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 ASHLEY, TAMARA E Employer name Onondaga County Amount $65,407.89 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRON, SHERRY L Employer name Broome DDSO Amount $65,407.88 Date 11/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, MICHELE A Employer name Erie County Medical Center Corp. Amount $65,407.20 Date 04/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, LUIS J Employer name SUNY Empire State College Amount $65,407.08 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORDEN, MARY I Employer name Department of Civil Service Amount $65,406.77 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ELIZABETH Employer name Town of Babylon Amount $65,406.24 Date 01/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MELISSA B Employer name Chautauqua County Amount $65,406.00 Date 12/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOCHO, GERALDINE A Employer name Erie County Amount $65,405.57 Date 05/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTZ, DANIEL F Employer name Dutchess Water Wastewater Auth Amount $65,405.45 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, JODI M Employer name Oneida Herkimer Sol Wst Mg Aut Amount $65,405.00 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAVI-POKA, SRUJANA Employer name Statewide Financial System Amount $65,404.64 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AULIFFE, J GERARD, JR Employer name Fulton County Amount $65,404.40 Date 05/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUSZON-WALTERS, NANCY Employer name Town of Riverhead Amount $65,403.42 Date 02/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, ANTHONY R Employer name City of Buffalo Amount $65,403.36 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JARRETT, ELIZABETH A Employer name Office of General Services Amount $65,403.02 Date 02/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJKA, STEPHEN F Employer name Binghamton City School Dist Amount $65,402.48 Date 05/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADGER, MICHEAL D Employer name Essex County Amount $65,401.60 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUECKLER, CATHERINE E Employer name Town of Amherst Amount $65,401.59 Date 10/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERMAN, ELIZABETH A Employer name Medicaid Fraud Control Amount $65,401.25 Date 05/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, CHARMAIN R Employer name Onondaga County Amount $65,401.15 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEGENER, AMY K Employer name Office For The Aging Amount $65,400.20 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, JOSEPH S Employer name City of Oneida Amount $65,400.19 Date 03/06/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARRY, BRENDAN J Employer name Town of Wallkill Amount $65,400.17 Date 10/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUTZMAN, WILBUR R, JR Employer name Ulster County Amount $65,400.17 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYCE, VONDA K Employer name Cornell University Amount $65,400.14 Date 08/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBST, JOHN H Employer name Erie County Water Authority Amount $65,400.14 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ELSIE Employer name Metropolitan Trans Authority Amount $65,400.07 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBON, SCOTT T Employer name Dept Transportation Region 1 Amount $65,400.06 Date 04/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, MARVIN C, JR Employer name Town of Hamburg Amount $65,400.05 Date 05/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL, THOMAS A Employer name Town of Amherst Amount $65,399.92 Date 08/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, MICHAEL D Employer name Liverpool CSD Amount $65,399.90 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, CHIEN-CHENG Employer name Off of The State Comptroller Amount $65,399.86 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCERI, CARMINE Employer name Dept Transportation Region 10 Amount $65,399.76 Date 02/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAR, ELIZABETH A Employer name Broome DDSO Amount $65,399.56 Date 01/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARLETT, CAROL Employer name Nassau Health Care Corp. Amount $65,399.46 Date 07/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURLEY, DOUGLAS E Employer name Rockville Centre Housing Auth Amount $65,399.39 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVERAS, ALEX Employer name East Rockaway UFSD Amount $65,399.04 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISTI, JAMIE R Employer name Roswell Park Cancer Institute Amount $65,398.98 Date 06/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PABON, ELVIS Employer name New York Public Library Amount $65,398.85 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRY, RACHEL H Employer name Rensselaer County Amount $65,398.60 Date 02/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZURAWSKI, ALLAN L Employer name City of Dunkirk Amount $65,398.55 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, TAMRA L Employer name Sayville UFSD Amount $65,398.18 Date 01/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ADAMS, LORRIE Employer name SUNY at Stony Brook Hospital Amount $65,397.95 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, MICHAEL V Employer name Saratoga Springs City Sch Dist Amount $65,397.78 Date 02/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS SCOTT, SHAWANDA Employer name New York Public Library Amount $65,397.64 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, LETITIA M Employer name Ogdensburg Bridge & Port Auth Amount $65,397.64 Date 08/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PASQUALE, ANTHONY J Employer name Children & Family Services Amount $65,397.44 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRELESNICK, JENNIFER L Employer name Village of Hempstead Amount $65,397.34 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINKLER, LISA J Employer name HSC at Syracuse-Hospital Amount $65,397.33 Date 05/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, ROBIN L Employer