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 BELL, KENDALL Employer name Monroe County Amount $54,357.83 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, BONNIE J Employer name Central NY St Pk And Rec Regn Amount $54,357.45 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBOE, MARIE A Employer name Suffolk County Amount $54,356.82 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRURY, JASON M Employer name City of Poughkeepsie Amount $54,356.64 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, CHRISTOPHER G Employer name Cattaraugus Soil & Water Con Dis Amount $54,356.40 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEKIC, JASMIN J Employer name Thruway Authority Amount $54,356.34 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, WHITNEY D Employer name Finger Lakes DDSO Amount $54,356.14 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, WAYNE W Employer name Town of Liberty Amount $54,355.90 Date 04/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRASK, LAWRENCE E Employer name Village of Falconer Amount $54,355.27 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RULISON, ZACHARY T Employer name Fulton County Amount $54,355.26 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, DIANE Employer name Suffolk County Amount $54,355.10 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, KENNETH L Employer name Cornell University Amount $54,355.04 Date 12/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, RAYMOND Employer name SUNY at Stony Brook Hospital Amount $54,355.04 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, MICHAEL D Employer name Onondaga County Amount $54,355.03 Date 02/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, DAVIA A Employer name Albany County Amount $54,354.90 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, DONNA L Employer name Orange County Amount $54,354.41 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOCTOR, LAWRENCE L, JR Employer name Buffalo Sewer Authority Amount $54,354.33 Date 02/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, ROBERT J Employer name Town of Islip Amount $54,354.24 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, ALLEN R Employer name Port Chester Housing Authority Amount $54,354.08 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANTILLO, REBECCA J Employer name Town of Parma Amount $54,353.80 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, DEIRDRE M Employer name Children & Family Services Amount $54,353.63 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, RICHARD T Employer name Chautauqua County Amount $54,353.59 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, ELIZABETH Employer name Creedmoor Psych Center Amount $54,353.28 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, KATHY L Employer name Education Department Amount $54,353.27 Date 12/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORMELY, DWIGHT D Employer name Monroe County Amount $54,353.21 Date 08/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, TODD E Employer name Office of General Services Amount $54,353.20 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHARDT, KENNETH M Employer name Thruway Authority Amount $54,353.01 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHEY, JEFFREY E Employer name Herkimer County Amount $54,352.94 Date 07/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAACSON, JOSHUA M Employer name NYS Dormitory Authority Amount $54,352.87 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, KAREN L Employer name Rockville Centre UFSD Amount $54,352.51 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SUSAN S Employer name Half Hollow Hills CSD Amount $54,352.17 Date 10/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLISE, JAMES D Employer name Five Points Corr Facility Amount $54,352.13 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISKA, ANEISHA S Employer name City of Saratoga Springs Amount $54,351.92 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, MICHAEL A Employer name Greenlawn Fire District Amount $54,351.78 Date 04/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAMBORN, DEBORAH F Employer name Suffolk County Amount $54,351.65 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, PATRICIA A Employer name Finger Lakes DDSO Amount $54,351.47 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARD, MARCIA J Employer name Off Alcohol & Substance Abuse Amount $54,351.24 Date 11/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, MEREDITH A Employer name SUNY College at Purchase Amount $54,351.24 Date 07/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDRICK, TAMELA M Employer name Central NY DDSO Amount $54,350.85 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REPPI, KIMBERLY M Employer name La Fayette CSD Amount $54,350.70 Date 04/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, ANNIE L Employer name City of Ithaca Amount $54,350.48 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHAFFUR, MUSADDAK M Employer name City of Ithaca Amount $54,350.47 Date 01/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOZADA, YARYZAHAMARY Employer name Department of Motor Vehicles Amount $54,350.23 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYDZYNSKI, JOSEPH Employer name Town of Cheektowaga Amount $54,349.11 Date 05/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILK, LAWRENCE Employer name City of Buffalo Amount $54,348.71 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZZARD, SARAH J Employer name Letchworth CSD at Gainesville Amount $54,348.69 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALASKEY, KELLY A Employer name Department of Tax & Finance Amount $54,348.68 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHISHOLM, ANTHONY Employer name Goshen CSD Amount $54,348.28 Date 12/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ALFONSO Employer name Dept Transportation Region 10 Amount $54,348.09 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGALLS, SUNNI C Employer name East Irondequoit CSD Amount $54,347.70 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINGARD, DAVID C Employer