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 MC CLURE, MARY L Employer name Erie County Amount $56,006.72 Date 08/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWARIKA, AVINESH R Employer name Bedford Hills Corr Facility Amount $56,006.54 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURL, ARTHUR E Employer name SUNY Albany Amount $56,005.61 Date 10/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUZANNE, GREGORY T Employer name Village of Lake Placid Amount $56,005.47 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDERGAST, PAUL S Employer name Dept Transportation Region 7 Amount $56,005.05 Date 08/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, MICHAEL L Employer name Finger Lakes DDSO Amount $56,005.02 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLONIA, SAMMY D Employer name Port Authority of NY & NJ Amount $56,004.39 Date 09/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERGIAN, GWEN Employer name Department of Health Amount $56,004.19 Date 08/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBROSSE, JEAN P Employer name Port Authority of NY & NJ Amount $56,004.00 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, EDWARD Employer name Port Authority of NY & NJ Amount $56,004.00 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMONT, THEODORE K Employer name Bellmore-Merrick CSD Amount $56,003.92 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTHOLF, MELISSA A Employer name Sunmount Dev Center Amount $56,003.80 Date 08/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FALL, MICHAEL J Employer name City of Lockport Amount $56,003.64 Date 07/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOYD, STEVEN P, JR Employer name Dept Transportation Region 10 Amount $56,003.60 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEPSER, BRENDA L Employer name Amherst CSD Amount $56,003.46 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERRYBERRY, KATHLEEN Employer name SUNY Stony Brook Amount $56,003.24 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, TERI-LYNN Employer name Wyoming County Amount $56,003.19 Date 09/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATLAS, FRANK J Employer name Village of Depew Amount $56,002.96 Date 06/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MELISSA M Employer name Broome County Amount $56,002.90 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARIS, SUMMER H Employer name Broome DDSO Amount $56,002.87 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDNAR, MARK J Employer name Dept Transportation Region 3 Amount $56,002.76 Date 08/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, KRYSTAL R Employer name Warren County Amount $56,002.70 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKSLADER, MATTHEW B Employer name City of Rochester Amount $56,002.69 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTS, KRISTIN G Employer name Central NY DDSO Amount $56,002.53 Date 10/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMAN, JOHANNA H Employer name New York Public Library Amount $56,002.51 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANDE, PATRICK Employer name Massapequa UFSD Amount $56,002.42 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWKIRK, ELLESHIA M Employer name Hudson Valley DDSO Amount $56,002.16 Date 01/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, WAYNE W, JR Employer name Spencerport CSD Amount $56,002.08 Date 05/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAY, ELIZABETH A Employer name Lakeland CSD of Shrub Oak Amount $56,001.85 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, ALLAN A Employer name SUNY Health Sci Center Brooklyn Amount $56,001.84 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LAURA A Employer name East Meadow UFSD Amount $56,001.80 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, LUISA A Employer name Orange County Amount $56,001.64 Date 09/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, ROBERT A Employer name Orange County Amount $56,001.54 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINGHAM, KATE D Employer name Orange County Amount $56,001.50 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILORI, UFUNSHO Employer name Orange County Amount $56,001.50 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, ERIC D Employer name Orange County Amount $56,001.49 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAYTON, THERESA R Employer name Orange County Amount $56,001.47 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, WILLIAM R Employer name Pilgrim Psych Center Amount $56,001.20 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, ANDREW S Employer name North Syracuse CSD Amount $56,001.14 Date 01/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAR, CATHERINE A Employer name Department of Health Amount $56,001.06 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSTON, CARMEN J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $56,001.05 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYE, NANCY C Employer name Broome DDSO Amount $56,001.03 Date 12/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MARY C Employer name Finger Lakes DDSO Amount $56,001.03 Date 11/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERSON, TRACY A Employer name Orange County Amount $56,000.66 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARNIOL, DEBRA A Employer name Boces-Rockland Amount $56,000.46 Date 09/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPO, SARAH V Employer name NYS Senate Regular Annual Amount $56,000.10 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM, TAJUANA M Employer name NYS Senate Regular Annual Amount $56,000.10 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIFFORD, DONALD W Employer name Boces-Albany Schenect Schohari Amount $55,999.83 Date 11/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINN, KELLY A Employer name Suffolk County Amount $55,999.70 Date 12/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPYCHALSKI, RICHARD L, JR Employer name Brockport CSD Amount $55,999.69 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, DAWN