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 ODIT, LESLIE G Employer name Finger Lakes DDSO Amount $49,657.28 Date 05/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIN, LIN Employer name Cornell University Amount $49,657.24 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, KHADIJA Employer name Town of North Hempstead Amount $49,657.07 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANAHAN, RICHARD P Employer name West Seneca CSD Amount $49,657.04 Date 12/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPER, CHARLES J, JR Employer name Nassau Health Care Corp. Amount $49,656.97 Date 07/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIER, DEBRA E Employer name City of New Rochelle Amount $49,656.93 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEHLER, TAMARA D Employer name Dept Transportation Region 5 Amount $49,656.82 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, WILLIAM M Employer name Chemung County Amount $49,656.81 Date 09/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINS, RITA A Employer name Sewanhaka CSD Amount $49,656.75 Date 03/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURCINITI, CHARLENE D Employer name Off of The State Comptroller Amount $49,656.66 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, ARTHUR W Employer name Mohawk Valley Psych Center Amount $49,656.60 Date 08/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, PATRICIA A Employer name Onondaga CSD Amount $49,656.52 Date 08/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMM, MELISSA K Employer name Schenectady County Amount $49,656.45 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMARSINGH, RAVI Employer name Monroe County Amount $49,656.44 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES-GAUSSEN, MICHELLE D Employer name Hempstead UFSD Amount $49,656.41 Date 04/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA, SYLVIA C Employer name SUNY at Stony Brook Hospital Amount $49,656.40 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTERA, MICHAEL A, JR Employer name Onondaga County Amount $49,656.13 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTH, RAYMOND F Employer name Div Housing & Community Renewl Amount $49,656.12 Date 06/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, TEISHA L Employer name Wayne County Amount $49,655.45 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROMBERG, PETER C Employer name Boces-Onondaga Cortland Madiso Amount $49,655.24 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITTON, AARON J Employer name Oswego County Amount $49,654.97 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCOCK, BOBBI M Employer name Onondaga County Amount $49,654.94 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, MARCO Employer name Plainview-Old Bethpage CSD Amount $49,654.68 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUAREZ, WENDY Y Employer name Nassau County Amount $49,654.62 Date 10/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOADI, MICHAEL K Employer name City of Newburgh Amount $49,653.68 Date 11/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FEARBY, MARK A Employer name Albion Corr Facility Amount $49,653.52 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMACHER, TODD D Employer name Broome DDSO Amount $49,653.18 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS, PEACHES L Employer name Kingsboro Psych Center Amount $49,653.01 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYRRELL, MARK A Employer name Town of Lansing Amount $49,652.97 Date 01/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES-STEWART, EVELYN Employer name Supreme Ct Kings Co Amount $49,652.04 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRONE, MORGAN E Employer name Onondaga County Amount $49,651.86 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, LYNN R Employer name Town of Cortlandt Amount $49,651.77 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JOSE A Employer name Patchogue-Medford UFSD Amount $49,651.64 Date 10/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SCOTT W Employer name City of Binghamton Amount $49,651.43 Date 06/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOJTALEWSKI, STEVEN J Employer name Onondaga County Amount $49,651.36 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, JULIAN A Employer name Hutchings Psych Center Amount $49,651.26 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, SHANNON L Employer name Creedmoor Psych Center Amount $49,651.03 Date 07/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ALEXANDER Employer name Creedmoor Psych Center Amount $49,651.03 Date 07/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, PORTIA E Employer name Taconic DDSO Amount $49,650.67 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, RENITA L Employer name Finger Lakes DDSO Amount $49,650.54 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESTARO, ADAM J Employer name Eastport/S. Manor CSD Amount $49,650.29 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, SUSANNE M Employer name Dept Transportation Region 5 Amount $49,650.26 Date 09/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONITSKI, KEVIN J Employer name Dept Transportation Region 1 Amount $49,649.97 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE, TIMOTHY, SR Employer name Gloversville City School Dist Amount $49,649.85 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATTON, DANIEL M Employer name Bath Mun Utility Commission Amount $49,649.82 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TROY R Employer name Steuben County Amount $49,649.78 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTIS, KIMBERLY A Employer name Greene Corr Facility Amount $49,649.75 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLINO, ANTHONY Employer name City of Rochester Amount $49,649.32 Date 09/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSER, DANIEL J Employer name Broome DDSO Amount $49,649.19 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLEY, MARISSA Employer name Town of Oyster Bay Amount $49,648.52 Date 07/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBERT, DAVID P Employer