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 THOMPSON, DOREEN Employer name Dept of Financial Services Amount $53,331.08 Date 11/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, BRIAN T Employer name Yates County Amount $53,331.00 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, JOHN G Employer name Massapequa UFSD Amount $53,330.88 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZAJKOWSKI, CLAIR F Employer name Erie County Amount $53,330.75 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, PATRICK Employer name Fishkill Corr Facility Amount $53,330.44 Date 05/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALINKAS, CHRISTOPHER W Employer name Pine Bush CSD Amount $53,330.41 Date 01/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEMOLE-INKELIS, MARIANNE Employer name Northport East Northport UFSD Amount $53,330.37 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORINO, HEATHER M Employer name Dept of Agriculture & Markets Amount $53,330.21 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, ERIN N Employer name Livingston County Amount $53,330.17 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKAM, JOSEPH C Employer name Town of Hopewell Amount $53,330.08 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MODAFFERI, THERESA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $53,329.52 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSLOWSKI, MARGARET M Employer name Arlington CSD Amount $53,329.26 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADSIT, JAMES E Employer name Cattaraugus County Amount $53,328.81 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFNER, KRISTINA A Employer name Shenendehowa CSD Amount $53,328.78 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPSARD, NANCY A Employer name North Colonie CSD Amount $53,328.75 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICKNESE, DOROTHY Employer name Town of Eastchester Amount $53,328.65 Date 10/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEEB, MICHAEL P Employer name Monroe County Amount $53,328.53 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, DENNIS A Employer name Dept Transportation Region 9 Amount $53,328.16 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARBEY, STACIE A Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $53,328.00 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, MARY E Employer name Oswego County Amount $53,327.22 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOCERA, KATHLEEN A Employer name Western New York DDSO Amount $53,327.21 Date 09/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSIGLI, LISA A Employer name Pleasantville UFSD Amount $53,327.19 Date 01/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZILLO, JOSEPH A Employer name Village of Rockville Centre Amount $53,327.07 Date 01/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBSEIN, VICKI L Employer name Western New York DDSO Amount $53,327.01 Date 05/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISCHEL, ADAM H Employer name Off of The State Comptroller Amount $53,326.96 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPP, WILLIAM H Employer name Creedmoor Psych Center Amount $53,326.62 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIGLIANO, MARY LEE Employer name Garden City UFSD Amount $53,326.41 Date 10/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, DOLORES A Employer name Elmira City School Dist Amount $53,325.78 Date 09/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CRESCENZO, JULIUS T Employer name Westchester County Amount $53,325.74 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMINE, ANGELO Employer name Town of Islip Amount $53,325.35 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, SEAN E Employer name Half Hollow Hills CSD Amount $53,325.33 Date 03/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JENNIFER Employer name NYC Family Court Amount $53,325.15 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKSTROM, TRACY A Employer name Western New York DDSO Amount $53,324.70 Date 03/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JAMES M Employer name Town of Union Vale Amount $53,324.64 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBROVECH, EDWARD A Employer name Onondaga County Amount $53,324.55 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINSTACK, NICHOLAS A Employer name SUNY College Technology Delhi Amount $53,324.15 Date 09/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HISTAND MILLER, HEATHER Employer name SUNY at Stony Brook Hospital Amount $53,324.06 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, CHERYL D Employer name HSC at Syracuse-Hospital Amount $53,323.90 Date 01/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWERY, DWAYNE A Employer name Children & Family Services Amount $53,323.69 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, ALAN R Employer name Niagara County Amount $53,323.63 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANKIN, ELISABETH T Employer name New York State Assembly Amount $53,323.54 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLIS, JENNY R Employer name Rensselaer County Amount $53,323.48 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, YOLANDA Employer name New York Public Library Amount $53,323.38 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWLEY, KIMBERLY M Employer name NY Institute Special Education Amount $53,323.00 Date 10/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURSTON, ANGELA Employer name Bay Shore UFSD Amount $53,322.98 Date 03/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JESSICA L Employer name Western New York DDSO Amount $53,322.95 Date 03/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEROME, GEWENTHE M Employer name Onondaga County Amount $53,322.70 Date 04/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRING, CHRISTINE A Employer name Niagara Frontier Trans Auth Amount $53,322.48 Date 01/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOKANSON, PAUL D Employer name SUNY Buffalo Amount $53,322.18 Date 08/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BIONCA Y Employer name Western New York DDSO Amount $53,322.04 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, DAVID H Employer name Town of Fishkill Amount $53,321.66 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESSARD, DAVID R Employer name Ausable Valley CSD Amount $53,321.46 Date 01/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEIL, SEAN P Employer name Erie County Water Authority Amount $53,321.31 Date 10/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYMAN, MELISSA A Employer name Copake-Taconic Hills CSD Amount $53,321.12 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIPPEE, JOHN D Employer name Saratoga County Amount $53,321.04 Date 05/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATELY, TIMOTHY R Employer name City of Lockport Amount $53,320.88 Date 06/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, BRENDA L Employer name Cornell University Amount $53,320.85 Date 01/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVYDOVA, ALEKSANDRA Employer name NYC Convention Center OpCorp. Amount $53,320.80 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WDOWIK, RICHARD D Employer name Town of Cheektowaga Amount $53,320.61 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, ERIC W Employer name Ulster Co Resource Recovery Ag Amount $53,320.37 Date 04/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAST, JOSEPH R Employer name City of Cohoes Amount $53,320.03 Date 03/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOOP, RANDALL J Employer name Town of Cambria Amount $53,319.90 Date 08/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENCE, LINDA J Employer name Norwood-Norfolk CSD Amount $53,319.87 Date 12/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAHLER, PATRICK W Employer name Town of Webster Amount $53,319.82 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACH, BRENDA L Employer name West Genesee CSD Amount $53,319.51 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLOSZYN, BARBARA A Employer name Town of New Windsor Amount $53,319.34 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORD, JOHN E Employer name Warren County Amount $53,318.97 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, KEAN W Employer name Village of Moravia Amount $53,318.96 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, ANDREW H S Employer name Oyster Bay Housing Authority Amount $53,318.59 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, KEVIN Employer name Thruway Authority Amount $53,318.24 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTZ, DANIEL E Employer name Town of Amherst Amount $53,317.89 Date 06/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, AMALIA E Employer name New York Public Library Amount $53,317.70 Date 02/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OYER, CHERYL A Employer name SUNY Buffalo Amount $53,317.61 Date 02/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CYNTHIA E Employer name Sunmount Dev Center Amount $53,317.59 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNBULL-LEWIS, TAMARI N Employer name Rockland County Amount $53,317.52 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUINLAN, YVETTE Employer name Taconic DDSO Amount $53,317.19 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAROSZEWSKI, ANNETTE L Employer name Niagara Falls City School Dist Amount $53,317.06 Date 03/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MELISSA L Employer name Saratoga County Amount $53,316.36 Date 02/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROSALIE A Employer name Avoca CSD Amount $53,316.34 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, CAROL A Employer name Town of Cortlandt Amount $53,316.31 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, SUZANNE G Employer name Town of Oyster Bay Amount $53,316.23 Date 03/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARM, MARIANNE Employer name Putnam County Amount $53,316.21 Date 04/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUM, JULIAN J Employer name NYS Psychiatric Institute Amount $53,316.11 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSHIP, CHAD R Employer name Western New York DDSO Amount $53,315.98 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISIEN, THEODORE E Employer name Western New York DDSO Amount $53,315.68 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, MASAI Employer name Office of Mental Health Amount $53,315.60 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCLAUGHLIN-DAVIDSON, MARY T Employer name Suffolk County Amount $53,315.50 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, KEITH M Employer name Town of Sullivan Amount $53,315.27 Date 12/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHEN, MANNA Employer name Off of The State Comptroller Amount $53,314.93 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BONIS, MICHAEL T Employer name Village of Endicott Amount $53,314.80 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUZZI, VINCENT Employer name Middle Country CSD Amount $53,314.57 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, ROBIN S Employer name Nassau Health Care Corp. Amount $53,314.15 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, CHRISTOPHER T Employer name Temporary & Disability Assist Amount $53,314.03 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANYA, JAMES S Employer name Town of Wawarsing Amount $53,313.77 Date 07/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, IRA M Employer name NYS Dormitory Authority Amount $53,313.22 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERMAN, ANTIONETTE M Employer name Nassau County Amount $53,313.05 Date 11/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREAULT, DAWN M Employer name Department of Health Amount $53,312.96 Date 04/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, LYNN L Employer name Capital District DDSO Amount $53,312.80 Date 03/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAISZ, RAYMOND M Employer name Supreme Ct-Richmond Co Amount $53,312.12 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, TONJA Employer name NY City St Pk And Rec Regn Amount $53,311.50 Date 11/19/1992 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