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 CRAMER, KAREN A Employer name Capital Dist Trans Authority Amount $48,304.81 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, MARY ANNE Employer name SUNY Construction Fund Amount $48,304.79 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHSEL, BRAD J Employer name Assembly Ways & Means Committ Amount $48,304.64 Date 06/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELYEA, JOSHUA M Employer name Tompkins County Amount $48,304.64 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSMAN, CHRISTINE R Employer name Central NY DDSO Amount $48,304.61 Date 12/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, CAMERON J Employer name City of Albany Amount $48,304.55 Date 10/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, JUSTIN C Employer name Steuben County Amount $48,304.52 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, HOWARD E, JR Employer name Dept Transportation Region 5 Amount $48,304.46 Date 12/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, LINDA M Employer name Western New York DDSO Amount $48,304.43 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORLEW, PETER S Employer name Warrensburg CSD Amount $48,304.17 Date 12/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVOLSI, DAVID D Employer name Town of North Greenbush Amount $48,304.15 Date 10/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROSELLA, PETER A Employer name Court of Claims Amount $48,304.10 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGBLOOD-ELLIS, LA TOYA N Employer name Court of Claims Amount $48,304.10 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, FIONA R Employer name Yonkers Indust Devel Agcy Amount $48,304.10 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, SAMUEL Employer name SUNY College at Buffalo Amount $48,303.89 Date 08/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, DAVID T Employer name City of Albany Amount $48,303.56 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, DAWN M Employer name City of Poughkeepsie Amount $48,303.19 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, CHAO C Employer name Metropolitan Trans Authority Amount $48,303.18 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALHOUN, LISA J Employer name Sullivan County Amount $48,303.07 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZIARZ, KEITH E Employer name Town of Trenton Amount $48,302.94 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SCOTT A Employer name Dept Transportation Region 1 Amount $48,302.86 Date 06/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, TINA M Employer name Schoharie County Amount $48,302.81 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZER, JARED D Employer name Children & Family Services Amount $48,302.66 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEART-ROSE, PATRICIA A Employer name Children & Family Services Amount $48,302.60 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHILAND, KIMBERLY M Employer name Rensselaer County Amount $48,302.49 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, MALAYSIA N Employer name Rensselaer County Amount $48,302.40 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VORCE, NICOLE M Employer name Rensselaer County Amount $48,302.37 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, LILLIAN G Employer name Rensselaer County Amount $48,302.36 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGIL, MARY Employer name Mill Neck Manor Schl For Deaf Amount $48,302.32 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCH, KENNETH B Employer name Mohawk Valley Psych Center Amount $48,302.24 Date 07/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSY, WILLIAM H Employer name Nassau County Amount $48,302.12 Date 03/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, MARY Employer name SUNY College at Buffalo Amount $48,302.05 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, ANNY P Employer name Bronx Psych Center Amount $48,301.97 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name URE, ROBERT J Employer name HSC at Syracuse-Hospital Amount $48,301.92 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIPPENDALE, IAN Employer name Beacon City School Dist Amount $48,301.52 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANONICO, DAWN M Employer name Roswell Park Cancer Institute Amount $48,301.50 Date 08/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROSINO, ANN MARIE, MS Employer name City of Auburn Amount $48,300.82 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIOTTI, TAMARA L Employer name Oneida County Amount $48,300.42 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOROWSKI, JUSTIN P Employer name Town of Cheektowaga Amount $48,300.40 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINMETZ, GEOFFREY A Employer name Finger Lakes DDSO Amount $48,299.40 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSON, LOUISE ANN Employer name Onondaga County Amount $48,298.98 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, DONNA M Employer name Oneida County Amount $48,298.87 Date 08/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCALE, THERESA C Employer name North Babylon UFSD Amount $48,298.48 Date 03/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRERO, CRAIG S Employer name Rocky Point UFSD Amount $48,298.18 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNA, THOMAS C Employer name Off of The Med Inspector Gen Amount $48,298.11 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONEY, TOR J Employer name Albany Public Library Amount $48,297.89 Date 10/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KATHLEEN A Employer name Cattaraugus County Amount $48,297.45 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIGREW, KAREN A Employer name Oneida County Amount $48,297.34 Date 10/02/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANI, HAROLD Employer name Boces Eastern Suffolk Amount $48,297.09 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PATRICK A Employer name City of Rochester Amount $48,296.87 Date 03/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, THOMAS