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 MILLER, JOHN V Employer name Dept Transportation Region 8 Amount $54,937.95 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABAD, THERESA L Employer name Nathan Kline Inst Amount $54,937.93 Date 01/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHECHTER, DIANNE E Employer name NYS Psychiatric Institute Amount $54,937.93 Date 03/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, ADRIENNE E Employer name East Islip Fire District Amount $54,937.60 Date 07/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYDER, KAREN A Employer name Lynbrook UFSD Amount $54,937.60 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, REBECCA L Employer name Western New York DDSO Amount $54,937.21 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBATO, PHILLIP J Employer name Creedmoor Psych Center Amount $54,936.60 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLES, JOHN S Employer name SUNY College at New Paltz Amount $54,936.57 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGLIORE, PATRICIA A Employer name Office of Mental Health Amount $54,936.05 Date 08/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHAD R Employer name Department of Transportation Amount $54,935.14 Date 07/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, LISA C Employer name Ontario County Amount $54,935.14 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLANE, JAFRICA L Employer name Westchester Health Care Corp. Amount $54,934.89 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, FRANKLIN R Employer name Hutchings Psych Center Amount $54,934.23 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRELLI, DOUGLAS J Employer name SUNY Buffalo Amount $54,934.23 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTZ, RICHARD T Employer name Syosset Fire District Amount $54,934.22 Date 12/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, ERIN L Employer name Buffalo Psych Center Amount $54,934.15 Date 02/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUBMEIER, STEVEN F Employer name SUNY College Techn Cobleskill Amount $54,934.09 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, JAMES R Employer name Town of Amherst Amount $54,934.03 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, RONALD E Employer name Town of Islip Amount $54,933.97 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLODGO, JEFFREY S Employer name SUNY College at Plattsburgh Amount $54,933.69 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARENHOLTZ, JEANNE C Employer name Supreme Ct-1St Civil Branch Amount $54,933.39 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, TIMOTHY J Employer name Rochester Psych Center Amount $54,933.06 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIBBERTS, SHUDE M Employer name Nassau County Amount $54,932.88 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARILEE Employer name Sullivan County Amount $54,932.80 Date 12/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, DAVID J Employer name Allegany County Amount $54,932.76 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECORPS, ERNISE Employer name Hudson Valley DDSO Amount $54,932.76 Date 04/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOROBOVSKY, ANDREY Employer name Village of South Glens Falls Amount $54,932.75 Date 05/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEHAN, GERALD E Employer name Stillwater CSD Amount $54,932.53 Date 10/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURTAK, KENNETH J Employer name Hudson Valley DDSO Amount $54,932.35 Date 12/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KIMBERLY D Employer name Nassau County Amount $54,932.33 Date 11/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, EUGENE G Employer name Nassau County Amount $54,932.33 Date 10/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIESLER, JOHN W Employer name Dept Transportation Region 8 Amount $54,932.21 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, GREGORY J Employer name Town of North Greenbush Amount $54,932.16 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMOND, STACEY R Employer name Town of Canandaigua Amount $54,932.04 Date 05/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, WILSON, JR Employer name New York Public Library Amount $54,931.23 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, SHANTI K Employer name Onondaga County Amount $54,931.13 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, CHRISTOPHER S Employer name Terryville Fire District Amount $54,930.77 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, NICOLE M Employer name Hutchings Psych Center Amount $54,930.38 Date 04/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNALL, ROBERT R Employer name Village of Old Westbury Amount $54,930.04 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARMA, VEDA Employer name Metropolitan Trans Authority Amount $54,930.01 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, LESLIE C Employer name Boces-Albany Schenect Schohari Amount $54,929.84 Date 01/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMPS CLAIRE, DAPHNE Employer name Dutchess County Amount $54,929.79 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURICELLA, RICHARD A Employer name Mt Pleasant Cottage Sch UFSD Amount $54,929.74 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWORTH, KATHLEEN A Employer name Half Hollow Hills CSD Amount $54,929.54 Date 09/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, ENRIQUE Employer name Roslyn UFSD Amount $54,929.49 Date 01/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, MARIE L Employer name Nassau County Amount $54,929.30 Date 12/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, DEBORAH J Employer name City of Glen Cove Amount $54,929.09 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, CRYSTAL A Employer name Capital District DDSO Amount $54,928.83 Date 06/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURGEOIS, BRENDA J Employer name Lewis County Amount $54,928.77 Date 02/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGELFINGER, MICHAEL A Employer name Erie County Amount $54,928.74 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, LINDA G Employer name White Plains City School Dist Amount $54,928.41 Date 10/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUE, ROBERT W Employer name Town of Guilderland Amount $54,928.27 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGSTEAD, JOANNE Employer name New York Public Library Amount $54,928.26 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESSING, TIMOTHY C Employer name Town of Henrietta Amount $54,928.01 Date 01/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ALFREDO L Employer name Bernard Fineson Dev Center Amount $54,927.80 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOMPOINT, CONRAD Employer name Bernard Fineson Dev Center Amount $54,926.78 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, AMANDA Employer name Orange County Amount $54,926.75 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOO, BRIAN A Employer name Dutchess County Amount $54,926.72 Date 04/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDOLPHI, FRANK W Employer name Rocky Point Fire District Amount $54,926.69 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAKE, JAMIE M Employer name Onondaga County Amount $54,926.63 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JOHNNY R Employer name New York Public Library Amount $54,926.02 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, ANGELIN Employer name Dept of Financial Services Amount $54,925.92 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, BRENT W Employer name Village of Wellsville Amount $54,925.71 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, ELIZABETH J Employer name Western New York DDSO Amount $54,925.41 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALERMO, MICHAEL S Employer name Erie County Amount $54,925.27 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, LORI A Employer name Patchogue-Medford UFSD Amount $54,925.26 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERRY, RICHARD F Employer name Rush-Henrietta CSD Amount $54,925.20 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPALINSKI, KRYSTIAN P Employer name Monroe County Amount $54,924.92 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JAMES R Employer name Division of State Police Amount $54,924.88 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKOWITZ, THOMAS V Employer name Thruway Authority Amount $54,924.88 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOENING, EUGENE W Employer name Village of Valley Stream Amount $54,924.66 Date 09/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASI, MARIE Employer name Port Washington UFSD Amount $54,924.58 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, ROBERT A Employer name Buffalo Psych Center Amount $54,924.32 Date 04/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VETTER, ADAM M Employer name Wyoming County Amount $54,924.30 Date 02/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, KAREN M Employer name Hutchings Psych Center Amount $54,924.04 Date 11/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEYMAN, WILLIAM E Employer name Valley Stream UFSD 24 Amount $54,924.04 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, TODD Employer name Town of Penfield Amount $54,924.00 Date 03/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, WILLIAM S Employer name Finger Lakes St Pk And Rec Reg Amount $54,923.98 Date 10/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYTON, CATHERINE A Employer name Capital District DDSO Amount $54,923.83 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SYLVIA J Employer name Finger Lakes DDSO Amount $54,923.81 Date 03/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTI, DAVID A Employer name Marcy Correctional Facility Amount $54,923.79 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZOT, RONALD A Employer name City of Dunkirk Amount $54,923.32 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWEY, MATTHEW E Employer name Groveland Corr Facility Amount $54,923.30 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, ANITA L Employer name Brooklyn DDSO Amount $54,923.14 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, TAMMY L Employer name Broome County Amount $54,923.09 Date 03/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name METCALF, RICHARD R Employer name SUNY College at Cortland Amount $54,922.79 Date 04/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWACKHAMMER, HARRY J Employer name SUNY Binghamton Amount $54,922.40 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNY, THOMAS Employer name West Babylon UFSD Amount $54,922.33 Date 06/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANDLES, MARY-ANNE E Employer name New York State Assembly Amount $54,922.21 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, JOHNETTA T Employer name Capital District DDSO Amount $54,922.19 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, LORRAINE E Employer name West Babylon UFSD Amount $54,922.19 Date 04/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, MAXINE Employer name Hudson Valley DDSO Amount $54,922.17 Date 05/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKEN, JAMES R Employer name City of Binghamton Amount $54,922.11 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOWCHAN, JOSEPH M Employer name Village of Elmira Heights Amount $54,921.72 Date 06/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, THOMAS O Employer name Oswego County Amount $54,921.43 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEARY, DENISE K Employer name Department of State Amount $54,920.80 Date 07/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBERST, CORA E Employer name Highlnd Falls-Ft Mntgomery CSD Amount $54,920.75 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLACK, KELSI L Employer name Ogdensburg Corr Facility Amount $54,920.54 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, EDWARD A Employer name Town of Ogden Amount $54,920.37 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, RICHARD A Employer name Town of De Witt Amount $54,920.01 Date 03/20/1995 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