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 KIFER, KIMBERLY M Employer name Niagara Frontier Trans Auth Amount $61,583.11 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDRICK, ANDREA C Employer name Jefferson County Amount $61,582.91 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROUP, JEFFREY J Employer name Broome County Amount $61,582.73 Date 03/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, HIBATALLAH Employer name Bernard Fineson Dev Center Amount $61,582.70 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, DANIEL Employer name Farmingdale UFSD Amount $61,582.63 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHEE, TENISHA P Employer name Taconic DDSO Amount $61,581.69 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLWOOD, DIANE Employer name Manhattan Psych Center Amount $61,581.01 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, KATHLYN A Employer name City of White Plains Amount $61,580.97 Date 06/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWIATKOWSKI, JAMES M Employer name Five Points Corr Facility Amount $61,580.81 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EL SAWAH, FRANCES Employer name Metropolitan Trans Authority Amount $61,580.79 Date 07/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, LARRY K, II Employer name SUNY College at Plattsburgh Amount $61,580.77 Date 08/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAAIDI, MHAMMED Employer name State Insurance Fund-Admin Amount $61,580.74 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, LESLIE A, JR Employer name City of Hudson Amount $61,580.73 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, MICHAEL A, SR Employer name City of Rochester Amount $61,580.67 Date 12/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDOLPHSEN, KYLE E Employer name Schenectady County Amount $61,580.60 Date 06/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERTSON, MARK G Employer name Arlington CSD Amount $61,580.49 Date 09/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, GERALDINE Employer name Department of Health Amount $61,580.36 Date 05/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, SUSAN S Employer name Department of Health Amount $61,580.36 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, AGNES Employer name Department of Tax & Finance Amount $61,580.36 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDDY, ELIZABETH A Employer name Department of Tax & Finance Amount $61,580.36 Date 11/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, NEREIDA Employer name Dept of Financial Services Amount $61,580.36 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCANO, JACQUELINE Employer name Off of The State Comptroller Amount $61,580.36 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIGER, SHERRI J Employer name Orange County Amount $61,580.35 Date 03/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMAN, DIANA M Employer name Pilgrim Psych Center Amount $61,579.82 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAI, KEZY P Employer name HSC at Brooklyn-Hospital Amount $61,579.73 Date 12/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORWICK, TIMOTHY M Employer name Schenectady Housing Authority Amount $61,579.53 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAILES, DAVID C, III Employer name Nassau County Amount $61,579.46 Date 11/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, DANIEL L Employer name Dept Transportation Region 1 Amount $61,579.18 Date 05/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODRIFF, TIMOTHY J Employer name Green Haven Corr Facility Amount $61,579.15 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYTON, RAYMOND E Employer name Chemung County Amount $61,579.01 Date 01/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAVOULES, DAWN M Employer name Harborfields CSD of Greenlawn Amount $61,578.67 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIBAULT, LINDA M Employer name West Seneca CSD Amount $61,578.63 Date 09/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASCON, MATTHEW T Employer name Livingston County Amount $61,578.43 Date 02/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, YOLANDE R Employer name New York Public Library Amount $61,578.30 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORELLI, JOSEPH A Employer name Westchester County Amount $61,578.25 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, KENNETH A Employer name Town of Orchard Park Amount $61,577.51 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANAMENTA, GLORIA J Employer name Ossining UFSD Amount $61,577.13 Date 06/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWLEY, GINA MARIE Employer name Middle Country CSD Amount $61,577.00 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, STEVEN Employer name Department of Motor Vehicles Amount $61,576.69 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, TAMI J Employer name Saratoga County Amount $61,576.14 Date 11/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, HOLLIE J Employer name Mohawk Correctional Facility Amount $61,575.86 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABAGLIA, NANCY M Employer name Suffolk County Amount $61,575.63 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBAN, JAMES M Employer name Brooklyn Public Library Amount $61,575.36 Date 01/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKEREKE, WINSTON A Employer name Dept of Financial Services Amount $61,575.28 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, PATRICK M Employer name City of Buffalo Amount $61,575.22 Date 04/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, BECKY D Employer name SUNY College at Oswego Amount $61,575.16 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALAK, TIMOTHY Employer name Genesee County Amount $61,575.04 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, CHARLES C Employer name State Insurance Fund-Admin Amount $61,575.02 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTES, MIGUEL A Employer name Westbury UFSD Amount $61,575.02 Date 03/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, JAMES P Employer name Hyde Park CSD Amount $61,574.91 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, DUSTIN