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 HASTINGS, COLLEEN B Employer name Dept of Agriculture & Markets Amount $45,553.06 Date 03/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVALLA, DEIDRA M Employer name Hudson Valley DDSO Amount $45,553.01 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDES, REBECCA R Employer name Attica Corr Facility Amount $45,552.98 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMONS, MATTHEW L Employer name Franklin County Amount $45,552.95 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEE, SHANTA S Employer name Queens Borough Public Library Amount $45,552.45 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMITI, JOAN F Employer name Valley Stream Chsd Amount $45,552.37 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, JAYNE Employer name Brentwood UFSD Amount $45,552.10 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGER, SCOTT A Employer name Oswego County Amount $45,552.00 Date 03/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JOHN G, SR Employer name Ulster County Amount $45,551.95 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMBY, GERRY P Employer name Mid Hudson Library System Amount $45,551.93 Date 12/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREBS, JACOB R Employer name City of North Tonawanda Amount $45,551.40 Date 01/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURT, RONALD E Employer name Office For Technology Amount $45,551.40 Date 07/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, JAMIE L Employer name St Lawrence County Amount $45,551.01 Date 07/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, JAMES A Employer name Rochester Housing Authority Amount $45,550.84 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADYDAN, TIMOTHY J Employer name Oswego County Amount $45,550.75 Date 02/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSSEY, LISA M Employer name Rensselaer County Amount $45,550.62 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZQUIERDO, AARON K Employer name Town of Clarkstown Amount $45,550.46 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKACZ, AMY L Employer name Mohawk Valley Psych Center Amount $45,550.24 Date 06/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSELL, AMANDA N Employer name Hudson Valley DDSO Amount $45,550.21 Date 11/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, WILLIAM R Employer name Dept Transportation Region 4 Amount $45,550.19 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, JOHN R Employer name Town of Homer Amount $45,550.00 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEVALIER, MOZART Employer name Brooklyn Public Library Amount $45,549.97 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAIL, TIFFANY T Employer name Department of Tax & Finance Amount $45,549.43 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNO, ARTHUR S Employer name SUNY College Technology Canton Amount $45,549.24 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TINA M Employer name Cayuga County Amount $45,549.03 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, YAMIL Employer name Ulster Correction Facility Amount $45,548.70 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORA, DEBORAH A Employer name Albion Corr Facility Amount $45,548.28 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, ROSEMARY T Employer name Central NY DDSO Amount $45,548.03 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAIN, PEGGY L Employer name Senate Special Annual Payroll Amount $45,547.98 Date 12/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYS, DAPHNE Employer name Bronx Psych Center Amount $45,547.91 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODDY, CHRISTINA L Employer name Gouverneur Correction Facility Amount $45,547.90 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, LORI D Employer name Albany City School Dist Amount $45,547.64 Date 01/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTS, EDWARD W Employer name City of Syracuse Amount $45,547.64 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, TIMOTHY P Employer name Allegany St Pk And Rec Regn Amount $45,547.59 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIDERSKI, MARYBETH Employer name Fourth Jud Dept - Nonjudicial Amount $45,547.59 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWSTER, SUSAN J Employer name Buffalo Psych Center Amount $45,547.49 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, TRACY E Employer name Off of The State Comptroller Amount $45,547.42 Date 09/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST PIERRE, ELIZABETH M Employer name Guilderland Public Library Amount $45,547.37 Date 05/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRANCE, SAVION R Employer name Central NY DDSO Amount $45,547.35 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, ROHAN O Employer name Town of New Paltz Amount $45,547.26 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, MURRAY A Employer name Clinton Corr Facility Amount $45,547.02 Date 12/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, OMAR O Employer name Boces-Nassau Sole Sup Dist Amount $45,547.01 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSALL, SCOTT A Employer name Dept Transportation Reg 2 Amount $45,546.80 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIN, PANARAT Employer name Office of General Services Amount $45,546.72 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, DANA M Employer name Brentwood UFSD Amount $45,546.70 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBBY, HEATHER M Employer name Monroe County Amount $45,546.63 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRD, BRIAN C Employer name Education Department Amount $45,546.54 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAELS, LOUIS C Employer name Schoharie County Amount $45,546.26 Date 01/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYWALD, PAUL A Employer name Nassau County Amount $45,545.82 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATRICK, JOHN A Employer name Genesee County Amount $45,545.72 Date 