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 FALLON, LAURA A Employer name Department of Tax & Finance Amount $54,954.11 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, CHARLES E, II Employer name Town of Canandaigua Amount $54,954.06 Date 05/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DONNA R Employer name Central NY DDSO Amount $54,953.77 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ROBIN L Employer name Dept Transportation Region 7 Amount $54,953.65 Date 10/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALINA, MICHAEL J Employer name Boces Suffolk 2Nd Sup Dist Amount $54,953.34 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOSTALY, RHONY Employer name New York Public Library Amount $54,953.31 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWER, JEROME Employer name Broome County Amount $54,952.75 Date 08/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALSTROM, TAMMY L Employer name Western New York DDSO Amount $54,952.64 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBE, ERNEST A Employer name Warwick Valley CSD Amount $54,952.55 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIELICKI, SCOTT T Employer name Madison County Amount $54,952.48 Date 11/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDKA, MARK D Employer name New York State Assembly Amount $54,952.35 Date 07/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYMECKI, JOHN M Employer name Village of Floral Park Amount $54,952.11 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAYEA, MARY E Employer name Washington Corr Facility Amount $54,952.07 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STABY, STEPHANIE L Employer name SUNY College at New Paltz Amount $54,952.00 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESGROSIELIER, ROSARIO R Employer name St Lawrence County Amount $54,951.92 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASZTO, SHERRY M Employer name Jefferson County Amount $54,951.83 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISRAEL, HAIM BEN Employer name Brooklyn Public Library Amount $54,951.81 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLISON, MICHAEL J Employer name Warren County Amount $54,951.54 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COE, STEPHEN M Employer name Oneida County Amount $54,951.50 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUGHTON, ROBERT J Employer name Dept Transportation Region 9 Amount $54,951.45 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, JANET F Employer name Finger Lakes DDSO Amount $54,951.14 Date 06/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, DENNIS J Employer name Children & Family Services Amount $54,951.07 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, ROSEANNA A Employer name Department of Tax & Finance Amount $54,951.03 Date 04/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESUTTI, LINDA K Employer name Genesee Valley CSD Angelica-Be Amount $54,951.03 Date 07/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSE, KYLE P Employer name Orange County Amount $54,950.99 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHL, CASSANDRA K Employer name Health Research Inc Amount $54,950.85 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, BRYAN R Employer name Suffolk County Amount $54,950.84 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATO, LISA M Employer name Office of General Services Amount $54,950.77 Date 04/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADOURY, TODD B Employer name Sullivan County Amount $54,950.76 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, TYLER J Employer name Port Washington Water District Amount $54,950.60 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA, LOURDES M Employer name Appellate Div 4Th Dept Amount $54,950.48 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANTS, BRANDI N Employer name Westchester Health Care Corp. Amount $54,950.32 Date 03/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSELSTEIN, MARK J Employer name Olean City School Dist Amount $54,950.07 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEGEL, DIANE M Employer name Orange County Amount $54,949.76 Date 12/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA GALA, RAYMOND D Employer name Oneida County Amount $54,949.68 Date 06/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLIDAY, JOSHUA D Employer name Mid-Hudson Psych Center Amount $54,949.67 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUGLIO, JOHN L Employer name Valley CSD at Montgomery Amount $54,949.11 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTMAN, NICOLE Employer name Taconic DDSO Amount $54,949.03 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, DAVID A Employer name Yonkers City School Dist Amount $54,948.93 Date 02/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHIER, JO-ANN M Employer name Department of Transportation Amount $54,948.68 Date 11/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANTAMURA, FRANK P Employer name Sachem CSD at Holbrook Amount $54,948.59 Date 02/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, BRIAN T Employer name Fishkill Corr Facility Amount $54,948.40 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURBABA, GEORGE J Employer name Broome County Amount $54,948.12 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUTHORP, DIANE M Employer name Sunmount Dev Center Amount $54,947.96 Date 11/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBLIN-WYNN, SIGRID M Employer name Boces-Nassau Sole Sup Dist Amount $54,947.92 Date 12/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOFF, PATSY A Employer name Dept Transportation Reg 2 Amount $54,947.86 Date 02/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORONA, WILLIANS Employer name Port Jefferson UFSD Amount $54,947.47 Date 10/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, ELSIE C Employer name Port Authority of NY & NJ Amount $54,947.29 Date 05/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, MARIE Employer name Bellmore-Merrick CSD Amount $54,947.26 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, NICOLE D Employer name Mt Vernon City School Dist Amount $54,947.18 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYER, LUCAS J Employer name SUNY Brockport Amount $54,947.02 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINZEN, NANCY A Employer name Albany County Amount $54,946.78 Date 12/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, RICHARD L Employer name Erie County Amount $54,946.77 Date 02/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKS, MICHAEL V Employer name Minisink Valley CSD Amount $54,946.73 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYCEK, WILLIAM J Employer name Montgomery County Amount $54,946.71 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLON, RYAN R Employer name Sunmount Dev Center Amount $54,946.61 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AINSPAN, RACHEL Employer name Bill Drafting Commission Amount $54,946.56 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, BRANDY B Employer name Bill Drafting Commission Amount $54,946.56 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMONS, RICHARD E Employer name Town of South Bristol Amount $54,946.35 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVADORE, KATHLEEN D Employer name Oswego County Amount $54,945.88 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JHA, SHWETA Employer name Town of Greenburgh Amount $54,945.82 Date 04/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONAS, MICHAEL L Employer name Dept of Agriculture & Markets Amount $54,945.54 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADLICH, DAVID F Employer name Sweet Home CSD Amrst&Tonawanda Amount $54,945.46 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTIER, JOHN E M Employer name Chenango County Amount $54,944.62 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISIRAS, GEORGE P Employer name Livingston County Amount $54,944.53 Date 12/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, SHANNON M Employer name Dept Transportation Region 10 Amount $54,944.01 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOULAHOUM, SONIA Employer name Off of The State Comptroller Amount $54,943.75 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, KYLIE R Employer name Children & Family Services Amount $54,943.73 Date 12/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOCH, DONALD A, JR Employer name Seneca County Amount $54,943.67 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRIAN J Employer name Dept Transportation Region 9 Amount $54,943.60 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, SHAWN A Employer name Suffolk County Water Authority Amount $54,943.59 Date 07/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERAZZO, JANICE SMITH Employer name North Babylon UFSD Amount $54,943.25 Date 11/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIAK, NADIA Employer name City of Yonkers Amount $54,943.21 Date 01/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL I V, HARRY J Employer name City of Troy Amount $54,943.15 Date 06/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, ADRIENNE G Employer name Wayne County Amount $54,942.80 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORTON, SUZANNE M Employer name Department of Tax & Finance Amount $54,942.57 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMIDIAN, GAYLE R Employer name NYS School Bd Association Amount $54,942.50 Date 06/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETTMAN, CAROL, MRS Employer name NYS Community Supervision Amount $54,941.86 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROPHY, JAMES A Employer name Central NY St Pk And Rec Regn Amount $54,941.75 Date 06/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSEL, DIANE P Employer name Town of Hempstead Amount $54,941.71 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, SHARON B Employer name Longwood CSD at Middle Island Amount $54,941.69 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, SHEILA S Employer name Finger Lakes DDSO Amount $54,941.48 Date 01/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, PAUL L Employer name Broome County Amount $54,941.41 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONTEN, TENZIN Employer name State Insurance Fund-Admin Amount $54,940.99 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINK, DANIEL J Employer name Rockland Psych Center Amount $54,940.79 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, ABBYE L Employer name Supreme Court Clks & Stenos Oc Amount $54,940.72 Date 04/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, JULI L Employer name City of Kingston Amount $54,940.65 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, DEXTER T Employer name City of Buffalo Amount $54,940.55 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANKE, LARRY P Employer name Wallkill CSD Amount $54,940.42 Date 08/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO BUE, WENDY A Employer name St Marys School For The Deaf Amount $54,940.37 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REHM, MARGARET M Employer name Dept of Correctional Services Amount $54,940.24 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, ANGEL L Employer name Finger Lakes DDSO Amount $54,939.63 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRANT, KATHLEEN M Employer name Saranac CSD Amount $54,939.39 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLOW, THOMAS W Employer name Albany County Amount $54,938.98 Date 11/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUACKENBUSH, ROY W Employer name Warwick Valley CSD Amount $54,938.97 Date 03/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, RUTH Employer name Department of Health Amount $54,938.60 Date 03/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, DAWN M Employer name Jefferson County Amount $54,938.54 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULTON, EVONNE M Employer name Middle Country CSD Amount $54,938.34 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSBURGH, THOMAS R Employer name Town of Wallkill Amount $54,938.10 Date 02/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANDISON, MARIE Employer name Port Authority of NY & NJ Amount $54,938.00 Date 06/26/2012 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