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 CULLEN-REARDON, MARGARET E Employer name East Ramapo CSD Amount $51,012.39 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, STEPHANIE Employer name Orange County Amount $51,012.29 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLAND-BYSTRAK, JESSIE A Employer name Wyoming Corr Facility Amount $51,012.04 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALOWODOR, WILLIAM T Employer name HSC at Brooklyn-Hospital Amount $51,012.01 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZLOTNICK, STEPHEN P Employer name Saratoga County Amount $51,011.98 Date 04/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTKOWSKI, NANCY J Employer name Town of Maine Amount $51,011.97 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNULTY, ALFRED W Employer name Mt Vernon City School Dist Amount $51,011.91 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CRAIG M Employer name Nassau County Amount $51,011.68 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOORE, GREGORY Employer name Gouverneur Correction Facility Amount $51,011.65 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTLE, REBECCA M Employer name Boces-Wayne Finger Lakes Amount $51,011.18 Date 08/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SVINTOZELSKY, VASILY Employer name Penfield CSD Amount $51,010.85 Date 05/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, TRACY JAY Employer name Chautauqua County Amount $51,010.75 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETRICK, LEE D Employer name Town of Rush Amount $51,010.72 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CAROLYN L Employer name Finger Lakes DDSO Amount $51,010.62 Date 09/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNONE, MICHAEL A Employer name Farmingdale UFSD Amount $51,010.42 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, JAMES G Employer name Schoharie County Amount $51,009.83 Date 02/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESTLERODE, CHERYL A Employer name SUNY Binghamton Amount $51,009.62 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, EARL J Employer name Upstate Correctional Facility Amount $51,009.38 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JOSEPH Employer name New York Public Library Amount $51,009.35 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFE, SEAN L Employer name City of Troy Amount $51,009.13 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENRICH, MICHAEL P Employer name Nassau County Amount $51,009.10 Date 02/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSEY, LAQUANTIA S Employer name Off of The State Comptroller Amount $51,009.04 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRO, ZORAIDA Employer name Brentwood UFSD Amount $51,008.72 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESCHINI, MARINA Employer name Suffolk County Amount $51,008.50 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC SHERRY, MARGARET E Employer name Suffolk County Amount $51,008.50 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABELLA, BONNIE A Employer name Suffolk County Amount $51,008.50 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBART, KAREN M Employer name Suffolk County Amount $51,008.50 Date 04/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIROZ, HILDA I Employer name NYS Mortgage Agency Amount $51,008.10 Date 10/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, RICHARD S Employer name Thruway Authority Amount $51,008.10 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOEMANN, ELIZABETH K Employer name Roswell Park Cancer Institute Amount $51,008.02 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, ROBERT D, JR Employer name Town of Cornwall Amount $51,008.00 Date 12/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name APONTE, MICHAEL A Employer name Peekskill City School Dist Amount $51,007.98 Date 04/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, MARK A Employer name Boces-Onondaga Cortland Madiso Amount $51,007.84 Date 10/08/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNEY, PATRICIA Employer name Lisbon CSD Amount $51,007.60 Date 09/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESAURO, CHRISTINE E Employer name Village of Port Jefferson Amount $51,007.59 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE-LOPEZ, KIMBERLY M Employer name Erie County Medical Center Corp. Amount $51,007.16 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEIGN, VERONICA JOAN Employer name Hudson Valley DDSO Amount $51,007.11 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFEL, DEBRA J Employer name SUNY Health Sci Center Syracuse Amount $51,006.73 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFER, KORY M Employer name Jefferson County Amount $51,006.72 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, DEBORAH K Employer name SUNY Health Sci Center Syracuse Amount $51,006.63 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBRAN, INGA A Employer name Town of Cortlandt Amount $51,006.54 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYSON, SANTINA L Employer name Erie County Medical Center Corp. Amount $51,006.47 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIKOLAIENKO, YEVHENII Employer name Port Authority of NY & NJ Amount $51,006.13 Date 08/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LEROY F, JR Employer name East Greenbush CSD Amount $51,005.88 Date 09/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, WILLIAM E Employer name Long Island Dev Center Amount $51,005.85 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASHID, JOHN J Employer name Westchester County Amount $51,005.77 Date 10/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CHRISTOPHER R Employer name Town of Oyster Bay Amount $51,005.56 Date 04/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDER, SABRINA M Employer name Workers Compensation Board Bd Amount $51,005.28 Date 02/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESS, JERRE T Employer name Chemung County Amount $51,005.12 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKASIEWICZ, LINDA J Employer name Onondaga County Amount $51,004.79 