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 CASSIDY, LORETTA Employer name Chatham CSD Amount $50,631.17 Date 11/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, VIRGINIA M Employer name Department of Tax & Finance Amount $50,631.10 Date 08/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REECE, ALLEN W Employer name Town of Plattsburgh Amount $50,631.04 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWNINGSHIELD, TRAVIS J Employer name Town of Willsboro Amount $50,630.84 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORDE, JOHN W Employer name City of Mount Vernon Amount $50,630.31 Date 09/19/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEOUGH, LEANNE J Employer name Health Research Inc Amount $50,630.09 Date 10/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR-COOK, DIONNE D Employer name Central NY DDSO Amount $50,629.96 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, THOMAS J Employer name Village of Port Jefferson Amount $50,629.83 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, BRANDON M Employer name Department of Tax & Finance Amount $50,629.80 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SALVO, JOSEPH P Employer name Taconic DDSO Amount $50,629.75 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURALIDARAN, SHILPA Employer name Housing Trust Fund Corp. Amount $50,629.71 Date 04/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENWICK, ROBIN G Employer name Pilgrim Psych Center Amount $50,629.71 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARAJAS, MARIA C Employer name Nassau Health Care Corp. Amount $50,629.58 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCHIO, JASON M Employer name City of Rye Amount $50,629.46 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANDERS, SUSAN Employer name Thruway Authority Amount $50,629.45 Date 01/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONZ, ROSE T Employer name Rocky Point UFSD Amount $50,629.25 Date 06/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEENEY, PATRICK J Employer name Bay Shore UFSD Amount $50,629.13 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DARLENE Employer name NYC Criminal Court Amount $50,628.88 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYS, ROBERTA R Employer name City of Middletown Amount $50,628.40 Date 10/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINEY, DEBRA A Employer name Roosevelt UFSD Amount $50,628.31 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, ALICE H Employer name Fourth Jud Dept - Nonjudicial Amount $50,628.26 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, CAMERON M Employer name Energy Research Dev Authority Amount $50,627.99 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALATI, PETER L Employer name Town of Montgomery Amount $50,627.95 Date 03/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWN, LYNDA L Employer name Boces Erie Chautauqua Cattarau Amount $50,627.90 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILLAT, WILLIAM J Employer name New Rochelle City School Dist Amount $50,627.60 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVERDURE, MARC Employer name Clarkstown CSD Amount $50,627.33 Date 09/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAPANI, MICHAEL A Employer name SUNY Binghamton Amount $50,627.19 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FONZO, MICHAEL J Employer name SUNY College at Buffalo Amount $50,627.19 Date 08/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, MARYALICE Employer name Brentwood UFSD Amount $50,627.06 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDHAI, KAREN M Employer name SUNY at Stony Brook Hospital Amount $50,626.84 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBY, REBECCA M Employer name Niagara-Wheatfield CSD Amount $50,626.83 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, DIANE Employer name Putnam County Amount $50,626.73 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCIO, KAREN-ANNE V Employer name Arlington CSD Amount $50,626.62 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSS, MARIA L Employer name Third Jud Dept - Nonjudicial Amount $50,626.59 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLONE, JENNIFER M Employer name Orange County Amount $50,626.54 Date 11/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, JAMES R Employer name Dept Transportation Region 9 Amount $50,626.20 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARL, MARGARET L Employer name Mohawk Correctional Facility Amount $50,625.99 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAMSON, SUE A Employer name Argyle CSD Amount $50,625.82 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMSON, VICTORIA M Employer name Garden City UFSD Amount $50,625.80 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBINIEC, THOMAS D Employer name NYS Parole Board Amount $50,625.79 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, ANN C Employer name Amsterdam City School Dist Amount $50,625.62 Date 04/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CLIFTON D Employer name Long Island Dev Center Amount $50,625.62 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYKSTRA, JEFFREY A Employer name Dutchess County Amount $50,625.44 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGARD, JUSTIN M Employer name HSC at Syracuse-Hospital Amount $50,625.11 Date 06/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEIDEL, MALINDA E Employer name SUNY Buffalo Amount $50,625.00 Date 09/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, HEATHER M Employer name Dept Transportation Reg 2 Amount $50,624.96 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSEE, KYLE G Employer name Broome DDSO Amount $50,624.86 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MICHAEL E Employer name Town of Rosendale Amount $50,624.82 Date 12/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNIGAN, PAMELA Employer name Baldwin UFSD Amount $50,624.70 Date 12/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODERICK, JARED T Employer name Groveland Corr Facility