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 BLACK, REBECCA L Employer name HSC at Syracuse-Hospital Amount $61,329.29 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMANN, MICHAEL C Employer name Middletown City School Dist Amount $61,329.17 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MICHAEL S Employer name City of Albany Amount $61,328.57 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKER, KAREN L Employer name Off of The Med Inspector Gen Amount $61,328.25 Date 11/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOGAN, BRUCE Employer name Nassau County Amount $61,327.99 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTI, CHRISTOPHER J Employer name SUNY College at Cortland Amount $61,327.91 Date 11/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMAGLIA, PATRICIA Employer name Town of Brookhaven Amount $61,327.74 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DE MAR, JULIE A Employer name Monroe County Amount $61,327.62 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNAT, LAUREN R Employer name Smithtown Spec Library Dist Amount $61,326.64 Date 08/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATWORA, WALTER D Employer name Erie County Water Authority Amount $61,326.04 Date 01/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, TAMMY L Employer name Canandaigua City School Dist Amount $61,325.72 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, MATTHEW Employer name City of Poughkeepsie Amount $61,325.12 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, TAMMY J Employer name Five Points Corr Facility Amount $61,324.79 Date 12/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEENAN, MARIANNE T Employer name Mahopac CSD Amount $61,324.05 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, PATRICK J Employer name Town of Bethel Amount $61,323.63 Date 01/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWARK, DAVID B Employer name City of Salamanca Amount $61,323.60 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, ROBERT P Employer name Town of Mendon Amount $61,323.50 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLLER, ROBERT J Employer name Div Housing & Community Renewl Amount $61,322.96 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTIPAGLIA, ROBERT J Employer name South Beach Psych Center Amount $61,322.93 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRECK, CRAIG J Employer name Town of Amherst Amount $61,322.87 Date 11/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYGOOD, DAVID E, JR Employer name City of Rochester Amount $61,322.83 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORIVAL, WENDY E Employer name Medicaid Fraud Control Amount $61,322.63 Date 02/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANDREA, MARGARET M Employer name North Colonie CSD Amount $61,322.50 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERIO, NANCY Employer name Suffolk County Amount $61,322.49 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, PAUL F Employer name Ontario County Amount $61,322.48 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALVORSEN, GOODWIN N Employer name South Beach Psych Center Amount $61,322.44 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEPF, JOSEPH J Employer name Westchester County Amount $61,322.32 Date 01/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, KENNETH M Employer name SUNY Binghamton Amount $61,321.74 Date 10/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOFIELD, KATHLEEN D Employer name Office of General Services Amount $61,321.68 Date 04/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOROCK, JOSEPH R Employer name City of Niagara Falls Amount $61,321.64 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, GWENDOLYN N Employer name Finger Lakes DDSO Amount $61,321.64 Date 03/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIZEL, RONALD E Employer name Erie County Amount $61,321.44 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, HEATHER L Employer name Dpt Environmental Conservation Amount $61,321.06 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASH, BELINDA R Employer name Nyack Library Amount $61,320.63 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBSON, ELIZABETH A Employer name Nyack Library Amount $61,320.63 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, STACEY Employer name Office Parks, Rec & Hist Pres Amount $61,320.41 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, LARRY D Employer name Children & Family Services Amount $61,320.35 Date 01/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, ROBERT J Employer name West Islip UFSD Amount $61,320.12 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARELLO, MICHELLE Employer name Boces-Westchester Putnam Amount $61,319.72 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBURN, JEFFREY Employer name Finger Lakes DDSO Amount $61,319.64 Date 07/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEY, NEIL D Employer name Clinton County Amount $61,319.61 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTRA, LOUISE V Employer name Boces-Westchester Putnam Amount $61,319.60 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, BETH A Employer name Fairport Urban Renewal Agcy Amount $61,319.33 Date 06/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARDSLEY, KATHY A Employer name Boces-Rensselaer Columbia Gr'N Amount $61,319.32 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JEFFREY M Employer name City of Auburn Amount $61,319.18 Date 09/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DARLA L Employer name Greater So Tier Boces Amount $61,319.00 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLAVITO, DAMIAN W Employer name Boces-Rockland Amount $61,318.98 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAMES, ISAAC W Employer name Onondaga County Amount $61,318.90 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLER, GALE E Employer name Cornell University Amount $61,318.83 Date 07/10/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, FLENARD V Employer name Rochester City School Dist Amount $61,318.57 Date 