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 TWARDY, GARY T Employer name Suffolk County Amount $50,743.24 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUKO, GERALD M Employer name Broome DDSO Amount $50,743.13 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RONALD J Employer name Addison CSD Amount $50,742.93 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVET, SHERI L Employer name Dept Labor - Manpower Amount $50,742.91 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRBIGLIA, MICHAEL V Employer name Town of Oyster Bay Amount $50,742.79 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, RICHARD H Employer name Kingsboro Psych Center Amount $50,742.65 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, JEAN M Employer name Syracuse Urban Renewal Agcy Amount $50,742.64 Date 03/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, TIMOTHY Employer name Boces-Broome Delaware Tioga Amount $50,742.56 Date 02/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNS, WAYNE S Employer name Town of Barre Amount $50,742.56 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYKES, ANTHONY Employer name Brooklyn Public Library Amount $50,742.46 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORT, JACOB C Employer name Saratoga County Water Auth Amount $50,742.13 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRST, RONALD G Employer name Broome County Amount $50,742.12 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEREEN, JOHNNY S, JR Employer name Town of Hempstead Amount $50,742.00 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGNESTAD, PAUL C, JR Employer name City of Albany Amount $50,741.49 Date 02/28/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURRAY, CHRISTINA L Employer name Albany County Amount $50,741.18 Date 10/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYKYTYN, JOANNE Employer name Broome DDSO Amount $50,741.18 Date 08/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYPIJ, MICHELLE K Employer name Western New York DDSO Amount $50,741.18 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, GWENDOLYN D Employer name Finger Lakes DDSO Amount $50,740.94 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, DOROTHEA J Employer name Cattaraugus County Amount $50,740.75 Date 04/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, CHRISTINE A Employer name East Hampton UFSD Amount $50,740.45 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, LYNN M Employer name Greater Binghamton Health Center Amount $50,740.39 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JESSICA Employer name Fourth Jud Dept - Nonjudicial Amount $50,739.66 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGNESTAD, SEAN P Employer name City of Albany Amount $50,739.50 Date 02/28/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELLI, LEO M Employer name Cattaraugus County Amount $50,739.38 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JAICY Employer name Nassau Health Care Corp. Amount $50,739.32 Date 10/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLUCCIO, SUSAN Employer name NYS Office People Devel Disab Amount $50,739.32 Date 06/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERLING, KAITLYN M Employer name Ontario County Amount $50,739.30 Date 02/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, BRIAN S Employer name Department of Motor Vehicles Amount $50,739.17 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUBURGER, ILENE Employer name Orange County Amount $50,738.97 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELANGER, PAULINE M Employer name Finger Lakes DDSO Amount $50,738.72 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINOCCIA, CHAD Employer name Town of Hempstead Amount $50,738.70 Date 11/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAWAY, ROBERT E, II Employer name SUNY at Stony Brook Hospital Amount $50,738.67 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOWRONSKI, DENISE M Employer name Western New York DDSO Amount $50,738.48 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDIE, BRANDI C Employer name Brooklyn Public Library Amount $50,738.42 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDUF, SARAH R Employer name Genesee County Amount $50,738.41 Date 05/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ELIA, MARY E Employer name Dept Transportation Region 8 Amount $50,738.37 Date 02/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCI, DAWN M Employer name Columbia County Amount $50,738.02 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMGARTNER, CHARLES J Employer name Town of Smithtown Amount $50,737.93 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JANICE K Employer name SUNY College Technology Delhi Amount $50,737.86 Date 03/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPILLETT, COREY A Employer name HSC at Syracuse-Hospital Amount $50,737.52 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESSENLOHR, KAITLYN M Employer name Lewis County Amount $50,737.43 Date 01/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MARYANNE Employer name Erie County Amount $50,737.32 Date 01/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, PAUL C Employer name Capital District DDSO Amount $50,737.23 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERARIO, ROSANNE Employer name Suffolk County Amount $50,737.13 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, MICHAEL A Employer name Westchester County Amount $50,737.07 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORT, KATHRYN J Employer name St Lawrence County Amount $50,736.87 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, STEVEN G Employer name William Floyd UFSD Amount $50,736.84 Date 08/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SCOTT M Employer name Rochester Corr Facility Amount $50,736.73 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, JANIS L Employer name North Shore CSD Amount $50,736.69 Date 05/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAKER, SHANE D Employer name Children & Family Services Amount $50,736.62 Date 10/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMUDEZ, JARED R Employer