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 O'LOUGHLIN, MARCIA E Employer name SUNY College at Cortland Amount $51,167.26 Date 02/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMINGWAY, ELLEN A Employer name Clinton County Amount $51,167.16 Date 02/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEARES, MARK O Employer name Capital District DDSO Amount $51,166.98 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASON, JORDAN R Employer name Village of Tupper Lake Amount $51,166.96 Date 05/24/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANFILIPPO, PATRICIA A Employer name Town of East Hampton Amount $51,166.86 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANPHERE, KARLA J Employer name Montgomery County Amount $51,166.84 Date 12/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, KARLA M Employer name Suffolk County Amount $51,166.32 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, FLOYD L Employer name Margaretville CSD Amount $51,166.26 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINCHUM, STEPHEN O Employer name Niagara Falls City School Dist Amount $51,165.90 Date 01/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUGLIARO, TAMI Employer name Lancaster CSD Amount $51,165.80 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPADONE, THOMAS J Employer name NYC Family Court Amount $51,165.59 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEIB, JAISON Employer name South Beach Psych Center Amount $51,165.52 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, ERIC T Employer name Delaware County Amount $51,165.15 Date 01/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, MARCKY Employer name Uniondale UFSD Amount $51,164.85 Date 12/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEUNG, BI-LAN Employer name Insurance Dept-Liquidation Bur Amount $51,164.32 Date 10/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRULL, RUDOLPH M Employer name Town of Clinton Amount $51,164.14 Date 01/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, ELLEN P Employer name Sachem CSD at Holbrook Amount $51,163.92 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLOY, TINA T Employer name Smithtown CSD Amount $51,163.60 Date 09/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANSBURY, RANDALL L Employer name Broome DDSO Amount $51,163.52 Date 10/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARZYNKA, SUZANNA M Employer name Finger Lakes DDSO Amount $51,163.47 Date 12/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERSKA, KAREN L Employer name Hudson Valley DDSO Amount $51,163.03 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWAY, GREGORY J Employer name Erie County Medical Center Corp. Amount $51,162.98 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULHAUS, PAUL C Employer name Village of Babylon Amount $51,162.98 Date 06/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECRETO, ROSEMARY Employer name Ulster County Amount $51,162.88 Date 03/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAURLE, GREGORY A Employer name Guilderland CSD Amount $51,162.77 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CINDY L Employer name Erie County Medical Center Corp. Amount $51,162.50 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELYEA, JOSEPH K Employer name Voorheesville CSD Amount $51,162.40 Date 06/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESAR, KELLY A Employer name Boces-Broome Delaware Tioga Amount $51,162.25 Date 11/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALICIA, RAMONA Employer name Newburgh City School Dist Amount $51,162.21 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRUILL, BRENDA J Employer name Children & Family Services Amount $51,161.89 Date 12/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAO, SUSAN H Employer name Town of Wappinger Amount $51,161.79 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLARREN, SHIRLEEN M Employer name Department of Health Amount $51,161.64 Date 07/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, CHERYL Employer name Sing Sing Corr Facility Amount $51,161.50 Date 07/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETCH, JOHN S Employer name Buffalo City School District Amount $51,161.48 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERCHMAN, KAREN SUZANNE Employer name SUNY Binghamton Amount $51,161.46 Date 10/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPIEN, NICHOLAS J Employer name Onondaga County Amount $51,161.41 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIESE, DEBRA A Employer name Town of Hempstead Amount $51,161.41 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEX, DANIEL W Employer name Thruway Authority Amount $51,161.32 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ALAN L Employer name Town of West Bloomfield Amount $51,161.23 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFOREST, TIMOTHY E Employer name Otsego County Amount $51,160.84 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDRY, JAMES D Employer name Suffolk County Amount $51,160.67 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIMO, DONALD J Employer name Dept Transportation Region 10 Amount $51,160.18 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOSAL, MICHAEL R Employer name Thruway Authority Amount $51,159.59 Date 12/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAJAC, VALERIE C Employer name Rockland County Amount $51,159.56 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUGHTON, STEVEN L Employer name Westchester Health Care Corp. Amount $51,159.24 Date 06/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALEJAIYE, KHADIJAT B Employer name Metro New York DDSO Amount $51,159.17 Date 10/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABEL, MELISSA A Employer name Town of Amherst Amount $51,158.83 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCEVOY, KAREN A Employer name Schenectady County Amount $51,158.81 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIFENBURGH, KEVIN P Employer name Town of Sand Lake Amount $51,158.74 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLEY, LORI A Employer name Town of Colonie Amount $51,158.63 