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 GRANT, DAVID L Employer name Town of Potsdam Amount $54,760.61 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOBIANCO, PHYLLIS A Employer name Boces Suffolk 2Nd Sup Dist Amount $54,760.31 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, THOMAS J Employer name Clinton County Amount $54,760.31 Date 02/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGIBBON, MARY E Employer name Albany County Amount $54,760.21 Date 03/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESSONO, JOSEPH GABRIEL Employer name Dept Transportation Region 10 Amount $54,760.10 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, BRIAN A Employer name Lakeland CSD of Shrub Oak Amount $54,760.09 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNADOTTE, MURIELLE Employer name Freeport UFSD Amount $54,759.82 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, DECATUR Employer name City of Peekskill Amount $54,759.65 Date 11/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLOWAY, LUNELL M Employer name Finger Lakes DDSO Amount $54,759.47 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, MARGARET M Employer name Western NY Childrens Psych Center Amount $54,759.32 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDEVELDE, MARGARET A Employer name Thruway Authority Amount $54,758.95 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, HUIMING Employer name Long Island Dev Center Amount $54,758.61 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROTTY, JOHN J Employer name Sullivan County Amount $54,758.50 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUERFEL, RANDY S Employer name City of Lackawanna Amount $54,758.39 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, JASON D Employer name Department of Tax & Finance Amount $54,758.34 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUKUP, DANIEL E Employer name Department of Tax & Finance Amount $54,758.34 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, JOHN H Employer name Dept Transportation Region 1 Amount $54,758.04 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, DONNA M Employer name Half Hollow Hills CSD Amount $54,757.92 Date 10/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYLES, NICOLE A Employer name Boces-Nassau Sole Sup Dist Amount $54,757.88 Date 08/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, LINVAL Employer name Brooklyn DDSO Amount $54,757.88 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHART, MICHAEL D Employer name Erie County Medical Center Corp. Amount $54,757.83 Date 05/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTEVEZ, DOMINGO Employer name Massapequa UFSD Amount $54,757.72 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKUSZEWSKI, FRANK J Employer name Orange County Amount $54,757.62 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDOLPH, LEROD D Employer name Temporary & Disability Assist Amount $54,757.05 Date 01/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNON, BARTLEY A Employer name Allegany County Amount $54,757.00 Date 01/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELISA, KAREN M Employer name Riverhead Free Library Amount $54,756.88 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLEY, RONALD J Employer name St Lawrence Childrens Services Amount $54,756.59 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ROBERT M Employer name Broome DDSO Amount $54,756.43 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CAROLINE Employer name South Beach Psych Center Amount $54,756.43 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, JAMES P Employer name Dept Health - Veterans Home Amount $54,756.40 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMAN, NOELLE K Employer name Warren County Amount $54,756.33 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLANE, CHARMAINE Employer name New York Public Library Amount $54,756.04 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BLAIR A Employer name Marcy Correctional Facility Amount $54,755.99 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROOME, LILLIAN Employer name Broome County Amount $54,755.77 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADGLEY, JAMIE L Employer name Madison County Amount $54,755.72 Date 11/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLGRAPH, SUSAN A Employer name Steuben County Amount $54,755.61 Date 05/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANDIDO, GUY J Employer name Franklin Square UFSD Amount $54,755.39 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKS, HEATHER J Employer name Steuben County Amount $54,755.18 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, LAURA E Employer name Syosset CSD Amount $54,755.14 Date 09/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, RICHARD H Employer name Town of Hillsdale Amount $54,753.92 Date 09/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARON, MARGARET K Employer name Sunmount Dev Center Amount $54,753.88 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, MARIE D Employer name Dpt Environmental Conservation Amount $54,753.52 Date 05/26/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLIAN, ANGELA F Employer name Off Alcohol & Substance Abuse Amount $54,753.52 Date 03/16/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATIMER, SHEILA A Employer name SUNY College of Optometry Amount $54,753.52 Date 08/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, WANDA Employer name SUNY Stony Brook Amount $54,753.52 Date 01/12/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, SCOTT A Employer name Hudson City School Dist Amount $54,753.47 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARYNIEWSKI, BERNARD P Employer name Village of Depew Amount $54,753.17 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESSLER, RYAN A Employer name Orange County Amount $54,752.79 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKMAN, TODD L Employer name Nassau County Amount $54,752.64 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, SCOTT G Employer name Five Points Corr Facility Amount $54,752.50 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITCHER, SCOTT