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 FOARD, IAN A Employer name City of Mechanicville Amount $56,424.37 Date 07/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KILLMER, MICHAEL H Employer name City of Beacon Amount $56,424.27 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASON, ZACHARY J Employer name Oswego County Amount $56,424.12 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSEY, MARVA E Employer name Children & Family Services Amount $56,423.37 Date 04/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA, JOSE A Employer name Pelham UFSD Amount $56,423.27 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, EDWARD J Employer name Cornell University Amount $56,423.21 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, HOWARD L, JR Employer name Thruway Authority Amount $56,423.07 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLEY, MICHELLE A Employer name Town of Farmington Amount $56,423.02 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONLON, JULIE M Employer name Brookhaven-Comsewogue UFSD Amount $56,422.86 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, DARREN L Employer name Ulster County Amount $56,422.79 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, IVAN A Employer name Manhasset UFSD Amount $56,422.66 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROERDEN, ANN Employer name Sewanhaka CSD Amount $56,422.60 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, WANDA A Employer name NYC Criminal Court Amount $56,422.42 Date 08/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIAMORE, MAURICE C Employer name Town of North Hempstead Amount $56,422.40 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERUBIN, MARIE C Employer name Brooklyn DDSO Amount $56,421.81 Date 11/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARTOWICZ, DIANA Employer name Garden City UFSD Amount $56,421.69 Date 09/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILD, ELMER L Employer name Shenendehowa CSD Amount $56,421.40 Date 01/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLILLO, JEAN M Employer name Temporary & Disability Assist Amount $56,421.36 Date 11/14/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, TUWAAN D Employer name Village of Quogue Amount $56,421.36 Date 03/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, MARTIN G Employer name Oneida County Amount $56,421.27 Date 07/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNING, DONNA J Employer name Finger Lakes DDSO Amount $56,421.08 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, CYNTHIA S Employer name Hale Creek Asactc Amount $56,421.08 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AWOTOREBO, IGE A Employer name Long Island Dev Center Amount $56,421.08 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPION, LEAH M Employer name Elmira Psych Center Amount $56,421.05 Date 08/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, NATHAN J Employer name St Lawrence County Amount $56,420.98 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, DARLA J Employer name Ulster County Amount $56,420.81 Date 06/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAUB, PAMELA J Employer name Cornell University Amount $56,420.75 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KIERNAN, MATTHEW C Employer name Brentwood UFSD Amount $56,420.56 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, BARBARA E Employer name Ninth Judicial Dist Amount $56,420.52 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, MEREDITH A Employer name Ninth Judicial Dist Amount $56,420.52 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECOR, LORRAINE Employer name Ninth Judicial Dist Amount $56,420.52 Date 06/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, MICHELE M Employer name Town of Henrietta Amount $56,420.49 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, CYREETA C Employer name Mt Vernon City School Dist Amount $56,420.24 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VONO, SAMUEL A Employer name Oswego County Amount $56,420.00 Date 12/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, PENNY L Employer name Dutchess County Amount $56,419.92 Date 01/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JILLIANN Employer name Hudson Valley DDSO Amount $56,419.71 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, DEAN Employer name Catskill CSD Amount $56,419.69 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, DIANA L Employer name HSC at Brooklyn-Hospital Amount $56,419.61 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATECKI, DALE J Employer name Town of Cheektowaga Amount $56,419.52 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MOUNTAIN, SCOTT L Employer name Housing Trust Fund Corp. Amount $56,418.97 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVAL, LINDA M Employer name Ulster County Amount $56,418.66 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MELISSA A Employer name Staten Island DDSO Amount $56,418.45 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETL, DAVID J Employer name Town of Cheektowaga Amount $56,418.45 Date 05/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, ELAINE Employer name Town of Brookhaven Amount $56,418.29 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIPPUS, LINDSEY A Employer name HSC at Syracuse-Hospital Amount $56,418.25 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILKINS, MICHAEL R Employer name Albany City School Dist Amount $56,418.24 Date 02/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LORENZO, JENNIFER B Employer name Rensselaer County Amount $56,418.16 Date 03/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, OTIS K Employer name Port Authority of NY & NJ Amount $56,417.88 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEYANT, ERICH S Employer name Erie County Amount $56,417.53 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDRE, ANDRE Employer name Rockland County Amount $56,417.50 Date 05/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERRA, JULISA Employer name City of Middletown Amount $56,417.45 Date 05/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLOP, MICHAEL