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 BIANCARDI, GARY Employer name Sachem CSD at Holbrook Amount $54,868.48 Date 09/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCICCHITANO, VICTOR J Employer name Sachem CSD at Holbrook Amount $54,868.48 Date 05/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, GINELLE N Employer name Westchester Health Care Corp. Amount $54,868.48 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGLETREE, RODNEY Employer name Syracuse City School Dist Amount $54,868.47 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEN EYCK, SARAH J Employer name Office of General Services Amount $54,868.41 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLPH, DANIEL E Employer name Thruway Authority Amount $54,868.31 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONRADT, MICHAEL L Employer name Town of New Hartford Amount $54,868.12 Date 07/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GARRY, KATHRYN A Employer name Brooklyn Public Library Amount $54,867.66 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, SONJA Y Employer name Elmira Corr Facility Amount $54,867.03 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, SARAH C Employer name Albion Corr Facility Amount $54,867.01 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, MILDRED H Employer name Kingsboro Psych Center Amount $54,866.93 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, TERRI L Employer name Dept Transportation Region 7 Amount $54,866.76 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, REGINALD, JR Employer name Byram Hills CSD at Armonk Amount $54,866.61 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUK, JOSHUA C Employer name City of Schenectady Amount $54,866.48 Date 03/28/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FILIPPONE, JANET Employer name Northport East Northport UFSD Amount $54,866.45 Date 07/27/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLELONGA, FRANK A Employer name City of New Rochelle Amount $54,866.13 Date 03/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name METAYER-CADESCA, LINDA Employer name Department of Motor Vehicles Amount $54,866.11 Date 05/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIN, ELIZABETH A Employer name Long Island Dev Center Amount $54,865.94 Date 12/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, BRIAN M Employer name Seneca County Amount $54,865.93 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETRUS, MICHAEL P Employer name Mohawk Correctional Facility Amount $54,865.86 Date 10/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, DANIEL W, JR Employer name Orleans Corr Facility Amount $54,865.85 Date 12/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IBRAHIMI, YLBER Employer name Boces-Ulster Amount $54,865.78 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNDERBURK, ADRIENNE L Employer name Rochester Housing Authority Amount $54,864.89 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BUREN, NEIL Employer name Town of Wawarsing Amount $54,864.88 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, KATHLEEN S Employer name Town of Massena Amount $54,864.85 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RAYMOND T Employer name Albany City School Dist Amount $54,864.69 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, MARK C Employer name City of Olean Amount $54,864.31 Date 03/09/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, CHRISTY L Employer name Wyoming County Amount $54,864.19 Date 07/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, JUSTIN T Employer name Greene Corr Facility Amount $54,863.96 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, COLLEEN A Employer name Western New York DDSO Amount $54,863.47 Date 08/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, DEBORAH A Employer name Ithaca City School Dist Amount $54,863.45 Date 11/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, HAKIM S Employer name Buffalo Psych Center Amount $54,863.31 Date 01/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, LORRAINE C Employer name Taconic DDSO Amount $54,863.24 Date 05/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEAN, ALISON C Employer name New York State Assembly Amount $54,862.95 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, RICHARD B Employer name Middle Country CSD Amount $54,862.83 Date 11/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, STRAUDIE A Employer name Rochester Housing Authority Amount $54,862.79 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, PEARLINA Employer name Hudson Valley DDSO Amount $54,862.74 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNADY, CYNTHIA C Employer name Staten Island DDSO Amount $54,862.66 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, TANYA L Employer name Broome County Amount $54,862.64 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JEANNE M Employer name Greater So Tier Boces Amount $54,862.46 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASPERSCHLAGER, LORI A Employer name Cornell University Amount $54,862.30 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINTON, EDUARDO Employer name SUNY Stony Brook Amount $54,862.02 Date 10/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, DONNA M Employer name Orange County Amount $54,861.99 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, WENDY E, DR Employer name SUNY Health Sci Center Syracuse Amount $54,861.83 Date 06/15/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JENNIFER L Employer name New York State Assembly Amount $54,861.79 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNERS, KEITH M Employer name Fulton County Amount $54,861.23 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, DAVID L Employer name Div Alcoholic Beverage Control Amount $54,861.16 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMELSKI, STEPHEN R Employer name Genesee County Amount $54,861.15 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUDT, TIMOTHY N Employer name Village of Lake George Amount $54,861.12 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGERIO, GEORGE M Employer name Boces Westchester Sole Supvsry Amount $54,861.00 Date 11/09/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, DAVID