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 STROHM, MICHAEL P Employer name Seneca County Amount $52,570.59 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, MICHAEL J Employer name Dept Transportation Region 9 Amount $52,570.33 Date 02/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLLINCHI, AMANDA E Employer name Suffolk County Water Authority Amount $52,570.22 Date 12/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, MICHAEL M Employer name Dept Transportation Region 8 Amount $52,570.07 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEITEFUSS, LAWRENCE H Employer name Island Park UFSD Amount $52,570.07 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, THOMAS J Employer name Chautauqua County Amount $52,569.98 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JOHN E Employer name East Hampton UFSD Amount $52,569.88 Date 12/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, DAVID L Employer name SUNY Buffalo Amount $52,569.80 Date 05/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYOSKY CAIAFA, LISBETH M Employer name Uniondale UFSD Amount $52,569.77 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JOHN B, III Employer name Putnam County Amount $52,569.76 Date 02/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JON H Employer name Sing Sing Corr Facility Amount $52,569.48 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETTLES, ROBERT Employer name Dept Transportation Region 4 Amount $52,569.31 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, DEANN A Employer name Thruway Authority Amount $52,569.23 Date 07/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILES, SANDY M Employer name Boces-Monroe Orlean Sup Dist Amount $52,569.20 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINTON, BISA N Employer name Binghamton Childrens Services Amount $52,568.90 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONCEPCION, CRISTINA Employer name Oyster Bay Housing Authority Amount $52,568.81 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINO, GEORGE E, JR Employer name Town of Southampton Amount $52,568.73 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, CORRINE G Employer name Western New York DDSO Amount $52,568.72 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELMINIAK, BARBARA J Employer name Lancaster CSD Amount $52,568.52 Date 10/15/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELL, ANDREW Employer name Westchester County Amount $52,568.31 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, ANDREW D Employer name Genesee County Amount $52,568.30 Date 06/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERHOLTER, FREDERICK E Employer name Elmira City School Dist Amount $52,568.25 Date 06/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUROSKY, AMBER L Employer name Office of Mental Health Amount $52,568.25 Date 09/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAY, SCOTT A Employer name Central Valley CSD Amount $52,568.11 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARAHONA, NOEMY Employer name Nassau Health Care Corp. Amount $52,568.01 Date 02/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, LYNNE A Employer name Ulster County Amount $52,567.79 Date 07/27/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JOHN W Employer name Niagara County Amount $52,567.78 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CARL M Employer name Clarence CSD Amount $52,567.68 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLUMBA, KENNETH C Employer name SUNY Health Sci Center Brooklyn Amount $52,567.63 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNAM, LAUREN JO Employer name Niagara County Amount $52,567.60 Date 07/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VREDE, WANDA C Employer name Tompkins County Amount $52,567.17 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUAY, JOHN M Employer name Northern Adirondack CSD Amount $52,566.79 Date 10/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MATTHEW L Employer name Children & Family Services Amount $52,566.59 Date 06/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAFFERTY, TRACEY A Employer name Erie County Amount $52,566.39 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, ROBERT E Employer name Western New York DDSO Amount $52,566.34 Date 08/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLON, PATRICIA A Employer name Middle Country Public Library Amount $52,566.23 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, BRIAN J Employer name Boces-Rockland Amount $52,566.14 Date 02/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTER, BUFFY M Employer name Central NY Psych Center Amount $52,566.04 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCEMI, EDMOND J Employer name Div Military & Naval Affairs Amount $52,565.97 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, KATHY J Employer name SUNY Buffalo Amount $52,565.29 Date 05/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENWALD, STEPHEN M Employer name Village of Amityville Amount $52,565.12 Date 10/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBSON, SHEREE E Employer name HSC at Syracuse-Hospital Amount $52,565.09 Date 04/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARAMEE, CHRISTOPHER M Employer name Thousand Isl St Pk And Rec Reg Amount $52,564.86 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, CRAIG M Employer name Dept Transportation Region 5 Amount $52,564.81 Date 02/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, JEANNE T Employer name Westchester Health Care Corp. Amount $52,564.71 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, JOSEPH L Employer name Dept of Correctional Services Amount $52,564.65 Date 03/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JEANNE M Employer name Ellenville CSD Amount $52,564.48 Date 08/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONNAT, LUKE R Employer name Village of Lowville Amount $52,564.39 Date 09/29/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHERMAN, ERIC L Employer name Oswego County Amount $52,563.80 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKER, JODIE S Employer name Thruway Authority Amount $52,563.19 