEY, APRIL D Employer name Thruway Authority Amount $51,695.64 Date 12/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOURSE, DARRYL J Employer name Town of Castile Amount $51,695.60 Date 10/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVICICH, DAVID E, SR Employer name Town of Niagara Amount $51,695.53 Date 07/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESCOTT, JESSICA F Employer name Essex County Amount $51,695.35 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, GARY A Employer name Cattaraugus County Amount $51,695.27 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZSIMONS, KRISTIN A Employer name SUNY Empire State College Amount $51,695.12 Date 12/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUIPER, ROBIN-LUCIE Employer name Dpt Environmental Conservation Amount $51,694.94 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, CALVIN H Employer name Town of Canton Amount $51,694.92 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZARAKIS, NIKOLAOS Employer name Town of Islip Amount $51,694.75 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, KENNETH Employer name Town of Islip Amount $51,694.74 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, ARTEMIO Employer name Town of Islip Amount $51,694.73 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEBNOWSKI, CORY R Employer name Town of Islip Amount $51,694.72 Date 02/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMBERBATCH, JEMEILAH J Employer name HSC at Brooklyn-Hospital Amount $51,694.27 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, WANDA A Employer name Div Housing & Community Renewl Amount $51,694.06 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULPEPPER, ALYSSA N Employer name Rockland County Amount $51,693.82 Date 08/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNIGAN, MICHAEL Employer name City of Yonkers Amount $51,693.80 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFFE, MARIA D Employer name Dutchess County Amount $51,693.79 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, MARK A Employer name Oswego County Amount $51,693.50 Date 08/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, CHRISTOPHER Employer name Bronx Psych Center Amount $51,693.35 Date 04/28/1994 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