P Employer name Clinton County Amount $48,296.75 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, MICHAEL W Employer name Village of North Collins Amount $48,296.57 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, MICHELE A Employer name NYC Criminal Court Amount $48,296.37 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, BRADLEY M Employer name Town of Carroll Amount $48,296.28 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFFRENO, JOSEPH P Employer name Long Island St Pk And Rec Regn Amount $48,296.21 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROTHKOPP, KAREN M Employer name Kingston City School Dist Amount $48,296.04 Date 01/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JEFFREY R Employer name Willard Drug Treatment Campus Amount $48,295.95 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROL, RAYMOND A, JR Employer name Whitesboro CSD Amount $48,295.78 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACHO, KARMEN Employer name Town of East Hampton Amount $48,295.69 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISHAM, DEVON J Employer name East Hampton UFSD Amount $48,295.63 Date 01/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, ANTHONY M Employer name Washingtonville CSD Amount $48,295.33 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUNCALE, LEAH M Employer name SUNY Binghamton Amount $48,295.16 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACCARILE-FAUCI, DIANE E Employer name SUNY College at New Paltz Amount $48,295.16 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYAL, JOHKARI L Employer name Brentwood UFSD Amount $48,294.98 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSUMANO, JOAN E Employer name Town of Hempstead Amount $48,294.78 Date 08/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, RENEE L Employer name Town of Brighton Amount $48,294.60 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWAY, JOSEPH C Employer name Pine Valley CSD Amount $48,294.51 Date 07/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, CRISTINE T Employer name Department of Tax & Finance Amount $48,294.23 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODZICH, NORINE A Employer name Cheektowaga-Sloan UFSD Amount $48,294.00 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, MARIA M Employer name Port Authority of NY & NJ Amount $48,293.96 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, GREGG R Employer name Thruway Authority Amount $48,293.95 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDER, ANDREA M Employer name New York Public Library Amount $48,293.71 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ERICA A Employer name Erie County Medical Center Corp. Amount $48,293.39 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYCHCIK, PAULA S Employer name Office For Technology Amount $48,292.92 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONESTEEL, JAY M Employer name Rensselaer County Amount $48,292.79 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, LUKE C Employer name Nassau Health Care Corp. Amount $48,292.75 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALEY, DARCY L Employer name Clinton County Amount $48,292.70 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JANET M Employer name Roswell Park Cancer Institute Amount $48,292.68 Date 02/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name URTZ, JEFFREY T Employer name Town of Bolton Amount $48,292.68 Date 10/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERNQUIST, KRISTEN M Employer name Chemung County Amount $48,292.66 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERDIEU, VIVIANE C Employer name Brooklyn DDSO Amount $48,292.51 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLPE, KAREN S Employer name Mineola UFSD Amount $48,292.43 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGARRA, ANTHONY Employer name Dept Transportation Region 8 Amount $48,292.22 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATKO, GEORGE Employer name SUNY College at Geneseo Amount $48,291.98 Date 05/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORSKI, CHRISTINA L Employer name City of Buffalo Amount $48,291.90 Date 07/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIGILIO, CARMIN, JR Employer name City of Buffalo Amount $48,291.77 Date 03/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, LINDON F Employer name Div Housing & Community Renewl Amount $48,291.70 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREAJAH, FIRAS Y Employer name NYC Convention Center OpCorp. Amount $48,291.65 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, AMPARO Employer name Syracuse Housing Authority Amount $48,291.62 Date 03/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELCAMP, ELIZABETH Employer name Chautauqua County Amount $48,291.38 Date 08/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JACK L Employer name Starpoint CSD Amount $48,291.18 Date 10/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, EARL Employer name Rockland Psych Center Amount $48,290.81 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAIR, GANESH Employer name Boces Westchester Sole Supvsry Amount $48,290.74 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREHOUSE, MARK A Employer name Town of Chester Amount $48,290.64 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, ANNA L Employer name Energy Research Dev Authority Amount $48,290.36 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELORIAGA, HELEN F Employer name SUNY at Stony Brook Hospital Amount $48,289.65 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORECKI, PATRICK L Employer name Division of The Budget Amount $48,289.11 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBINO, EILEEN Employer name Middle Country CSD Amount $48,289.10 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, PAULINA Employer name Taconic DDSO Amount $48,289.07 Date 06/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAILLIARD, GLINNESA D Employer name Workers Compensation Board Bd Amount $48,288.86 Date 03/28/2013 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