04/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERRETTE, ALAN R Employer name North Syracuse CSD Amount $61,318.40 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN INGEN, JOHN M S Employer name Dept Transportation Region 3 Amount $61,318.31 Date 05/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DENISE M Employer name Orange County Amount $61,318.12 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSO, CONSTANCE M Employer name Town of Cheektowaga Amount $61,317.79 Date 04/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAMUS, ARNOLD L Employer name Town of Colonie Amount $61,317.62 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWELL, DARON J Employer name Boces-Monroe Amount $61,316.94 Date 10/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGER, SHAWN A Employer name Wallkill Corr Facility Amount $61,315.96 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, DAVID Employer name Erie County Amount $61,315.60 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, CATHERINE S Employer name Massapequa UFSD Amount $61,315.59 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, BARBARA E Employer name Massapequa UFSD Amount $61,315.59 Date 04/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, MARIE C Employer name Massapequa UFSD Amount $61,315.59 Date 05/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MATTHEW H Employer name City of Saratoga Springs Amount $61,315.47 Date 07/11/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AGOSTINO, AIMEE M Employer name Plainview-Old Bethpage CSD Amount $61,314.96 Date 11/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSRY, NORMAN C Employer name Town of Colonie Amount $61,314.68 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMERS, ANDREW C Employer name Town of Colonie Amount $61,314.68 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, TYLER C Employer name Taconic St Pk And Rec Regn Amount $61,314.64 Date 10/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHIODO, LYNNE M Employer name Western New York DDSO Amount $61,314.46 Date 11/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, LACEY L Employer name Bare Hill Correction Facility Amount $61,314.41 Date 11/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMURA, PAUL T Employer name Dept of Public Service Amount $61,314.17 Date 06/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, JANET Employer name Valhalla UFSD Amount $61,314.13 Date 06/27/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORITO, DENISE T Employer name Northport East Northport UFSD Amount $61,313.92 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, ELIZABETH A Employer name SUNY Stony Brook Amount $61,313.82 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANDER, KELLY A Employer name Capital District DDSO Amount $61,313.18 Date 02/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, LISA A, MRS Employer name Albany County Amount $61,313.13 Date 03/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALVINO, MICHAEL J Employer name Attica Corr Facility Amount $61,313.09 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, DAVID Employer name Office of Mental Health Amount $61,312.69 Date 09/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMON, AUDIE Employer name Department of Health Amount $61,312.42 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, ANTHONY A Employer name Village of Patchogue Amount $61,312.03 Date 06/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, DENISE Employer name Long Island Dev Center Amount $61,311.91 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUCHELLI, LORI A Employer name Hauppauge UFSD Amount $61,311.70 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVA, MICHAEL V Employer name Erie County Amount $61,311.61 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYSTROM, BRIAN P Employer name Levittown UFSD-Abbey Lane Amount $61,311.61 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERREIRA, ALGENIS C Employer name Rockland Psych Center Amount $61,311.05 Date 01/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZMAROWSKI, MICHAEL R Employer name Wyoming Corr Facility Amount $61,311.05 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, MATTHEW W Employer name East Islip UFSD Amount $61,310.79 Date 09/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DAWN Employer name Bernard Fineson Dev Center Amount $61,310.56 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATIMER, ROBERT L Employer name Village of Canton Amount $61,310.53 Date 11/21/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BABCOCK, JAMES J Employer name City of Beacon Amount $61,309.86 Date 06/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, TANYA L Employer name Dpt Environmental Conservation Amount $61,309.68 Date 03/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, MICHAEL A Employer name St Lawrence Psych Center Amount $61,309.67 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, XIN Employer name Ninth Judicial Dist Amount $61,309.43 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, MARY G Employer name Ardsley UFSD Amount $61,309.35 Date 01/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, RAQUEL S Employer name Town of Monroe Amount $61,308.51 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, SHAWN C Employer name City of Jamestown Amount $61,308.00 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS-JOE, MARVA N Employer name HSC at Brooklyn-Hospital Amount $61,307.80 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICUCCI, ROBERT Employer name Briarcliff Manor UFSD Amount $61,307.36 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, DOMINICK Employer name West Islip UFSD Amount $61,307.33 Date 06/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REBEOR, CRAIG A Employer name City of Oswego Amount $61,307.01 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DANIELLE L Employer name Cayuga County Amount $61,306.63 Date 07/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JEANNE S Employer name Broome DDSO Amount $61,306.57 Date 02/22/1999 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