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 BROWN-DANIELS, TERESA R Employer name Rockland Psych Center Amount $62,744.58 Date 08/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEHM, ALBERT Employer name Dept Transportation Region 9 Amount $62,744.36 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRELL, DANIELLE P Employer name Third Jud Dept - Nonjudicial Amount $62,744.11 Date 10/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ERIC D Employer name Cortland County Amount $62,743.96 Date 08/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBLANC, RICHARD M Employer name Wayne County Amount $62,743.93 Date 06/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, MATTHEW M Employer name Alexander CSD Amount $62,743.91 Date 11/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, SUZANNE E Employer name Wayne County Amount $62,743.84 Date 02/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECTOR, JAY D Employer name Mexico CSD Amount $62,743.80 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMENECH, HUGO E Employer name Massapequa UFSD Amount $62,743.48 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNHAM, BEVERLY J Employer name Chautauqua County Amount $62,743.10 Date 05/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GNIDICA, ALBERT J Employer name Education Department Amount $62,742.91 Date 10/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MEG V Employer name NYS Senate Regular Annual Amount $62,742.68 Date 05/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISEE, RAY B Employer name Greene County Amount $62,742.48 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROMARINO, JOHN Employer name Larchmont Mamaroneck Garb Comm Amount $62,742.44 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, DEIRDRE A Employer name Scarsdale UFSD Amount $62,742.40 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, JOHN C Employer name Department of Health Amount $62,742.14 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHEILA Employer name Hudson Valley DDSO Amount $62,741.89 Date 01/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MADLYN J Employer name Riverhead CSD Amount $62,741.76 Date 11/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, PAMELA B Employer name Dept Labor - Manpower Amount $62,741.75 Date 04/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, SHARON A Employer name Chemung County Amount $62,741.68 Date 12/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLARD, MICHAEL A, JR Employer name Erie County Amount $62,741.56 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, GILBERT W Employer name Chautauqua County Amount $62,741.36 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRYE, THOMAS W Employer name Town of Avon Amount $62,741.36 Date 03/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINACCI, KELLE L Employer name Dutchess County Amount $62,741.14 Date 07/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERATI, JEFFREY P Employer name Village of Manchester Amount $62,741.10 Date 03/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, WILSON F Employer name Downstate Corr Facility Amount $62,740.95 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLIAN, SARA C Employer name Albany County Amount $62,740.87 Date 10/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHINJO, EMI Employer name Suffolk County Amount $62,740.61 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIKEMAN, ERIC J Employer name NYC Family Court Amount $62,740.59 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYMAN, MARILYN Employer name Cornell University Amount $62,740.47 Date 03/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFFING, TRACEY L Employer name NYS Office People Devel Disab Amount $62,740.47 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINSMAN, TIMOTHY J Employer name Haverstraw-StoNY Point CSD Amount $62,740.39 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEE, RYAN P Employer name Village of Alfred Amount $62,740.29 Date 01/18/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARNOLD, BRENDA Employer name Westchester County Amount $62,739.31 Date 09/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, NOEL L Employer name Ninth Judicial Dist Amount $62,739.15 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMED, AMINA Employer name Veterans Home at Montrose Amount $62,738.88 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAHN, ALAN S Employer name Hicksville UFSD Amount $62,738.85 Date 12/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, SALIM D Employer name City of Mount Vernon Amount $62,738.76 Date 07/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, MATTHEW R Employer name Ulster County Amount $62,738.66 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLYDENBURGH, JOHN W Employer name Southampton UFSD Amount $62,738.58 Date 08/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARREL, GARY C Employer name Erie County Amount $62,738.39 Date 07/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATTERTON, ANDREA T Employer name Town of Greece Amount $62,738.17 Date 04/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADNICK, SUSAN L Employer name Sullivan County Amount $62,738.00 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, CHRISTOPHER Employer name W Hempstead Sanitation Dist #6 Amount $62,737.60 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLANTUONO, EILEEN K Employer name Village of Irvington Amount $62,736.90 Date 11/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEDRICK, ROGER O Employer name Lansing CSD Amount $62,736.85 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, RICHARD C Employer name Office For Technology Amount $62,736.62 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOAKO, JORIS O Employer name HSC at Syracuse-Hospital Amount $62,736.21 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, MICHAEL C, JR Employer name Oneida County Amount $62,736.18 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERRINGTON, SUSAN E Employer name SUNY College at Geneseo Amount $62,736.15 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSSON-MOYER, FAYLIN M Employer