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 HANNOLD, ANGELIQUE R Employer name Sullivan County Amount $54,727.97 Date 01/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALONDE, THEODORE J Employer name Islip Public Library Amount $54,727.92 Date 03/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMAK, CARMELA M Employer name Willard Drug Treatment Campus Amount $54,727.83 Date 05/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, TIMOTHY W Employer name Delaware County Amount $54,727.73 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROAST, RANDALL D Employer name Town of Manlius Amount $54,727.73 Date 12/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, SONDRA Employer name Erie County Medical Center Corp. Amount $54,727.71 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, ALLISON G Employer name Taconic DDSO Amount $54,727.35 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name UHLE, GERRETT S Employer name Town of La Grange Amount $54,727.34 Date 06/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ROBIN S Employer name Town of Lewisboro Amount $54,727.05 Date 08/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JOYCE J Employer name Rochester Housing Authority Amount $54,726.77 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, THOMAS J Employer name Sunmount Dev Center Amount $54,726.65 Date 04/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRICKO, JOSEPH P Employer name Orange County Amount $54,726.60 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, DENISE LEAH Employer name Orange County Amount $54,726.57 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, FREDERICA E Employer name Long Island Dev Center Amount $54,726.40 Date 10/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, JAN MICHAEL S Employer name Town of Penfield Amount $54,726.25 Date 09/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, DEBORAH S Employer name Great Meadow Corr Facility Amount $54,726.21 Date 06/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, CHARMAIN B Employer name New York Public Library Amount $54,726.10 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDARI, ROCCO L Employer name Orleans Corr Facility Amount $54,725.93 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLEY, FAYE L Employer name Finger Lakes DDSO Amount $54,725.88 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMMIELLO, DANIEL J Employer name Spackenkill UFSD Amount $54,725.85 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACE, KYLE T Employer name New York State Assembly Amount $54,725.83 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MICHAEL R Employer name Clarence CSD Amount $54,725.58 Date 12/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILK, JASON M Employer name Onondaga County Amount $54,725.56 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, TIMOTHY A Employer name Onondaga County Amount $54,725.49 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, BREANNE M Employer name Department of Health Amount $54,725.27 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLKEY, BRIAN C Employer name Town of Erwin Amount $54,724.74 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, ROBERT V Employer name Children & Family Services Amount $54,724.38 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURRMAN, PAUL L Employer name SUNY Stony Brook Amount $54,724.31 Date 03/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKEMEYER, JOHANNA M Employer name Monroe County Amount $54,724.05 Date 09/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYLWARD, LAURA M Employer name Dutchess County Amount $54,723.61 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESORMEAUX, DIANE M Employer name City of Syracuse Amount $54,723.59 Date 08/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RULISON, MAX P Employer name Dpt Environmental Conservation Amount $54,723.58 Date 07/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUKETT, MATTHEW A Employer name Sunmount Dev Center Amount $54,723.51 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, SALLY H Employer name Oneida County Amount $54,723.40 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, CHRISTOPHER J Employer name Washington County Amount $54,723.09 Date 08/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARK A Employer name Thruway Authority Amount $54,722.59 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JENNIFER R Employer name Broome DDSO Amount $54,722.58 Date 09/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINTRAUB-LAUTERBACH, MARY P Employer name Uniondale UFSD Amount $54,722.39 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURSE, DEBRA A Employer name Mohawk Valley Child Youth Serv Amount $54,722.38 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILES, GARY R Employer name Town of Massena Amount $54,722.13 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAWK, CHARLES H, JR Employer name Erie County Water Authority Amount $54,721.94 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOYEA, LYNN M Employer name Franklin County Amount $54,721.69 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, THERESA L Employer name Roswell Park Cancer Institute Amount $54,721.47 Date 08/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASS, THOMAS H, JR Employer name Town of StoNY Point Amount $54,721.46 Date 07/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSA, GRACE Employer name Syosset CSD Amount $54,721.19 Date 12/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGRATH, TERESA E Employer name Syosset CSD Amount $54,721.19 Date 11/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTON, RICHARD J Employer name Westchester County Amount $54,720.91 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMAN, JESSICA L Employer name Franklin Corr Facility Amount $54,720.74 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOCCO, SUSAN M Employer name Shenendehowa CSD Amount $54,720.35 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLOTTO, RICHARD P Employer name City of Rochester Amount $54,720.31 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, GEORGE