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 SMITH, DONALD L Employer name City of Dunkirk Amount $50,999.22 Date 08/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGLIACCIO, SUZANNE Employer name Westchester Health Care Corp. Amount $50,999.20 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMANSKI, GAIL E Employer name Babylon UFSD Amount $50,999.16 Date 07/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOONAN, SCOTT J Employer name Syosset CSD Amount $50,999.12 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMA, DANIEL J Employer name Village of Minoa Amount $50,998.88 Date 03/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIMPER, DONNA L Employer name Erie County Amount $50,998.69 Date 02/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, KEVIN P Employer name Utica City School Dist Amount $50,998.65 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, KATHERINE M Employer name Town of Greece Amount $50,998.45 Date 04/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, JOSEPH M Employer name SUNY Central Admin Amount $50,998.33 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAISANO, PAUL D Employer name South Country CSD - Brookhaven Amount $50,998.30 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANNOSTRAND, MICHAEL F Employer name Dept Transportation Region 8 Amount $50,998.09 Date 01/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JENA D Employer name Warren County Amount $50,998.06 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCHERA, PETER A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $50,998.02 Date 06/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, WILLIAM W Employer name City of Rochester Amount $50,997.49 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUPKOWICZ, RACHEL Employer name Town of Cheektowaga Amount $50,997.32 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAUFFER, ERIC J Employer name Town of Le Roy Amount $50,997.30 Date 08/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name INSOGNIA, LINDA A Employer name Gloversville City School Dist Amount $50,997.23 Date 05/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEXTON, ROBERT Employer name Office of Court Administration Amount $50,997.18 Date 01/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PSYCHAS, DENISE Employer name Boces-Rockland Amount $50,997.13 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANOCSKO, TAMI-LYN M Employer name Dept Labor - Manpower Amount $50,997.05 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESHURES, DONALD R Employer name Oswego County Amount $50,997.04 Date 07/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILLE, DANIEL M Employer name Office For Technology Amount $50,996.87 Date 08/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUSS, DAVID D Employer name SUNY Buffalo Amount $50,996.85 Date 06/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHEIM, PATRICIA A Employer name Farmingdale UFSD Amount $50,996.77 Date 05/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, PAULETTE Y Employer name Nassau Health Care Corp. Amount $50,996.67 Date 10/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BARBARA L Employer name Sunmount Dev Center Amount $50,996.38 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JACQUELINE F Employer name Boces Wash'sar'War'Ham'Essex Amount $50,996.09 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNETTLER, JANIS C Employer name Three Village CSD Amount $50,996.09 Date 10/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, RACHEL Employer name South Beach Psych Center Amount $50,996.08 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMENICO, TIMOTHY P Employer name Town of Hanover Amount $50,995.90 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ERIC J Employer name Broome DDSO Amount $50,995.89 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEO, PETER V Employer name Staten Island DDSO Amount $50,995.76 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULBERT, KEVIN M Employer name Tompkins County Amount $50,995.71 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINFIELD, JUSTIN L Employer name Western New York DDSO Amount $50,995.67 Date 10/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMELL, DENISE M Employer name Roswell Park Cancer Institute Amount $50,995.64 Date 10/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWABY-MORANT, HYACINTH A Employer name Nassau Health Care Corp. Amount $50,995.38 Date 12/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, CONSTANCE V Employer name Lancaster CSD Amount $50,995.20 Date 01/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEAND, JACQUELINE Employer name Lancaster CSD Amount $50,995.20 Date 10/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, FRANCINE Employer name Westchester County Amount $50,995.12 Date 05/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, LA KESHA D Employer name Capital District DDSO Amount $50,994.77 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTERMEYER, CHRISTINA M Employer name Town of Tonawanda Amount $50,994.59 Date 03/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANLEY, CATHERINE E Employer name Albany County Amount $50,994.51 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL C Employer name New York State Assembly Amount $50,994.30 Date 04/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIR, LINDSEY M Employer name City of Buffalo Amount $50,993.84 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, GAYLE N Employer name SUNY Buffalo Amount $50,993.62 Date 05/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANFORD, KATHRYN L Employer name Sunmount Dev Center Amount $50,993.59 Date 10/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, ANDREW B Employer name Clinton Corr Facility Amount $50,993.04 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDLER, CATHERINE M Employer name Remsen CSD Amount $50,992.76 Date 07/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRANZA, AIDA L Employer name SUNY at Stony Brook Hospital Amount $50,992.04 Date 08/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROLI, GINA Q Employer name Town of Brookhaven Amount $50,991.65 