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 SHULER, BERNARD Employer name City of Syracuse Amount $62,047.73 Date 03/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, LARRY A Employer name Workers Compensation Board Bd Amount $62,047.66 Date 07/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, LUIS A, JR Employer name Wyoming Corr Facility Amount $62,047.58 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GLEN M Employer name Town of Islip Amount $62,047.44 Date 08/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPO, LAUREN R Employer name Suffolk County Amount $62,047.38 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, CHERYLL J Employer name Edgecombe Corr Facility Amount $62,047.13 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, CHAD D Employer name Village of Hilton Amount $62,047.00 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCERE, ANTHONY T Employer name Wende Corr Facility Amount $62,046.99 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, JOHN, JR Employer name Town of Hempstead Amount $62,046.77 Date 11/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, DANA C Employer name Village of Warsaw Amount $62,046.74 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALVIN, PATRICK M Employer name Town of Amherst Amount $62,046.18 Date 04/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRBY, THOMAS J Employer name Uniondale UFSD Amount $62,046.17 Date 08/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KHALIFA N Employer name Nassau County Amount $62,046.09 Date 11/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, SHELDON R Employer name SUNY Stony Brook Amount $62,046.00 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, JASON Employer name Rochester Psych Center Amount $62,045.77 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILEK, WARREN G Employer name Bellmore-Merrick CSD Amount $62,045.37 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGANDET, EVA M Employer name Schoharie County Amount $62,045.28 Date 02/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPMANN, BETTE B Employer name Bethpage UFSD Amount $62,045.26 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, THOMAS A, JR Employer name NYS Senate Regular Annual Amount $62,045.16 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDEN, HARRY J Employer name Kingsboro Psych Center Amount $62,044.78 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, SUSAN A Employer name Albany County Amount $62,044.68 Date 01/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DEBORAH C Employer name New City Library Amount $62,044.65 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRANCE, TIMOTHY Employer name Mahopac CSD Amount $62,044.62 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, LILLI A Employer name 10Th Jd Nassau Nonjudicial Amount $62,044.32 Date 11/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROLINSKI, TERRY L Employer name Village of Lewiston Amount $62,043.84 Date 04/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUMADORE, MARK J Employer name Department of Tax & Finance Amount $62,043.83 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, NEIL C Employer name City of Buffalo Amount $62,043.45 Date 01/19/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONTALBANO, SUSAN D Employer name North Bellmore UFSD Amount $62,043.40 Date 04/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLINO, GEORGIANA Employer name Smithtown CSD Amount $62,043.23 Date 04/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELDMACHER, KATHLEEN M Employer name Smithtown CSD Amount $62,043.23 Date 09/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPENHOLTZ, DIANE Employer name Smithtown CSD Amount $62,043.23 Date 03/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, ARLEEN M Employer name Smithtown CSD Amount $62,043.23 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRECHTL, EDWARD A, JR Employer name Smithtown CSD Amount $62,043.23 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STECH, MARYANN Employer name Smithtown CSD Amount $62,043.23 Date 08/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WURTZ, LINDA G Employer name Smithtown CSD Amount $62,043.23 Date 02/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, JENNIE L Employer name Smithtown CSD Amount $62,043.18 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, SCOTT E Employer name City of Saratoga Springs Amount $62,042.11 Date 02/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOJANOVSKI, DENI Employer name Westchester County Amount $62,041.92 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERNON, TIMOTHY P Employer name Green Haven Corr Facility Amount $62,041.44 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCELLA, ANTHONY Employer name Boces Suffolk 2Nd Sup Dist Amount $62,040.97 Date 07/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOUGH, MICHAEL L Employer name City of Troy Amount $62,040.85 Date 01/17/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROUNTREE, MARK P Employer name Erie County Amount $62,040.40 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILCZYSZYN, WALTER Employer name City of Syracuse Amount $62,040.29 Date 06/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARAMA, RICHARD D, JR Employer name Cheektowaga-Sloan UFSD Amount $62,040.22 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVOE, JUSTIN M Employer name Mohawk Correctional Facility Amount $62,040.12 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, MEGAN A Employer name Central NY Psych Center Amount $62,040.07 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, MIGUEL A Employer name Port Washington UFSD Amount $62,040.05 Date 05/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEITZER, JEREMY S Employer name Town of Tonawanda Amount $62,039.61 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, RITA T Employer name Supreme Ct Kings Co Amount $62,039.25 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENBERG, PAM R Employer name Onondaga County Amount $62,038.86 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTRIGHT, DEBORAH A Employer name Lakeview