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 O'TOOLE, JOSEPH M Employer name Downstate Corr Facility Amount $60,225.89 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTRELL, EARL H Employer name City of North Tonawanda Amount $60,225.88 Date 05/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, LILLIAN Employer name Office of Public Safety Amount $60,225.47 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNIEWSKI, JOSEPH E Employer name Chautauqua County Amount $60,225.35 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, LYNN M Employer name Nassau Health Care Corp. Amount $60,225.29 Date 12/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKLAW, DONNA M Employer name Sunmount Dev Center Amount $60,225.26 Date 03/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, CHERYL L Employer name Erie County Amount $60,225.13 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIGFRED, GREGORY J Employer name Town of Perinton Amount $60,225.12 Date 01/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOOR, KELLY J Employer name Central NY DDSO Amount $60,224.85 Date 07/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKEN, MICHAEL J Employer name Broome County Amount $60,224.83 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, LISA M Employer name Nassau Health Care Corp. Amount $60,224.77 Date 12/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILKES, DARBERLY N Employer name Sullivan Corr Facility Amount $60,224.54 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KURT A Employer name Chemung County Amount $60,224.46 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JADIA R Employer name Central NY DDSO Amount $60,224.22 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVOLINO, JOSEPH M Employer name Bellmore-Merrick CSD Amount $60,224.20 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, JODI M Employer name Finger Lakes DDSO Amount $60,224.11 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOUTAR, POORAN Employer name Massapequa UFSD Amount $60,224.07 Date 11/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEM, ANNAWATI K Employer name SUNY College at Plattsburgh Amount $60,223.95 Date 01/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, PRUDENCE P Employer name Brooklyn DDSO Amount $60,223.91 Date 10/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINDER, JOHN F Employer name Town of Guilderland Amount $60,223.84 Date 12/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOCORRO, LORRAINE Employer name Bedford CSD Amount $60,223.42 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAZIER, BERT F Employer name Town of Hamilton Amount $60,223.39 Date 08/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONDORF, BRIAN R Employer name Town of Greece Amount $60,223.20 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, KATHLEEN H Employer name Creedmoor Psych Center Amount $60,223.14 Date 03/11/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCURIO, TANYA M Employer name HSC at Syracuse-Hospital Amount $60,222.94 Date 07/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERWILLIGER, ELIZABETH A Employer name Boces-Sullivan Amount $60,222.78 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINING, SHEILA M Employer name NYC Criminal Court Amount $60,222.63 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, STEPHEN D Employer name Fishkill Corr Facility Amount $60,222.03 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUERR-CLARK, KEVIN J C Employer name Department of State Amount $60,222.00 Date 03/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWTHORNE, DAVID J Employer name Boces Wash'sar'War'Ham'Essex Amount $60,221.40 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAETZHOLD, ROBERT A Employer name Village of Kenmore Amount $60,220.98 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHNER, EUGENE M Employer name Rocky Point UFSD Amount $60,220.96 Date 01/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, JULIA E Employer name Monroe County Amount $60,220.88 Date 01/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, ELLEN A Employer name Lewis County Amount $60,220.84 Date 10/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, BRETT A Employer name Rensselaer County Amount $60,220.82 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, ERICH R Employer name Thruway Authority Amount $60,220.81 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, MICHAEL A, JR Employer name Middle Country CSD Amount $60,220.77 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOULOUTE, NATJELLA C Employer name Nassau County Amount $60,220.54 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ALEXANDRA J Employer name Department of Motor Vehicles Amount $60,220.37 Date 03/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, JAMES L Employer name Town of Gates Amount $60,220.34 Date 05/24/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNOSKI, TIMOTHY D Employer name City of Salamanca Amount $60,220.13 Date 06/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUITE-GONZALEZ, SUZANNE S Employer name Kingsboro Psych Center Amount $60,220.01 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMERS, JENNIFER M Employer name Department of Law Amount $60,219.17 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLD, STEVEN K Employer name New York State Assembly Amount $60,218.92 Date 07/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCI, BRENNA J Employer name HSC at Syracuse-Hospital Amount $60,218.78 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRANO, ELLEN M Employer name Manhasset UFSD Amount $60,218.46 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETIENNE, MIRIAME Employer name NYS Veterans Home at St Albans Amount $60,218.44 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARACENO, TERESA S Employer name Tioga County Amount $60,218.13 Date 12/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLGAN, JAMES A Employer name Broome DDSO Amount $60,218.12 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ROGER A Employer name Town of Beekmantown Amount $60,218.05 