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 GOOSHAW, JAMES G Employer name South Colonie CSD Amount $58,862.23 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNERT, RICHARD J Employer name Erie County Amount $58,862.16 Date 12/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEN, LOIS C Employer name Suffolk County Amount $58,862.15 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORIO, HENRY S Employer name Thruway Authority Amount $58,861.95 Date 07/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILD, SARAH E Employer name HSC at Syracuse-Hospital Amount $58,861.80 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODZIEMIEC-PASTWIK, CHRISTINE M Employer name Temporary & Disability Assist Amount $58,861.78 Date 04/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, DAN Employer name Town of Greece Amount $58,861.41 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVENDER, WAYNE Employer name Long Island St Pk And Rec Regn Amount $58,861.35 Date 08/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPER, THOMAS E Employer name Mattituck-Cutchogue UFSD Amount $58,861.21 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, JENNIFER S Employer name Cortland County Amount $58,861.17 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEFFREY P Employer name Boces-Onondaga Cortland Madiso Amount $58,861.04 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, LINDA A Employer name Oyster Bay-East Norwich CSD Amount $58,860.95 Date 10/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUELLAR, HELIBERTO Employer name Monticello CSD Amount $58,860.79 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, CHRISTINE K Employer name Onondaga County Amount $58,860.78 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMEY, EDWIN T Employer name Town of Wawayanda Amount $58,860.74 Date 10/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARKS, KENNEDY E Employer name Dept Transportation Region 3 Amount $58,860.70 Date 07/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, SHAWN D Employer name Thruway Authority Amount $58,860.67 Date 07/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, ANDREA Employer name NYS Power Authority Amount $58,860.00 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, NANCY A Employer name Town of Brookhaven Amount $58,859.98 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REES, MICHAEL G Employer name Dept Transportation Region 4 Amount $58,859.90 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSONALE, PHILLIP J Employer name Ontario County Amount $58,859.76 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTERO, KERRY M Employer name Thruway Authority Amount $58,859.75 Date 11/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWITZER, ANGELA S Employer name Wayne County Amount $58,859.57 Date 04/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMAN, SCOTT R Employer name Sunmount Dev Center Amount $58,859.55 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, RANDY Employer name Dept Transportation Region 10 Amount $58,859.07 Date 10/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUMHAGEN, KEVIN J Employer name City of Glen Cove Amount $58,858.95 Date 07/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGER, WESLEY T Employer name Onondaga County Amount $58,858.87 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCK, SHAWN M Employer name Div Military & Naval Affairs Amount $58,858.14 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI VITA, JOSPEH B Employer name Boces-Nassau Sole Sup Dist Amount $58,857.99 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, VERITA E Employer name Health Research Inc Amount $58,857.66 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDARD, ROBERT A Employer name Department of Tax & Finance Amount $58,856.85 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, STEPHEN Employer name Seaford UFSD Amount $58,856.78 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARRUSSO, JM B Employer name City of Syracuse Amount $58,856.74 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SULLIVAN, JOHN L, JR Employer name Thruway Authority Amount $58,856.19 Date 12/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, ERIN H Employer name SUNY College at Plattsburgh Amount $58,856.03 Date 08/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, BRETT S Employer name Sullivan Corr Facility Amount $58,855.97 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, NICHOLE Employer name Schenectady County Amount $58,855.90 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNS, CECIL A Employer name Ulster County Amount $58,855.59 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICK, JULIE A Employer name Workers Compensation Board Bd Amount $58,855.36 Date 10/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRYON, MILTON P Employer name Eastern NY Corr Facility Amount $58,855.28 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACH, MICHAEL E Employer name Cleveland Hill UFSD Amount $58,855.23 Date 04/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, MARCO A Employer name Manhasset UFSD Amount $58,855.23 Date 02/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, DAVID W Employer name Western New York DDSO Amount $58,855.10 Date 09/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMERS, ANNE K Employer name Onondaga County Amount $58,855.00 Date 06/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIUTKO, CHRIS J Employer name Monroe County Amount $58,854.89 Date 05/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAZON-LANOIX, CLAUDINE Employer name New York Public Library Amount $58,854.73 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOSEPH C Employer name Middletown City School Dist Amount $58,854.72 Date 10/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EULL, SHEILA L Employer name Shawangunk Correctional Facili Amount $58,854.61 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILL, TAWNY M Employer name Chemung County Amount $58,854.60 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDUCHOWSKA, STANISLAWA G Employer name SUNY at Stony Brook Hospital Amount $58,854.33 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNET, STACEY