C Employer name Taconic DDSO Amount $54,752.44 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, A WESLEY Employer name Chenango County Amount $54,752.38 Date 05/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NETO, ADELINO V Employer name Chappaqua CSD Amount $54,752.36 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG, KAROLA O Employer name Rensselaer County Amount $54,751.98 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGHT, ROBERT V Employer name Dutchess County Amount $54,751.88 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, JOSE, JR Employer name NYS Veterans Home at St Albans Amount $54,751.82 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLI, JACLYN A Employer name Nassau County Amount $54,751.69 Date 03/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, REBECCA C Employer name HSC at Syracuse-Hospital Amount $54,751.21 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILLAUME, SUSAN M Employer name South Colonie CSD Amount $54,751.02 Date 02/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, SARAH K Employer name Broome County Amount $54,750.93 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCARSKI, MARY BETH Employer name Western New York DDSO Amount $54,750.53 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOROSZCZUK, NICOLE M Employer name Buffalo Psych Center Amount $54,750.27 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, LOVELL Employer name Yonkers Mun Housing Authority Amount $54,750.20 Date 04/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, MADELINE I Employer name Yonkers Mun Housing Authority Amount $54,750.20 Date 04/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, SHANNON M Employer name Yonkers Mun Housing Authority Amount $54,750.20 Date 05/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSON, CYNTHIA A Employer name Education Department Amount $54,750.02 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARELL, SCOTT R Employer name Holley CSD Amount $54,750.00 Date 08/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARE, DARYL Employer name Rockland Psych Center Amount $54,749.97 Date 05/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFE, CINDY Employer name Putnam County Amount $54,749.80 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMANUEL, MARK W Employer name Town of Hempstead Housing Auth Amount $54,749.68 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRISON-BEY, WILLIAM A Employer name Education Department Amount $54,749.08 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUDLER, PAMELA H Employer name Syosset Public Library Amount $54,749.07 Date 09/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNON, NORMAN L Employer name Rotterdam Mohonasen CSD Amount $54,749.02 Date 11/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTY, EILEEN T Employer name Steuben County Amount $54,748.90 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLAGE, BENJAMIN J, III Employer name Mohawk Correctional Facility Amount $54,748.86 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, NANCY Employer name Department of Transportation Amount $54,748.84 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILDRETH, CHRISTINA Employer name Central NY DDSO Amount $54,748.67 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAR, KIM M Employer name Ellenville CSD Amount $54,748.49 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ELIZABETH Employer name Department of Tax & Finance Amount $54,748.46 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMP, JONATHAN B Employer name Department of Tax & Finance Amount $54,748.46 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, CRAIG Employer name Brooklyn Public Library Amount $54,748.34 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TERESA Employer name Deer Park UFSD Amount $54,748.29 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWACK, ERIC J, SR Employer name City of Amsterdam Amount $54,748.23 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RALEIGH, TRACY FAY Employer name NYS Dormitory Authority Amount $54,748.22 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWES, JAMES Employer name Heuvelton CSD Amount $54,748.21 Date 09/11/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, ALAN M Employer name Plainview-Old Bethpage CSD Amount $54,748.13 Date 10/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHETTA, ROBERT D Employer name Office of Public Safety Amount $54,747.72 Date 01/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERO, JEANINE Employer name SUNY Empire State College Amount $54,747.71 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAW, EDWIN R Employer name Dept Transportation Region 9 Amount $54,747.25 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXIT, BALASUBRAMANYAM K Employer name Office of General Services Amount $54,747.06 Date 11/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDEN BERG, ERIC W Employer name Gates-Chili CSD Amount $54,747.05 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, SCOTT Employer name Dept Transportation Region 8 Amount $54,746.34 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNTER, WALTER Employer name Town of Wawarsing Amount $54,746.30 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, KRISTINE M Employer name Office of Public Safety Amount $54,746.26 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINS, AARON J Employer name Upstate Correctional Facility Amount $54,746.25 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN KLEECK, PATRICIA E, MRS Employer name Dutchess County Amount $54,746.15 Date 05/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COLE, NANCY M Employer name Sachem Public Library Amount $54,746.07 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUANG, SUET YEE Employer name Great Neck North Water Auth Amount $54,745.89 Date 06/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPINOZA, DANNY E Employer name Onondaga County Amount $54,745.19 Date 03/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERSON, CHARLEAN Employer name Syracuse Housing Authority Amount $54,744.43 Date 11/26/1986 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