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 BATES, KEVIN J Employer name Office For Technology Amount $48,075.75 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKBRIDE, CASSANDRA M Employer name Central NY DDSO Amount $48,075.60 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, KELVIS Employer name NYC Criminal Court Amount $48,075.47 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAZIENZA, MARY L Employer name Taconic DDSO Amount $48,075.44 Date 09/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name OOSTERLING, BRENDA L Employer name Newark CSD Amount $48,075.00 Date 09/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUDA, NADINE A Employer name Town of Schodack Amount $48,074.76 Date 10/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUPONS, JOHN N Employer name Office of General Services Amount $48,074.75 Date 05/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILDEN, EVELYN M Employer name Fabius-Pompey CSD Amount $48,074.60 Date 02/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, LILA B Employer name Brooklyn Public Library Amount $48,074.15 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMPHILL, ERIC F Employer name Erie County Amount $48,073.88 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUZA, KRYSTYNA Employer name Hampton Bays UFSD Amount $48,073.87 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, MICHAEL A Employer name HSC at Syracuse-Hospital Amount $48,073.82 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEELEY, MICHELE E Employer name SUNY College at Geneseo Amount $48,073.47 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCHILL, MICHAEL W Employer name Town of Caledonia Amount $48,073.15 Date 11/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, GREGORY E Employer name Suffolk County Amount $48,073.14 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, KRISTEN L Employer name Sachem CSD at Holbrook Amount $48,072.61 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENDEMANN, KENNETH E Employer name Oneida City School Dist Amount $48,072.59 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLE, MONICA G Employer name SUNY Central Admin Amount $48,072.59 Date 01/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, JEFFREY A Employer name City of Oneonta Amount $48,072.55 Date 06/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICALEK, LEON R Employer name Taconic DDSO Amount $48,072.46 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARNUM, DONNA L Employer name Saratoga County Amount $48,072.35 Date 12/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMILE, SAINTFORT Employer name Boces Westchester Sole Supvsry Amount $48,072.25 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, ROBERT E Employer name Thruway Authority Amount $48,072.17 Date 05/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCIOUS, KATHERINE I Employer name Town of Pittsford Amount $48,071.85 Date 09/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRDSALL, KRISTIN A Employer name Yates County Amount $48,071.80 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAINACK, ELIZABETH S Employer name Woodbourne Corr Facility Amount $48,071.76 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALCOLM, KEMAR A Employer name NY City St Pk And Rec Regn Amount $48,071.74 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, EMILY P Employer name Taconic DDSO Amount $48,071.46 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, NICKY Employer name Saratoga County Amount $48,071.07 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOAG, SAMUEL G, JR Employer name Children & Family Services Amount $48,071.06 Date 01/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, KIM J Employer name Indian River CSD Amount $48,071.05 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, THOMAS J Employer name Office of General Services Amount $48,070.96 Date 03/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROTTY, PATRICK F Employer name Village of Suffern Amount $48,070.81 Date 01/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDINE, BROOKE C Employer name Delaware County Amount $48,070.50 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMENANSKI, EDWARD J Employer name Dept Transportation Region 8 Amount $48,070.47 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMED, IKHLAS Employer name Medicaid Fraud Control Amount $48,070.40 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, MARIA D Employer name Medicaid Fraud Control Amount $48,070.40 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, LEZRA Employer name Mt Vernon City School Dist Amount $48,070.30 Date 08/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, JOHN M Employer name Cayuga Correctional Facility Amount $48,069.97 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUYAHIA, CAMAL Employer name Riverhead CSD Amount $48,069.97 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, THOMAS A Employer name NY City St Pk And Rec Regn Amount $48,069.91 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNIGEL, ERIN C Employer name Schenectady County Amount $48,069.80 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ANNETTE M Employer name Office For Technology Amount $48,069.62 Date 05/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAHR, MICHAEL Employer name SUNY Stony Brook Amount $48,069.49 Date 08/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, DAWN Employer name SUNY College at Plattsburgh Amount $48,069.45 Date 05/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUTT, GARY L Employer name Town of Groton Amount $48,069.45 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON-AMOS, SUSAN M Employer name SUNY Central Admin Amount $48,069.44 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, ZACHARY R Employer name Herkimer County Amount $48,069.33 Date 06/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONNELL, REGAN E Employer name Albany County Amount $48,069.16 Date 08/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, JACOBIA Employer name Albany County Amount $48,069.07 Date 11/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, PENNY A Employer name Franklin