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 DUNCAN, JEAN C Employer name HSC at Brooklyn-Hospital Amount $47,950.75 Date 12/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, ELAINE M Employer name Town of Grand Island Amount $47,950.72 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLAN, JULIAN M Employer name South Colonie CSD Amount $47,950.69 Date 11/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCIOLI, PATRICIA A Employer name Supreme Court Clks & Stenos Oc Amount $47,950.60 Date 11/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUONDAMATTEO, DOREEN M Employer name Supreme Court Clks & Stenos Oc Amount $47,950.60 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRERES, CRAIG M Employer name Long Island St Pk And Rec Regn Amount $47,950.59 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CAROL ANN Employer name HSC at Brooklyn-Hospital Amount $47,950.52 Date 12/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMKOWSKI, ASHLEY S Employer name Sagamore Psych Center Children Amount $47,950.49 Date 12/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRENDINO, DONNA M Employer name Ulster County Amount $47,950.48 Date 09/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSAVIO, JOSEPH Employer name Town of Henrietta Amount $47,950.43 Date 03/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKANY, THERESA A Employer name Oneida County Amount $47,950.23 Date 03/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ENIS R Employer name Dept of Financial Services Amount $47,950.00 Date 01/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASARO, GIOVANNA Employer name Herricks UFSD Amount $47,949.71 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, SCOTT L Employer name Town of Fabius Amount $47,949.50 Date 11/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURNE, HALIMA M Employer name Rockland Psych Center Amount $47,949.49 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYER, NEVA MARIE Employer name Greene County Amount $47,949.32 Date 09/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERNOFF, KEVIN J Employer name Nassau County Amount $47,949.31 Date 01/21/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAWLING, JAMES A Employer name Berlin CSD Amount $47,949.14 Date 05/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, CHARLES L Employer name Greene Corr Facility Amount $47,949.02 Date 03/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRO, LOUIS E Employer name Rockland Psych Center Amount $47,948.95 Date 07/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMBRANA, MELANIE J Employer name NYC Civil Court Amount $47,948.85 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, NADINE A Employer name Dept Transportation Reg 2 Amount $47,948.82 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCK, KENNETH L, JR Employer name Dept Transportation Region 4 Amount $47,948.72 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, MARIA C Employer name Floral Park-Bellerose UFSD Amount $47,948.71 Date 09/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTER, WILLIAM T Employer name SUNY Stony Brook Amount $47,948.70 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROPP, TAMMY L Employer name Steuben County Amount $47,948.19 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADROWSKI, DEBORA A Employer name Erie County Amount $47,947.84 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, ELIZABETH K Employer name HSC at Syracuse-Hospital Amount $47,947.74 Date 07/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEANNOT, MARGARETTE Employer name SUNY Stony Brook Amount $47,947.61 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESBIENS, ANN M Employer name New York State Canal Corp. Amount $47,947.48 Date 08/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORPHY, DANIEL T Employer name Wyoming County Amount $47,947.34 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANEL, PETER M Employer name Attica Corr Facility Amount $47,947.30 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWIATKOWSKI, CORY A Employer name Erie County Amount $47,946.91 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAXMAN, SHELLEY I Employer name Broome County Amount $47,946.90 Date 07/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SUSAN Employer name HSC at Syracuse-Hospital Amount $47,946.87 Date 06/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, CHERYL L Employer name Orangeburg Library District Amount $47,946.80 Date 10/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMDAWAR, DANNY Employer name Metropolitan Trans Authority Amount $47,946.69 Date 02/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TREVOR S Employer name Children & Family Services Amount $47,946.66 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUKO, DOUGLAS K Employer name Finger Lakes DDSO Amount $47,946.05 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, WILLIAM O Employer name Cattaraugus County Amount $47,945.88 Date 09/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINA, MARIA C Employer name Buffalo City School District Amount $47,945.66 Date 01/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, VALERIE L Employer name New York State Canal Corp. Amount $47,945.61 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAM, ANNIE A Employer name Westchester Health Care Corp. Amount $47,945.54 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARLSEN, BENJAMIN C Employer name Town of Seneca Amount $47,945.37 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAREY, JANET D Employer name City of Middletown Amount $47,945.35 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMONDO, CORRIE-LYNN P Employer name Arlington CSD Amount $47,945.19 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, JOSE M Employer name SUNY at Stony Brook Hospital Amount $47,945.18 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, WENDY C Employer name NYC Civil Court Amount $47,944.89 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, ANDRE M Employer name Finger Lakes DDSO Amount $47,944.80 Date 04/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMED, AMR A Employer name Elmira Corr Facility Amount $47,944.78 