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 CARROLL, EDMUND B Employer name Levittown UFSD-Abbey Lane Amount $49,966.29 Date 02/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, OMATTIE Employer name Schenectady County Amount $49,966.28 Date 04/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SOLOMON M Employer name New York City Childrens Center Amount $49,965.99 Date 10/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, DOMINIQUE N Employer name Town of Greenburgh Amount $49,965.83 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLKIEWICZ, AMY L Employer name Roswell Park Cancer Institute Amount $49,965.65 Date 01/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALL, RHODA Employer name Albany County Amount $49,965.58 Date 03/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, OLA Employer name Dept of Financial Services Amount $49,965.50 Date 05/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUYON, WARREN P Employer name City of Rochester Amount $49,965.05 Date 02/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MAIO, MICHAEL Employer name Suffolk County Amount $49,965.00 Date 10/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMBELLUCA, CARL M Employer name Chautauqua County Amount $49,964.65 Date 01/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTWOOD, CHRISTOPHER J Employer name Dutchess County Amount $49,964.54 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLLS, CLAIRE R Employer name NYS Veterans Home at St Albans Amount $49,964.44 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOSEK, DENISE V Employer name Rensselaer County Amount $49,964.34 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDICH, ANDREA D Employer name Niagara St Pk And Rec Regn Amount $49,964.30 Date 09/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAEGER, ALLEN A Employer name Central NY DDSO Amount $49,964.25 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRILLO, MICHAEL Employer name Boces Suffolk 2Nd Sup Dist Amount $49,963.95 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOFIELD, GARY Employer name City of Binghamton Amount $49,963.92 Date 04/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDMAN, RICHARD J, JR Employer name Dept Transportation Region 6 Amount $49,963.76 Date 01/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOEP, JAMES A Employer name Coxsackie Corr Facility Amount $49,963.68 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, JAMES P Employer name Fulton County Amount $49,963.51 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALLIE, MARIE E Employer name Mineola UFSD Amount $49,963.51 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEHR, MATIE E Employer name Central NY DDSO Amount $49,963.41 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATANO, RITA P Employer name Mt Vernon City School Dist Amount $49,963.32 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLICCHIO, CYNTHIA C Employer name Clinton County Amount $49,963.15 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, JASON P Employer name Jefferson County Amount $49,963.10 Date 07/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIBS, DAVID Employer name Onondaga County Amount $49,963.04 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPIN, JAMIE J Employer name Town of Alexandria Amount $49,962.72 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, KIMBERLY A Employer name Clinton Corr Facility Amount $49,962.58 Date 12/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIELINSKI, FREDERICK J Employer name SUNY Buffalo Amount $49,962.56 Date 03/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOYE, ROBERT J Employer name Middle Country CSD Amount $49,962.26 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLESTON, AMY L Employer name SUNY College at Potsdam Amount $49,962.14 Date 08/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEG, LAURIE L Employer name Monroe County Amount $49,961.90 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARCOE, DOUGLAS A Employer name Fishkill Corr Facility Amount $49,961.77 Date 07/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCONE, JOSEPHINE Employer name Sewanhaka CSD Amount $49,961.58 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, COLIN C Employer name Erie County Amount $49,961.12 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHARBOROUGH, JOHN C Employer name Central NY DDSO Amount $49,961.01 Date 07/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, CATHERINE B Employer name Capital District DDSO Amount $49,960.64 Date 09/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALIK, SHANNON M Employer name Five Points Corr Facility Amount $49,960.50 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATCHEN, EILEEN E Employer name Health Research Inc Amount $49,960.44 Date 02/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KATHY L Employer name Helen Hayes Hospital Amount $49,960.39 Date 09/22/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNERS, BRIAN D Employer name Clinton Corr Facility Amount $49,960.25 Date 10/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARDON, LYNDSEY M Employer name Off of The State Comptroller Amount $49,960.18 Date 04/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, YOLANDA C Employer name City of Mount Vernon Amount $49,960.15 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTHERFORD, KEVIN B Employer name Thruway Authority Amount $49,960.14 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, IRIS N Employer name HSC at Brooklyn-Hospital Amount $49,960.05 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNIOS, CHRISTOPHER A Employer name White Plains City School Dist Amount $49,959.92 Date 04/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISWOLD, PHYLLIS E Employer name SUNY Brockport Amount $49,959.84 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, LAURA S Employer name Westchester Health Care Corp. Amount $49,959.01 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, RANDY R Employer name Office For Technology Amount $49,958.95 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, RONALD C, III Employer name Town of Caledonia Amount $49,958.66 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALOVIK, ELENA