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 MINOR, MICHAEL F Employer name Town of Clarence Amount $56,316.41 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYMANIAK, GREGORY Employer name HSC at Syracuse-Hospital Amount $56,316.33 Date 10/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSENJAK, DAVID J Employer name SUNY Buffalo Amount $56,316.29 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, MARIA Employer name Town of Mt Pleasant Amount $56,316.25 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANOSA, PHYLLIS Employer name West Babylon Public Library Amount $56,316.22 Date 10/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, ERIC J Employer name City of Jamestown Amount $56,316.18 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNETTE, DALE R Employer name Altona Corr Facility Amount $56,315.93 Date 11/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTH, ROBERT J Employer name City of Buffalo Amount $56,315.88 Date 04/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, WAYNE S P Employer name Nassau Health Care Corp. Amount $56,315.80 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLYZOS, HELEN M Employer name NYS Office People Devel Disab Amount $56,315.51 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENZIE, GERALD T Employer name Village of Churchville Amount $56,315.29 Date 05/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTRON, BERNA D Employer name Dept Labor - Manpower Amount $56,314.97 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNING, RICHARD C Employer name Town of Orangetown Amount $56,314.96 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFTUS, PATRICK F Employer name Town of Orangetown Amount $56,314.96 Date 06/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYENI, TUNDE D Employer name Staten Island DDSO Amount $56,314.93 Date 06/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, ROBERT I Employer name Steuben County Amount $56,314.82 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, BRIANNE M Employer name Central NY Psych Center Amount $56,314.34 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESUME, MARLENE M Employer name Insurance Dept-Liquidation Bur Amount $56,314.05 Date 01/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY-LOCKWOOD, JOANNE P Employer name Jericho UFSD Amount $56,314.00 Date 09/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZORN, LYNN M Employer name City of Saratoga Springs Amount $56,313.89 Date 07/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, TODD S Employer name SUNY College at Oneonta Amount $56,313.82 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSCHORKE, DARLENE H Employer name Boces-Wayne Finger Lakes Amount $56,313.72 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADISON, SHERYL A Employer name Kendall CSD Amount $56,313.65 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, JAMILIA T Employer name Metro New York DDSO Amount $56,313.56 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNERTY, THOMAS D Employer name Town of Waterloo Amount $56,313.50 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAZZELL, WILLIAM E Employer name Oswego County Amount $56,313.33 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHE, MARTIN T Employer name Albany City School Dist Amount $56,313.17 Date 10/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUKSEL, MAHMUT Employer name Syosset CSD Amount $56,312.94 Date 05/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAKE, DAVID R Employer name Rensselaer County Amount $56,312.77 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON-HENRY, MILLICENT Employer name Bronx Psych Center Amount $56,312.58 Date 06/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATURI, MARYELLEN Employer name Staten Island DDSO Amount $56,312.58 Date 02/13/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DARREN J Employer name Rochester Childrens Services Amount $56,312.41 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINCOURT, DONALD R Employer name Commission of Correction Amount $56,312.16 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTOON, DAVID W Employer name Central NY DDSO Amount $56,312.11 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSPEED, EMILY B Employer name Warren County Amount $56,311.61 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGGIONE, JOHN V Employer name City of Port Jervis Amount $56,310.92 Date 08/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, CUAHUTEMOC Employer name Town of Oyster Bay Amount $56,310.66 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, ROBERT J Employer name Statewide Financial System Amount $56,310.43 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, MARGARET J Employer name Energy Research Dev Authority Amount $56,310.41 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEGOR, WILLIAM R Employer name Lake Placid CSD Amount $56,310.04 Date 04/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDER, DONALD R Employer name Dept Transportation Region 4 Amount $56,309.70 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPPELL, MARKUS Employer name Erie County Amount $56,309.70 Date 08/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RZESZUT, ANGIE B Employer name SUNY Buffalo Amount $56,309.59 Date 02/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUKALEL, NANCY J Employer name Rockland County Amount $56,309.53 Date 11/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, TIERRA L Employer name Boces-Orange Ulster Sup Dist Amount $56,309.37 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBIERAJ, TAMMIE A Employer name Off of The State Comptroller Amount $56,309.35 Date 12/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, MICHAEL P Employer name North Syracuse CSD Amount $56,309.29 Date 03/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBAIRN, TIMOTHY L Employer name Delaware County Amount $56,309.02 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLE, SHARON I Employer name Boces-Franklin Essex Hamilton Amount $56,308.83 Date 12/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMAYE-OBU, SHARONDA N Employer name Queens Borough Public Library Amount $56,308.80 Date 