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 PUTNAM, GERALD S Employer name Saratoga Cap Dis St Pk Rec Reg Amount $55,222.98 Date 04/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, BARBARA A Employer name Onondaga County Amount $55,222.97 Date 03/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMACHER, LAURIE E Employer name Yorktown CSD Amount $55,222.54 Date 02/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELTER, EDWARD A, JR Employer name Boces Erie Chautauqua Cattarau Amount $55,222.39 Date 12/19/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, ERIK R Employer name Western New York DDSO Amount $55,222.36 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JING, WEI Employer name Department of Health Amount $55,222.28 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, JASON M Employer name Gowanda Correctional Facility Amount $55,222.28 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODIN, KIRSTEN N Employer name Salamanca Public Library Amount $55,221.93 Date 11/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECKARD, CHRISTOPHER R Employer name Clinton County Amount $55,221.92 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, SARAH E Employer name Delaware County Amount $55,221.78 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, PATRICK M Employer name Broome County Amount $55,221.52 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PATRICK L Employer name Town of Ridgeway Amount $55,221.47 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALERO, MANUEL A Employer name Manhattan Psych Center Amount $55,221.33 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASPRION, THOMAS M Employer name New York State Canal Corp. Amount $55,221.24 Date 06/07/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASINAIT, ROXIE J Employer name Orleans County Amount $55,221.20 Date 08/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, CHRISTOPHER S Employer name Central NY DDSO Amount $55,221.11 Date 02/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACE, KAREN M Employer name Department of Tax & Finance Amount $55,221.10 Date 05/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOEN, GREGORY D Employer name Suffolk County Amount $55,221.06 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ISNARD T Employer name Rochester City School Dist Amount $55,220.66 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLOWS-DAVIS, MARY E Employer name Cattaraugus County Amount $55,220.65 Date 05/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADEAU, RICHARD Employer name Sunmount Dev Center Amount $55,220.65 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGDEN, MICHAEL C, JR Employer name Oysterponds UFSD Amount $55,220.19 Date 09/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOZKOWSKI, RONALD R Employer name Village of Florida Amount $55,220.10 Date 08/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, CYNTHIA L Employer name Western New York DDSO Amount $55,219.91 Date 11/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARMON, LARRY T Employer name Buffalo City School District Amount $55,219.50 Date 04/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHORK, MARK A Employer name West Seneca CSD Amount $55,219.36 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAJDAK, KATHLEEN L Employer name Office of General Services Amount $55,218.87 Date 01/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHAR, MATTHEW J Employer name Hampton Bays UFSD Amount $55,218.56 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, STEVEN Employer name Town of Ithaca Amount $55,218.54 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MICHAEL T Employer name Rensselaer County Amount $55,218.50 Date 10/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLINGTON, JANETTE J Employer name Nassau County Amount $55,218.19 Date 08/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINGELSKI, EDWARD Employer name Shenendehowa CSD Amount $55,218.12 Date 02/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINNIS, MATTHEW P Employer name Monroe County Amount $55,217.79 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, SANDRA D Employer name Central NY DDSO Amount $55,217.63 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUIE, GWENDOLYN T Employer name Metropolitan Trans Authority Amount $55,217.60 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STYMERSKI, EDWARD A Employer name Village of Island Park Amount $55,217.60 Date 02/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, LISA M Employer name Riverview Correction Facility Amount $55,217.57 Date 08/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, PHILOMINA M Employer name City of Yonkers Amount $55,217.55 Date 04/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLLIVER, CHRISTOPHER S Employer name Chenango County Amount $55,217.32 Date 03/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAY, RONALD M Employer name Thruway Authority Amount $55,217.23 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBALL, C SCOTT Employer name Town of Mendon Amount $55,217.01 Date 12/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, VENESA D Employer name Columbia County Amount $55,216.60 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, DARRELL Employer name City of Long Beach Amount $55,216.26 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGESTER, JENNIFER A Employer name Cornell University Amount $55,216.08 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFREY, DESROY A Employer name Dept of Financial Services Amount $55,216.01 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, SUE ELLEN Employer name Mexico CSD Amount $55,215.27 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, KENDRA L Employer name Central NY DDSO Amount $55,215.12 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, JANET R Employer name Thousand Isl St Pk And Rec Reg Amount $55,215.07 Date 01/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRTON, NATASHA Employer name Hudson Valley DDSO Amount $55,215.02 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULSLANDER, KELLI J Employer name Cornell University Amount $55,214.21 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTTING, MICHAEL P Employer name