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 HIMES, JOHN C Employer name Dept Transportation Region 5 Amount $46,791.32 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAN, ALISON A Employer name Department of Tax & Finance Amount $46,791.20 Date 03/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONOVSKI, LARISSA Employer name Merrick Library Amount $46,790.97 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, SANDRA Employer name Saratoga County Amount $46,790.85 Date 11/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARTINE L Employer name Hempstead UFSD Amount $46,790.55 Date 05/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON-ABRAHAM, ATOINETTE M Employer name Boces Westchester Sole Supvsry Amount $46,790.52 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEGAND, RAYMOND Employer name NYS School For The Deaf Amount $46,790.36 Date 12/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINES, STEVEN R, JR Employer name Town of Middletown Amount $46,790.18 Date 04/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYMAN, SANDRA L Employer name SUNY at Stony Brook Hospital Amount $46,790.13 Date 10/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLONE, JUSTIN A Employer name Department of Tax & Finance Amount $46,789.96 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, LISA R Employer name SUNY College at Oneonta Amount $46,789.80 Date 10/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTMAN, CARL W Employer name SUNY College at Geneseo Amount $46,789.69 Date 11/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES-BIRD, ERIC S Employer name Long Island St Pk And Rec Regn Amount $46,789.63 Date 04/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL GROSSO, WAYNE W Employer name Clinton County Amount $46,789.50 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVETTE, JOAMY L Employer name Department of Tax & Finance Amount $46,789.36 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROLLO, SCOTT B Employer name Pembroke CSD Amount $46,789.17 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIANSEN, CAROL L Employer name HSC at Syracuse-Hospital Amount $46,789.16 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELOT, JEAN F Employer name Clarkstown CSD Amount $46,789.08 Date 06/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, ROBERT C Employer name Nassau County Amount $46,788.97 Date 12/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DHARAWAT, PRABHAKAR Employer name Nassau County Amount $46,788.97 Date 04/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LHERISSON, PAUL, JR Employer name Nassau County Amount $46,788.97 Date 08/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZIEJKA, CARLY R Employer name Nassau County Amount $46,788.97 Date 10/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERBER, DANIEL J Employer name Hilton CSD Amount $46,788.62 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, CINDY Employer name SUNY at Stony Brook Hospital Amount $46,788.60 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, JUSTIN G Employer name Steuben County Amount $46,788.46 Date 06/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CHERYL M Employer name HSC at Syracuse-Hospital Amount $46,788.39 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, ROBERT A Employer name Capital Dist Psych Center Amount $46,788.33 Date 11/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, BILLY JO Employer name Chemung County Amount $46,788.07 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST CLAIR, LEE J Employer name Education Department Amount $46,788.06 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, SETH J Employer name Town of Hadley Amount $46,788.00 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, ROBIN S Employer name Monroe County Amount $46,787.59 Date 06/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLISON, JESSICA A Employer name City of Corning Amount $46,787.52 Date 09/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMPNICH, BRIAN T Employer name Cape Vincent Corr Facility Amount $46,787.25 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERAUN, MARIBEL L Employer name SUNY Stony Brook Amount $46,786.85 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, KEVIN M Employer name Town of North Hempstead Amount $46,786.76 Date 10/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMACHER, CORY M Employer name Town of Clifton Park Amount $46,786.73 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLHEISER, LORI A Employer name Dutchess County Amount $46,786.59 Date 02/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, VILMA A Employer name Fishkill Corr Facility Amount $46,786.55 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIMENTEL, NELSIE Employer name Suffolk County Amount $46,786.55 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLAGUNO-MOSQUERA, JOFFRE J Employer name Dept Labor - Manpower Amount $46,786.50 Date 11/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLONE, NANCY S Employer name Boces Eastern Suffolk Amount $46,786.36 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCLAIR, CHARLES A Employer name Town of Enfield Amount $46,786.24 Date 02/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, BRUCE C Employer name Town of Southampton Amount $46,786.20 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, TATIANA P Employer name Town of Southampton Amount $46,786.20 Date 02/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGUIDA, DIANA L Employer name Syracuse City School Dist Amount $46,786.17 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKSTEAD, JAMES L Employer name Town of Massena Amount $46,786.05 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAURISANI, DANIEL C Employer name City of Utica Amount $46,785.57 Date 03/28/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PORTZ, FREDERICK M Employer name Town of Rockland Amount $46,785.49 Date 05/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TODD W, JR Employer name Town of Poughkeepsie Amount $46,785.33 Date 07/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSS, PENNY A Employer name Brockport CSD Amount $46,785.12 Date 