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 DALESSIO, JOSEPH A Employer name Boces-Erie 1St Sup District Amount $58,847.55 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MICHAEL J Employer name Boces-Erie 1St Sup District Amount $58,847.55 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUSLEY, LANE M Employer name City of Auburn Amount $58,847.26 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHI, OLGA N Employer name Half Hollow Hills CSD Amount $58,847.01 Date 12/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELO, CHRISTOPHER D Employer name Attica Corr Facility Amount $58,846.67 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, JORGE A Employer name Roslyn UFSD Amount $58,846.65 Date 01/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAFINA, ALFIYA F Employer name Health Research Inc Amount $58,846.27 Date 01/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LA CHAPELLE, ANNE Employer name City of Plattsburgh Amount $58,846.20 Date 04/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFNEY, PAMELA S Employer name Kingston City School Dist Amount $58,846.14 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN AMBURGH, TERA A Employer name Highland CSD Amount $58,846.10 Date 03/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, GERALD T Employer name Bayport Blue Point Pub Library Amount $58,846.08 Date 02/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABERNICK, RONALD F, III Employer name Finger Lakes DDSO Amount $58,845.97 Date 02/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEESTADT, FREDERICK J Employer name NYS Senate Regular Annual Amount $58,845.69 Date 01/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKAWIK, RICHARD A Employer name Katonah-Lewisboro UFSD Amount $58,845.48 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RULAND, MATTHEW D Employer name Chemung County Amount $58,845.19 Date 08/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS-GARRET, OTELIA D Employer name Taconic DDSO Amount $58,844.53 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, LINDSAY A Employer name Westchester County Amount $58,844.53 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINGER, DEBRA E Employer name East Islip UFSD Amount $58,844.42 Date 12/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRESHWATER, CAITLIN A Employer name City of Saratoga Springs Amount $58,844.41 Date 11/02/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SINES, ROBERT L Employer name City of Watertown Amount $58,844.37 Date 10/05/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DARLING, KEVIN M Employer name Marcy Correctional Facility Amount $58,844.26 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKE, DEAN M Employer name Town of Massena Amount $58,844.18 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUTNER, ROBERT A Employer name Oneida Herkimer Sol Wst Mg Aut Amount $58,843.80 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMAN, JOSHUA E Employer name Broome County Amount $58,843.79 Date 10/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STULL, MICHELLE P Employer name Chemung County Amount $58,843.73 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERTEN, WILLIAM L, JR Employer name Town of New Paltz Amount $58,843.49 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RONALD C, JR Employer name Department of Tax & Finance Amount $58,843.40 Date 04/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, SHAWN M Employer name SUNY College at Geneseo Amount $58,843.40 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, FRANCIS M Employer name Holley CSD Amount $58,843.34 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEZZULO, ERIN E Employer name Ballston Spa-CSD Amount $58,843.13 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMM, MARY M Employer name Western New York DDSO Amount $58,843.05 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name URIBE, CARLOS F Employer name Chappaqua CSD Amount $58,843.04 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BLANC, CHANTAL F Employer name Rockland County Amount $58,842.54 Date 03/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, KARIN K Employer name Clarkstown CSD Amount $58,842.52 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ALFRED Employer name Town of Babylon Amount $58,841.95 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NARDI, MARIA D Employer name Mahopac CSD Amount $58,841.87 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, OKSANA Employer name Department of Tax & Finance Amount $58,841.81 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGETT, JOSHUA J Employer name Albion Corr Facility Amount $58,841.69 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURDEY, CARINE M Employer name Broome County Amount $58,841.51 Date 09/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, RONNIE Employer name Rockland County Amount $58,841.44 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGERSBERGER, PATRYCK Employer name Greene Corr Facility Amount $58,841.36 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, ROBERT W Employer name Div Military & Naval Affairs Amount $58,841.12 Date 01/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANCIA, ANTOINETTE Employer name Half Hollow Hills CSD Amount $58,841.10 Date 10/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMAN, LIELLE S Employer name NYS Power Authority Amount $58,840.96 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, BENJAMIN T Employer name Department of Tax & Finance Amount $58,840.87 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTENO, JOAQUIN, JR Employer name Village of Hempstead Amount $58,840.87 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERON, HUGO M Employer name City of Glen Cove Amount $58,840.73 Date 06/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNDHENK, JO ANN R Employer name Ulster County Amount $58,840.70 Date 03/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANIS, LAURA D Employer name Levittown Public Library Amount $58,840.67 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALIA, RICHARD V Employer name Town of Hempstead Amount $58,840.64 Date 