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 ROBINSON, RICHARD P Employer name Cayuga County Amount $51,195.46 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDQUIST, JUDITH A Employer name Western New York DDSO Amount $51,195.42 Date 04/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCO, JOHN J Employer name Long Island St Pk And Rec Regn Amount $51,195.28 Date 06/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, WILLIAM J Employer name SUNY Binghamton Amount $51,195.26 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTHOLF, JOSEPH C Employer name Town of Fallsburg Amount $51,195.14 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDRE, ROLAND Employer name East Ramapo CSD Amount $51,194.92 Date 06/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONK, STEPHEN M Employer name Binghamton Housing Authority Amount $51,194.86 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KEVIN P Employer name Erie County Amount $51,194.71 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, XIAOFEI Employer name Albany Public Library Amount $51,194.58 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERSON, DAWN M Employer name Department of Health Amount $51,194.56 Date 03/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ANDRE O Employer name Manhattan Psych Center Amount $51,194.52 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DANNY L Employer name Chautauqua County Amount $51,194.10 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, JAMES P Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $51,194.06 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, ANDREW Employer name Dept Transportation Region 8 Amount $51,194.04 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLENBECK, KAREN S Employer name Cornell University Amount $51,193.79 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESEE, JENNIFER L Employer name Broome DDSO Amount $51,193.26 Date 07/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMILLO, JOHN MICHAEL Employer name State Insurance Fund-Admin Amount $51,193.17 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESAI, HARISHCHANDRA R Employer name Dept Transportation Reg 11 Amount $51,193.14 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KELVIE, FRANK EARL Employer name Amityville UFSD Amount $51,192.98 Date 11/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERTMAN, COURTNEY L Employer name NYS School Bd Association Amount $51,192.24 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLENEUVE, SANDRA L Employer name Workers Compensation Board Bd Amount $51,191.84 Date 02/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWIN, JASON A Employer name City of Amsterdam Amount $51,191.70 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYPHERS, CHRIS W Employer name Div Alc & Alc Abuse Trtmnt Center Amount $51,191.67 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSEY, PATRICIA A Employer name City of Utica Amount $51,191.42 Date 01/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAG, DAVID M Employer name Jamesville De Witt CSD Amount $51,191.23 Date 04/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLICK, DIANE A Employer name Boces-Rockland Amount $51,190.76 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, SHEILA C Employer name Berlin CSD Amount $51,190.63 Date 11/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, LEIA D Employer name Broome County Amount $51,190.21 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMPERATO, JOHN J, JR Employer name Otsego County Amount $51,190.18 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JILL R Employer name St Lawrence County Amount $51,190.07 Date 05/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLINE, RUSSELL D Employer name Dept Transportation Region 9 Amount $51,189.90 Date 01/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINGER, LAURIE J Employer name Rockland County Amount $51,189.78 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, JAMES M Employer name Western New York DDSO Amount $51,189.68 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTS, TROY A Employer name Saratoga County Amount $51,189.56 Date 01/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINO, MICHAEL A Employer name Onondaga County Amount $51,189.54 Date 07/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMES, PAULA B Employer name Washington County Amount $51,189.36 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, WANDA D Employer name NYC Criminal Court Amount $51,189.29 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTHOLF, DON R, JR Employer name Sullivan West CSD Amount $51,189.15 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMIAROWSKI, MIRIAM J, MS Employer name Merrick Library Amount $51,188.90 Date 03/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEGAND, SANDRA M Employer name Dept of Public Service Amount $51,188.85 Date 05/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONCONI, LINDA J Employer name Town of Fishkill Amount $51,188.81 Date 08/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLES, JANICE Employer name Health Research Inc Amount $51,188.79 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSELEY, ELIZABETH I Employer name Central NY DDSO Amount $51,188.66 Date 03/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYLANCE, LAURA J Employer name Department of Motor Vehicles Amount $51,188.66 Date 07/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, ANNETTE L Employer name Broome DDSO Amount $51,188.61 Date 08/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNARD, JEREMIAH R Employer name Town of Vestal Amount $51,188.50 Date 05/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITFIELD, SATARRAH S Employer name City of Rochester Amount $51,188.40 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, ALICE L Employer name Orange County Amount $51,188.20 Date 09/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVA PAVEY, DINA Employer name Department of Motor Vehicles Amount $51,188.09 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTED, MICHAEL C Employer name NYS Community Supervision Amount $51,188.07 