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 GOODRIDGE, JULIE A Employer name Boces-Monroe Amount $59,215.10 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDL, TODD D Employer name Boces-Monroe Amount $59,215.10 Date 01/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRE, DAVID Employer name Tonawanda City School Dist Amount $59,215.07 Date 09/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORGIONE, IVONNE Employer name Town of Harrison Amount $59,214.05 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGELAKIS, KRISTY Employer name Sullivan County Amount $59,213.69 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, RANDY J Employer name Westchester Health Care Corp. Amount $59,213.69 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KATHLEEN E Employer name Rochester Housing Authority Amount $59,213.27 Date 10/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRD, CARLENE M Employer name Central NY DDSO Amount $59,212.99 Date 03/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, WENDY Employer name Central NY DDSO Amount $59,212.99 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SOUSA, MARTA D Employer name Village of Mineola Amount $59,212.99 Date 08/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLORZANO, JOHNSON Employer name Village of Freeport Amount $59,212.80 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, DAVID A Employer name Miller Place UFSD Amount $59,212.76 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDLER, SETH T Employer name Long Island Dev Center Amount $59,212.38 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLOCK, PATRICIA Employer name Office of Mental Health Amount $59,212.24 Date 09/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, CHANTEL M Employer name Oswego County Amount $59,212.22 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, CHARLES R Employer name Office of General Services Amount $59,211.88 Date 10/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOFO, DANIELLE K Employer name Westchester County Amount $59,211.69 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYTLER, KATIE E Employer name Town of Brighton Amount $59,211.50 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERLING, MICHAEL D Employer name SUNY Stony Brook Amount $59,211.40 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEWETT, WILLIAM C Employer name North Colonie CSD Amount $59,211.36 Date 11/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUNG, JEFFREY Employer name New York Public Library Amount $59,211.33 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVENDA, JOHN C Employer name Orleans County Amount $59,211.10 Date 07/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAROLA, TRACI A Employer name Nassau County Amount $59,210.87 Date 05/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIN, ZACHARY R Employer name Taconic St Pk And Rec Regn Amount $59,210.83 Date 10/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WATROUS, JANET Employer name Marlboro CSD Amount $59,210.16 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELL, RICHARD Employer name Greene Corr Facility Amount $59,210.09 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, STEFAN J Employer name Highlnd Falls-Ft Mntgomery CSD Amount $59,209.87 Date 08/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FRANCE, ANDREW P Employer name Clinton Corr Facility Amount $59,209.65 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORCARO, NICHOLAS M Employer name Village of Laurel Hollow Amount $59,209.56 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIERLY, JOLENE J Employer name Division of State Police Amount $59,209.44 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, BERNARD E Employer name City of Mount Vernon Amount $59,209.22 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAFFORD, EMMA F Employer name Dept Health - Veterans Home Amount $59,209.14 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SAIN, FRANCIS A Employer name Wayne County Amount $59,209.04 Date 09/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DEREK L Employer name Mohawk Correctional Facility Amount $59,208.84 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMIERI, CHARLES R Employer name Dutchess County Amount $59,208.81 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, JASON C Employer name Supreme Ct Kings Co Amount $59,208.61 Date 09/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESTERAK, SCOTT Employer name Huntington UFSD #3 Amount $59,208.59 Date 10/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAN, ALLISON M Employer name Brooklyn Public Library Amount $59,208.49 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARLEN, MALLORY A Employer name Ossining Public Library Amount $59,208.37 Date 09/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOJTISEK, BRIAN J Employer name Broome County Amount $59,208.34 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGOLYER, BARBARA L Employer name Finger Lakes DDSO Amount $59,208.01 Date 02/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, GERALD M Employer name City of Rochester Amount $59,208.00 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AULT, TERRY J Employer name Jefferson County Amount $59,208.00 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, AMANDA M Employer name Warren County Amount $59,207.96 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGNEW, BRADLEY E Employer name Oneida Herkimer Sol Wst Mg Aut Amount $59,207.78 Date 10/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERBRIDGE, SCOTT D Employer name Wayne County Amount $59,207.54 Date 10/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, JAMES D Employer name Orleans County Amount $59,207.46 Date 01/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHLER, JOHN W Employer name Bay Shore UFSD Amount $59,207.16 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIAVERINI, ELIZABETH Employer name Bronxville UFSD Amount $59,207.16 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, JOSHUA D Employer name Essex County Amount $59,207.14 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, KEITH L Employer name Broome