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 BAIRD, ZAHRA M Employer name City of Yonkers Amount $69,507.12 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAND, SANDY Employer name Office of Court Administration Amount $69,506.90 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, CURTIS M, JR Employer name Green Haven Corr Facility Amount $69,506.85 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JORDAN G Employer name Central NY Psych Center Amount $69,506.75 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTZ, ALICIA G Employer name Housing Trust Fund Corp. Amount $69,506.73 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAG, ROSA ANNA Employer name Long Beach City School Dist 28 Amount $69,505.97 Date 09/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COMBS, JAMES A Employer name Broome County Amount $69,505.85 Date 02/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELL-HARRIS, DENSKI R Employer name NYC Civil Court Amount $69,505.48 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, TONIKA I Employer name Kingsboro Psych Center Amount $69,504.81 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, THOMAS E Employer name Suffolk County Amount $69,504.54 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIEL DILLMANN, GABRIELLA M Employer name Boces-Albany Schenect Schohari Amount $69,504.39 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WING, DEVIN J Employer name Central NY Psych Center Amount $69,504.37 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERZ, MARCIA B Employer name Nassau County Amount $69,504.06 Date 05/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KERI L Employer name Capital District Otb Corp. Amount $69,504.01 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, MARY D Employer name Marcy Correctional Facility Amount $69,503.87 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCARO, JOHN A Employer name City of Syracuse Amount $69,503.62 Date 09/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMS, DAVID L Employer name Fishkill Corr Facility Amount $69,503.57 Date 12/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSHARM, JO ANNE Employer name Gouverneur Correction Facility Amount $69,503.23 Date 08/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAIN, GARY R Employer name Saratoga County Amount $69,502.78 Date 02/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNKELBERG, KEVIN W Employer name Riverview Correction Facility Amount $69,502.72 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROESER, SUE ANN Employer name East Ramapo CSD Amount $69,502.63 Date 05/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLOCK, MARY A Employer name Woodbourne Corr Facility Amount $69,502.00 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWER, RYAN A Employer name Suffolk County Water Authority Amount $69,501.89 Date 03/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCCO, ANDREA R Employer name Downstate Corr Facility Amount $69,501.68 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, JOHN R Employer name Commack UFSD Amount $69,501.36 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, NATHAN J Employer name Clinton Corr Facility Amount $69,501.27 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, VIVIAN Employer name Metro New York DDSO Amount $69,501.00 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, CANUTE P Employer name Yonkers Parking Authority Amount $69,500.76 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, SAMUEL, JR Employer name Westchester County Amount $69,500.22 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAMIDELE-AMOO, GANIYU A Employer name Staten Island DDSO Amount $69,500.12 Date 11/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTILLOTTI, KATHLEEN A Employer name Hewlett-Woodmere UFSD Amount $69,500.00 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANCARLO, KAREN E Employer name City of Buffalo Amount $69,498.84 Date 11/25/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELAYA, ADA S Employer name Fishkill Corr Facility Amount $69,498.68 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUGHLIN, ANITA M Employer name Dept Health - Veterans Home Amount $69,498.41 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, SMITH Employer name Bernard Fineson Dev Center Amount $69,498.40 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, BRIDGET J Employer name Rockland County Amount $69,498.38 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABOU-KANDIL, RANIA I Employer name Cornell University Amount $69,498.36 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASANO, DAVID J Employer name Town of Hempstead Amount $69,497.77 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DARREN Employer name Pilgrim Psych Center Amount $69,497.76 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAGOSTINO, JACK A Employer name Village of Massena Amount $69,497.63 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTENES, FRANCIS D Employer name Orange County Amount $69,497.47 Date 06/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMONICO, GARY M Employer name Albion Corr Facility Amount $69,497.35 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLEWA, ARTHUR S Employer name Town of Gates Amount $69,497.14 Date 12/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANSKI, DEIRDRE M Employer name Albany County Amount $69,496.76 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIA, DAVID M, JR Employer name Cattaraugus County Amount $69,496.56 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, DAWN R Employer name Orange County Amount $69,496.17 Date 01/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, RYAN P Employer name Monroe County Amount $69,496.11 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECHETTE, FREDERICK P, JR Employer name Boces-Albany Schenect Schohari Amount $69,495.74 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSEN, CATHERINE A Employer name Health Research Inc Amount $69,494.72 Date 03/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOERL, ERIN C Employer name Health Research Inc Amount $69,494.72 Date 11/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLENAGHAN, MICHELE