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 YOUELLS, BETTY Employer name Finger Lakes DDSO Amount $59,965.71 Date 01/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKE, DEBORAH Employer name William Floyd UFSD Amount $59,965.63 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHRISTOPHER C Employer name Watertown Corr Facility Amount $59,965.59 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, CYNTHIA Employer name Niagara County Amount $59,965.33 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKELEY, STACIE L Employer name Capital District DDSO Amount $59,965.10 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMET, SHERRY M Employer name Fourth Jud Dept - Nonjudicial Amount $59,964.74 Date 07/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, AMY S Employer name Cobleskill Richmondville CSD Amount $59,964.70 Date 01/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, NADIA P Employer name Monroe County Amount $59,964.63 Date 03/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIDAY, MARY ANN Employer name Rochester City School Dist Amount $59,964.56 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, PHILIP Employer name Western New York DDSO Amount $59,964.56 Date 11/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, DAVID T Employer name Monroe County Water Authority Amount $59,964.32 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, DONALD J, JR Employer name Dept Transportation Region 1 Amount $59,964.22 Date 06/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SITARSKI, THOMAS E Employer name City of Buffalo Amount $59,964.12 Date 04/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JOHN M Employer name Town of Lancaster Amount $59,964.08 Date 03/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALSON, LINDA J Employer name Onondaga County Amount $59,963.79 Date 02/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOETZEL, JOSEPH R Employer name Erie County Amount $59,963.70 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, TYLER J Employer name Syracuse City School Dist Amount $59,963.62 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, GENEVIEVE O Employer name Metropolitan Trans Authority Amount $59,963.57 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSKOOG, ARTHUR H Employer name Town of Bethlehem Amount $59,963.43 Date 09/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, DAVID B Employer name Dept Transportation Reg 2 Amount $59,963.23 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JONATHAN M Employer name Auburn Corr Facility Amount $59,962.82 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSFIELD, RACHEL E Employer name Central NY DDSO Amount $59,962.78 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLABARCA, LOUIS J Employer name Port Authority of NY & NJ Amount $59,962.56 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOEL, RENEE L Employer name Off of The State Comptroller Amount $59,962.53 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNTHER, WALTER E Employer name Chautauqua County Amount $59,962.51 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAERY, JANIS M Employer name Niagara County Amount $59,962.38 Date 09/01/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENGELER, MICHAEL E Employer name Town of Colonie Amount $59,962.31 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTUSCIELLO, PAUL A Employer name SUNY Stony Brook Amount $59,962.21 Date 03/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIGAN, MEAGHAN E Employer name SUNY Albany Amount $59,962.13 Date 08/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANNEKER, KYRA D Employer name HSC at Syracuse-Hospital Amount $59,961.80 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASO, DENISE N Employer name Town of Southampton Amount $59,961.70 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMBROSIO, BRIAN P Employer name Town of Hempstead Amount $59,961.61 Date 03/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, NICOLE A Employer name Office of Public Safety Amount $59,961.53 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON HOFF, NICHOLAS S Employer name Town of Islip Amount $59,961.19 Date 11/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, LISA Employer name Clarkstown CSD Amount $59,960.95 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, LUIS E Employer name Huntington UFSD #3 Amount $59,960.95 Date 09/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFINGER, TERESA V Employer name Delaware County Amount $59,960.19 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORK, EDWARD D Employer name Franklin County Amount $59,960.16 Date 11/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, DOROTHEA K Employer name Great Neck UFSD Amount $59,959.66 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, HEATHER B Employer name Greater Binghamton Health Center Amount $59,959.55 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, MARY ELLEN Employer name Suffolk County Amount $59,959.46 Date 11/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANINO, STEPHEN L Employer name Suffolk County Water Authority Amount $59,959.34 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGULAS, KENNETH L Employer name Boces-Broome Delaware Tioga Amount $59,959.20 Date 12/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, BARBARA A Employer name Taconic DDSO Amount $59,959.09 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELARDI, WILLIAM K Employer name Dobbs Ferry UFSD Amount $59,958.95 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MICHAEL D Employer name Groveland Corr Facility Amount $59,958.65 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE HUGHLEY, ZARKINA M Employer name Creedmoor Psych Center Amount $59,958.47 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERINO, MICHAEL J Employer name Monroe County Amount $59,957.95 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUFEL, TARAS A Employer name SUNY Central Admin Amount $59,957.90 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERBYN, SHERI L Employer name Ontario County Amount $59,957.73 Date 11/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, LAURA