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 CUMMINGS, TIMOTHY J Employer name Monroe County Amount $49,538.60 Date 05/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, DANESSA Employer name Pilgrim Psych Center Amount $49,538.47 Date 09/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTEIN, PAMELA J Employer name SUNY at Stony Brook Hospital Amount $49,538.29 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYAN, DIANE Employer name Town of StoNY Point Amount $49,537.94 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, THOMAS P Employer name City of Troy Amount $49,537.73 Date 03/15/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETERS, JOSEPH G Employer name Town of Brownville Amount $49,537.52 Date 05/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBEIS, FRANK L, JR Employer name Village of Florida Amount $49,537.27 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, ROGER W Employer name Dept Transportation Region 3 Amount $49,537.15 Date 10/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUOZZO, MICHAEL J Employer name Town of Babylon Amount $49,536.95 Date 11/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIETO, CAROLINE Employer name Half Hollow Hills CSD Amount $49,536.91 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CAROLYN Employer name Western New York DDSO Amount $49,536.87 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, CARON R Employer name North Syracuse CSD Amount $49,536.68 Date 12/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEE, VICTORIA L Employer name Erie County Amount $49,536.60 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYOR, DAVID A Employer name Suffolk County Amount $49,536.40 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTH, FRIEDA LOUISE Employer name Crandall Library Amount $49,536.33 Date 10/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, ENRIQUE Employer name Port Authority of NY & NJ Amount $49,535.77 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CWYNAR, MATTHEW L Employer name City of Ithaca Amount $49,535.76 Date 11/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, TYHEID Employer name Rockville Centre UFSD Amount $49,535.72 Date 01/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENIA, TARA L Employer name Erie County Medical Center Corp. Amount $49,535.48 Date 10/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, LAWRENCE S Employer name Long Island St Pk And Rec Regn Amount $49,535.47 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, ARLENE M Employer name Sherburne-Earlville CSD Amount $49,535.18 Date 01/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MULLEN, RYAN J Employer name Department of Motor Vehicles Amount $49,534.77 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHEBRESILASSIE, WESEN A Employer name Broome County Amount $49,534.21 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURABITO, MARK F Employer name City of Oswego Amount $49,534.16 Date 11/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEROUX, ANDRE P Employer name Dept Transportation Region 1 Amount $49,533.93 Date 03/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, WILLIAM A Employer name Monroe County Amount $49,533.79 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC GILFREY, MARIA A Employer name Office of General Services Amount $49,533.66 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIENTI, BETH N Employer name Guilderland Public Library Amount $49,533.61 Date 01/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POAKWA, MICHELLE M Employer name Supreme Court Clks & Stenos Oc Amount $49,533.44 Date 08/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, JOAN I Employer name Taconic DDSO Amount $49,533.38 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYLES, ATIYA Employer name Department of Motor Vehicles Amount $49,533.26 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONETTE, CHRISTOPHER M Employer name Franklin County Amount $49,532.71 Date 04/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKIE, CHRISTOPHER J Employer name William Floyd UFSD Amount $49,532.52 Date 03/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDSFORTH, MAUREEN M Employer name Greenwich CSD Amount $49,532.41 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOESTLER, JAMES R Employer name Clarkstown CSD Amount $49,532.40 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINSMORE, KERRI M Employer name Westchester Health Care Corp. Amount $49,532.39 Date 03/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOWLE, ROBERT V Employer name Town of Providence Amount $49,532.06 Date 06/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROHMALNEY, HEATHER D Employer name Tioga County Amount $49,532.05 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCIOS, MARCOS T Employer name Suffolk County Amount $49,531.83 Date 04/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELANT, GRACE Employer name North Bellmore UFSD Amount $49,531.61 Date 10/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON-COON, SANDRA L Employer name Columbia County Amount $49,531.31 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, KERIN M Employer name Columbia County Amount $49,531.30 Date 05/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHYMAUN, RICARDO C Employer name Columbia County Amount $49,531.30 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNER, CRYSTAL D Employer name Columbia County Amount $49,531.22 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASPER, ROBERT E Employer name Valley CSD at Montgomery Amount $49,531.20 Date 12/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENSIESKI, JOSEPH F Employer name Riverhead Sewer District Amount $49,531.08 Date 02/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMCEK, MICHAEL E, II Employer name Beacon City School Dist Amount $49,531.04 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, BRENDA Employer name Helen Hayes Hospital Amount $49,530.72 Date 12/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWORTH, MARK D Employer name City of Fulton Amount $49,529.92 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOZEAT, TERRI L Employer name Hutchings Psych Center Amount $49,529.77 