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 KUSHNER, MICHAEL R Employer name Broome County Amount $55,619.82 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, SHAUN Employer name Town of Amherst Amount $55,619.68 Date 07/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, SHERIFA N Employer name Long Island Dev Center Amount $55,619.59 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEFF, WILLIAM H Employer name Palisades Interstate Pk Commis Amount $55,619.32 Date 01/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLEY, JEFFREY G Employer name Collins Corr Facility Amount $55,618.98 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRASTO, DIANE Employer name Town of Greenburgh Amount $55,618.87 Date 07/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, DAJENE S Employer name Metro New York DDSO Amount $55,618.85 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, CRYSTAL M Employer name Rochester Psych Center Amount $55,618.51 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, MARYELLEN Employer name Deer Park UFSD Amount $55,618.28 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, PAMELA N Employer name Allegany County Amount $55,618.10 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANNING, PETER G Employer name Madison County Amount $55,618.00 Date 04/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, TALLY N Employer name Ulster County Amount $55,617.82 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWATCH, RAY J Employer name Ulster County Amount $55,617.81 Date 05/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBERT, DEBORAH E Employer name Ulster County Amount $55,617.80 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIM, HYESOOK Employer name Onondaga County Amount $55,617.67 Date 04/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERXHALLI, MICHAEL C Employer name Children & Family Services Amount $55,617.65 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, SYLVIA I Employer name Div Housing & Community Renewl Amount $55,617.41 Date 04/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, DANIEL L Employer name La Fayette CSD Amount $55,617.33 Date 07/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, MICHELE A Employer name SUNY at Stony Brook Hospital Amount $55,617.20 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLER, WILLIAM P Employer name Capital District DDSO Amount $55,617.01 Date 10/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBENASI-KARAS, HEATHER M Employer name St Marys School For The Deaf Amount $55,616.94 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JETT, MONALISA Employer name Suffolk County Amount $55,616.73 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FEE, ALAN J Employer name Dept Transportation Region 9 Amount $55,616.60 Date 11/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, LINDA E Employer name SUNY at Stony Brook Hospital Amount $55,616.60 Date 07/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNEAD, LETICHIA A Employer name NYC Criminal Court Amount $55,616.54 Date 01/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, JOHN D Employer name Essex County Amount $55,616.44 Date 11/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, RAYNIECE Employer name Livingston Correction Facility Amount $55,616.41 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIEL LEANDRE, ROSE A Employer name New York State Assembly Amount $55,616.18 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, NANCY Employer name Long Beach Public Library Amount $55,616.11 Date 02/03/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATINA, JOSEPH R Employer name Rockland County Amount $55,615.72 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMP, ADRIENE Employer name Metro New York DDSO Amount $55,615.40 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, BONNIE R Employer name SUNY Buffalo Amount $55,615.33 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAZAWI, DAUD Employer name SUNY Stony Brook Amount $55,615.16 Date 12/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREW, CATHERINE M Employer name Pilgrim Psych Center Amount $55,614.81 Date 08/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, DENNIS J Employer name Saratoga County Amount $55,614.64 Date 09/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARGARET M Employer name Westchester Health Care Corp. Amount $55,614.49 Date 06/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, PHYLLIS B Employer name Lindenhurst UFSD Amount $55,614.39 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONHAUSER, ERIN M Employer name Dpt Environmental Conservation Amount $55,614.26 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIZANDIETA, ELENA Employer name Long Island Dev Center Amount $55,614.07 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODOCK, JAMES E Employer name Town of Pittsford Amount $55,613.49 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, JESUS Employer name Middle Country CSD Amount $55,613.25 Date 03/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL E Employer name NYS Community Supervision Amount $55,613.23 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATTANASIO, FRANK E Employer name Schenectady County Amount $55,612.95 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEED, MICHAEL T Employer name City of Auburn Amount $55,612.85 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHROP, JOHN S Employer name Jefferson County Amount $55,612.74 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN, HEIDI M Employer name Western New York DDSO Amount $55,612.39 Date 06/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, JOHN M Employer name Town of Islip Amount $55,612.36 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRON, JENNIFER A Employer name Clinton Corr Facility Amount $55,612.35 Date 11/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, JENNIFER S Employer name Onondaga County Amount $55,612.14 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENIG, MICHAEL S Employer name Education Department Amount $55,611.92 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNN, RICHARD