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALKOV, VLADIMIR Employer name SUNY Health Sci Center Brooklyn Amount $60,217.89 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUTIA, JEROME S Employer name Dept Transportation Region 8 Amount $60,217.62 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLE, EDWARD D Employer name Monroe County Amount $60,216.25 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZELET, JAMES P Employer name Wende Corr Facility Amount $60,216.17 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, JAMES F Employer name Town of Lake George Amount $60,216.14 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRIEBER, JEFFREY P Employer name Town of Eden Amount $60,216.11 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BJORK, KAREN M Employer name St Lawrence County Amount $60,215.91 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKONG, HILARY C Employer name New York City Childrens Center Amount $60,215.86 Date 07/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, THEODORE R Employer name Albany County Amount $60,215.69 Date 01/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUMNEY, PATRICIA C Employer name Otisville Corr Facility Amount $60,215.45 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, MARTHA P Employer name Bethlehem CSD Amount $60,215.40 Date 12/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODI, JOSEPH C Employer name Orange County Amount $60,215.12 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, CARLTON D Employer name Nassau County Amount $60,215.10 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDE, ELENA D Employer name Suffolk County Amount $60,214.90 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MEGHAN N Employer name City of Syracuse Amount $60,214.89 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOAKES, PAUL M Employer name Garden City Pk Fire & Water Dist Amount $60,214.74 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALISON, SHARON J Employer name SUNY Albany Amount $60,214.44 Date 11/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACONO, ANGELO Employer name Central Islip UFSD Amount $60,214.26 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKE, CANDACE G Employer name Office For Technology Amount $60,214.15 Date 07/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONYOU, TONYA L Employer name Finger Lakes DDSO Amount $60,214.14 Date 12/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MARILYN J Employer name Westchester County Amount $60,214.13 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CHELSEY A Employer name Department of Tax & Finance Amount $60,214.12 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, JONATHAN M Employer name Erie County Amount $60,213.52 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, DEAN M, II Employer name City of Elmira Amount $60,213.18 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORD, JASON A Employer name City of New Rochelle Amount $60,213.18 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RICCO, SABINA F Employer name SUNY College at Purchase Amount $60,212.32 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUREY, JAMES R Employer name NYS Gaming Commission Amount $60,212.07 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTOSH, JEREMY A Employer name Jefferson County Amount $60,211.83 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULBERT, JEFFREY O Employer name Town of Ithaca Amount $60,211.67 Date 04/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, COURTNEY Employer name Southport Correction Facility Amount $60,211.27 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, MELISSA S Employer name Department of Law Amount $60,210.43 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DARREL Employer name City of White Plains Amount $60,209.76 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, MARK A Employer name New York Public Library Amount $60,209.24 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TIMOTHY J Employer name City of Amsterdam Amount $60,209.10 Date 08/07/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HYDE, CHARLES T Employer name West Babylon UFSD Amount $60,209.05 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, ROBERT T, SR Employer name Canandaigua City School Dist Amount $60,208.98 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODMAN, ALEXANDRA C Employer name Nassau County Amount $60,208.29 Date 09/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, MONSERRATE A Employer name Boces-Orange Ulster Sup Dist Amount $60,207.71 Date 08/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, JEANNETTE Employer name Crime Victims Compensation Bd Amount $60,207.60 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLTON, WILLIAM L Employer name City of Rochester Amount $60,206.94 Date 12/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MARY C Employer name Syracuse Housing Authority Amount $60,206.94 Date 11/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLEY, NOELLE M Employer name Town of Ogden Amount $60,206.85 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUSA, MARIA Employer name Nassau Health Care Corp. Amount $60,206.60 Date 07/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, LYDELL Employer name Middletown City School Dist Amount $60,206.54 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JACKIE L Employer name Wappingers CSD Amount $60,206.51 Date 09/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, JEFFREY J Employer name SUNY College at New Paltz Amount $60,206.46 Date 11/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, MARY M Employer name Olympic Reg Dev Authority Amount $60,205.70 Date 07/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESSON, CINDY Employer name Capital District DDSO Amount $60,205.66 Date 11/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTINI, ELISA A Employer name Town of Monroe Amount $60,205.50 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, DANIEL M, III Employer name Town of Hempstead Amount $60,205.19 Date 03/24/2010 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