M Employer name South Beach Psych Center Amount $55,999.65 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, KARL G Employer name Suffolk County Amount $55,999.63 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, KATHRYN E Employer name Town of Brighton Amount $55,999.62 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBBARD, CLAIRE E Employer name Cornell University Amount $55,999.36 Date 10/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROER, SCOTT M Employer name Marcy Correctional Facility Amount $55,999.29 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYNAN, JAMES D Employer name Broome DDSO Amount $55,999.20 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, SUSAN T Employer name Brewster CSD Amount $55,999.18 Date 10/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASPARRI, MICHAEL A Employer name Taconic St Pk And Rec Regn Amount $55,999.06 Date 05/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALBORN, KIMBERLY J Employer name Finger Lakes DDSO Amount $55,999.02 Date 05/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEE, CHARMAINE Employer name SUNY at Stony Brook Hospital Amount $55,998.84 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHERYL S Employer name NYC Criminal Court Amount $55,998.63 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, APRIL L Employer name Sunmount Dev Center Amount $55,998.53 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, GEORGE J Employer name Dept Transportation Region 5 Amount $55,998.09 Date 01/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENDE, SUSAN B Employer name Sayville UFSD Amount $55,997.82 Date 09/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENCELL, RICHARD W, JR Employer name Niagara Frontier Trans Auth Amount $55,997.35 Date 09/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, THOMAS P Employer name SUNY Buffalo Amount $55,996.85 Date 03/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURIE, SARAH E Employer name SUNY College at Fredonia Amount $55,996.76 Date 01/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNVILLE, JON R Employer name Wayne County Amount $55,996.56 Date 04/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDLE, F JOSEPH, II Employer name Tompkins County Amount $55,996.45 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINGS, DAVID M Employer name Dept Transportation Reg 2 Amount $55,995.89 Date 05/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVIK, JILLANNA L Employer name Department of Health Amount $55,995.38 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLARDICE, SCOTT D Employer name Albany City School Dist Amount $55,995.33 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENGENROTH, EDWARD L Employer name Thruway Authority Amount $55,995.10 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOK, STEVEN M Employer name Boces-Monroe Amount $55,994.81 Date 08/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARNED, JENNIFER E Employer name Montauk UFSD Amount $55,994.56 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMBRA, ANTHONY N Employer name Town of Irondequoit Amount $55,993.98 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, CRAIG M Employer name Broome County Amount $55,993.80 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, WILLIAM C Employer name Town of Bethlehem Amount $55,993.80 Date 11/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, JEFFREY M Employer name Finger Lakes DDSO Amount $55,993.62 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUSHIE, DIONNA P Employer name Sunmount Dev Center Amount $55,993.53 Date 12/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACONO, PATRICK J Employer name SUNY Stony Brook Amount $55,993.52 Date 08/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENNETT-JOZWIAK, EDYTHE M Employer name Albany County Amount $55,993.21 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOSEVELT, GEORGE E Employer name Town of Bethel Amount $55,993.00 Date 04/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMILE, KEVIN J Employer name City of Binghamton Amount $55,992.96 Date 04/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, JOHN D Employer name Dept Transportation Region 7 Amount $55,992.89 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, TINA M Employer name Western New York DDSO Amount $55,992.79 Date 06/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, CHERANNE M Employer name Albany County Amount $55,992.35 Date 09/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, JENNIFER L Employer name Broome County Amount $55,992.14 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSS, MICHAEL J Employer name Five Points Corr Facility Amount $55,992.14 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JAMES R Employer name Watertown Corr Facility Amount $55,992.05 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAPEN, MAUREEN P Employer name NY City St Pk And Rec Regn Amount $55,991.68 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRESSELT-ROCHE, JACOB R Employer name Wyoming Corr Facility Amount $55,991.57 Date 07/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, KINDALL R Employer name NYC Family Court Amount $55,991.50 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULDER, DONALD E, JR Employer name Brooklyn DDSO Amount $55,991.43 Date 10/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOZZA, CHRISTINE E Employer name Washingtonville CSD Amount $55,991.34 Date 02/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHER, ROBERT J Employer name Cornell University Amount $55,991.13 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHENA, JEANNE C Employer name Smithtown CSD Amount $55,991.02 Date 11/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGLAUGHLIN, ANGELA M Employer name Liverpool CSD Amount $55,991.01 Date 10/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, JAMES A Employer name Schenectady County Amount $55,990.91 Date 08/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARWOSKI, KEITH W Employer name Thruway Authority Amount $55,990.63 Date 04/06/2006 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