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 MROZOWSKI, JENNIFER L Employer name Cortland County Amount $48,239.76 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSKET, MARJORIE L Employer name Corning Painted Pst Enl Cty Sd Amount $48,239.46 Date 11/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHADICK, CHRISTOPHER B Employer name Thruway Authority Amount $48,239.46 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESLIE, BRYAN A Employer name Office of General Services Amount $48,239.26 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBUS, SUSAN R Employer name Islip UFSD Amount $48,239.24 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, DIANA L Employer name Town of Colonie Amount $48,238.81 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTLIEB, MICHAEL P Employer name Sagamore Psych Center Children Amount $48,238.60 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, ALAN M Employer name Erie County Amount $48,238.20 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA-SOTO, VICTORIA M Employer name Temporary & Disability Assist Amount $48,238.10 Date 06/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPLEY, KARI D Employer name Ontario County Amount $48,237.93 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETA, LEIGH A Employer name Nassau County Amount $48,237.92 Date 01/28/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LONGWELL, HAROLD W, III Employer name Village of Avoca Amount $48,237.64 Date 11/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, TOSCA T Employer name Ulster County Amount $48,237.59 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOWAKA, STEPHEN Employer name Ulster County Amount $48,237.58 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRIAN Employer name Newburgh City School Dist Amount $48,237.38 Date 06/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KAMALI J Employer name City of Buffalo Amount $48,237.24 Date 09/20/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUTLER, ROGER L, III Employer name Otsego County Amount $48,237.19 Date 12/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERONE, MICHELLE M Employer name Department of Transportation Amount $48,237.16 Date 07/11/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEATON, KENNETH E Employer name Oneida County Amount $48,236.78 Date 07/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORMS, PETER K Employer name Gowanda Correctional Facility Amount $48,236.72 Date 10/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALDO, PAUL Employer name Farmingdale UFSD Amount $48,236.42 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAY, EDWARD Employer name Queens Borough Public Library Amount $48,236.33 Date 02/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR-MORTON, FRANCES E Employer name Capital District DDSO Amount $48,236.28 Date 02/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIFFLEY, ROBERT P Employer name Village of Port Jefferson Amount $48,236.05 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROISI, MICHAEL A Employer name Mid-Hudson Psych Center Amount $48,235.88 Date 09/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARSHA-CHAMBERLAIN, LAURIE A Employer name Capital District DDSO Amount $48,235.70 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLOW, DALE J Employer name Capital District DDSO Amount $48,235.65 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, DONALD W, SR Employer name Town of Marlborough Amount $48,235.52 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMOND, SAMUEL Employer name Capital District DDSO Amount $48,235.31 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISH, TIMOTHY E Employer name Monroe County Amount $48,235.30 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEUK, WAI-LING Employer name Saratoga County Amount $48,235.21 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGESON, WILLIAM I, JR Employer name Dept Transportation Region 6 Amount $48,235.15 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORPIGLIA, JASON Employer name Chautauqua County Amount $48,234.92 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCTOR, JOSEPH E Employer name Dept Labor - Manpower Amount $48,234.92 Date 03/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENAKER, JONATHAN F Employer name Education Department Amount $48,234.66 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MARLENE P Employer name Newburgh City School Dist Amount $48,234.60 Date 01/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICHARDO, GLENN D Employer name SUNY College at Oneonta Amount $48,234.44 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZERKIES, BARBARA A Employer name SUNY Brockport Amount $48,234.42 Date 10/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOZIER, JACQUELINE Employer name Boces Westchester Sole Supvsry Amount $48,234.20 Date 03/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, TRACY L Employer name Pilgrim Psych Center Amount $48,233.88 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOUTOUAN, SUZELLE F Employer name Hudson Valley DDSO Amount $48,233.83 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUM, LAUREN M Employer name Newburgh Housing Authority Amount $48,233.82 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, RICHARD E Employer name Village of Montgomery Amount $48,233.51 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, RYAN C Employer name Boces-Broome Delaware Tioga Amount $48,233.00 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAST, TIMOTHY S Employer name Town of Sandy Creek Amount $48,232.95 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, SANDRA M Employer name Madison County Amount $48,232.90 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REES, ELIZABETH A Employer name Health Research Inc Amount $48,232.84 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ALVIN Employer name SUNY Albany Amount $48,232.75 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEETS, VAN C Employer name Village of Potsdam Amount $48,232.70 Date 04/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, DIANA C Employer name Westchester Health Care