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 MC ADAMS, AMY S Employer name Yates County Amount $61,621.52 Date 03/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATOLA, ROBERT A Employer name Westchester County Amount $61,621.36 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATE, THOMAS F Employer name Chautauqua County Amount $61,621.32 Date 07/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, JOHN D Employer name Village of Larchmont Amount $61,621.27 Date 04/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOLDRICK, SUSAN Employer name Haverstraw-StoNY Point CSD Amount $61,621.15 Date 03/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, DAMIAN Employer name Broome DDSO Amount $61,620.85 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, TIMOTHY B, SR Employer name Bethlehem CSD Amount $61,620.83 Date 04/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, GHENT R Employer name Creedmoor Psych Center Amount $61,620.70 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFFIN, SHERI D Employer name Port Authority of NY & NJ Amount $61,620.00 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARX, DIANE I Employer name Town of Oyster Bay Amount $61,619.91 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, KEITH A Employer name City of Watertown Amount $61,619.83 Date 12/20/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLOWE, IFEDOLA O Employer name Div Alc & Alc Abuse Trtmnt Center Amount $61,619.72 Date 02/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MO, GRANVILLE K Employer name State Insurance Fund-Admin Amount $61,619.48 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALIH, NAZMOON Employer name State Insurance Fund-Admin Amount $61,619.48 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, TIMOTHY S Employer name Warren County Amount $61,619.38 Date 06/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYWARD, SCOTT J Employer name Onondaga County Amount $61,618.89 Date 10/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MODLICH, FRANK G Employer name Roswell Park Cancer Institute Amount $61,618.76 Date 09/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEN, KIM A Employer name Boces-Erie 1St Sup District Amount $61,618.48 Date 06/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name OZMAT, NURHAN Employer name Boces-Albany Schenect Schohari Amount $61,618.32 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVLIN, CONNOR W Employer name Willard Drug Treatment Campus Amount $61,618.27 Date 06/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITTMAR, BROOKE B Employer name Town of Esopus Library Amount $61,618.22 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITORO, GINA M Employer name Children & Family Services Amount $61,618.17 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANABUSH, JACQUELINE M Employer name NYS Office People Devel Disab Amount $61,618.02 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSTINE, TERRI L Employer name Education Department Amount $61,617.92 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYGANOWSKA, ANNA Employer name Westchester County Amount $61,617.31 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITTKO, DEREK Employer name Town of Brookhaven Amount $61,616.98 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMBERT, JEREMIAH Employer name Metropolitan Trans Authority Amount $61,616.68 Date 02/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZZO, JOYCE C Employer name North Shore CSD Amount $61,616.61 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, JAY L Employer name SUNY College Environ Sciences Amount $61,616.45 Date 07/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROSPER, ERICA A Employer name Ninth Judicial Dist Amount $61,616.37 Date 01/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOYOLA, ADRIANA M Employer name Suffolk County Amount $61,616.30 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTO, CLAUDIO I Employer name Supreme Ct Kings Co Amount $61,616.09 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY-ROONEY, SANDRA J Employer name Lyme CSD Amount $61,615.93 Date 02/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABBIE, JORDON J Employer name Altona Corr Facility Amount $61,615.66 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCINO, CHARLENE Employer name City of Buffalo Amount $61,615.62 Date 04/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, ELPIDIO A Employer name Peekskill City School Dist Amount $61,615.60 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBILL, JANA L Employer name Oneida County Amount $61,615.40 Date 06/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, JAMES R, III Employer name Seneca County Amount $61,615.33 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRADER, DANIEL J Employer name Village of Hempstead Amount $61,615.24 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZELTON, JOHN K Employer name Bethlehem CSD Amount $61,614.90 Date 12/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVENNA, PATRICIA A Employer name Western New York DDSO Amount $61,614.88 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORNIE, JOHN L Employer name Lakeland CSD of Shrub Oak Amount $61,614.86 Date 10/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUZANSKY, RICHARD Employer name Dpt Environmental Conservation Amount $61,614.80 Date 01/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, LARRY N, JR Employer name Village of Altamont Amount $61,614.67 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ROBERT J Employer name Sullivan County Amount $61,614.59 Date 01/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABKIN, ARKADY Employer name Dept Labor - Manpower Amount $61,614.54 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINS, WAYNE R Employer name Cape Vincent Corr Facility Amount $61,614.17 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YELLE, BRANDON C Employer name Clinton Corr Facility Amount $61,614.11 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSEY, KEVIN CV Employer name Dept Transportation Region 9 Amount $61,613.81 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, STEPHEN S Employer name Cape Vincent Corr Facility Amount $61,613.68 Date 10/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES-CAMPBELL, NINA MARIE