11/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ALECTRA M Employer name Capital Dist Psych Center Amount $45,545.71 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDFARB, MARY CARA Employer name Schenectady County Amount $45,545.56 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECCE, ROSE A Employer name Schenectady County Amount $45,545.56 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANO, EDWARD Employer name Orange County Amount $45,544.94 Date 11/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARTH, ANDREA M Employer name Orange County Amount $45,544.92 Date 04/22/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPO, FRANCES L Employer name Nassau County Amount $45,544.85 Date 05/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY-DIEHL, JULIE R Employer name Cornell University Amount $45,544.56 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ELIZABETH Employer name Warren County Amount $45,544.40 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSHNER, DONALD W, JR Employer name Town of Smithtown Amount $45,544.20 Date 10/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSHT, JUDITH A Employer name Boces-Broome Delaware Tioga Amount $45,544.03 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEETS, JAY M Employer name Village of Tupper Lake Amount $45,543.58 Date 11/24/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KIM, LYDIA Employer name Nassau Health Care Corp. Amount $45,543.51 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKARD, JEFFREY P Employer name Rockland Psych Center Amount $45,543.43 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSANO, MICHAEL W, JR Employer name Eastport/S. Manor CSD Amount $45,543.40 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DABOLT, PAUL L, III Employer name Gowanda Correctional Facility Amount $45,543.36 Date 12/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAVER, KIM LEE Employer name Thousand Island CSD Amount $45,543.00 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, MARC A Employer name Onondaga County Amount $45,542.98 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, ROBIN L Employer name Sunmount Dev Center Amount $45,542.87 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDRY, KRISTIN A Employer name Town of Hempstead Amount $45,542.69 Date 09/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODERICK, JAKE A Employer name Dept Transportation Region 1 Amount $45,542.67 Date 12/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, ANNA M Employer name Office of Public Safety Amount $45,542.64 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, DENISE L Employer name Broome County Amount $45,542.51 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOING, RENA M Employer name Chenango County Amount $45,542.40 Date 05/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL PRADO, MARC A Employer name Justice Center For Protection Amount $45,542.15 Date 07/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORINO, SHELLY K Employer name Town of Henrietta Amount $45,542.00 Date 03/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABINE, JUSTIN M Employer name New York State Canal Corp. Amount $45,541.98 Date 12/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, ERICA Employer name Palisades Interstate Pk Commis Amount $45,541.93 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIRA, NICK J Employer name Starpoint CSD Amount $45,541.84 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEZIALE, SUZANNE V Employer name Dutchess County Amount $45,541.76 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPONABLE, KYLE S Employer name Department of Law Amount $45,541.58 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RICHARD B Employer name Finger Lakes DDSO Amount $45,541.54 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUCKS, JOHN D, JR Employer name City of Amsterdam Amount $45,541.53 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADU, SEYI E Employer name NYS Office People Devel Disab Amount $45,541.46 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIX, LIZBETH A Employer name Empire State Development Corp. Amount $45,541.44 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MANNA, JAMIE M Employer name Auburn Corr Facility Amount $45,541.39 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELSINI, JAMIE V Employer name Essex County Amount $45,541.39 Date 09/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGRO, REBECCA L Employer name Genesee County Amount $45,541.34 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, LAWRENCE G Employer name Town of Russell Amount $45,540.96 Date 06/06/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEITH C Employer name Boces-Herkimer Fulton Hamilton Amount $45,540.95 Date 10/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, DEBORAH A Employer name Town of Islip Amount $45,540.83 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCHICHIO, LORI A Employer name Bethpage UFSD Amount $45,540.80 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, TARA L Employer name Department of Health Amount $45,540.64 Date 10/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, RICHARD M Employer name Orleans County Amount $45,540.39 Date 08/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERRATO, CAROL A Employer name Bellmore-Merrick CSD Amount $45,540.01 Date 01/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DIANE M Employer name Onondaga County Amount $45,539.86 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUMMINIA, ANTHONY M Employer name Chenango County Amount $45,539.54 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, J DONALD Employer name Western Regional Otb Corp. Amount $45,539.50 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISZ, JACOB S Employer name Wyoming County Amount $45,538.76 Date 08/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFF, EDWARD C Employer name Monroe County Amount $45,538.62 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICE, MICHAEL A Employer name Ogdensburg Corr Facility Amount $45,538.37 Date 09/01/2005 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