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 GILLETTE, JOHN M Employer name Boces Madison Oneida Amount $55,048.00 Date 05/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENDEL, LORRAINE Employer name Rockville Centre UFSD Amount $55,047.95 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDERSEN, MICHAEL C Employer name Ontario County Amount $55,047.85 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TANESHA Employer name HSC at Brooklyn-Hospital Amount $55,047.69 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, NORMAN D Employer name St Lawrence County Amount $55,047.68 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADER, LARRY D Employer name Thousand Isl St Pk And Rec Reg Amount $55,047.50 Date 11/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, INGRID Employer name Off of The State Comptroller Amount $55,047.47 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, ALEXANDRIA K Employer name Albany County Amount $55,047.28 Date 06/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACELLA, DANIEL M Employer name Bridgehampton UFSD Amount $55,046.72 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, JILL Employer name Energy Research Dev Authority Amount $55,046.28 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZABIELSKI, DEBORAH A Employer name Energy Research Dev Authority Amount $55,046.28 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, MELVIN Employer name Attica Corr Facility Amount $55,046.27 Date 01/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEGER, SHAWN E Employer name Town of Jewett Amount $55,046.20 Date 03/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOSS, CYNTHIA J Employer name SUNY Buffalo Amount $55,046.06 Date 08/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATALA, A MICHAEL, JR Employer name Amherst CSD Amount $55,046.05 Date 03/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPIERSEO, MICHAEL J Employer name Town of Greece Amount $55,045.60 Date 11/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, XENIA A Employer name Dept of Public Service Amount $55,045.58 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, NATHANIEL R Employer name SUNY Buffalo Amount $55,045.27 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, MICHAEL H Employer name Town of Arietta Amount $55,045.15 Date 05/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENN, CHERYL A Employer name Off of The State Comptroller Amount $55,045.12 Date 08/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLDICK, STEPHANIE L Employer name Central NY Psych Center Amount $55,045.07 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCLAIR, ROBERT D Employer name Brooklyn Public Library Amount $55,044.87 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENSING, ANTHONY J Employer name Village of Valley Stream Amount $55,044.37 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, ELAINE DIANN Employer name Education Department Amount $55,044.14 Date 07/03/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLOW, GAIL M Employer name Boces-Broome Delaware Tioga Amount $55,043.84 Date 10/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVARY, CINDY L Employer name Penfield CSD Amount $55,043.80 Date 07/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUDSON, MARIA E Employer name Greece CSD Amount $55,043.08 Date 01/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSETTI, CAROLYN M Employer name Scarsdale UFSD Amount $55,043.00 Date 09/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAHAYA, SAIDU Employer name Staten Island DDSO Amount $55,042.75 Date 06/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELGER, IAN L Employer name City of White Plains Amount $55,042.42 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDO, JOHN A Employer name SUNY Buffalo Amount $55,042.23 Date 07/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, ASHLEY R Employer name Lewis County Amount $55,042.13 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTMANN, EDWARD C Employer name Nassau Health Care Corp. Amount $55,042.00 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANESE, MICHAEL R, JR Employer name Niagara Falls Pub Water Auth Amount $55,041.95 Date 02/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALIN, ANTHONY J Employer name Westchester County Amount $55,041.86 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, LETTISHA E Employer name Executive Chamber Amount $55,041.63 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, RICHEL A Employer name Brooklyn DDSO Amount $55,041.59 Date 04/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKLES, KATHERINE A Employer name Lancaster CSD Amount $55,041.36 Date 10/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FELICE, ANDREA L Employer name Onondaga County Amount $55,041.19 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENZYK, KELLY L Employer name Off of The State Comptroller Amount $55,041.11 Date 05/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNDRUM, ERIC W Employer name Health Research Inc Amount $55,040.76 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POND, JOSHUA M Employer name City of Plattsburgh Amount $55,040.72 Date 04/16/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NELSON, ANDRE K Employer name Finger Lakes DDSO Amount $55,040.38 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSEY, SHAUNA E Employer name Broome DDSO Amount $55,040.29 Date 02/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, ERIN A Employer name Genesee Valley CSD Angelica-Be Amount $55,040.00 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABARE, LANCE E, SR Employer name Capital District DDSO Amount $55,039.96 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMIRE, ARTHUR L Employer name Town of Vernon Amount $55,039.95 Date 02/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETMAN, MICHAEL F Employer name Otsego County Amount $55,039.92 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNSTEIN, JESSE Employer name Dpt Environmental Conservation Amount $55,039.56 Date 12/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTNER, MELANIE L Employer name Western New York DDSO Amount $55,039.04 