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 BAKER, ANDREA C Employer name Dutchess County Amount $53,707.16 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, MARLA Employer name SUNY Stony Brook Amount $53,707.16 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTINA, ADRIANNE Employer name Erie County Medical Center Corp. Amount $53,707.13 Date 06/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSACK, ELLEN M Employer name Erie County Amount $53,706.87 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, WILLIAM A Employer name SUNY Stony Brook Amount $53,706.80 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLERA, LYDIA Employer name Suffolk County Amount $53,706.66 Date 06/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIENDL, JEANINE O Employer name Erie County Medical Center Corp. Amount $53,706.65 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNNO, GERALDINE M Employer name Town of Huntington Amount $53,706.50 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, ALYSHA L Employer name Taconic DDSO Amount $53,706.08 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JESSICA L Employer name Ossining UFSD Amount $53,706.03 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIZZI, ROBERT J, JR Employer name Town of Malta Amount $53,705.63 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRIS, MICHAEL S Employer name Fayetteville-Manlius CSD Amount $53,705.55 Date 06/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUPPEL, SUSAN A Employer name Schoharie Central School Amount $53,704.88 Date 01/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHANTILET S Employer name Downstate Corr Facility Amount $53,704.82 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIDOU, JANINE L Employer name Valley CSD at Montgomery Amount $53,704.76 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, HERMINIO Employer name Bedford Hills Corr Facility Amount $53,704.63 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ELIZABETH ANNE Employer name Ontario County Amount $53,704.63 Date 06/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NATOSHA G Employer name Finger Lakes DDSO Amount $53,704.51 Date 07/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, PAUL J Employer name Office of Court Administration Amount $53,704.30 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, VINCENT G Employer name Ulster Correction Facility Amount $53,704.04 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAMANNA, KELLY L Employer name Onondaga County Water Authority Amount $53,703.81 Date 04/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCALA, DOUGLAS R Employer name Wyandanch UFSD Amount $53,703.37 Date 03/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYKO, ANNA Employer name City of Yonkers Amount $53,703.31 Date 05/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTEL, HAROLD B Employer name Town of Waterford Amount $53,702.91 Date 05/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, JANCY Employer name SUNY at Stony Brook Hospital Amount $53,702.89 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, PROVIDENCIA Employer name Monroe County Amount $53,702.68 Date 03/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL-DREXLER, IDA Employer name Schenectady County Amount $53,702.64 Date 02/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROZD, DAWN M Employer name Rensselaer County Amount $53,702.63 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISI, BETH A Employer name Jamestown Community College Amount $53,702.49 Date 08/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, PEYTON J Employer name Albany County Amount $53,702.37 Date 06/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTOVI, JOSEPH A Employer name South Beach Psych Center Amount $53,702.11 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, NELSON D Employer name Shenendehowa CSD Amount $53,702.00 Date 01/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTIN, ROBINLEE R Employer name Office of Public Safety Amount $53,701.82 Date 10/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, MEGAN A Employer name Lewis County Amount $53,701.73 Date 08/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, PAMELA J Employer name Saugerties CSD Amount $53,701.71 Date 07/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, JOSHUA Employer name Town of Islip Amount $53,701.58 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name APREA, JULAINE M Employer name Patchogue-Medford UFSD Amount $53,701.56 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEACH, SCOTT R Employer name Dept Transportation Region 3 Amount $53,701.55 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROYAN, ROSE M Employer name Fourth Jud Dept - Nonjudicial Amount $53,701.42 Date 01/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSMAN, MARK S Employer name Fabius-Pompey CSD Amount $53,700.89 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELLONE, BARBARA A Employer name HSC at Brooklyn-Hospital Amount $53,700.60 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JULIA K Employer name NYS Power Authority Amount $53,700.00 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALHOUN, CLAUDIA Employer name Oneida County Amount $53,699.96 Date 10/31/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVEY, RUTH E Employer name Town of Henrietta Amount $53,699.94 Date 04/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUELSON, DONNA J Employer name Fourth Jud Dept - Nonjudicial Amount $53,699.87 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAEKEL, JASON C Employer name Dpt Environmental Conservation Amount $53,699.79 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURK, RICKY Employer name Syracuse City School Dist Amount $53,699.76 Date 09/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, DEBORAH L Employer name Finger Lakes DDSO Amount $53,699.70 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, ELEANOR Employer name Wayne County Amount $53,699.66 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, CLARA A Employer name Rochester Psych Center Amount $53,699.29 