County Amount $48,069.04 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCH, ARTHUR L Employer name Education Department Amount $48,069.02 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLEY, RANDE J Employer name St Lawrence County Amount $48,068.84 Date 10/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAINE, KATHERINE L Employer name St Lawrence County Amount $48,068.78 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWLETT, MARY E Employer name St Lawrence County Amount $48,068.76 Date 05/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSEN, KRIS J Employer name SUNY College at Geneseo Amount $48,068.72 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRESIDDER, BARBARA A Employer name St Lawrence County Amount $48,068.58 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMANUELE-ZOTTO, ANN Employer name SUNY at Stony Brook Hospital Amount $48,068.36 Date 12/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, DIANE M Employer name Cattaraugus County Amount $48,068.28 Date 12/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPIN, STEPHANIE J Employer name Central NY St Pk And Rec Regn Amount $48,068.25 Date 04/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIPERTI, GABRIELLA M Employer name Town of Brookhaven Amount $48,068.12 Date 06/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, THERESA K Employer name Madison County Amount $48,068.01 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORELLO, ELISA W Employer name Utica City School Dist Amount $48,068.00 Date 08/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MARK E Employer name Div Criminal Justice Serv Amount $48,067.80 Date 10/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONOVER, BRADLEY M Employer name Village of Penn Yan Amount $48,067.56 Date 12/09/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDRIANO, FRANCES, MS Employer name Town of Bethlehem Amount $48,067.37 Date 03/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASAMOAH, PAUL K Employer name Capital District DDSO Amount $48,067.28 Date 01/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKQUIST, ANNE Employer name Herkimer County Amount $48,066.87 Date 09/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILIPCZUK, JON M Employer name State Insurance Fund-Admin Amount $48,066.86 Date 12/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEOTTA, DANA M Employer name Ninth Judicial Dist Amount $48,066.85 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERDON, RONALD J Employer name Dept Transportation Region 3 Amount $48,066.76 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARD, JESSICA L Employer name Justice Center For Protection Amount $48,066.65 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILAZZO, TANYA L Employer name SUNY Health Sci Center Syracuse Amount $48,066.12 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESCHKE, DAVID M Employer name Medina CSD Amount $48,065.73 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYMON, SUSAN Employer name Washington County Amount $48,065.65 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEOWN, JEANINE M Employer name SUNY Buffalo Amount $48,065.54 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRINGTON, ROSALIND Employer name County Clerks Within NYC Amount $48,065.42 Date 01/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, PHYLLIS J Employer name NYC Criminal Court Amount $48,065.42 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, ANNETTE Employer name NYC Criminal Court Amount $48,065.42 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHISNANT, TERRI R Employer name Supreme Ct-Queens Co Amount $48,065.42 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZYZEWSKI, HANNAH L Employer name Crime Victims Compensation Bd Amount $48,064.94 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULINELLO, ARMOND Employer name William Floyd UFSD Amount $48,064.91 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBERT, ELIZABETH M Employer name Great Neck UFSD Amount $48,064.73 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHL, RYAN G Employer name SUNY College Techn Morrisville Amount $48,064.73 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNA, TIMOTHY M Employer name Workers Compensation Board Bd Amount $48,064.61 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POURATIAN, JESSICA M Employer name Mill Neck Manor Schl For Deaf Amount $48,064.49 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN LIEW, SUSAN L Employer name Finger Lakes DDSO Amount $48,064.29 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTCHER, TRACY A Employer name Town of Gerry Amount $48,064.29 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, ERIC D Employer name Sullivan County Amount $48,064.00 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, DEBRA C Employer name Brewster CSD Amount $48,063.85 Date 09/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHEY, LUKE E Employer name Central NY DDSO Amount $48,063.84 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUTH, REBECCA J Employer name Temporary & Disability Assist Amount $48,063.48 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUESSELER, CHRISTOPHER P Employer name Town of Hyde Park Amount $48,063.46 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONEY, CHAD M Employer name Cape Vincent Corr Facility Amount $48,063.31 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSELLO, DOMINICK Employer name Town of Hempstead Amount $48,063.08 Date 03/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMSKI, CHRISTINE M Employer name Town of Babylon Amount $48,063.00 Date 06/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARHART, DANIELLE E Employer name Finger Lakes DDSO Amount $48,062.68 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, DAWN M Employer name Allegany County Amount $48,062.56 Date 03/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIRICH, SHERRY L B Employer name Allegany County Amount $48,062.53 Date 06/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, DAVID H Employer name Dept of Financial Services Amount $48,062.30 Date 01/31/2013 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