12/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRERA, KELLEY J Employer name Cayuga County Amount $58,840.61 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPPLETON, JULIE H Employer name Jamestown City School Dist Amount $58,840.40 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASIL, AMY L, MS Employer name Tompkins County Amount $58,840.14 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENMEYER, KEVIN W Employer name Town of New Scotland Amount $58,839.59 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTONE, REBECCA S Employer name Cattaraugus County Amount $58,839.31 Date 01/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, ASHLEY C Employer name Children & Family Services Amount $58,839.04 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASALE, MAUREEN E Employer name Albany County Amount $58,839.02 Date 02/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNELL, HEATHER L Employer name Ontario County Amount $58,838.93 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABY, SETH D Employer name Town of Lewiston Amount $58,838.87 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, SARA J Employer name St Joseph's School For Deaf Amount $58,838.38 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBDELL, GREGORY L Employer name St Lawrence Psych Center Amount $58,838.35 Date 02/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, PAUL L Employer name City of Salamanca Amount $58,838.34 Date 11/20/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, CHARLES H Employer name Metropolitan Trans Authority Amount $58,838.26 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASKOWITZ, MEGHAN G Employer name NYS Office People Devel Disab Amount $58,838.24 Date 04/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUR, KEITH S Employer name Capital Dist Psych Center Amount $58,838.09 Date 05/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUOHY-JONES, COLLEEN M Employer name Town of Southampton Amount $58,837.17 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, WARREN RAY, JR Employer name Children & Family Services Amount $58,837.09 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOW, FRANK M Employer name Westchester Health Care Corp. Amount $58,836.57 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMSON, RACHEL A Employer name Roswell Park Cancer Institute Amount $58,836.02 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, BRUCE K Employer name Mexico CSD Amount $58,835.66 Date 04/20/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KATHLEEN P Employer name Div Alc & Alc Abuse Trtmnt Center Amount $58,835.32 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, DAVID D Employer name Town of Greece Amount $58,835.22 Date 06/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKE, JEFFREY Employer name N Tonawanda City School Dist Amount $58,835.09 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, CLIVA H Employer name Valley Stream Chsd Amount $58,834.92 Date 02/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JOSEPH H Employer name Town of Union Amount $58,834.90 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSFIELD, CONSTANCE L Employer name NYS Veterans Home at St Albans Amount $58,834.88 Date 12/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERI, SHARON E Employer name Sayville UFSD Amount $58,834.88 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINALDI, STEPHANIE S Employer name Rochester City School Dist Amount $58,834.56 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, MATTHEW L Employer name Williamsville CSD Amount $58,834.39 Date 12/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDFORD, OPAL A Employer name Orange County Amount $58,834.23 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, SHANEQUA E Employer name Children & Family Services Amount $58,834.22 Date 10/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, DAVID J Employer name Village of Skaneateles Amount $58,833.86 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBIN, MATTHEW R Employer name Department of State Amount $58,833.83 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDURA, MICHAEL S Employer name Central Square CSD Amount $58,833.41 Date 09/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSAROTTI, JOHN M Employer name Mohawk Correctional Facility Amount $58,832.86 Date 11/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, MARJORIE Employer name SUNY College at Purchase Amount $58,832.76 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, PHALON M Employer name Monroe County Amount $58,832.51 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLEY, CHRIS J Employer name Town of Greece Amount $58,832.26 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, MEGAN P Employer name HSC at Syracuse-Hospital Amount $58,832.21 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOPPING, PETER E Employer name Town of East Hampton Amount $58,832.15 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROTHERS, DAVID G Employer name Buffalo Sewer Authority Amount $58,832.12 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, HUGH W Employer name Glens Falls City School Dist Amount $58,832.04 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, LORI L Employer name City of Elmira Amount $58,831.74 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURMASTER, DAVID P Employer name Town of Porter Amount $58,831.66 Date 11/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIFFERON, BRIAN C Employer name Town of Pittsford Amount $58,831.64 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIBEIRO, RAMIRO D Employer name Beekmantown CSD Amount $58,831.54 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARCE, JAY E Employer name Dept Transportation Region 5 Amount $58,831.31 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKON, NANCY J Employer name Smithtown CSD Amount $58,831.24 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURY, BRADLEY T Employer name Upstate Correctional Facility Amount $58,830.74 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, GREGORY J Employer name Nassau County Amount $58,830.11 Date 05/23/2014 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