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 WENTWORTH, MARK H Employer name Ontario County Amount $56,664.61 Date 08/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORMANN, CARISSE M Employer name West Babylon Public Library Amount $56,664.38 Date 10/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEICHT, AUDREY L Employer name Hudson Corr Facility Amount $56,664.11 Date 11/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECOOK, MICHELLE L Employer name Finger Lakes DDSO Amount $56,663.17 Date 01/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWIFKA, MARTIN J Employer name Village of Albion Amount $56,663.03 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODEJKO, DANIELLE L Employer name Onondaga County Amount $56,663.01 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSA, HEATHER A Employer name Village of East Rockaway Amount $56,663.00 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONEZ, FERNANDO A Employer name Rockland County Amount $56,662.97 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, SHERLINE A Employer name Kingsboro Psych Center Amount $56,662.91 Date 11/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWSTER, BRITNEY Employer name Long Island Dev Center Amount $56,662.68 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, SHEILA E Employer name Brooklyn DDSO Amount $56,662.47 Date 12/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, DEBRA D Employer name Rockland Psych Center Amount $56,662.47 Date 11/29/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, JENNIFER M Employer name Syracuse Reg Airport Auth Amount $56,662.32 Date 04/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, ERIN M Employer name NYS Dormitory Authority Amount $56,662.31 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSANNANTE, RICHARD M Employer name Garden City UFSD Amount $56,662.25 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULIGA, PATRICIA B Employer name Port Authority of NY & NJ Amount $56,662.08 Date 03/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLOCK, MICHAEL W Employer name Port Authority of NY & NJ Amount $56,662.06 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLARDO, PILAR Employer name Port Authority of NY & NJ Amount $56,662.06 Date 11/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, BARBARA M Employer name Port Authority of NY & NJ Amount $56,662.06 Date 04/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHAMBEAULT, BRETT A Employer name Office of Court Administration Amount $56,661.39 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, RANDY E Employer name City of Rochester Amount $56,661.27 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, GLEN Employer name City of Syracuse Amount $56,661.24 Date 02/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIKIABO, BENJAMIN O Employer name Brooklyn DDSO Amount $56,661.13 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCHMANN, AUDREY E Employer name Emma S Clark Memorial Library Amount $56,660.85 Date 09/07/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIERI, DAVID J Employer name Schenectady County Amount $56,660.77 Date 01/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, DENNIS A Employer name Greater Binghamton Health Center Amount $56,660.40 Date 10/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, MOLLY P Employer name Off of The State Comptroller Amount $56,660.37 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEAL, SUZANNE M Employer name Central NY DDSO Amount $56,660.10 Date 09/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, VALERIE J Employer name Hudson Valley DDSO Amount $56,659.34 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIDDY, MARK A Employer name Town of Boston Amount $56,658.96 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONESTEEL, STANLEY C Employer name Bare Hill Correction Facility Amount $56,658.79 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MARISA N Employer name NYS Senate Regular Annual Amount $56,658.52 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, JOSEPH L Employer name Senate Special Annual Payroll Amount $56,658.52 Date 11/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAISANO, JAMES Employer name Senate Special Annual Payroll Amount $56,658.52 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, COLIN J Employer name Senate Special Annual Payroll Amount $56,658.52 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLABACH, MATTHEW S Employer name Town of Clarence Amount $56,658.17 Date 07/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYATT, DAWNA N Employer name Div Alc & Alc Abuse Trtmnt Center Amount $56,657.87 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHE, ROSE MARIE Employer name Hudson Valley DDSO Amount $56,657.76 Date 11/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITCHER, DANIELLE Employer name Arlington CSD Amount $56,657.75 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAAFIR, MICHAEL H Employer name Department of State Amount $56,657.48 Date 01/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLITTO, AMANDA K Employer name Broome DDSO Amount $56,657.30 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWLES, TIMOTHY Employer name North Syracuse CSD Amount $56,656.70 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANES, CIPRIANO Employer name City of Glen Cove Amount $56,656.53 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTS, VALENDER J Employer name Children & Family Services Amount $56,656.47 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, BRIAN J Employer name Brooklyn DDSO Amount $56,656.15 Date 11/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, KYLE N Employer name NYC Family Court Amount $56,655.55 Date 02/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTI, PASQUALE J Employer name Erie County Amount $56,655.49 Date 03/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESSONO, NOSTA Employer name Nassau Health Care Corp. Amount $56,655.38 Date 06/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCE, KASANJA Employer name Orange County Amount $56,655.35 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUEBEL, PAUL J Employer name Village of Angola Amount $56,655.11 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, DENISE