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 SHUFON, ANTHONY A, JR Employer name NYS Senate Regular Annual Amount $51,234.17 Date 05/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BROCKLIN, CLAYTON C Employer name Village of Gouverneur Amount $51,234.05 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, TIMOTHY W Employer name Town of Lyons Amount $51,234.00 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS, ANTHONY Employer name Long Island St Pk And Rec Regn Amount $51,233.34 Date 01/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRETZIN, MAUREEN E Employer name Cattaraugus County Amount $51,233.30 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAY, CARMEN A Employer name Staten Island DDSO Amount $51,233.24 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORGENSEN, MANDI R Employer name Wyoming County Amount $51,233.21 Date 04/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERSHNER, TRAVIS A Employer name SUNY College at Geneseo Amount $51,233.06 Date 07/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, ROWENA Employer name Brooklyn DDSO Amount $51,232.44 Date 09/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, CAROL A Employer name Sagamore Psych Center Children Amount $51,232.40 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESSON, MARY C Employer name Pilgrim Psych Center Amount $51,232.34 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, KAREEM Employer name City of Mount Vernon Amount $51,232.33 Date 07/30/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YERDON, REBECCA J Employer name Office of General Services Amount $51,232.32 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLILLER, JANET S Employer name Pilgrim Psych Center Amount $51,232.28 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SLYKE, DOUGLAS C Employer name Office of Public Safety Amount $51,232.20 Date 02/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILPO, YADIRA Employer name Department of Law Amount $51,231.82 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALEY, PATRICK E Employer name Village of Rockville Centre Amount $51,231.82 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, KYMISHA R Employer name South Beach Psych Center Amount $51,231.46 Date 01/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENNA, DANIELLE C Employer name Veterans Home at Montrose Amount $51,231.46 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTLE, DAVID M Employer name Chenango County Amount $51,231.14 Date 01/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, THERESA A Employer name Rockland Psych Center Amount $51,231.00 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LAURIE J Employer name Office For Technology Amount $51,230.84 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, JODY Employer name Town of Westerlo Amount $51,230.81 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHCOCK, DANIEL B Employer name Town of Johnsburg Amount $51,230.80 Date 11/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRUBB, CASSANDRA Employer name Kingsboro Psych Center Amount $51,230.78 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MITZI Employer name Bronx Psych Center Amount $51,230.64 Date 12/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUICHARDO, DOMINGO A Employer name Boces-Rockland Amount $51,230.63 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, NEZZIE L, MS Employer name Kingsboro Psych Center Amount $51,230.62 Date 09/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVIN, PHILIP B Employer name Bernard Fineson Dev Center Amount $51,230.58 Date 06/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRATHWAITE, WENDY Employer name Sagamore Psych Center Children Amount $51,230.52 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, TASHA N Employer name Bernard Fineson Dev Center Amount $51,230.50 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, MICHAEL J Employer name Village of Scarsdale Amount $51,230.20 Date 09/19/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TEELING, JEREMIAH H Employer name Burnt Hills-Ballston Lake CSD Amount $51,230.11 Date 08/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERIAN, SHEEBA Employer name South Beach Psych Center Amount $51,230.06 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, PRESTON L Employer name Hudson Valley DDSO Amount $51,229.93 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, SUSAN M Employer name Finger Lakes DDSO Amount $51,229.90 Date 05/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSMITH, DONNA Employer name Town of Islip Amount $51,229.75 Date 12/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSMAN, LINDA L Employer name Arlington CSD Amount $51,229.72 Date 08/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMEISTER, RUSSELL S Employer name Town of Shelby Amount $51,229.38 Date 12/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, RICHARD W Employer name Rocky Point UFSD Amount $51,229.30 Date 10/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPITZ, MARY L Employer name Mohawk Correctional Facility Amount $51,229.12 Date 10/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUCHY, MICHAEL R T Employer name Children & Family Services Amount $51,229.11 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRAH, MICHAEL P Employer name City of Albany Amount $51,229.08 Date 12/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARKS, ROBERT N Employer name Livingston County Amount $51,228.99 Date 12/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHINNIS, BETTY G Employer name Nassau Health Care Corp. Amount $51,228.80 Date 03/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMM, RANDALL P Employer name Stamford CSD Amount $51,228.65 Date 11/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLCOTT, DIANE M Employer name Office For Technology Amount $51,228.58 Date 08/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARVIN, ROBERT D Employer name Dept Health - Veterans Home Amount $51,228.48 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, ASHLEY N Employer name Department of Civil Service Amount $51,228.40 Date 11/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONK, KATIE A