name City of Oswego Amount $54,347.60 Date 06/04/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICHARDS, PAUL M Employer name SUNY Health Sci Center Syracuse Amount $54,347.19 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, ROBERT Employer name Baldwin UFSD Amount $54,347.12 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAMISCH, STEVEN J Employer name Children & Family Services Amount $54,347.03 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, MEREDITH T Employer name Nassau Health Care Corp. Amount $54,346.95 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSHALL, NICOLE R Employer name HSC at Brooklyn-Hospital Amount $54,346.93 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, TRICIA A Employer name Office of General Services Amount $54,346.92 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIANO-JACK, LINDA J Employer name Erie County Amount $54,346.75 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GEORGE N Employer name Lake Placid CSD Amount $54,346.52 Date 08/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, ELLEN M Employer name Herricks UFSD Amount $54,346.39 Date 04/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMATO, LINDA M Employer name Cornell University Amount $54,346.37 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABBIDON, NATALIE N Employer name Central NY DDSO Amount $54,346.25 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, MATTHEW W Employer name Jefferson County Amount $54,346.25 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTINA, NANCY E Employer name Rockland Psych Center Amount $54,346.20 Date 03/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHEL, STACI G Employer name Suffolk County Amount $54,345.81 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEISSLE, JOSEPH Employer name Long Island St Pk And Rec Regn Amount $54,345.75 Date 03/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIATEK, MARIAN Employer name Town of Cheektowaga Amount $54,345.71 Date 04/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIELE, JOSEPH M Employer name Miller Place UFSD Amount $54,345.17 Date 08/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIDELL, DANIEL P Employer name Village of Northville Amount $54,344.90 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, RAYNETTE M Employer name Fourth Jud Dept - Nonjudicial Amount $54,343.87 Date 05/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBATO, ANTHONY P Employer name Lakeland CSD of Shrub Oak Amount $54,343.74 Date 07/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, RICHARD T Employer name Chemung County Amount $54,343.38 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, SABRIYA M Employer name NYS Power Authority Amount $54,343.33 Date 12/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JAMAL Employer name HSC at Syracuse-Hospital Amount $54,343.31 Date 10/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLIS, TODD M Employer name Broome County Amount $54,343.27 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, EDGAR A Employer name State Insurance Fund-Admin Amount $54,343.17 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAIR, DEBORAH Employer name Education Department Amount $54,343.06 Date 02/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIDBALL, BARBARA A Employer name Schenectady City School Dist Amount $54,342.63 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTS, KIMBERLY K Employer name Dept Health - Veterans Home Amount $54,342.61 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERLAND, VOLTA L Employer name Dept Transportation Reg 11 Amount $54,342.49 Date 01/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENTICE, JOYCE Employer name Brentwood UFSD Amount $54,342.22 Date 02/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASELLA, THOMAS J Employer name Three Village CSD Amount $54,342.15 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, NATHAN M Employer name Clinton County Amount $54,342.01 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICILIA, JONATHAN J Employer name HSC at Syracuse-Hospital Amount $54,341.40 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPAGNA, VINCENT Employer name Plainview-Old Bethpage CSD Amount $54,341.35 Date 09/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCO, DONNA Employer name Dept Transportation Region 8 Amount $54,341.30 Date 04/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAULIEU, JOANNE L Employer name Taconic St Pk And Rec Regn Amount $54,341.30 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULOTTI, MATTHEW J Employer name Education Department Amount $54,341.22 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, LOUVENIA N Employer name Pilgrim Psych Center Amount $54,340.79 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCKEY, JOANNE Employer name Bellmore UFSD Amount $54,340.50 Date 05/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENG, ALBERT X Employer name Dept Labor - Manpower Amount $54,340.42 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARGRAVE, RYAN C Employer name Ontario County Amount $54,340.41 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, BARBARA J Employer name SUNY Health Sci Center Syracuse Amount $54,339.92 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRADO, CARMEN D Employer name Yonkers City School Dist Amount $54,339.91 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, TERENCE C Employer name Arlington CSD Amount $54,339.57 Date 12/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, JOSEPH M Employer name Dept Transportation Region 4 Amount $54,339.56 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHELLE Employer name Division of State Police Amount $54,338.71 Date 07/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, KAREN E Employer name Schoharie County Amount $54,338.65 Date 09/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMO, JONATHAN A Employer name Port Authority of NY & NJ Amount $54,338.59 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRELL, BRIAN H Employer name Ausable Valley CSD Amount $54,338.41 Date 10/16/1987 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