Date 07/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORGIO, LOUIS Employer name Clarkstown CSD Amount $51,004.65 Date 11/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL F Employer name Village of Norwood Amount $51,004.43 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERKEL, DARLEEN E Employer name Clinton County Amount $51,004.36 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDECK, KAREN J Employer name Department of State Amount $51,004.32 Date 08/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURRELL, KEVIN R Employer name Town of Tonawanda Amount $51,004.20 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, HERBERT L Employer name City of Poughkeepsie Amount $51,004.14 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PAMELA J Employer name HSC at Syracuse-Hospital Amount $51,004.09 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCA, DENISE D Employer name Hudson Valley DDSO Amount $51,004.06 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, STEPHANIE B Employer name Department of Health Amount $51,003.86 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAB, MARY-KAY L Employer name Hudson Falls CSD Amount $51,003.59 Date 06/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALACIO, LEO N Employer name Long Beach City School Dist 28 Amount $51,003.59 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTH, BRIAN S Employer name Allegany St Pk And Rec Regn Amount $51,003.58 Date 09/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKUS, DONNA M Employer name Dept Transportation Region 7 Amount $51,003.58 Date 10/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, PAUL M, JR Employer name Gowanda Correctional Facility Amount $51,003.54 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, ALFRED Employer name Long Island Dev Center Amount $51,003.45 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VARE, JODIE L Employer name Broome County Amount $51,003.40 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSY, PETER J Employer name Town of Newstead Amount $51,003.37 Date 12/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IBANEZ, DANIEL Employer name Nassau County Amount $51,003.23 Date 01/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARROLL, ANTHONY Employer name Town of Colonie Amount $51,003.16 Date 03/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, DOREEN F Employer name Arlington CSD Amount $51,003.07 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, ASHLEY M Employer name Finger Lakes DDSO Amount $51,003.01 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASILLO, RYAN M Employer name Finger Lakes DDSO Amount $51,002.88 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCH, LELAND Employer name Oneonta City School Dist Amount $51,002.84 Date 08/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORCELY-DELY, MYRIAM Employer name Rockland County Amount $51,002.83 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORCARO, FRANK J Employer name Orange County Amount $51,002.71 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, TERRY F Employer name Dept Transportation Region 3 Amount $51,002.65 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, BEVERLY C Employer name Putnam Valley CSD Amount $51,002.56 Date 11/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, SCOTT M Employer name Amagansett Fire District Amount $51,002.50 Date 03/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AU YEUNG, LEE SHING Employer name Dept Labor - Manpower Amount $51,002.41 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINER, SUSAN Employer name Western NY Childrens Psych Center Amount $51,002.28 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS TALLEY, SOFIA Employer name Staten Island DDSO Amount $51,001.77 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, JAY P Employer name Fishkill Corr Facility Amount $51,001.74 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRACK, ALICE A Employer name Olympic Reg Dev Authority Amount $51,001.65 Date 06/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSIDINE-DE MEMBER, CATHERINE Employer name Chemung County Amount $51,001.44 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MARIE A Employer name Wyoming County Amount $51,001.20 Date 10/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERGER, DIANE C Employer name North Colonie CSD Amount $51,000.96 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEELY, THOMAS R Employer name Town of Islip Amount $51,000.60 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, CHRISTOPHER M Employer name Suffolk County Amount $51,000.08 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITT, WILLIAM C Employer name Town of Clifton Park Amount $51,000.07 Date 01/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEPKE, CHRISTINA M Employer name Oswego County Amount $51,000.04 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JENNIFER M Employer name Albany Public Library Amount $51,000.01 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGENT, TRACEY L Employer name Cornell University Amount $51,000.00 Date 07/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, CHRISTOPHER S Employer name Cornell University Amount $51,000.00 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLAFIORE, LINDA Employer name Port Authority of NY & NJ Amount $51,000.00 Date 08/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMINGTON, PATRICK M Employer name Town of Parishville Amount $51,000.00 Date 12/02/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILTON, ANGELA E Employer name Taconic DDSO Amount $50,999.89 Date 05/31/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENNIS, STEFANIE N Employer name Suffolk County Amount $50,999.80 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENBERG, BRIAN P Employer name Syracuse Urban Renewal Agcy Amount $50,999.78 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, ROY V Employer name Village of Airmont Amount $50,999.63 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, EDWARD C, JR Employer name Dept Transportation Region 1 Amount $50,999.33 Date 12/17/1998 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