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 MURRY, JUSTIN D Employer name Sullivan Corr Facility Amount $59,947.09 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZMAN, SARAH A Employer name Orleans Corr Facility Amount $59,946.82 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISLEY, ROBERT Employer name Town of Greenburgh Amount $59,946.68 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JESSICA A Employer name Tioga County Amount $59,946.57 Date 01/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONEKER, CAROL A Employer name Cornell University Amount $59,946.36 Date 06/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, ROBERT Employer name Niagara County Amount $59,945.62 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDRIDGE, TERRANCE R Employer name Thruway Authority Amount $59,945.60 Date 05/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, CHARLES Employer name Children & Family Services Amount $59,945.59 Date 11/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTIGIANONI, THOMAS M Employer name Tompkins County Amount $59,945.49 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTZ, GREGORY G Employer name Town of Perinton Amount $59,945.44 Date 01/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERZKUS, JONATHAN Employer name Town of Amherst Amount $59,945.21 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, ALLISON B Employer name HSC at Syracuse-Hospital Amount $59,944.93 Date 11/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLINS, MATTHEW T Employer name NYS Community Supervision Amount $59,944.82 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDQUIST, MICHAEL P Employer name Central NY DDSO Amount $59,944.68 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETIENNE, AMANDA M Employer name Bronx Psych Center Amount $59,944.66 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODEN, JULIA Employer name HSC at Brooklyn-Hospital Amount $59,944.66 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNGAN, STEVEN M Employer name Village of Bath Amount $59,944.56 Date 08/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUG, PAUL R Employer name Montgomery County Amount $59,943.35 Date 02/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLARD, MICHAEL J Employer name Office For Technology Amount $59,943.30 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, LAURA Employer name Ossining UFSD Amount $59,943.22 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, CARMEN Employer name Supreme Court Clks & Stenos Oc Amount $59,943.18 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHARD, KATHLEEN A Employer name City of Ogdensburg Amount $59,943.11 Date 04/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, BRUCE A Employer name City of Gloversville Amount $59,943.04 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMISTON, KIMBERLY Employer name Argyle CSD Amount $59,942.89 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCO, ELLEN E Employer name Central Islip UFSD Amount $59,942.64 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NERVO, JOSEPH J Employer name Erie County Water Authority Amount $59,942.48 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRYSLER, MELISSA R Employer name Central NY DDSO Amount $59,941.93 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWE, CLARENCE R Employer name Kingsboro Psych Center Amount $59,941.71 Date 03/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, COLLEEN R Employer name SUNY College at Buffalo Amount $59,941.23 Date 05/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, DENEEN A Employer name Department of Law Amount $59,941.10 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, VICTORIA M Employer name City of Peekskill Amount $59,941.02 Date 10/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURST, KIMBERLY A Employer name Town of Cheektowaga Amount $59,940.88 Date 08/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIRINDONGO, CARMEN M Employer name HSC at Brooklyn-Hospital Amount $59,940.73 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAMER, DEREK W Employer name Five Points Corr Facility Amount $59,940.45 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALE, KIMBERLY C Employer name Sunmount Dev Center Amount $59,940.42 Date 02/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, GARRETT A Employer name Thruway Authority Amount $59,940.05 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAJADHARSINGH, CHERRYL ANN Employer name Lexington School For The Deaf Amount $59,940.00 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRZA, ALI A Employer name Nassau County Amount $59,940.00 Date 10/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSETTE, WENDY L Employer name Franklin Corr Facility Amount $59,939.87 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILUCKY, JOHN L Employer name Sullivan Corr Facility Amount $59,939.85 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, STANLEY Employer name New York Public Library Amount $59,939.84 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZI, ALICE Employer name Town of Fallsburg Amount $59,939.79 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGLIANDO, PAUL Employer name Shawangunk Correctional Facili Amount $59,939.72 Date 10/07/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALSEY, AURORA A Employer name Sullivan County Amount $59,939.61 Date 09/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARYANSKI, THOMAS P, JR Employer name Town of Lancaster Amount $59,939.45 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, MARY B Employer name SUNY College at Fredonia Amount $59,939.44 Date 03/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBE, TYLER R Employer name Suffolk County Amount $59,939.40 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRZENSKI, TIMOTHY J Employer name Div Military & Naval Affairs Amount $59,939.33 Date 07/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, WILMA JEAN Employer name Rockland Psych Center Amount $59,939.27 Date 01/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGO, MICHAEL Employer name Green Haven Corr Facility Amount $59,938.76 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, NIKOLAI V Employer name Department