Date 11/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECK, MAUREEN M Employer name Town of Mt Pleasant Amount $55,038.73 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, ALLEEN M Employer name Erie County Amount $55,038.72 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERCIVAL, QUILON Employer name Rensselaer County Amount $55,038.66 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBLE, TRACEY S Employer name Westchester County Amount $55,038.50 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPP, DANIEL H Employer name Lockport Housing Authority Amount $55,038.28 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, DONNA M Employer name Binghamton City School Dist Amount $55,038.24 Date 10/31/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEROME, TIMOTHY M Employer name Town of Hamburg Amount $55,038.09 Date 01/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, RICHARD A Employer name Lewis County Amount $55,037.86 Date 08/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELL, JON P Employer name Lewis County Amount $55,037.85 Date 03/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNDERHILL, LAURA A Employer name Greater So Tier Boces Amount $55,037.76 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTHERFORD, IRVING K Employer name Mt Vernon City School Dist Amount $55,037.66 Date 07/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLEGEL, ERIK T Employer name Dpt Environmental Conservation Amount $55,037.50 Date 05/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTEZ, CHRISTINE J Employer name Suffolk County Amount $55,037.33 Date 09/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURDEJ, LAURA A Employer name Erie County Amount $55,037.17 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUEHEART, TAMARA D Employer name NYS Office People Devel Disab Amount $55,037.04 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, JAMES B Employer name Southport Correction Facility Amount $55,036.84 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, CARLA J Employer name Broome County Amount $55,036.60 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, HOLLY Employer name NYC Criminal Court Amount $55,036.47 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCK, MELISSA Employer name Brentwood UFSD Amount $55,035.55 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DANIEL R Employer name Livingston County Amount $55,035.40 Date 01/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, TINA M Employer name Steuben County Amount $55,035.26 Date 07/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUSTER, NICOLE M Employer name Wayne County Amount $55,035.22 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUGGE, VERONICA A Employer name Hewlett-Woodmere UFSD Amount $55,034.91 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CHERYL N Employer name Sullivan County Amount $55,034.49 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARX, SUSAN L Employer name Department of Law Amount $55,034.28 Date 11/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, TODD A Employer name Town of Tonawanda Amount $55,034.10 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPMAN, ROBIN L Employer name Cornell University Amount $55,033.96 Date 01/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, BIANCA N Employer name Franklin County Amount $55,033.73 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASTI, YASMIN Employer name Rockland County Amount $55,033.49 Date 01/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCKER, TIFFANY M Employer name Finger Lakes DDSO Amount $55,032.99 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLARY, LESLIE Employer name Nassau County Amount $55,032.98 Date 07/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, JESSICA M Employer name Troy City School Dist Amount $55,032.75 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAY, JOHN W Employer name Village of Saranac Lake Amount $55,032.66 Date 06/01/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOWRY, LOIS M Employer name Cattaraugus County Amount $55,032.14 Date 12/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANZ, LAURINE M Employer name Department of Tax & Finance Amount $55,031.83 Date 09/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALLA, CECIL Employer name Bernard Fineson Dev Center Amount $55,031.73 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRBY, DONNA G Employer name Brooklyn DDSO Amount $55,031.73 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HUGH, JAMES E Employer name Brooklyn DDSO Amount $55,031.73 Date 09/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO RAPANBERG, RAMON Employer name NYS Psychiatric Institute Amount $55,031.73 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMANCHE, YVES A Employer name Office of Technology-Inst Amount $55,031.73 Date 07/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, ROBERT J Employer name Staten Island DDSO Amount $55,031.73 Date 11/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDNER, RANDI B Employer name Village of Rockville Centre Amount $55,031.62 Date 07/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, GREGORY L Employer name Onondaga Co Res Rec Agcy Amount $55,031.40 Date 10/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, KARI E Employer name Dpt Environmental Conservation Amount $55,031.31 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, DEBORAH Employer name Dutchess County Amount $55,031.16 Date 10/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICK, JESSICA L Employer name Hudson Valley DDSO Amount $55,031.12 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, DOROTHY S Employer name Middle Country CSD Amount $55,031.08 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, BARBARA J Employer name Department of Motor Vehicles Amount $55,031.01 Date 11/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYLY, KENNETH N Employer name Thruway Authority Amount $55,031.01 Date 10/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHL, SHARON M Employer name New York State Assembly Amount $55,030.56 Date 09/22/1977 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