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 COWLEY, REBECCA K Employer name Brooklyn Public Library Amount $51,773.83 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, GREGORY Employer name Dept Transportation Region 8 Amount $51,773.40 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, SUSAN B Employer name Department of Tax & Finance Amount $51,772.76 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORINGER, JAMES M Employer name SUNY College at Fredonia Amount $51,772.69 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, RYAN E Employer name Orange County Amount $51,772.67 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, THIANA A T Employer name Bernard Fineson Dev Center Amount $51,772.59 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, ROBYN A Employer name Town of Ellicottville Amount $51,771.97 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENOIT, LEOPOLD L B Employer name Clarkstown CSD Amount $51,771.93 Date 01/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, KATHLEEN D Employer name City of Rochester Amount $51,771.81 Date 06/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRISTOPHER P Employer name Onondaga County Amount $51,771.64 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ROLSTON S Employer name Metro New York DDSO Amount $51,771.62 Date 03/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHEK, MICHAEL H Employer name Broome DDSO Amount $51,771.29 Date 12/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOW, SARAI J Employer name Monroe County Amount $51,771.02 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, CLIFTON M Employer name Nassau County Amount $51,770.83 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELINA, MARK A Employer name Village of Sodus Amount $51,770.56 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNCO, KRISTIN V Employer name Education Department Amount $51,770.50 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ARTHUR E P Employer name Kings Park CSD Amount $51,770.34 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMMIELLO, RENEE L Employer name Office For Technology Amount $51,769.74 Date 11/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ANITA JOYCE H Employer name Erie County Medical Center Corp. Amount $51,769.69 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, WILLIAM J Employer name Erie County Amount $51,769.51 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRY, JAMES M Employer name Town of Mt Pleasant Amount $51,769.40 Date 02/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITKOWSKI, EDWARD A Employer name SUNY College Techn Farmingdale Amount $51,769.19 Date 10/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, ROSS G Employer name Rensselaer County Amount $51,769.13 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, ERIC W Employer name Children & Family Services Amount $51,769.09 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADE, DEBRA L Employer name Thruway Authority Amount $51,768.97 Date 05/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ROBERT H Employer name Three Village CSD Amount $51,768.89 Date 10/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, ROSAMMA P Employer name Rockland County Amount $51,768.77 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAMES, MATHEW P Employer name Dept Transportation Region 9 Amount $51,768.76 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTON, DENNIS J Employer name Western New York DDSO Amount $51,768.67 Date 04/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELLMAN, LOUIS Employer name Washingtonville CSD Amount $51,768.36 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUDREAU, PATRICIA A Employer name St Lawrence County Amount $51,768.33 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTON, ROGER W Employer name Broome County Amount $51,767.95 Date 11/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCKELVANEY, HAZEL M Employer name City of Yonkers Amount $51,767.90 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, LATAYA S Employer name Bernard Fineson Dev Center Amount $51,767.36 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRIX, PATRICK T Employer name Moriah Shock Incarce Corr Fac Amount $51,767.28 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANTE, BRYAN C Employer name Office For Technology Amount $51,767.25 Date 11/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACH, JILL M Employer name Erie County Amount $51,766.94 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDFORD, PAIGE L Employer name Orange County Amount $51,766.80 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, SINDEE Employer name Minisink Valley CSD Amount $51,766.75 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCURI, LISA M Employer name North Syracuse CSD Amount $51,766.69 Date 10/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, STEPHEN C Employer name Dept Transportation Region 4 Amount $51,766.67 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, DONALD C Employer name East Islip UFSD Amount $51,766.43 Date 02/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOERNING, MICHELE J Employer name Boces-Nassau Sole Sup Dist Amount $51,765.92 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, STEPHEN D Employer name Village of East Hills Amount $51,765.89 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONILLA, JACKLYN Employer name Bernard Fineson Dev Center Amount $51,765.84 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANGE, JANINE M Employer name Buffalo Psych Center Amount $51,765.78 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, CINDY L Employer name Lewis County Amount $51,765.67 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, THOMAS E, SR Employer name Liverpool CSD Amount $51,765.63 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDON, CHRISTINA M Employer name Capital District DDSO Amount $51,765.46 Date 03/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISS, STEVEN M Employer name Niagara Frontier Trans Auth Amount $51,765.33 Date 