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 HENRY, JAMES A Employer name Monroe County Amount $70,513.83 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, TRAVIS Employer name SUNY College at Geneseo Amount $70,513.67 Date 01/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, ERIKA L Employer name HSC at Syracuse-Hospital Amount $70,513.57 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, SUSAN L Employer name Center Moriches UFSD Amount $70,513.47 Date 09/09/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLDING, SHELLEY W Employer name Ulster County Amount $70,513.24 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATTERY, SHAWN J Employer name Erie County Amount $70,513.06 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, JOSE R Employer name Edgecombe Corr Facility Amount $70,512.81 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTY, BRENDA D Employer name Brooklyn DDSO Amount $70,512.26 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORENTINI, LUCIA D Employer name Ninth Judicial Dist Amount $70,512.22 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOUDEN, JOANNE S Employer name Rockland County Amount $70,511.94 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINT-PREUX, ROSEMAR D Employer name Hudson Valley DDSO Amount $70,511.79 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, LYNDA B Employer name Boces-Erie 1St Sup District Amount $70,511.55 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, DEREK B Employer name Boces-Erie 1St Sup District Amount $70,511.55 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEER, WILLIAM J Employer name Boces-Erie 1St Sup District Amount $70,511.55 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGEN, COLLEEN A Employer name Boces-Erie 1St Sup District Amount $70,511.55 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, THERESA A Employer name Boces-Erie 1St Sup District Amount $70,511.55 Date 12/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHARON Employer name NYC Family Court Amount $70,511.54 Date 09/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALERINO, MICHAEL P Employer name Onondaga County Amount $70,511.52 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMANDT, MICHAEL W Employer name City of Rome Amount $70,511.49 Date 10/10/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOJICA, JUAN A Employer name Brentwood UFSD Amount $70,510.68 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHONG, IVY L Employer name Department of Tax & Finance Amount $70,510.44 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUFKIN, KEVIN H Employer name Town of West Seneca Amount $70,510.29 Date 08/05/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICKETTS, RAYISHA M Employer name Fishkill Corr Facility Amount $70,510.20 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLINGER, KRISTIN L Employer name Cayuga Correctional Facility Amount $70,510.14 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRISKY, MARY ELLEN Employer name West Babylon UFSD Amount $70,510.11 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JOSHUA D Employer name HSC at Syracuse-Hospital Amount $70,510.06 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, WAVENEY A Employer name HSC at Brooklyn-Hospital Amount $70,509.99 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, LORI J Employer name Taconic DDSO Amount $70,509.96 Date 09/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNASCONI, BRIAN S Employer name Clarkstown CSD Amount $70,509.80 Date 11/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARTIN, THOMAS E Employer name Erie County Amount $70,509.51 Date 09/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECOR, MICHELE M Employer name Town of Amherst Amount $70,509.03 Date 07/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHEARN, MARY ANN Employer name Albany County Amount $70,508.74 Date 03/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTI-HUNT, CARRIE A Employer name SUNY College at New Paltz Amount $70,508.40 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELTZ, MICHELLE L Employer name City of Buffalo Amount $70,508.25 Date 04/14/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORTEGA, WILLIAM Employer name SUNY College at Buffalo Amount $70,507.94 Date 11/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYLER, DE SHAWN L Employer name Ninth Judicial Dist Amount $70,507.77 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREWES, CHARLENE J Employer name Levittown UFSD-Abbey Lane Amount $70,507.34 Date 02/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMLET, STEVEN Employer name Long Beach City School Dist 28 Amount $70,506.64 Date 04/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREAULT, JOYCE Employer name Statewide Financial System Amount $70,506.32 Date 08/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, MARGARET K Employer name Rochester Psych Center Amount $70,506.24 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANTHONY, LINDSAY M Employer name Roswell Park Cancer Institute Amount $70,506.15 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, MICHAEL A Employer name City of Cortland Amount $70,505.92 Date 02/21/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARROLL, DARLENE A Employer name Off of The State Comptroller Amount $70,505.70 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BRYAN M Employer name Town of Huntington Amount $70,505.49 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, RODNEY C Employer name Chemung County Amount $70,505.46 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINGLE, SAMUEL N Employer name HSC at Syracuse-Hospital Amount $70,505.46 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, BRADFORD A Employer name Madison County Amount $70,505.06 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIANO, JOHN A Employer name Town of Guilderland Amount $70,505.04 Date 07/17/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PANITZ, LAURA S Employer name Washington Hts Unit Amount $70,505.04 Date 10/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOEINCK, DANIEL J Employer name Sullivan Corr Facility Amount $70,504.88 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REES, FRANCIS