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 MYERS, BRIAN A Employer name Suffolk County Amount $58,987.68 Date 11/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, THOMAS A, SR Employer name Hauppauge UFSD Amount $58,987.64 Date 10/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRICKLER, CELESTE Employer name Canandaigua City School Dist Amount $58,987.50 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELROY, MICHAEL E Employer name Palisades Interstate Pk Commis Amount $58,987.37 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, THOMAS W Employer name City of Rochester Amount $58,987.01 Date 11/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCK, NELSON E Employer name Dept Transportation Region 7 Amount $58,986.29 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, KRISTINA M Employer name Mohawk Correctional Facility Amount $58,986.23 Date 05/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBAN, ANTONIO M Employer name Green Haven Corr Facility Amount $58,986.11 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUE, MICHAEL J Employer name Town of Cheektowaga Amount $58,985.75 Date 07/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORF, MICHAEL K Employer name Monroe County Amount $58,985.71 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLMER, LOWELL J Employer name Finger Lakes DDSO Amount $58,985.33 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGHT, KAREN L Employer name Madison County Amount $58,985.19 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELLINO, JOHN R Employer name Town of West Seneca Amount $58,984.91 Date 03/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWITZER, KEVIN J Employer name Town of Walworth Amount $58,984.90 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ANTONETTE L Employer name Town of East Greenbush Amount $58,984.74 Date 07/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGIARACINA, JOY M Employer name West Islip Public Library Amount $58,984.64 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKIN, DANIELLE N Employer name Rensselaer County Amount $58,984.45 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON, JAMES E Employer name New York State Canal Corp. Amount $58,984.24 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMEISER, DONALD W Employer name City of Canandaigua Amount $58,984.13 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIMM, JULIA Employer name Kingsboro Psych Center Amount $58,983.94 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSE, JUSTIN R Employer name SUNY at Stony Brook Hospital Amount $58,983.86 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELO, BUFFY J Employer name Lewis County Amount $58,983.78 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, DAWN L Employer name Western New York DDSO Amount $58,983.55 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOPH, GAIL Employer name Syosset CSD Amount $58,983.11 Date 10/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, JASON J Employer name Town of Bethlehem Amount $58,983.05 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREMO, DONALD J Employer name City of Oneida Amount $58,982.94 Date 07/22/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WERONSKI, THOMAS J, JR Employer name Village of Springville Amount $58,982.92 Date 10/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGT, STEVEN A Employer name Town of Islip Amount $58,982.64 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTLE, LEONARD I Employer name City of Oswego Amount $58,982.41 Date 02/18/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOORE, ANGELA D Employer name Thruway Authority Amount $58,982.13 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, THOMAS P Employer name Groveland Corr Facility Amount $58,981.98 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAHERTY, DAWN Employer name Pilgrim Psych Center Amount $58,981.77 Date 10/06/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, LUCY Employer name Queensboro Corr Facility Amount $58,981.77 Date 12/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMBERGER, RICHARD P Employer name Fishkill Corr Facility Amount $58,981.61 Date 11/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MARK R Employer name New York State Canal Corp. Amount $58,981.44 Date 08/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWARD, ABEAUTIS S Employer name Yonkers City School Dist Amount $58,981.24 Date 09/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, JASMIN Employer name Rochester City School Dist Amount $58,981.07 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANELLO, GARY Employer name Department of Health Amount $58,980.53 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEZIALE, MICHAEL A Employer name Great Meadow Corr Facility Amount $58,980.46 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANITTA, MARIA A Employer name Town of Smithtown Amount $58,980.42 Date 03/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLS, NANCY L Employer name Evans - Brant CSD Amount $58,980.02 Date 09/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, RHONA R Employer name Hudson Valley DDSO Amount $58,979.94 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBROV, LINA Employer name HSC at Brooklyn-Hospital Amount $58,979.38 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, MARY Employer name Boces-Monroe Amount $58,979.06 Date 08/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONESTELL, BETH E Employer name Ulster County Amount $58,978.85 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELMORAL, CARMEN Y Employer name Supreme Ct-Queens Co Amount $58,978.63 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, THEODORE E Employer name Village of Spring Valley Amount $58,978.27 Date 09/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SHERRY L Employer name Health Research Inc Amount $58,978.20 Date 08/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, PETER D Employer name Town of Bristol Amount $58,978.12 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUTZA, FRANK J Employer name Capital District DDSO Amount $58,977.26 