Shock Incarc Facility Amount $62,038.49 Date 05/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, BARBARA L Employer name Insurance Dept-Liquidation Bur Amount $62,038.32 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABY, ROBERT M Employer name Green Haven Corr Facility Amount $62,038.08 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, DENIS T Employer name Boces-Nassau Sole Sup Dist Amount $62,037.96 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAHAN, COLLEEN A Employer name Suffolk County Amount $62,037.78 Date 12/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, KEITH W Employer name City of White Plains Amount $62,037.60 Date 03/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLETT, BRIAN Employer name Broome County Amount $62,037.53 Date 02/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCARA, JOSEPH J Employer name Westchester County Amount $62,037.46 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAKENHEIMER, STEPHEN Employer name Town of Saugerties Amount $62,037.32 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, REGINALD Employer name Bernard Fineson Dev Center Amount $62,036.10 Date 03/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JAMES R Employer name Town of East Hampton Amount $62,035.59 Date 04/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROCHALSKI, JOHN A Employer name Brooklyn Public Library Amount $62,035.47 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMS, CRAIG C Employer name Erie County Amount $62,035.20 Date 05/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, NASHON F Employer name Nassau County Amount $62,035.13 Date 02/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JANET K Employer name HSC at Syracuse-Hospital Amount $62,034.26 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENER, AUDREY A Employer name Garden City UFSD Amount $62,034.25 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARMA, ANSHU Employer name Office For Technology Amount $62,034.03 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, SCOTT T Employer name Dept Transportation Region 1 Amount $62,033.35 Date 11/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICKELSON, MICHAEL R Employer name Town of Neversink Amount $62,033.26 Date 02/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLUCCI, ROBERT J Employer name City of White Plains Amount $62,033.08 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEVILACQUA, KENNETH A Employer name Erie County Amount $62,032.74 Date 02/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANTI, JOEL R Employer name Dept of Public Service Amount $62,032.62 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, THUESTON Employer name NY City St Pk And Rec Regn Amount $62,032.34 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, DENNISE Y Employer name Children & Family Services Amount $62,032.33 Date 05/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIR, ROBERT R Employer name Orange County Amount $62,032.28 Date 09/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, JEAN H Employer name Orange County Amount $62,032.07 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, RENE I Employer name Broome County Amount $62,031.49 Date 09/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, DIANE Employer name Westchester County Amount $62,031.48 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORWARD, GABRIEL T Employer name Mid-State Corr Facility Amount $62,031.05 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVIS, THEODORE R Employer name Hauppauge UFSD Amount $62,030.74 Date 09/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLLABER, LAWRENCE E Employer name Third Jud Dept - Nonjudicial Amount $62,030.48 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEAGUE-SCHENK, MARY R Employer name Finger Lakes DDSO Amount $62,030.28 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNACH, MARTHA V Employer name Long Beach Public Library Amount $62,030.27 Date 06/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIMONDI, JOSEPH R Employer name City of Rochester Amount $62,029.81 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLANTONI, PHILIP S Employer name Port Authority of NY & NJ Amount $62,029.79 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TANDLE, MATTHEW J Employer name Medicaid Fraud Control Amount $62,029.72 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, ALICIA S Employer name Finger Lakes DDSO Amount $62,029.70 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, SANDRA L Employer name SUNY Stony Brook Amount $62,029.67 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SOCIO, DAVID L Employer name City of Syracuse Amount $62,029.30 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHTADTLENDER, ROBYN M Employer name New York Public Library Amount $62,029.25 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WREDE, TIMOTHY H Employer name SUNY at Stony Brook Hospital Amount $62,029.08 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONOMO, PAUL C Employer name Town of Hempstead Amount $62,028.90 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, BRIAN E Employer name City of Geneva Amount $62,028.85 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, TERENCE R Employer name Onondaga County Water Authority Amount $62,028.09 Date 11/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAB, SHAHEDA Employer name Dept of Financial Services Amount $62,027.68 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, ANN M Employer name Erie County Medical Center Corp. Amount $62,027.43 Date 06/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILIPCZYK, ALEKSANDRA E Employer name Cornell University Amount $62,027.40 Date 02/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, STEPHEN J Employer name Town of Red Hook Amount $62,027.30 Date 11/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEYMANOWSKI, SHEILA A Employer name Western New York DDSO Amount $62,027.25 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADWAY, GLENN F Employer name Franklin Corr Facility Amount $62,026.94 Date 10/13/1987 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