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 SPRING, MICHAEL A Employer name Greater Binghamton Health Center Amount $57,968.35 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, KATHY L Employer name Department of Tax & Finance Amount $57,968.04 Date 09/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUFIERO, CATHERINE G Employer name Farmingdale Public Library Amount $57,967.99 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERK, CAYLEEN Employer name Western NY Childrens Psych Center Amount $57,967.98 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITMEIER, MICHAEL Employer name New York City Childrens Center Amount $57,967.95 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, SIOBHAN Employer name Village of Northport Amount $57,967.79 Date 06/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAXTON, TRACY A Employer name Western New York DDSO Amount $57,967.46 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREER, ANNETTE Employer name Hempstead UFSD Amount $57,967.00 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, GERALDINE Employer name Town of Hempstead Amount $57,966.31 Date 06/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTNEY, ROBERT M Employer name Eastern NY Corr Facility Amount $57,966.29 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, GREG M Employer name Village of Depew Amount $57,965.77 Date 02/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILBAUER, LORI A Employer name Rockland County Amount $57,965.56 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUKOSKY, JOHN D Employer name Dept Transportation Region 9 Amount $57,964.18 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARNES, NATHAN F Employer name Fourth Jud Dept - Nonjudicial Amount $57,964.04 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANLEY, GARY D Employer name Town of Keene Amount $57,963.87 Date 02/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYER, JANET L Employer name Phoenix CSD Amount $57,963.40 Date 01/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOR, LORRAINE C Employer name Finger Lakes DDSO Amount $57,963.24 Date 12/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCINO, NICHOLAS C Employer name Wappingers CSD Amount $57,963.10 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TCHERTKOFF, SERGEI Employer name Village of South Nyack Amount $57,962.92 Date 09/09/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MELLAN, MICHAEL G Employer name Middletown City School Dist Amount $57,962.72 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSVENOR, RACHAEL B Employer name HSC at Syracuse-Hospital Amount $57,962.49 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLETTA, ANNE MARIE Employer name Bethlehem Public Library Amount $57,962.40 Date 09/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, VICTORIA L Employer name Bethlehem Public Library Amount $57,962.40 Date 12/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDENMAIER, MICHELLE L Employer name Bethlehem Public Library Amount $57,962.40 Date 04/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOVER, DOLORES R Employer name Dutchess County Amount $57,962.37 Date 04/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKOSH, RICHARD J Employer name SUNY Stony Brook Amount $57,962.02 Date 04/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAMPINELLA, PAUL G Employer name Ulster County Amount $57,961.70 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, MARY M Employer name Hicksville UFSD Amount $57,961.58 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEUNG, ADAM L Employer name Waterfront Commis of NY Harbor Amount $57,961.53 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOWSKI, JENNIFER R Employer name Wyoming County Amount $57,961.47 Date 02/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, GENE P Employer name Elmira Corr Facility Amount $57,961.39 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROISE, JOSEPH R Employer name Suffolk Vocational Ed & Ext Bd Amount $57,961.33 Date 08/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHL, ERIC M, JR Employer name Lancaster CSD Amount $57,960.95 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMCHO, JOHN W Employer name Dept Transportation Region 9 Amount $57,960.71 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, DONNA M Employer name Cayuga County Amount $57,960.56 Date 07/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFFIN, TIMOTHY P, JR Employer name Fishkill Corr Facility Amount $57,960.37 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNET, KATELYN E Employer name Saratoga County Amount $57,960.04 Date 11/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDIN, JONATHAN D Employer name Olympic Reg Dev Authority Amount $57,959.96 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, ALLEN C, JR Employer name Saratoga County Amount $57,959.91 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGADISH, MUKUND S Employer name Dept of Public Service Amount $57,959.46 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TROY D Employer name Division of Veterans' Affairs Amount $57,959.46 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYR, JESSIE R Employer name Office For Technology Amount $57,959.46 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, ROBERT E, JR Employer name Village of Lake Placid Amount $57,959.32 Date 05/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, JENNIFER L Employer name Cornell University Amount $57,959.01 Date 12/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KENNETH J Employer name Nassau County Amount $57,958.84 Date 09/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, KAREN M Employer name Village of Ossining Amount $57,958.57 Date 08/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN PELT, DARRELL A Employer name Oneida County Amount $57,958.49 Date 08/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOFFI, JUNE T Employer name Brooklyn Public Library Amount $57,958.41 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, KATHLEEN A Employer name Long Beach City School Dist 28 Amount $57,958.25 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, GARY R Employer name Town of Lancaster Amount $57,957.95 