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 RAWSON, JEREMIAH D Employer name SUNY College at Cortland Amount $57,574.33 Date 04/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRISH, KENNETH L Employer name Dpt Environmental Conservation Amount $57,574.06 Date 01/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVES, WILLIAM T Employer name Hutchings Psych Center Amount $57,573.95 Date 03/12/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, KAREN R Employer name NYC Judges Amount $57,573.59 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMBREE, PATRICIA M Employer name Off of The State Comptroller Amount $57,573.55 Date 11/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONES, JUDITH Employer name Riverhead CSD Amount $57,573.49 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, SERGIO J Employer name Downstate Corr Facility Amount $57,573.27 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTANOVA, LISA M Employer name NYS Dormitory Authority Amount $57,572.97 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMOROWSKI, THADDEUS J Employer name Niagara County Amount $57,572.93 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPONZA, FRANK B Employer name Town of Southold Amount $57,572.93 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JULIA Employer name Boces-Nassau Sole Sup Dist Amount $57,572.60 Date 03/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, MAXWELL A Employer name Long Island Dev Center Amount $57,572.41 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-JACQUES, GUERLANDE Employer name Hudson Valley DDSO Amount $57,572.37 Date 09/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLUCCI, FRANK L Employer name SUNY Binghamton Amount $57,572.25 Date 10/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTE, ALFAQUELY Employer name Helen Hayes Hospital Amount $57,572.17 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, WENDY A Employer name Schalmont CSD Amount $57,572.03 Date 07/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSS, VINCENT S Employer name Off of The State Comptroller Amount $57,571.93 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHAN, DANIEL G Employer name Woodbourne Corr Facility Amount $57,571.91 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEATHERLY, JAMES J Employer name Town of Cornwall Amount $57,571.72 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, BOBBY Employer name Taconic Corr Facility Amount $57,571.62 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GRANDIER, APOLINAR, III Employer name Brentwood UFSD Amount $57,571.56 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHARD, DONALD J Employer name Village of Larchmont Amount $57,571.23 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAJAR-HALL, NANCY Employer name East Ramapo CSD Amount $57,570.99 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, MEGAN J Employer name Lakeview Shock Incarc Facility Amount $57,570.71 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ICCARI, ANNA M Employer name Ulster Correction Facility Amount $57,570.59 Date 12/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ROSEANNE I Employer name Cornell University Amount $57,570.56 Date 06/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, JOHN L, III Employer name Central NY DDSO Amount $57,570.14 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, EDWARD R Employer name Suffolk County Amount $57,570.08 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABEL, LAURIE J Employer name Syracuse Reg Airport Auth Amount $57,569.98 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIECKI, LISA M Employer name Niagara Frontier Trans Auth Amount $57,569.06 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDER, LANCE J Employer name Albany County Amount $57,569.05 Date 11/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, EDITH A Employer name Finger Lakes DDSO Amount $57,568.97 Date 05/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSELL, JENNIFER E Employer name Sunmount Dev Center Amount $57,568.92 Date 01/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCH, TODD S Employer name City of Sherrill Amount $57,568.80 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LYNN H Employer name Boces-Albany Schenect Schohari Amount $57,568.54 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUBERT, KEITH A Employer name Boces-Albany Schenect Schohari Amount $57,568.54 Date 11/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOKER, AMANDA L Employer name Boces-Albany Schenect Schohari Amount $57,568.46 Date 04/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITZIGMAN, JOHN H, JR Employer name Onondaga County Amount $57,568.37 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGLEY, CATHERINE A Employer name South Country CSD - Brookhaven Amount $57,568.34 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDINGER, JODY C Employer name Eastern NY Corr Facility Amount $57,567.45 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, CHRISTOPHER S Employer name Erie County Water Authority Amount $57,567.14 Date 07/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEYER, SHERRY L Employer name Boces-Jeff'son Lewis Hamilton Amount $57,567.12 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAAS, JASON M Employer name State Insurance Fund-Admin Amount $57,566.99 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, HAYDEE Employer name Dept of Financial Services Amount $57,566.90 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUDSEN, LAURA B Employer name Shoreham-Wading River CSD Amount $57,566.74 Date 01/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYNYSIUK, ROBIN M Employer name Hudson Corr Facility Amount $57,566.28 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELLEY, DAVID T Employer name Village of Williston Park Amount $57,566.15 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHANIN, YAKOV Employer name Buffalo City School District Amount $57,566.07 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBELLI, MARTIN Employer name Fishkill Corr Facility Amount $57,565.88 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAEICK, ANTHONY T Employer name Erie County Amount $57,565.68 Date 