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 SAXTON, DANIEL T Employer name Town of Hempstead Amount $60,850.78 Date 07/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNECHT, BRIAN D Employer name City of Geneva Amount $60,850.70 Date 02/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENTA, CAROL L Employer name NYC Criminal Court Amount $60,850.69 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDIO, JOANN Employer name NYS Dormitory Authority Amount $60,850.45 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREW, TIMOTHY J Employer name Woodbourne Corr Facility Amount $60,850.06 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRESIDDER, JOSEPH D Employer name St Lawrence County Amount $60,849.67 Date 05/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTEL, JOHN N Employer name Albion Corr Facility Amount $60,849.44 Date 09/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOCK, JENNIFER L Employer name Roswell Park Cancer Institute Amount $60,849.36 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTINI, PAUL J Employer name Suffolk County Amount $60,849.19 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTIER, ADAM M Employer name Sunmount Dev Center Amount $60,849.17 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OATMAN, JAN M Employer name Dev Auth of North Country Amount $60,849.11 Date 07/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELTZER, CARY Employer name Town of Hempstead Amount $60,848.80 Date 01/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAIMAN, KRISTEN Employer name Div Housing & Community Renewl Amount $60,848.58 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABER, WILLIAM B Employer name Iroquois CSD Amount $60,848.51 Date 05/24/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHAIR, CAREY J Employer name Oneida County Amount $60,848.47 Date 01/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREAULT, MALCOLM L Employer name Great Meadow Corr Facility Amount $60,848.44 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, AMY L Employer name St Lawrence County Amount $60,848.32 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, JOSIAH K Employer name Albany County Amount $60,848.08 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUCIS, HEIDI H Employer name St Lawrence County Amount $60,848.04 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, JAMES D Employer name St Lawrence County Amount $60,848.01 Date 07/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANDIN, PENNY S Employer name St Lawrence County Amount $60,847.99 Date 01/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, KELLY M Employer name St Lawrence County Amount $60,847.98 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PATRICIA L Employer name St Lawrence County Amount $60,847.98 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAND, PATRICK J Employer name St Lawrence County Amount $60,847.97 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGER, LEROY W Employer name St Lawrence County Amount $60,847.96 Date 01/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTEL, ROBERT S Employer name Div Military & Naval Affairs Amount $60,847.91 Date 09/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAG, BETH A Employer name Erie County Medical Center Corp. Amount $60,847.84 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEBEAU, CHAD A Employer name Adirondack Correction Facility Amount $60,847.39 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, PAUL R Employer name Village of Valatie Amount $60,847.36 Date 09/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGGS, ABIMBOLA I Employer name Nassau County Amount $60,847.06 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISDALE, SANDERS, JR Employer name Monroe County Amount $60,847.05 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, GEORGE E Employer name Thruway Authority Amount $60,846.58 Date 09/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANKUM, PATTI ANN Employer name Coram Fire District Amount $60,846.50 Date 11/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAN, MICHAEL E Employer name Town of Hamlin Amount $60,846.47 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, ALEXANDER P Employer name Westchester County Amount $60,846.40 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWLING, FRANCES Employer name Boces-Nassau Sole Sup Dist Amount $60,846.35 Date 02/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOCHIA, ARTHUR E, JR Employer name Village of Baldwinsville Amount $60,846.24 Date 09/02/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIECKI, CRAIG M Employer name New York State Assembly Amount $60,846.22 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARON, PATRICK J, JR Employer name City of Oneida Amount $60,846.10 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, JAMES L, JR Employer name City of Rome Amount $60,845.70 Date 01/10/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOUCHARD, BRADLEY S Employer name Office For Technology Amount $60,845.66 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, JULIE M Employer name Town of Hempstead Amount $60,845.45 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHELLIAN E Employer name Children & Family Services Amount $60,845.42 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTNEY, JESSE M Employer name Saratoga County Amount $60,845.36 Date 01/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSEKNECHT, GARY S Employer name City of Ithaca Amount $60,845.13 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, WILLIAM H Employer name SUNY Health Sci Center Syracuse Amount $60,844.99 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDIMIR, DEJAN Employer name Medicaid Fraud Control Amount $60,844.63 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, JOHNNA L Employer name Central NY DDSO Amount $60,844.52 Date 09/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name AASERUD, JAMES E Employer name Mohawk Correctional Facility Amount $60,844.52 Date 12/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, STELLA M Employer name Mohawk Correctional Facility Amount $60,844.52 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAAB, BARBARA