Date 05/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUBBY, ANDREW J Employer name Ulster Co Resource Recovery Ag Amount $50,991.64 Date 11/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name INDELICATO, PAUL A Employer name Cayuga County Amount $50,991.51 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTE, HECTOR M Employer name Lindenhurst UFSD Amount $50,991.49 Date 07/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYSTER, MESSIAH Employer name Creedmoor Psych Center Amount $50,991.28 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, KIERSTIN M Employer name Department of Law Amount $50,990.95 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAREY, TERRANCE W Employer name Ontario County Amount $50,990.92 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, SUE E Employer name Central NY DDSO Amount $50,990.74 Date 03/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, MARYLOUISE Employer name City of Long Beach Amount $50,990.70 Date 01/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, DANIEL L, JR Employer name Sullivan County Amount $50,990.57 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUCKS, SUZANNE J Employer name Gates-Chili CSD Amount $50,990.44 Date 02/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, DEBORAH Employer name Yonkers City School Dist Amount $50,990.27 Date 06/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENZE, ROBERT W Employer name City of Gloversville Amount $50,990.08 Date 02/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAVER, BRANDON A Employer name Rensselaer County Amount $50,989.85 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, MARY E Employer name Rensselaer County Amount $50,989.64 Date 05/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EURIE, ELIJAH J Employer name Town of Haverstraw Amount $50,989.17 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTS, SHARON S Employer name City of Oswego Amount $50,989.08 Date 04/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURO, STEVEN F Employer name Monroe County Amount $50,988.90 Date 01/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARY ANN Employer name Capital District DDSO Amount $50,988.60 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, LORETTA A Employer name Corning Community College Amount $50,988.55 Date 06/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANELLA, JOSEPH Employer name Westchester County Amount $50,988.52 Date 02/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHON, XAVIER F Employer name Green Haven Corr Facility Amount $50,988.24 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, ALEJANDRA Employer name Housing Finance Agcy Amount $50,988.08 Date 06/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DAVID J Employer name Onondaga County Amount $50,987.95 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAMINATHAN, SRIVIDYA Employer name Department of Health Amount $50,987.42 Date 03/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERBECK, JEFFREY L Employer name Dept Transportation Region 9 Amount $50,987.15 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREISCHER, NANCY L Employer name E Syracuse-Minoa CSD Amount $50,986.81 Date 05/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, ANITA L Employer name Cattaraugus Little Valley CSD Amount $50,986.78 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, STEVEN C Employer name North Syracuse CSD Amount $50,986.76 Date 12/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFORD, JACQUELYNNE J Employer name Brooklyn DDSO Amount $50,986.41 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILMER, DOROTHY L Employer name Broome DDSO Amount $50,986.41 Date 05/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, JASON T Employer name Town of Chenango Amount $50,986.30 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, MARK W Employer name City of Middletown Amount $50,985.93 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, KAREN S Employer name Carmel CSD Amount $50,985.67 Date 02/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DANIEL J Employer name Schenectady City School Dist Amount $50,985.43 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADY, REBECCA S Employer name Finger Lakes DDSO Amount $50,985.42 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE STEFANO, DEBORAH L Employer name Nassau County Amount $50,985.29 Date 01/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, KATHLEEN G Employer name Central NY Psych Center Amount $50,985.24 Date 03/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, DANIEL J Employer name Jefferson County Amount $50,985.23 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, STEVEN M, JR Employer name Willard Drug Treatment Campus Amount $50,985.16 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAFARANA, DIANE M Employer name Town of Brookhaven Amount $50,985.02 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSTENS, CATHLEEN S Employer name Town of Gates Amount $50,984.96 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTRIDGE, KEVIN K Employer name Greene County Amount $50,984.89 Date 01/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAROCK, DAVID J Employer name City of Ogdensburg Amount $50,984.85 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDER, JENICA L Employer name Brooklyn Public Library Amount $50,984.70 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOHEEN, BRETT J Employer name Village of Medina Amount $50,984.54 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YATES, KAREN L Employer name Putnam County Amount $50,984.48 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMER, ANGELICA Employer name Cornell University Amount $50,984.47 Date 09/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAHAN, WILLIAM C, JR Employer name Long Island St Pk And Rec Regn Amount $50,984.47 Date 03/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL P Employer name Chautauqua County Amount $50,984.45 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIENIAZEK, ANDREA R Employer name Off of The State Comptroller Amount $50,983.93 Date 11/04/2004 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