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 SPERLING, DERRICK G Employer name Long Island Dev Center Amount $51,029.98 Date 10/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLELLO, CHRISTOPHER N Employer name Westchester County Amount $51,029.95 Date 03/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, NIKKI L Employer name Town of Plattsburgh Amount $51,029.92 Date 08/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, RACHEL M Employer name Buffalo Psych Center Amount $51,029.73 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDMARK, LAVERNE A Employer name Western New York DDSO Amount $51,029.73 Date 10/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERY, HOLLY A Employer name Rensselaer County Amount $51,029.62 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINIE, BRUCE D, II Employer name Capital District DDSO Amount $51,029.55 Date 05/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTNER, NICHOLAS R Employer name Town of Tonawanda Amount $51,029.22 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, MICHAEL J Employer name Department of Transportation Amount $51,028.96 Date 03/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, DANIEL G Employer name Town of Livonia Amount $51,028.96 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, GLENDA A Employer name Town of East Hampton Amount $51,028.91 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAJDA, KAREN B Employer name South Colonie CSD Amount $51,028.79 Date 09/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELAGRANO, ELIZABETH A Employer name Boces-Westchester Putnam Amount $51,028.63 Date 08/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG MEISTER, SHELLY Employer name Office of Court Administration Amount $51,028.50 Date 12/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACKO, JACOB P Employer name Westchester Health Care Corp. Amount $51,028.24 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFER, MARIE C Employer name Broome County Amount $51,028.00 Date 03/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KATHERINE M Employer name Dept Transportation Region 10 Amount $51,027.79 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, MICHAEL P Employer name Erie County Amount $51,027.33 Date 12/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCO, DONNA D Employer name Orange County Amount $51,027.10 Date 02/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ADAM R Employer name Rockland County Amount $51,027.02 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIDELMARK, CAROL Employer name North Colonie CSD Amount $51,026.76 Date 12/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVEL, JEFFREY H Employer name Town of Alabama Amount $51,026.60 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, GLORIA M Employer name HSC at Syracuse-Hospital Amount $51,026.44 Date 03/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DAVID P Employer name Dept Transportation Region 1 Amount $51,026.38 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POCOCK, JOEL R Employer name Town of Bergen Amount $51,026.13 Date 06/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKSHEAR, ABDUL Employer name City of Long Beach Amount $51,026.01 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, ALFIE Employer name Bronx Psych Center Amount $51,025.84 Date 08/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, AMY L Employer name Central NY DDSO Amount $51,025.72 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JAMES H Employer name East Hampton UFSD Amount $51,025.65 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DANIEL W Employer name Onondaga CSD Amount $51,025.42 Date 10/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUISCH, FRANK R Employer name Boces-Wayne Finger Lakes Amount $51,024.95 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, RAMONA F Employer name NYC Criminal Court Amount $51,024.63 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, DAVID J Employer name Town of Livingston Amount $51,024.44 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, ALAN L Employer name Franklin County Amount $51,024.41 Date 07/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLISLE, LAWRENCE F Employer name Cornell University Amount $51,024.39 Date 09/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGDAN, DANA A Employer name NYS Gaming Commission Amount $51,024.11 Date 01/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLINSKI, ANTHONY J Employer name Village of Solvay Amount $51,023.76 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, ALYSSA D Employer name Off of The Med Inspector Gen Amount $51,023.41 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, JENNIE J Employer name Capital District DDSO Amount $51,023.28 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKLE, DAWN V Employer name Taconic DDSO Amount $51,023.22 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWS, LATOYA R Employer name Western New York DDSO Amount $51,023.01 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, KIM M Employer name Salmon River CSD Amount $51,022.86 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUHLKE, JACQUELYN A Employer name Erie County Amount $51,022.70 Date 01/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, JAMES W Employer name Town of Olive Amount $51,022.68 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMACHER, NICHOLAS J Employer name Dept Transportation Region 6 Amount $51,022.58 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUANZ, DUANE M Employer name Town of Wayland Amount $51,022.37 Date 10/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNIE, ARTHUR C Employer name Erie County Amount $51,022.11 Date 10/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COATS, LAURENCE K Employer name Finger Lakes DDSO Amount $51,021.79 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTOLANO, DEBORAH A Employer name Green Haven Corr Facility Amount $51,021.69 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JON-STENGER, DULCE M Employer name Glen Cove City School Dist Amount $51,021.51 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORE, JAMES