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 WHITMER, DANIEL E Employer name Oswego County Amount $54,494.64 Date 01/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVI, EMANUELA Employer name Sewanhaka CSD Amount $54,494.63 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFIS, JIM C Employer name Town of De Witt Amount $54,494.52 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSTERS, WINSLOW L, II Employer name Division of State Police Amount $54,494.21 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANTE, AMANDA M Employer name Rensselaer County Amount $54,494.16 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, AMY B Employer name Chemung County Amount $54,493.95 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEAKER, JEFFREY K Employer name Town of Cheektowaga Amount $54,493.53 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, CLIFFORD M Employer name Putnam County Amount $54,493.52 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVAS, ZELMA Employer name Temporary & Disability Assist Amount $54,493.52 Date 12/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASSEY, STEPHEN E Employer name Saratoga County Amount $54,493.42 Date 02/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAES, PAMELA J Employer name Naples CSD Amount $54,492.96 Date 09/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUFFRE, JOSEPH L Employer name Department of Tax & Finance Amount $54,492.88 Date 07/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIGHE, LISA M Employer name NYC Criminal Court Amount $54,492.65 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURITSON, DAVID M Employer name Western New York DDSO Amount $54,492.56 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, JAMES J Employer name Olympic Reg Dev Authority Amount $54,492.40 Date 05/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALANDRA, DEVIN R Employer name Suffolk County Amount $54,492.38 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILKOWSKI, LEIGH A Employer name Madison County Amount $54,492.12 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, TAMARA L Employer name Orange County Amount $54,492.03 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, SUSAN K Employer name Dutchess County Amount $54,491.84 Date 03/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLING, CAROL A Employer name State Insurance Fund-Admin Amount $54,491.84 Date 11/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBA, JANET E Employer name Dept Labor - Manpower Amount $54,491.68 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, FRIEDA M Employer name Fourth Jud Dept - Nonjudicial Amount $54,491.50 Date 01/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, SUSAN E Employer name Fourth Jud Dept - Nonjudicial Amount $54,491.50 Date 04/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRULLA, KAREN M Employer name Third Jud Dept - Nonjudicial Amount $54,491.50 Date 11/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNE, DIANNE M Employer name Third Jud Dept - Nonjudicial Amount $54,491.50 Date 01/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPINO-GONZALES DIANE, E M Employer name Third Jud Dept - Nonjudicial Amount $54,491.50 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, GREGORY J Employer name Town of Phelps Amount $54,491.45 Date 11/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAM, BRIANNE M Employer name Department of Tax & Finance Amount $54,491.28 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALE, EDWARD A Employer name Westchester County Amount $54,491.18 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, CLARENCE L Employer name Cornell University Amount $54,491.03 Date 10/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEARY, CHRISTINE M Employer name Town of Greenburgh Amount $54,490.99 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DIANE E Employer name Chemung County Amount $54,490.70 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKL, HARALD Employer name Niagara St Pk And Rec Regn Amount $54,490.62 Date 08/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIFENBURGH, PAUL D Employer name SUNY Central Admin Amount $54,490.62 Date 11/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGART, DUSTIN P Employer name Dept Transportation Reg 2 Amount $54,490.54 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLIA, JAMES R Employer name Schoharie County Amount $54,490.32 Date 09/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECHON, NOREEN T Employer name Village of Ellenville Amount $54,490.30 Date 09/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, GEORGE B Employer name Hudson Valley DDSO Amount $54,490.08 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, JENNIFER Employer name Rockland Co Solid Waste Auth Amount $54,489.76 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENTON, MEGAN R Employer name Town of Greenburgh Amount $54,489.65 Date 04/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEVER, JEFFREY J Employer name Schoharie County Amount $54,489.39 Date 10/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, FRANK E Employer name Bellmore-Merrick CSD Amount $54,489.21 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEIDEN, JAMES R, JR Employer name SUNY Albany Amount $54,489.15 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, ALAN D Employer name Skaneateles CSD Amount $54,489.11 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DONYA L Employer name Education Department Amount $54,488.98 Date 07/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, MARY J Employer name Education Department Amount $54,488.98 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, VALERIA Employer name Washingtonville CSD Amount $54,488.88 Date 09/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, MARVIN L Employer name Long Island St Pk And Rec Regn Amount $54,488.80 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRILLO, JAMIE D Employer name Suffolk County Amount $54,488.61 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGEMAH, DORA Employer name NYS Veterans Home at St Albans Amount $54,488.59 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATERLE, SHEILA M Employer name City