Amount $50,624.07 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, SCOTT R Employer name Livingston County Amount $50,624.05 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGIN, LANCE E Employer name Cornell University Amount $50,623.72 Date 03/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, LINDA D Employer name Penfield CSD Amount $50,623.62 Date 07/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, JOHN B Employer name Cornell University Amount $50,623.55 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTON, SHANE R Employer name Madison County Amount $50,623.52 Date 09/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLETTE, CYNTHIA C Employer name Fourth Jud Dept - Nonjudicial Amount $50,623.24 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, ARTHUR H Employer name Ulster County Amount $50,622.92 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, MATTHEW D Employer name City of Watertown Amount $50,622.55 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROURKE, SALLY J Employer name Orange County Amount $50,622.23 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERAR, JAMES M Employer name Elwood UFSD Amount $50,622.01 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPHARD, DONNA I Employer name HSC at Brooklyn-Hospital Amount $50,621.96 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRELLA, MARY ALICE Employer name Fourth Jud Dept - Nonjudicial Amount $50,621.86 Date 11/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, BRENDAN J Employer name Brewster CSD Amount $50,621.58 Date 04/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MERCHANT, TRICIA L Employer name Third Jud Dept - Nonjudicial Amount $50,621.30 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DESIREE Y Employer name Third Jud Dept - Nonjudicial Amount $50,621.30 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKHAM, THOMAS M Employer name Orange County Amount $50,621.22 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DALE R, JR Employer name Allegany County Amount $50,621.12 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON-CAMPBELL, JULIET Employer name Brooklyn DDSO Amount $50,620.55 Date 12/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ANTOINETTE Employer name Town of Brookhaven Amount $50,620.47 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, MICHAEL W Employer name Williamsville CSD Amount $50,620.40 Date 03/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, PETER J Employer name Town of Southampton Amount $50,620.34 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINSON, EDDIE L, JR Employer name Finger Lakes DDSO Amount $50,620.14 Date 12/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOZEAT, RANDY L Employer name Town of Elbridge Amount $50,619.85 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, DIANNA L Employer name SUNY Stony Brook Amount $50,619.82 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLSTER, MARIAN F Employer name Taconic DDSO Amount $50,619.82 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFORGE, NANCY J Employer name Port Jervis City School Dist Amount $50,619.46 Date 09/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, ANN I Employer name East Ramapo CSD Amount $50,619.29 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTLEY, TIMOTHY M Employer name Elmira Psych Center Amount $50,619.20 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDD, GEORGE F Employer name Village of Ellenville Amount $50,618.61 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILEY, ANNE K, MS Employer name Washington County Amount $50,618.51 Date 03/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSHIA, TARA LB Employer name Jefferson County Amount $50,618.49 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSZER, NEAL Employer name Nassau County Amount $50,618.44 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOHR, BRIAN A Employer name Erie County Amount $50,618.37 Date 03/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, RYAN J Employer name Fishkill Corr Facility Amount $50,618.19 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYOTTE, ROY T Employer name SUNY College at Oswego Amount $50,618.09 Date 10/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIL, TOMAS S Employer name Bethpage UFSD Amount $50,617.82 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECCKIO, NEAL V Employer name Cayuga County Amount $50,617.61 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLAGLIO, THERESA A Employer name SUNY at Stony Brook Hospital Amount $50,617.60 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENENATI, FRANCIS M Employer name Off of The State Comptroller Amount $50,617.58 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOARDMAN, DANIELLE M Employer name SUNY Empire State College Amount $50,617.53 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, GLEN E Employer name SUNY Empire State College Amount $50,617.53 Date 12/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURLEY, PATRICK J Employer name Central NY DDSO Amount $50,617.42 Date 05/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANEK, TRAVIS P Employer name Onondaga County Amount $50,617.34 Date 12/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, VALERIE V Employer name Westchester County Amount $50,617.31 Date 08/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NALLY, DEREK J Employer name City of Rome Amount $50,617.07 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASCONE, DIANA M Employer name Putnam County Amount $50,617.01 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSFORD, RYAN M Employer name Town of Brighton Amount $50,616.98 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WREN, MICHAEL S Employer name Thruway Authority Amount $50,616.93 Date 03/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLAR, DAVID E Employer name Town of Cornwall Amount $50,616.63 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, BRUCE E Employer name Town of Hastings Amount $50,615.84 Date 11/03/2003 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