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 SMITH, JAMES J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $56,233.44 Date 06/01/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JUSTIN SJ Employer name Upstate Correctional Facility Amount $56,233.36 Date 12/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, CAROL L Employer name Syracuse City School Dist Amount $56,233.30 Date 02/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUZALKO, TANYA M Employer name Ontario County Amount $56,232.61 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, MARIANNA Employer name Workers Compensation Board Bd Amount $56,232.28 Date 07/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIARD, JOSEPH W Employer name Elmira Corr Facility Amount $56,231.90 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONK, LAURA A Employer name Schenectady County Amount $56,231.76 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LARRY P Employer name East Ramapo CSD Amount $56,231.27 Date 01/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODFREY, ERIK R Employer name Southport Correction Facility Amount $56,231.19 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAORIELLO, PATRICIA A Employer name Chappaqua CSD Amount $56,231.12 Date 09/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATULA, SCOTT J Employer name Town of Clay Amount $56,230.69 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INERNEY, PAUL M Employer name Town of Waterford Amount $56,230.63 Date 12/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OETTINGER, PHILIP L Employer name Monroe County Amount $56,230.56 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYLKO, KATHLEEN J Employer name Liberty CSD Amount $56,230.43 Date 04/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, TODD C Employer name Hempstead UFSD Amount $56,230.30 Date 06/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSS, STEPHEN E Employer name Boces-Broome Delaware Tioga Amount $56,230.28 Date 06/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALIPEAU, THERESE M Employer name Rochester Psych Center Amount $56,229.88 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLSINELLI, AMY S Employer name Capital Dist Psych Center Amount $56,229.87 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, REBECCA A Employer name New York Public Library Amount $56,229.67 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, MICHELE A Employer name Roswell Park Cancer Institute Amount $56,229.59 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACOBUCCI, TAMMY Employer name Office For Technology Amount $56,229.51 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, EDITH Employer name Roosevelt UFSD Amount $56,229.43 Date 03/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIN, CATHI J Employer name Guilderland CSD Amount $56,229.15 Date 01/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, ROBERT T Employer name SUNY Health Sci Center Syracuse Amount $56,228.97 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHEBERGEN, BRENT W Employer name Clymer CSD Amount $56,228.56 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name URAM, DENISE P Employer name SUNY Stony Brook Amount $56,228.53 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, ANTHONY T Employer name Port Authority of NY & NJ Amount $56,228.48 Date 12/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATTMAN, RANDY J Employer name City of Glens Falls Amount $56,228.28 Date 07/23/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ABRAHAM, RENE Employer name Dept Labor - Manpower Amount $56,228.12 Date 02/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HE, KAREN K Employer name Off of The State Comptroller Amount $56,228.01 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ETTEN, JUSTIN J Employer name Thruway Authority Amount $56,227.82 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOOPMANN, WILLIAM J Employer name Village of Sea Cliff Amount $56,227.70 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMBO, DAVID L Employer name Oneonta City School Dist Amount $56,226.79 Date 01/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRIE, KAY C Employer name Dept Health - Veterans Home Amount $56,226.72 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, PATRICIA A Employer name Erie County Amount $56,226.65 Date 01/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LERNER, ARKADY Employer name Medicaid Fraud Control Amount $56,226.65 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUO, YING H Employer name Medicaid Fraud Control Amount $56,226.65 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAR, JULIE A Employer name Steuben County Amount $56,226.16 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRELL, LORI A Employer name Long Beach City School Dist 28 Amount $56,225.91 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEXTER, DANA G Employer name Tompkins County Amount $56,225.84 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEIXEIRA, LENORA C Employer name Niagara County Amount $56,225.79 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIBBS, ROY A Employer name City of Albany Amount $56,225.70 Date 05/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, CHRISTOPHER M Employer name North Syracuse CSD Amount $56,225.56 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNER, LAURIE J Employer name HSC at Syracuse-Hospital Amount $56,225.34 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DONALD C Employer name Lansing CSD Amount $56,225.27 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUDSON, STEPHANIE A Employer name Seneca County Amount $56,225.13 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALAMA, GINA A Employer name Port Authority of NY & NJ Amount $56,225.10 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, DAVID A Employer name Chatham CSD Amount $56,224.95 Date 06/11/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, LYNN A Employer name Education Department Amount $56,224.93 Date 11/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDE, VIRGINIA A Employer name Department of Law Amount $56,224.67 Date 06/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARE, CHRISTINA