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 SIDNEY-SMITH, PATRICIA A Employer name Rochester City School Dist Amount $62,813.92 Date 05/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAGNER, TIMOTHY Employer name Div Military & Naval Affairs Amount $62,813.84 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTMAN, CINDY J Employer name Montgomery County Amount $62,813.66 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, BRIAN H Employer name Port Authority of NY & NJ Amount $62,812.74 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARMSTRONG, DONNA M Employer name Environmental Facilities Corp. Amount $62,812.67 Date 09/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLINGER, DONNA M Employer name Environmental Facilities Corp. Amount $62,812.67 Date 01/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYRON, KATHERINE M Employer name Environmental Facilities Corp. Amount $62,812.67 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, STUART M Employer name Dept Transportation Region 8 Amount $62,812.25 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEYER, SANDRA P Employer name Bedford CSD Amount $62,811.53 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, VALERIE E Employer name Long Beach City School Dist 28 Amount $62,811.52 Date 10/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBB, DARYL W Employer name Village of Le Roy Amount $62,811.27 Date 12/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLEECH, JOHN P Employer name SUNY College at Buffalo Amount $62,810.71 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOSE, CAROLYN Employer name Niagara Falls City School Dist Amount $62,810.32 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALDANA, HILLARY D Employer name Green Haven Corr Facility Amount $62,810.28 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, ANDREW Employer name Department of Law Amount $62,810.22 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADOVANI, REGINA S Employer name Westchester County Amount $62,809.96 Date 05/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWARD, RYAN M Employer name Village of Hudson Falls Amount $62,809.64 Date 06/05/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEAD, KENNETH D Employer name Cayuga Correctional Facility Amount $62,809.62 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAUD, FAWWAS I Employer name Long Beach City School Dist 28 Amount $62,809.15 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, TRACEY E Employer name Greene County Amount $62,808.88 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNUNZIATA, SANDRA A Employer name New Rochelle City School Dist Amount $62,808.84 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLTON, PAULA J A Employer name New Rochelle City School Dist Amount $62,808.72 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, CYNTHIA M Employer name New Rochelle City School Dist Amount $62,808.72 Date 09/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUESDELL, LAURETTA Employer name New Rochelle City School Dist Amount $62,808.72 Date 07/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, MAHALIA D Employer name New Rochelle City School Dist Amount $62,808.72 Date 10/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOBA, LESEGO A Employer name SUNY at Stony Brook Hospital Amount $62,808.68 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CAMILLE S Employer name Hudson Valley DDSO Amount $62,808.42 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOM, STEVEN B Employer name Copiague UFSD Amount $62,807.99 Date 10/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAMAGRO, KATHY Employer name New Paltz CSD Amount $62,807.43 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MAURA L Employer name Helen Hayes Hospital Amount $62,807.18 Date 08/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name INFANTINO, CHRISTOPHER J Employer name Thruway Authority Amount $62,806.64 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, ARGYRO Employer name Div Housing & Community Renewl Amount $62,806.63 Date 03/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, JOSEPH R Employer name City of Saratoga Springs Amount $62,805.59 Date 01/14/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HORRMANN, THOMAS P Employer name Brentwood UFSD Amount $62,805.58 Date 10/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMONS, WENDY A Employer name Cattaraugus County Amount $62,805.28 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, CHRISTOPHER S Employer name Div Military & Naval Affairs Amount $62,805.16 Date 03/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDELLO, JOYCE L Employer name Monroe County Amount $62,804.92 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNETZLER, LEO J Employer name City of Newburgh Amount $62,804.74 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAHM, KEITH A Employer name Town of Clay Amount $62,804.63 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTER, NELSON E Employer name Town of Harrison Amount $62,804.39 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEECKER, EDWARD D Employer name Ramapo CSD Amount $62,803.90 Date 09/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALINSKI, ROBERT M Employer name City of Rome Amount $62,803.73 Date 10/28/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SABINS, DAVID R Employer name Steuben County Amount $62,803.53 Date 08/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, KEITH A Employer name Gowanda Correctional Facility Amount $62,803.24 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMSKY, IRVING Employer name Brooklyn Public Library Amount $62,802.55 Date 10/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, DANIEL J Employer name Saratoga County Amount $62,802.54 Date 05/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGHEE-LARACUENTE, LISA Employer name SUNY College at Oswego Amount $62,802.39 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLOCK, RODNEY A Employer name Dept Transportation Region 3 Amount $62,801.98 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KAREN A Employer name Westchester County Amount $62,801.90 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICART, NORMAN Employer name Off of The State Comptroller