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 RICHARDS, NICOLE M Employer name NYS Office People Devel Disab Amount $55,244.90 Date 10/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKMAN, JOSEPH A Employer name Town of Islip Amount $55,244.90 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDAWIN, JOHN T Employer name North Babylon UFSD Amount $55,244.88 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEZAMA, LARRY Employer name South Beach Psych Center Amount $55,244.75 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANNING, BERNARD H, JR Employer name Department of Motor Vehicles Amount $55,244.66 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, PHILLIP D Employer name Dept Transportation Region 7 Amount $55,244.31 Date 06/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTIACE, JACK N Employer name Long Island Dev Center Amount $55,243.69 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUBEK, CHARLES R Employer name Erie County Water Authority Amount $55,243.54 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIO, CAROL A Employer name Elmsford UFSD Amount $55,243.05 Date 09/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALTZAN, HEATHER M Employer name Rochester School For Deaf Amount $55,242.97 Date 09/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLEY, ADAM F Employer name Broome DDSO Amount $55,242.90 Date 09/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATICH, TRENT D Employer name Columbia County Amount $55,242.79 Date 01/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, PATRICK M Employer name SUNY College at Cortland Amount $55,241.97 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGONA, DANA N Employer name New York Public Library Amount $55,241.84 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, MORA A E Employer name Buffalo City School District Amount $55,241.65 Date 05/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIASCHI, CLINTON E Employer name Village of Delhi Amount $55,241.15 Date 05/08/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDERSON, TIMOTHY P Employer name Empire State Development Corp. Amount $55,241.01 Date 11/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, JOSEPH D Employer name Onondaga County Amount $55,240.82 Date 04/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, KIM C Employer name Justice Center For Protection Amount $55,240.73 Date 12/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEHAN, JOHN P Employer name Village of Minoa Amount $55,240.70 Date 07/07/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, MARY D Employer name Monroe County Amount $55,240.20 Date 02/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, THOMAS A Employer name North Greece Fire District Amount $55,239.92 Date 11/25/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPEAR, CRAIG A Employer name NYC Convention Center OpCorp. Amount $55,239.86 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMAND, MARIE J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $55,239.39 Date 08/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, JOANN M Employer name Ogdensburg Housing Authority Amount $55,239.03 Date 07/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGHORNE, CARMECHA M Employer name Town of Southampton Amount $55,238.65 Date 05/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMP, HOLLY M Employer name Cornell University Amount $55,238.59 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, LINDA C Employer name Madison County Amount $55,238.54 Date 08/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, DONNA M Employer name Wappingers CSD Amount $55,238.54 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGAW, ANISSA M Employer name St Lawrence Psych Center Amount $55,238.44 Date 12/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERSON, KERRY J Employer name Orange County Amount $55,238.33 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAHM, BRIAN G Employer name Town of Schodack Amount $55,237.89 Date 05/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, MARGARET E Employer name Clinton County Amount $55,237.21 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, BERNADETTE D Employer name Creedmoor Psych Center Amount $55,237.17 Date 08/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, LISA M Employer name Taconic DDSO Amount $55,236.84 Date 06/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBINO, JOSEPH F Employer name Town of Oyster Bay Amount $55,236.51 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, CHRISTOPHER I Employer name Town of Canandaigua Amount $55,236.23 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERACE, MARY Employer name Central NY DDSO Amount $55,235.86 Date 08/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JACQUELYNNE A Employer name Department of Health Amount $55,235.44 Date 07/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ERIC Employer name Ulster Correction Facility Amount $55,235.20 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, KIRA A Employer name Poughkeepsie Publ Library Dis Amount $55,234.49 Date 09/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEKS, JACQUELINE M Employer name Rensselaer County Amount $55,234.38 Date 01/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAFFREY, JEFFREY A Employer name Cornell University Amount $55,234.32 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BARBARA A Employer name SUNY Stony Brook Amount $55,234.21 Date 03/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANGO, ZACHARY M Employer name Saratoga County Amount $55,233.86 Date 02/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSHNER, MATTHEW D Employer name Village of Johnson City Amount $55,233.69 Date 02/11/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIAZZA, ANN M Employer name NYS Teachers Retirement System Amount $55,233.53 Date 09/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGARY, KRISTEN S Employer name Boces-Del Chenang Madis Otsego Amount $55,233.50 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICIANO, DAMARYS D Employer name Health Research Inc Amount $55,233.28 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMO, ARICA L Employer name Central NY Psych Center Amount $55,233.23 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, JOSE A Employer name Boces-Orange Ulster Sup Dist Amount $55,233.16 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASCUP, KAITLIN Employer name Tompkins County Amount $55,232.96 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROCCIA, MARGARET M Employer name Town of Yorktown Amount $55,232.96 Date 06/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWAH, VISHNU Employer name Queens Borough Public Library Amount $55,232.88 Date 09/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVACHKA, RANDY J Employer name Cazenovia CSD Amount $55,232.86 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, CHRISTINA L Employer name Office of General Services Amount $55,232.27 Date 12/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN MCMILLAN, GENELLE Employer name Port Authority of NY & NJ Amount $55,231.96 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAENLE, MARK J, II Employer name City of Lockport Amount $55,231.85 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JUNIOR J Employer name SUNY Health Sci Center Brooklyn Amount $55,230.89 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASIMIR, MARIE C Employer name Veterans Home at Montrose Amount $55,230.71 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONACQUISTI, SANDRA J Employer name NYS Dormitory Authority Amount $55,230.65 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, KAREN L Employer name Erie County Medical Center Corp. Amount $55,230.48 Date 02/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ANDREW B Employer name Western New York DDSO Amount $55,230.40 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONDERDONK, LINDA J Employer name Finger Lakes DDSO Amount $55,230.16 Date 05/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENIOR, JILL M Employer name Central NY DDSO Amount $55,229.68 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, PATRICK A Employer name Chautauqua County Amount $55,229.19 Date 06/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANGANA, AMADEO Employer name White Plains Housing Authority Amount $55,228.93 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JASON A Employer name Metro New York DDSO Amount $55,228.46 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, GERI-LYNN Employer name Clinton Corr Facility Amount $55,228.23 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHMAN, ANISUR Employer name Boces-Nassau Sole Sup Dist Amount $55,228.08 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM, EDWARD L Employer name Thruway Authority Amount $55,228.08 Date 11/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, MARTHA C Employer name Pleasantville UFSD Amount $55,227.75 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, COLEEN R Employer name Boces-Monroe Amount $55,227.43 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEPERT, CHRISTOPHER J Employer name Town of Brookhaven Amount $55,227.35 Date 06/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JULIE A Employer name Dunkirk City-School Dist Amount $55,227.10 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENEABLE, RAYGO Employer name Dept Labor - Manpower Amount $55,226.86 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARKS, EDWARD G, JR Employer name Helen Hayes Hospital Amount $55,226.69 Date 02/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCHO-SCHELLENBERG, JOHN-ERIK Employer name Cornell University Amount $55,226.64 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, TERRY Employer name Capital District DDSO Amount $55,226.58 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOBUS, REBECCA Employer name Fourth Jud Dept - Nonjudicial Amount $55,226.57 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMARCHE, HELEN L Employer name City of White Plains Amount $55,226.43 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZZARO, ANTHONY M Employer name City of Oswego Amount $55,226.38 Date 10/14/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCOTT, STACY B Employer name Orange County Amount $55,226.18 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, YVONNE M Employer name Metro New York DDSO Amount $55,225.93 Date 11/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITTRY, BRIAN E Employer name Town of Tonawanda Amount $55,225.76 Date 04/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, FRANCIS J Employer name City of Yonkers Amount $55,225.72 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOZZARO, CINDY E Employer name Erie County Amount $55,225.72 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERLIN, SANDRA Employer name Baldwin UFSD Amount $55,225.37 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANFIELD, CHERYL L Employer name Town of New Windsor Amount $55,225.19 Date 09/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, LAWRENCE J, JR Employer name Village of Endicott Amount $55,225.14 Date 08/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIA, GARY P Employer name Long Island Dev Center Amount $55,224.83 Date 01/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURAWA, KAREN Employer name Boces-Erie 1St Sup District Amount $55,224.82 Date 11/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, MELISSA M Employer name Bethlehem CSD Amount $55,224.80 Date 07/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZOZDA, CYNTHIA E Employer name Albany County Amount $55,224.59 Date 05/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIARDELLI, JOHN J Employer name Mohawk Correctional Facility Amount $55,224.41 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, SHAYLA T Employer name Queens Borough Public Library Amount $55,224.27 Date 10/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINLEY, JULIE C Employer name Office For Technology Amount $55,224.01 Date 03/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, WILLIAM A Employer name Boces-Ulster Amount $55,223.62 Date 03/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, STEVEN W Employer name Town of Ellery Amount $55,223.52 Date 12/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILKOTOWSKY, JOHN Employer name Cornell University Amount $55,223.16 Date 01/19/2015 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