H Employer name Department of Motor Vehicles Amount $56,417.40 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAN, DECLAN F Employer name Dept Labor - Manpower Amount $56,417.40 Date 02/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, RODNEY J, SR Employer name Dept Labor - Manpower Amount $56,417.40 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, JEANNE M Employer name Dept Labor - Manpower Amount $56,417.40 Date 09/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, CHRISTOPHER E Employer name Dept Labor - Manpower Amount $56,417.40 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETKO, DAWN M Employer name Dept Labor - Manpower Amount $56,417.40 Date 11/27/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT T Employer name Dept Labor - Manpower Amount $56,417.40 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, ANN M Employer name Connetquot Public Library Amount $56,416.92 Date 12/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGOIRE, AIMEE R Employer name Schenectady County Amount $56,416.87 Date 10/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIX, GLORIA MERCEDES Employer name Rockland County Amount $56,416.64 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIKE, EDWARD L Employer name Willard Drug Treatment Campus Amount $56,416.54 Date 11/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, LEISA B Employer name Ontario County Amount $56,416.43 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIGEL, AMANDA B Employer name New York Public Library Amount $56,416.18 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, VOLKER Employer name Pittsford CSD Amount $56,416.18 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, KATHRYN M Employer name Village of Waverly Amount $56,415.59 Date 07/16/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LARSEN, STEVEN J Employer name Bath Mun Utility Commission Amount $56,415.35 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, LAUREN A Employer name State Insurance Fund-Admin Amount $56,415.32 Date 04/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, GEORGE D Employer name Town of Webster Amount $56,415.31 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONE, RUSSELL A Employer name So Farmingdale Water District Amount $56,414.98 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWHARD, IAN A Employer name Adirondack Correction Facility Amount $56,414.94 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NICOLA, MELANIE Employer name Westchester Health Care Corp. Amount $56,414.61 Date 12/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANELLI, GRETCHEN M Employer name Department of Tax & Finance Amount $56,414.17 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, MICHAEL A Employer name Dept of Correctional Services Amount $56,414.13 Date 01/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADRON, ADELBIS Employer name Supreme Court Clks & Stenos Oc Amount $56,414.01 Date 05/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEGUERO, ALBERTO J Employer name Westchester Health Care Corp. Amount $56,413.89 Date 05/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, DANIEL P Employer name Village of Newark Amount $56,413.84 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGOLI, VICTOR Employer name Taconic DDSO Amount $56,413.54 Date 09/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, JOHN C Employer name Western New York DDSO Amount $56,413.00 Date 02/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, VICKI J Employer name Boces-Tompkins Seneca Tioga Amount $56,412.88 Date 07/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROBBEY, GODFREY K, JR Employer name Education Department Amount $56,412.72 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIN, PATRICIA A Employer name Office of General Services Amount $56,412.55 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENNEISEN, JUDE M Employer name Carle Place UFSD Amount $56,412.53 Date 05/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIBODEAU, RICKY P Employer name Rensselaer County Amount $56,412.37 Date 05/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVARADO, NINA M Employer name Westchester County Amount $56,412.34 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTE, LISBETH C Employer name Westchester County Amount $56,412.34 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLIAS, LINDA A Employer name Port Authority of NY & NJ Amount $56,411.94 Date 12/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, LORRAINE A Employer name Port Authority of NY & NJ Amount $56,411.94 Date 01/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIGNATARO, JOSEPH T Employer name Nassau Health Care Corp. Amount $56,411.74 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, PAUL B Employer name SUNY Buffalo Amount $56,411.63 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURDEAU, GARY S Employer name Saratoga County Amount $56,411.60 Date 12/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNINGTON, KIMBERLE J Employer name Monroe County Water Authority Amount $56,411.49 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, MICHELLE A Employer name SUNY College Technology Canton Amount $56,411.46 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUNSE, SITA Employer name Dpt Environmental Conservation Amount $56,411.16 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTHOY, DANIELLE, MS Employer name City of Rochester Amount $56,410.82 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN, GEFREY H Employer name Kingsboro Psych Center Amount $56,410.43 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAS, MARCO A Employer name Metropolitan Trans Authority Amount $56,410.32 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMS, TARA S Employer name Village of Freeport Amount $56,410.17 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAND, JOSEPH R Employer name Chenango County Amount $56,409.99 Date 03/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARAS, JOSE C, JR Employer name Port Authority of NY & NJ Amount $56,409.82 Date 02/06/2015 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