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 FLANAGAN, PATRICIA P Employer name SUNY at Stony Brook Hospital Amount $55,744.16 Date 11/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMARA, JUDITH A Employer name Sullivan Corr Facility Amount $55,744.12 Date 05/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, PATRICK E, JR Employer name Central NY Psych Center Amount $55,744.11 Date 06/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, DIANNE Employer name Metro New York DDSO Amount $55,743.95 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, VIRJEAN T Employer name Capital District DDSO Amount $55,743.85 Date 10/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAND, ROBERT S Employer name North Babylon UFSD Amount $55,743.42 Date 04/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, BRITNEY J Employer name Broome DDSO Amount $55,743.37 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANN, JUSTIN M Employer name Tompkins County Amount $55,743.33 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERD, SCOTT J Employer name New York State Canal Corp. Amount $55,742.92 Date 06/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KATHLEEN M Employer name Nassau County Amount $55,742.85 Date 07/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCKENBROCHT, FRANKLIN P Employer name Nassau Co Voc Edu & Ext Bd Amount $55,742.84 Date 06/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN RIPER, CHRISTOPHER M Employer name Village of Washingtonville Amount $55,742.70 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, ROBERT F, JR Employer name Village of Cold Spring Amount $55,742.50 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANEK, RICHARD F Employer name Oneida County Amount $55,742.38 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPRZAK, MELISSA R Employer name HSC at Syracuse-Hospital Amount $55,742.37 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, JASON K Employer name Nassau County Amount $55,742.36 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CANDIA, DONNA M Employer name Plainview-Old Bethpage CSD Amount $55,742.27 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORIS, TINA C Employer name Central NY DDSO Amount $55,742.20 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDER, JANEEN M Employer name SUNY Buffalo Amount $55,742.15 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHON, SCOTT M Employer name Southport Correction Facility Amount $55,741.87 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPHAM, KAYLA A Employer name Woodbourne Corr Facility Amount $55,741.84 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLINS, DANIEL W Employer name Orange County Amount $55,741.40 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELOSKI, TIMOTHY Employer name City of Glens Falls Amount $55,741.39 Date 11/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHACKLEFORD, PHYNESCHEA A Employer name Rockland County Amount $55,741.27 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLEAKIS, JOHN T Employer name Cattaraugus County Amount $55,740.28 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGHITANO, LINDA A Employer name Ninth Judicial Dist Amount $55,740.04 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODDO, STEPHANIE Employer name East Hampton UFSD Amount $55,740.02 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DABOLT, DONALD A Employer name Dept Transportation Region 5 Amount $55,739.87 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLIS, ASHLEY B Employer name Children & Family Services Amount $55,739.81 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, SILVESTRE Employer name Islip Resource Recovery Agcy Amount $55,739.75 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTTO, PATRICIA A Employer name Port Washington UFSD Amount $55,739.22 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA-HANSEN, LISA Employer name Dept Labor - Manpower Amount $55,739.06 Date 02/05/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, THOMAS F Employer name Dept Transportation Region 9 Amount $55,738.95 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICARI, SALVATORE Employer name Village of Williston Park Amount $55,738.94 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, SHAKIRA T Employer name Erie County Medical Center Corp. Amount $55,738.76 Date 08/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCITTO, ROBERT M Employer name Town of Oyster Bay Amount $55,738.60 Date 02/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, MARIA O Employer name South Huntington UFSD Amount $55,738.54 Date 09/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMS, JOAQUIN, JR Employer name Dept Transportation Region 10 Amount $55,738.44 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIEBE, GEORGE L Employer name Thruway Authority Amount $55,738.42 Date 12/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARY, AARON M Employer name Bare Hill Correction Facility Amount $55,738.34 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALEA, MARY Employer name Deer Park UFSD Amount $55,737.93 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDALL, BARBARA L Employer name Department of State Amount $55,737.76 Date 07/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, KRISTEN M Employer name SUNY at Stony Brook Hospital Amount $55,737.05 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACZYNSKI, DAVID W Employer name NYS School For The Blind Amount $55,736.91 Date 10/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, TYARA H Employer name Metropolitan Trans Authority Amount $55,736.26 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, DIANE Employer name Williamsville CSD Amount $55,736.21 Date 08/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HENRY, DARIN P Employer name Boces St Lawrence Lewis Amount $55,735.78 Date 09/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLAISEN, BIRGIT MARY Employer name SUNY Binghamton Amount $55,735.56 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAD, PAUL W Employer name Town of Canadice Amount $55,735.39 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALOOF, TOBY R Employer name Auburn Corr Facility Amount $55,735.30 