name Children & Family Services Amount $50,736.55 Date 09/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNEY, JUNE M Employer name Health Research Inc Amount $50,736.39 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, SALLY M Employer name Greenville CSD Amount $50,736.34 Date 02/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKINOFF, JAMES N Employer name City of Tonawanda Amount $50,736.00 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEHASE, DANIELLE I Employer name Willard Drug Treatment Campus Amount $50,735.99 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, JOANNE P Employer name Department of Tax & Finance Amount $50,735.98 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUOZZO, DIANE L Employer name SUNY College at Geneseo Amount $50,735.75 Date 09/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREBENDIS, EILEEN Employer name East Meadow UFSD Amount $50,735.28 Date 09/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, MATTHEW P Employer name Dept Transportation Region 9 Amount $50,735.01 Date 09/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHLOFF, RICHARD L Employer name Town of Amherst Amount $50,734.89 Date 03/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKE, PATRICK J, JR Employer name Village of Garden City Amount $50,734.64 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, TIMMIE Employer name SUNY Stony Brook Amount $50,734.57 Date 12/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORE, JOHN J Employer name Thruway Authority Amount $50,734.51 Date 02/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIESTERVELD, GERALD G Employer name Ithaca City School Dist Amount $50,734.45 Date 08/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DIANNE K Employer name Finger Lakes DDSO Amount $50,734.43 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONESTEEL, PAMELA K Employer name Schuylerville CSD Amount $50,734.38 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBICHAUD, SARAH-ANN M Employer name Saratoga County Amount $50,734.23 Date 02/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULSE, KARL C Employer name Dept Transportation Region 8 Amount $50,733.91 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASKER, LYNN A Employer name Roswell Park Cancer Institute Amount $50,733.88 Date 01/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACHOWICZ, ANNETTE M Employer name Town of Cheektowaga Amount $50,733.74 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, JANE E Employer name Hempstead Library Amount $50,733.71 Date 07/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMAN, CRAIG L Employer name Westchester Health Care Corp. Amount $50,733.63 Date 09/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCIA, DANIELLE Employer name NYS Mortgage Agency Amount $50,733.44 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOHRD, DOUGLAS E Employer name Erie County Amount $50,733.33 Date 10/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, SARA E Employer name SUNY at Stony Brook Hospital Amount $50,733.33 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDSTEIN, MAURY L Employer name Suffolk County Water Authority Amount $50,733.21 Date 03/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, PAMELA K Employer name Finger Lakes DDSO Amount $50,732.50 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, WADE R Employer name Office of General Services Amount $50,732.31 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOTO, CARLOS E Employer name NYS Community Supervision Amount $50,731.88 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAINES, CURTIS Employer name Niagara Frontier Trans Auth Amount $50,731.86 Date 09/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NODECKER, CHRISTINE M Employer name Central NY DDSO Amount $50,731.83 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBASTIANO, TEENA M Employer name Wayne County Amount $50,731.81 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIELLO, DAWN MARIE Employer name Syracuse Housing Authority Amount $50,731.80 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNY, ALLISON M Employer name HSC at Brooklyn-Hospital Amount $50,731.42 Date 10/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, GUY J Employer name City of Rochester Amount $50,730.77 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, DENICE M Employer name Finger Lakes DDSO Amount $50,730.58 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NURSEY, MARIA A Employer name Wappingers CSD Amount $50,730.39 Date 06/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLEY, TONYA J Employer name St Lawrence County Amount $50,730.06 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAIN, MATTHEW D Employer name Boces-Sullivan Amount $50,730.05 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESQUIERDO, LINDA N Employer name Nassau County Amount $50,729.99 Date 06/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCK, MICHAEL G Employer name Phoenix CSD Amount $50,729.57 Date 08/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, KENNETH J Employer name NYC Criminal Court Amount $50,729.41 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLEJOHN, MARY K Employer name Off of The State Comptroller Amount $50,729.25 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, LUKE S Employer name Rensselaer County Amount $50,729.14 Date 02/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURLOW, JENNIFER J Employer name State Insurance Fund-Admin Amount $50,729.02 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATARI, TAPAS Employer name Brooklyn Public Library Amount $50,728.92 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JASON W Employer name Town of Milton Amount $50,728.87 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, ARTHUR Employer name Div Alc & Alc Abuse Trtmnt Center Amount $50,728.76 Date 09/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, PAULA L Employer name Cornwall CSD Amount $50,728.72 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLOY, CATHERINE A Employer name Brewster CSD Amount $50,728.63 Date 10/03/1996 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