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 BELCHER, JERRY L Employer name Onondaga County Amount $60,966.03 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGOE, MARY GINA Employer name Schenectady County Amount $60,965.96 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORKETT, MATTHEW A Employer name County Clerks Within NYC Amount $60,965.72 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, SYBIL Y Employer name Workers Compensation Board Bd Amount $60,965.71 Date 05/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, JON E Employer name Madison County Amount $60,965.59 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODHULL, BETHANNE Employer name Department of Tax & Finance Amount $60,965.37 Date 04/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ALEXANDRA L Employer name Westchester County Amount $60,965.32 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABATE, JOSEPH L Employer name Deer Park UFSD Amount $60,965.15 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, HENRY D Employer name Monroe County Amount $60,965.02 Date 12/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLETT, RICHARD Employer name Tioga County Amount $60,964.93 Date 10/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, DAVID P Employer name Seneca County Amount $60,964.37 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, KENNETH G Employer name Albany County Amount $60,964.28 Date 01/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULSON, GRACE D Employer name Helen Hayes Hospital Amount $60,964.23 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, REBECCA A Employer name NYS Office People Devel Disab Amount $60,964.02 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, JAMES J Employer name Washington County Amount $60,963.98 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAFF, ROBERT T Employer name Moriah Shock Incarce Corr Fac Amount $60,963.41 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRANDINO, MICHAEL L Employer name Office of Court Administration Amount $60,963.38 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIERSING, DAVID P Employer name Erie County Amount $60,963.26 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, HENRY G Employer name City of Syracuse Amount $60,963.15 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARNOT, JASON R Employer name Erie County Amount $60,962.99 Date 08/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBRAY, ADAM W Employer name Village of Ossining Amount $60,962.96 Date 01/20/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name XI, KATHLEEN C Employer name New York Public Library Amount $60,962.20 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CHARLES E, JR Employer name Oneida County Amount $60,961.31 Date 12/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KERNAN, DONNA M Employer name SUNY Buffalo Amount $60,960.84 Date 07/09/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, KA FAI Employer name Dept of Public Service Amount $60,960.77 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, CONSUELO N Employer name Brentwood UFSD Amount $60,960.76 Date 01/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCKADAY, DEBORAH A Employer name Fourth Jud Dept - Nonjudicial Amount $60,960.68 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, SHANNON L Employer name Village of Southampton Amount $60,960.66 Date 10/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, CARON J Employer name Suffolk County Amount $60,960.58 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NELSON J, III Employer name Village of Chittenango Amount $60,960.45 Date 01/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWEY, ROBERT J Employer name Allegany County Amount $60,959.92 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARECKI, JOAN T Employer name Oneida County Amount $60,959.74 Date 12/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETO, CHRISTOPHER E Employer name Sullivan Corr Facility Amount $60,959.66 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLER, STEVEN A Employer name Nassau Health Care Corp. Amount $60,959.63 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHMOOD, TAHIR Employer name Catskill Otb Corp. Amount $60,959.35 Date 04/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTHUR, NATACSHIA N Employer name Brooklyn DDSO Amount $60,959.32 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITTFIELD, D TIMOTHY Employer name Oneida County Amount $60,959.08 Date 06/03/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name EKANEM, EFANGA T Employer name Fishkill Corr Facility Amount $60,958.86 Date 07/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENE, GARDITH Employer name Rockland County Amount $60,958.47 Date 07/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMEIDA, TIMOTHY Employer name Baldwin UFSD Amount $60,958.28 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELKER, JOHN J Employer name Village of Fairport Amount $60,958.09 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, STEVEN J Employer name Watertown Corr Facility Amount $60,958.00 Date 06/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINSON, CHRISTINE Employer name SUNY at Stony Brook Hospital Amount $60,957.94 Date 09/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, PETER M Employer name Livingston Correction Facility Amount $60,957.86 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCESE, JOSEPH D Employer name Yonkers City School Dist Amount $60,957.84 Date 10/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTAVIANO, JOHN J Employer name City of Lockport Amount $60,957.63 Date 10/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, BRIAN J Employer name Erie County Amount $60,957.60 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, LORA N Employer name Town of Vestal Amount $60,957.60 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE DONA, CLARA A Employer name Deer Park UFSD Amount $60,957.44 Date 11/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSMIDER, GARY R Employer name Ontario County Amount $60,957.38 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASKO, TERI L Employer name