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 MUHLBAUER, RAELYN M Employer name Western New York DDSO Amount $68,699.86 Date 01/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRVING, DAWN A Employer name Town of Yorktown Amount $68,699.80 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MODLO, GARRETT Employer name Greater Binghamton Health Center Amount $68,699.42 Date 08/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, BRIAN K Employer name City of Rye Amount $68,699.19 Date 04/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCK, RICHARD Employer name Steuben County Amount $68,698.89 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUHLMILLER, PAUL E Employer name Orleans Corr Facility Amount $68,698.86 Date 11/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name O BRIEN, BEVERLY J Employer name SUNY College at New Paltz Amount $68,698.72 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKOWSKI, MARK A Employer name Dept Transportation Region 5 Amount $68,698.45 Date 04/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONINE, KEVIN J Employer name Warren County Amount $68,698.28 Date 07/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, SENAIDA Employer name Mt Vernon City School Dist Amount $68,697.60 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIOLSI, ANDREW Employer name Port Authority of NY & NJ Amount $68,697.55 Date 03/11/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ECK, BRANDY L Employer name Broome DDSO Amount $68,697.47 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRIDO, JENNIE A Employer name East Meadow UFSD Amount $68,697.18 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRIANO, JOHN Employer name Nassau County Amount $68,697.16 Date 06/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, CHRISTOPHER R Employer name Town of New Hartford Amount $68,695.85 Date 03/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAWLOWSKI, CINDY A Employer name Suffolk County Amount $68,695.60 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANFREDO, KATHLEEN E Employer name Suffolk County Amount $68,695.60 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATZ, RUTH L Employer name Rockville Centre Comm Dev Agcy Amount $68,695.43 Date 03/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEBARI, AHMAD M Employer name Dept Transportation Region 9 Amount $68,695.38 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMMOND, ERMA Employer name NYS Veterans Home at St Albans Amount $68,695.29 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERLINGHOFF, JACQUELINE M Employer name Attica Corr Facility Amount $68,695.21 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERTMAN, ROGER D, JR Employer name Town of Colonie Amount $68,695.11 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNERMAN, NICOLE Employer name Taconic DDSO Amount $68,694.70 Date 06/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANDTKE, CLAUDIA Employer name Fourth Jud Dept - Nonjudicial Amount $68,694.64 Date 01/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, BRYANT N Employer name Children & Family Services Amount $68,693.83 Date 02/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, KIMBERLY R Employer name Dept Labor - Manpower Amount $68,692.78 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOKE, TAMMY R Employer name Dept Labor - Manpower Amount $68,692.78 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERHUNE, REBECCA E Employer name Dept Labor - Manpower Amount $68,692.78 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUMBOLO, ANTHONY Employer name Dept Labor - Manpower Amount $68,692.78 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRINGER, COREY R Employer name Dept Transportation Region 1 Amount $68,692.78 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAGALE, KATHERINE B Employer name Dept Transportation Region 4 Amount $68,692.78 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIDE, KYLE J Employer name Dept Transportation Region 7 Amount $68,692.78 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANTER, JANICE M Employer name Western NY Childrens Psych Center Amount $68,692.74 Date 09/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, JAMES J Employer name Nassau County Amount $68,692.71 Date 10/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, COREY C Employer name Riverview Correction Facility Amount $68,692.44 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENKE, SELINA A Employer name Erie County Medical Center Corp. Amount $68,692.35 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANUEVA, KENIA Employer name Brooklyn DDSO Amount $68,692.23 Date 11/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, GRADY B Employer name Hudson Valley DDSO Amount $68,692.23 Date 11/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABREU, NIDIA A Employer name Port Authority of NY & NJ Amount $68,692.00 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, BRIAN P Employer name Village of Cooperstown Amount $68,691.98 Date 05/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOFTE, JOANNE M Employer name Broome DDSO Amount $68,691.96 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCCIO, NICOLINA Employer name SUNY at Stony Brook Hospital Amount $68,691.84 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, CHARLES J Employer name Columbia County Amount $68,691.39 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCHEM, JODIE C Employer name Elmira Corr Facility Amount $68,691.21 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MATTHEW R Employer name Town of Hempstead Amount $68,690.63 Date 12/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, ELEMUEL Employer name Village of Great Neck Amount $68,690.49 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANEK, RONALD G Employer name City of Batavia Amount $68,690.47 Date 10/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAIL, CATHY H Employer name Creedmoor Psych Center Amount $68,690.37 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, DAVID, JR Employer name Supreme Ct-1St Criminal Branch Amount $68,689.85 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOD, CALVIN H Employer name Town of Williamson Amount $68,689.72 