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUBEK, MICHAEL P Employer name West Seneca CSD Amount $57,957.79 Date 05/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZEPANIK, ROBERT T Employer name Dept Transportation Region 10 Amount $57,957.42 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACCELLIERI, MICHAEL T Employer name County Clerks Within NYC Amount $57,957.12 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINTS, WILLIAM J Employer name Dpt Environmental Conservation Amount $57,957.12 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, LAUREENA L Employer name Sullivan County Amount $57,956.98 Date 04/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORENCE, DIANE L Employer name Office For Technology Amount $57,956.86 Date 03/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, GREGORY G Employer name Boces-Erie 1St Sup District Amount $57,956.55 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROESCH, KEITH M Employer name Boces-Erie 1St Sup District Amount $57,956.55 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILLS, JUSTIN D Employer name Boces-Erie 1St Sup District Amount $57,956.55 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILHELM, JASON A Employer name Boces-Erie 1St Sup District Amount $57,956.55 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCBRIDE, JOSEPH T Employer name Suffolk County Amount $57,956.31 Date 08/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENTZEL, STEPHANIE E Employer name Levittown UFSD-Abbey Lane Amount $57,955.85 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, DAVID M Employer name City of Rochester Amount $57,955.36 Date 03/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNSON, MARGARET A Employer name Rensselaer County Amount $57,954.96 Date 01/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELTON, PATRICIA J Employer name Niagara Falls City School Dist Amount $57,954.35 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, LAWRENCE R Employer name Village of Canisteo Amount $57,953.98 Date 01/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPERTI, JEANETTE Employer name City of Buffalo Amount $57,953.94 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARY ELLEN Employer name Central NY Psych Center Amount $57,953.56 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, CHERYL M Employer name Lancaster CSD Amount $57,953.56 Date 09/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWENS, TERESA T Employer name Mt Vernon Urban Renewal Agcy Amount $57,953.00 Date 02/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, ROSA N Employer name Rockland County Amount $57,952.86 Date 06/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHELLY-ANN S Employer name Nassau Health Care Corp. Amount $57,952.37 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPHERD, MICHAEL B Employer name Albion Corr Facility Amount $57,952.25 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUPPLES, LAURETTA Employer name Westchester Health Care Corp. Amount $57,952.22 Date 10/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBELL, CHRISTOPHER C Employer name Dept Transportation Reg 2 Amount $57,952.04 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, MICHAEL L Employer name Town of Elma Amount $57,951.99 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, KRISTINE M Employer name Finger Lakes DDSO Amount $57,951.93 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCET, JOSEPH S Employer name Franklin Corr Facility Amount $57,951.79 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, RYAN D Employer name Five Points Corr Facility Amount $57,951.57 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHANDARVISH-LAVIAN, MELODY Employer name Mill Neck Manor Schl For Deaf Amount $57,951.29 Date 09/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, HOWARD E Employer name Fourth Jud Dept - Nonjudicial Amount $57,951.03 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DANIEL J, JR Employer name Rensselaer County Amount $57,950.50 Date 08/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, RUSSELL M Employer name NYS Veterans Home at St Albans Amount $57,950.47 Date 06/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, DAVID A Employer name Falconer CSD Amount $57,950.00 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGUSEO, EILEEN Employer name Village of New Hyde Park Amount $57,949.97 Date 12/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINCHUM, JOHN D Employer name Suffolk County Amount $57,949.71 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MINORCZYK, JULIE E Employer name Erie County Amount $57,949.44 Date 07/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAIR, SEAN P Employer name Creedmoor Psych Center Amount $57,949.34 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, RALPH A Employer name Sing Sing Corr Facility Amount $57,949.21 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCI, STEPHEN R Employer name Seneca County Amount $57,949.20 Date 11/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KEVIN A Employer name Bethlehem CSD Amount $57,948.94 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOONE, JEDDY M Employer name City of Rochester Amount $57,948.79 Date 01/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUDA, MARTIN J Employer name Erie County Amount $57,948.63 Date 05/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name QADIR, ABDUL Employer name Dept of Public Service Amount $57,948.54 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, MARLENE Employer name Long Island Dev Center Amount $57,948.47 Date 04/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADEOBE, KWAME S Employer name Queens Borough Public Library Amount $57,948.46 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUNG, AYE A T Employer name Westchester Health Care Corp. Amount $57,948.40 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDAGLIA, NICHOLAS J Employer name Rockland County Amount $57,948.17 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHAFFY, DENNIS R Employer name St Lawrence Psych Center Amount $57,948.09 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, RICKY L Employer name Suffolk County Amount $57,947.96 Date 06/22/1981 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