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 ROBINSON-MC GILL, MICHELE A Employer name Elmira Psych Center Amount $54,376.12 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, GLORIA J Employer name Massapequa Public Library Amount $54,376.08 Date 07/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, SUSAN J Employer name Beacon City School Dist Amount $54,375.63 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, MICHAEL R Employer name SUNY Stony Brook Amount $54,375.09 Date 08/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRCHENOUGH, KATHY M Employer name Lewis County Amount $54,375.07 Date 07/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, KRISTIN E Employer name Mohawk Correctional Facility Amount $54,374.97 Date 04/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, CHRISTOPHER R Employer name Broome County Amount $54,374.79 Date 05/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINDLEY, MARVIN A Employer name Port Chester Housing Authority Amount $54,374.48 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARMELS, PAMELA L Employer name Sullivan County Amount $54,374.37 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCURIO, MARK R Employer name City of New Rochelle Amount $54,374.15 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENZ, MARK J Employer name Thruway Authority Amount $54,374.12 Date 10/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSON, JOHN P Employer name Dept Transportation Region 1 Amount $54,374.02 Date 11/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOO, RODNEY Employer name Queens Borough Public Library Amount $54,373.96 Date 04/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATIMORE, LAKIESHA D Employer name Finger Lakes DDSO Amount $54,373.71 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KEVIN S Employer name City of Gloversville Amount $54,373.44 Date 04/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTERDALE, STEVEN Employer name SUNY at Stony Brook Hospital Amount $54,373.29 Date 02/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULA, CATHY L Employer name Levittown UFSD-Abbey Lane Amount $54,373.28 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSLOWSKI, EILEEN Employer name Levittown UFSD-Abbey Lane Amount $54,373.28 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGUS, ROBERT G Employer name Dept Transportation Region 6 Amount $54,373.17 Date 01/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, WILLIAM M Employer name Broome County Amount $54,373.00 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, LINDA C Employer name Western New York DDSO Amount $54,372.81 Date 08/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREBS, LORI L Employer name Sandy Creek CSD Amount $54,372.52 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, JEFFREY M Employer name Village of Wellsville Amount $54,372.39 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINZ, FELICIA M Employer name SUNY Buffalo Amount $54,372.37 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGHTMIER, KARL E Employer name New York State Canal Corp. Amount $54,372.28 Date 08/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, JAMES F Employer name Ontario County Amount $54,371.74 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, RANDY S Employer name New York State Canal Corp. Amount $54,371.68 Date 10/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name THATCHER, MARY E Employer name Department of Health Amount $54,371.67 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, LAURIE ANN Employer name Western New York DDSO Amount $54,371.41 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKHALTER, DAVID L Employer name Village of Massena Amount $54,371.29 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREL, HECTOR M Employer name Empire State Development Corp. Amount $54,371.00 Date 03/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLELLAND, JUNE E Employer name Boces Eastern Suffolk Amount $54,370.64 Date 12/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDEN, JEFFREY M Employer name Department of Health Amount $54,370.42 Date 03/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTANEDA, ELIZABETH Employer name Chappaqua CSD Amount $54,370.32 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINMAN, BRIAN B Employer name Randolph CSD Amount $54,370.10 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORE, LISA A Employer name Children & Family Services Amount $54,369.52 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSENTINO, RUTH Employer name Westbury UFSD Amount $54,369.19 Date 10/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTO, KENNETH S Employer name Port Washington UFSD Amount $54,369.12 Date 02/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAACK, CHRISTIAN W Employer name Elwood UFSD Amount $54,368.55 Date 05/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPO, RICHARD A Employer name Commack UFSD Amount $54,368.47 Date 09/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARROW, ANGELA M Employer name Sunmount Dev Center Amount $54,368.37 Date 03/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVALLES, BIENVENIDO Employer name Hudson Valley DDSO Amount $54,368.35 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIDMORE, ASHLEY A Employer name Rensselaer County Amount $54,368.03 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, JAMES M Employer name Town of Camillus Amount $54,367.99 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTELS, KELLY R Employer name Nassau Health Care Corp. Amount $54,367.76 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEFFER, DAVID H Employer name Monroe County Amount $54,367.57 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEMBERTON, JACQUELINE B Employer name Finger Lakes DDSO Amount $54,367.27 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REASE, DEBORAH P Employer name Wyoming County Amount $54,366.64 Date 01/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENZIE, KEISHA-LOU A Employer name Nassau Health Care Corp. Amount $54,366.48 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERGENDAHL, CHRISTINA J Employer name Ulster County Amount $54,366.37 