R Employer name Gouverneur Correction Facility Amount $61,574.38 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JOSEPH J Employer name Erie County Amount $61,574.10 Date 11/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEOBALD, NERISSA T Employer name Off of The State Comptroller Amount $61,572.82 Date 05/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EICHENLAUB, ERIC D Employer name NYS Dormitory Authority Amount $61,572.79 Date 06/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, BYRON E Employer name East Greenbush CSD Amount $61,572.78 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, JOHANNA L Employer name Jefferson County Amount $61,571.99 Date 07/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJESKI, LAURA A Employer name Erie County Medical Center Corp. Amount $61,571.88 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMONS, DANIELLE Employer name Supreme Ct-1St Civil Branch Amount $61,571.59 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, LISA M Employer name Children & Family Services Amount $61,570.64 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANO, SAVINA Employer name East Meadow UFSD Amount $61,570.30 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINKELSTEIN, MARTIE E Employer name South Beach Psych Center Amount $61,570.30 Date 12/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILARRAZA, JOSE L Employer name Rochester City School Dist Amount $61,570.26 Date 10/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, ROBERT C Employer name Hastings-On-Hudson UFSD Amount $61,569.96 Date 09/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEODOROU, KRISTOPHER R Employer name City of Rochester Amount $61,569.89 Date 07/08/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROTH, SCOTT D Employer name Orchard Park CSD Amount $61,569.71 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHLMANN, MARY Employer name Patchogue-Medford UFSD Amount $61,569.40 Date 09/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CART, ROBERTA Employer name Finger Lakes DDSO Amount $61,569.10 Date 05/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARTH, CHELSEA K Employer name Children & Family Services Amount $61,568.81 Date 09/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLYNEUX, YVONNE A Employer name Taconic DDSO Amount $61,568.54 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, RALPH A Employer name Blind Brook-Rye UFSD Amount $61,568.17 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEJLICH, JAKUB Employer name Brooklyn Public Library Amount $61,568.14 Date 07/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, WALTER H Employer name Westchester County Amount $61,568.10 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTHER, SHAWN M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $61,567.53 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIBALLI, DEBORAH S Employer name Finger Lakes DDSO Amount $61,567.51 Date 09/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAZLEY, DOROTHY S Employer name Nassau County Amount $61,567.29 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, LIBRADA T Employer name Nassau County Amount $61,567.29 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, BRIAN J Employer name Supreme Ct-1St Criminal Branch Amount $61,567.08 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCH, KYLE R Employer name Office of General Services Amount $61,566.70 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASHLEY, MICHAELINE A Employer name Division of State Police Amount $61,566.14 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLEY, DALE C Employer name Finger Lakes DDSO Amount $61,565.98 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RICHARD J Employer name Thruway Authority Amount $61,565.87 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, KENNETH R, III Employer name Village of Herkimer Amount $61,565.77 Date 05/27/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, KRISTEN A Employer name Onondaga County Amount $61,565.41 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, TIFFANY Employer name Yonkers City School Dist Amount $61,565.36 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRERO, ANGELICA Employer name Nassau County Amount $61,565.13 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES-HERNANDEZ, SANDRA M Employer name Nassau County Amount $61,565.13 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIOLI, PAULINE J Employer name Nassau County Amount $61,565.13 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, CATHERINE R Employer name Hoosick Falls CSD Amount $61,565.11 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MELISSA J Employer name Wappingers CSD Amount $61,565.10 Date 06/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, EDWARD W Employer name Village of Watkins Glen Amount $61,564.82 Date 05/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKUNEWICZ, CHRISTOPHER A Employer name Southampton UFSD Amount $61,564.80 Date 12/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENANTI, BRYAN M Employer name Port Authority of NY & NJ Amount $61,564.63 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILSON, KENNETH M Employer name Children & Family Services Amount $61,564.51 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERICIAU, AMY D Employer name State Insurance Fund-Admin Amount $61,564.10 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUPIN, BUFORD A Employer name Metropolitan Trans Authority Amount $61,564.02 Date 07/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULSE, JOAN M Employer name Merrick UFSD Amount $61,563.79 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, RICHARD J Employer name Erie County Medical Center Corp. Amount $61,563.75 Date 10/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, CARLO D Employer name SUNY College at Oswego Amount $61,563.53 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGUTSKY, VLADIMIR Employer name East Meadow UFSD Amount $61,562.91 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMISON, YOULANDA E Employer name Village of Southampton Amount $61,562.90 Date 11/13/2006 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