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 DORMAN, LYNN M Employer name Nassau County Amount $42,526.03 Date 04/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PATRICIA A Employer name Nassau County Amount $42,526.03 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYONE, LISA C Employer name Village of Saugerties Amount $42,525.79 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, MICHELLE A Employer name Columbia County Amount $42,525.71 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETTS, SARAH C Employer name Monroe County Amount $42,525.64 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLEN, DONALD C Employer name Orange County Amount $42,525.57 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSDORF, EMILY L Employer name Shawangunk Correctional Facili Amount $42,525.54 Date 04/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, RENEE A Employer name SUNY Buffalo Amount $42,525.15 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENACE, DOREEN R Employer name Schenectady County Amount $42,524.80 Date 07/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUKER, RYAN M Employer name Dept Transportation Region 5 Amount $42,524.57 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, BENJAMIN J Employer name Madison County Amount $42,524.56 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALISBURY, PATRICK M Employer name Sherrill City School Dist Amount $42,524.36 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, KAREN T Employer name Ontario County Amount $42,524.19 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, STANLEY P Employer name SUNY College at Potsdam Amount $42,523.57 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MARTINA-DWYER, MARILYN R Employer name Liverpool CSD Amount $42,523.45 Date 10/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, HAROLD G Employer name Off of The State Comptroller Amount $42,523.42 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, CHARISSA M Employer name Warren County Amount $42,523.28 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINIANO, PENNY J Employer name NYS School Bd Association Amount $42,523.23 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBARE, KEVIN R Employer name Village of Malone Amount $42,523.17 Date 11/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLOY, MARY L Employer name Eastern NY Corr Facility Amount $42,523.13 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, CALLA M Employer name Finger Lakes DDSO Amount $42,523.13 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DEWERKER, TODD E Employer name Otsego County Amount $42,523.08 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMES, LONNIE J Employer name Clinton County Amount $42,523.07 Date 05/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDOLF, STEVEN A Employer name Kingsboro Psych Center Amount $42,522.58 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAHL, ROSEANNE F Employer name Ulster County Amount $42,522.48 Date 12/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, CAROLINE M Employer name Niagara Co. Ind. Dev. Agy. Amount $42,522.36 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, TIMOTHY C Employer name Genesee St Park And Rec Regn Amount $42,522.30 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, JAMIE L Employer name Cattaraugus County Amount $42,522.25 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HALE, SUSAN B Employer name Fayetteville-Manlius CSD Amount $42,522.21 Date 08/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORQUET, CHRISTOPHER B Employer name Port Authority of NY & NJ Amount $42,522.11 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIAS, DEBORAH A Employer name Amsterdam City School Dist Amount $42,521.98 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKOWSKI, DAVID J Employer name Onondaga County Amount $42,521.56 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESTINO, GRACE E Employer name Niagara County Amount $42,521.49 Date 06/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, DANIELA VITALE Employer name Div Criminal Justice Serv Amount $42,521.10 Date 01/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, CHARLENE L Employer name City of Buffalo Amount $42,520.97 Date 01/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORINGTON, GARY D Employer name Town of Windham Amount $42,520.92 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLDEN, JAMES E, SR Employer name Boces-Broome Delaware Tioga Amount $42,520.87 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, RANDI M Employer name Office For Technology Amount $42,520.35 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASIMIR, EDY A Employer name Boces Suffolk 2Nd Sup Dist Amount $42,520.34 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROTHERS, RYLEE M Employer name HSC at Syracuse-Hospital Amount $42,520.31 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCUZZI, MICHAEL A Employer name Rochester Psych Center Amount $42,520.22 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, PATRICK R Employer name Dept Transportation Region 7 Amount $42,520.00 Date 05/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER-MACKEY, REGINA Employer name Div Alcoholic Beverage Control Amount $42,519.91 Date 04/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, PATRICIA A Employer name Erie County Amount $42,519.91 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TACCONE, LUIGIA Employer name Department of Tax & Finance Amount $42,519.88 Date 03/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CHRISTOPHER A Employer name Oneonta City School Dist Amount $42,519.85 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, EVELENA P Employer name Rochester Psych Center Amount $42,519.85 Date 02/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULTS, SCOTT D Employer name Dept Transportation Region 4 Amount $42,519.75 Date 10/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGO, FRANK L Employer name Cornell University Amount $42,519.70 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, MICHELE R Employer name Monroe Woodbury CSD Amount $42,519.70 Date 