Employer name Cornell University Amount $49,958.41 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANCE, GISELE M Employer name Salmon River CSD Amount $49,958.38 Date 10/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCUM, MARC E Employer name Town of Lindley Amount $49,958.32 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GLORIA T Employer name HSC at Syracuse-Hospital Amount $49,958.24 Date 10/27/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, PAMELA Employer name Bayport-Bluepoint UFSD Amount $49,957.89 Date 07/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, SHARON D Employer name SUNY Empire State College Amount $49,957.86 Date 10/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHARDY, SILKE Employer name Chenango County Amount $49,957.68 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEAD, KEVIN J Employer name Cayuga County Amount $49,957.65 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURMAN, WILLIAM R Employer name Off of The State Comptroller Amount $49,957.56 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEFFEL, RAYMOND C Employer name City of Kingston Amount $49,957.45 Date 04/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABEL, CHAMAI Employer name Dutchess County Amount $49,957.37 Date 04/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, FRANK A, JR Employer name Erie County Medical Center Corp. Amount $49,957.30 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTO, RAYMOND S, JR Employer name Thruway Authority Amount $49,957.20 Date 08/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AREMAN, RUSSELL D Employer name SUNY Stony Brook Amount $49,957.10 Date 11/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, BARBARA J Employer name Boces-Rensselaer Columbia Gr'N Amount $49,957.05 Date 01/11/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAKE, GLORIA J Employer name Boces-Rensselaer Columbia Gr'N Amount $49,957.05 Date 11/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, KIMBERLY A Employer name Boces-Rensselaer Columbia Gr'N Amount $49,957.05 Date 11/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMON-SHEELEY, SANDRA Employer name Town of Marbletown Amount $49,956.92 Date 10/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, SUSAN D Employer name Fairport CSD Amount $49,956.82 Date 02/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLISI, ELAINE C Employer name Suffolk County Amount $49,956.68 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELERICK, PATRICIA A Employer name Buffalo Psych Center Amount $49,956.48 Date 12/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDORA, JACLYN T Employer name Town of Babylon Amount $49,956.35 Date 01/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORN, DARRYL A Employer name City of Middletown Amount $49,956.02 Date 04/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBA, SAMANTHA J Employer name Cornell University Amount $49,956.01 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUZYK, SHAWN W Employer name Seneca County Amount $49,955.95 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, MIRANDA L Employer name Village of East Hampton Amount $49,955.88 Date 05/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, TERI L Employer name SUNY College Techn Morrisville Amount $49,955.70 Date 07/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDINEER, FRANK Employer name Westchester County Amount $49,955.05 Date 09/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, SUSAN M Employer name Boces-Monroe Orlean Sup Dist Amount $49,954.96 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZSIMMONS, ANNE M Employer name Rensselaer County Amount $49,954.94 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, LAURIE J Employer name SUNY at Stony Brook Hospital Amount $49,954.76 Date 07/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERTH, DAVID M Employer name Orleans Corr Facility Amount $49,954.73 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, DEBRA L Employer name Roosevelt UFSD Amount $49,954.70 Date 03/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKULA, JOANNE J Employer name Hyde Park CSD Amount $49,954.22 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DANIEL M Employer name HSC at Syracuse-Hospital Amount $49,954.12 Date 04/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, BERTHA Employer name Roosevelt UFSD Amount $49,954.07 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMATEER, KEVIN L Employer name Dept Transportation Region 8 Amount $49,953.89 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIKOWSKI, GARY J Employer name Dept Transportation Region 10 Amount $49,953.83 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEETS, TERRY J Employer name Village of Massena Amount $49,953.76 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, KIERAN J Employer name Town of Clifton Park Amount $49,953.60 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETTA, FABRIZIO L Employer name Village of Williston Park Amount $49,953.48 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, ELLEN M Employer name Village of Valley Stream Amount $49,953.40 Date 09/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ARCO, LINDA C Employer name Village of Valley Stream Amount $49,953.40 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENTLER, OLIVIA Employer name Village of Valley Stream Amount $49,953.40 Date 12/05/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name RZEVSKY, SERGEY Employer name Green Haven Corr Facility Amount $49,952.99 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISNER, SCOTT R Employer name Arlington CSD Amount $49,952.80 Date 11/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLGAIER, REBECCA A Employer name Long Island Dev Center Amount $49,952.69 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, THERESA Employer name SUNY College Environ Sciences Amount $49,952.56 Date 02/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, DIANE L Employer name Helen Hayes Hospital Amount $49,952.31 Date 11/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, MARIELLEN Employer name Mid-Hudson Psych Center Amount $49,952.17 Date 05/08/1992 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