P Employer name Clinton County Amount $55,611.78 Date 02/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, CHRISTINA A Employer name NYS Office People Devel Disab Amount $55,611.37 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, THOMAS F Employer name Cayuga County Amount $55,611.25 Date 02/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, CHRISTOPHER M Employer name Taconic St Pk And Rec Regn Amount $55,610.92 Date 10/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES-WILSON, JOANIE A Employer name Finger Lakes DDSO Amount $55,610.86 Date 11/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIEDEMA, HARM J Employer name Town of Rochester Amount $55,610.52 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALEISNIK, SCOTT Employer name NYS Gaming Commission Amount $55,610.22 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENT, THERESA A Employer name Off of The State Comptroller Amount $55,610.12 Date 11/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ALEXIS C Employer name HSC at Syracuse-Hospital Amount $55,609.78 Date 06/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCARTHY, THERESA A Employer name Buffalo City School District Amount $55,609.70 Date 10/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENDETTI, JULIE M Employer name Orleans County Amount $55,609.69 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ISMAEL D Employer name Coxsackie Corr Facility Amount $55,609.64 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGIRT, HORACE GERARD Employer name Bernard Fineson Dev Center Amount $55,609.43 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, GARY D Employer name Rockland Psych Center Amount $55,609.41 Date 05/05/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINZER, AMY L Employer name SUNY at Stony Brook Hospital Amount $55,609.16 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, DANIEL R Employer name SUNY Health Sci Center Syracuse Amount $55,609.13 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUS, JENNIFER L Employer name Roswell Park Cancer Institute Amount $55,608.79 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCHADEL, JOHN Employer name Hamburg CSD Amount $55,608.62 Date 09/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARONE, NICHOLAS E Employer name Department of Tax & Finance Amount $55,608.54 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUTT, KIMBERLY S Employer name Allegany County Amount $55,608.49 Date 11/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, CHRISTOPHER J Employer name City of Amsterdam Amount $55,608.20 Date 12/04/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALLINGER, STEPHEN K Employer name Albany County Amount $55,607.84 Date 08/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, CAROLINE E Employer name Albany County Amount $55,607.79 Date 08/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, LEE S Employer name Albany County Amount $55,607.79 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRANTZ, MATTHEW J Employer name Albany County Amount $55,607.78 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, DIANE E Employer name Central NY Psych Center Amount $55,607.66 Date 04/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABESSAR, FERN V Employer name New York Public Library Amount $55,607.58 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, SHAYLA M Employer name Long Island Dev Center Amount $55,607.49 Date 12/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORELAND, LEONIE Employer name Metro New York DDSO Amount $55,607.49 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURNER, EMILY L Employer name Central NY DDSO Amount $55,607.40 Date 08/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARROS, CARLOS A Employer name Dept Labor - Manpower Amount $55,607.40 Date 03/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOND, RANDOLPH B Employer name Suffolk County Amount $55,607.40 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHMER, JOHN G Employer name Westchester County Amount $55,607.38 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, ORVILLE S Employer name Metro New York DDSO Amount $55,607.24 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, JORGE L Employer name Helen Hayes Hospital Amount $55,607.05 Date 01/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, JOHN J Employer name Town of Tonawanda Amount $55,606.79 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESSER, JORDAN A Employer name New York State Assembly Amount $55,606.09 Date 12/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BAR, JACK W Employer name Chemung County Amount $55,606.08 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUM, JOHN Employer name Onondaga Co Res Rec Agcy Amount $55,605.87 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name IP, CONNIE KIMHA CHAN Employer name Nassau County Amount $55,605.63 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, GARY M Employer name Nassau County Amount $55,605.63 Date 03/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAPANI, MARIA F Employer name Nassau County Amount $55,605.63 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHARLES J Employer name Watkins Glen-CSD Amount $55,605.60 Date 01/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLINDENHOFER, JODI L Employer name Nassau County Amount $55,605.33 Date 10/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, JOSEPH R Employer name Nassau County Amount $55,605.33 Date 09/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENIST, MARTIN Employer name Nassau County Amount $55,605.33 Date 07/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, KRISTY E Employer name SUNY Stony Brook Amount $55,605.16 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVALOS, GUILLERMO Employer name Dept Labor - Manpower Amount $55,604.76 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOAN M Employer name Ulster Correction Facility Amount $55,604.76 Date 11/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ROBERT W Employer name Erie County Amount $55,604.67 Date 09/10/2012 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