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELLER, RAYMOND E Employer name Town of Clifton Park Amount $51,188.07 Date 05/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, COLEEN A Employer name Boces-Nassau Sole Sup Dist Amount $51,188.06 Date 02/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSY, JANE F Employer name Town of Yorktown Amount $51,187.85 Date 04/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANGELISTA, LISA R Employer name Cayuga County Amount $51,187.21 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, TINA M Employer name Sunmount Dev Center Amount $51,187.16 Date 10/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMME, DIANNE Employer name NY School For The Deaf Amount $51,186.60 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, ARIEL K Employer name Supreme Ct-1St Civil Branch Amount $51,186.55 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOELLI, PETER W Employer name Town of Esopus Amount $51,186.50 Date 11/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AARONS, JEAN W Employer name Town of Oyster Bay Amount $51,186.47 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACCAVALE, NICOLE C Employer name Town of Oyster Bay Amount $51,186.47 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, LORENZA Employer name Village of Nyack Amount $51,186.37 Date 04/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDO, JOSEPH A, II Employer name Town of Geddes Amount $51,186.32 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, VERONICA L Employer name Suffolk County Amount $51,186.31 Date 03/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREINER, ERICA L Employer name Oswego Co Soil,Water Cons Dist Amount $51,186.11 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERBERICH, KERRI A Employer name Town of Brookhaven Amount $51,186.08 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEHR, GARY A Employer name Town of Newstead Amount $51,186.08 Date 11/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, BARBARA J Employer name Boces Westchester Sole Supvsry Amount $51,185.87 Date 12/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, VALRIE B Employer name Mt Vernon City School Dist Amount $51,185.87 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONHEIMER, SCOTT P Employer name Saratoga County Amount $51,185.43 Date 09/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STECK, DANIEL H Employer name Williamsville CSD Amount $51,185.39 Date 09/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLHOUSE, KAY Employer name Ardsley UFSD Amount $51,185.35 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, WENDY S Employer name East Hampton UFSD Amount $51,185.04 Date 10/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OFFHAUS, DARRYL J Employer name Thruway Authority Amount $51,185.04 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DAVID J Employer name Clinton County Amount $51,184.65 Date 03/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINCKLEY, PATRICIA M Employer name Town of Brighton Amount $51,184.34 Date 01/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTECKY, ROSS M Employer name Erie County Amount $51,184.29 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNERTY, SUSAN J Employer name Steuben County Amount $51,184.25 Date 02/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLHEIM, JEAN Employer name SUNY at Stony Brook Hospital Amount $51,184.22 Date 10/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALESSIO, LAURIE Employer name SUNY Stony Brook Amount $51,184.22 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, LAURA A Employer name SUNY Stony Brook Amount $51,184.22 Date 08/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSBOURNE, LISA M Employer name Brooklyn DDSO Amount $51,184.18 Date 04/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, DONALD L Employer name Plattsburgh City School Dist Amount $51,183.99 Date 09/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROAT-MESSICK, TAMMY LYNN Employer name Off of The State Comptroller Amount $51,183.82 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGLE, ELIZABETH Employer name Schenectady County Amount $51,183.73 Date 10/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KRISTIN M Employer name Great Neck UFSD Amount $51,183.60 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERARDO, LOUIS T Employer name SUNY Stony Brook Amount $51,183.39 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SANDRA I Employer name NYS Mortgage Agency Amount $51,183.08 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBISON, MARY L Employer name City of Yonkers Amount $51,183.05 Date 05/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEISCHMANN, MICHAEL D Employer name Town of Tonawanda Amount $51,183.03 Date 05/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTIPAGLIA, COLLEEN S Employer name Wappingers CSD Amount $51,182.80 Date 02/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, DONYALE K Employer name Erie County Amount $51,182.61 Date 07/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, LOUIS C Employer name Office of General Services Amount $51,182.37 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORJA, MARCELL V Employer name Finger Lakes DDSO Amount $51,182.12 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRICK, STACEY M Employer name NYS Teachers Retirement System Amount $51,181.92 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORITZ, PHILIP L Employer name Greene County Amount $51,181.82 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLANKE, TEWOGBOLA O Employer name Erie County Medical Center Corp. Amount $51,181.61 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCCOLI, EVA Employer name Nassau County Amount $51,181.44 Date 12/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNIUS, BARBARA A Employer name Nassau County Amount $51,181.44 Date 09/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAWL, DANVILLE Employer name Port Authority of NY & NJ Amount $51,181.13 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, YARRY L Employer name Staten Island DDSO Amount $51,180.95 Date 08/31/2006 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