Amount $62,801.47 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRARENS, JAMES E Employer name Town of Erwin Amount $62,801.31 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, JARED A Employer name Capital District DDSO Amount $62,800.67 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIA, JACK J Employer name Niagara Frontier Trans Auth Amount $62,800.48 Date 10/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, BARBARA Employer name Hudson Valley DDSO Amount $62,800.45 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELL, RUSSELL W Employer name Central NY Psych Center Amount $62,800.43 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, BRIAN P Employer name Patchogue-Medford UFSD Amount $62,800.36 Date 03/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JESSICA M Employer name Monroe County Amount $62,800.13 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NULL, JOSEPH M Employer name Dept Transportation Reg 2 Amount $62,799.95 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, THOMAS E Employer name Westchester County Amount $62,799.68 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLOWKA, KATHLEEN T Employer name Orchard Park CSD Amount $62,799.62 Date 02/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERS, WILLIAM Employer name Village of Monticello Amount $62,799.27 Date 09/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLEGRINO, GREGORY P Employer name Monroe County Amount $62,799.19 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNHILL, MICHAEL D Employer name NYS Power Authority Amount $62,798.96 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLER, KEVIN J Employer name Town of Vestal Amount $62,798.46 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPEK, EDWARD J Employer name Health Research Inc Amount $62,798.34 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUQUARD, ANDREW J Employer name Health Research Inc Amount $62,798.33 Date 07/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEGLIOLA, RAYMOND Employer name Town of Oyster Bay Amount $62,798.09 Date 12/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTERFIELD, JAMES W Employer name Thruway Authority Amount $62,798.05 Date 04/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZOG, TIMOTHY B Employer name Albany County Amount $62,797.90 Date 06/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALYSA, JULIE M Employer name Finger Lakes St Pk And Rec Reg Amount $62,797.70 Date 06/08/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KIMBARK, DAVID W Employer name Wappingers CSD Amount $62,797.54 Date 01/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JEFFREY J Employer name Lakeview Shock Incarc Facility Amount $62,797.46 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATLEY, DAVID J Employer name Nassau County Amount $62,797.42 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, WILLIE A Employer name Hutchings Psych Center Amount $62,797.18 Date 08/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHAI, WILSON Employer name Westchester County Amount $62,796.17 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JANET R Employer name Empire State Development Corp. Amount $62,795.86 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, ROBERT J Employer name Town of Amherst Amount $62,795.72 Date 09/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, CYNTHIA Employer name Broome DDSO Amount $62,795.38 Date 05/31/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSH, MATTHEW J Employer name Upstate Correctional Facility Amount $62,795.22 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTH, BOBBIE L Employer name Finger Lakes DDSO Amount $62,795.18 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGES, NADEGE Employer name Nassau Health Care Corp. Amount $62,794.93 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMA, KRISTEN M Employer name Suffolk County Amount $62,794.90 Date 12/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABY, JENNIFER M Employer name Suffolk County Amount $62,794.90 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABILE, JOHN J Employer name New York State Assembly Amount $62,794.87 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, TIMOTHY C Employer name Dept Transportation Region 4 Amount $62,794.72 Date 07/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, DIANE Employer name Kingsboro Psych Center Amount $62,794.65 Date 02/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCASCIO, KIM B Employer name Carmel CSD Amount $62,794.59 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAVANAGH, MICHAEL T Employer name Waterfront Commis of NY Harbor Amount $62,794.42 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTANILLA, PEDRO Employer name Garden City UFSD Amount $62,794.31 Date 09/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITBECK, CHARLES J Employer name Office of General Services Amount $62,794.20 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERCOLINE, LUKE N Employer name Orange County Amount $62,794.16 Date 12/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATTERTON, KRISTIE Employer name Finger Lakes DDSO Amount $62,793.87 Date 10/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLL, JEFFREY M Employer name Village of East Aurora Amount $62,793.80 Date 07/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KRISTOPHER B Employer name City of Jamestown Amount $62,793.66 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEAPUS, DIANE H Employer name Dept Labor - Manpower Amount $62,793.51 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WACHTEL, CHARLES J, JR Employer name Off of The State Comptroller Amount $62,793.37 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALVIN, AARON C Employer name Livingston County Amount $62,793.03 Date 10/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLTON, CRAIG L Employer name Queens Borough Public Library Amount $62,792.60 Date 07/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWMILLER, GREGORY W, III Employer name Onondaga County Water Authority Amount $62,791.90 Date 05/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, KERI L Employer name Office For The Aging Amount $62,791.86 Date 10/16/1985 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