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 DECKER, ROSEMARIE E Employer name SUNY College at Buffalo Amount $55,585.97 Date 02/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKUN, JAMES E Employer name Orange County Amount $55,585.93 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLNER, LISA M Employer name Dept Labor - Manpower Amount $55,585.80 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDER, STEVIE Employer name Long Beach City School Dist 28 Amount $55,585.79 Date 07/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CISZEWSKI, MICHAEL A Employer name Sing Sing Corr Facility Amount $55,585.74 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVES, JOHN A Employer name NYC Convention Center OpCorp. Amount $55,585.54 Date 10/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARY, CATHERINE Employer name Suffolk County Amount $55,585.53 Date 12/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, EDITH D Employer name Fourth Jud Dept - Nonjudicial Amount $55,585.29 Date 05/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTE, RENE L Employer name Finger Lakes DDSO Amount $55,585.21 Date 08/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGER, JANICE A Employer name Erie County Amount $55,585.16 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALGALLO, NOLA S Employer name Saratoga Cap Dis St Pk Rec Reg Amount $55,585.13 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BELL, BARBARA L Employer name Town of Porter Amount $55,584.66 Date 02/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUDEMIRE, TONDRE C Employer name Rochester City School Dist Amount $55,584.64 Date 09/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELUSO, MATTHEW C Employer name Albany County Amount $55,584.25 Date 07/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMMON, TYLER J Employer name City of Rensselaer Amount $55,583.51 Date 01/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NORTON, ADAM J Employer name Hilton CSD Amount $55,583.47 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, KATHLEEN Employer name Department of Health Amount $55,583.32 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEDDIA, PAULA C Employer name Edgemont UFSD at Greenburgh Amount $55,583.02 Date 09/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, ANTHONY F Employer name Dept Labor - Manpower Amount $55,582.80 Date 10/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, RANDALL J Employer name Marcellus CSD Amount $55,582.80 Date 07/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABILI, ALBANA Employer name Village of Scarsdale Amount $55,582.53 Date 09/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERANO, CLIFTON W Employer name Dept Labor - Manpower Amount $55,582.28 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUDHAKARAN, LEKHA Employer name Dept of Financial Services Amount $55,582.28 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPERS, VINCENT Employer name Office For Technology Amount $55,582.28 Date 12/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THELUSMA, WILLEM Employer name Office For Technology Amount $55,582.28 Date 01/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, ANN M Employer name Town of Red Hook Amount $55,582.28 Date 06/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOWTON, KEVIN M Employer name SUNY Stony Brook Amount $55,582.19 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALOSKI, KATHERINE M Employer name Livingston Correction Facility Amount $55,582.10 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JACK E Employer name Town of Horicon Amount $55,581.89 Date 11/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAWCZUK, ELZBIETA Employer name Brooklyn Public Library Amount $55,581.86 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUSUF, AFSHAR A Employer name Erie County Amount $55,581.47 Date 10/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMILEY, CHANELL R Employer name Long Island Dev Center Amount $55,581.44 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPSON, MAXX A Employer name Cattaraugus County Amount $55,581.36 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERACLE, DANIEL J Employer name Department of Tax & Finance Amount $55,581.17 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZELLA, LOUIE Employer name Pawling CSD Amount $55,580.58 Date 05/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKHOUT, WILL Employer name Westchester County Amount $55,580.54 Date 04/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGAN, JOHN P Employer name City of Long Beach Amount $55,580.46 Date 07/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RIGO, RALPH J Employer name Binghamton City School Dist Amount $55,580.20 Date 01/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLEFIELD, KATHERINE L Employer name Department of Health Amount $55,580.20 Date 11/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLIVER, JASON K Employer name Dpt Environmental Conservation Amount $55,580.20 Date 06/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIGREST, MATTHEW K Employer name Education Department Amount $55,580.20 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDONI, JENNIFER M Employer name Off of The State Comptroller Amount $55,580.20 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOMELDORPH, MARK B Employer name Off of The State Comptroller Amount $55,580.20 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRESTONE, JAMES S Employer name Office For Technology Amount $55,580.20 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, JASON T Employer name Office For Technology Amount $55,580.20 Date 10/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, NICHOLAS D Employer name Office For Technology Amount $55,580.20 Date 03/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREAS, SHEILA A Employer name SUNY College at Geneseo Amount $55,580.15 Date 08/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, MERYL I Employer name Metropolitan Trans Authority Amount $55,579.53 Date 10/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEPPIS, JOSE L Employer name NYS Community Supervision Amount $55,579.34 Date 05/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, JENNETTE