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 GOLDEN, MICHAEL P Employer name Department of Tax & Finance Amount $57,518.56 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, CHARLES T Employer name Finger Lakes DDSO Amount $57,518.39 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANBORN, KIM R Employer name Great Meadow Corr Facility Amount $57,518.38 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, ALISON J Employer name Department of Law Amount $57,517.96 Date 03/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLOW, KATHLEEN J Employer name Coxsackie Corr Facility Amount $57,517.94 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ROBERT Employer name Department of Transportation Amount $57,517.89 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUG, DONALD F Employer name Syosset CSD Amount $57,517.88 Date 05/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKS, DARREN Employer name Westchester County Amount $57,517.87 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCODRILLI, AMY M Employer name Hudson Valley DDSO Amount $57,517.65 Date 05/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE COSTA, DAMION T Employer name East Ramapo CSD Amount $57,517.61 Date 01/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, SUSAN L Employer name Albany County Amount $57,517.60 Date 06/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BERNICE C Employer name Hempstead UFSD Amount $57,517.54 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLINS, JOHN A Employer name Dunkirk City-School Dist Amount $57,517.04 Date 06/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, DANNY J Employer name Otisville Corr Facility Amount $57,516.93 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, FREDRICK L Employer name Dept Transportation Region 8 Amount $57,516.89 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER-BIXLER, ANDREA L Employer name Capital District DDSO Amount $57,516.80 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, LISA S Employer name Suffolk County Amount $57,516.76 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, JASON J Employer name City of Olean Amount $57,516.54 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, SUZANNE D Employer name Broome DDSO Amount $57,516.24 Date 05/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICIULO, MICHAEL A Employer name Town of Tonawanda Amount $57,516.22 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILY, KEVIN P Employer name City of Oswego Amount $57,516.17 Date 04/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHULTZ, KURT P Employer name Gowanda Correctional Facility Amount $57,516.13 Date 06/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGDANSKI, JOHN H Employer name Lindenhurst UFSD Amount $57,515.89 Date 08/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAZANECKI, EMILY F Employer name Brentwood Public Library Amount $57,515.84 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKENZIE, THOMAS J Employer name Dpt Environmental Conservation Amount $57,515.67 Date 01/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETTENBEIL, ROBERT T Employer name Town of Southold Amount $57,515.59 Date 03/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, ALICIA J Employer name Health Research Inc Amount $57,515.07 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, SUSAN M Employer name Seneca County Amount $57,514.92 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLANOS, LUCERO Employer name SUNY at Stony Brook Hospital Amount $57,514.30 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRALTON, MICHAEL G Employer name Village of Brightwaters Amount $57,514.28 Date 06/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, ZACHARY A Employer name Ulster Correction Facility Amount $57,514.21 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, AMY M Employer name HSC at Syracuse-Hospital Amount $57,514.10 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, CHRISTOPHER S Employer name Suffolk County Amount $57,514.08 Date 05/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, HARVEY E Employer name Kings Park CSD Amount $57,513.92 Date 12/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVICK-DALDER, PAULETTE Employer name Westhampton Beach UFSD Amount $57,513.60 Date 10/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORVIS, KEVIN L Employer name La Fargeville CSD Amount $57,513.55 Date 05/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLANTINE, MARY ELLEN Employer name Village of Hastings-On-Hudson Amount $57,513.11 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITTS, JACQUELINE D Employer name Uniondale Public Library Amount $57,512.93 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MALACIA A Employer name Taconic DDSO Amount $57,512.89 Date 09/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILD, WENDY Employer name Westchester County Amount $57,512.64 Date 11/11/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, RICHARD M, JR Employer name Town of East Hampton Amount $57,512.57 Date 12/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, DOUGLAS J Employer name City of Rye Amount $57,512.11 Date 06/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHINCIN, D MARK Employer name Jamestown Urban Renewal Agcy Amount $57,512.00 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN, TRISHA Employer name Kirby Forensic Psych Center Amount $57,511.99 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVELLO, DIANE Employer name Westchester County Amount $57,511.90 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, CEDRICK JAMES Employer name Children & Family Services Amount $57,511.76 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, MICHAEL A Employer name Department of Health Amount $57,511.74 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAELS, THOMAS P Employer name Ontario County Amount $57,511.70 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONZONE, BRIAN T Employer name City of Oswego Amount $57,511.59 Date 09/04/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HYMAN, KAREN A Employer name Creedmoor Psych Center Amount $57,511.35 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAISMAN, TATIANA