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 MILLER, MARC D Employer name Erie County Amount $56,106.59 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECCO, GARY V Employer name SUNY College at Buffalo Amount $56,105.59 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANTE, PAOLA R Employer name City of Buffalo Amount $56,105.42 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINDRUM, LAUREL D Employer name Erie County Amount $56,105.22 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, FRED J Employer name Village of Monticello Amount $56,105.14 Date 05/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIORDAN, DELIA R Employer name Westchester Health Care Corp. Amount $56,105.07 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, BARBARA A Employer name Nassau Health Care Corp. Amount $56,105.02 Date 11/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO MONACO, JOSEPH S Employer name Boces-Nassau Sole Sup Dist Amount $56,104.78 Date 08/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, BRYAN A Employer name Village of Dansville Amount $56,104.54 Date 03/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FEIGENBAUM, ROBERT M Employer name Education Department Amount $56,104.44 Date 05/14/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, BRIDGET A Employer name Town of Monroe Amount $56,104.37 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTLEDGE, RONALD J, JR Employer name Children & Family Services Amount $56,104.36 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, CYNTHIA A Employer name Saratoga Springs City Sch Dist Amount $56,104.26 Date 02/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, EILEEN Employer name Westchester County Amount $56,103.73 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVARADO, JULIO C Employer name Sing Sing Corr Facility Amount $56,103.63 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, ADAM Employer name City of Plattsburgh Amount $56,103.21 Date 08/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILWELL, KATHRYN M Employer name Niagara Frontier Trans Auth Amount $56,103.01 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVITT, PAUL J Employer name Office of General Services Amount $56,102.94 Date 09/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIEPER, KYLE A Employer name Onondaga County Amount $56,102.88 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILK, JAMES S, JR Employer name Erie County Amount $56,102.87 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISCIONE, JOSEPH J Employer name Town of East Hampton Amount $56,102.87 Date 10/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MELISSA S Employer name Westchester County Amount $56,102.76 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLASTRO, PATRICK M Employer name Town of Clay Amount $56,102.20 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASKO, GARY M Employer name Town of Lewiston Amount $56,102.01 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSTODI, DEBORAH A Employer name Amherst CSD Amount $56,101.97 Date 05/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, KIM D Employer name Albany County Amount $56,101.77 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, PATRICK F Employer name Town of Bath Amount $56,101.77 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOWERS, PATRICIA A Employer name Rondout Valley CSD at Accord Amount $56,101.57 Date 05/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMONTE, JULIA D Employer name Mineola UFSD Amount $56,101.42 Date 09/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEBRA L Employer name Syracuse City School Dist Amount $56,101.25 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODAS, RONALD W Employer name Town of Hamlin Amount $56,101.25 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, MARIE JOSETTE Employer name Rockland Psych Center Amount $56,100.78 Date 10/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, FAY L Employer name Niagara Frontier Trans Auth Amount $56,100.66 Date 08/14/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COOK, LEAH C Employer name Cornell University Amount $56,099.83 Date 12/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCHINI, GARY J Employer name Creedmoor Psych Center Amount $56,099.47 Date 12/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, RICHARD W Employer name Thruway Authority Amount $56,099.45 Date 05/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREPELKA, MELANIE A Employer name Central NY DDSO Amount $56,098.45 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY-TITONE, CHRISTIAN S Employer name Suffolk County Amount $56,098.32 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRICE, THOMAS M Employer name Village of Monticello Amount $56,098.28 Date 08/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, KESHA A Employer name City of White Plains Amount $56,098.21 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, HAROLD G Employer name Kinderhook CSD Amount $56,098.10 Date 11/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOBEL, ANNETTE S Employer name Genesee County Amount $56,097.74 Date 02/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, VANESSA L Employer name Third Jud Dept - Nonjudicial Amount $56,097.70 Date 09/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCY, HEATHER L Employer name Erie County Amount $56,097.66 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBEY, JACK M Employer name Finger Lakes DDSO Amount $56,097.53 Date 11/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSEN, ANNE B Employer name Orange County Amount $56,097.53 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIZENZO, JOSEPH Employer name City of New Rochelle Amount $56,097.43 Date 03/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ABREU, PETER B Employer name Saratoga County Amount $56,097.26 Date 01/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, HOLLY Employer name SUNY Binghamton Amount $56,096.92 Date 11/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAELS, FRANCIS T, JR Employer name Sweet Home CSD Amrst&Tonawanda Amount $56,096.91 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, KIP S Employer name HSC at