J Employer name Saugerties Public Library Dist Amount $70,504.80 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, ERIC D Employer name Gouverneur Correction Facility Amount $70,504.75 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVOCA, FILOMENA B Employer name Off of The State Comptroller Amount $70,504.59 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, SUSANNE M Employer name Health Research Inc Amount $70,504.52 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, DOLL B Employer name Children & Family Services Amount $70,503.96 Date 07/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GHEE, JAMES D, JR Employer name Albion Corr Facility Amount $70,503.90 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNHAM, STEWART M Employer name Dpt Environmental Conservation Amount $70,503.49 Date 10/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, NANCY A Employer name Hudson Valley DDSO Amount $70,502.77 Date 05/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIAN, KIM A Employer name Ulster County Amount $70,502.70 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNIER, DEBRA A Employer name Three Village CSD Amount $70,502.64 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMELSKI, THOMAS R Employer name Syracuse City School Dist Amount $70,502.44 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GARY E Employer name Department of Civil Service Amount $70,502.41 Date 05/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELDON, ROBERT A Employer name City of Watertown Amount $70,502.25 Date 03/17/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOSEPH, MARYSE M J Employer name Nassau County Amount $70,502.21 Date 12/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREAU, CHRISTOPHER S Employer name Green Haven Corr Facility Amount $70,502.04 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILARDELLO, DAVID A Employer name Village of East Rockaway Amount $70,500.92 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINLEIN, BRIAN R Employer name Smithtown CSD Amount $70,500.66 Date 09/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONESTEEL, ERIC S Employer name City of Troy Amount $70,500.15 Date 08/06/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILSON, EDWARD, III Employer name Green Haven Corr Facility Amount $70,499.98 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, ANGELA L Employer name Village of Irvington Amount $70,499.96 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, DEBORAH A Employer name Taconic DDSO Amount $70,499.82 Date 02/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOGER, SUSAN B Employer name Nassau Otb Corp. Amount $70,499.70 Date 05/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, ROBERT F, JR Employer name City of Rye Amount $70,499.56 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOJAN, JOHN H, JR Employer name Town of Pittsford Amount $70,499.47 Date 06/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEARY, SUSAN G Employer name City of Oswego Amount $70,499.26 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TICKLE, M RITA Employer name City of Oswego Amount $70,499.26 Date 01/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, PAUL B Employer name Broome DDSO Amount $70,498.53 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JAMES H Employer name City of Albany Amount $70,498.39 Date 05/25/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SWAN, DAVID E Employer name Great Meadow Corr Facility Amount $70,498.24 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name INSOGNA, RICHARD G Employer name Off of The State Comptroller Amount $70,497.86 Date 07/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYLES, DAVID A Employer name Office of Public Safety Amount $70,497.81 Date 06/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, LISA H Employer name Rensselaer County Amount $70,497.76 Date 07/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIS, DEBORAH E Employer name Third Jud Dept - Nonjudicial Amount $70,497.20 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, DAVID M Employer name Broome County Amount $70,497.19 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, THOMAS J JR Employer name 10Th Jd Nassau Nonjudicial Amount $70,497.00 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INNIS, DEBORAH E Employer name 10Th Jd Nassau Nonjudicial Amount $70,497.00 Date 06/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKS, DONNA M Employer name 10Th Jd Nassau Nonjudicial Amount $70,497.00 Date 03/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEROSA, DENISE ANN Employer name NYC Family Court Amount $70,497.00 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOCTOR, BENJAMIN Employer name NYC Family Court Amount $70,497.00 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOSS, JEROME Employer name NYC Family Court Amount $70,497.00 Date 01/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANT, MICHELE C Employer name NYC Family Court Amount $70,497.00 Date 04/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEYWARD, CECILIA P Employer name NYC Family Court Amount $70,497.00 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH SAUNDERS, DEBORAH Employer name NYC Family Court Amount $70,497.00 Date 04/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTOSH, ELAINE N Employer name NYC Family Court Amount $70,497.00 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, LARRY Employer name NYC Family Court Amount $70,497.00 Date 01/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS PERRY, PATRICIA Employer name NYC Family Court Amount $70,497.00 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLBERT, CAROLYN Employer name NYC Family Court Amount $70,497.00 Date 02/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANLISS, JACQUELYN Employer name NYC Family Court Amount $70,497.00 Date 06/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDIQUE, CHOUDHRY M Employer name Central Islip UFSD Amount $70,496.84 Date 10/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CHRISTOPHER MICHAEL Employer name Town of North Salem Amount $70,496.77 Date 04/15/2013 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