Employer name Saratoga County Amount $51,228.22 Date 11/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTIONE, ELIZABETH T Employer name Monroe County Amount $51,227.93 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDY, TRAVIS A Employer name Town of North Hempstead Amount $51,227.44 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JEFFREY M Employer name Thruway Authority Amount $51,227.12 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWIATKOWSKI, RONALD J Employer name Niagara County Amount $51,226.92 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOVAR, JOSE Employer name East Hampton UFSD Amount $51,226.85 Date 11/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASELLI, FRANCESCO A Employer name Yonkers City School Dist Amount $51,226.63 Date 03/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORST, MARY L Employer name Department of Tax & Finance Amount $51,226.50 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOY, DANIEL Employer name Town of Oyster Bay Amount $51,226.48 Date 10/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRINGTON, CINDY L Employer name Town of Palermo Amount $51,226.43 Date 11/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOURNIER, SHARI Employer name Franklin County Amount $51,226.19 Date 02/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWD, CHRISTOPHER M Employer name SUNY at Stony Brook Hospital Amount $51,226.19 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, MELISSA E Employer name Great Meadow Corr Facility Amount $51,226.17 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, TIMOTHY E Employer name Town of Brasher Amount $51,226.07 Date 01/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, LIONEL A Employer name Valley Stream Chsd Amount $51,225.92 Date 03/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRD, MARCIA Employer name Nassau Health Care Corp. Amount $51,225.74 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINE, JOHN D Employer name City of Saratoga Springs Amount $51,225.55 Date 09/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, CHRISTOPHER Employer name Wayne CSD Amount $51,225.20 Date 03/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACE, KEVIN M Employer name Wayne CSD Amount $51,225.20 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, BEVERLY A Employer name City of Ithaca Amount $51,225.09 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLETTI, RITA Employer name Syracuse City School Dist Amount $51,224.96 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMER, MATTHEW J Employer name Town of Gilboa Amount $51,224.82 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORE, ZABRIA I Employer name Taconic DDSO Amount $51,224.67 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREIBAT, JORGE J Employer name Elmont UFSD Amount $51,224.60 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMERY, STEPHANIE C Employer name Washington County Amount $51,224.58 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEY, GARY M Employer name Utica City School Dist Amount $51,224.57 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERSANI, AMELIA C Employer name HSC at Syracuse-Hospital Amount $51,224.38 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTNOY, SANDRA A Employer name New York State Assembly Amount $51,224.35 Date 03/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, KITTY P Employer name Long Island Dev Center Amount $51,223.94 Date 11/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONOP, CAROLYN R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $51,223.72 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANETTA, JOANN Employer name Elmont UFSD Amount $51,223.69 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, MONICA L Employer name Seneca County Amount $51,223.65 Date 06/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, DANIEL Employer name Groveland Corr Facility Amount $51,223.50 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHERAN, MARI Employer name Monroe Woodbury CSD Amount $51,223.45 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, TRACY L Employer name North Syracuse CSD Amount $51,223.30 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, LORRAINE Employer name Rondout Valley CSD at Accord Amount $51,223.09 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, JUDITH S Employer name Orange County Amount $51,223.08 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFF, HELEN M Employer name Suffolk Otb Corp. Amount $51,223.03 Date 05/10/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADWAR, LINDA J Employer name Sachem CSD at Holbrook Amount $51,222.98 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLEY, MICHELLE P Employer name Bernard Fineson Dev Center Amount $51,222.89 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUOHY, SUSAN D Employer name Central NY DDSO Amount $51,222.81 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, STEVEN H Employer name City of Fulton Amount $51,222.75 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KNIGHT, ERIC C Employer name Finger Lakes DDSO Amount $51,222.71 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, VANCE L Employer name Niagara County Amount $51,222.47 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIELINSKI, BRIAN F Employer name Town of Cheektowaga Amount $51,222.41 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANTE, LISA M Employer name Westchester Health Care Corp. Amount $51,222.32 Date 03/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEADERSTORF, DEAN C Employer name Town of Tonawanda Amount $51,222.29 Date 05/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, JOHN M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $51,222.20 Date 05/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REACH, KATHLEEN L Employer name Erie County Amount $51,222.07 Date 03/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, SHERRY L Employer name Dept of Correctional Services Amount $51,221.91 Date 07/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTT, RAYMOND D Employer name Mohawk Correctional Facility Amount $51,221.84 Date 09/19/2006 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