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, JAMIE L Employer name Cornell University Amount $51,158.61 Date 06/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLENIK, STEPHANIE A Employer name North Salem CSD Amount $51,158.48 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, CARLOS C Employer name Port Authority of NY & NJ Amount $51,157.57 Date 10/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIDAS, WENDY P Employer name Dansville CSD Amount $51,157.52 Date 02/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERVAIS, CLAUDIA G Employer name Boces Eastern Suffolk Amount $51,157.40 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOVER, JAYSON E Employer name Town of Benton Amount $51,157.08 Date 10/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, MAXWELL I Employer name City of Watertown Amount $51,156.97 Date 10/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, BETH A Employer name Bethlehem CSD Amount $51,156.78 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYEA, ANGELA M Employer name Clinton County Amount $51,156.74 Date 05/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBURDI, FRANK Employer name North Colonie CSD Amount $51,156.72 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN-PORTWINE, ALICIA Employer name Town of Babylon Amount $51,156.46 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, KEVIN A Employer name Thruway Authority Amount $51,156.12 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWE, HOWARD M Employer name Town of Riverhead Amount $51,155.95 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, ANTHONY J Employer name Nassau County Amount $51,155.65 Date 11/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENISTAN, PAUL E Employer name Town of Rotterdam Amount $51,155.57 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, TERESA A Employer name Wyoming Corr Facility Amount $51,155.30 Date 09/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CURTIS W Employer name Taconic DDSO Amount $51,155.19 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, TANYA M Employer name NYS Gaming Commission Amount $51,155.04 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELEN, ALLISON Employer name North Babylon UFSD Amount $51,154.91 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILSINGER, WILLIAM J, JR Employer name Erie County Amount $51,154.88 Date 07/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, DARRYLL C Employer name Clinton County Amount $51,154.77 Date 11/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARRABEE, LAWRENCE A Employer name Taconic DDSO Amount $51,154.73 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWTHER, DANIEL T Employer name Guilderland CSD Amount $51,154.68 Date 02/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, CATHERINE E Employer name Housing Trust Fund Corp. Amount $51,154.45 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCA, KIMBERLY Employer name City of Yonkers Amount $51,154.41 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, DANIEL F Employer name City of Yonkers Amount $51,154.41 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name READ, JONATHAN M Employer name Monroe County Water Authority Amount $51,154.40 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENOTA, LAURIE A Employer name Westchester County Amount $51,154.28 Date 05/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEARS, RICKY A Employer name Dept Transportation Region 1 Amount $51,153.98 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUEHLHEUSER, SHAWN E Employer name Suffolk County Water Authority Amount $51,153.95 Date 06/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYSZKA, AGNES Employer name NYS Mortgage Agency Amount $51,153.89 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGS, DOUGLAS B Employer name Town of Constantia Amount $51,153.73 Date 10/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITAKER, SANDRA M Employer name Dept Transportation Reg 2 Amount $51,152.65 Date 12/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, DONNA M Employer name Mineola UFSD Amount $51,152.50 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIME, JAMES M Employer name Town of Avon Amount $51,152.47 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREER, JAMES G Employer name Town of Shawangunk Amount $51,152.43 Date 07/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, LIANA Employer name Sachem CSD at Holbrook Amount $51,152.22 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSI, LISA F Employer name Rondout Valley CSD at Accord Amount $51,152.20 Date 10/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMAZAN, GESSY Employer name NYS Veterans Home at St Albans Amount $51,152.03 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGITTAY, ANN Employer name St Lawrence County Amount $51,151.76 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZELLIS, WANDA Employer name Creedmoor Psych Center Amount $51,151.45 Date 06/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, JILLIAN L Employer name City of Ithaca Amount $51,151.16 Date 09/01/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHURCH, CHRISTOPHER J Employer name Division of State Police Amount $51,150.93 Date 06/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NAPIERALSKI, KERRI B Employer name Wyoming Corr Facility Amount $51,150.80 Date 09/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FLORIO, JOSEPH D Employer name City of Syracuse Amount $51,150.76 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, GREGORIO J Employer name Monroe County Amount $51,150.16 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURATOLO, MATTHEW J Employer name City of Ogdensburg Amount $51,150.13 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, ROOSEVELT A Employer name Rochester City School Dist Amount $51,149.97 Date 08/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLUETER, DEAN J Employer name Central Square CSD Amount $51,149.88 Date 11/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGMANN, LYNN C Employer name Longwood CSD at Middle Island Amount $51,149.88 Date 03/14/1994 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