Broome DDSO Amount $55,214.06 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDYNY, LOUIS D Employer name Sachem CSD at Holbrook Amount $55,213.97 Date 05/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROZD, ROBERT S Employer name Albany County Amount $55,213.81 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, JILLIAN M Employer name Herkimer County Amount $55,213.79 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, TROY D Employer name Ogdensburg Bridge & Port Auth Amount $55,213.63 Date 10/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STINSON, STEVEN A Employer name Seneca County Amount $55,213.56 Date 04/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMON, LISA M Employer name Suffolk County Water Authority Amount $55,213.29 Date 10/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLETTE, ALEIA Employer name Wayne County Amount $55,213.14 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, WILLIAM J, JR Employer name Sullivan County Amount $55,213.13 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, ROY C Employer name Office For Technology Amount $55,213.10 Date 11/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINGS, MICHELE A Employer name Coxsackie Corr Facility Amount $55,212.85 Date 11/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIFFORD, DAVID J Employer name Village of South Glens Falls Amount $55,212.16 Date 09/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUCKWORTH, STEVEN H Employer name Boces-Erie 1St Sup District Amount $55,212.08 Date 10/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGHINI, CASSIDY N Employer name Genesee County Amount $55,211.99 Date 03/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPEL, CHAIM Employer name Kiryas Joel UFSD Amount $55,211.72 Date 12/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSWORTH, PAULETTE A Employer name Department of Transportation Amount $55,211.52 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALERBA, STEVEN Employer name Dept Transportation Reg 2 Amount $55,211.34 Date 12/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISZ, MAYER Employer name Kiryas Joel UFSD Amount $55,211.25 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZIANO, JOAN A Employer name Brookhaven-Comsewogue UFSD Amount $55,211.20 Date 03/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWKIRK, KAREN A Employer name Erie County Medical Center Corp. Amount $55,211.04 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, MARY M. Employer name Berlin CSD Amount $55,211.01 Date 07/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARAY, ESTEFANY C Employer name Town of North Hempstead Amount $55,210.75 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIOTROWSKI, RADOSLAW Employer name Port Authority of NY & NJ Amount $55,210.65 Date 03/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, LIONEL M Employer name Town of North Hempstead Amount $55,210.60 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, LOUISE M Employer name NYS Teachers Retirement System Amount $55,210.39 Date 07/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIROZZOLO, PATRICK L Employer name Chemung County Amount $55,210.22 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHAN, RICHARD J Employer name Massapequa UFSD Amount $55,210.19 Date 06/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLICKENRIEDER, WARREN W Employer name Department of Tax & Finance Amount $55,210.01 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, MICHELE E Employer name Village of Watkins Glen Amount $55,209.82 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PETER Employer name Town of Queensbury Amount $55,209.41 Date 01/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DULMAGE, STEPHEN G Employer name Town of Orleans Amount $55,209.36 Date 06/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETTI, LAURA J Employer name Finger Lakes DDSO Amount $55,209.15 Date 10/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, ALAN J Employer name Whitesboro CSD Amount $55,209.11 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIECZKOWSKI, LISA J Employer name Workers Compensation Board Bd Amount $55,208.92 Date 04/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMEDEO, CHRISTOPHER S Employer name SUNY College at Cortland Amount $55,208.40 Date 04/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, SWAIN D Employer name Department of Tax & Finance Amount $55,208.38 Date 01/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTMAN, ROBERTA A Employer name Solvay UFSD Amount $55,208.16 Date 12/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILES, MARY BETH Employer name Buffalo Sewer Authority Amount $55,207.65 Date 12/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DERVOORT, MICHAEL S Employer name Fishkill Corr Facility Amount $55,207.09 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORNER, CHRISTINE A Employer name Burnt Hills-Ballston Lake CSD Amount $55,206.68 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCHESTER, CLINTON E, JR Employer name Capital District DDSO Amount $55,206.50 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BELLO, SHAWN E Employer name Cayuga County Amount $55,206.39 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANUTE, JACQUELINE L Employer name Livingston County Amount $55,206.18 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIATROWSKI, MARK P Employer name Erie County Amount $55,206.14 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, WAYNE C Employer name Sachem CSD at Holbrook Amount $55,205.80 Date 03/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGERSOLL, MARK E Employer name Thruway Authority Amount $55,205.68 Date 08/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRYCK, JENNIFER L Employer name Broome DDSO Amount $55,205.66 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRZYWICKI, VAN B Employer name Town of Thompson Amount $55,205.65 Date 01/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRONG, RICHARD Employer name Town of Camillus Amount $55,205.62 Date 12/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, CLEVELAND A Employer name Hudson Valley DDSO Amount $55,205.60 Date 07/10/2014 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