03/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORMOND, BOBBIE J Employer name Cattaraugus County Amount $42,519.62 Date 07/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRRY, FETTAH Employer name SUNY Health Sci Center Syracuse Amount $42,519.49 Date 08/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRAHAM, TODD J Employer name Dept Transportation Region 9 Amount $42,519.27 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOSTA, CASEY E Employer name Brentwood UFSD Amount $42,519.24 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYDEN, ANGELA S Employer name Children & Family Services Amount $42,519.21 Date 10/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, MAUREEN F Employer name Town of New Hartford Amount $42,519.18 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONEGAN, JOHN J Employer name Arlington CSD Amount $42,518.75 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSUI, YAU LIN Employer name Insurance Dept-Liquidation Bur Amount $42,518.74 Date 01/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ANTHONY-TERRELL Employer name Village of Freeport Amount $42,518.66 Date 07/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, ANDREW K Employer name Village of Sylvan Beach Amount $42,518.44 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOFTELL, BRADLEY W Employer name Village of Skaneateles Amount $42,518.38 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCHI, MICHAEL T Employer name Connetquot CSD Amount $42,518.19 Date 09/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILMAN, IDEL Employer name Dept Transportation Reg 11 Amount $42,518.06 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KERRI L Employer name Department of Tax & Finance Amount $42,517.90 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABREU, ELVA Employer name Helen Hayes Hospital Amount $42,517.82 Date 10/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, MARK T Employer name Niagara Falls Housing Authorit Amount $42,517.70 Date 08/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBSON, MONIQUE R Employer name Brooklyn DDSO Amount $42,517.60 Date 06/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBALL, RAYMOND M Employer name Middleburgh CSD Amount $42,517.49 Date 04/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCH, KATHERINE J Employer name Genesee County Amount $42,517.43 Date 05/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG-WAITE, JANET L Employer name Gowanda Correctional Facility Amount $42,517.43 Date 03/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NETT, TIMOTHY M Employer name SUNY Health Sci Center Syracuse Amount $42,517.36 Date 06/09/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, GREG A Employer name Town of Lisle Amount $42,517.29 Date 12/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JACK A Employer name Onondaga County Amount $42,517.09 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, NICOLE M Employer name Delaware County Amount $42,517.07 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGOS, LUIS R Employer name Education Department Amount $42,517.07 Date 11/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, JULIE A Employer name Village of Fredonia Amount $42,516.94 Date 06/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, ALEXANDER P Employer name Westchester County Amount $42,516.60 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINER, SUSAN J Employer name Bedford CSD Amount $42,516.42 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LINDSEY M Employer name Finger Lakes DDSO Amount $42,516.42 Date 09/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLACE, JONATHAN S Employer name Cornell University Amount $42,516.34 Date 03/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDICT, SUSAN L Employer name Newburgh City School Dist Amount $42,516.29 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, KAREN L Employer name Orange County Amount $42,516.18 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, TIERA L Employer name Taconic DDSO Amount $42,516.08 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAHMS, MICHAEL A Employer name Niagara St Pk And Rec Regn Amount $42,516.06 Date 09/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLA, MARIA Employer name Dept Labor - Manpower Amount $42,515.72 Date 06/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIKULA, MICHAEL J Employer name Orchard Park CSD Amount $42,515.69 Date 02/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS-WEBSTER, ERICA L Employer name Department of Tax & Finance Amount $42,515.31 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLUS, MATTHEW L Employer name Onondaga County Amount $42,515.16 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, GWENDOLYN R Employer name City of Rochester Amount $42,515.05 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, ANTHONY F Employer name Clifton Park Water Authority Amount $42,514.81 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULIHAN, LINDA M Employer name Albany County Amount $42,514.71 Date 05/05/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENTHAL, BRIAN R Employer name Town of Delhi Amount $42,514.44 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, PATRICK S Employer name SUNY College at Buffalo Amount $42,514.27 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, JUSTIN A Employer name Town of Arcadia Amount $42,514.25 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, GARRETT J Employer name Clinton County Amount $42,514.15 Date 06/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REN, JIA Employer name Health Research Inc Amount $42,514.06 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYMAN, STACY LL Employer name HSC at Brooklyn-Hospital Amount $42,513.93 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JOAN Employer name East Islip Public Library Amount $42,513.77 Date 08/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILOR, MARISSA N Employer name Rockland County Amount $42,513.67 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAVELLI, JOHN M Employer name Lakeland CSD of Shrub Oak Amount $42,513.60 Date 05/01/2007 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