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 JOHNSON, LAWRENCE T Employer name Dept Transportation Region 1 Amount $57,889.23 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYBAS, JAIME A Employer name Children & Family Services Amount $57,888.92 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAHAN, DAVID Employer name Kenmore Town-Of Tonawanda UFSD Amount $57,888.90 Date 04/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOHR, LYNETTE M Employer name Workers Compensation Board Bd Amount $57,888.89 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINFORD, HERMAN LEVY Employer name South Beach Psych Center Amount $57,888.59 Date 11/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOPPLE, NICHOLAS P Employer name Eastern NY Corr Facility Amount $57,888.53 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYLBIE, JOSHUA K Employer name Collins Corr Facility Amount $57,888.43 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, MARY BETH Employer name Onondaga County Amount $57,888.36 Date 03/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, KAREN L Employer name Orange County Amount $57,888.36 Date 12/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASSALLO, EDWARD C Employer name Office of General Services Amount $57,888.27 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDNICK, VIRGINIA R Employer name Corning Community College Amount $57,888.20 Date 10/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPP, MARILYN A Employer name Elmira Corr Facility Amount $57,887.96 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, JOANNE Employer name Nassau County Amount $57,887.07 Date 06/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROSS, CURTIS Employer name Children & Family Services Amount $57,887.05 Date 07/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, ELIZABETH A Employer name E Syracuse-Minoa CSD Amount $57,886.50 Date 11/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGBE, ANTHONY O Employer name Metro New York DDSO Amount $57,886.25 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, DAKOTA L Employer name City of Little Falls Amount $57,886.09 Date 05/26/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRYANT, EVELINA C Employer name Department of Motor Vehicles Amount $57,886.04 Date 05/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, VICKY J Employer name Dept Transportation Region 4 Amount $57,885.94 Date 06/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, TIMOTHY A Employer name Collins Corr Facility Amount $57,885.88 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEPERT, WILLIAM B Employer name Town of Lancaster Amount $57,885.60 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIGAN, SHAWN M Employer name Department of Transportation Amount $57,885.56 Date 10/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITCOMBE, LINDSAY L Employer name Tompkins County Amount $57,885.45 Date 07/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRZAN, DEAN H Employer name Oneida County Amount $57,885.34 Date 11/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, VANESSA Employer name Western New York DDSO Amount $57,885.15 Date 12/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, EDWARD M Employer name Town of Southampton Amount $57,885.00 Date 04/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, CARLA L Employer name Great Meadow Corr Facility Amount $57,884.89 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NESS, DEBBIE A Employer name Finger Lakes DDSO Amount $57,884.63 Date 05/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS-BEMUS, MICHELLE Y Employer name Village of Hempstead Amount $57,884.52 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERLE, ERIC M Employer name Town of Amherst Amount $57,884.48 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLEK, WALTER J Employer name Department of Tax & Finance Amount $57,884.36 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRIN, NATHAN A Employer name Dept of Public Service Amount $57,884.28 Date 03/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTRAND, DENISE M Employer name St Lawrence Psych Center Amount $57,884.00 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGUING, TINNIE M Employer name HSC at Syracuse-Hospital Amount $57,883.98 Date 08/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENO, DAVID M Employer name Hale Creek Asactc Amount $57,883.90 Date 11/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSEL, DENNIS Employer name Gowanda Correctional Facility Amount $57,883.61 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSOLATO, DAWN M Employer name Putnam County Amount $57,883.52 Date 09/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOTRA, THOMAS J Employer name Attica Corr Facility Amount $57,883.47 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLINO, ANTHONY J Employer name Yonkers City School Dist Amount $57,883.37 Date 01/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, ROBERT P Employer name Long Island Dev Center Amount $57,883.33 Date 01/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRCH, THOMAS W Employer name Dept Transportation Region 9 Amount $57,883.31 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEDDERTON, STEPHEN A, JR Employer name Orange County Amount $57,883.29 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL TORTO, IRENE J Employer name Albany County Amount $57,882.93 Date 02/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KAREN L Employer name Albany County Amount $57,882.90 Date 11/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HUGH, DONALD J Employer name State Insurance Fund-Admin Amount $57,882.32 Date 11/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMERS, REBECCA M Employer name St Lawrence County Amount $57,881.86 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, EILEEN F Employer name North Bellmore UFSD Amount $57,881.67 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLJE, LINDA J Employer name Troy City School Dist Amount $57,881.57 Date 11/12/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTI, TIMOTHY J Employer name SUNY Buffalo Amount $57,881.42 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUTCHEON, SAMANTHA M Employer name Long