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, DONALD J Employer name Chenango County Amount $54,366.33 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATEO, WILSON Employer name NY City St Pk And Rec Regn Amount $54,366.12 Date 02/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMNITZ, JERAME Employer name Wayne County Amount $54,365.94 Date 04/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, MARIANNE Employer name Oswego County Amount $54,365.77 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVICE, NATHAN W Employer name Onondaga County Amount $54,365.47 Date 03/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, MICHAEL A Employer name Westchester Health Care Corp. Amount $54,365.32 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, CHERYL M Employer name Millbrook CSD Amount $54,365.27 Date 01/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGTIN, NATHAN E Employer name New York State Canal Corp. Amount $54,365.14 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, ALAN E Employer name Great Meadow Corr Facility Amount $54,364.79 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADFORD, ELIZABETH G Employer name Kingsboro Psych Center Amount $54,364.63 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARANTINO, LYNDA M Employer name Boces-Erie 1St Sup District Amount $54,364.50 Date 10/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWORTHY, LOUISE A Employer name Bellmore-Merrick CSD Amount $54,364.47 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENZIE, MICHAEL K Employer name HSC at Brooklyn-Hospital Amount $54,364.15 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, WILLIAM S Employer name Jamestown Urban Renewal Agcy Amount $54,364.13 Date 09/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRICK, ALAN T Employer name Suffolk County Amount $54,364.04 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMMERFORD, JACQUELINE M Employer name Town of Colonie Amount $54,363.96 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMONS, THOMAS L Employer name Town of Manlius Amount $54,363.94 Date 12/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAGAN, RONALD A Employer name Chappaqua CSD Amount $54,363.80 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINAN, PHILIP D, JR Employer name Fishkill Corr Facility Amount $54,363.51 Date 02/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FRANCESCA, ROSS Employer name City of Rochester Amount $54,363.47 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWUSU, ABENA Employer name HSC at Brooklyn-Hospital Amount $54,363.47 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPORING, JAMES C Employer name Nassau County Amount $54,363.45 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIFFIN, JAMES J Employer name SUNY Binghamton Amount $54,362.98 Date 03/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, CHARLES G Employer name Palisades Interstate Pk Commis Amount $54,362.90 Date 11/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENTER, SARAH E Employer name HSC at Syracuse-Hospital Amount $54,362.78 Date 08/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BARBARA R Employer name Amherst CSD Amount $54,362.77 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERARD, JEFFREY R Employer name Office For Technology Amount $54,362.46 Date 06/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, JOSEPH W Employer name Town of Greenville Amount $54,362.46 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, SANDEE L Employer name St Lawrence Childrens Services Amount $54,361.97 Date 12/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINKOWSKI, JAMES J, JR Employer name City of Buffalo Amount $54,361.96 Date 03/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GIVERON, LYNETTE M, MRS Employer name Western Regional Otb Corp. Amount $54,361.54 Date 01/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O CALLAGHAN, DONNA M Employer name Sewanhaka CSD Amount $54,361.24 Date 01/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMISZKO, JANE P Employer name Western New York DDSO Amount $54,361.07 Date 06/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBBE, BARRY L Employer name Town of Lockport Amount $54,361.06 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTALEK, MARY P Employer name Westchester Health Care Corp. Amount $54,360.89 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIEGEL, MARY T Employer name Nassau County Amount $54,360.60 Date 03/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFROM, WILLIAM L Employer name Onteora CSD at Boiceville Amount $54,360.42 Date 03/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEVACK, SUSAN C Employer name Mineola UFSD Amount $54,360.10 Date 04/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, ALICE A Employer name West Babylon UFSD Amount $54,360.06 Date 04/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLSEY, PATRICIA A Employer name West Babylon UFSD Amount $54,360.06 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, SUSAN M, MRS Employer name Erie County Water Authority Amount $54,359.91 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEISCHER, ROBERT M Employer name Town of Oyster Bay Amount $54,359.21 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPPER, WAYNE R Employer name Thruway Authority Amount $54,359.03 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVE, ELLIOTT J Employer name Village of Brockport Amount $54,358.91 Date 09/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STRUCK, FREDERICK J Employer name Thruway Authority Amount $54,358.56 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, AMANDA M Employer name Cayuga County Amount $54,358.40 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ADOO, TIARA C Employer name Taconic DDSO Amount $54,358.37 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLE, JOSEPH A Employer name Nassau County Amount $54,358.01 Date 12/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVERHILL, KIMBERLY L Employer name Malone CSD Amount $54,358.00 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, PAUL A Employer name Town of Moreau Amount $54,357.94 Date 07/12/1999 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