Saratoga Springs City Sch Dist Amount $60,957.20 Date 03/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUMPTON, ANTOINETTE M Employer name Central NY DDSO Amount $60,956.80 Date 02/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROSPER, DIEUDONNE Employer name Bernard Fineson Dev Center Amount $60,956.69 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, RENEE L Employer name HSC at Syracuse-Hospital Amount $60,956.64 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOVI, CAROL Employer name SUNY Stony Brook Amount $60,956.58 Date 05/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORA, DARIELA Employer name Division of State Police Amount $60,956.19 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZEEZ, MARIAM A Employer name Nassau Health Care Corp. Amount $60,956.17 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICKERD, ERIK M Employer name Erie County Amount $60,956.01 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, ELAINE G Employer name Yates County Amount $60,955.89 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, DONNA M Employer name State Insurance Fund-Admin Amount $60,955.12 Date 09/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLOSSER, KIM A Employer name Dept of Agriculture & Markets Amount $60,954.95 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARY, BRIAN J Employer name Five Points Corr Facility Amount $60,954.91 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, BARBARA Employer name Brooklyn Public Library Amount $60,954.17 Date 09/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHARDT, ABBIE Employer name Kingston City School Dist Amount $60,953.99 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGENMAYR, TERRI L Employer name St Lawrence Psych Center Amount $60,953.90 Date 01/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, FRANK D Employer name Village of Monticello Amount $60,953.81 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANERI, MICHAEL A Employer name Westchester County Amount $60,953.66 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLARD, GARRETT L Employer name Albany County Amount $60,953.37 Date 02/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, GEORGE Employer name Thruway Authority Amount $60,952.87 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONAKOWSKI, STANLEY D Employer name Department of Motor Vehicles Amount $60,952.80 Date 01/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELSZER, DANIEL M Employer name Department of Transportation Amount $60,952.40 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLIN, KERI A Employer name Roswell Park Cancer Institute Amount $60,951.92 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DANA L Employer name Onondaga County Amount $60,951.25 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMILKSTEIN, GAIL A Employer name UFSD of The Tarrytowns Amount $60,951.24 Date 12/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, HAILEY K Employer name Westchester County Amount $60,951.24 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, JOSEPH M Employer name City of New Rochelle Amount $60,951.19 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRT, CHARLENE T Employer name Suffolk County Amount $60,951.04 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCOPIO, JOSEPH P Employer name E Syracuse-Minoa CSD Amount $60,950.66 Date 10/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONNELL, FIONA M Employer name Port Authority of NY & NJ Amount $60,950.66 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLSCHER, JASON W Employer name Poughkeepsie Housing Authority Amount $60,950.51 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAZUNOV, NATALIYA V Employer name HSC at Syracuse-Hospital Amount $60,950.48 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name IEMMA, NINO Employer name Rockland County Amount $60,950.25 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSCHKE, TERRI L Employer name Dept Transportation Region 9 Amount $60,950.13 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ADAM J Employer name Office For Technology Amount $60,950.12 Date 03/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRETIN, TERESA M Employer name Finger Lakes DDSO Amount $60,950.03 Date 07/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMMARTANO, MARIANNE Employer name Oceanside UFSD Amount $60,950.02 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, COLLEEN A Employer name Pilgrim Psych Center Amount $60,949.93 Date 05/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, APRIL N Employer name Port Authority of NY & NJ Amount $60,949.40 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGI, RICHARD D Employer name Town of Oyster Bay Amount $60,949.20 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADRIAANSEN, DOUGLAS L Employer name Wayne CSD Amount $60,949.00 Date 08/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, TIMOTHY J Employer name Thruway Authority Amount $60,948.99 Date 04/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGEL, SUSAN B Employer name City of White Plains Amount $60,948.90 Date 10/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABOUNADER, JOSEPHINE M Employer name Oneida County Amount $60,948.42 Date 06/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVIN, DANIEL S Employer name Albany County Amount $60,948.14 Date 01/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOLLON, LAURA A Employer name Division of State Police Amount $60,948.10 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAROCK, GREGORY W Employer name SUNY College at Potsdam Amount $60,948.02 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLISON, KRISTEN M Employer name Cornell University Amount $60,947.88 Date 08/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, RUDY, II Employer name Port Authority of NY & NJ Amount $60,947.55 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KORACA, ALICE C Employer name City of White Plains Amount $60,947.07 Date 08/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNK, CAROLYN Employer name City of White Plains Amount $60,947.06 Date 11/04/1974 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