Syracuse-Hospital Amount $56,096.77 Date 07/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, PAUL A Employer name SUNY Albany Amount $56,096.75 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, JOSEPH J Employer name Brentwood UFSD Amount $56,096.39 Date 02/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEARIE, MARY BETH Employer name SUNY at Stony Brook Hospital Amount $56,095.72 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHARD, JESSICA R Employer name Housing Trust Fund Corp. Amount $56,095.68 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MELORA A Employer name City of Rochester Amount $56,095.57 Date 05/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURR, KRISTIE L Employer name Department of Motor Vehicles Amount $56,095.52 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOSEPH T Employer name Madison County Amount $56,095.46 Date 10/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNS, KRISTINE M Employer name Greater So Tier Boces Amount $56,095.36 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JUANITA Employer name Uniondale UFSD Amount $56,094.90 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TRUDY M Employer name Coxsackie Corr Facility Amount $56,094.85 Date 01/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUGH, COLLEEN M Employer name Boces Wash'sar'War'Ham'Essex Amount $56,094.77 Date 06/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, LORI A Employer name SUNY at Stony Brook Hospital Amount $56,094.56 Date 03/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, MANDY J Employer name Orange County Amount $56,094.42 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, TIMOTHY W Employer name Village of Potsdam Amount $56,093.68 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MICHELE A Employer name Town of Wallkill Amount $56,093.57 Date 07/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS-WOODRUFF, TIFFANY M Employer name SUNY Empire State College Amount $56,093.46 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULDIN, SONDRA M Employer name Broome DDSO Amount $56,093.10 Date 10/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, DEBRA L Employer name Rochester City School Dist Amount $56,092.91 Date 02/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOKHNO, ALEKSANDR Employer name Dept Transportation Reg 11 Amount $56,092.79 Date 09/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDIMLIC, FRANO Employer name Westbury UFSD Amount $56,092.47 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILIPPELLI, JOANN Employer name Town of Hempstead Amount $56,092.32 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA TONA, STEPHEN A Employer name Niagara County Amount $56,092.25 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRYSLER, PATRICK M Employer name Kenmore Town-Of Tonawanda UFSD Amount $56,091.89 Date 11/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, WILLIAM C Employer name SUNY College at Oswego Amount $56,091.85 Date 11/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALIS, ALINA J Employer name Wayne County Amount $56,091.85 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JANE F Employer name North Bellmore Public Library Amount $56,091.39 Date 10/03/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEINATH, TIMOTHY W Employer name Nassau County Amount $56,091.38 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLOWERS, LE ROY H, SR Employer name Troy City School Dist Amount $56,091.23 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACKLOW, DIANE J Employer name Rondout Valley CSD at Accord Amount $56,090.80 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSER, CHARLES C, JR Employer name Dept Transportation Region 6 Amount $56,090.76 Date 12/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFF, BRIAN D Employer name Town of Skaneateles Amount $56,090.73 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIPCICH, MICHELLE A Employer name Fourth Jud Dept - Nonjudicial Amount $56,090.71 Date 05/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDARELLI, MICHAEL S Employer name Mid-State Corr Facility Amount $56,090.27 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRES, NICOLE D Employer name Staten Island DDSO Amount $56,090.06 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANN, CHRISTOPHER M Employer name Town of Grand Island Amount $56,090.00 Date 08/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATAN, ARLENE Employer name Central Islip UFSD Amount $56,089.71 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIAN, TRACEY M Employer name Western New York DDSO Amount $56,089.56 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERRASTRO, JOSEPH F Employer name Temporary & Disability Assist Amount $56,089.27 Date 10/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUMBER, TRACIE H Employer name SUNY Construction Fund Amount $56,089.22 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, CRAIG ALEXANDER Employer name Division of The Budget Amount $56,089.14 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, TANAIRI E Employer name Fishkill Corr Facility Amount $56,089.14 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELTZ, THOMAS B, JR Employer name Middletown City School Dist Amount $56,088.95 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, JAMES W, III Employer name City of Amsterdam Amount $56,088.42 Date 08/20/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHAUFTY, JAMES W Employer name Thousand Isl St Pk And Rec Reg Amount $56,088.36 Date 02/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHERE, RICHARD G Employer name Thruway Authority Amount $56,088.03 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, LINDA Employer name Wappingers CSD Amount $56,087.99 Date 12/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAROSKY, KENNETH D Employer name Niagara Falls City School Dist Amount $56,087.83 Date 04/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAROFALO, JOHN P Employer name SUNY at Stony Brook Hospital Amount $56,087.80 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBERST, BETTY Employer name Monroe County Amount $56,087.58 Date 09/11/1978 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