Employer name Brooklyn Public Library Amount $57,510.72 Date 11/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEEPER, MARK W Employer name Village of East Rochester Amount $57,510.49 Date 11/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSURA, ANITA M Employer name Orleans Corr Facility Amount $57,510.47 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCESCHINA, KATHLEEN M Employer name East Islip UFSD Amount $57,510.44 Date 05/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLERTON, GAYLE L Employer name State Insurance Fund-Admin Amount $57,510.44 Date 10/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BOIS, CYNTHIA P Employer name New Paltz CSD Amount $57,510.18 Date 12/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, ANDREW R Employer name State Insurance Fund-Admin Amount $57,510.05 Date 06/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGIER, MATTHEW S Employer name Workers Compensation Board Bd Amount $57,509.79 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELKINS, JONATHAN Employer name Town of Hempstead Amount $57,509.60 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, LEROY, II Employer name Thruway Authority Amount $57,509.51 Date 08/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUADAMUZ, MARTHA M Employer name Supreme Ct Kings Co Amount $57,509.45 Date 07/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYE, LISA M Employer name Livingston Correction Facility Amount $57,509.44 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, KISHA M Employer name Greenburgh Housing Authority Amount $57,509.33 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, DOROTHY A Employer name Finger Lakes DDSO Amount $57,508.87 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINCAID, JOHN D Employer name Washingtonville CSD Amount $57,508.75 Date 03/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATE, WAYNE C, JR Employer name Dept Transportation Region 3 Amount $57,508.60 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, LEDWYS M Employer name SUNY at Stony Brook Hospital Amount $57,508.39 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUOCCHIO, STEVE J Employer name Levittown UFSD-Abbey Lane Amount $57,508.34 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, JENNIFER T Employer name SUNY Buffalo Amount $57,508.09 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOOTS, SALLY S Employer name Central NY DDSO Amount $57,507.92 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALAU, MICHAEL Employer name State Insurance Fund-Admin Amount $57,507.82 Date 02/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDY, DAVID A, JR Employer name Town of Warwick Amount $57,507.72 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSETT, SANDRA L Employer name Department of Motor Vehicles Amount $57,507.69 Date 10/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name THREEHOUSE, KYLE M Employer name City of Olean Amount $57,507.64 Date 03/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, CAROL A Employer name Southold Fire District Amount $57,507.50 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAVELL, JEFFREY W, II Employer name Attica Corr Facility Amount $57,507.42 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, DIANE F Employer name West Hempstead UFSD Amount $57,507.23 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ELIAS Employer name City of Poughkeepsie Amount $57,507.07 Date 04/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSTEAD, GRADY Employer name Roosevelt UFSD Amount $57,506.97 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NARDO, LUIGI Employer name City of Albany Amount $57,506.78 Date 05/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPPEL, DAVID T Employer name Hutchings Psych Center Amount $57,506.61 Date 07/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTUNDA, DENISE L Employer name NYS Gaming Commission Amount $57,506.56 Date 11/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, WILLIE C Employer name Niagara Falls Housing Authorit Amount $57,506.52 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASIN, CATHERINE T Employer name Town of Southampton Amount $57,506.52 Date 05/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, AMY B Employer name Monroe County Water Authority Amount $57,506.44 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, MATTHEW J Employer name Erie County Amount $57,506.32 Date 04/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, SUSAN M Employer name Finger Lakes DDSO Amount $57,506.09 Date 11/20/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENN, SEAN T Employer name Health Research Inc Amount $57,505.83 Date 08/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, SCOTT A Employer name Village of Albion Amount $57,505.60 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEOD, CHERRYANN S Employer name Department of Motor Vehicles Amount $57,505.56 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRONE, LEANNA N Employer name Port Authority of NY & NJ Amount $57,505.47 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DANIELS, KEITH R Employer name Port Washington UFSD Amount $57,504.98 Date 08/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLEN-GROSS, LORRAINE Employer name Cornell University Amount $57,504.90 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYERSON, ANNE B Employer name Pilgrim Psych Center Amount $57,504.81 Date 08/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, JONATHAN M Employer name Town of Huntington Amount $57,504.73 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVADOR, ARTURO Employer name Village of Roslyn Amount $57,504.42 Date 09/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWIND, JEFFREY S Employer name Jefferson County Amount $57,503.96 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENI, LAURIE L Employer name Long Island St Pk And Rec Regn Amount $57,503.94 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, DONNA M Employer name Cornell University Amount $57,503.88 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, MICHAEL R Employer name Western New York DDSO Amount $57,503.61 Date 06/25/1993 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