G Employer name Spencerport CSD Amount $59,957.56 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JASON C Employer name Workers Compensation Board Bd Amount $59,957.38 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, PAUL W Employer name City of Binghamton Amount $59,957.11 Date 09/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NABER, NORMAN G Employer name Town of New Hartford Amount $59,956.59 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHILLINGFORD, DEANN N Employer name Metro New York DDSO Amount $59,956.56 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, NANCY E Employer name SUNY at Stony Brook Hospital Amount $59,955.99 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPRESI, KARYN B Employer name Finger Lakes DDSO Amount $59,955.65 Date 07/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTARELLA, PAUL A Employer name Town of Poughkeepsie Amount $59,955.50 Date 04/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, ROBERT J Employer name Gowanda Correctional Facility Amount $59,955.17 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATNODE, RYAN C Employer name Clinton Corr Facility Amount $59,954.97 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUWERKERK, KEVIN M Employer name Islip Resource Recovery Agcy Amount $59,954.72 Date 09/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, MARLENE M Employer name Orleans County Amount $59,954.60 Date 04/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSACK, NICK J Employer name Village of Garden City Amount $59,954.33 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURINO, ANTHONY T Employer name Town of North Hempstead Amount $59,954.16 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, TAMMAR Employer name 10Th Jd Nassau Nonjudicial Amount $59,953.92 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, BRIAN J Employer name Cattaraugus County Amount $59,953.89 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROTT, JASON A Employer name Fulton County Amount $59,953.81 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ANDREW K Employer name Franklin County Amount $59,953.73 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, BHUMI J Employer name SUNY at Stony Brook Hospital Amount $59,953.61 Date 02/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOSTERMAN, JAMES J Employer name SUNY College at New Paltz Amount $59,953.27 Date 04/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DONALD D Employer name Nassau Health Care Corp. Amount $59,952.75 Date 12/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERALTA, LUZ C Employer name Creedmoor Psych Center Amount $59,952.70 Date 09/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZIUZAS, MATTHEW P Employer name Town of Hempstead Amount $59,952.38 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARBARINI, PAUL S Employer name East Meadow UFSD Amount $59,952.14 Date 06/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, LAURENCE Employer name Long Island Dev Center Amount $59,952.00 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCE, SONIA C Employer name Yonkers City School Dist Amount $59,951.77 Date 09/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, KATHRYN L Employer name Ontario County Amount $59,951.75 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, CATHERINE M Employer name St Marys School For The Deaf Amount $59,951.59 Date 03/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLCOME, HELEN C Employer name Boces Suffolk 2Nd Sup Dist Amount $59,951.29 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEBAUER, BRANDON E Employer name Wende Corr Facility Amount $59,950.95 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYOE, STEPHANIE L Employer name Herkimer County Amount $59,950.70 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEMBOW, TERRENCE A Employer name Staten Island DDSO Amount $59,950.68 Date 07/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, VANESSA Employer name City of Buffalo Amount $59,950.31 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, DAISY M Employer name Yonkers City School Dist Amount $59,950.17 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, ALEX J Employer name Westchester County Amount $59,950.11 Date 07/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, MICHAEL E Employer name Nassau Health Care Corp. Amount $59,949.87 Date 06/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, DIANE Employer name New York City Childrens Center Amount $59,949.12 Date 11/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVLIN, TIMOTHY C Employer name Dept Labor - Manpower Amount $59,948.82 Date 04/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFONSO, MARIA R Employer name Nassau County Amount $59,948.63 Date 05/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOORIS, CHRISTINE N Employer name Dept Labor - Manpower Amount $59,948.53 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOSSAIN, RAHOMAR Employer name City of Long Beach Amount $59,948.38 Date 08/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUEVAS, CLEOFE, JR Employer name Lakeland CSD of Shrub Oak Amount $59,948.28 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRA, JASON M Employer name Albany County Amount $59,948.18 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, RUSSELL K Employer name Wappingers CSD Amount $59,948.09 Date 01/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, JAYSON J Employer name Rockland Psych Center Amount $59,947.93 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTNEY, JOHN T, JR Employer name Village of Hempstead Amount $59,947.85 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELDEN, PATRICIA J Employer name Warren County Amount $59,947.77 Date 06/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, STEPHEN F Employer name Nassau County Amount $59,947.58 Date 12/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOIA, NANCY A Employer name Department of Health Amount $59,947.27 Date 04/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEDMAN, JOEL I Employer name East Hampton UFSD Amount $59,947.22 Date 12/01/2008 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