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 LOMBARDI, HEATHER L Employer name City of Poughkeepsie Amount $53,178.46 Date 12/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTT, DAVID A Employer name Cornell University Amount $53,178.37 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, JENNIFER L Employer name Fourth Jud Dept - Nonjudicial Amount $53,178.32 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DANIELLE M Employer name Fourth Jud Dept - Nonjudicial Amount $53,178.32 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOLLY, SCOTT W Employer name Monroe County Amount $53,178.21 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARADISE, DOUGLAS A Employer name Willard Drug Treatment Campus Amount $53,178.04 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINEVRA, AGOSTINO Employer name East Irondequoit CSD Amount $53,178.01 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, JOSEPH D Employer name Fulton County Amount $53,177.64 Date 07/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODY, NANCY H Employer name Department of Law Amount $53,177.46 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBBY, JOHN A Employer name Oneida County Amount $53,177.31 Date 03/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, ALINE B Employer name Canandaigua City School Dist Amount $53,177.22 Date 12/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DORSIA M Employer name Westchester County Amount $53,177.01 Date 05/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, LETITIA M Employer name Commission On Judicial Conduct Amount $53,176.76 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, JAMES E Employer name St Lawrence County Amount $53,176.68 Date 04/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEPEL, GLENN B Employer name Town of Huntington Amount $53,176.43 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGIN, RUTH Employer name Rochester City School Dist Amount $53,176.39 Date 08/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEITNER, BRIAN J Employer name Dept Transportation Region 8 Amount $53,176.10 Date 03/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, JEROD L Employer name City of Saratoga Springs Amount $53,176.07 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MACKENZIE C Employer name Canandaigua City School Dist Amount $53,176.05 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGOLD, LAURIE J Employer name Roswell Park Cancer Institute Amount $53,175.99 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSSON-FOX, CAVAILLE M I Employer name Baldwin UFSD Amount $53,175.75 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARDLEY, SUSAN Employer name Coxsackie Corr Facility Amount $53,175.20 Date 04/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCKAYNE, GARY C Employer name Dept Transportation Region 7 Amount $53,175.20 Date 10/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIBA, TODD J Employer name City of Troy Amount $53,175.14 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGS, BOBBIE R Employer name Buffalo City School District Amount $53,175.05 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, CHRISTOPHER M Employer name City of Oneida Amount $53,175.04 Date 05/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEUEL, JASON E Employer name Onondaga County Amount $53,175.02 Date 10/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFALCE, JOHN C Employer name Niagara Frontier Trans Auth Amount $53,175.01 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEITZEL, EMMA J Employer name Finger Lakes DDSO Amount $53,174.90 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEW, KRISTINA T Employer name Town of North Hempstead Amount $53,174.80 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORTRIGHT, LANE S Employer name Sullivan Corr Facility Amount $53,174.43 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESESKY, SEAN T Employer name Chemung County Amount $53,174.42 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSALL, ERIN J Employer name Spencerport CSD Amount $53,173.97 Date 10/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMMELL, DOUGLAS L Employer name Glens Falls Housing Authority Amount $53,173.79 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVEY, JAMES W Employer name Boces-Rensselaer Columbia Gr'N Amount $53,173.51 Date 05/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BRON, WANDA I Employer name Rochester City School Dist Amount $53,173.33 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUE, BRUCE A Employer name Children & Family Services Amount $53,173.11 Date 11/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDUN, WALTER W, JR Employer name Dept Labor - Manpower Amount $53,172.73 Date 11/06/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAH, ROBIN M Employer name St Lawrence County Amount $53,172.56 Date 04/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERSMITH, DONALD E, JR Employer name NYS Power Authority Amount $53,172.45 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUFANT, BENTON S Employer name Five Points Corr Facility Amount $53,172.35 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, MICHAEL E Employer name Ulster County Amount $53,171.77 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHCOCK, PATRICIA A Employer name Div Housing & Community Renewl Amount $53,171.59 Date 07/31/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, MARILYN J Employer name Coxsackie Corr Facility Amount $53,171.58 Date 04/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORKIN, THOMAS J Employer name City of Long Beach Amount $53,171.23 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILIUS, DAVID L, JR Employer name Town of Islip Amount $53,170.98 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTTER, AMANDA Employer name North Colonie CSD Amount $53,170.96 Date 10/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, TARA L Employer name Chautauqua County Amount $53,170.63 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MICHELLE R Employer name Delaware County Amount $53,170.36 Date 07/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRADER, PAUL N Employer name Onondaga County Amount $53,170.34 