Employer name Rockland Psych Center Amount $61,613.50 Date 09/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, FRANCIS X Employer name Children & Family Services Amount $61,613.23 Date 02/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIFKAROVSKI, LJUPCO Employer name Monroe County Amount $61,612.80 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDWAY, CHRISTOPHER D Employer name Chemung County Amount $61,612.44 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JOHN H Employer name Dept Transportation Region 6 Amount $61,612.38 Date 06/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, ROBIN M Employer name Chautauqua County Amount $61,612.36 Date 06/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, ANDREA R Employer name Central NY Psych Center Amount $61,612.27 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERDER, TIMOTHY D, JR Employer name Shawangunk Correctional Facili Amount $61,612.12 Date 04/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, RONALD J Employer name Dept Transportation Region 6 Amount $61,611.83 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZ HARRIS, HEATHER M Employer name Orange County Amount $61,611.53 Date 12/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, BLAIR S Employer name Warren County Amount $61,610.88 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, MONA M Employer name Boces-Albany Schenect Schohari Amount $61,610.78 Date 02/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADEAU, KIMBERLY J Employer name NYS Dormitory Authority Amount $61,610.73 Date 11/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAISONET, LUIS A Employer name Department of Health Amount $61,610.51 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLISI, ANGELA J Employer name Department of Health Amount $61,610.51 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALIS, YELENA Employer name Temporary & Disability Assist Amount $61,610.51 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIGIORGI, DENNIS Employer name Temporary & Disability Assist Amount $61,610.51 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMES, NICOLE C Employer name Temporary & Disability Assist Amount $61,610.51 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, LATOYA C Employer name Temporary & Disability Assist Amount $61,610.51 Date 07/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS-LUCAS, VALREY G Employer name Temporary & Disability Assist Amount $61,610.51 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, FRANCINE A Employer name Temporary & Disability Assist Amount $61,610.51 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAVRIKAKIS, EMMANUEL Employer name Levittown Public Library Amount $61,610.24 Date 05/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBURN, ULYSSES Employer name Monroe County Water Authority Amount $61,610.24 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROLICK, DANIEL S Employer name Off of The State Comptroller Amount $61,610.12 Date 11/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESEL, JORDAN D Employer name Fishers Fire District Amount $61,610.04 Date 07/24/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PLUTA, MELISSA K Employer name Erie County Medical Center Corp. Amount $61,609.89 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSHLEY, KEVIN J Employer name Port Authority of NY & NJ Amount $61,609.40 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GORDON, KYLE D Employer name Dutchess County Amount $61,609.38 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGE, JAMES M Employer name City of Schenectady Amount $61,608.94 Date 07/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHARFSCHWERDT, JASON T Employer name Central Islip UFSD Amount $61,608.83 Date 09/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANDEL, EVAN Employer name 10Th Jd Suffolk Co Nonjudicial Amount $61,608.82 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHU, STANLEY Employer name Office of Court Administration Amount $61,608.82 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, CAROL ANNE E Employer name Supreme Ct-1St Civil Branch Amount $61,608.82 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDESMA, MARIBEL Employer name Supreme Ct-1St Civil Branch Amount $61,608.82 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILMOTH, LAURA K Employer name Children & Family Services Amount $61,608.37 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALARNEAU, MICHAEL G Employer name New York State Assembly Amount $61,608.12 Date 12/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, KANEKA L Employer name Metro New York DDSO Amount $61,608.09 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL VECCHIO, JASON C Employer name Town of Greece Amount $61,608.09 Date 05/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCKERS, COLLEEN M Employer name Bay Shore UFSD Amount $61,607.90 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, JUDITH A Employer name City of Buffalo Amount $61,606.58 Date 11/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, KAREN C Employer name Ontario County Amount $61,606.42 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, CHRISTOPHER A Employer name HSC at Brooklyn-Hospital Amount $61,606.37 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEINHOLD, SARAH L Employer name Children & Family Services Amount $61,606.22 Date 10/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNNERLYN, CARL A Employer name Great Neck Park District Amount $61,605.79 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, MARY ELLEN Employer name Catskill Otb Corp. Amount $61,605.55 Date 12/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA RUSCH, WILLIAM P Employer name City of Buffalo Amount $61,605.50 Date 04/21/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRAUSE, SUSAN C Employer name Suffolk County Amount $61,605.20 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITCH, JACK D Employer name Town of Rotterdam Amount $61,605.06 Date 01/21/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAND, TIMOTHY J Employer name Allegany County Amount $61,604.66 Date 09/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MAGNA E Employer name Central Islip UFSD Amount $61,604.10 Date 05/25/1995 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