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, EMILEE B Employer name Smithtown Spec Library Dist Amount $52,562.94 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNARA, KATELYN Employer name Boces-Onondaga Cortland Madiso Amount $52,562.80 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, NEIL A Employer name Suffolk County Amount $52,562.71 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROAT, TAMMY S Employer name Central NY DDSO Amount $52,562.47 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, FRANK A Employer name NYS Power Authority Amount $52,562.34 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, PATRICK F Employer name 10Th Jd Suffolk Co Nonjudicial Amount $52,562.29 Date 12/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORE, JOHN Employer name Bedford Hills Corr Facility Amount $52,561.98 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEAM, KEITH A Employer name Town of Philadelphia Amount $52,561.58 Date 11/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, GARY J Employer name Creedmoor Psych Center Amount $52,561.56 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDOCK, ADAIHA Employer name Department of State Amount $52,561.38 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALMENDIER, BRIAN S Employer name Sullivan County Amount $52,560.97 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSLEY, JENNIFER A Employer name Div Criminal Justice Serv Amount $52,560.96 Date 10/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, YING Y Employer name Insurance Dept-Liquidation Bur Amount $52,560.78 Date 04/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, TERRY L Employer name Western New York DDSO Amount $52,560.70 Date 02/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCOY, SHARON ANN Employer name Oswego City School Dist Amount $52,560.20 Date 09/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENCZAR, MATTHEW W Employer name Div Criminal Justice Serv Amount $52,559.87 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTS, SHERRI E Employer name Oneida County Amount $52,559.52 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORGE, DENISE M Employer name Mohawk Valley Psych Center Amount $52,559.35 Date 06/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CAROL L Employer name Broome County Amount $52,559.31 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOERZ, TYLER S Employer name Division of The Budget Amount $52,559.28 Date 03/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, SUSAN T Employer name Off of The State Comptroller Amount $52,559.09 Date 02/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDLER, EILEEN M Employer name Westhampton Beach UFSD Amount $52,558.80 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMANCE, JASON J Employer name Wallkill Corr Facility Amount $52,558.38 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, TIMOTHY T Employer name Tompkins County Amount $52,558.32 Date 06/03/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name COORE, TREVOR G, JR Employer name Long Island Dev Center Amount $52,558.30 Date 03/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, RICHARD G Employer name Tompkins County Amount $52,558.13 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, PETER T Employer name Tompkins County Amount $52,556.91 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JUSTIN J Employer name Town of Chautauqua Amount $52,556.67 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMOND, ROSE S Employer name Rockland Psych Center Amount $52,556.58 Date 08/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCHI, ROY P, JR Employer name SUNY College at Geneseo Amount $52,556.41 Date 03/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELL, JEANNE L Employer name Monroe County Amount $52,556.30 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name URCIUOLI, SHARON L Employer name Sachem CSD at Holbrook Amount $52,556.19 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, DAVID R Employer name Capital District DDSO Amount $52,556.04 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMES, STEVEN M Employer name Onondaga County Amount $52,555.99 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEST, JAY W Employer name Erie County Amount $52,555.88 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, TERRY K Employer name SUNY Health Sci Center Syracuse Amount $52,555.68 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMILO, BRENDA Employer name Edgecombe Corr Facility Amount $52,555.65 Date 12/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, PAULA J Employer name Dpt Environmental Conservation Amount $52,555.23 Date 08/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MATTHEW J Employer name Village of Lowville Amount $52,555.13 Date 08/17/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAPSON, JAMES C Employer name Madison County Amount $52,555.02 Date 08/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, ANN M Employer name Haverstraw-StoNY Point CSD Amount $52,555.00 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUMAI, JOSEPHINE Employer name Sachem CSD at Holbrook Amount $52,554.98 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, ANDREW LEE Employer name Dept Transportation Region 8 Amount $52,554.96 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARASIM, ANGELA M Employer name Village of Fishkill Amount $52,554.79 Date 12/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, PATRICIA A Employer name Department of State Amount $52,554.76 Date 10/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, EDUARDO F Employer name Dept Labor - Manpower Amount $52,554.76 Date 05/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, MICHAEL D Employer name Div Military & Naval Affairs Amount $52,554.76 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALRATH, JEFFREY C Employer name SUNY College at Oswego Amount $52,554.76 Date 01/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTIS, ROBERT G Employer name Clinton Corr Facility Amount $52,554.65 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ANN Employer name Rockland Psych Center Amount $52,554.54 Date 10/26/1978 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