Employer name Sullivan Corr Facility Amount $55,579.02 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, GEORGE Employer name SUNY at Stony Brook Hospital Amount $55,578.99 Date 02/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, MARK A Employer name Palisades Interstate Pk Commis Amount $55,578.62 Date 10/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROMKA, JARED H Employer name Village of Waterloo Amount $55,578.62 Date 10/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, DARYL E Employer name HSC at Syracuse-Hospital Amount $55,578.31 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAGER, DIANE B Employer name Onondaga County Amount $55,578.31 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUASP, FRANCISCO Employer name Town of Hempstead Amount $55,578.01 Date 11/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, ODWIN Employer name Bernard Fineson Dev Center Amount $55,577.94 Date 11/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, SUZANNE A Employer name Division of State Police Amount $55,577.92 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMBRACK, DALE R Employer name Dept Labor - Manpower Amount $55,577.76 Date 08/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUHRMAN, KAREN L Employer name Baldwin UFSD Amount $55,577.28 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTMOND, JOAN M Employer name Senate Special Annual Payroll Amount $55,577.07 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SANTIS, KIMBERLY L Employer name Albany County Amount $55,576.88 Date 02/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, LAURA J Employer name Brooklyn Public Library Amount $55,576.60 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUINAN, LORI J Employer name City of Geneva Amount $55,576.54 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOCOMBE, JEANNE L Employer name City of Rochester Amount $55,576.40 Date 10/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, ABIGAIL, MS Employer name Children & Family Services Amount $55,575.72 Date 10/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, LAURIE H Employer name Ontario County Amount $55,575.38 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELL, BARBARA Employer name Jefferson County Amount $55,575.29 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, JEFFREY P Employer name Village of Depew Amount $55,574.98 Date 04/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, PAMELA Employer name Metropolitan Trans Authority Amount $55,574.80 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORMANN, CAROLINE N Employer name Valley Stream Chsd Amount $55,574.60 Date 08/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, JEREMY E Employer name Town of New Scotland Amount $55,574.56 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCANULTY, KATHLEEN M Employer name Department of Motor Vehicles Amount $55,574.47 Date 07/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERROTT, BARBARA M Employer name City of Hornell Amount $55,574.34 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIFLEIN, JENNIFER M Employer name Erie County Amount $55,573.91 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, SCOTT M Employer name Averill Park CSD Amount $55,573.67 Date 12/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, DARCEY Employer name New City Library Amount $55,573.58 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLINI, MARY LOU Employer name New City Library Amount $55,573.58 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DONNA, JAMES E Employer name Schenectady County Amount $55,573.57 Date 05/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, FRANK C Employer name Chenango Valley CSD Amount $55,573.53 Date 10/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONCALVES, ARMANDO Employer name Dept Transportation Region 10 Amount $55,573.52 Date 12/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, VALERIE B Employer name Division of State Police Amount $55,573.46 Date 12/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITEK, LYNN Employer name Levittown Public Library Amount $55,573.39 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELY, CHRISTOPHER F Employer name New City Library Amount $55,573.30 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, MARY E Employer name Central Islip UFSD Amount $55,573.20 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, LAWRENCE Employer name Capital Dist Psych Center Amount $55,573.06 Date 11/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANU, MOHAMED Employer name Metro New York DDSO Amount $55,573.02 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, SHEILA L Employer name Long Island Dev Center Amount $55,572.83 Date 11/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBBE, DONNA J Employer name Southport Correction Facility Amount $55,572.33 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSADINO, PAUL A Employer name Suffolk County Amount $55,572.22 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REECE, KATE A Employer name Children & Family Services Amount $55,572.20 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, RAYMOND L, JR Employer name Arlington CSD Amount $55,572.01 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIXBY, DEREK E Employer name Lakeview Shock Incarc Facility Amount $55,571.52 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOSZEK, MARY M Employer name SUNY Albany Amount $55,571.22 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDRICKSON, JOHN R Employer name City of Jamestown Amount $55,570.82 Date 02/24/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, RENAE L Employer name St Lawrence County Amount $55,570.81 Date 07/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, DAWN M Employer name St Lawrence County Amount $55,570.80 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, MICHELE Employer name St Lawrence County Amount $55,570.80 Date 11/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHRISTIAN R Employer name Dutchess County Amount $55,570.57 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, TAMMY L Employer name Fourth Jud Dept - Nonjudicial Amount $55,570.52 Date 07/26/1989 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