01/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, STEVEN B Employer name Orchard Park CSD Amount $51,765.06 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENTOR, EARL E Employer name Capital Dist Psych Center Amount $51,764.94 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSEY, JUDITH A Employer name Nassau Library System Amount $51,764.81 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMANN, TYSON G Employer name Orange County Amount $51,764.33 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DOMINICK J Employer name Nassau County Amount $51,764.30 Date 03/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, JOSEPH Employer name Nassau County Amount $51,764.09 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AURIEMMA, DEBRA A Employer name Montgomery County Amount $51,763.83 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL-CROWLEY, ERMA Employer name Taconic DDSO Amount $51,763.79 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, LORENZO Employer name Hudson Valley DDSO Amount $51,763.77 Date 01/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANNA, KENNETH Employer name Columbia County Amount $51,763.22 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, MARYELLEN C Employer name Columbia County Amount $51,763.22 Date 08/31/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, GARY D Employer name Central NY DDSO Amount $51,763.19 Date 10/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGHTMAN, MARY-ELIZABETH J Employer name Olympic Reg Dev Authority Amount $51,763.15 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, SHAWN P Employer name Ninth Judicial Dist Amount $51,763.07 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, VALERIE B Employer name Broome DDSO Amount $51,762.95 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL GIACCO, LOUIS P Employer name Albany County Amount $51,762.53 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, STEPHEN L Employer name Town of Arkwright Amount $51,762.39 Date 12/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, LEAH S Employer name Brooklyn DDSO Amount $51,762.33 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRELLO, ANN MARIE Employer name Boces-Monroe Amount $51,762.30 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZWED, TERRIE L Employer name Nassau County Amount $51,762.27 Date 01/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, FELICITY J Employer name Thruway Authority Amount $51,762.25 Date 07/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSO, MICHAEL G Employer name Tuxedo UFSD Amount $51,762.05 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEJADA, VERONICA Employer name Dept Labor - Manpower Amount $51,761.97 Date 10/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEQUINOT, RICHARD J Employer name Westchester County Amount $51,761.68 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIECHOTA, GREGG Employer name City of Olean Amount $51,760.88 Date 08/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMBROWSKI, TIMOTHY A Employer name City of Rome Amount $51,760.56 Date 02/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKONEY, DOUGLAS M Employer name Buffalo Psych Center Amount $51,760.54 Date 02/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA RUE, GREGORY J Employer name Elmira Psych Center Amount $51,760.29 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIESSER, GIOVANNA Employer name Off of The State Comptroller Amount $51,760.25 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOSTER-GRAHAM, MARY Employer name Capital District DDSO Amount $51,760.13 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, YOLANDA Employer name Goshen CSD Amount $51,760.02 Date 09/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTENO, CATALINO S, JR Employer name Haverstraw-StoNY Point CSD Amount $51,760.02 Date 06/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUARD, DENISE M Employer name Kenmore Housing Authority Amount $51,760.00 Date 07/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGSHAW, HEATHER D Employer name Greene County Amount $51,759.99 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, JEREMY Employer name Taconic DDSO Amount $51,759.47 Date 08/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GILL, EBONY M Employer name Rensselaer County Amount $51,759.16 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTHEIS, ANTHONY H, JR Employer name Broome DDSO Amount $51,758.90 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLTRUP, ROBERT L Employer name Dept Transportation Region 5 Amount $51,758.52 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEFELDT, JOANNE R Employer name Wilson CSD Amount $51,758.45 Date 09/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, CYNTHIA L Employer name NYS Community Supervision Amount $51,758.02 Date 09/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDGOOD, SHAKA F Employer name Monroe County Amount $51,757.94 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, CESAR B Employer name Bedford Hills Corr Facility Amount $51,757.89 Date 01/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENING, PHILIP W Employer name Orleans County Amount $51,757.85 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, STEPHANIE M Employer name Suffolk County Amount $51,757.80 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, DAMION C Employer name Central NY Psych Center Amount $51,757.28 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, GREGORY N Employer name Town of Babylon Amount $51,757.28 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, DONNA M Employer name Capital District DDSO Amount $51,757.23 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEVA, DORENE F Employer name Orange County Amount $51,757.19 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENBERG, RICHARD Employer name Westchester Health Care Corp. Amount $51,757.13 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GU, LONG Employer name Upper Mohawk Valley Water Bd Amount $51,757.03 Date 07/27/2010 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