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 CLAIR, KENNETH W, JR Employer name Town of Southeast Amount $52,523.14 Date 02/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECOX, TIMOTHY A Employer name Broome DDSO Amount $52,523.07 Date 12/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRESE, LINDA A Employer name Albion Corr Facility Amount $52,523.05 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUGATE, REGINALD A Employer name Western New York DDSO Amount $52,523.05 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINK, JEANETTE Employer name Suffolk County Amount $52,522.90 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, WILLIAM G Employer name Village of Baldwinsville Amount $52,522.87 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEFF, JOSEPH M Employer name City of Niagara Falls Amount $52,522.82 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, GERALDINE Employer name Fairport CSD Amount $52,522.78 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHADWICK, ANTHONY A Employer name Monroe County Amount $52,522.55 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, JAIME A Employer name City of Rochester Amount $52,522.21 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSBURG, BRADLEY J Employer name Finger Lakes DDSO Amount $52,522.03 Date 03/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDALL, SELENA M Employer name Long Island Dev Center Amount $52,521.87 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COE, JOSHUA E Employer name Oswego County Amount $52,521.61 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYEA, CHERYL A Employer name Franklin County Amount $52,521.58 Date 10/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUZA, MAXWELL D Employer name Bethpage UFSD Amount $52,521.56 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISSON, RODERICK A Employer name Town of Clarksville Amount $52,521.44 Date 03/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAF, DARREN S Employer name City of Amsterdam Amount $52,521.20 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DARIN J Employer name Dpt Environmental Conservation Amount $52,520.92 Date 02/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIGLE, RALPH L Employer name Finger Lakes St Pk And Rec Reg Amount $52,520.92 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name UEBRICK, DAVID J Employer name Saratoga Cap Dis St Pk Rec Reg Amount $52,520.92 Date 07/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLL, CHARLOTTE A Employer name SUNY Empire State College Amount $52,520.92 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROCK, BRIAN J Employer name City of Troy Amount $52,520.38 Date 07/12/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARAHUS, BRIAN D Employer name Broome DDSO Amount $52,520.34 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, TONI D Employer name Hicksville UFSD Amount $52,520.03 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SANDRA Employer name New York City Childrens Center Amount $52,519.94 Date 03/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, KATHLEEN E Employer name Office For Technology Amount $52,519.91 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRACO, GINA M Employer name Ulster County Amount $52,519.85 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCUSO, ALLISON L Employer name Town of Southampton Amount $52,519.65 Date 11/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, JILLINA M Employer name Long Island Dev Center Amount $52,519.23 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDA, PAWEL Employer name Syosset CSD Amount $52,519.01 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILICH, DAVE W Employer name Monroe County Amount $52,518.74 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLS, LARRY A, JR Employer name Village of Lewiston Amount $52,518.74 Date 02/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, DIANE M Employer name HSC at Syracuse-Hospital Amount $52,518.51 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIDE-STEPHERSON, LENA J Employer name Monroe County Amount $52,518.42 Date 03/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMLINS, VERNON, III Employer name Wappingers CSD Amount $52,518.09 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, CHI LAP Employer name Arlington CSD Amount $52,518.00 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, SUSAN Q Employer name Buffalo Psych Center Amount $52,517.80 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, ERIN E Employer name HSC at Syracuse-Hospital Amount $52,517.75 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFF, MICHAEL S Employer name Dept Transportation Region 8 Amount $52,517.69 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, DUSTIN M Employer name Allegany County Amount $52,517.51 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZGAJ, EDWIN J Employer name Erie County Water Authority Amount $52,517.44 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIQUES, CARL S Employer name Brooklyn DDSO Amount $52,517.35 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZINGER, JEAN M Employer name Boces Westchester Sole Supvsry Amount $52,517.31 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISCUOLO, PAMELA A Employer name SUNY Stony Brook Amount $52,517.30 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, HARRIS A Employer name Town of Smithtown Amount $52,517.25 Date 10/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELITERA, JOSEPH S Employer name Thruway Authority Amount $52,517.14 Date 04/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVER, COREY S Employer name NYS Gaming Commission Amount $52,517.07 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, MAZLINE C Employer name South Beach Psych Center Amount $52,516.93 Date 03/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUY, JEHNI M Employer name Hudson Valley DDSO Amount $52,516.82 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAREEM, HABIBA A Employer name New York City Childrens Center Amount $52,516.73 Date 08/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, MICHELE L Employer name