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASGILL, DONNA A Employer name Port Authority of NY & NJ Amount $68,689.43 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNK, PRIZE B Employer name Town of Greenburgh Amount $68,689.27 Date 05/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORKE, DANIEL J Employer name Greater So Tier Boces Amount $68,689.20 Date 04/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRERI, MONICA M Employer name Dept of Public Service Amount $68,688.89 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAULEY, LAKIA M Employer name Fishkill Corr Facility Amount $68,688.80 Date 01/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, CATHLEEN A Employer name Taconic DDSO Amount $68,688.58 Date 06/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUELL, WENDY Employer name Temporary & Disability Assist Amount $68,688.28 Date 03/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ELAINE Employer name Hudson Corr Facility Amount $68,688.00 Date 01/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKLEY, THOMAS K Employer name Woodbourne Corr Facility Amount $68,687.69 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOWERS, CHRISTOPHER M Employer name Ogdensburg Corr Facility Amount $68,687.62 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATEO, ROSSY L Employer name Dept Labor - Manpower Amount $68,687.44 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEOWN, ANNE M Employer name Schenectady County Amount $68,687.39 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTELLE, EDWARD F, III Employer name City of Gloversville Amount $68,687.31 Date 03/11/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GROH, ROBERT R, III Employer name Suffolk County Water Authority Amount $68,685.10 Date 10/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHL, LEONARD Employer name Greene County Amount $68,684.97 Date 05/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, SEAN M Employer name Onondaga County Amount $68,684.71 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, DAWN C Employer name NYC Criminal Court Amount $68,684.56 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, JACOB R Employer name Green Haven Corr Facility Amount $68,684.45 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, BRIAN F Employer name Westchester County Amount $68,684.25 Date 04/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKINWUNMI, NIKKIE O Employer name Fishkill Corr Facility Amount $68,683.96 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, KIM Employer name Lexington School For The Deaf Amount $68,683.89 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAB, MICHELLE S Employer name Roswell Park Cancer Institute Amount $68,683.77 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPPARD, LUKE T Employer name Roslyn UFSD Amount $68,683.28 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FACTEAU, DARWYNA A Employer name Clinton County Amount $68,682.30 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORWIN, EVERETT C Employer name Town of Southold Amount $68,681.89 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, CYNTHIA N Employer name State Insurance Fund-Admin Amount $68,681.70 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALI, SAIDA Y Employer name Fishkill Corr Facility Amount $68,681.30 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, SUSAN M Employer name Off of The State Comptroller Amount $68,680.47 Date 06/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON-YARUSH, MICHELLE Employer name Broome DDSO Amount $68,680.40 Date 02/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, JEREMY P Employer name NYS Power Authority Amount $68,680.06 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMA, GREGORY B Employer name Erie County Amount $68,679.58 Date 07/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILFORD, ROBERT K Employer name Town of Greenburgh Amount $68,679.38 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, MELISSA Employer name Erie County Medical Center Corp. Amount $68,679.15 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMEK, ROBERT W Employer name Greene Corr Facility Amount $68,678.99 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURER, MARK R Employer name Thruway Authority Amount $68,678.95 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZEMAR, HENRI C Employer name Hudson Valley DDSO Amount $68,678.90 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, TERRYANN Employer name Town of Brookhaven Amount $68,678.71 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISENTHWAITE, TODD J Employer name Coxsackie Corr Facility Amount $68,678.56 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, RAYMOND C Employer name Department of Health Amount $68,678.37 Date 04/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, FORREST E Employer name Malverne UFSD Amount $68,678.24 Date 05/24/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTLER, WILLIAM H Employer name Sullivan County Amount $68,678.13 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, ANNIE V Employer name Taconic Corr Facility Amount $68,677.69 Date 11/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CHRISTINE C Employer name City of Long Beach Amount $68,677.68 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, ROBERT F, JR Employer name Monroe County Amount $68,677.59 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRES, MATTHEW J Employer name HSC at Syracuse-Hospital Amount $68,676.95 Date 12/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYES, SANDRA J Employer name Erie County Medical Center Corp. Amount $68,676.84 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERR, ELAINE A Employer name Roslyn UFSD Amount $68,676.75 Date 10/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHUNS, DAVID J Employer name Peekskill City School Dist Amount $68,676.59 Date 11/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRER, ALBERTO R Employer name Metro New York DDSO Amount $68,676.46 Date 11/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, ANTHONY Employer name Supreme Ct-1St Criminal Branch Amount $68,676.33 Date 09/17/2007 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