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 MIKA, JAN M Employer name Albany County Amount $55,278.45 Date 09/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANNIBALE, SUSAN Employer name Albany County Amount $55,278.44 Date 11/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, JEAN M Employer name Albany County Amount $55,278.44 Date 03/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGE-MURPHY, SUSAN A Employer name Albany County Amount $55,278.41 Date 09/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIM, CHRISTOPHER P Employer name Albany County Amount $55,278.40 Date 08/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMERS, PETER L Employer name Albany County Amount $55,278.40 Date 08/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOS, MICHAEL T Employer name Cornell University Amount $55,278.31 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, DANIELLE M Employer name Town of Guilderland Amount $55,278.30 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRGELES, GEORGE S Employer name Lindenhurst UFSD Amount $55,278.27 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHAN, WAYNE L Employer name Port Authority of NY & NJ Amount $55,278.24 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, CHRISA M Employer name Clinton County Amount $55,278.15 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, WILLIAM P Employer name Div Housing & Community Renewl Amount $55,278.08 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELEON, RICHARD A Employer name Div Housing & Community Renewl Amount $55,278.08 Date 01/11/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEROLA, PATRICK C Employer name Children & Family Services Amount $55,278.07 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ANNE MARIE Employer name Department of Tax & Finance Amount $55,277.86 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHADER, RICHARD W Employer name Town of Lysander Amount $55,277.01 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTI, SALVATORE L, III Employer name Central NY Psych Center Amount $55,276.77 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLAS, FLAVIE M Employer name SUNY at Stony Brook Hospital Amount $55,276.75 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPPA, MATTEO Employer name Massapequa UFSD Amount $55,276.74 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAVANAUGH, MICHELLE Y Employer name Orange County Amount $55,276.65 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMMELBERGER, KATSIARYNA Employer name Dept of Financial Services Amount $55,276.57 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEROLA, DEBI Employer name Half Hollow Hills CSD Amount $55,276.48 Date 10/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARGENT, PATRICIA M Employer name Half Hollow Hills CSD Amount $55,276.48 Date 09/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITTLE, ROBERT C Employer name Broome County Amount $55,276.37 Date 05/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDELL, BRAYTON G Employer name Dpt Environmental Conservation Amount $55,276.20 Date 06/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACCIA, LYNNE A Employer name Village of Lynbrook Amount $55,275.64 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEELEY, LAURIE A Employer name Ulster County Amount $55,275.59 Date 11/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGTO, JODI L Employer name Ulster County Amount $55,275.44 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANSBURG, VICKI L Employer name Fulton County Amount $55,275.16 Date 09/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOOREHOUSE, SHAUN C Employer name Thruway Authority Amount $55,275.00 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFMANN, BRITTANY A Employer name Erie County Medical Center Corp. Amount $55,274.94 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEMPSEY, RAYMOND F Employer name NYS Gaming Commission Amount $55,274.66 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAROCHA, EDWARD J Employer name Wyoming Corr Facility Amount $55,274.58 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRIOTT, DEBORA A Employer name Hendrick Hudson CSD-Cortlandt Amount $55,273.80 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, JOHN I Employer name La Fayette CSD Amount $55,273.80 Date 10/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VALLEY, NATHAN A Employer name Office of General Services Amount $55,273.64 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLEAR, JOHN T Employer name Monroe County Water Authority Amount $55,273.60 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLEY, JASON R Employer name City of Tonawanda Amount $55,273.59 Date 02/23/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMPBELL, RUTHANNE B Employer name Cornell University Amount $55,273.37 Date 07/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMKE, PATRICK D Employer name Ulster Correction Facility Amount $55,272.53 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOLTORE, DONNA A Employer name NYS Teachers Retirement System Amount $55,272.43 Date 04/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALUCH, AMANDA B Employer name Children & Family Services Amount $55,272.30 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDUZER, KENNETH H, JR Employer name Monroe County Amount $55,272.26 Date 04/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIANO, MICHAEL S Employer name Huntington UFSD #3 Amount $55,271.88 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVELDER, BRAD Employer name Village of Newark Amount $55,271.82 Date 09/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEN-AIME, CELION Employer name New Rochelle City School Dist Amount $55,271.64 Date 07/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, BRADIE A Employer name Western New York DDSO Amount $55,271.46 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERER, CATHERINE A Employer name Boces-Nassau Sole Sup Dist Amount $55,271.36 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GWAREK, TIMOTHY D Employer name Town of Lancaster Amount $55,271.24 Date 01/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMMARINO, NOELLE L Employer name Orange