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALICEA-ANNE, ELIZABETH Employer name City of Rochester Amount $47,944.76 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCHER, WANDA K Employer name Western New York DDSO Amount $47,944.34 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SORBE, MARK D Employer name Town of Stillwater Amount $47,944.32 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUMHOLZ, MICHELE S Employer name Mineola UFSD Amount $47,944.29 Date 05/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, RAQUEL Employer name Rockland County Amount $47,944.26 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUDEAU, MICHAEL H Employer name St Lawrence Psych Center Amount $47,944.24 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, MARSHA A Employer name Dutchess County Amount $47,944.14 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, SUSAN L Employer name Long Island St Pk And Rec Regn Amount $47,944.11 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIEM, PAUL D Employer name Town of Colonie Amount $47,944.10 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUTHIER, ROBIN C Employer name Department of Health Amount $47,943.91 Date 04/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, ADAM E Employer name Westchester County Amount $47,943.72 Date 06/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASSPOOLE, RODNEY L Employer name Allegany County Amount $47,943.41 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORRICELLI, NICOLE D Employer name NYS Power Authority Amount $47,943.24 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ALICE J Employer name Department of Motor Vehicles Amount $47,943.08 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, ANNEMARIE Employer name HSC at Brooklyn-Hospital Amount $47,943.00 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, JAMAAL O Employer name Tioga County Amount $47,942.82 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREMPASKY, YVONNE Employer name SUNY College at Geneseo Amount $47,942.72 Date 05/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DE ANNA LEE Employer name Buffalo Psych Center Amount $47,942.65 Date 05/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRENDEL, BEATRIZ Employer name New York Public Library Amount $47,942.63 Date 05/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, DOROTHY J Employer name Arlington CSD Amount $47,942.49 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADIGAN, JAN M Employer name Department of Tax & Finance Amount $47,942.45 Date 07/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, DEBRA J Employer name Onondaga County Amount $47,942.39 Date 01/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMPF, CHRISTOPHER J Employer name Center Moriches UFSD Amount $47,942.31 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, CHRISTINE M Employer name Saratoga County Amount $47,942.30 Date 11/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMICANTONIO, CHRISTINE C Employer name Dutchess County Amount $47,941.58 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAFT, RONALD I Employer name Niagara County Amount $47,940.98 Date 06/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLARINWA, KEHINDE S Employer name Office of Mental Health Amount $47,940.93 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCHINI, ANDREA E Employer name SUNY at Stony Brook Hospital Amount $47,940.78 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, FRANK J, III Employer name Wayne County Amount $47,940.69 Date 09/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES-CARVELLA, ROSEMARIE L Employer name Jamestown Community College Amount $47,940.64 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANZA, ADAM J Employer name Dept Labor - Manpower Amount $47,940.18 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANE, BRIAN D Employer name Town of Saranac Amount $47,940.11 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEED, DIANE M Employer name Brockport CSD Amount $47,940.01 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBIS, ERIC M Employer name Otsego County Amount $47,939.80 Date 08/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZZO, THOMAS P Employer name Nassau County Amount $47,939.77 Date 07/06/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YOUNG, BARRY Employer name SUNY College Technology Alfred Amount $47,939.52 Date 03/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNON, SARAH R Employer name Roswell Park Cancer Institute Amount $47,939.32 Date 07/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, SAMONIE C Employer name Boces Westchester Sole Supvsry Amount $47,939.20 Date 12/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRURY, MARIE K Employer name Town of Pittsford Amount $47,939.14 Date 06/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDLAND, GALE S Employer name Village of Scarsdale Amount $47,938.96 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVIUS, BRIAN P Employer name SUNY College Techn Farmingdale Amount $47,938.64 Date 04/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MICHELE Employer name Shenendehowa CSD Amount $47,938.35 Date 11/18/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHWORTH, JAMES F Employer name Town of Bridgewater Amount $47,938.24 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOKMILLER, HOWARD C Employer name City of Buffalo Amount $47,938.18 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEPP, SAMANTHA A Employer name Department of Tax & Finance Amount $47,937.83 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOVOCOOL, DEBRA G Employer name SUNY College Environ Sciences Amount $47,937.78 Date 06/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, DANIEL A Employer name Nassau County Amount $47,937.75 Date 05/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSALL, KEVIN O Employer name Village of Floral Park Amount $47,937.40 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAPPIN, BEATRICE M Employer name Greene County Amount $47,937.05 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOODHOO, ANDREW V Employer name 10Th Jd Nassau Nonjudicial Amount $47,936.98 Date 12/18/2014 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