name Sullivan Corr Facility Amount $49,648.33 Date 03/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, ALFREDA T Employer name Department of Motor Vehicles Amount $49,648.29 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, WILLIAM R, III Employer name Village of Malone Amount $49,648.10 Date 03/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WASHINGTON, MIOSHIA L Employer name Erie County Amount $49,647.81 Date 06/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANTZ, MELISSA J Employer name Finger Lakes DDSO Amount $49,647.64 Date 05/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMPELLIZZERI, DAVID A Employer name HSC at Syracuse-Hospital Amount $49,647.60 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARKINSON, CHRISTINA M Employer name Town of East Hampton Amount $49,647.54 Date 12/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOS, WANDA F Employer name Montgomery County Amount $49,647.42 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPONABLE, ROBERT J Employer name Schenectady Housing Authority Amount $49,647.28 Date 08/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANDHI, RONAK L Employer name Port Authority of NY & NJ Amount $49,647.00 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, JODY L, MRS Employer name Corning Painted Pst Enl Cty Sd Amount $49,646.83 Date 10/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STINEBRICKNER, AMOS C Employer name Thruway Authority Amount $49,646.82 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOONMAKER, DONNA M Employer name Boces-Broome Delaware Tioga Amount $49,646.40 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JEFFREY J Employer name Taconic DDSO Amount $49,645.95 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, MICHAEL A Employer name Syosset CSD Amount $49,645.85 Date 12/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPRIS, PAUL E Employer name Brookfield CSD Amount $49,645.58 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMENICI, JEAN D Employer name Westchester County Amount $49,645.55 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AURIA, KAREN Employer name Boces Eastern Suffolk Amount $49,645.49 Date 05/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANET-PABON, MELBA L Employer name Middle Country CSD Amount $49,645.10 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, LEONARD M Employer name Ramapo Catskill Library System Amount $49,644.85 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, RUSSELL J Employer name Ausable Valley CSD Amount $49,644.83 Date 04/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBECK, DAVID P Employer name Lancaster CSD Amount $49,644.72 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMEL, JODY L Employer name Fourth Jud Dept - Nonjudicial Amount $49,644.62 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRY, THOMAS J Employer name Salamanca City School Dist Amount $49,644.41 Date 11/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMARA, MASILLAY S Employer name Temporary & Disability Assist Amount $49,643.94 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILEWSKI, MELISSA K Employer name Sunmount Dev Center Amount $49,643.83 Date 02/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, LISA M Employer name Erie County Amount $49,643.64 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, MARK R Employer name Riverhead CSD Amount $49,643.60 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIKOWITZ, CHRISTOPHER E Employer name Essex County Amount $49,643.59 Date 09/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, LINDA M Employer name Suffolk County Amount $49,643.26 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LAUREN A Employer name Children & Family Services Amount $49,643.22 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETZ, CARRIE E Employer name SUNY Buffalo Amount $49,643.08 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARWER, HAROON Employer name Health Research Inc Amount $49,643.04 Date 10/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZO, COREY Employer name Monroe County Amount $49,642.88 Date 12/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DENNIS R Employer name Hyde Park CSD Amount $49,642.76 Date 07/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANDRIDGE, TRISTA M Employer name Taconic DDSO Amount $49,642.67 Date 08/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARY, TONYA L Employer name Sunmount Dev Center Amount $49,642.56 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILIPPONE, LAWRENCE Employer name North Shore CSD Amount $49,642.49 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, EUFEMIA A Employer name Nassau Health Care Corp. Amount $49,642.08 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINT ANGE, MARIE P Employer name Veterans Home at Montrose Amount $49,641.93 Date 12/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOOKHOO, DEYMATTIE Employer name Veterans Home at Montrose Amount $49,641.93 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARNAS, PAUL J Employer name Chemung County Amount $49,641.65 Date 12/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, MELISSA A Employer name SUNY College at Cortland Amount $49,641.58 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIDIA, SUSAN Employer name Eastport/S. Manor CSD Amount $49,641.41 Date 11/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA LONDE, LORIE A Employer name Sunmount Dev Center Amount $49,641.38 Date 09/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANCY-BLALARK, LEKIYA D Employer name Rensselaer County Amount $49,641.35 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, NORMAN J Employer name Clinton County Amount $49,641.21 Date 01/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, LIZANDIA Employer name SUNY Stony Brook Amount $49,641.12 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOR, NANCY S Employer name St Lawrence Psych Center Amount $49,641.01 Date 05/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, NALLIA T Employer name Village of Spring Valley Amount $49,640.99 Date 11/03/2008 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