F Employer name City of Watertown Amount $54,720.29 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, CHERYL A Employer name Central NY DDSO Amount $54,720.21 Date 01/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, MICHAEL S Employer name Washingtonville CSD Amount $54,720.03 Date 08/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEMELL R Employer name Manhattan Psych Center Amount $54,719.79 Date 09/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, KENNETH L, III Employer name Chenango County Amount $54,719.75 Date 01/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MICHELE, GERTRUDE A Employer name Middle Country Public Library Amount $54,719.66 Date 11/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATIJAS, CHAD A Employer name SUNY College at Cortland Amount $54,719.25 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUMBRA, CASEY G Employer name SUNY Empire State College Amount $54,719.14 Date 04/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name N DIAYE, ZACCHARIA Employer name Office For Technology Amount $54,718.82 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINGARO, MARIO C Employer name Onondaga County Amount $54,718.55 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHLER, JACKELYN L Employer name Onondaga County Amount $54,718.53 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, EDWARD H Employer name Broome County Amount $54,718.39 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONARO, RENATO G Employer name City of Troy Amount $54,718.26 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, CURTIS Employer name Dept Labor - Manpower Amount $54,718.04 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBONDOLA, LOUISE Employer name Village of Old Westbury Amount $54,717.76 Date 04/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name REHM, ROBERT K Employer name Dept Transportation Region 10 Amount $54,717.60 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYATT, RICHARD Employer name Town of North Hempstead Amount $54,717.44 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ENGRID E Employer name Taconic DDSO Amount $54,717.26 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JENNIFER M Employer name Division of State Police Amount $54,717.03 Date 12/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, JOHN W, JR Employer name Dunkirk Housing Authority Amount $54,716.84 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEON, MARIA L Employer name Appellate Div 1St Dept Amount $54,716.74 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, JO-ANN M Employer name Town of Greenburgh Amount $54,716.43 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, BRENDAN M Employer name Supreme Ct-1St Civil Branch Amount $54,716.40 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, LISA M Employer name Minisink Valley CSD Amount $54,716.39 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JOSEPH M Employer name Oneida County Amount $54,716.22 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, JEANNETTE M Employer name Cayuga County Amount $54,716.15 Date 08/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAJEWSKI, HENRY Employer name Town of Wawarsing Amount $54,716.13 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, LAURA Employer name Boces Suffolk 2Nd Sup Dist Amount $54,716.10 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPERT, ALYSSA J Employer name Sunmount Dev Center Amount $54,715.58 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENCO, JAMES J Employer name Town of Amherst Amount $54,715.49 Date 05/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, IRVIN W, JR Employer name Broome County Amount $54,715.45 Date 09/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYLVICK, KEVIN N Employer name Suffolk County Amount $54,715.23 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMOND, SCOTT S Employer name SUNY College at Fredonia Amount $54,715.08 Date 07/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, VICKI L Employer name Finger Lakes DDSO Amount $54,714.98 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JANE M Employer name Ogdensburg City School Dist Amount $54,714.88 Date 07/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTICK, AMANDA M Employer name St Marys School For The Deaf Amount $54,714.81 Date 09/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIVENS, DON E, JR Employer name Steuben County Amount $54,714.80 Date 08/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRAR, ANITA K Employer name Greenburgh Housing Authority Amount $54,714.72 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, TYRONE E Employer name Broome DDSO Amount $54,714.25 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEDDER, JASON E Employer name Town of Malta Amount $54,714.18 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VELDER, SUSAN N Employer name Rochester City School Dist Amount $54,714.01 Date 05/05/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, LAURA M Employer name Orleans County Amount $54,713.77 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOKAS, CAROL Employer name Rondout Valley CSD at Accord Amount $54,713.66 Date 05/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITHS, MARY C Employer name Yates County Amount $54,713.62 Date 11/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, DENNIS R Employer name Gorham Middlesex CSD Amount $54,713.42 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEITZMAN, ALAN E Employer name Department of Transportation Amount $54,713.10 Date 03/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, DOROTHY M Employer name Rensselaer County Amount $54,713.03 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, EUGENE F, JR Employer name Thruway Authority Amount $54,712.93 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARK E Employer name Dept Transportation Region 1 Amount $54,712.69 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, RONNIE D, JR Employer name St Lawrence Psych Center Amount $54,712.37 Date 09/25/2008 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