name Elmsford UFSD Amount $65,396.78 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINDLEY, GREGORY L Employer name City of Rochester Amount $65,396.72 Date 02/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OSTROM, RAYMOND D Employer name Otisville Corr Facility Amount $65,396.54 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, YAN Employer name HSC at Brooklyn-Hospital Amount $65,396.51 Date 03/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRADY, JONATHAN S Employer name Saratoga County Amount $65,396.10 Date 03/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSSACK, ROBERT Employer name Half Hollow Hills CSD Amount $65,395.96 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALL, KRYSTL M Employer name Dept of Correctional Services Amount $65,395.92 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, AMMARIE M Employer name Dept Labor - Manpower Amount $65,395.64 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUGH, LORETTA M Employer name South Orangetown CSD Amount $65,395.62 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNUTT, MICHELE F Employer name Appellate Div 1St Dept Amount $65,395.45 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, KIM Employer name NYS Power Authority Amount $65,395.23 Date 12/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITEK, LORENE A Employer name City of Newburgh Amount $65,395.05 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALY, WALID Employer name East Islip UFSD Amount $65,394.95 Date 08/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASNER, BETTY A Employer name Westmoreland CSD Amount $65,394.92 Date 10/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, KEVIN J Employer name Harborfields CSD of Greenlawn Amount $65,394.87 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, NATASHA A Employer name Supreme Ct Kings Co Amount $65,394.70 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROSS, MARK L Employer name Erie County Amount $65,394.24 Date 02/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGG, LESLIE Employer name Central NY DDSO Amount $65,393.42 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, RALPH T Employer name City of Yonkers Amount $65,393.37 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, RODRICK Employer name Monroe County Amount $65,393.33 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLEY-GOYETTE, RENEE C Employer name Off of The State Comptroller Amount $65,393.09 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, TIMOTHY A Employer name Long Island St Pk And Rec Regn Amount $65,392.91 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DENNIS A, JR Employer name Village of Lancaster Amount $65,392.60 Date 12/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRUILL, VALERIE L Employer name Central NY Psych Center Amount $65,392.49 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEIGLER, LAURIE B Employer name Central NY DDSO Amount $65,392.37 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, MELISSA Employer name Dept of Correctional Services Amount $65,391.87 Date 11/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, KERI Employer name Justice Center For Protection Amount $65,391.54 Date 01/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLADSTONE, DOREEN A Employer name Valley Stream Chsd Amount $65,391.43 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZCONA, MANUEL, III Employer name Lawrence Sanitary District #1 Amount $65,390.65 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NISCO, CARL Employer name Putnam Valley CSD Amount $65,390.36 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULSON, DAVID G Employer name NYS Bridge Authority Amount $65,389.56 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBEL, JODIE L Employer name Finger Lakes DDSO Amount $65,389.55 Date 12/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVES, MICHAEL P Employer name Erie County Amount $65,388.47 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, DAVID T, JR Employer name Moriah Shock Incarce Corr Fac Amount $65,387.90 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLAW, CARL W, JR Employer name Town of Ontario Amount $65,387.73 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, PATRICIA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $65,387.22 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASPARRE, NICHOLAS J, JR Employer name Town of Mt Pleasant Amount $65,386.83 Date 02/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADWAY, JAMIE L Employer name Altona Corr Facility Amount $65,386.44 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, ANITA M Employer name Erie County Amount $65,386.38 Date 08/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZMURLO, LAURIE A Employer name Oneida County Amount $65,385.94 Date 08/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOD, RON Employer name Westchester County Amount $65,385.93 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, CARLOMEN D Employer name Greene Corr Facility Amount $65,385.77 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, ANTHONY J Employer name Town of New Windsor Amount $65,385.51 Date 04/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAINESI, PAUL A Employer name County Clerks Within NYC Amount $65,385.06 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, EDWIN A Employer name County Clerks Within NYC Amount $65,385.06 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNHAM, THOMAS E Employer name County Clerks Within NYC Amount $65,385.06 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAZ, DEMI A Employer name Port Authority of NY & NJ Amount $65,385.02 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KROLL, MARTIN A Employer name SUNY at Stony Brook Hospital Amount $65,384.95 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, FRANCIS P Employer name Erie County Amount $65,384.67 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEASE, THEODORE B Employer name Onondaga Co Res Rec Agcy Amount $65,384.67 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NALLY, JOHN H Employer name Suffolk Co Indust Devel Agcy Amount $65,384.60 Date 03/09/2015 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