County Amount $55,271.12 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, JAMES E Employer name Chenango County Amount $55,270.82 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, JUSTIN R Employer name Rensselaer County Amount $55,270.68 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINO, KATHLEEN M Employer name HSC at Syracuse-Hospital Amount $55,270.41 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALL, GARY L Employer name Cortland Housing Authority Amount $55,270.02 Date 03/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALVIN, EILEEN E Employer name Ramapo CSD Amount $55,269.80 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORECK, JAMES J Employer name Orleans County Amount $55,269.26 Date 02/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, SHANNON M Employer name Boces-Jeff'son Lewis Hamilton Amount $55,269.24 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORILLO WILSON, TAMMY L Employer name Department of Tax & Finance Amount $55,269.22 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIARDI, TINA Employer name NYS Bridge Authority Amount $55,268.94 Date 10/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGGART, BARBARA A Employer name Town of Vestal Amount $55,268.71 Date 01/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, RYAN Employer name 10Th Jd Suffolk Co Nonjudicial Amount $55,268.59 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, BRENDINE Employer name Nassau County Amount $55,268.33 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, PATRICK R Employer name Village of Cornwall Amount $55,268.31 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTLEHAN, MICHAEL D Employer name Town of New Windsor Amount $55,267.59 Date 08/09/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOWSETT, STEVEN P Employer name Town of Brookhaven Amount $55,267.22 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGALLS-BRISKY, CHRISTINE A Employer name Cattaraugus County Amount $55,266.91 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, AMY L Employer name Jefferson County Amount $55,266.83 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SOPHIA Employer name Westchester Health Care Corp. Amount $55,266.73 Date 09/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, JULIE E Employer name SUNY College Techn Cobleskill Amount $55,266.66 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, JOANNA M Employer name Town of Greenburgh Amount $55,266.62 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONZO, JANICE M Employer name Rockville Centre Housing Auth Amount $55,266.60 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, CAROLYN A Employer name Dept Labor - Manpower Amount $55,266.38 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMROCK, PRISCILLA A Employer name Off of The State Comptroller Amount $55,266.31 Date 06/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHICHESTER, MARY K Employer name Middleburgh CSD Amount $55,266.28 Date 09/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKOSI, PETER A Employer name NY Institute Special Education Amount $55,265.95 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, ADAM T Employer name Chenango County Amount $55,265.71 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDEN, STEPHANIE L Employer name Middletown City School Dist Amount $55,265.58 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBENER, PHILIP W, SR Employer name Rensselaer County Amount $55,265.34 Date 05/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ANDREW A Employer name NY City St Pk And Rec Regn Amount $55,265.26 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAONE, DIANA C Employer name Nassau County Amount $55,264.93 Date 09/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARION, CHRISTOPHER H Employer name Broome County Amount $55,264.85 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEDY, KAREN Employer name Suffolk County Amount $55,264.19 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERTSMAN, MARIANNA Employer name New York Public Library Amount $55,264.10 Date 04/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, TASHI A Employer name Brooklyn DDSO Amount $55,264.04 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAINES, ROBIN M Employer name Ninth Judicial Dist Amount $55,263.98 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, JOHN M Employer name Town of Greece Amount $55,263.79 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORINO, JUNE A Employer name Nassau County Amount $55,263.77 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOHL, JAMES F Employer name Town of Evans Amount $55,263.69 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUFRICHTIG, SUSAN J Employer name New York Public Library Amount $55,263.55 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MARK Employer name Attica Corr Facility Amount $55,263.51 Date 02/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ROBERT E Employer name Pilgrim Psych Center Amount $55,263.46 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKETT, DONNA C Employer name Pembroke CSD Amount $55,263.45 Date 02/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAKA, THOMAS M Employer name Erie County Medical Center Corp. Amount $55,263.23 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NESS, ERIC Employer name Olympic Reg Dev Authority Amount $55,263.00 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHRBACH, TIMOTHY Employer name Onondaga County Water Authority Amount $55,262.97 Date 07/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOGUT, COLETTE M Employer name Genesee County Amount $55,262.90 Date 03/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDINO, JOANNE M Employer name Town of Oyster Bay Amount $55,262.22 Date 01/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, THERESA Employer name Metropolitan Trans Authority Amount $55,261.26 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMORE, KENDRICK M, SR Employer name Boces Suffolk 2Nd Sup Dist Amount $55,261.22 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINGNER, NANCY A Employer name Town of Bethlehem Amount $55,260.82 Date 12/14/1995 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