Erie County Medical Center Corp. Amount $52,516.71 Date 09/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, KAREN A Employer name South Huntington UFSD Amount $52,516.40 Date 05/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, LISA A Employer name Boces-Oswego Amount $52,516.36 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGLIO, PATRICIA A Employer name Port Washington UFSD Amount $52,516.34 Date 01/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETRANTONI, KARIN A Employer name SUNY at Stony Brook Hospital Amount $52,516.30 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU FORE, JANET L Employer name St Lawrence Psych Center Amount $52,516.07 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDLER, NICOLE A Employer name Dept of Correctional Services Amount $52,515.96 Date 07/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, DAVID J Employer name Dpt Environmental Conservation Amount $52,515.90 Date 11/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, PATRICIA A Employer name Buffalo Psych Center Amount $52,515.64 Date 06/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHARLENE Employer name Children & Family Services Amount $52,515.61 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL-LIDDIARD, TINA M Employer name Finger Lakes DDSO Amount $52,515.40 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCK, NICHOLAS K Employer name Five Points Corr Facility Amount $52,515.15 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA-VERA, RUBY Employer name Westchester County Amount $52,515.10 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASAWAY, JESSE, JR Employer name Taconic DDSO Amount $52,514.98 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, KYLE M Employer name City of Troy Amount $52,514.94 Date 07/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORYEA, CHARLES E Employer name Clinton Corr Facility Amount $52,514.14 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, PATRICK J Employer name Onondaga County Amount $52,514.03 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, NORMAN R Employer name City of Long Beach Amount $52,513.87 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMPA, JEFFREY E Employer name Department of Transportation Amount $52,513.81 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU FORE, LAURIE K Employer name SUNY College Environ Sciences Amount $52,513.32 Date 04/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, PATRICK Employer name Town of Southampton Amount $52,513.18 Date 11/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERRINGER, JOSEPH M Employer name Sullivan Corr Facility Amount $52,512.71 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUFF, KATHRYN M Employer name Livingston Correction Facility Amount $52,512.68 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROLLO, CLARE A Employer name Gold Coast Pub Lib District Amount $52,512.60 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGON, DARYL Employer name Nassau County Amount $52,512.22 Date 11/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, KATHRYN M Employer name Boces-Nassau Sole Sup Dist Amount $52,512.21 Date 09/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEACH, JACK M Employer name Town of South Bristol Amount $52,511.98 Date 07/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LINDA M Employer name Boces-Cayuga Onondaga Amount $52,511.72 Date 06/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCATO, DANIELLE L Employer name Chautauqua County Amount $52,511.62 Date 12/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, KATHY A Employer name Herkimer County Amount $52,511.32 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAFFE, JANIS L Employer name Hudson Valley DDSO Amount $52,511.20 Date 12/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, SHERLY P Employer name New York City Childrens Center Amount $52,511.04 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALONI, KAREN Employer name Nassau County Amount $52,510.98 Date 10/15/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZERBO, ROSEMARY Employer name Pocantico Hills CSD Amount $52,510.92 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRICKE, CHRISTOPHER R Employer name Department of Health Amount $52,510.90 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, LISA A Employer name Department of Law Amount $52,510.56 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDBERG, DOUGLAS P Employer name Town of Carroll Amount $52,510.41 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMILIO, ANDREW A Employer name Auburn City School Dist Amount $52,510.37 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, VALERIE Employer name Washington County Amount $52,510.31 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, JOEL C Employer name City of Binghamton Amount $52,510.18 Date 07/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNNYCKYJ, DEBORA L Employer name SUNY at Stony Brook Hospital Amount $52,510.13 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, JAY M Employer name Greece CSD Amount $52,510.04 Date 12/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, ALEXANDER S Employer name NYS Office People Devel Disab Amount $52,509.90 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYCHLIK, PAULINA Employer name Cornell University Amount $52,509.78 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLECKNER, MARK R Employer name Port Authority of NY & NJ Amount $52,509.77 Date 06/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, MARY C Employer name Nassau County Amount $52,509.74 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAFALDO, MICHAEL J, JR Employer name Ulster County Amount $52,509.63 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVE, MICHELE L Employer name Long Island Dev Center Amount $52,509.54 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUSIGNANT, JASON P Employer name City of Saratoga Springs Amount $52,509.33 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALL, BRYAN D Employer name Livingston County Amount $52,509.08 Date 06/06/2007 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