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 ADAMS, JAMES J Employer name Yates County Amount $41,204.65 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, GWENDOLYN A Employer name Long Island Dev Center Amount $41,204.42 Date 12/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROTONDA, JEANNE M Employer name Erie County Amount $41,204.33 Date 02/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, JULIE R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $41,204.05 Date 03/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, MARIA D Employer name North Babylon UFSD Amount $41,203.65 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYSOCKI, KATHRYN A Employer name Syosset CSD Amount $41,203.55 Date 09/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, JOSE A Employer name Dept Transportation Region 8 Amount $41,203.32 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOM, BARBARA A Employer name Town of Shelter Island Amount $41,202.93 Date 01/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EFFRON, ELIZABETH A Employer name Dutchess County Amount $41,202.84 Date 08/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORINSHEK, TIMOTHY A Employer name Herkimer County Amount $41,202.67 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIFFORD, MICHAEL Employer name Workers Compensation Board Bd Amount $41,202.31 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, SIMONE F Employer name Veterans Home at Montrose Amount $41,202.30 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARITZ, COLLEEN A Employer name Suffolk County Amount $41,201.60 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVINO, CAROLYN E Employer name Suffolk County Amount $41,201.60 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACCIATORE, CELESTE T Employer name Suffolk County Amount $41,201.60 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, LAURA A Employer name Suffolk County Amount $41,201.60 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DA SILVA, DIANNE L Employer name Suffolk County Amount $41,201.60 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY-YOUNG, MARGARET A Employer name Suffolk County Amount $41,201.60 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELBER, JENNIFER M Employer name Suffolk County Amount $41,201.60 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, LISA C Employer name Suffolk County Amount $41,201.60 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSEN, KAREN H Employer name Suffolk County Amount $41,201.60 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROISI, ANGELA A Employer name Suffolk County Amount $41,201.60 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILITRANO, JOSEPH J Employer name Town of Hempstead Amount $41,201.43 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORCHARDT-WIER, HARMONY B Employer name Cornell University Amount $41,201.29 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVANDUSKI, JOHN J Employer name Boces-Orleans Niagara Amount $41,201.20 Date 02/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIGLE, ADAM J Employer name Elmira Psych Center Amount $41,200.68 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTMAN, LAINIE A Employer name NYS Senate Regular Annual Amount $41,200.38 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MANUEL J Employer name Village of Lake Success Amount $41,200.33 Date 05/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, HENRY Employer name Genesee Val Reg Mark Authority Amount $41,200.12 Date 04/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, JAMES E Employer name Senate Special Annual Payroll Amount $41,200.12 Date 11/17/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSA, KEVIN M Employer name Central NY Regn Plan & Dev Bd Amount $41,200.08 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, SUSAN P Employer name Syracuse Urban Renewal Agcy Amount $41,199.86 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTWICK, VITA A Employer name Boces-Broome Delaware Tioga Amount $41,199.60 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURR, DEBORAH S Employer name Office of Mental Health Amount $41,199.55 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, PAUL G Employer name Jefferson County Amount $41,199.48 Date 03/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMICO, DEBORAH S Employer name City of Rochester Amount $41,199.47 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULSIFER, DONALD J Employer name Olympic Reg Dev Authority Amount $41,199.44 Date 08/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRIG, WILLIAM J, III Employer name Boces Madison Oneida Amount $41,198.91 Date 02/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUCCI, ERIK A Employer name Troy City School Dist Amount $41,198.55 Date 01/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, OCTAVIA Y Employer name SUNY at Stony Brook Hospital Amount $41,198.34 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYMKO, EDWARD B Employer name Village of Yorkville Amount $41,197.85 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSKE, SHARON E Employer name SUNY College at Oswego Amount $41,197.77 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, NICHOLAS R Employer name Saratoga Springs City Sch Dist Amount $41,197.76 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, THOMAS M Employer name Frontier CSD Amount $41,197.49 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, TERESA C Employer name Staten Island DDSO Amount $41,197.28 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONELLI, ELIZABETH Employer name Nassau County Amount $41,197.16 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPFER, LONNIE R Employer name Lewis County Amount $41,197.11 Date 07/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCESNY, DAVID P Employer name Finger Lakes St Pk And Rec Reg Amount $41,197.10 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, GEORGE O Employer name New York Public Library Amount $41,196.78 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWICK, MONA P Employer name SUNY Binghamton Amount $41,196.75 Date 06/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, MICHAEL P Employer name SUNY Binghamton Amount $41,196.44 