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALKIEWICZ, VANESSA L Employer name Roswell Park Cancer Institute Amount $53,170.29 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODANZIO, JOHN A Employer name Connetquot CSD Amount $53,170.17 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DARBY, KATHLEEN A Employer name Elmira City School Dist Amount $53,170.08 Date 09/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRAINO, THERESA M Employer name Syracuse City School Dist Amount $53,170.06 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAM, JAMES W, JR Employer name Gowanda Correctional Facility Amount $53,170.03 Date 04/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMGARDNER, J L Employer name Sullivan County Amount $53,169.88 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEMAN, JUDITH E Employer name Suffolk County Amount $53,169.67 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DELL, RALPH R Employer name Oneida County Amount $53,169.20 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUACKENBUSH, JAMES J Employer name City of Rochester Amount $53,169.19 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACHAPARAMBIL, TONNEY J Employer name Education Department Amount $53,169.07 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBB, DONNA M Employer name Erie County Amount $53,168.93 Date 02/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFFER, JEREMY S Employer name City of Rochester Amount $53,168.72 Date 02/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, WANDA Employer name Westchester County Amount $53,168.67 Date 06/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, ALAN E Employer name Clinton County Amount $53,168.45 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHNAYDERMAN, POLINA Employer name SUNY Central Admin Amount $53,168.37 Date 09/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEAST, KAREN M Employer name Town of De Witt Amount $53,168.32 Date 07/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, VICTOR J Employer name Mohawk Correctional Facility Amount $53,168.31 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICKLIN, BRYANT K Employer name Nassau Health Care Corp. Amount $53,168.26 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, CORT H Employer name Town of Deerpark Amount $53,168.05 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, PATRICIA A Employer name Eden CSD Amount $53,168.00 Date 11/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELINAS, JUDY M Employer name Ontario County Amount $53,167.64 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CAMERON M Employer name Ontario County Amount $53,167.64 Date 10/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, FRANCINE G Employer name Nassau County Amount $53,167.54 Date 09/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTS, RACHEL Employer name Department of Tax & Finance Amount $53,167.40 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOZWIAK, DEREK R Employer name Erie County Amount $53,167.31 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTYKA, ANDREA J Employer name Western New York DDSO Amount $53,166.77 Date 04/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JANICE Employer name Finger Lakes DDSO Amount $53,166.62 Date 05/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOROTSKY, PAMELA R Employer name Statewide Financial System Amount $53,166.61 Date 07/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINNIS, JACQULYN E Employer name Jamestown Community College Amount $53,166.60 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC NEIL, CRAIG J Employer name Albany County Amount $53,166.58 Date 03/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LUBERT A Employer name Manhattan Psych Center Amount $53,166.58 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, ANA M Employer name Fishkill Corr Facility Amount $53,166.46 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINSON, RICARDO H Employer name City of Mount Vernon Amount $53,166.40 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, WILLIAM D Employer name Dept Transportation Region 1 Amount $53,165.80 Date 09/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANARI, RONALD P, JR Employer name Dept Transportation Region 1 Amount $53,165.45 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, IRIS J Employer name Brookhaven-Comsewogue UFSD Amount $53,165.30 Date 09/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEIT, BRUCE A Employer name Uniondale UFSD Amount $53,165.16 Date 10/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, STEPHEN S Employer name Moriah Shock Incarce Corr Fac Amount $53,165.09 Date 11/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYO, DAVID R Employer name Schenectady City School Dist Amount $53,164.90 Date 10/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAPIA, MELISSA R Employer name Off of The State Comptroller Amount $53,164.85 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDE, TERESA L Employer name Tompkins County Amount $53,164.85 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, FRANCES A Employer name Erie County Amount $53,164.65 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONRAD, JOHN C Employer name Department of Tax & Finance Amount $53,164.50 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ-DESPAIN, SAMMY D Employer name City of New Rochelle Amount $53,164.42 Date 08/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, DALE F Employer name City of Elmira Amount $53,164.34 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALMGREN, CARLA A Employer name Tug Hill Commission Amount $53,163.92 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, CHARLES H Employer name Yates County Amount $53,163.87 Date 06/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, PATRICIA A Employer name Town of Southeast Amount $53,163.86 Date 05/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLMAN, DEBORAH M Employer name Saratoga Springs City Sch Dist Amount $53,163.70 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDISH, MICHAEL S Employer name New York State Canal Corp. Amount $53,163.23 Date 02/18/2005 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