DDSO Amount $59,206.86 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSO, CAROL A Employer name Off of The State Comptroller Amount $59,206.56 Date 04/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLS, RICHARD A Employer name Steuben County Amount $59,206.25 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDELHAMID, KHALED A Employer name Department of Tax & Finance Amount $59,206.15 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COALMON, LISA D Employer name Wyandanch UFSD Amount $59,205.95 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, LYNDA S Employer name Workers Compensation Board Bd Amount $59,205.64 Date 09/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLD, MARISA L Employer name Workers Compensation Board Bd Amount $59,205.64 Date 02/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ALISON L Employer name New York Public Library Amount $59,205.49 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCICKI, BRADLEY D Employer name Mohawk Correctional Facility Amount $59,205.36 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOACHIM, MICHAEL A Employer name SUNY Stony Brook Amount $59,205.09 Date 09/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, SUSAN M Employer name Orleans County Amount $59,204.60 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, NORA M Employer name Orleans County Amount $59,204.60 Date 04/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSOFF, TERENCE M Employer name Town of Islip Amount $59,203.91 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINCLE, RICHARD W Employer name Levittown UFSD-Abbey Lane Amount $59,203.75 Date 06/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMICO, LISA M Employer name Town of Hempstead Amount $59,203.72 Date 06/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLIN, JOHN F Employer name Hutchings Psych Center Amount $59,203.69 Date 06/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, STEPHANIE L Employer name City of Cortland Amount $59,203.28 Date 12/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, GUADALUPE Employer name Groveland Corr Facility Amount $59,203.15 Date 11/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARNOWSKI, THOMAS J Employer name Dunkirk City-School Dist Amount $59,202.95 Date 03/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERMER, NATHAN M Employer name Dpt Environmental Conservation Amount $59,202.91 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEHLE, ALICE A Employer name Town of Smithtown Amount $59,202.76 Date 03/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUINESS, CHRISTOPHER L Employer name City of Newburgh Amount $59,202.59 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIERA, MARITZA Employer name Ossining UFSD Amount $59,202.53 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, DUSTIN M Employer name City of Watertown Amount $59,202.50 Date 07/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAHONEY, JACQUELINE L Employer name Lewis County Amount $59,202.39 Date 05/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIELOSZYK, CHESTER L, JR Employer name Herkimer County Amount $59,202.26 Date 09/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGUAIKO, ERNA N Employer name Westchester County Amount $59,202.00 Date 05/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, SHARON A Employer name Westchester County Amount $59,202.00 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, SCOTT E Employer name Central NY Psych Center Amount $59,201.89 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, GARY P Employer name Onondaga County Amount $59,201.80 Date 12/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, JANICE L Employer name Andes CSD Amount $59,201.64 Date 11/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JOANNE Employer name SUNY at Stony Brook Hospital Amount $59,201.62 Date 01/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIEN, PAUL J Employer name Village of Spring Valley Amount $59,201.60 Date 12/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNEYD, CAROL B Employer name Boces-Westchester Putnam Amount $59,201.20 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROLEY, DOUGLAS W Employer name Thousand Isl St Pk And Rec Reg Amount $59,201.13 Date 05/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIN, LI Employer name Dept Labor - Manpower Amount $59,201.09 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDELEVICH, GRIGORIY Employer name Dept Labor - Manpower Amount $59,200.62 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PAUL F Employer name Schenectady County Amount $59,200.44 Date 03/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDROS, ANTHONY M Employer name Town of Poughkeepsie Amount $59,199.90 Date 01/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASIELLO, KATHLEEN Employer name Wallkill Corr Facility Amount $59,199.73 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAVEN, DEANNA R Employer name Central NY DDSO Amount $59,199.27 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUNGST, WILLIAM J Employer name Niagara St Pk And Rec Regn Amount $59,199.15 Date 03/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, DAVID A Employer name City of Hornell Amount $59,199.03 Date 07/24/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUHMEL, KELLY L Employer name Chemung County Amount $59,198.76 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKSDALE, ERIC B Employer name Supreme Ct-Queens Co Amount $59,198.71 Date 01/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASHION, WAYNE C Employer name Erie County Amount $59,198.54 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, LORRAINE L Employer name Nassau County Amount $59,198.52 Date 03/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, JARED F Employer name Collins Corr Facility Amount $59,198.35 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, ASHMINE D Employer name Metropolitan Trans Authority Amount $59,198.16 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, ANDRE L Employer name New Rochelle City School Dist Amount $59,197.53 Date 02/11/1985 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