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 CAEZ, DENNIS Employer name Gowanda Correctional Facility Amount $56,526.04 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAGNA, ALESSIO J Employer name Buffalo Sewer Authority Amount $56,525.94 Date 09/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, MICHELLE Employer name Town of Mt Pleasant Amount $56,525.61 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLS, AMIE M Employer name Steuben County Amount $56,525.34 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLS, WILLIE G Employer name Central NY Psych Center Amount $56,525.16 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANGRANI, BELA Employer name Department of Law Amount $56,524.96 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, HENRY T Employer name Sullivan Corr Facility Amount $56,524.94 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, YRALEE Employer name Housing Trust Fund Corp. Amount $56,524.62 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARGE, KATHIE J Employer name Fulton County Amount $56,524.55 Date 11/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPISI, GUILLERMO R Employer name Nassau Health Care Corp. Amount $56,524.25 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENC, GREGORY M Employer name City of Buffalo Amount $56,524.15 Date 04/21/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARET, CHARLES H, JR Employer name Onondaga Co Res Rec Agcy Amount $56,523.97 Date 08/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, MARVIN D Employer name Thruway Authority Amount $56,523.87 Date 02/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTLEY, MARY B Employer name City of Rome Amount $56,523.60 Date 08/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATUS, PAUL L Employer name Suffolk County Amount $56,523.50 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEANLOUIS, YVES Employer name Monroe County Amount $56,523.49 Date 08/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIDER, BRANDON J Employer name City of Yonkers Amount $56,523.27 Date 10/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, SHANE P Employer name Thruway Authority Amount $56,523.24 Date 12/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTA, ADRIAN J Employer name Erie County Medical Center Corp. Amount $56,522.86 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULDOON, NANCY A Employer name Rockland County Amount $56,522.82 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLIHER, KATHLEEN E Employer name Dundee CSD Amount $56,522.60 Date 09/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHERN, THOMAS, JR Employer name Appellate Div 2Nd Dept Amount $56,522.53 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BOTTIS, MARCUS P, SR Employer name Onondaga County Amount $56,522.50 Date 02/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADOGAN HERRERA, EVELINA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $56,522.48 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINDLE, EVAN T Employer name Broome DDSO Amount $56,522.30 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEXTON, CHERYL B Employer name Central NY DDSO Amount $56,522.30 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARIBELLO, MICHELLE L Employer name Elmira Psych Center Amount $56,522.30 Date 09/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIDAS, HOLLY A Employer name Finger Lakes DDSO Amount $56,522.30 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, KARIN M Employer name Mohawk Valley Psych Center Amount $56,522.30 Date 11/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, GENA M Employer name Western New York DDSO Amount $56,522.30 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNI, MIRIAM E Employer name New York Public Library Amount $56,522.23 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALMON, BRITTANY N Employer name Lewis County Amount $56,522.14 Date 09/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSIAH, KELLYANN N Employer name Temporary & Disability Assist Amount $56,522.12 Date 05/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GENNARO, FRANK L Employer name City of Buffalo Amount $56,521.83 Date 07/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERI, STEVEN L Employer name City of Buffalo Amount $56,521.83 Date 01/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISCHNEWSKI, DAVID L Employer name City of Buffalo Amount $56,521.83 Date 12/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMS, MARGARET K Employer name Syracuse City School Dist Amount $56,521.78 Date 11/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMOND, KEITH W Employer name City of Sherrill Amount $56,520.91 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ANITA E Employer name North Colonie CSD Amount $56,520.86 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, LYNNE E Employer name Carmel CSD Amount $56,520.77 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKOWITZ, DONNA M Employer name Town of Bedford Amount $56,520.76 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERTZ, LEIGH T Employer name Plainview Vol Fire Dept Amount $56,520.68 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, RICHARD A Employer name Schenectady County Amount $56,520.33 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIGEL, CATHIE L Employer name Saranac Lake CSD Amount $56,520.08 Date 10/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRAN, CRESCENCIO Employer name Lincoln Corr Facility Amount $56,519.27 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHM, CHRISTOPHER C Employer name Thruway Authority Amount $56,519.27 Date 04/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARINO, JOHN R Employer name Westchester County Amount $56,519.18 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI IANNI, ELIZABETH Employer name Westchester County Amount $56,519.18 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, THANKACHEN M Employer name Westchester County Amount $56,519.18 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTS, YOLANDA G Employer name Westchester County Amount $56,519.18 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWART, JONATHAN