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, BRIAN R Employer name Broome County Amount $55,735.13 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAUS, KARL P Employer name Mayfield CSD Amount $55,734.80 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JEANNE M Employer name Town of Poughkeepsie Amount $55,734.76 Date 07/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRAM, WINNETTE Employer name Bronx Psych Center Amount $55,734.53 Date 06/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROWS, KENNETH Employer name City of Rochester Amount $55,734.25 Date 09/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, CHARLES H, JR Employer name Broome DDSO Amount $55,734.24 Date 09/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENSHAW, BERNADINE M Employer name Village of Rockville Centre Amount $55,734.10 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANDERS, ERIC S Employer name Broome DDSO Amount $55,733.99 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPINAL, JOSE A Employer name Yonkers City School Dist Amount $55,733.90 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRELL, MARIAN S Employer name Western New York DDSO Amount $55,733.85 Date 11/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADOLATO, RUSSELL S Employer name Bethpage UFSD Amount $55,733.03 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALARA, FRANCINE Employer name Chappaqua CSD Amount $55,733.01 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANN, AKEL W Employer name New York City Childrens Center Amount $55,732.90 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRIL, LUIS A Employer name Mid-Hudson Psych Center Amount $55,732.66 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTHILL, STEVEN M Employer name Orange County Amount $55,732.64 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, WILLIAM Employer name Mt Vernon City School Dist Amount $55,732.57 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIZAN, JEREMY G Employer name SUNY Albany Amount $55,732.30 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHN, EMILY C Employer name Ulster Correction Facility Amount $55,732.17 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIRACKALPARAMBIL GEORGE, SHINE Employer name Westchester County Amount $55,732.02 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARCIA R Employer name Office For Technology Amount $55,731.96 Date 06/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, BRIAN P Employer name Dutchess County Amount $55,731.83 Date 02/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ARRIGO, JOSEPH C Employer name Onondaga Co Res Rec Agcy Amount $55,731.71 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMONS, MICHAEL A Employer name Nassau Co Voc Edu & Ext Bd Amount $55,731.61 Date 10/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, TERRELL M Employer name HSC at Brooklyn-Hospital Amount $55,731.58 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAG, DENNIS L Employer name Boces Wash'sar'War'Ham'Essex Amount $55,731.10 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARABALLO, MICHAEL R Employer name Erie County Amount $55,730.86 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, LANEICE L Employer name Capital Dist Psych Center Amount $55,730.78 Date 08/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESCAS, SAMESON Employer name Clarkstown CSD Amount $55,730.71 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, DANIEL, JR Employer name Thruway Authority Amount $55,730.52 Date 04/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, GLORIA A Employer name Kirby Forensic Psych Center Amount $55,729.96 Date 07/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVINS, COLLEEN E Employer name Smithtown Spec Library Dist Amount $55,729.86 Date 11/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORGALSKI, LYNN M Employer name Town of Cheektowaga Amount $55,729.19 Date 05/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATURNINO, KIMBERLY C Employer name Hudson Corr Facility Amount $55,729.15 Date 04/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTO, ANTHONY V Employer name Niagara County Amount $55,729.09 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, TATE M Employer name Islip Terrace Fire District Amount $55,729.06 Date 02/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUBRUN, JEAN B Employer name Nassau Health Care Corp. Amount $55,729.04 Date 03/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, BRETT C Employer name Office of General Services Amount $55,728.99 Date 10/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIFULCO-SILVERMAN, LISA Employer name Hicksville Water District Amount $55,728.94 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, WILMA J Employer name Long Island Dev Center Amount $55,728.38 Date 03/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, IRIS J Employer name Westchester Health Care Corp. Amount $55,728.25 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIX, MATTHEW P Employer name Wyoming County Amount $55,728.12 Date 04/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENCHEY, CHRISTOPHER J Employer name Div Military & Naval Affairs Amount $55,727.98 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KOSKY, ELIZABETH A Employer name Department of Law Amount $55,727.94 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, RICHARD E, JR Employer name Staten Island DDSO Amount $55,727.81 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, CHRISTINE C Employer name Chautauqua County Amount $55,727.70 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGADORN, JEFFREY S Employer name Division of State Police Amount $55,727.27 Date 04/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, TODD W Employer name SUNY College at Purchase Amount $55,726.71 Date 04/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLTON, JAMES R Employer name Monroe County Amount $55,726.66 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, CYDELL C Employer name SUNY at Stony Brook Hospital Amount $55,726.57 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, DAVID M, JR Employer name Solvay UFSD Amount $55,726.55 Date 09/06/1989 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