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 APONTE-MERCED, CARMEN L Employer name City of Rochester Amount $55,834.09 Date 09/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOEDIGHEIMER, KERI A Employer name Albany County Amount $55,834.06 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGAR, JEFFREY A Employer name Dept Transportation Region 1 Amount $55,833.95 Date 01/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIKER, JEFFREY M Employer name City of Saratoga Springs Amount $55,833.85 Date 07/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, DONN E Employer name Dept Transportation Region 3 Amount $55,833.72 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIRD, LINDA C Employer name Garden City UFSD Amount $55,833.71 Date 01/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANDISH, LEONARD R Employer name Boces-Orleans Niagara Amount $55,833.52 Date 01/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, KEVIN E Employer name North Syracuse CSD Amount $55,833.46 Date 06/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, NAILAH I Employer name Long Island Dev Center Amount $55,833.27 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIROLAMO, ANTHONY J Employer name Monroe Woodbury CSD Amount $55,833.11 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHEARSDORF, ADRIAN L Employer name Cattaraugus County Amount $55,832.91 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKLEY, ERNEST J Employer name Warrensburg CSD Amount $55,832.82 Date 11/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIEZIO, MARGARET R Employer name Court of Claims Amount $55,832.66 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENGEN, KENDRA J Employer name Fourth Jud Dept - Nonjudicial Amount $55,832.66 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIKLE, FRANCINE V Employer name Metro New York DDSO Amount $55,832.66 Date 12/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, DONNA K Employer name Buffalo Psych Center Amount $55,832.36 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVRILCUKAS, JAMES K Employer name Thruway Authority Amount $55,832.31 Date 08/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIMBOLI, MARIA JOAN T Employer name Orange County Amount $55,832.25 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPROSKI, ROBERT S, JR Employer name Town of Colonie Amount $55,832.24 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, SHERRI L Employer name Bethlehem CSD Amount $55,832.20 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, CHRISTOPHER G Employer name Taconic St Pk And Rec Regn Amount $55,832.20 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROFF, CHARLES D JR Employer name E Syracuse-Minoa CSD Amount $55,832.11 Date 01/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEGAN, MARK E Employer name Town of Colonie Amount $55,832.08 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCO, MAUREEN T Employer name Nanuet UFSD Amount $55,832.00 Date 01/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, REGINA Employer name Department of Health Amount $55,831.73 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSAVAUGH, NICOLE L Employer name Third Jud Dept - Nonjudicial Amount $55,831.62 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOODY, LIKKIA T Employer name Orange County Amount $55,831.47 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, JUAN C Employer name Webster CSD Amount $55,831.38 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESQUILIN, MARIA C Employer name City of Buffalo Amount $55,831.27 Date 09/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIS-JOHNSON, KATARZYNA Employer name Rockland County Amount $55,831.01 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEETLAND, GEORGE J Employer name Niagara Frontier Trans Auth Amount $55,830.99 Date 01/28/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, TERRY M Employer name Village of Clayton Amount $55,830.59 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, LENA T Employer name Westchester Health Care Corp. Amount $55,830.53 Date 05/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, SUSAN L Employer name Nassau County Amount $55,830.47 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIECUCH, THOMAS F Employer name Boces-Monroe Orlean Sup Dist Amount $55,830.40 Date 10/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOW, HEATHER M Employer name Rensselaer County Amount $55,830.40 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, GERALDINE Employer name City of Rochester Amount $55,830.32 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, DALE W Employer name Boces-Erie 1St Sup District Amount $55,830.31 Date 07/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTCHER, TRACY L Employer name Boces-Erie 1St Sup District Amount $55,830.31 Date 12/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBEK, JEREMY M Employer name Boces-Erie 1St Sup District Amount $55,830.31 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEND, WILLIAM H Employer name Boces-Erie 1St Sup District Amount $55,830.31 Date 11/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, MICHAEL J Employer name Boces-Erie 1St Sup District Amount $55,830.31 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALERMINI, LYNNE M Employer name Boces-Erie 1St Sup District Amount $55,830.31 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POREBSKI, JUSTIN R Employer name Boces-Erie 1St Sup District Amount $55,830.31 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JEFFREY W Employer name Boces-Erie 1St Sup District Amount $55,830.31 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENZ, JOSEPH F Employer name Education Department Amount $55,829.93 Date 12/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, WALTER Employer name Bedford CSD Amount $55,829.88 Date 07/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSKOWITZ, NATALIE I Employer name Glen Cove City School Dist Amount $55,829.85 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLIS, MATTHEW R Employer name Westchester County Amount $55,829.75 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTRAND, ERIC P Employer name City of