of Rochester Amount $54,488.48 Date 06/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEREOLA, MATTHEW A Employer name Suffolk County Amount $54,488.30 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, WILLIAM P Employer name Div Criminal Justice Serv Amount $54,488.20 Date 01/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALINKA, LISA M Employer name Erie County Medical Center Corp. Amount $54,488.11 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNION, DONALD Employer name Menands UFSD Amount $54,487.43 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREIDEL, DAVID M Employer name OriskaNY CSD Amount $54,487.21 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MARILYN S Employer name Suffolk County Amount $54,487.14 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRONDAHL, BRUCE R Employer name Sweet Home CSD Amrst&Tonawanda Amount $54,486.97 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANTLEY, SHARON Employer name Port Authority of NY & NJ Amount $54,486.96 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKERSON, RAYMOND A Employer name Westchester County Amount $54,486.77 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERARD, CYNTHIA J Employer name Office For Technology Amount $54,486.64 Date 07/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAK, PETER A Employer name Plainview-Old Bethpage CSD Amount $54,486.05 Date 07/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, LUIS A Employer name Westchester Health Care Corp. Amount $54,485.71 Date 12/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEBORAH A Employer name Department of Tax & Finance Amount $54,485.34 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYTE, KELSEY C Employer name Division of The Budget Amount $54,484.96 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASCHO LANDIS, ANDREW M Employer name SUNY College Techn Cobleskill Amount $54,484.72 Date 09/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHIA, THOMAS P Employer name Rensselaer County Amount $54,484.67 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KJAR, BRIAN R Employer name Dept Transportation Region 4 Amount $54,484.19 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, LEE-ANN M Employer name Boces St Lawrence Lewis Amount $54,484.14 Date 06/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMAN, CYNTHIA M Employer name Court of Appeals Amount $54,484.04 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANO, NANCY E Employer name Rensselaer County Amount $54,483.99 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOSE, EVELYN D Employer name Whitesville CSD Amount $54,483.93 Date 06/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FALL, HOWARD W, III Employer name Town of Erwin Amount $54,483.87 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PHILLIP S Employer name Town of Minetto Amount $54,483.82 Date 08/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, CHRISTOPHER J Employer name Metro New York DDSO Amount $54,483.71 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISIDORE, NATHALY Employer name Central NY Psych Center Amount $54,483.67 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSYTHE, DONALD F Employer name Sunmount Dev Center Amount $54,483.23 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, IRENE G Employer name NYS Gaming Commission Amount $54,483.00 Date 11/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JAMES M Employer name Kenmore Town-Of Tonawanda UFSD Amount $54,482.85 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CECILIA E Employer name SUNY College of Optometry Amount $54,482.79 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHEN, GEORGIANA J Employer name Long Island St Pk And Rec Regn Amount $54,482.57 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIGAN, JOANNE F Employer name Rockland County Amount $54,482.49 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, RICHARD P, JR Employer name Port Authority of NY & NJ Amount $54,482.22 Date 05/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DODDRIDGE E Employer name Nassau Health Care Corp. Amount $54,481.86 Date 06/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, AMINAH K Employer name City of Rochester Amount $54,481.83 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPOS, NORMA J Employer name Westbury UFSD Amount $54,481.83 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, DANIEL R Employer name Department of Law Amount $54,481.70 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATCHELDER, BONNIE J Employer name Department of Tax & Finance Amount $54,481.70 Date 06/08/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSART, BRIAN A Employer name City of North Tonawanda Amount $54,481.07 Date 06/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, ERIN L Employer name SUNY College at Plattsburgh Amount $54,480.63 Date 10/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPOS, MARCO A Employer name Port Washington UFSD Amount $54,480.13 Date 09/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLSTON, MICHELLE Employer name Brookhaven Fire District Amount $54,480.00 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPE, JOHN D Employer name Dept Transportation Region 7 Amount $54,479.97 Date 11/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FESSENDEN, ANDREW S Employer name City of Binghamton Amount $54,479.96 Date 10/29/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TROHA, PAULA Employer name Sayville UFSD Amount $54,479.88 Date 05/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GILL, TAMMY Employer name Department of Tax & Finance Amount $54,479.62 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, NELSON M Employer name Chautauqua County Amount $54,479.45 Date 12/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSEY, WALTER T Employer name Onondaga Co Res Rec Agcy Amount $54,479.35 Date 03/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, MARCOS G Employer name Office of General Services Amount $54,479.25 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRIE, ROBERT R, III Employer name Department of Tax & Finance Amount $54,479.18 Date 12/01/1983 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