Employer name Pilgrim Psych Center Amount $56,654.95 Date 07/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELPOZZO, LOUIS J Employer name South Beach Psych Center Amount $56,654.92 Date 06/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUNG, ANNA L Employer name Sachem CSD at Holbrook Amount $56,654.62 Date 01/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, BRITTANY R Employer name Orange County Amount $56,654.46 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVIHILL, MICHAEL J Employer name Onondaga County Amount $56,654.11 Date 06/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABATELLI, ANTHONY V Employer name Town of Oyster Bay Amount $56,653.70 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMAN, JUDE ANNE K Employer name Department of Tax & Finance Amount $56,653.57 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEVINS, TIMOTHY G Employer name Grand Island CSD Amount $56,653.13 Date 04/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVANEY, MATTHEW S Employer name Five Points Corr Facility Amount $56,653.10 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONAN, PHYLLIS T Employer name West Seneca CSD Amount $56,653.00 Date 03/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, GAIL L Employer name Metropolitan Trans Authority Amount $56,652.94 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, MICHAEL Employer name Sachem CSD at Holbrook Amount $56,652.57 Date 06/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUILLETTE, PATRICIA A Employer name Office of General Services Amount $56,651.97 Date 11/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRISON, MICHAEL J Employer name Niskayuna CSD Amount $56,651.91 Date 12/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JACQUELINE L Employer name Westchester County Amount $56,651.60 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLEGAS, SANDRA Employer name Westchester County Amount $56,651.60 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORPE, BARBARA A Employer name NYS Office People Devel Disab Amount $56,651.56 Date 07/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, CHRISTINE A Employer name Saratoga Springs City Sch Dist Amount $56,651.36 Date 10/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOPP, LAURA M Employer name Elmira Corr Facility Amount $56,651.11 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MEO, TODD M Employer name Dept Transportation Region 1 Amount $56,650.77 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DONNA L Employer name Suffolk County Amount $56,650.62 Date 09/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAMSEN, DENISE A Employer name Hunter-Tannersville CSD Amount $56,650.26 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLAN, ELIZABETH Employer name Port Authority of NY & NJ Amount $56,650.21 Date 04/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIS, PATRICIA M Employer name Ulster County Amount $56,650.19 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALTER, CHERYL B Employer name NYS Senate Regular Annual Amount $56,650.10 Date 07/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGLIAROLI, JULIE E Employer name Village of Grandview On Hudson Amount $56,650.08 Date 12/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, SHARON Employer name Lakeland CSD of Shrub Oak Amount $56,649.83 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, MARIANN Employer name Hudson Valley DDSO Amount $56,649.64 Date 10/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, BRIAN E Employer name Upstate Correctional Facility Amount $56,649.00 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNEY, TRACY C Employer name Department of Health Amount $56,648.99 Date 02/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, SANDRA Employer name City of Yonkers Amount $56,648.97 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCHIAI, BRENT H Employer name SUNY Binghamton Amount $56,648.97 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAINS, DAVID M Employer name Thruway Authority Amount $56,648.87 Date 06/20/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOWELL, KEVIN R Employer name City of Newburgh Amount $56,648.73 Date 11/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JENNER, MICHAEL J Employer name Coxsackie Corr Facility Amount $56,648.60 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, EDWARD G Employer name Town of Paris Amount $56,648.14 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, WILLIE R Employer name Boces-Nassau Sole Sup Dist Amount $56,647.68 Date 12/26/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARL, KRISTIE M Employer name Mohawk Correctional Facility Amount $56,647.31 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLA, RENEE Employer name Westchester Health Care Corp. Amount $56,646.14 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LERMAN, ALAN Employer name Nassau County Amount $56,645.88 Date 10/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSHNER, REBECCA A Employer name Boces-Erie 1St Sup District Amount $56,645.14 Date 03/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNSEY, MAUREEN A Employer name Town of West Seneca Amount $56,644.94 Date 09/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTTERER, CONNIE C Employer name Fishkill Corr Facility Amount $56,644.91 Date 04/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, SABRINA M Employer name Off of The State Comptroller Amount $56,644.64 Date 10/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES-SPERRY, SARAH G, MS Employer name Off of The State Comptroller Amount $56,644.64 Date 06/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, TIFFANY L Employer name Orange County Amount $56,644.33 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, BRYAN M Employer name Onondaga County Water Authority Amount $56,644.17 Date 12/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, AARON E Employer name HSC at Syracuse-Hospital Amount $56,644.07 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONYA, KYRIN N Employer name HSC at Syracuse-Hospital Amount $56,643.94 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, EBONY Employer name Staten Island DDSO Amount $56,643.56 Date 02/16/2006 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