Plattsburgh Amount $55,829.29 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLING, ALAN L Employer name Town of Richland Amount $55,829.28 Date 07/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTWELL, ABIGAIL F Employer name HSC at Syracuse-Hospital Amount $55,828.73 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVE, THERESA L Employer name Cattaraugus County Amount $55,828.68 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPPS, MATTHEW L Employer name Broome DDSO Amount $55,828.60 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, MICHAEL D Employer name SUNY Buffalo Amount $55,828.46 Date 08/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LULAY, COLETTE M Employer name Cattaraugus County Amount $55,828.09 Date 03/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MHATRE, MANDAR G Employer name Rockland County Amount $55,827.77 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOND, JANINE A Employer name Town of Hector Amount $55,827.49 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEELER, ERNESTINE A Employer name New Rochelle City School Dist Amount $55,827.30 Date 09/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DAVID A Employer name North Syracuse CSD Amount $55,827.25 Date 02/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERO, KYLE T Employer name NYS Senate Regular Annual Amount $55,827.06 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENTON, MICHAEL Employer name Nassau County Amount $55,826.99 Date 10/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, CHRISTINA L Employer name Albany County Amount $55,826.76 Date 07/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, RACHEL S Employer name Children & Family Services Amount $55,826.73 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSA, GERMAN H Employer name Thruway Authority Amount $55,826.70 Date 12/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, DONNA L Employer name Putnam County Amount $55,826.42 Date 01/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRHARDT, MEGAN R Employer name Steuben County Amount $55,826.32 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFREY, JANIS E Employer name HSC at Brooklyn-Hospital Amount $55,826.14 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, MICHAEL R Employer name SUNY College at Oneonta Amount $55,825.87 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIDO, REBECCA Employer name Rensselaer County Amount $55,825.56 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURWELL, KENNETH A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $55,825.41 Date 06/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRADO, JENNIFER N Employer name Nassau Health Care Corp. Amount $55,825.41 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKFELD, JON D Employer name Suffolk County Amount $55,825.14 Date 05/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CASTRO, CHERYL L Employer name Cornell University Amount $55,825.02 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, TAWANDA N Employer name Empire State Development Corp. Amount $55,825.00 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALTO, ANTHONY L Employer name Suffolk County Amount $55,824.95 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MYERS, SHEILA M Employer name Dept Labor - Manpower Amount $55,824.60 Date 01/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHT, DOREEN M Employer name Boces Suffolk 2Nd Sup Dist Amount $55,823.94 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER-WRIGHT, WINSOME M Employer name Bernard Fineson Dev Center Amount $55,823.83 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAHM, KATHERINE A Employer name Monroe Woodbury CSD Amount $55,823.78 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, JANICE S Employer name Boces Suffolk 2Nd Sup Dist Amount $55,823.60 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, KEVIN J Employer name SUNY Stony Brook Amount $55,823.51 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, RYAN E Employer name Town of Hempstead Amount $55,823.39 Date 01/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERAFINI, AMANDA J Employer name Rensselaer County Amount $55,823.10 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOPP, AMANDA N Employer name Cayuga Correctional Facility Amount $55,822.96 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESBITT, LAURA C Employer name Monroe County Amount $55,822.84 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMM, KARI L Employer name Tompkins County Amount $55,822.80 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESSER, BEATRIZ S Employer name Nassau Health Care Corp. Amount $55,822.32 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVUOTO, FRED Employer name Town of Oyster Bay Amount $55,822.03 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINZEN, WILLIAM M Employer name Hudson River Park Trust Amount $55,821.75 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, PATRICK A Employer name New York State Assembly Amount $55,821.71 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLIVA, KELLY L Employer name Orange County Amount $55,821.71 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRADY, KATHLEEN A Employer name Rensselaer County Amount $55,821.56 Date 07/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEARBY, RICARDO G Employer name Taconic DDSO Amount $55,821.48 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, PATTI A Employer name Upstate Correctional Facility Amount $55,821.38 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKSLADER, JENNIFER A Employer name City of Rochester Amount $55,821.11 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULYCA, JONATHAN A Employer name Court of Appeals Amount $55,821.01 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURT, SHARON J Employer name Dutchess County Amount $55,820.83 Date 01/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, DEBORAH A Employer name Boces Suffolk 2Nd Sup Dist Amount $55,820.48 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBEL, MICHAEL P Employer name City of Buffalo Amount $55,820.07 Date 10/22/2007 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