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 BENJAMIN, BRIAN M Employer name Dept Transportation Region 8 Amount $54,712.35 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORDE, RONALD H Employer name Thruway Authority Amount $54,712.33 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL A, JR Employer name Sunmount Dev Center Amount $54,712.09 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, SEAN L Employer name New York State Canal Corp. Amount $54,712.04 Date 04/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, COREY L Employer name Finger Lakes DDSO Amount $54,711.84 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HERIEN, THOMAS K Employer name City of Oneida Amount $54,711.70 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, JAMES A Employer name Office of General Services Amount $54,711.61 Date 08/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIS, MARY E Employer name Williamsville CSD Amount $54,711.58 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, RYAN J Employer name Onondaga County Water Authority Amount $54,711.53 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSELLO, LISA M Employer name Office For Technology Amount $54,711.48 Date 08/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JANET E Employer name New York State Assembly Amount $54,710.86 Date 01/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, SCOTT M Employer name Thruway Authority Amount $54,710.80 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHANG, YUAN Employer name Town of North Hempstead Amount $54,710.74 Date 08/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBINO, JOHN J Employer name City of Lackawanna Amount $54,710.64 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAZARD, HAROLD M Employer name Department of Motor Vehicles Amount $54,710.36 Date 07/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINSON, TAKERA M Employer name Staten Island DDSO Amount $54,710.06 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOECEPHOUS Employer name City of Newburgh Amount $54,709.92 Date 12/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACDONALD, ROGER E Employer name Potsdam CSD Amount $54,709.26 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLOY, ANDREA L Employer name Central NY DDSO Amount $54,708.91 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNARD, TRAVIS A Employer name Brooklyn DDSO Amount $54,708.75 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENVENUTO, LOUISE Employer name West Babylon UFSD Amount $54,708.72 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYNE, LINDA C Employer name West Babylon UFSD Amount $54,708.72 Date 12/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROUD, JUSTIN C Employer name Wyoming County Amount $54,708.64 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, D BRADLEY Employer name Village of Medina Amount $54,708.49 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENWAY, TIMOTHY J Employer name Warren County Amount $54,708.34 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOIANOVA, LINDA Employer name SUNY College at Geneseo Amount $54,708.16 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, MICHELLE L Employer name Western New York DDSO Amount $54,707.71 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, JODY J Employer name Bronx Psych Center Amount $54,707.66 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, CLAUDE C Employer name Central NY DDSO Amount $54,707.65 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIO, JEFFREY L Employer name Schenectady County Amount $54,707.64 Date 05/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSELBARTH, MELISSA A Employer name Rensselaer County Amount $54,707.30 Date 02/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIAS, NAKIMA I Employer name Division of State Police Amount $54,707.14 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDER, SCOTT P Employer name Niagara County Amount $54,707.12 Date 06/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN, SCOTT A Employer name Dept Transportation Region 9 Amount $54,706.60 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODIER, GARY Employer name Thruway Authority Amount $54,706.50 Date 02/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDINGTON, JAMES J Employer name Erie County Amount $54,706.48 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MERE, LAURA L Employer name Ogdensburg Corr Facility Amount $54,706.43 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, DOLORES A Employer name HSC at Brooklyn-Hospital Amount $54,706.36 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, ROBERT T Employer name NYS Psychiatric Institute Amount $54,706.29 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZYDORCZAK, DAWN D Employer name Town of Newstead Amount $54,706.10 Date 05/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRIEL, MYRNA B Employer name Orange County Amount $54,706.02 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, DEBRA J Employer name Boces-Tompkins Seneca Tioga Amount $54,706.00 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLMSBEE, THERESA P Employer name Rensselaer County Amount $54,705.91 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANDOLFO, GINA Employer name West Hempstead UFSD Amount $54,705.76 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, TALISHA L Employer name Hutchings Childrens Services Amount $54,705.47 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOWSKI, RONALD Employer name Onondaga County Amount $54,705.18 Date 01/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIMBY, THOMAS A Employer name City of Auburn Amount $54,704.38 Date 05/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVORMINA, GREGORY J Employer name Town of Fallsburg Amount $54,704.28 Date 02/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, WILLIAM R Employer name Montgomery County Amount $54,704.25 Date 01/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARKS, FREDERICK T, JR Employer name Valley CSD at Montgomery Amount $54,703.84 Date 06/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL DUCO, ANTHONY J Employer name Putnam County Amount $54,703.66 Date 04/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKEY, PATRICIA J Employer name Long Island Dev Center Amount $54,703.54 Date 12/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JOHN Employer name SUNY Health Sci Center Brooklyn Amount $54,703.48 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLBERG, DANIEL C Employer name Frewsburg CSD Amount $54,703.20 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUMP, MICHAEL D Employer name Lackawanna Mun Housing Auth Amount $54,703.16 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAN, MELFORD G Employer name Children & Family Services Amount $54,703.07 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, WILLIAM, III Employer name Long Island Dev Center Amount $54,702.92 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKSHON, PAULA R Employer name Dutchess County Amount $54,702.88 Date 02/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, JUDITH T Employer name Cayuga Correctional Facility Amount $54,702.64 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKOWE, BABATUNDE I Employer name NYC Civil Court Amount $54,702.55 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, ROXANN V Employer name Beekmantown CSD Amount $54,702.44 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICULCY, SHERRI L R Employer name Village of Scarsdale Amount $54,702.33 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, JOHNNY L, JR Employer name City of Rochester Amount $54,702.28 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLUMBE, JOHN A Employer name SUNY Albany Amount $54,702.28 Date 11/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLEAVY, MICHELE C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $54,702.03 Date 10/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLAN, DANIEL J Employer name Great Meadow Corr Facility Amount $54,702.02 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, STEPHEN C Employer name Town of Colonie Amount $54,701.94 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITT, SHANELLE L Employer name Brooklyn Public Library Amount $54,701.83 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMAN, HILARY Employer name Columbia County Amount $54,701.79 Date 02/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLDFIELD, MOLLY A Employer name HSC at Syracuse-Hospital Amount $54,701.65 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, NATALIE M Employer name SUNY Buffalo Amount $54,701.65 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCHIO, DONNA A Employer name West Babylon UFSD Amount $54,701.64 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTLAND, ERIC J Employer name Town of Stillwater Amount $54,700.25 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALCOTT, KEVIN D Employer name Potsdam CSD Amount $54,699.57 Date 06/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASCALA, VICTORIA Employer name Westchester County Amount $54,699.42 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, WILLIAM J Employer name Wyoming Corr Facility Amount $54,699.30 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EURICH, HERMAN A Employer name Warwick Valley CSD Amount $54,699.24 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINUCAN, JENNIFER L Employer name NYS Teachers Retirement System Amount $54,699.12 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CHRISTINE A Employer name Education Department Amount $54,699.06 Date 07/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, CATHERINE Employer name Education Department Amount $54,699.06 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTEIN, JUDITH P Employer name Education Department Amount $54,699.06 Date 07/01/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, CARL R Employer name Education Department Amount $54,699.06 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTSLEY, WILLIAM E Employer name New York State Canal Corp. Amount $54,698.42 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULAGA, SUSAN E Employer name Marlboro CSD Amount $54,698.00 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHEY, FRANCIS E Employer name SUNY College at Buffalo Amount $54,697.69 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLION, ERIC J Employer name Clarence CSD Amount $54,697.30 Date 07/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRADO, RUDOLFO A Employer name Dept Transportation Region 10 Amount $54,697.20 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARIBEE, JACQUELINE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $54,697.18 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLLNICK, JODI I Employer name Monroe County Amount $54,696.61 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEBOAH, PETER K Employer name Kirby Forensic Psych Center Amount $54,696.27 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIARDULLO, JUDY Employer name Mahopac CSD Amount $54,695.43 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTROSKI, ROBERT T Employer name Suffolk County Amount $54,695.12 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURTAGH, DARIA E Employer name Dutchess County Amount $54,695.05 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, CLAIRE L Employer name Broome DDSO Amount $54,694.98 Date 12/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, JAMES P Employer name Rochester Housing Authority Amount $54,694.91 Date 06/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, FLOYD H, JR Employer name City of Schenectady Amount $54,694.55 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANYCH, PATRICIA A Employer name Putnam County Amount $54,694.32 Date 06/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, DENISE J Employer name Schenectady County Amount $54,694.16 Date 03/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEPP, MICHAEL J Employer name Jamesville De Witt CSD Amount $54,694.05 Date 09/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, JOHN J, JR Employer name SUNY Stony Brook Amount $54,694.05 Date 01/20/2000 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