name Children & Family Services Amount $62,735.94 Date 01/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOEMIO, DONNA T Employer name Town of Clarkstown Amount $62,735.92 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MARK R Employer name Thruway Authority Amount $62,735.89 Date 12/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLARD, CHRISTIE M Employer name Schenectady County Amount $62,735.87 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRASWELL, ALICIA FRANCETTA Employer name Staten Island DDSO Amount $62,735.70 Date 06/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMA, JEFFREY S Employer name Brooklyn Public Library Amount $62,735.66 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHIANO, THOMAS P Employer name Orange County Amount $62,735.26 Date 04/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, JUSTIN G Employer name Town of Islip Amount $62,735.21 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNABE, JAVIER E Employer name Edgemont UFSD at Greenburgh Amount $62,735.01 Date 05/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOPP, MARI S Employer name Dept of Financial Services Amount $62,734.97 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JOHN M Employer name Dept Labor - Manpower Amount $62,734.66 Date 05/15/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSWORTH, CHARLES S Employer name Third Jud Dept - Nonjudicial Amount $62,734.28 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRLICH, ANDREW S Employer name Kingsboro Psych Center Amount $62,733.85 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTRERAS, ALEXA I Employer name Putnam County Amount $62,733.85 Date 01/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUM, THOMAS A Employer name Chemung County Amount $62,733.68 Date 11/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBURTUS, MICHAEL R Employer name Port Authority of NY & NJ Amount $62,733.46 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAMES, ARTHUR L Employer name Ontario County Amount $62,733.39 Date 06/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLERTON, ELEANORE L Employer name Argyle CSD Amount $62,733.31 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOKER, LAURA L Employer name Gouverneur Correction Facility Amount $62,733.23 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOBEY, ROBIN V Employer name Capital District DDSO Amount $62,732.53 Date 12/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, LANETTE S Employer name Staten Island DDSO Amount $62,732.53 Date 12/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, STEFFANI M Employer name Onondaga County Amount $62,732.52 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALKER, JANET H Employer name Fourth Jud Dept - Nonjudicial Amount $62,732.20 Date 05/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, SUE E Employer name Dutchess County Amount $62,732.18 Date 07/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, WENDELL O Employer name Boces-Nassau Sole Sup Dist Amount $62,731.70 Date 05/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRY, ANN MARIE Employer name Islip UFSD Amount $62,731.50 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, DWAYNE M Employer name Capital Dist Psych Center Amount $62,731.23 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, MICHAEL J Employer name Albany County Amount $62,731.08 Date 04/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, MARGARET R Employer name Department of Tax & Finance Amount $62,731.05 Date 01/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWNES, DIANE M Employer name Temporary & Disability Assist Amount $62,730.92 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS-WILDS, NATASHA S Employer name Temporary & Disability Assist Amount $62,730.92 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYER, MARILYN M Employer name NYS Senate Regular Annual Amount $62,730.89 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEYNE, ALITHIA Employer name SUNY Health Sci Center Brooklyn Amount $62,730.63 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, ANDREA L Employer name HSC at Syracuse-Hospital Amount $62,730.38 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, LOUISA B Employer name Greater Binghamton Health Center Amount $62,730.28 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSON, ARTHUR W Employer name Valley Stream Chsd Amount $62,729.86 Date 12/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTINO, PAUL S Employer name City of Rochester Amount $62,729.83 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, KAREN L Employer name Health Research Inc Amount $62,729.77 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHENAZ, SHERRI L Employer name Health Research Inc Amount $62,729.77 Date 06/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALASSO, MICHAEL V Employer name NYC Family Court Amount $62,729.59 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOUSER, JAMES E Employer name Sullivan Corr Facility Amount $62,728.72 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLABBY-ANDRETTA, MARY E Employer name Ramapo CSD Amount $62,728.39 Date 10/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, JUAN A Employer name City of Rochester Amount $62,728.11 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALIRI, DOUGLAS Employer name Monroe County Amount $62,728.01 Date 10/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, CONSUELA J Employer name Capital District DDSO Amount $62,727.81 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANCARLO, MICHAEL Employer name Erie County Amount $62,727.12 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATO, DEBRA E Employer name Riverhead CSD Amount $62,727.05 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JEROME Employer name Hutchings Psych Center Amount $62,727.02 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLTON, ROBYN L Employer name Appellate Div 4Th Dept Amount $62,726.64 Date 12/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, KRISTINE E Employer name Fourth Jud Dept - Nonjudicial Amount $62,726.64 Date 12/09/1986 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