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 BEHRENS, JONATHAN E Employer name SUNY College Techn Cobleskill Amount $57,010.37 Date 10/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, PATRICIA L Employer name Boces-Onondaga Cortland Madiso Amount $57,010.25 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANNEY, JAMES B Employer name Spackenkill UFSD Amount $57,010.10 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LANEY, BONNIE E Employer name Freeport UFSD Amount $57,009.98 Date 09/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, BRANDON A Employer name Central NY DDSO Amount $57,009.91 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESTLE, CHRYS P Employer name Cornell University Amount $57,009.72 Date 09/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARWELL, CHARLES J Employer name Broome DDSO Amount $57,009.66 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERKMEISTER, MARK K Employer name Sullivan County Amount $57,009.65 Date 07/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUTENBURGH, DAVID W Employer name Town of Saugerties Amount $57,009.56 Date 01/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLANAGAN, PETER K Employer name City of Batavia Amount $57,009.01 Date 07/20/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FAMOLARO, ANTHONY A Employer name Utica City School Dist Amount $57,008.83 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, JOSE L Employer name Justice Center For Protection Amount $57,008.78 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, KOREY S Employer name Oneida County Amount $57,008.64 Date 03/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, DAMION A Employer name Creedmoor Psych Center Amount $57,008.63 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, GREGORY J Employer name Oswego County Amount $57,008.62 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, HEATHER L Employer name Off of The State Comptroller Amount $57,008.61 Date 08/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLARSKI, PETER J Employer name Boces-Orange Ulster Sup Dist Amount $57,008.58 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALESTRIERI, CHRISTINE Employer name Smithtown CSD Amount $57,008.57 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAY, TINA E Employer name Smithtown CSD Amount $57,008.57 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRON, SUSAN G Employer name Smithtown CSD Amount $57,008.57 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANSEN, GERALDINE A Employer name Smithtown CSD Amount $57,008.57 Date 08/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIHA, MAUREEN Employer name Smithtown CSD Amount $57,008.57 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUOCCO, CANDACE L Employer name Smithtown CSD Amount $57,008.57 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, BARBARA A Employer name Smithtown CSD Amount $57,008.57 Date 01/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDLER, CYNTHIA J Employer name Schenectady County Amount $57,008.14 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DARCY C Employer name Finger Lakes DDSO Amount $57,008.04 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, CHRISTINE M Employer name Oneida County Amount $57,007.67 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DIANTHIO Employer name Garden City UFSD Amount $57,007.13 Date 09/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICKEL, JAMES J, III Employer name Sachem CSD at Holbrook Amount $57,007.05 Date 10/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINGGOLD, RAYMOND D Employer name South Country CSD - Brookhaven Amount $57,006.46 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIEN, KARLENE M Employer name Bernard Fineson Dev Center Amount $57,006.44 Date 07/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER S Employer name Westchester County Amount $57,006.42 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ELLEN K Employer name Dept Labor - Manpower Amount $57,005.78 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, WALTER J Employer name Carmel CSD Amount $57,004.90 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, NATHAN P Employer name Schoharie County Amount $57,004.85 Date 02/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BUDA, JACKIE M Employer name Boces-Erie 1St Sup District Amount $57,004.81 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, EVELYN M Employer name Rensselaer County Amount $57,004.48 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, CHRISTINE M Employer name Ontario County Amount $57,003.80 Date 01/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIT, JOHN F Employer name Collins Corr Facility Amount $57,003.64 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEITH T Employer name Riverhead CSD Amount $57,003.62 Date 04/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURY, DAVID J Employer name So Glens Falls CSD Amount $57,003.59 Date 01/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORUC, KAMIL Employer name Suffolk County Amount $57,003.51 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, SHAWN D Employer name Town of Schaghticoke Amount $57,003.51 Date 07/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGONESE, PAOLA Employer name Albany City School Dist Amount $57,003.48 Date 10/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOCK, MICHAEL C Employer name Town of Wheatfield Amount $57,003.48 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHEY, GORDON L Employer name Town of Penfield Amount $57,003.04 Date 11/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNIZZO, KEVIN J Employer name Town of Salina Amount $57,002.88 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGONESE, STEVEN L Employer name Onondaga County Amount $57,002.70 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENZONI, JOEL P Employer name Buffalo Sewer Authority Amount $57,002.65 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, JAMES E, SR Employer name Town of Volney Amount $57,002.55 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, SAUNDERS W Employer name Children & Family Services Amount $57,002.08 