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 WHITACRE, JAMES B Employer name Erie County Amount $51,646.12 Date 06/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMOND, LINDA Employer name Dpt Environmental Conservation Amount $51,645.97 Date 05/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, DENIS J Employer name Albany County Amount $51,645.86 Date 02/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILKINGTON, COLIN Employer name SUNY Stony Brook Amount $51,645.74 Date 08/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCCI, RICHARD M Employer name Utica City School Dist Amount $51,645.35 Date 01/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURONE, FRANK T Employer name Warren County Amount $51,645.28 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGAN, ALEX H Employer name Warren County Amount $51,645.22 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANTA, KEITH A Employer name SUNY Albany Amount $51,645.13 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNKIN, JARED M Employer name SUNY Stony Brook Amount $51,645.12 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEERLE, GAIL M Employer name NYS Dormitory Authority Amount $51,645.11 Date 10/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUERO, JOSE F Employer name Westchester Health Care Corp. Amount $51,644.96 Date 12/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, NANCY E Employer name Haverstraw-StoNY Point CSD Amount $51,644.48 Date 03/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORZELSKI, WOJCIECH Employer name Nassau Health Care Corp. Amount $51,644.47 Date 02/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRIBNER, STEPHEN L Employer name Corning Painted Pst Enl Cty Sd Amount $51,644.39 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRATT, GEORGE M Employer name Cayuga County Amount $51,644.33 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIX-VELAZQUEZ, JOEL Employer name New York Public Library Amount $51,644.32 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEON, ADAM J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $51,644.29 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELTHORP, DENNIS L Employer name Herkimer County Amount $51,643.41 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISRAEL, KEISHA N Employer name NYS Community Supervision Amount $51,643.26 Date 04/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGARTY, MATTHEW T Employer name City of Glens Falls Amount $51,643.23 Date 03/10/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MELENDEZ, LINDA T Employer name Deer Park UFSD Amount $51,643.04 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMQUIST, RICHARD A Employer name Dept Transportation Reg 2 Amount $51,643.02 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEGLER, ARTHUR E Employer name Finger Lakes DDSO Amount $51,643.00 Date 03/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATSORIS, JENNIFER M Employer name Three Village CSD Amount $51,642.98 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOTAM, MARY S Employer name SUNY at Stony Brook Hospital Amount $51,642.62 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKERSON, CYNTHIA Employer name Westchester County Amount $51,642.40 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVALL, JOHN E, I Employer name Village of Chaumont Amount $51,642.23 Date 10/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLETTA, PAUL A Employer name City of Oswego Amount $51,642.16 Date 09/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOME, MATTHEW I Employer name Great Meadow Corr Facility Amount $51,642.04 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERAMATI, MATTHEW Employer name Saratoga County Amount $51,641.92 Date 03/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFMANN, REBECCA J Employer name Saratoga County Amount $51,641.88 Date 05/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURPIEWSKI, LISA A Employer name St Marys School For The Deaf Amount $51,641.77 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIPA, ERIC J Employer name City of Tonawanda Amount $51,641.71 Date 05/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, MICHAEL P Employer name City of Tonawanda Amount $51,641.59 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARRED, CLARISSA M Employer name Dept Transportation Region 9 Amount $51,641.46 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASTMAN, FRANCES Employer name Amityville UFSD Amount $51,641.40 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSIG, TRAVIS W Employer name NYS Community Supervision Amount $51,641.32 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUZZI, DIANE L Employer name Westchester Health Care Corp. Amount $51,641.29 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLEN, THOMAS R, JR Employer name Broome County Amount $51,641.00 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BOIS, STARLENE M Employer name Bronx Psych Center Amount $51,640.86 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORTSLEF, LISA M Employer name Hannibal CSD Amount $51,640.72 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOLTEN, CORINE C Employer name Nassau County Amount $51,640.44 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALE, MICHAEL P Employer name City of Yonkers Amount $51,640.39 Date 02/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANEK, RICHARD A Employer name Dept Transportation Region 3 Amount $51,640.17 Date 08/09/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, REBECCA L Employer name Dept Health - Veterans Home Amount $51,639.77 Date 10/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERNER, NANCY A Employer name Creedmoor Psych Center Amount $51,639.58 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEAGLE, KATE E Employer name Cornell University Amount $51,639.30 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, DAVID A Employer name Town of Barker Amount $51,639.00 Date 05/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOAN, SHARON A Employer name Boces-Nassau Sole Sup Dist Amount $51,638.72 Date 05/27/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, KEVIN L Employer name Ontario County Amount $51,638.71 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, TREVOR