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMAN-ECKERT, LINDA R Employer name Longwood Public Library Amount $49,529.77 Date 08/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRATIEN, KATHLEEN L Employer name Onondaga County Amount $49,529.71 Date 06/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, RAFAEL Employer name City of Rochester Amount $49,529.63 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERS, JOAN A Employer name Department of Tax & Finance Amount $49,529.53 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYNOR, DOROTHY M Employer name Bayport-Bluepoint UFSD Amount $49,529.39 Date 02/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, NOEL Employer name Pilgrim Psych Center Amount $49,529.36 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLERMAN, APRIL L Employer name Chautauqua County Amount $49,529.08 Date 10/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSMAN, KIMBERLY L Employer name Senate Special Annual Payroll Amount $49,528.72 Date 01/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBITAILLE, RICHARD Employer name Shenendehowa CSD Amount $49,528.69 Date 07/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, AMY M Employer name Steuben County Amount $49,528.53 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, LARAINE Employer name Orange County Amount $49,528.33 Date 11/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSING, JEAN M Employer name Shoreham-Wading River CSD Amount $49,528.18 Date 01/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZEKAJ, DAVID A Employer name SUNY College at Buffalo Amount $49,528.10 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGANO, CAROL B Employer name Suffolk County Amount $49,527.90 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNHART, STEVEN M Employer name Rush-Henrietta CSD Amount $49,527.80 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTERWORTH, DONNA M Employer name Orange County Amount $49,527.64 Date 08/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANTLEY, SHAMIKA L Employer name Finger Lakes DDSO Amount $49,527.63 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, JASON A Employer name Dept Transportation Reg 2 Amount $49,527.55 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORIS, MILTON A Employer name Hempstead UFSD Amount $49,527.45 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, DAVID B Employer name Westchester County Amount $49,527.26 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATAS, SHELBY A Employer name Erie County Medical Center Corp. Amount $49,527.24 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, JANESS L Employer name Housing Trust Fund Corp. Amount $49,526.96 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, PIERRE Employer name Hudson Valley DDSO Amount $49,526.93 Date 05/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, RYAN D Employer name City of Tonawanda Amount $49,526.90 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLO, JAMES J Employer name Department of Tax & Finance Amount $49,526.84 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, BRENDA M Employer name Erie County Medical Center Corp. Amount $49,526.34 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, ANDREW J Employer name Dept Transportation Reg 2 Amount $49,525.96 Date 10/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIQUET, HEATHER RHEA Employer name Fishkill Corr Facility Amount $49,525.91 Date 10/15/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALTO, MICHAEL J Employer name Nassau County Amount $49,525.46 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BOYLE, PATRICIA A Employer name Nassau County Amount $49,525.46 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ELAINE R Employer name Nassau County Amount $49,525.46 Date 11/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, MARK A, SR Employer name Rochester Psych Center Amount $49,525.15 Date 03/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, PATRICIA J Employer name City of Poughkeepsie Amount $49,524.87 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANIS, JOSEPH A Employer name New York State Assembly Amount $49,524.78 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDLEY, JALEESA M Employer name Taconic DDSO Amount $49,524.78 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIS, EDWARD R Employer name Nassau County Amount $49,524.60 Date 05/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYTON, BERNADETTE Employer name Dept Labor - Manpower Amount $49,524.58 Date 04/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIRLEY, BRIAN C Employer name Elmira Corr Facility Amount $49,524.56 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, ERICA A Employer name Cornell University Amount $49,524.40 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name IWANOW, NATALIA N Employer name Warwick Valley CSD Amount $49,524.38 Date 03/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLENBRANDT, WILLIAM Employer name Office For Technology Amount $49,524.22 Date 02/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMUALDO, SHEILA M Employer name Nassau Health Care Corp. Amount $49,523.97 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEPONIS, JOANNE Employer name Smithtown CSD Amount $49,523.82 Date 08/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMAY, REBECA E Employer name Finger Lakes DDSO Amount $49,523.75 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUESLER, JAMES M Employer name Woodbourne Corr Facility Amount $49,523.62 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAEL, VINTON J Employer name Dept Transportation Region 4 Amount $49,523.47 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, JOANNE E Employer name Seneca County Amount $49,523.31 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, CAROLYN M Employer name Se NY Library Resource Council Amount $49,522.68 Date 01/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, DIANE M Employer name Off of The State Comptroller Amount $49,522.65 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALESSANDRO, ROBERT G Employer name Empire State Development Corp. Amount $49,522.48 Date 06/02/2014 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