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 BAILEY, JEANNE M Employer name Syracuse City School Dist Amount $51,864.17 Date 01/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASIR, MOHAMED Employer name Brooklyn Public Library Amount $51,863.87 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENNA, ANTHONY F Employer name SUNY Maritime College Amount $51,863.66 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, CHRISTOPHER J Employer name Hale Creek Asactc Amount $51,863.54 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTON, RICHARD H, JR Employer name Saratoga County Amount $51,863.52 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, WILLIAM C Employer name Finger Lakes DDSO Amount $51,863.49 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYLES, JUSTIN T Employer name Onondaga County Amount $51,863.34 Date 01/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANZLY, MARK J Employer name Erie County Amount $51,863.25 Date 07/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAORMINO, JOHN E Employer name Middle Country CSD Amount $51,863.25 Date 12/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDELL, MICHAEL F Employer name Rensselaer County Amount $51,862.97 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, WILLIAM A Employer name Holland Patent CSD Amount $51,862.96 Date 11/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKER, EILEEN S Employer name New York State Assembly Amount $51,862.81 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTE, DAVID M Employer name City of Oneonta Amount $51,862.80 Date 03/06/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTIN, ROXANE G Employer name Sherrill City School Dist Amount $51,862.66 Date 09/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELOCK, THOMAS J Employer name Dept Transportation Reg 2 Amount $51,862.43 Date 01/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, AMY L Employer name Carthage CSD Amount $51,862.39 Date 07/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYSON, MICHAEL W Employer name Cooperstown CSD Amount $51,862.18 Date 12/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, NANCY S Employer name E Syracuse-Minoa CSD Amount $51,862.14 Date 02/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, DEANNA M Employer name Suffolk County Amount $51,862.10 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINN, DANICA M Employer name Department of Tax & Finance Amount $51,861.89 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCA, ALISSA D Employer name Albany County Amount $51,861.82 Date 08/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODING, BERNADETTE Employer name Capital Dist Child&Youth Serv Amount $51,861.75 Date 08/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILLUFFO, MICHELE H Employer name Central NY DDSO Amount $51,861.75 Date 04/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, MOLLY J Employer name Wayne County Amount $51,861.68 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HNIZDO, DEAN J Employer name Smithtown CSD Amount $51,861.56 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, DEBRA E Employer name Town of Rotterdam Amount $51,861.32 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, ELIZABETH E Employer name Office For Technology Amount $51,861.21 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUDREAU, DANIELLE M Employer name Department of Motor Vehicles Amount $51,860.85 Date 10/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JENNIFER L Employer name Ontario County Amount $51,860.70 Date 10/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, CHRISTOPHER W Employer name Town of Ulster Amount $51,860.69 Date 12/08/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARBLE, TODD L Employer name Village of Honeoye Falls Amount $51,860.68 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, DAVID S Employer name NYS Senate Regular Annual Amount $51,860.54 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, CARLENA Y Employer name Orange County Amount $51,860.22 Date 02/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN-MILLWOOD, SHARON M Employer name Education Department Amount $51,859.78 Date 07/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ROMANESHA M Employer name Central NY DDSO Amount $51,859.75 Date 03/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRENDA D Employer name Westchester County Amount $51,859.71 Date 02/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, JOHN V Employer name Pittsford CSD Amount $51,859.70 Date 05/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, KATHERINE Employer name Rensselaer County Amount $51,859.29 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, JANET M Employer name Dept Transportation Region 10 Amount $51,858.82 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUPERNAULT, MICHELLE L Employer name Franklin County Amount $51,858.82 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIEL, MICHAEL Employer name Long Island St Pk And Rec Regn Amount $51,858.69 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERENGER, RICHARD J Employer name Albany County Amount $51,858.68 Date 05/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CHESNEY, SHERRY L Employer name Pine Bush CSD Amount $51,858.27 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLAZO, CHAMAINE E Employer name Education Department Amount $51,858.23 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERT, CHRISTOPHER M Employer name Office of General Services Amount $51,858.12 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, MELISSA C Employer name Cornell University Amount $51,858.00 Date 08/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGENDYKE, THOMAS M Employer name Kingston City School Dist Amount $51,857.87 Date 05/13/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMMANN, KEVIN C Employer name Long Island St Pk And Rec Regn Amount $51,857.73 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, SHAILEEN M Employer name Hutchings Psych Center Amount $51,857.46 Date 09/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRIGAN, PATRICIA A Employer name City of Saratoga Springs Amount $51,857.22 Date 