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 HUFF, YOLANDA S Employer name Village of Hempstead Amount $50,264.26 Date 03/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, MICHAEL K Employer name West Hempstead UFSD Amount $50,264.04 Date 12/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, CATHERINE A Employer name Roswell Park Cancer Institute Amount $50,263.95 Date 09/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSE, LOUIS E Employer name Roswell Park Cancer Institute Amount $50,263.88 Date 04/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, THERESA M Employer name Wayne County Amount $50,263.83 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE ROY, WILLIAM R Employer name New York Public Library Amount $50,263.82 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISLAND, SHERI J Employer name Monticello CSD Amount $50,263.79 Date 04/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, JAMES C Employer name Dept Labor - Manpower Amount $50,263.76 Date 03/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANYI, DIANE Employer name Division of Veterans' Affairs Amount $50,263.76 Date 08/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBENAU, VICKIE C Employer name Office For Technology Amount $50,263.45 Date 10/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERZYDEN, KAREN M Employer name Department of Health Amount $50,263.30 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, WILFREDO Employer name Department of Tax & Finance Amount $50,263.18 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLST, JILL M Employer name Erie County Medical Center Corp. Amount $50,263.18 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, JOHN Employer name NYC Family Court Amount $50,263.05 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDERHOUSE, JILL M Employer name Town of Lockport Amount $50,263.04 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ERNEST V Employer name Department of Tax & Finance Amount $50,262.80 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINSNER, ABIGAIL R Employer name Wayne County Amount $50,262.77 Date 05/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINO, JUDY Employer name Ninth Judicial Dist Amount $50,262.42 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, TYLER R Employer name City of Rochester Amount $50,262.34 Date 07/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, MARK S Employer name Town of Yorktown Amount $50,262.29 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONCEPCION, FLORETTA O Employer name Capital District DDSO Amount $50,262.22 Date 10/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, CRAIG E Employer name Department of Tax & Finance Amount $50,261.98 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEO, ROSEMARY Employer name Port Washington Water Poll Dist Amount $50,261.89 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BOER, DOLORES A Employer name Hudson City School Dist Amount $50,261.78 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLE, DELORES Employer name Nassau County Amount $50,261.70 Date 03/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAJDOS, LISA C Employer name Rockland Psych Center Amount $50,261.66 Date 08/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, JAMES F Employer name South Colonie CSD Amount $50,261.50 Date 06/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, NEMIAH Employer name Groveland Corr Facility Amount $50,261.46 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, SHANNON M Employer name Sunmount Dev Center Amount $50,261.28 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEKS, RUTH A Employer name Finger Lakes DDSO Amount $50,261.25 Date 05/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNAPP, SANDRA M Employer name Department of Law Amount $50,261.20 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOTT, BENJAMIN A Employer name Town of Colonie Amount $50,261.20 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, MICHAEL A, JR Employer name Auburn Corr Facility Amount $50,260.93 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAFFNER, TRACEY J Employer name Town of Hamburg Amount $50,260.60 Date 08/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORTHINGTON, KEITH F Employer name City of Batavia Amount $50,260.56 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLIN, KEITH I Employer name Central NY DDSO Amount $50,260.41 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, ALENE E Employer name Workers Compensation Board Bd Amount $50,260.37 Date 11/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHANG, YALI Employer name Health Research Inc Amount $50,260.19 Date 07/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUDICINA, MATTHEW P Employer name SUNY College at New Paltz Amount $50,260.13 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERSING, NOREEN Employer name Health Research Inc Amount $50,260.10 Date 12/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, JANNELLE M Employer name Lewis County Amount $50,259.53 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, AMY M Employer name Broome County Amount $50,259.27 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, RICHARD S Employer name Greene Corr Facility Amount $50,259.25 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, DOUGLAS E Employer name Niagara County Amount $50,259.22 Date 02/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCHIONE, JOHN T Employer name Glen Cove City School Dist Amount $50,259.11 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, MARY P Employer name SUNY College Technology Alfred Amount $50,258.98 Date 09/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLI, SCOTT A Employer name Town of Camillus Amount $50,258.62 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKNIGHT, IZIVEL Employer name Dept Labor - Manpower Amount $50,258.40 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AQUILATO, ANGELA Employer name Putnam County Amount $50,258.39 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERWIN, KILYNN F Employer name Albany County Amount $50,258.30 Date 01/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENOIT, GERARD