D Employer name Town of Wawarsing Amount $54,860.83 Date 03/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, PAULINE M Employer name Uniondale UFSD Amount $54,860.77 Date 01/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STESIAK, KEVIN D Employer name Buffalo City School District Amount $54,860.67 Date 01/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROADIE, HENRIETTA Employer name State Insurance Fund-Admin Amount $54,860.61 Date 08/11/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMOTHE, RYAN P Employer name Office of Public Safety Amount $54,860.52 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARASCHIELLO, MICHELLE M Employer name Niagara County Amount $54,860.51 Date 01/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, LISA M Employer name Finger Lakes DDSO Amount $54,860.39 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, CHARLES Employer name Sachem CSD at Holbrook Amount $54,860.31 Date 11/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO CASCIO, CATHERINE M Employer name Town of Mt Pleasant Amount $54,860.22 Date 10/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, BRIAN A Employer name Chemung County Amount $54,859.98 Date 07/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSOWSKY, JAMIE M Employer name Rensselaer County Amount $54,859.30 Date 02/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKE, SHARON M Employer name Third Jud Dept - Nonjudicial Amount $54,859.11 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, JOHN P Employer name Ossining Public Library Amount $54,858.88 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCOT, HENRY K Employer name City of Elmira Amount $54,858.67 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUBNIAK, MICHAEL L Employer name Department of Tax & Finance Amount $54,858.56 Date 12/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, GREGORY W Employer name City of Corning Amount $54,858.48 Date 10/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUNDERLAND, STEVEN J Employer name Bare Hill Correction Facility Amount $54,858.37 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENTWISTLE, QUINN L Employer name Livingston County Amount $54,858.29 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONEGRO VEGA, PAMELA M Employer name Westchester Health Care Corp. Amount $54,858.22 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETMAN, SARA K Employer name City of Sherrill Amount $54,857.97 Date 01/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUE, ERIC A Employer name Ithaca City School Dist Amount $54,857.76 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERRO, JAMES L Employer name Taconic DDSO Amount $54,857.52 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOHLE, RANDOLPH H, JR Employer name SUNY College at Fredonia Amount $54,857.46 Date 09/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLJE, PAULANN G Employer name Saugerties CSD Amount $54,857.42 Date 06/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNDAGE, NANCY A Employer name Wappingers CSD Amount $54,857.36 Date 08/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELACE, AMY O Employer name Dept of Agriculture & Markets Amount $54,856.36 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, CATHERINE M Employer name Ilion Housing Authority Amount $54,856.32 Date 02/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASONE, CHRISTOPHER P Employer name Orange County Amount $54,855.99 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAR, SUSANA M Employer name Nassau County Amount $54,855.96 Date 12/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULCAHY, CYNTHIA L Employer name Warren County Amount $54,855.96 Date 01/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMLEY, FRANCINE M Employer name Chautauqua County Amount $54,855.86 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, PATRICIA A Employer name Ramapo CSD Amount $54,855.75 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KYLE G Employer name Temporary & Disability Assist Amount $54,855.32 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECTOR, JACQULIN R Employer name Green Haven Corr Facility Amount $54,855.12 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, HAYDEN R Employer name Cattaraugus County Amount $54,854.84 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEGER, JANET C Employer name Ramapo CSD Amount $54,854.64 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMESON-COLVIN, JOAN Employer name Capital District DDSO Amount $54,854.45 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, DENISE A Employer name Off of The State Comptroller Amount $54,853.94 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CRYSTAL A Employer name Ulster County Amount $54,853.77 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, MEAGAN E Employer name Monroe County Amount $54,853.39 Date 06/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, VOLNEY B Employer name Niagara Frontier Trans Auth Amount $54,853.05 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEZNEK, JASON T Employer name Div Criminal Justice Serv Amount $54,852.20 Date 04/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, LINDA W Employer name Boces-Broome Delaware Tioga Amount $54,852.00 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, BRADLEY E Employer name Village of Canisteo Amount $54,851.92 Date 12/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANGALEE, INDRA Employer name Capital District DDSO Amount $54,851.81 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DENNISE K Employer name Pine Bush CSD Amount $54,851.56 Date 02/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINGER, CHRISTOPHER J Employer name Geneva Public Library Amount $54,851.42 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUCKE, TODD A Employer name Town of Cheektowaga Amount $54,851.29 Date 09/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBLICH, KATHLEEN S Employer name Roswell Park Cancer Institute Amount $54,851.24 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, WALTER, III Employer name Erie County Medical Center Corp. Amount $54,850.98 Date 01/26/2015 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