A Employer name Temporary & Disability Assist Amount $51,638.45 Date 04/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, BARRY L Employer name Chazy CSD Amount $51,638.44 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, EDWIN R, III Employer name New York State Canal Corp. Amount $51,638.41 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROKOVIC, ZELJKO Employer name Department of Health Amount $51,638.38 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, KATHRYN M Employer name Albany Housing Authority Amount $51,638.35 Date 11/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRA, JEANNE Employer name Town of Clarkstown Amount $51,638.20 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPO, GIUSEPPE Employer name Brookhaven-Comsewogue UFSD Amount $51,638.13 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANTO, PAUL L Employer name Niagara Falls City School Dist Amount $51,638.06 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRK, AMY E Employer name Bill Drafting Commission Amount $51,637.50 Date 12/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS-FEUER, SUSAN V Employer name Westchester County Amount $51,637.43 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEGARTY, PETER S Employer name Dept Transportation Region 8 Amount $51,637.40 Date 11/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICK, EDWARD H Employer name Town of Guilderland Amount $51,636.89 Date 05/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RAECHEL M Employer name Buffalo Sewer Authority Amount $51,636.88 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIERKS, ERIC J Employer name Wayne County Amount $51,636.78 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, MALGORZATA E Employer name Dept Transportation Region 4 Amount $51,636.52 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMINOVER, JANICE E Employer name Helen Hayes Hospital Amount $51,636.41 Date 04/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-BROWN, STACEY A Employer name Roosevelt Public Library Amount $51,636.05 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYER, DAVID M Employer name Kenmore Town-Of Tonawanda UFSD Amount $51,635.81 Date 05/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DAVID E Employer name Orleans County Amount $51,635.58 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFORTH, MICHAEL P Employer name Jefferson County Amount $51,635.37 Date 03/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MICHAEL D Employer name Oswego County Amount $51,635.37 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMUN, GENEVIEVE I Employer name Finger Lakes DDSO Amount $51,635.24 Date 10/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKE, SUSAN R Employer name Dept Transportation Region 5 Amount $51,634.70 Date 06/04/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEATHERBARROW, MICHAEL J Employer name Thruway Authority Amount $51,634.57 Date 04/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPINSKI, LISA A Employer name Dutchess County Amount $51,634.48 Date 06/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLHEMUS, BRAD J Employer name City of Plattsburgh Amount $51,634.38 Date 07/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALYER, CHARLES J, JR Employer name Washingtonville CSD Amount $51,634.32 Date 02/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENANTI, LYNDA L Employer name Patchogue-Medford UFSD Amount $51,634.09 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARGUERITE A Employer name Town of Bethel Amount $51,634.08 Date 03/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENTHAL, BRIDGET A Employer name Farmingdale UFSD Amount $51,633.97 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FALCO, LAURA A Employer name Rye Neck UFSD Amount $51,633.88 Date 07/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOWSKI, MARK E Employer name Supreme Court Clks & Stenos Oc Amount $51,633.82 Date 12/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHOADS, JARETT A Employer name East Irondequoit CSD Amount $51,633.75 Date 07/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, MICHAEL J Employer name Dutchess County Amount $51,633.73 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DEBORAH Employer name Village of Hempstead Amount $51,633.54 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, PHILIP S Employer name City of Ithaca Amount $51,633.41 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAINOR, JULIE R Employer name Hudson Valley DDSO Amount $51,633.00 Date 12/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZABBIA, LOUIS Employer name Shoreham-Wading River CSD Amount $51,632.79 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPTON, PETER L Employer name Town of Locke Amount $51,632.72 Date 03/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, FRANK A Employer name Yates County Amount $51,632.58 Date 06/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEAVER, DEBBIE Employer name Hempstead UFSD Amount $51,632.39 Date 01/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERLANG, STEVEN J Employer name Rocky Point Fire District Amount $51,632.32 Date 05/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIVENS, RON E Employer name Town of Hornby Amount $51,632.28 Date 07/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name APONTE, CARLOS M Employer name SUNY College at New Paltz Amount $51,632.27 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAWRZONEK, JENNIFER C Employer name SUNY College at New Paltz Amount $51,632.27 Date 12/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, ROBERT Employer name Dept Transportation Region 8 Amount $51,632.18 Date 02/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, RANDY C Employer name Finger Lakes DDSO Amount $51,631.72 Date 11/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHARD, EDWARD T Employer name Dept Transportation Region 3 Amount $51,631.42 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, DEBORAH A Employer name So Farmingdale Water District Amount $51,631.21 Date 03/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERT, JODIE D Employer name City of Ithaca Amount $51,631.19 Date 03/15/1999 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