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 SPAULDING, BETSY J Employer name Western New York DDSO Amount $53,661.04 Date 04/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNACKI, THEODORE J Employer name City of Rochester Amount $53,660.88 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORBETH, P RICHARD Employer name Finkelstein Memorial Library Amount $53,660.77 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODKIN, KEVIN P Employer name New York State Canal Corp. Amount $53,660.36 Date 05/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, LAUREN E Employer name City of White Plains Amount $53,660.18 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCH, JEFFREY M Employer name Dept of Correctional Services Amount $53,660.18 Date 08/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEISING, LINDA M Employer name Frontier CSD Amount $53,660.18 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILD, ANDRINA M Employer name Finger Lakes DDSO Amount $53,660.17 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLUEGGE, NATALIE Employer name Department of Civil Service Amount $53,660.10 Date 11/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIETO, RICHARD Employer name Office of General Services Amount $53,659.98 Date 06/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLAND, TIFFANY N Employer name City of Buffalo Amount $53,659.97 Date 08/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SNELL, DONNA M Employer name Orleans County Amount $53,659.94 Date 11/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, BRIAN J Employer name Central NY DDSO Amount $53,659.63 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALAS, DANIEL J Employer name SUNY College at Fredonia Amount $53,659.42 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, JEFFREY L Employer name Off of The State Comptroller Amount $53,658.93 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIFU, PATRICK A Employer name Dept Transportation Region 8 Amount $53,658.88 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, EMILY M Employer name Albany County Amount $53,658.46 Date 10/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, ROSEMARY Employer name Department of Civil Service Amount $53,658.17 Date 08/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRONE, VIRGINIA A Employer name Boces-Nassau Sole Sup Dist Amount $53,658.11 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, ROBERT J Employer name City of Long Beach Amount $53,657.84 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIETTE, THOMAS A Employer name Rensselaer County Amount $53,657.75 Date 12/17/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, DEXTER L Employer name City of Mount Vernon Amount $53,657.59 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, ELIZABETH A Employer name Hempstead UFSD Amount $53,657.51 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ZORN, HERMAN Employer name Middletown City School Dist Amount $53,657.28 Date 09/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINDBERG, DIANE M Employer name Middletown City School Dist Amount $53,657.19 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVARES, LUIS M Employer name Bellmore-Merrick CSD Amount $53,657.05 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, PATRICK S Employer name Rocky Point UFSD Amount $53,656.78 Date 06/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SANTIS, JONATHAN V Employer name Dpt Environmental Conservation Amount $53,656.60 Date 01/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILKINS, COLLEEN M Employer name Thruway Authority Amount $53,656.38 Date 08/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMENSON, VICTORIA R Employer name Montauk UFSD Amount $53,656.35 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ALLISON Employer name Brooklyn DDSO Amount $53,656.29 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDICI, DENNIS Employer name Shoreham-Wading River CSD Amount $53,656.21 Date 01/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNARD, COLLETTE C Employer name City of Geneva Amount $53,655.99 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNARD, DAWN E Employer name Pilgrim Psych Center Amount $53,655.82 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, MELISSA A Employer name HSC at Syracuse-Hospital Amount $53,655.69 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARRON, MICHAEL A Employer name City of Plattsburgh Amount $53,655.54 Date 12/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOBE, JOHN J Employer name Waterloo CSD Amount $53,655.25 Date 10/09/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, DENICE A Employer name Manhattan Psych Center Amount $53,655.18 Date 02/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MARK E Employer name Niagara County Amount $53,655.10 Date 09/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRESSEL, ARLENE M Employer name Central NY DDSO Amount $53,655.03 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, NIGEL R Employer name Village of Bronxville Amount $53,654.91 Date 09/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANLEY, MAUREEN S Employer name Freeport UFSD Amount $53,654.87 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, MARC S Employer name Oswego County Amount $53,654.84 Date 11/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIENIAZEK, ADAM A Employer name Office For Technology Amount $53,654.81 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERT, DIANA L Employer name Albany County Amount $53,654.77 Date 03/22/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAJKOWSKI, GREGORY C Employer name New Paltz CSD Amount $53,654.47 Date 10/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATAKOS, DIAMANDO N Employer name HSC at Syracuse-Hospital Amount $53,654.20 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, KARL A Employer name Children & Family Services Amount $53,654.17 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, TRACY Employer name Department of Health Amount $53,653.86 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, MICHELLE M Employer name Broome County Amount $53,653.85 Date 03/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CROSSAN, PATRICIA