of Motor Vehicles Amount $59,938.45 Date 08/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLDT, STEVEN B Employer name Town of Stafford Amount $59,938.36 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, DAVID B Employer name SUNY College Technology Canton Amount $59,937.76 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAGOLA, LIZA Employer name Orange County Amount $59,937.73 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEKUTERSKI, JOSHUA K Employer name Lakeview Shock Incarc Facility Amount $59,937.26 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, JARED J Employer name Erie County Amount $59,936.37 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, MICHELE L Employer name Half Hollow Hills CSD Amount $59,936.25 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, LEWIS A Employer name City of Albany Amount $59,936.09 Date 02/28/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SABATER, DIANNE Employer name New York Public Library Amount $59,935.67 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, STEVE L Employer name South Beach Psych Center Amount $59,935.00 Date 06/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name IDOWU, OLUTOYIN O Employer name Staten Island DDSO Amount $59,934.47 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TKATSCHOF, ALEXANDER C Employer name Williamsville CSD Amount $59,934.40 Date 05/09/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ISMAEL Employer name Statewide Financial System Amount $59,934.34 Date 08/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, SHELLY A Employer name HSC at Syracuse-Hospital Amount $59,934.30 Date 06/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, QUINN K Employer name Empire State Development Corp. Amount $59,934.23 Date 12/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEXTON, JAMES Employer name Department of Motor Vehicles Amount $59,933.64 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUXTON, JOHN D Employer name Village of Mayville Amount $59,933.13 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLIN, PAUL G Employer name Thruway Authority Amount $59,932.92 Date 08/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAW, DANIEL E, JR Employer name City of Olean Amount $59,932.60 Date 05/19/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAYES, SCOTT M Employer name Off of The State Comptroller Amount $59,932.51 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, KYLE J Employer name Port Washington Police Dist Amount $59,932.40 Date 02/06/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUYA, JASMINE L Employer name Pilgrim Psych Center Amount $59,932.33 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOHLHUETER, LEONARD W Employer name Town of Colden Amount $59,932.25 Date 11/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIGAN, MARILYN Employer name Department of Motor Vehicles Amount $59,931.96 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, MARYELLEN Employer name Department of Motor Vehicles Amount $59,931.96 Date 08/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, MELINDA R Employer name Workers Compensation Board Bd Amount $59,931.96 Date 07/25/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, SUSAN E Employer name Boces-Nassau Sole Sup Dist Amount $59,931.60 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUNG, CHARLES A Employer name Erie County Amount $59,931.57 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, ANN MARIE Employer name Suffolk County Amount $59,931.53 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, THOMAS E Employer name Utica City School Dist Amount $59,931.44 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROUP, SHELLEY Employer name Nyack UFSD Amount $59,930.44 Date 09/07/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, SEAN J Employer name Southport Correction Facility Amount $59,930.40 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO, ENRIQUE C Employer name Newburgh City School Dist Amount $59,930.27 Date 06/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, PATRICIA M Employer name Children & Family Services Amount $59,930.16 Date 07/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTER, VIOLET M Employer name Western New York DDSO Amount $59,930.12 Date 10/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, CHRISTINA Y Employer name Port Authority of NY & NJ Amount $59,930.00 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFLAND, HELAYNE Employer name Nanuet Public Library Amount $59,929.87 Date 02/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, SCOTT R Employer name Groveland Corr Facility Amount $59,929.81 Date 03/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMP, BRAD F Employer name City of Olean Amount $59,929.74 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHERT, JACOB T Employer name Village of East Aurora Amount $59,929.64 Date 01/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PATRICIA A Employer name Taconic DDSO Amount $59,929.55 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLIMORE, ERICA Employer name Long Island Dev Center Amount $59,929.50 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGNER, DONNA A Employer name Div Criminal Justice Serv Amount $59,929.11 Date 04/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVEROCKER, MARGARET A Employer name Education Department Amount $59,928.96 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWNDES, DEBORAH A Employer name Sunmount Dev Center Amount $59,928.59 Date 03/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRVIN, TAMMY L Employer name Children & Family Services Amount $59,928.43 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROENENDAAL, DAVID P Employer name City of Rochester Amount $59,928.28 Date 01/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELMAN, JAMES J, JR Employer name Village of Cooperstown Amount $59,928.15 Date 03/08/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GORSHACK, JAN R Employer name Village of Sidney Amount $59,928.05 Date 12/30/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PLOFKER, RICHARD J Employer name SUNY Stony Brook Amount $59,927.77 Date 06/23/1994 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