04/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, LAURA M Employer name Workers Compensation Board Bd Amount $57,565.40 Date 05/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, CASSANDRA C Employer name Rensselaer County Amount $57,565.26 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRY, SARA A Employer name Central NY DDSO Amount $57,565.24 Date 05/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMON, BONITA C Employer name Staten Island DDSO Amount $57,565.11 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCUE, MICHAEL R Employer name St Lawrence County Amount $57,564.84 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESCO, ANTHONY F Employer name Cornell University Amount $57,564.79 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENCHINI, LAWRENCE J Employer name Palisades Interstate Pk Commis Amount $57,564.66 Date 05/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNY-BAILEY, DAWN R Employer name Suffolk County Amount $57,564.40 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORINO, ALICIA D Employer name Off of The State Comptroller Amount $57,564.39 Date 07/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOERZEL, KIERSTEN L Employer name HSC at Syracuse-Hospital Amount $57,563.62 Date 10/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAINE, ROSEMARIE L Employer name Syosset Public Library Amount $57,563.37 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, DORINDA M Employer name Central NY DDSO Amount $57,563.30 Date 11/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, CHARLOTTE L Employer name SUNY College Environ Sciences Amount $57,563.27 Date 06/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUJOLAS, PATRICK R, JR Employer name Erie County Amount $57,563.19 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, DANIEL Employer name New York State Canal Corp. Amount $57,563.19 Date 06/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONTZ, DONNA L Employer name Lyons CSD Amount $57,563.00 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, CHERYL L Employer name Off of The State Comptroller Amount $57,562.92 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, GORDAN S, III Employer name Town of Murray Amount $57,562.88 Date 12/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMMERMAN, RICHARD P Employer name Erie County Water Authority Amount $57,562.79 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOERMANN, ALAN J Employer name Lakeland CSD of Shrub Oak Amount $57,562.75 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOEHM, IRENE B Employer name Elmont UFSD Amount $57,562.73 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, JENNIFER A Employer name New Rochelle City School Dist Amount $57,562.50 Date 10/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, WOOCHANG Employer name Suffolk County Amount $57,562.22 Date 07/09/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MADDEN, DEBRA A Employer name Nassau County Amount $57,561.95 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAVATCHE, THOMAS A Employer name Suffolk County Amount $57,561.85 Date 09/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULE, PAUL R, JR Employer name Ulster County Amount $57,561.71 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, MICHELLE A Employer name HSC at Syracuse-Hospital Amount $57,561.57 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKS, AMY L Employer name Orleans County Amount $57,561.30 Date 01/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANI, SALVATORE F Employer name Town of Brookhaven Amount $57,561.19 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MATTHEW H Employer name Dpt Environmental Conservation Amount $57,561.16 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VENUTO, MICHAEL G Employer name Office of General Services Amount $57,561.00 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPERWHEAT, JUSTIN L Employer name Oneida County Amount $57,560.51 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DIANE M Employer name Boces-Jeff'son Lewis Hamilton Amount $57,560.19 Date 08/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, ELIZABETH M Employer name Dept of Agriculture & Markets Amount $57,560.09 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, WILLIAM F, III Employer name Central NY DDSO Amount $57,560.03 Date 06/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, WILLIAM C Employer name Albany County Amount $57,560.02 Date 11/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHEL, THOMAS P Employer name Madison County Amount $57,559.93 Date 04/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINKELL, ERIK M Employer name SUNY Central Admin Amount $57,559.90 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERIKSEN, PETER M Employer name Town of Hempstead Amount $57,559.28 Date 08/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYLESWORTH, CHERYL ANN Employer name NYS Community Supervision Amount $57,559.12 Date 06/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, DONNA M Employer name Nassau County Amount $57,559.01 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORDE, MICHAEL A Employer name Village of Waterloo Amount $57,558.85 Date 12/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESLOWSKI, CHARLES J, JR Employer name Orange County Amount $57,558.84 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILMER, ROBERT J Employer name Town of Lewiston Amount $57,558.66 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALE, GEORGE W Employer name SUNY Health Sci Center Syracuse Amount $57,558.38 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DEAN S Employer name SUNY Stony Brook Amount $57,556.97 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, TAMMY L Employer name Western New York DDSO Amount $57,556.94 Date 11/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEYER, TIMOTHY R Employer name Dept Transportation Region 5 Amount $57,556.90 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLAR, JENNIFER Employer name SUNY at Stony Brook Hospital Amount $57,556.80 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DAVID S Employer name Village of Ballston Spa Amount $57,556.05 Date 06/17/1984 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