M Employer name Office of General Services Amount $53,653.76 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIFANO, VINCENT J Employer name Nassau County Amount $53,653.71 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TALLMAN, WILLIAM R Employer name Taconic DDSO Amount $53,653.69 Date 06/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINKOFF, FRANCINE J Employer name NYS Association of Counties Amount $53,653.60 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTTILE, DOMENICA Employer name Brentwood UFSD Amount $53,653.47 Date 03/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARINO, VIRGINIA A Employer name Ontario County Amount $53,653.45 Date 11/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, TIMOTHY F Employer name Western New York DDSO Amount $53,653.33 Date 05/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURZYNSKI, KENNETH D, JR Employer name Erie County Medical Center Corp. Amount $53,653.28 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, DYSHAUN B Employer name Town of Hempstead Housing Auth Amount $53,653.26 Date 08/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZYK, WILLIAM E Employer name City of Oswego Amount $53,653.24 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, KEVIN J Employer name Lockport Housing Authority Amount $53,653.19 Date 06/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCIANO, SILMARA S Employer name Town of North Hempstead Amount $53,653.19 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, YOLANDA N Employer name Central NY Psych Center Amount $53,653.02 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, MICHELLE M Employer name New York City Childrens Center Amount $53,652.81 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEFFNER, GREGORY E Employer name Office of General Services Amount $53,652.81 Date 06/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADOGAN, MIREILLE M Employer name Capital District DDSO Amount $53,652.20 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JOHN F Employer name Oswego County Amount $53,652.16 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIGIS, KEVIN P Employer name New York State Canal Corp. Amount $53,651.92 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISEY, CHARLES P Employer name Rondout Valley CSD at Accord Amount $53,651.86 Date 01/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLEAN, ROBERT F Employer name Town of Brookhaven Amount $53,651.84 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OHIARAH, CHIOMA U Employer name Kirby Forensic Psych Center Amount $53,651.83 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, CHERYL Employer name Department of Tax & Finance Amount $53,651.77 Date 04/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, MARTIN B Employer name Children & Family Services Amount $53,651.44 Date 11/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMMINGS, CHRISTOPHER R Employer name Thruway Authority Amount $53,651.08 Date 01/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JAN W Employer name Metropolitan Trans Authority Amount $53,650.99 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIEST, MARSEA Y Employer name Hudson Valley DDSO Amount $53,650.89 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBASSON, RICHARDSON Employer name Rockland Psych Center Amount $53,650.63 Date 05/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVINON, RAFAEL Employer name County Clerks Within NYC Amount $53,650.48 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALKO, MICHAEL J Employer name Schenectady County Amount $53,649.64 Date 01/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPONE, KAREN Employer name Penfield CSD Amount $53,649.05 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVEY, JOHN D Employer name Div Alc & Alc Abuse Trtmnt Center Amount $53,648.59 Date 03/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, NATALIE J Employer name Off of The State Comptroller Amount $53,648.58 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOE, EDWARD E D Employer name Nassau Health Care Corp. Amount $53,648.47 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPFIELD, ANNE M Employer name Livingston County Amount $53,648.27 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARILLA, JOHN W, JR Employer name Thruway Authority Amount $53,648.07 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYER, KELLEY M Employer name Saratoga County Amount $53,648.00 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVITSKY, LARRY W Employer name Town of Wawarsing Amount $53,647.86 Date 10/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MELISSA G Employer name Saratoga County Amount $53,647.82 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLLEY, ANNE M Employer name Town of Ellery Amount $53,647.71 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, MICHELLE R Employer name Mid-State Corr Facility Amount $53,647.69 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLINS, CHARLES J Employer name Long Island St Pk And Rec Regn Amount $53,647.61 Date 08/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, DAWN I Employer name Greene County Amount $53,647.39 Date 09/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, RICHARD J, JR Employer name Town of Sullivan Amount $53,647.36 Date 04/13/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULTADAKIS, MARIA Employer name Town of Hempstead Amount $53,647.31 Date 09/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOONMAKER, CINDY L Employer name Sunmount Dev Center Amount $53,646.52 Date 03/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DALE E Employer name Finger Lakes DDSO Amount $53,646.51 Date 07/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, THOMAS Employer name Patchogue-Medford UFSD Amount $53,645.97 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBA, PATRICK A Employer name Town of Islip Amount $53,645.95 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, PAMELIA L Employer name Greene County Amount $53,645.72 Date 01/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLACSEK, ANALISE Employer name SUNY at Stony Brook Hospital Amount $53,645.56 Date 01/05/2012 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