Employer name Village of Spring Valley Amount $50,258.24 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEASE, ROBERT T Employer name SUNY Binghamton Amount $50,258.07 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPARATO, VALERIE Employer name Lindenhurst UFSD Amount $50,258.06 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETTUS, FRANCES E Employer name Lindenhurst UFSD Amount $50,258.06 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMMINA, MARY L Employer name Lindenhurst UFSD Amount $50,258.06 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVONETTO, SANDRA Employer name Town of Brookhaven Amount $50,257.59 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINVILLE, ROBERTHA D Employer name Rockland County Amount $50,257.57 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PACE, ROSALIA Employer name Valley Stream UFSD 24 Amount $50,257.46 Date 09/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RAQUEL D Employer name Westchester County Amount $50,257.33 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DOREEN B Employer name Albany County Amount $50,256.86 Date 10/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCE, MICHELE L Employer name Finger Lakes DDSO Amount $50,256.83 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUICKSHANK, BRIAN D Employer name SUNY Stony Brook Amount $50,256.33 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREIBURGER, CHRISTOPHER D Employer name City of North Tonawanda Amount $50,256.21 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCANTARA FERNANDEZ, BETIANA Employer name Mamaroneck UFSD Amount $50,256.16 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTOWSKI, KAITLIN E Employer name Central NY Psych Center Amount $50,256.10 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUSA-BOTOS, JOHN Employer name Town of East Hampton Amount $50,255.51 Date 04/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAO, BO Employer name Dept of Financial Services Amount $50,255.50 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOARDWAY, LAWRENCE T Employer name Franklin County Amount $50,255.43 Date 10/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GONZA, ANTHONY J Employer name Albany County Amount $50,254.90 Date 10/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, ALLISON LEE Employer name New York State Assembly Amount $50,254.62 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMUNDSON, LINDA M Employer name Off Alcohol & Substance Abuse Amount $50,254.58 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, KRYSTAL R Employer name Cornell University Amount $50,254.41 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUTSEN, ELIZABETH M Employer name SUNY College Technology Delhi Amount $50,254.26 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAMUIL, FARAHNAZ, MRS Employer name Great Neck Library Amount $50,254.19 Date 06/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, JONATHAN Employer name City of Mount Vernon Amount $50,253.78 Date 01/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELMONICO, LOUIS, JR Employer name Dept Transportation Region 1 Amount $50,253.63 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGHTMYER, PETER A Employer name Monroe County Amount $50,253.63 Date 10/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMSON, DIANA L Employer name Cornell University Amount $50,253.60 Date 10/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUBER, BRADLEY A Employer name Dpt Environmental Conservation Amount $50,253.28 Date 08/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, DANIEL F Employer name Capital District DDSO Amount $50,253.27 Date 08/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGLEY, RICHARD E Employer name Saratoga Cap Dis St Pk Rec Reg Amount $50,253.24 Date 10/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGOLD, LUBIA M Employer name Suffolk County Amount $50,253.10 Date 11/29/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIRINO, JOSE M Employer name Suffolk County Amount $50,253.10 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSE-LOPEZ, ELIZABETH T Employer name Suffolk County Amount $50,253.10 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHLMANN, DARLENE M Employer name Suffolk County Amount $50,253.10 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, ANGELA N Employer name Suffolk County Amount $50,253.10 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETRI, IVETTE E Employer name Suffolk County Amount $50,253.10 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCONFIENZA, DANIELLE M Employer name Suffolk County Amount $50,253.10 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOUTEN, RACHAEL Employer name Suffolk County Amount $50,253.10 Date 08/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICOTTA, MICHAEL F Employer name Niagara Falls City School Dist Amount $50,253.07 Date 05/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STENNETT, MARVOLIE I Employer name Freeport Memorial Library Amount $50,252.85 Date 07/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCHY, MARIE B Employer name Greater So Tier Boces Amount $50,252.83 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, LATIYA C Employer name NYC Family Court Amount $50,252.67 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETTINGER, CHRISTOPHER M Employer name City of Syracuse Amount $50,252.38 Date 06/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANCOCK, ANDREW S Employer name Thruway Authority Amount $50,252.38 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, CYNDIE L Employer name Greater So Tier Boces Amount $50,252.31 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOIKO, SCOTT S Employer name Boces-Nassau Sole Sup Dist Amount $50,252.18 Date 03/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMYTHE, JOSEPH M Employer name HSC at Syracuse-Hospital Amount $50,252.01 Date 03/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, MARK A Employer name Monroe County Amount $50,251.58 Date 04/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCHA, DAVID R Employer name Erie County Amount $50,251.48 Date 03/24/2003 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