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGLUND, GEORGE R Employer name Town of Huntington Amount $58,977.22 Date 11/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONOVAN, BRENDAN W Employer name City of Albany Amount $58,977.14 Date 04/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GLADMAN, MICHELLE L Employer name Dept of Correctional Services Amount $58,976.85 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORDEN, SUSAN N Employer name Orange County Amount $58,976.68 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOULIN, CHARLES R Employer name Lancaster CSD Amount $58,976.47 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHEA, LAURA E Employer name Health Research Inc Amount $58,976.36 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAVROMMATIS, NORA E Employer name Croton Harmon UFSD Amount $58,976.22 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPPER, THERESA I Employer name Rensselaer City School Dist Amount $58,976.15 Date 07/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, LATISHA A Employer name NYC Family Court Amount $58,976.11 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORLANI, WILLIS E Employer name Ulster County Amount $58,976.04 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACCINI, ALBERT M Employer name Dept of Correctional Services Amount $58,975.87 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGEE, JENNIFER L Employer name Waverly CSD Amount $58,975.60 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY, AMY L Employer name SUNY Brockport Amount $58,975.51 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEPACK, MARY K Employer name Putnam County Amount $58,975.37 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNON, DOUGLAS A Employer name Brentwood UFSD Amount $58,975.20 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, TROY G Employer name Village of Nunda Amount $58,974.73 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, MIKE D Employer name Town of Greece Amount $58,974.53 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEACOX, CAROL MAY Employer name Monroe County Amount $58,974.43 Date 06/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JAMES M Employer name Dept Transportation Region 1 Amount $58,974.19 Date 05/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, GLADYS Employer name Greenburgh CSD Amount $58,973.94 Date 04/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDIN, DAVID A Employer name Poughkeepsie Publ Library Dis Amount $58,973.39 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARCUP, NOAH A Employer name Lewis County Amount $58,973.27 Date 04/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDASSANO, LYNN M Employer name Pine Bush CSD Amount $58,973.04 Date 09/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINTER-SMITH, JOAN P Employer name Department of Law Amount $58,972.68 Date 06/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, SCOTT Employer name Staten Island DDSO Amount $58,972.63 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, HILARY J Employer name City of White Plains Amount $58,972.55 Date 10/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADISON, GLEN E Employer name Town of Penfield Amount $58,972.44 Date 04/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, DONNA L Employer name Town of Southold Amount $58,972.29 Date 08/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLIVER, RYAN P Employer name Town of Orchard Park Amount $58,971.90 Date 07/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YESSMAN, ANDREW W Employer name Schuyler County Amount $58,971.37 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOND, MICHAEL S Employer name Clinton Corr Facility Amount $58,971.01 Date 09/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, BRENDA L Employer name SUNY College at Oneonta Amount $58,970.81 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESCIA, JOSEPH J Employer name Div Military & Naval Affairs Amount $58,970.53 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLENDINGER, COLLEEN M Employer name Cattaraugus County Amount $58,970.46 Date 07/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUIR, ANITA L Employer name Orange County Amount $58,970.11 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILEY, DIANA H Employer name New York City Childrens Center Amount $58,969.74 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWUSU-ANSAH, IZABELA MIROSLAWA Employer name New York Public Library Amount $58,969.66 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVIA, JOSEPH M Employer name Bellmore-Merrick CSD Amount $58,969.26 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, CHARLES V Employer name Cornell University Amount $58,969.05 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, CHERI A Employer name Dept Labor - Manpower Amount $58,969.04 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMKINS, SUSAN J Employer name Temporary & Disability Assist Amount $58,969.04 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ROSILAND M Employer name Office For Technology Amount $58,968.74 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLERO, GLORIA J Employer name Nassau County Amount $58,968.66 Date 07/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCZYK, ROBERT E Employer name Iroquois CSD Amount $58,968.24 Date 09/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRDLESTONE, KIMBERLY S Employer name Erie County Medical Center Corp. Amount $58,967.89 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARRANT, FRANCES V Employer name Mt Vernon City School Dist Amount $58,967.32 Date 08/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMER, LISANNE E Employer name Ontario County Amount $58,967.09 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, CHRISTOPHER P Employer name St Lawrence County Amount $58,967.04 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICO, ANTHONY C Employer name Long Island St Pk And Rec Regn Amount $58,966.90 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMACZNIAK, JOSEPH L Employer name Erie County Amount $58,966.78 Date 05/21/1996 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