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, VERDIE E Employer name Nassau Health Care Corp. Amount $53,699.27 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEAT, PAMELA R Employer name Greater So Tier Boces Amount $53,699.24 Date 03/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEAFLA, NICHOLE L Employer name Cattaraugus County Amount $53,698.84 Date 10/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIBRANDI, MARIA V Employer name Fourth Jud Dept - Nonjudicial Amount $53,698.54 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, NATHAN A Employer name Department of Transportation Amount $53,698.30 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOVAR, MOISES Employer name NYC Criminal Court Amount $53,698.01 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORALLO, VINCENT Employer name Supreme Ct-Richmond Co Amount $53,697.61 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELYEA, PAUL A Employer name Voorheesville CSD Amount $53,697.48 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTWOOD, CHAD E Employer name Cayuga County Amount $53,697.01 Date 06/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUGIER, TAMMY-LYNN M Employer name Town of Ulster Amount $53,697.00 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWDRICK, SHANNON D Employer name SUNY College at Geneseo Amount $53,696.81 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, HEATHER L Employer name Warren County Amount $53,696.29 Date 12/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM GEORGE, SUSY Employer name Div Housing & Community Renewl Amount $53,696.26 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSZKOWICZ, HENRYKA Employer name Massapequa UFSD Amount $53,696.00 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLITZ, PAUL B Employer name Tioga County Amount $53,695.82 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHEY, DALE R Employer name St Lawrence Psych Center Amount $53,695.67 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, AMY C Employer name Appellate Div 4Th Dept Amount $53,695.46 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCK, JUSTIN P Employer name Niagara County Amount $53,694.97 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYSRADT, NICOLA A Employer name Taconic DDSO Amount $53,694.97 Date 11/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JATTAN, THERESA M Employer name City of White Plains Amount $53,694.92 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, CAROLYN Employer name Pilgrim Psych Center Amount $53,694.64 Date 08/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, THERESA A Employer name Westchester County Amount $53,694.61 Date 05/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORRS, CAROL A Employer name City of Auburn Amount $53,694.49 Date 12/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUI, MARK A Employer name Evans - Brant CSD Amount $53,694.48 Date 10/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, JAMES F Employer name Oswego County Amount $53,694.43 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNEY, MYRNA J Employer name Department of Health Amount $53,694.06 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGI, DANIEL J Employer name Supreme Ct Kings Co Amount $53,694.04 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, TAVIS J Employer name SUNY College at Geneseo Amount $53,693.99 Date 08/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLIN, MONICA E Employer name Westchester County Amount $53,693.88 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRILL-ROSS, SUSAN P Employer name Central NY Psych Center Amount $53,693.47 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, EDWARD J, JR Employer name Office of General Services Amount $53,693.20 Date 10/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONLEY, DANIELLE S Employer name Dept of Agriculture & Markets Amount $53,693.19 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, LEWIS E Employer name Syracuse Housing Authority Amount $53,693.19 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHNS, JEANNE R Employer name Executive Chamber Amount $53,693.07 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, VICTORIA A Employer name Health Research Inc Amount $53,692.48 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARANEO, KAYE SALLY-ANNE Employer name Department of Civil Service Amount $53,692.47 Date 11/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOVER, DAWN M Employer name Dept Transportation Reg 2 Amount $53,692.41 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TRACY M Employer name Town of Clarendon Amount $53,692.25 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JOSE A, JR Employer name Children & Family Services Amount $53,692.24 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, PHILIP S, JR Employer name Town of Shawangunk Amount $53,692.21 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, JOANN E Employer name Westchester County Amount $53,691.70 Date 01/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, DEBORAH J Employer name Commack UFSD Amount $53,691.50 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRADINE, JOAN M Employer name Brockport CSD Amount $53,691.43 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLATCHFORD, MARIE E Employer name Thruway Authority Amount $53,691.29 Date 04/21/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEY, CHRISTOPHER J Employer name Clinton Corr Facility Amount $53,690.88 Date 05/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHLSTROM, DANA S Employer name Chautauqua County Amount $53,690.39 Date 11/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ETTEN, HAROLD E, III Employer name Greene County Amount $53,690.25 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ROSALIA Employer name NYC Family Court Amount $53,690.24 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTHAM, TIMOTHY J Employer name SUNY College at Fredonia Amount $53,690.09 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, RODNEY H Employer name New York State Canal Corp. Amount $53,690.02 Date 04/22/1996 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