W Employer name Children & Family Services Amount $51,021.49 Date 09/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARBENT, STEPHEN F Employer name Department of Tax & Finance Amount $51,021.49 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROWERS, LLOYD ANTONIO Employer name Bronx Psych Center Amount $51,021.43 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARTER, DWIGHT J Employer name Auburn Housing Authority Amount $51,021.29 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-JARVIS, HEATHER L Employer name Central NY Psych Center Amount $51,021.25 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBIGA, MARIANNE Employer name Roswell Park Cancer Institute Amount $51,021.17 Date 04/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FAVE, WAYNE J Employer name Office of General Services Amount $51,021.04 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSLOW, TINA F Employer name Westfield CSD Amount $51,020.88 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, RENEE L Employer name Finger Lakes DDSO Amount $51,020.59 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, KEIKO Employer name Boces-Onondaga Cortland Madiso Amount $51,020.56 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURK, LAURA M Employer name Town of Greenburgh Amount $51,020.37 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEWETT, JAMES J, JR Employer name Town of Colonie Amount $51,020.05 Date 07/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWELL, PATRICK L Employer name City of Troy Amount $51,019.87 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORLAND, WILLIAM H Employer name Olympic Reg Dev Authority Amount $51,019.72 Date 11/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROQUE, JORGE A Employer name Nassau Health Care Corp. Amount $51,019.61 Date 01/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, THERESA M Employer name SUNY Buffalo Amount $51,019.30 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULFORD, SAM R Employer name East Hampton UFSD Amount $51,019.22 Date 07/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBHARDT, AMY M Employer name Wayne CSD Amount $51,019.12 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, ADRIAN C Employer name Port Authority of NY & NJ Amount $51,018.76 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWACKI, KYLE S Employer name Attica Corr Facility Amount $51,018.68 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, KARIN L Employer name Livingston County Amount $51,018.56 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELDON, KENNETH Employer name Bronx Psych Center Amount $51,018.49 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLEBROOK, ROBYN L Employer name Finger Lakes DDSO Amount $51,018.00 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUPE, ANGELA P Employer name Dept Labor - Manpower Amount $51,017.90 Date 06/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARIZ, MOHAMED Employer name Monroe Woodbury CSD Amount $51,017.48 Date 08/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONOFREY, KATHLEEN M Employer name Monroe County Amount $51,017.47 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, JOANNE M Employer name Nassau Health Care Corp. Amount $51,017.24 Date 02/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECOR, JEREMY D Employer name Thruway Authority Amount $51,017.19 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DAVE A Employer name Dept Transportation Region 8 Amount $51,017.18 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, DREW Employer name Department of Health Amount $51,017.01 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, FLORENCE A Employer name Thruway Authority Amount $51,016.96 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, ELLIOT W Employer name Orange County Amount $51,016.94 Date 03/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMART, ERIC N Employer name Town of Van Buren Amount $51,016.87 Date 02/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTMEYER, EMERY H Employer name Village of Orchard Park Amount $51,016.83 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUS, THOMAS W Employer name Town of Olive Amount $51,016.14 Date 01/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, WILLIAM A Employer name Rockland County Amount $51,015.61 Date 01/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARBOU, PAUL J Employer name Town of Peru Amount $51,015.56 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEND, JESSICA A Employer name Western New York DDSO Amount $51,015.19 Date 04/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, ANNE L Employer name Fourth Jud Dept - Nonjudicial Amount $51,014.82 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, SYDNEY O Employer name Veterans Home at Montrose Amount $51,014.34 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SCALA, CARL Employer name South Beach Psych Center Amount $51,014.15 Date 11/08/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIERO, JONATHAN D Employer name Arlington CSD Amount $51,014.13 Date 06/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASARELLA, MARK A Employer name City of White Plains Amount $51,013.87 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLOTTE, DAVID T Employer name City of Geneva Amount $51,013.72 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHESON, SHAWN P Employer name Town of Wales Amount $51,013.66 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOINE, LENDA Employer name Rockland County Amount $51,013.62 Date 07/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULA, VIRGINIA H Employer name Greece CSD Amount $51,013.49 Date 07/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, CLARENCE C, JR Employer name Lake Placid CSD Amount $51,013.17 Date 07/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSEN, ROBERT D, JR Employer name Mohawk Valley Psych Center Amount $51,013.03 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVELESKI, MALLORY A Employer name Central NY Psych Center Amount $51,012.43 Date 05/14/2015 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