09/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSINGER, AUGUSTUS F Employer name NYS Senate Regular Annual Amount $46,785.12 Date 01/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPONABLE, RYAN J Employer name City of Plattsburgh Amount $46,784.98 Date 02/04/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUSH, CHARLES J Employer name Town of Middletown Amount $46,784.90 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPLA-BEEKER, KARIN J Employer name Saratoga Springs City Sch Dist Amount $46,784.56 Date 11/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIANO, MARCY A Employer name Albany County Amount $46,784.43 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOMBS, JAY D Employer name Town of Canisteo Amount $46,784.40 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUHART, GEORGE A, III Employer name Department of Tax & Finance Amount $46,784.38 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, AMINA S Employer name New York City Childrens Center Amount $46,784.13 Date 12/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KAREN A Employer name Dutchess County Amount $46,784.02 Date 01/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMOT, MARY KELLY Employer name Erie County Amount $46,783.75 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWLEY, SANDRA G Employer name Orange County Amount $46,783.60 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC GOWAN, CHARLES E, IV Employer name Health Research Inc Amount $46,783.48 Date 06/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEESON, DENNINE L Employer name Town of Walworth Amount $46,783.46 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVALLEY, RANDY A Employer name Town of Mooers Amount $46,783.07 Date 08/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHL, CATHERINE M Employer name Columbia County Amount $46,782.91 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, JILL M Employer name Columbia County Amount $46,782.90 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACALA, HEATHER D Employer name Erie County Amount $46,782.70 Date 09/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, LISA L Employer name Dept Transportation Reg 2 Amount $46,782.32 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUN, YAN Employer name SUNY Binghamton Amount $46,782.11 Date 02/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZORE, MICHAEL A Employer name Five Points Corr Facility Amount $46,781.65 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHER, CHRISTOPHER L Employer name Niskayuna CSD Amount $46,781.35 Date 09/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBOSA, DAVID J Employer name Onondaga County Amount $46,781.30 Date 12/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DENISE B Employer name Westchester County Amount $46,781.17 Date 10/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, TINA M Employer name SUNY College Technology Canton Amount $46,781.07 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUDER, DAVID J Employer name Village of Herkimer Amount $46,781.07 Date 07/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRES, EILLEEN M Employer name Department of Tax & Finance Amount $46,781.06 Date 08/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOLSTEYN, LISA M Employer name Greene County Amount $46,780.89 Date 12/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, DONYELL M Employer name Finger Lakes DDSO Amount $46,780.67 Date 12/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILL, STEVE A Employer name Chemung County Amount $46,780.48 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARCISSE, JENNIFER Employer name Brooklyn DDSO Amount $46,780.31 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUGIER, KELVIN J Employer name Manhattan Psych Center Amount $46,780.05 Date 01/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGHT, MELANIE J Employer name City of Watertown Amount $46,779.98 Date 05/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOJACONO, PATRICIA L Employer name Erie County Amount $46,779.47 Date 09/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, JOHN D Employer name Monroe County Amount $46,779.42 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEM, APRIL D Employer name Town of Hempstead Amount $46,779.39 Date 07/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGO, MEERA Employer name Glen Cove City School Dist Amount $46,779.07 Date 06/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMUNNO, PAUL J, JR Employer name Erie County Amount $46,779.03 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, ROBERT A Employer name Freeport UFSD Amount $46,779.00 Date 05/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUSSAINT, DEREK W Employer name Children & Family Services Amount $46,778.38 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETTRE, DANIEL C Employer name Westchester Health Care Corp. Amount $46,778.19 Date 11/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBB, COLEEN M Employer name Cassadaga Valley CSD Amount $46,778.18 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, JESSICA L Employer name Chester UFSD 1 Amount $46,778.02 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, ROBERT L Employer name Town of Pompey Amount $46,777.88 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLB, CYNTHIA L Employer name SUNY Buffalo Amount $46,777.82 Date 05/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, KATHY A Employer name Boces-Tompkins Seneca Tioga Amount $46,777.78 Date 07/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON, JOHN M Employer name Capital District DDSO Amount $46,777.70 Date 06/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODZIEBA, DOLORES Employer name Commack UFSD Amount $46,777.56 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, AMANDA Employer name Central NY DDSO Amount $46,777.49 Date 02/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSE, CHRISTINA T Employer name Pilgrim Psych Center Amount $46,776.99 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, LAURA M Employer name Newburgh City School Dist Amount $46,776.76 Date 09/11/2014 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