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 FINK, JOHN R Employer name Office of General Services Amount $52,400.13 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABILE, JEANNE M Employer name Eastport/S. Manor CSD Amount $52,399.75 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, NICHOLAS J Employer name Gowanda Correctional Facility Amount $52,399.65 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUPPENBURG, DORALEE M Employer name Cornell University Amount $52,399.20 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTARFONZO, MATTHEW A Employer name Steuben County Amount $52,399.15 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILES, MIKE E Employer name Bare Hill Correction Facility Amount $52,398.89 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, TERRI L Employer name Central NY DDSO Amount $52,398.01 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORRELL, YOVANI Employer name Boces-Nassau Sole Sup Dist Amount $52,397.84 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLES, JOSHUA S Employer name Great Meadow Corr Facility Amount $52,397.77 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MBWANA M A Employer name Erie County Medical Center Corp. Amount $52,397.60 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, BONNIE Employer name Town of Pleasant Valley Amount $52,397.58 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMER, VALERIE J Employer name Westchester County Amount $52,397.53 Date 04/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, PAULA J Employer name Central NY DDSO Amount $52,397.45 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMOKARO, VANESSA Employer name Brooklyn DDSO Amount $52,397.31 Date 09/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKWELL-WAITE, MARY JO A Employer name Sunmount Dev Center Amount $52,397.25 Date 03/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGOS, CONRAD F Employer name Western NY Childrens Psych Center Amount $52,397.22 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDRICK, DOUGLAS P Employer name HSC at Syracuse-Hospital Amount $52,397.08 Date 07/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMATO, SALVATORE D Employer name Town of Tonawanda Amount $52,397.04 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIN, GINA M Employer name Town of Massena Amount $52,396.72 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADIN, CHARLES J Employer name New York Public Library Amount $52,396.69 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBS, CHRISTINE A Employer name Town of Brookhaven Amount $52,396.65 Date 10/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WABY, MICHAEL D Employer name Willard Drug Treatment Campus Amount $52,396.62 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAJK, MATTHEW L Employer name Wyoming County Amount $52,396.38 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, HAYES W Employer name SUNY Albany Amount $52,396.21 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, MARSHALL A Employer name SUNY Buffalo Amount $52,396.21 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAGHAN, JOHN C, JR Employer name City of Syracuse Amount $52,396.07 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHLGREN, KENNETH W, JR Employer name Health Research Inc Amount $52,395.89 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, KEVIN J Employer name Health Research Inc Amount $52,395.85 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHMAN, PAULA J Employer name SUNY College at Plattsburgh Amount $52,395.85 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, YOLAYIA Employer name Bronx Psych Center Amount $52,395.51 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUDI, ELISA M Employer name Metro New York DDSO Amount $52,395.45 Date 12/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESI, MELINDA, MRS Employer name Erie County Amount $52,395.17 Date 01/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINT-VIL, ELIZE Employer name Warwick Valley CSD Amount $52,394.85 Date 05/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHEY, PATRICIA A Employer name Dept of Correctional Services Amount $52,394.81 Date 04/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORRELL, YVONNE Employer name Nassau Health Care Corp. Amount $52,394.71 Date 07/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIENA, FREDDY Employer name Nassau Health Care Corp. Amount $52,394.68 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVERITO, DONNA C Employer name West Babylon UFSD Amount $52,394.60 Date 06/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, FRANK Employer name SUNY Stony Brook Amount $52,394.45 Date 10/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSEN, BETH A Employer name Wallkill Corr Facility Amount $52,394.37 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOCKER, MELISSA Employer name Rockland Psych Center Amount $52,393.75 Date 06/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABAWALE, TUNDE Employer name HSC at Brooklyn-Hospital Amount $52,393.74 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGUYEN, DUC M Employer name Thruway Authority Amount $52,393.64 Date 07/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, JOHN R Employer name Saratoga County Amount $52,393.54 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CASEY L Employer name Gowanda CSD Amount $52,393.10 Date 12/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, RICHARD N Employer name SUNY College at Potsdam Amount $52,393.07 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERVINI, PAUL A Employer name Town of Oyster Bay Amount $52,392.89 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPOCCHIA, JOSEPH Employer name Town of Hempstead Amount $52,392.62 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIXON, BRYANT S Employer name Westchester County Amount $52,392.60 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTT, TONYA L Employer name St Lawrence Childrens Services Amount $52,392.48 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROSNAN, DANA M Employer name Nassau County Amount $52,392.33 Date 10/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVISON, CHRISTOPHER