Corp. Amount $48,232.08 Date 06/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUERMAN, CHARLES B Employer name City of Syracuse Amount $48,232.03 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMONTE, LUZ A Employer name Westbury UFSD Amount $48,231.48 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPRONIO, DAWN Employer name Town of Cheektowaga Amount $48,231.46 Date 05/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, KRISTEN Employer name Niagara County Amount $48,231.45 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIGE, RICARDO M Employer name Staten Island DDSO Amount $48,231.05 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIERA, MARINA E Employer name Lakeland CSD of Shrub Oak Amount $48,230.91 Date 09/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAULEY, STACY A Employer name Greater So Tier Boces Amount $48,230.80 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLAND, MICHAEL W Employer name Town of Sandy Creek Amount $48,230.61 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, KERRIE M Employer name Dpt Environmental Conservation Amount $48,230.54 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLES, PATRICIA A Employer name Central NY DDSO Amount $48,230.46 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWEED, GERALD J Employer name City of Niagara Falls Amount $48,230.38 Date 09/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTERLING, KEON M Employer name Town of Hempstead Amount $48,229.96 Date 12/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAHN, STACEY C Employer name Western New York DDSO Amount $48,229.85 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ADAM K Employer name Williamsville CSD Amount $48,229.80 Date 12/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JEANINE B Employer name Erie County Amount $48,229.73 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, CATHERINE E Employer name Albany County Amount $48,229.54 Date 08/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, RITA Employer name Wende Corr Facility Amount $48,229.41 Date 11/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARUFI, TIMOTHY J Employer name Albany County Amount $48,229.36 Date 07/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANTE, MATTHEW R Employer name NYC Family Court Amount $48,229.25 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILD, MICHAEL W Employer name Dept Transportation Region 10 Amount $48,229.12 Date 04/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASILE, ANASTASSIA M Employer name Livingston County Amount $48,229.00 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAREN, ROBERT J Employer name Capital District DDSO Amount $48,228.88 Date 08/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOZA, MARIBEL Employer name Garden City UFSD Amount $48,228.57 Date 11/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, MARGARET Employer name NYS Power Authority Amount $48,228.50 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANIGAN, PAMELA D Employer name Dept Health - Veterans Home Amount $48,228.49 Date 09/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CIOCCIO, NUNZIO S Employer name City of Buffalo Amount $48,228.38 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, DEBORAH J Employer name Hudson Valley DDSO Amount $48,228.38 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLT, LINDSEY M Employer name New York Public Library Amount $48,227.62 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, JOHANNA C Employer name Livingston County Amount $48,227.22 Date 04/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERSOLD, DOUGLAS D Employer name Town of Verona Amount $48,226.98 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, JESSICA B Employer name Livingston County Amount $48,226.77 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIAK, BARBARA Employer name Div Criminal Justice Serv Amount $48,226.67 Date 04/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCHIARELLI, CARMEN V Employer name Erie County Amount $48,226.54 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, FRANK A Employer name NYS Power Authority Amount $48,226.31 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, REGINA M Employer name Yorktown CSD Amount $48,226.04 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIG, MIRIAM O Employer name Eastern NY Corr Facility Amount $48,225.97 Date 04/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANO, SHARON C Employer name Warren County Amount $48,225.90 Date 10/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOVANOVIC, SLAVICA S Employer name East Ramapo CSD Amount $48,225.82 Date 01/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOSA, JOHN W Employer name Ulster County Amount $48,225.82 Date 08/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, THERESA D Employer name City of Ithaca Amount $48,225.80 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, DANIEL S Employer name Monroe County Amount $48,225.72 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUSZEK, JOAN M Employer name SUNY at Stony Brook Hospital Amount $48,225.27 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, ROBERT W Employer name Chautauqua Lake CSD Amount $48,225.20 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAJDAS, SCOTT T Employer name Dunkirk Housing Authority Amount $48,225.15 Date 02/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODDON, DAVID J Employer name Town of Southold Amount $48,225.14 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTE, DENNIS E Employer name Village of Spring Valley Amount $48,225.14 Date 12/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, MELISSA A Employer name Central NY DDSO Amount $48,224.89 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYMONDS, KATRINA L Employer name Sunmount Dev Center Amount $48,224.82 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDAS, MICHAEL A Employer name Health Research Inc Amount $48,224.54 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLA, MARJORIE M Employer name Off of The State Comptroller Amount $48,224.36 Date 08/09/1979 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