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATCHELDER, KAREN L Employer name Clinton-Essex-Franklin Library Amount $41,196.21 Date 10/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGAN, ROBERT C Employer name State Insurance Fund-Admin Amount $41,196.16 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLESKY, KRISTEN L Employer name Health Research Inc Amount $41,195.92 Date 09/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGH, MICHAEL G Employer name Hoosic Valley CSD Amount $41,195.82 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, RICHARD L, JR Employer name Village of Lewiston Amount $41,195.75 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOFFLER, MICHAEL Employer name Westchester Health Care Corp. Amount $41,195.64 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARLS, CYNTHIA D Employer name SUNY Brockport Amount $41,195.56 Date 02/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VALLE, CHRISTINE Employer name SUNY Stony Brook Amount $41,195.48 Date 03/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGH, MICHAEL E Employer name SUNY College at Cortland Amount $41,195.43 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDON, MAUREEN C Employer name SUNY at Stony Brook Hospital Amount $41,195.31 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRADO, JENNIFER Employer name Boces-Nassau Sole Sup Dist Amount $41,195.20 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARROTTE, CORY Employer name Clinton Corr Facility Amount $41,195.16 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASMUNDSSON, BRITT B Employer name Chappaqua CSD Amount $41,194.92 Date 06/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBLES, CYNTHIA Employer name Dept Labor - Manpower Amount $41,194.88 Date 01/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCO, KERRI L Employer name Dutchess County Amount $41,194.80 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, GASPER, JR Employer name Supreme Ct Kings Co Amount $41,194.62 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOCUM, GREGORY Employer name City of Albany Amount $41,194.42 Date 06/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDEYE, LARISSA K Employer name Erie County Amount $41,194.31 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEERY, SEAN J Employer name Oneida County Amount $41,194.18 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATIMER, DONALD R Employer name SUNY College Technology Canton Amount $41,193.91 Date 01/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIBEL, CHARLES M Employer name Dept Transportation Region 8 Amount $41,193.47 Date 04/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, FREDRICK C Employer name Village of Gouverneur Amount $41,193.16 Date 05/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENITEZ, JESSICA L Employer name Boces Eastern Suffolk Amount $41,192.73 Date 02/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEERS, STEVEN R Employer name Boces Wash'sar'War'Ham'Essex Amount $41,192.23 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUGAR, PATRICK L Employer name Oswego County Amount $41,192.19 Date 12/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARIE Employer name SUNY College at Purchase Amount $41,192.16 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPP, CAROL A Employer name Boces-Orleans Niagara Amount $41,192.10 Date 10/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRISTELLER, LAWRENCE Employer name Cato-Meridian CSD Amount $41,191.81 Date 12/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANGLA, HEATHER J Employer name Town of Thompson Amount $41,191.66 Date 12/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTHELEMY, MYRNA M Employer name Monroe County Amount $41,191.65 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, BRIAN F Employer name Sullivan Corr Facility Amount $41,191.50 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVAS, MARIA Employer name Monticello CSD Amount $41,191.25 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, RICHARD W Employer name Island Trees UFSD Amount $41,190.91 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, NEAL R Employer name Dept Transportation Region 4 Amount $41,190.72 Date 11/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKOWSKI, SHANNON C Employer name Children & Family Services Amount $41,190.53 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAS, KAREN A Employer name Town of Crawford Amount $41,190.43 Date 10/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, ARTHUR L Employer name Coxsackie Corr Facility Amount $41,189.84 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDELL, JOHN F Employer name Department of Health Amount $41,189.58 Date 01/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, KATHLEEN A Employer name Department of Health Amount $41,189.58 Date 09/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOAKLER, KAREN Employer name Department of Health Amount $41,189.58 Date 08/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAIR, LINDA M Employer name Department of Motor Vehicles Amount $41,189.58 Date 08/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLASKI, JOANNE Employer name Department of Motor Vehicles Amount $41,189.58 Date 08/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JELLETT, PETER W Employer name Department of Motor Vehicles Amount $41,189.58 Date 07/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMOND, SUSAN M Employer name Department of Motor Vehicles Amount $41,189.58 Date 01/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVINGTON, JUDY A Employer name Department of State Amount $41,189.58 Date 04/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERONE, MARIE A Employer name Department of Tax & Finance Amount $41,189.58 Date 02/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVERSA, DARLENE A Employer name Department of Tax & Finance Amount $41,189.58 Date 06/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOYD, KIM C Employer name Department of Tax & Finance Amount $41,189.58 Date 03/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, DENISE M Employer name Department of Tax & Finance Amount $41,189.58 Date 12/03/1981 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