03/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAHM, LINDA J Employer name State Insurance Fund-Admin Amount $51,857.10 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMLEY, ANN M Employer name North Salem CSD Amount $51,857.09 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, KAREN M Employer name Horseheads CSD Amount $51,857.00 Date 06/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMIRE, JAMES A Employer name Jefferson County Amount $51,856.87 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGUIRE, ALESA M Employer name Jefferson County Amount $51,856.81 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, JAMES C, III Employer name Rockland Psych Center Amount $51,856.62 Date 04/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINO, DANIEL A Employer name Syracuse City School Dist Amount $51,856.35 Date 04/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMER, EVAN R Employer name Clinton Corr Facility Amount $51,856.10 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENADO, ROBIN L Employer name Ramapo Housing Authority Amount $51,856.06 Date 05/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, FREDERICK B Employer name Tompkins County Amount $51,855.87 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JULIET H Employer name Putnam County Amount $51,855.60 Date 08/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNE, PAULINE E Employer name Putnam County Amount $51,855.60 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, EMMA L Employer name New York State Assembly Amount $51,855.16 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALTON, CHRISTOPHER C Employer name Town of Amherst Amount $51,855.16 Date 02/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAB, MICHAEL P Employer name Dept Transportation Region 5 Amount $51,854.53 Date 11/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, ERIN J Employer name Collins Corr Facility Amount $51,854.30 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, THOMAS P Employer name Seaford UFSD Amount $51,854.18 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARR, JENNIFER A Employer name New York Public Library Amount $51,854.05 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROTKE, RALPH J Employer name Western New York DDSO Amount $51,853.51 Date 07/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, TRACEY L Employer name SUNY College at Buffalo Amount $51,853.02 Date 01/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARDALES-MENDEZ, ELMER A Employer name Long Island St Pk And Rec Regn Amount $51,852.96 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR-HALL, SHEILA A Employer name Staten Island DDSO Amount $51,852.95 Date 04/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTIN, DANIEL H Employer name Honeoye Falls-Lima CSD Amount $51,852.90 Date 09/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRENZER, DAVID L Employer name Town of Victor Amount $51,852.82 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDER, RANDY C Employer name Town of Tonawanda Amount $51,852.70 Date 05/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVULIS, CHERYL A Employer name Justice Center For Protection Amount $51,852.68 Date 07/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSTO, WILLIAM V Employer name SUNY College Techn Farmingdale Amount $51,851.84 Date 02/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLENBECK, JAMES T Employer name Elmira City School Dist Amount $51,851.57 Date 02/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, TAMMY L Employer name Chemung County Amount $51,851.55 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEASON, ARNICE M Employer name Buffalo Psych Center Amount $51,851.27 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, ALFRED, SR Employer name Creedmoor Psych Center Amount $51,851.06 Date 04/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALENO, PATRICIA L Employer name Boces Eastern Suffolk Amount $51,850.83 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTELEONE, CRUCIANO G Employer name City of Buffalo Amount $51,850.60 Date 04/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, DHYALMA N Employer name Senate Special Annual Payroll Amount $51,850.60 Date 08/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZUREK, KIRK J Employer name SUNY Buffalo Amount $51,850.55 Date 12/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABOR, BENJAMIN P Employer name Dpt Environmental Conservation Amount $51,850.18 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYED, SAMIR A Employer name Welfare Research Inc Amount $51,850.17 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARY P Employer name Orange County Amount $51,849.95 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALE, LINDA J Employer name Monroe County Amount $51,849.62 Date 05/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFERNAN, MEGAN E Employer name Onondaga County Amount $51,849.21 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALIK, SHANZA S Employer name Albany County Amount $51,849.11 Date 08/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISSMILLER, JAMES P Employer name Town of Babylon Amount $51,848.96 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERIN, HOLLY R Employer name Steuben County Amount $51,848.86 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACK, JAMES D Employer name Monroe County Amount $51,848.48 Date 05/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBLING, STEPHEN C Employer name Thruway Authority Amount $51,848.41 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIEROPAN, ANDREA L Employer name Dept Transportation Region 3 Amount $51,848.28 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLONI, FRANK M Employer name Three Village CSD Amount $51,848.23 Date 06/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, MICHELE M Employer name Div Criminal Justice Serv Amount $51,848.08 Date 02/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, KENNETH E Employer name Thruway Authority Amount $51,847.95 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, MELANIE A Employer name Western New York DDSO Amount $51,847.91 Date 10/10/2001 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