E Employer name Western New York DDSO Amount $60,844.52 Date 06/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEUBNER, JUSTIN M Employer name Onondaga County Amount $60,844.13 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MATTHEW Employer name Port Authority of NY & NJ Amount $60,843.49 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOKER, ABBYE M Employer name Commack UFSD Amount $60,843.21 Date 02/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUS, WILLIAM L, SR Employer name Sullivan County Amount $60,843.17 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, CLEVELAND A Employer name Hutchings Psych Center Amount $60,842.86 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURBELO, JOSEPH R Employer name Yonkers City School Dist Amount $60,842.85 Date 11/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMAN, CATHERINE S Employer name Office of General Services Amount $60,842.80 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, JOANN M Employer name Green Haven Corr Facility Amount $60,842.71 Date 01/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, DONNA L Employer name Boces-Ulster Amount $60,842.60 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, VICTORIA L Employer name NYS Senate Regular Annual Amount $60,842.29 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC SWEENEY, TIMOTHY P Employer name Albany County Amount $60,842.14 Date 02/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERMERHORN, JACQUELINE Employer name Haverstraw-StoNY Point CSD Amount $60,842.00 Date 12/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANGENBURG, DENNIS K Employer name Tioga County Amount $60,841.69 Date 08/31/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MARJORIE A Employer name Erie County Amount $60,841.68 Date 10/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, IRENE J Employer name Suffolk County Amount $60,841.58 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALENCOUR, JOHNNY Employer name Port Authority of NY & NJ Amount $60,841.22 Date 01/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZGLINICKI, DAVID E Employer name Western New York DDSO Amount $60,841.12 Date 08/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEELE, PATRICIA B Employer name Finger Lakes DDSO Amount $60,841.10 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBARA, DOROTA Employer name Patchogue-Medford UFSD Amount $60,840.47 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, DONALD W Employer name Town of Clay Amount $60,840.20 Date 11/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAGNEY, LISA R Employer name Gowanda Correctional Facility Amount $60,839.36 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATA, FARA R Employer name Suffolk County Amount $60,838.94 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, MAUREEN E Employer name Boces-Onondaga Cortland Madiso Amount $60,838.59 Date 11/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLOW, GEORGE W Employer name Boces-Nassau Sole Sup Dist Amount $60,838.26 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOHN E, JR Employer name St Lawrence County Amount $60,838.01 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMORAN, LINDA C Employer name Haverstraw-StoNY Point CSD Amount $60,838.00 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, SAMANTHA LEE Employer name Rensselaer County Amount $60,837.92 Date 05/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKER, SCOTT D Employer name Niagara County Amount $60,837.71 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, ANGIE E Employer name Broome County Amount $60,837.67 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONIUCH, REAGAN Employer name Sagamore Psych Center Children Amount $60,837.27 Date 09/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRELL, ANDREW M Employer name Thruway Authority Amount $60,836.73 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, PATRICIA L Employer name Thruway Authority Amount $60,836.64 Date 03/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEK, DONALD A Employer name Albany County Amount $60,836.13 Date 12/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSE, FRANK J Employer name Ontario County Amount $60,836.07 Date 10/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GENNARO, THOMAS J Employer name City of Buffalo Amount $60,835.65 Date 03/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MONICA S Employer name HSC at Brooklyn-Hospital Amount $60,835.65 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, CHRISTOPHER A Employer name Wyoming County Amount $60,835.63 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, TRACY L Employer name Roswell Park Cancer Institute Amount $60,835.62 Date 11/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, JENNIFER A Employer name Central NY DDSO Amount $60,834.80 Date 04/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLYSTONE, JOSHUA O Employer name Marcy Correctional Facility Amount $60,834.17 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, JAMES R Employer name Shawangunk Correctional Facili Amount $60,833.40 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BANKS, BRIAN C Employer name Wallkill Corr Facility Amount $60,833.34 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OHLSSON-BAIRD, ANN M Employer name Suffolk County Amount $60,833.26 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, TERENCE D Employer name Dept Transportation Region 4 Amount $60,833.03 Date 02/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABUNE, PETERO A Employer name Dept of Correctional Services Amount $60,832.91 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONCI, ALEXANDER T Employer name Town of Eastchester Amount $60,832.71 Date 05/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMPRY-SAMUEL, ALICKA T Employer name New York State Assembly Amount $60,832.46 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MARY LYNN M Employer name Queens Borough Public Library Amount $60,832.33 Date 08/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, SHAUN P Employer name NYS Office People Devel Disab Amount $60,832.32 Date 05/10/2007 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