D Employer name Long Island Dev Center Amount $56,224.46 Date 03/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNEAUD, JOCELYNE A Employer name Nassau Health Care Corp. Amount $56,224.33 Date 05/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGUIRE, PAULA J Employer name Marcy Correctional Facility Amount $56,224.30 Date 06/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, KATHRYN-ANN Employer name Suffolk County Amount $56,224.16 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINAHAN, JENNIFER Employer name Suffolk County Amount $56,224.16 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIDDLE, KIP E Employer name Livingston County Amount $56,224.14 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, LA TONYA Employer name Dept of Financial Services Amount $56,224.06 Date 08/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANNING, LUANN Employer name Deer Park UFSD Amount $56,223.93 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLAN, SHANE E Employer name Hamburg CSD Amount $56,223.92 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITFORD, PATTY A Employer name Department of Tax & Finance Amount $56,223.89 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN-MORIARTY, SHERYL Employer name Department of Law Amount $56,223.80 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVALOS, STEPHANIE R Employer name Westbury Mem Public Library Amount $56,223.59 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMETT, RICHARD Employer name Boces Madison Oneida Amount $56,223.52 Date 06/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVIDENCE, HARVEY A Employer name South Beach Psych Center Amount $56,223.25 Date 02/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, SONYA J Employer name Finger Lakes DDSO Amount $56,223.05 Date 10/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, APRIL M Employer name Altona Corr Facility Amount $56,222.91 Date 07/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIPMAN, CHRISTINE M Employer name Southampton UFSD Amount $56,222.89 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MARY BETH Employer name SUNY Health Sci Center Syracuse Amount $56,222.64 Date 05/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, MATTHEW R Employer name Oneida County Amount $56,222.26 Date 03/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATON, NICHOLAS J Employer name Binghamton Childrens Services Amount $56,221.97 Date 02/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAZI, MARK A Employer name Village of Catskill Amount $56,221.84 Date 09/01/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOSIER, CLARITA Employer name New York City Childrens Center Amount $56,221.58 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KAWANA N Employer name Pilgrim Psych Center Amount $56,221.57 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANGEMI, MARCIA A Employer name Boces-Albany Schenect Schohari Amount $56,221.51 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFEX, LISANDRA Employer name Medicaid Fraud Control Amount $56,221.46 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSSAIN, MOHAMMED A Employer name Medicaid Fraud Control Amount $56,221.45 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODFRIEND, HILARY Employer name Nassau Health Care Corp. Amount $56,221.21 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESNIAK, DARCIE L Employer name Onondaga County Amount $56,221.10 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, WILLIAM A Employer name Connetquot CSD Amount $56,220.86 Date 06/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HLUSHKO, MARIA C Employer name Town of North Salem Amount $56,220.78 Date 07/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASCARIS, SOFEYA D L Employer name Albany County Amount $56,220.47 Date 04/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, ROGER D Employer name Village of Walton Amount $56,220.47 Date 08/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNAMAN, JAMES G Employer name Hicksville UFSD Amount $56,220.44 Date 04/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRENO, ISLANE Employer name Hudson Valley DDSO Amount $56,220.43 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SALLE, CHRISTOPHER B Employer name South Beach Psych Center Amount $56,220.41 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN LARE, LELAND W Employer name Webster CSD Amount $56,220.21 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHODAN, ANNEKE J Employer name Temporary & Disability Assist Amount $56,220.14 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, FLAVIO A Employer name Westchester County Amount $56,220.00 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLEON, CARL F Employer name Ontario County Amount $56,219.96 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAGUE, C. HARRIS Employer name Department of Law Amount $56,219.74 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLK, KEVIN E Employer name City of Batavia Amount $56,219.72 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, CORRINE A Employer name Finger Lakes DDSO Amount $56,219.42 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSTON, SHANNON Y Employer name Westchester County Amount $56,219.18 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTRADA, JOSEPH M Employer name Westchester County Amount $56,219.18 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIGNEO, SHANNON E Employer name Westchester County Amount $56,219.18 Date 11/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DEBORAH A Employer name Westchester County Amount $56,219.18 Date 11/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, SHERRIE D Employer name Westchester County Amount $56,219.18 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAIR, MELISSA A Employer name Westchester County Amount $56,219.18 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSLEY, JEMAL Employer name Westchester County Amount $56,219.18 Date 04/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTREPO, MARTHA R Employer name Westchester County Amount $56,219.18 Date 07/22/2002 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