Island Dev Center Amount $57,881.19 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANSOME, MICAH JEREMIAH Employer name Brooklyn DDSO Amount $57,881.10 Date 07/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, AMANDA L Employer name Central NY DDSO Amount $57,881.10 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIECZYNSKI, WALTER F Employer name Niagara Frontier Trans Auth Amount $57,880.81 Date 09/28/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, VICTOR S Employer name Sing Sing Corr Facility Amount $57,880.58 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKILLIN, DAWN L Employer name Broome DDSO Amount $57,880.05 Date 10/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, WILLIAM M, JR Employer name SUNY College Technology Delhi Amount $57,879.74 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, BARBARA A Employer name Metropolitan Trans Authority Amount $57,879.62 Date 02/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AGOSTINO, JOSEPH Employer name SUNY College at New Paltz Amount $57,879.60 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWATZMAN, HENRY C Employer name SUNY at Stony Brook Hospital Amount $57,879.33 Date 09/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPRIORE, MICHAEL A Employer name Mahopac CSD Amount $57,879.25 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, CRAIG D Employer name Upstate Correctional Facility Amount $57,879.15 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, FRANK F Employer name Town of Bethlehem Amount $57,878.87 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANIKOWSKI, CHRISTINE M Employer name Erie County Amount $57,878.76 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGARTY, JOHN D Employer name Town of Greece Amount $57,878.45 Date 03/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDREWS, BETTY C Employer name Onondaga County Amount $57,878.36 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNERSON, DENISE Employer name Onondaga County Amount $57,878.36 Date 08/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIAPPA, ERIN J Employer name Onondaga County Amount $57,878.36 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, MAUREEN L Employer name Onondaga County Amount $57,878.36 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGALLS, LAURA J Employer name Onondaga County Amount $57,878.36 Date 01/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINGER, BETH Employer name Onondaga County Amount $57,878.36 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPP, EILEEN M Employer name Onondaga County Amount $57,878.36 Date 05/15/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETLEY, MARTHA A Employer name Onondaga County Amount $57,878.36 Date 01/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUMLEY, PATRICIA E Employer name Appellate Div 2Nd Dept Amount $57,878.34 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, BRYAN R Employer name Suffolk County Amount $57,878.28 Date 07/09/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DELEE, CRAIG M Employer name Onondaga County Amount $57,877.26 Date 12/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, KYLE D Employer name Adirondack Correction Facility Amount $57,877.18 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, PATRICK A Employer name Livingston County Amount $57,877.16 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATANZARO, ANTONIO F Employer name New Rochelle City School Dist Amount $57,877.07 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, DENNIS R Employer name Village of Livonia Amount $57,876.75 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKS, TIANNA M Employer name City of Buffalo Amount $57,876.71 Date 02/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, SHANNON C Employer name Camden CSD Amount $57,876.40 Date 02/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ARDLE, DAVID K Employer name Off of The State Comptroller Amount $57,876.26 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, KIMBERLY A Employer name Monroe County Amount $57,876.22 Date 02/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHL, LISA Employer name Onondaga County Amount $57,876.20 Date 10/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLAN, JOHN F Employer name Nassau County Amount $57,876.01 Date 03/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, LINDA Employer name Suffolk County Amount $57,875.90 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUZZESE, CAROLYN A Employer name New Rochelle City School Dist Amount $57,875.70 Date 10/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, ERIK R Employer name Riverhead CSD Amount $57,874.71 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWER, SARAH M Employer name Boces-Tompkins Seneca Tioga Amount $57,874.69 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITANZA, RICHARD A Employer name Children & Family Services Amount $57,874.68 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SANTIS, ROBERT J Employer name Green Haven Corr Facility Amount $57,874.62 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUBIOLO, KARI ANN Employer name Monroe County Amount $57,874.52 Date 10/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNA, DANIEL B Employer name Ulster County Amount $57,874.38 Date 08/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAVET, MARCIA S Employer name Great Neck Library Amount $57,874.37 Date 03/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEECHAY, EVON Employer name Long Beach City School Dist 28 Amount $57,874.34 Date 01/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAROSZKO, KARIN R Employer name Hudson Valley DDSO Amount $57,874.02 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA, KEN C Employer name Albany City School Dist Amount $57,873.62 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name UBANI, GODSPOWER O Employer name Albany County Amount $57,873.39 Date 06/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTIV, IRYNA Employer name HSC at Syracuse-Hospital Amount $57,873.33 Date 12/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANESSIAN, DAVID H Employer name Broome DDSO Amount $57,873.01 Date 02/22/1979 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