Employer name Health Research Inc Amount $69,494.72 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELLINE, ALANA A Employer name Health Research Inc Amount $69,494.72 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDENMAIER, MARK N Employer name Health Research Inc Amount $69,494.72 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, PATRICK J Employer name Chemung County Amount $69,494.71 Date 08/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, MARCELLA A Employer name Niagara County Amount $69,494.40 Date 01/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESCH, GEORGE E Employer name Roswell Park Cancer Institute Amount $69,494.06 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ELAINE Employer name Liverpool CSD Amount $69,494.03 Date 07/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGALL, ELANA W Employer name Executive Chamber Amount $69,493.32 Date 02/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RORICK, SARAH E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $69,492.88 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMILEY, IRIS D Employer name Supreme Ct-1St Civil Branch Amount $69,492.86 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIOSA, AMY H Employer name NY Institute Special Education Amount $69,492.44 Date 04/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVOTO, EMMA V Employer name Pilgrim Psych Center Amount $69,492.14 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRESSING, DANIEL J, JR Employer name Seneca County Amount $69,492.00 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, NAOMI J Employer name SUNY College at Fredonia Amount $69,491.98 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, KIRSTEN P Employer name Erie County Amount $69,490.87 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPACH, MARGARET A Employer name Supreme Court Clks & Stenos Oc Amount $69,490.18 Date 04/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEHEN, MARY G Employer name Division of State Police Amount $69,490.15 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUZALAK, DANIEL E Employer name City of Auburn Amount $69,490.03 Date 02/19/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRIS, ERIC J Employer name Office For Technology Amount $69,489.80 Date 02/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREESE, LUZ M Employer name Village of Ossining Amount $69,489.51 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMER, ABIGAIL C Employer name Capital District DDSO Amount $69,489.45 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, BARRY D Employer name Broome County Amount $69,489.40 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, LORRAINE M Employer name Supreme Ct-1St Criminal Branch Amount $69,489.39 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKERLUND, KEVIN P Employer name City of Jamestown Amount $69,489.16 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNESSEY, SHELLY M Employer name Gloversville City School Dist Amount $69,488.68 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLSON, RANDALL D Employer name SUNY Binghamton Amount $69,488.33 Date 07/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, SUSAN E Employer name Liverpool CSD Amount $69,488.26 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANO, DANIEL F Employer name SUNY College at Plattsburgh Amount $69,488.02 Date 04/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSYTH, DEBORA A Employer name Erie County Amount $69,487.99 Date 10/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTLEY, KAREN R Employer name Dept Health - Veterans Home Amount $69,487.51 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHESON, MELISSA A Employer name Chemung County Amount $69,487.30 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAULFIELD, KATHLEEN A Employer name North Colonie CSD Amount $69,487.28 Date 06/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARZU, EUGENIA Employer name Metro New York DDSO Amount $69,487.10 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, ADRIENNE M Employer name Nassau County Amount $69,486.86 Date 02/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAER, JUSTIN W Employer name City of Elmira Amount $69,486.70 Date 01/04/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SELVEK, STEPHEN M Employer name City of Auburn Amount $69,486.48 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMING, JOHN W, JR Employer name Beacon City School Dist Amount $69,486.34 Date 11/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACE, BARBARA A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $69,486.25 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, M BRIDGET Employer name Blind Brook-Rye UFSD Amount $69,486.20 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILSON, CLIFFORD E Employer name Auburn Corr Facility Amount $69,485.90 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILONE, PETER Employer name Town of Clarkstown Amount $69,485.70 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, EDWIN M Employer name Bare Hill Correction Facility Amount $69,485.65 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, STEVEN B Employer name Lakeview Shock Incarc Facility Amount $69,485.40 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIMECK, STEPHEN M Employer name Groveland Corr Facility Amount $69,484.12 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEE, CHRISTINE Employer name Suffolk County Amount $69,483.80 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLAN, TARRAH A Employer name Department of Health Amount $69,483.25 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KAY, JOSHUA D Employer name Cayuga Correctional Facility Amount $69,482.94 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHL, CHARLENE Employer name NYS Office People Devel Disab Amount $69,482.78 Date 07/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTING, PATRICK K Employer name Broome County Amount $69,482.64 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRIX, RAYMOND D Employer name Dept Transportation Region 3 Amount $69,482.35 Date 11/24/1980 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