D Employer name Town of Somerset Amount $56,518.97 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, MARGARET M Employer name Hampton Bays UFSD Amount $56,518.58 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, PETER Employer name Dept Transportation Reg 11 Amount $56,518.54 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, THOMAS J Employer name Clinton Corr Facility Amount $56,518.44 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIR, BETHIEL Employer name Hudson Valley DDSO Amount $56,518.25 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, JAMES E Employer name Port Chester-Rye UFSD Amount $56,518.17 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESQUIVEL, RICARDO Employer name Schenectady City School Dist Amount $56,518.08 Date 03/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPIANO, AMY S Employer name Ulster Co Resource Recovery Ag Amount $56,517.92 Date 04/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLURFF, DEBORAH A Employer name Department of Law Amount $56,517.23 Date 05/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYED, SADAF Employer name Greene Corr Facility Amount $56,517.21 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANIGAN, KAREN A Employer name Rush-Henrietta CSD Amount $56,517.05 Date 05/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOHLRAB, TIMOTHY J Employer name Wappingers CSD Amount $56,517.04 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANG, GARETT T Employer name Dept Transportation Region 4 Amount $56,516.85 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, MICHELLE M Employer name Western New York DDSO Amount $56,516.39 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIARDI, MICHAEL A Employer name Village of Tarrytown Amount $56,516.34 Date 07/06/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC AVOY, MANDY J Employer name Fourth Jud Dept - Nonjudicial Amount $56,516.20 Date 03/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYE, DANIEL W Employer name Village of Cornwall Amount $56,515.57 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDLETON-CORRAL, LISA L Employer name Clinton County Amount $56,515.48 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, LARRY L Employer name Wyoming County Amount $56,515.28 Date 09/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIESE, JEANINE M Employer name Valley Stream UFSD 30 Amount $56,515.14 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, CARL G Employer name Town of Webster Amount $56,515.02 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, DAVID H Employer name Town of New Paltz Amount $56,514.88 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBERMAN, DANA M Employer name Herricks UFSD Amount $56,514.72 Date 01/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANTON, SOPHIA L Employer name Hudson Valley DDSO Amount $56,514.56 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITUS, EMORY G, III Employer name Village of Endicott Amount $56,514.44 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOROWIEC, STEVEN D Employer name Niagara Frontier Trans Auth Amount $56,514.31 Date 02/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, CATHY A Employer name Village of Suffern Amount $56,513.60 Date 05/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRON, CARRIE A Employer name Finger Lakes DDSO Amount $56,513.23 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHITTENDEN, KATHLEEN M Employer name Third Jud Dept - Nonjudicial Amount $56,513.21 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILA, JULIE M Employer name Metro New York DDSO Amount $56,513.07 Date 06/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEERIN, NICOLA M Employer name Westchester Health Care Corp. Amount $56,513.01 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLONE, JOSEPH P Employer name Town of Cheektowaga Amount $56,512.82 Date 07/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOURDANAIS, DAVID A Employer name Dept Transportation Region 5 Amount $56,512.76 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, JUANITA E Employer name Hutchings Childrens Services Amount $56,512.72 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLIS, GREGORY W Employer name Dept Transportation Reg 2 Amount $56,512.53 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATTENBRUN, DAVID L, IV Employer name Orange County Amount $56,512.24 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESONOWSKI, THOMAS J Employer name Dept Transportation Region 5 Amount $56,512.10 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREE, THOMAS D Employer name Dpt Environmental Conservation Amount $56,512.10 Date 10/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZAK, CYNTHIA J Employer name SUNY Buffalo Amount $56,512.10 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHR, JOHN M Employer name Elmira Psych Center Amount $56,512.04 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHL, MARY E Employer name Finger Lakes DDSO Amount $56,512.04 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, SHANNON M Employer name Western New York DDSO Amount $56,512.04 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONDON, ANITA P Employer name Port Authority of NY & NJ Amount $56,511.94 Date 08/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITTUS, ASHLEY E Employer name Ulster County Amount $56,511.70 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARSHALL Employer name Nassau County Amount $56,511.16 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIBIG, DAVID R Employer name Dept Transportation Reg 2 Amount $56,510.97 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPREE, NICOLLE Employer name Finger Lakes DDSO Amount $56,510.80 Date 02/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALUS, MICHAEL P Employer name Erie County Amount $56,510.53 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORGAN, MICHAEL G Employer name North Greece Fire District Amount $56,510.32 Date 08/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DRAKEFORD, JASON K Employer name Creedmoor Psych Center Amount $56,510.07 Date 02/01/2005 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