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEVERLY, KENNETH A Employer name Cattaraugus County Amount $57,001.72 Date 12/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, STEPHEN M Employer name Boces-Onondaga Cortland Madiso Amount $57,001.28 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REALE, ROBERT J, JR Employer name Boces-Onondaga Cortland Madiso Amount $57,001.28 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIURCZAK, DAVID J Employer name Erie County Medical Center Corp. Amount $57,001.27 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARKOSKI, MATTHEW J Employer name Great Meadow Corr Facility Amount $57,000.14 Date 04/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, JOANNE E Employer name Town of Islip Amount $56,999.98 Date 02/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPARI, JOSEPH L Employer name City of Syracuse Amount $56,999.80 Date 05/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMPTON, DORESSA L Employer name Bernard Fineson Dev Center Amount $56,999.76 Date 11/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDENBURGH, JASON M Employer name Rensselaer County Amount $56,999.64 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIANO, MARY A Employer name Cheektowaga CSD Amount $56,999.46 Date 10/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERSON, ABIGAIL Employer name New York Public Library Amount $56,999.41 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZYNSKI, LARRY J Employer name Lockport City School Dist Amount $56,999.28 Date 09/27/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, JAMES P Employer name Suffolk County Amount $56,999.28 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DE WALLE, CHRISTINE A Employer name Wayne County Amount $56,999.26 Date 09/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, ARNOLD E Employer name Town of Webster Amount $56,999.25 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAZER, JEAN A Employer name Long Island St Pk And Rec Regn Amount $56,998.62 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMLINSON, KIMBERLY M Employer name Div Criminal Justice Serv Amount $56,998.24 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, JOHN P Employer name Hoosick Falls CSD Amount $56,998.16 Date 10/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, BENJAMIN E Employer name Coxsackie Corr Facility Amount $56,998.15 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANIAK, ARTUR Employer name Port Authority of NY & NJ Amount $56,998.01 Date 05/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC CORMACK, DANIEL J Employer name Office of General Services Amount $56,997.77 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIAZOLU, ABRAHAM B Employer name South Beach Psych Center Amount $56,997.73 Date 11/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, DONALD J Employer name Town of Perinton Amount $56,997.56 Date 11/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, JEFFREY R Employer name Westchester Health Care Corp. Amount $56,996.89 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, MADISON M Employer name Onondaga County Amount $56,996.65 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC VICKER, CECILE E Employer name Essex County Amount $56,996.44 Date 10/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, LAUREN E Employer name Greene County Amount $56,996.42 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFMANN, DARRIN L Employer name Town of La Grange Amount $56,996.08 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, RICKY Employer name Supreme Ct-1St Criminal Branch Amount $56,995.96 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSY, HEATHER K Employer name Sullivan County Amount $56,995.55 Date 03/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SARAH L Employer name Boces-Tompkins Seneca Tioga Amount $56,995.50 Date 09/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, MARLENE I Employer name Western New York DDSO Amount $56,994.76 Date 03/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDD, MICHELE M Employer name Dept Labor - Manpower Amount $56,994.56 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOKAR, GYONGYI Employer name Rush-Henrietta CSD Amount $56,994.56 Date 08/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, RENEE E Employer name Niagara County Amount $56,994.18 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, AARON J Employer name Wyoming County Amount $56,993.99 Date 06/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIKDER, SHOWKAT A Employer name State Insurance Fund-Admin Amount $56,993.95 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVERY, DEARDRA Employer name Temporary & Disability Assist Amount $56,993.95 Date 07/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, MICHELLE A Employer name Temporary & Disability Assist Amount $56,993.95 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGACY, RYAN M Employer name City of Norwich Amount $56,993.88 Date 05/15/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUTCHINS, VIRGINIA Employer name Suffolk County Amount $56,993.70 Date 01/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLAS, ANNE M Employer name Erie County Amount $56,993.57 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MATTHEW M Employer name Saratoga County Amount $56,993.56 Date 09/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, MEGAN E Employer name Onondaga County Amount $56,993.50 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGISTRO, ANTHONY C Employer name Elmira City School Dist Amount $56,993.45 Date 01/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUKOWSKI, CHRISTOPHER D Employer name Town of Cheektowaga Amount $56,993.12 Date 07/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORISCO, PATRICE F Employer name East Williston UFSD Amount $56,993.02 Date 08/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLUS, JEAN E Employer name Deer Park UFSD Amount $56,993.00 Date 01/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, BRUCE F, JR Employer name Finger Lakes DDSO Amount $56,992.81 Date 03/16/2006 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