04/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FAZIO, CHARLES P Employer name North Syracuse CSD Amount $56,308.76 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, REBECCA A Employer name Dept of Financial Services Amount $56,308.62 Date 05/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, FREDERICK A J Employer name Capital District DDSO Amount $56,308.34 Date 05/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PRATO, DANIEL J Employer name SUNY Binghamton Amount $56,308.33 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JALLOH, HUSSAINATU Employer name Hudson Valley DDSO Amount $56,308.32 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACEDONIO, STEVEN N Employer name SUNY Stony Brook Amount $56,308.19 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BE GELL, GREGORY S Employer name Dept Transportation Region 6 Amount $56,307.96 Date 07/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ELAINE A Employer name Division of Human Rights Amount $56,307.83 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPPLE, DAWN L Employer name Clinton County Amount $56,307.18 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURIEL, EDRUY R Employer name Brookhaven-Comsewogue UFSD Amount $56,307.12 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMUNDS, CHRISTOPHER R Employer name Erie County Amount $56,306.81 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, DEREK P Employer name Off of The State Comptroller Amount $56,306.48 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSE, JENNIE K Employer name HSC at Syracuse-Hospital Amount $56,306.33 Date 12/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICENZCIK, SCOTT M Employer name Clarence CSD Amount $56,306.25 Date 07/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUT, SHAWN M Employer name Elmira Psych Center Amount $56,306.24 Date 06/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIACZUN, STEPHAN E Employer name Merrick UFSD Amount $56,306.11 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, CLAUDIA M Employer name Department of Tax & Finance Amount $56,305.73 Date 07/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMAN, TAV J Employer name Port Authority of NY & NJ Amount $56,305.60 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, BARBARA Employer name Baldwin UFSD Amount $56,305.51 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, DANNY W Employer name Valley Stream Chsd Amount $56,305.46 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGLER, JULIE S Employer name Boces-Sullivan Amount $56,305.12 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLYMAN, LEON G Employer name Sing Sing Corr Facility Amount $56,304.99 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEBE, MICHAEL J Employer name Franklin Corr Facility Amount $56,304.90 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOURKOUMELIS, JOANNA Employer name Nassau County Amount $56,304.73 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOSE, LASHANA D Employer name Rochester City School Dist Amount $56,304.58 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KAREN I Employer name Bronx Psych Center Amount $56,304.02 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHIPPS, ANTHONY L Employer name Office For Technology Amount $56,303.94 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, SONYA M Employer name Education Department Amount $56,303.76 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORENSEN, WILLIAM J Employer name Warren County Amount $56,303.74 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRIGHT, CLIFFORD E, JR Employer name Village of Philmont Amount $56,303.72 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLAND, MEGAN L Employer name HSC at Syracuse-Hospital Amount $56,303.69 Date 03/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, MICHAEL T Employer name Niagara-Wheatfield CSD Amount $56,303.12 Date 09/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAMANNO, JOSEPH R Employer name Hudson Valley DDSO Amount $56,302.89 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, JEAN R Employer name NYC Convention Center OpCorp. Amount $56,302.40 Date 06/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORGIO, STEPHEN, III Employer name Town of Oyster Bay Amount $56,302.39 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHARINA T Employer name Orange County Amount $56,302.20 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEJO, ALIANNA B Employer name HSC at Syracuse-Hospital Amount $56,302.08 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSETT, GLENN D, JR Employer name Town of Cortlandville Amount $56,301.64 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGONZAGUE, BONNIE M Employer name Office For Technology Amount $56,301.40 Date 03/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, EVE M Employer name NYS Office People Devel Disab Amount $56,300.86 Date 11/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEER, LAURIE A Employer name State Insurance Fund-Admin Amount $56,300.86 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHTHALL, ALEXIS Employer name Department of Health Amount $56,300.84 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, ANNE T FUSCO Employer name Office For Technology Amount $56,300.84 Date 04/19/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDY, M FRANCETTE Employer name Metro New York DDSO Amount $56,300.60 Date 05/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, RANDY S Employer name So Glens Falls CSD Amount $56,300.59 Date 01/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAYARAM, USHA J Employer name Div Housing & Community Renewl Amount $56,300.43 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREL, MATEO Employer name Middle Country CSD Amount $56,300.09 Date 05/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEW, HOLLY J Employer name Riverhead CSD Amount $56,300.02 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, JOSEPH L Employer name Tonawanda Housing Authority Amount $56,299.80 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ERIC R Employer name Cortland County Amount $56,299.77 Date 10/22/2001 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