A Employer name St Lawrence County Amount $58,854.30 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYES, DANIEL E Employer name Thruway Authority Amount $58,853.95 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACOMBER, DEANNDRA E Employer name Justice Center For Protection Amount $58,853.72 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANELLI, CHRISTIAN Employer name Town of Huntington Amount $58,853.72 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEAN T Employer name Tompkins County Amount $58,853.63 Date 08/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, DARREN Employer name Syracuse City School Dist Amount $58,853.47 Date 09/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANEY, KENNETH F Employer name SUNY College at Oneonta Amount $58,852.32 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOROCK, JOSEPH R Employer name City of Niagara Falls Amount $58,851.93 Date 03/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUSATERI, COSMO R Employer name Town of Irondequoit Amount $58,851.35 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLYWKA, MICHAEL J Employer name Village of Waterloo Amount $58,851.31 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIFT, RUTH E Employer name Livingston County Amount $58,851.09 Date 09/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDELLA, LINDA M Employer name Pine Plains CSD Amount $58,851.05 Date 04/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, JUDITH L Employer name Appellate Div 3Rd Dept Amount $58,851.00 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOWALTER, SUSANNE J Employer name Erie County Medical Center Corp. Amount $58,850.95 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMM, JEAN M Employer name Boces-Nassau Sole Sup Dist Amount $58,850.77 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELOTTE, WILLY J Employer name Children & Family Services Amount $58,850.74 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBRON, PONICE Employer name Hudson Valley DDSO Amount $58,850.51 Date 08/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATI, CRISTINA J Employer name SUNY College at Purchase Amount $58,850.32 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIROLLI, MICHELLE M Employer name Erie County Amount $58,849.74 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDINER, TERI Employer name Bedford CSD Amount $58,849.66 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALTON, KIM Employer name Town of Amherst Amount $58,849.65 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTS, JOHN Employer name Capital Dist Psych Center Amount $58,849.53 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEUNG, SHUI FUN Employer name Insurance Dept-Liquidation Bur Amount $58,849.51 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAETA, MICHELLE Employer name Dept of Agriculture & Markets Amount $58,849.36 Date 04/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, PATRICIA G Employer name Dpt Environmental Conservation Amount $58,849.36 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSSEIN, LOVARD WHEELER Employer name Office For Technology Amount $58,849.36 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, REGINA D Employer name Office For Technology Amount $58,849.36 Date 08/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, NICOLA L Employer name Office For Technology Amount $58,849.36 Date 10/08/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, CHARLES Employer name State Insurance Fund-Admin Amount $58,849.36 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTOR, LEROY Employer name Temporary & Disability Assist Amount $58,849.36 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, GLENN C Employer name Boces Eastern Suffolk Amount $58,849.35 Date 03/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARION, THOMAS O Employer name Town of Lloyd Amount $58,849.24 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNO, STEPHEN E Employer name St Lawrence County Amount $58,849.21 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARY JO C Employer name Town of Gates Amount $58,849.12 Date 05/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAUD, MICHELE Employer name Lindenhurst UFSD Amount $58,849.05 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREHOUSE, ROBERT H Employer name Fulton County Amount $58,848.75 Date 11/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, CHARLES O Employer name HSC at Brooklyn-Hospital Amount $58,848.41 Date 07/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGOSIAN, MADIA Employer name NYS Dormitory Authority Amount $58,848.38 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGNEY, MICHELLE M Employer name NYS Dormitory Authority Amount $58,848.38 Date 03/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, TEMPE M Employer name NYS Dormitory Authority Amount $58,848.38 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, ALFRED S, JR Employer name Town of Parma Amount $58,848.32 Date 12/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, STEPHEN M Employer name Southport Correction Facility Amount $58,848.28 Date 10/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPASQUA, FRANK L Employer name Thruway Authority Amount $58,848.28 Date 06/26/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYOME, CYNTHIA A Employer name Malone CSD Amount $58,848.26 Date 09/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAURO, DEAN C Employer name Dept of Agriculture & Markets Amount $58,848.21 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, MARIA A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $58,847.92 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIESES, ENRIQUE L Employer name Ninth Judicial Dist Amount $58,847.79 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, KIMBERLY J Employer name Appellate Div 3Rd Dept Amount $58,847.60 Date 12/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, CHRISTIE A Employer name Boces-Erie 1St Sup District Amount $58,847.55 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, ROSS Y Employer name Boces-Erie 1St Sup District Amount $58,847.55 Date 08/11/2009 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