M Employer name Nassau County Amount $52,392.33 Date 08/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLOTKIN, GAIL N Employer name Nassau County Amount $52,392.33 Date 12/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, SHEILA M Employer name Nassau Health Care Corp. Amount $52,392.31 Date 03/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, ROBERTA J Employer name Wayne County Amount $52,392.20 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSTON, ROBERT R, JR Employer name Rochester Housing Authority Amount $52,391.81 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KYLE G Employer name Woodbourne Corr Facility Amount $52,391.69 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEEK, PATRICIA J Employer name Cattaraugus County Amount $52,391.12 Date 08/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIELLO, NANCY A Employer name Orange County Amount $52,391.11 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDRICK, ALEXANDER G Employer name Rensselaer County Amount $52,390.56 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZZO, ELIZABETH C Employer name Town of Catskill Amount $52,390.32 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAMS, DANIEL J Employer name Schoharie County Amount $52,390.27 Date 09/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICIGLINE, LAURA A Employer name Oneida County Amount $52,390.18 Date 12/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBASTIAN, MICHELLE L Employer name Oneida County Amount $52,390.15 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEHLING, CORTNEY B Employer name Health Research Inc Amount $52,390.10 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATNER, LAUREN E Employer name Broome DDSO Amount $52,390.07 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PIERRE, STEPHEN P Employer name Taconic DDSO Amount $52,390.01 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSGROVE, CHARLES R Employer name SUNY College at Old Westbury Amount $52,389.93 Date 01/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, SHAWN Employer name Metro New York DDSO Amount $52,389.34 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, DAVID J Employer name City of Watertown Amount $52,389.29 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, MARILYN A Employer name Fourth Jud Dept - Nonjudicial Amount $52,389.23 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMLIN, KELLY E Employer name Central NY DDSO Amount $52,389.01 Date 03/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEISLER, ALICIA R Employer name Westchester Health Care Corp. Amount $52,388.74 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORP, MICHAEL P Employer name Dept Transportation Region 7 Amount $52,388.49 Date 11/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTESON, BRIAN L Employer name Town of Willing Amount $52,388.38 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDELL, OUIDA Employer name Department of Tax & Finance Amount $52,388.20 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, WYNDEL W Employer name Village of Hempstead Amount $52,388.08 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, ALBERT J, JR Employer name Cornell University Amount $52,388.00 Date 12/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENRIGHT, MICHAEL P Employer name Monroe County Water Authority Amount $52,387.97 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, JOHN J Employer name Bayport-Bluepoint UFSD Amount $52,387.92 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACIOPPO, MARIO T Employer name Plainedge UFSD Amount $52,387.66 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWLEY, DOUGLAS T Employer name St Lawrence County Amount $52,387.58 Date 08/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSAINVIL MICHAUD, GERDA Employer name Nassau Health Care Corp. Amount $52,387.11 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNEY, ISABEL R Employer name Boces-Nassau Sole Sup Dist Amount $52,386.86 Date 06/01/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, KAREEMA S Employer name HSC at Brooklyn-Hospital Amount $52,386.68 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, EULALIA G Employer name HSC at Brooklyn-Hospital Amount $52,386.68 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, BRANDON J Employer name Ontario County Amount $52,386.59 Date 11/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREA, STEVEN Employer name Office of Court Administration Amount $52,386.25 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTCENT, KAREN A Employer name Bellmore Memorial Library Amount $52,386.03 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEVIN L Employer name Port Authority of NY & NJ Amount $52,385.83 Date 05/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGER, MICHELLE M Employer name Shenendehowa CSD Amount $52,385.76 Date 09/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'TOOLE, THOMAS Employer name City of Long Beach Amount $52,385.48 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON, DEBORAH J Employer name Executive Chamber Amount $52,385.35 Date 01/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOSSELA, MARYANN Employer name New Rochelle City School Dist Amount $52,385.16 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ALESHA J Employer name Erie County Medical Center Corp. Amount $52,385.07 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, CATHERINE H Employer name Ramapo CSD Amount $52,384.80 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOPER, MICHAEL R Employer name Cattaraugus County Amount $52,384.43 Date 06/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT W Employer name Village of Sloan Amount $52,384.39 Date 09/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASILKOWSKI, MICHAEL A Employer name Department of Health Amount $52,384.05 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, RACHAEL M Employer name Groveland Corr Facility Amount $52,383.71 Date 02/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, LAUREN G Employer name SUNY College at Cortland Amount $52,383.68 Date 09/18/2012 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