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 WILSON, TIMOTHY T Employer name Finger Lakes DDSO Amount $52,340.06 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPERA, RODERICK W Employer name Nassau County Amount $52,340.06 Date 05/18/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEMARCO, JESSICA Employer name New York State Assembly Amount $52,339.60 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, RYAN P Employer name Central NY Psych Center Amount $52,339.59 Date 06/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, BESSIE M Employer name Nassau County Amount $52,339.58 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIZLIP, MELISSA R Employer name NYS Higher Education Services Amount $52,339.57 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, JENNIFER S Employer name Nassau Health Care Corp. Amount $52,339.52 Date 05/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, DANA M Employer name NYC Criminal Court Amount $52,339.52 Date 10/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREDDIE, NICOLA N Employer name Department of Tax & Finance Amount $52,339.48 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELKER, SUSAN M Employer name New Rochelle City School Dist Amount $52,339.30 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, MARY E Employer name Jefferson County Amount $52,338.89 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZSIMMONS, DANIEL J Employer name Garden City UFSD Amount $52,338.68 Date 12/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN-YOUNG, REBECCA T Employer name Chautauqua County Amount $52,338.54 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARBER, CLINTON D Employer name North Salem CSD Amount $52,338.03 Date 11/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, ROY B Employer name Taconic DDSO Amount $52,337.90 Date 09/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, JOHN H Employer name Groveland Corr Facility Amount $52,337.74 Date 11/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPRE, ROLAND E, JR Employer name Taconic DDSO Amount $52,337.66 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, CLIFFORD R Employer name Patchogue-Medford UFSD Amount $52,337.62 Date 08/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKS, TAMMERA M Employer name Monroe County Amount $52,337.55 Date 03/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPISE, STEPHEN J Employer name Nassau Health Care Corp. Amount $52,337.25 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, KEMONE N Employer name Hudson Valley DDSO Amount $52,337.11 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHESTER, ROBIN L Employer name Boces-Del Chenang Madis Otsego Amount $52,336.80 Date 09/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, JULIE B Employer name West Webster Fire District Amount $52,336.64 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KMIOTEK, CAROLYN PATRICIA Employer name Sachem CSD at Holbrook Amount $52,336.63 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, CHRISTINA A Employer name City of Peekskill Amount $52,336.42 Date 10/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLA, MARYANNE B Employer name William Floyd UFSD Amount $52,336.32 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, EDWARD N Employer name Dutchess County Amount $52,336.21 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDGETTE, MARGARET M Employer name Elmont UFSD Amount $52,336.04 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMER, AMY L, MS Employer name Saratoga County Amount $52,335.80 Date 02/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC AFFER, JEAN K Employer name Division of Human Rights Amount $52,335.74 Date 04/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOPER, JOHN M Employer name Watertown Corr Facility Amount $52,335.72 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, JENNIE L Employer name St Lawrence Psych Center Amount $52,335.61 Date 06/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMANN, PAULA A Employer name Lewis County Amount $52,335.19 Date 02/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY, DANIELLE L Employer name Off of The State Comptroller Amount $52,335.19 Date 06/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULENOFF, CHERYL G Employer name Briarcliff Manor UFSD Amount $52,335.16 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCIE, JESSE J Employer name Cornell University Amount $52,335.12 Date 08/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODENSIECK, ALEXANDER V Employer name Shenendehowa CSD Amount $52,335.09 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREMP, JONATHON M Employer name Hutchings Psych Center Amount $52,334.91 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTTER, JEFFREY D Employer name Central NY Psych Center Amount $52,334.90 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, TYLER J Employer name Auburn Corr Facility Amount $52,334.66 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILBERT, DAVID R Employer name Medicaid Fraud Control Amount $52,334.50 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, BRYAN J Employer name Dept Transportation Region 6 Amount $52,334.31 Date 05/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGHORNE, JENYNE B Employer name City of Buffalo Amount $52,334.29 Date 07/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, LOYAL B, JR Employer name St Lawrence County Amount $52,333.92 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUADE, GUN-BRITT H Employer name Department of Transportation Amount $52,333.88 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOURTY, NANCY A Employer name Workers Compensation Board Bd Amount $52,333.64 Date 08/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JENNIFER L Employer name Plainedge UFSD Amount $52,333.62 Date 03/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWE, JOHN F Employer name Cornell University Amount $52,333.53 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASH, BOBBIE Employer name Taconic DDSO Amount $52,333.35 Date 06/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUCA, JOHANNA J Employer name SUNY at Stony Brook Hospital Amount $52,333.16 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, VANESSA A Employer name Broome DDSO Amount $52,333.12 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DEBORAH Employer name Village of Hempstead Amount $52,333.10 Date 03/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAW, SANDRA L Employer name Ulster County Amount $52,332.53 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOCUM, LYNETTE E Employer name Western New York DDSO Amount $52,332.47 Date 06/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORCZYNSKI, RICHARD J, JR Employer name Erie County Amount $52,332.11 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCCHESE, LUCY C Employer name Suffolk County Amount $52,331.84 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIE, CHRISTOPHER J Employer name Gouverneur Correction Facility Amount $52,331.76 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSEMAN, CHERYL D Employer name Kingsboro Psych Center Amount $52,331.67 Date 03/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAWLEY, ELLEN M Employer name Pearl River Public Library Amount $52,331.67 Date 10/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKREIGN, LAWRENCE R Employer name Sunmount Dev Center Amount $52,331.66 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINK, PETRA A Employer name Health Research Inc Amount $52,331.45 Date 06/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARMER, BRENNAN J Employer name Franklin Corr Facility Amount $52,331.34 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERLEUE, JOHN D Employer name City of Corning Amount $52,331.29 Date 08/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, CODY R Employer name Mohawk Correctional Facility Amount $52,331.10 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCCARO, LYNN Employer name South Beach Psych Center Amount $52,331.10 Date 03/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, MICHAEL H Employer name City of North Tonawanda Amount $52,330.64 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JILL M Employer name Oswego County Amount $52,330.32 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALK, RICHARD, JR Employer name Town of Saugerties Amount $52,330.25 Date 01/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKOWITZ, DIANE A Employer name Nassau Health Care Corp. Amount $52,330.04 Date 03/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVEYARD, KAREN E Employer name NYS Teachers Retirement System Amount $52,329.97 Date 06/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS, MICHAEL R Employer name Onondaga County Amount $52,329.96 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPP, HEATHER N Employer name Off of The State Comptroller Amount $52,329.93 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICK, ANNE M Employer name Village of Dobbs Ferry Amount $52,329.81 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARGENT, RANDY L Employer name Town of Busti Amount $52,329.74 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEDLER, JOHN F Employer name Buffalo Psych Center Amount $52,329.42 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINN, GENA M Employer name Farmingdale UFSD Amount $52,329.38 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINGER, TIMOTHY H Employer name Onondaga County Amount $52,329.36 Date 05/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, ROBERT J Employer name Town of Tonawanda Amount $52,329.34 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUNTERMINE, RICHARD F, JR Employer name Town of Clifton Park Amount $52,329.20 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSWELL, WILLIAM A Employer name Fulton County Amount $52,328.51 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADLER, CATHERINE M Employer name Bath CSD Amount $52,328.34 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, WENDY V Employer name Worcester CSD Amount $52,327.67 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTOWER, SUSIE A Employer name Brooklyn DDSO Amount $52,327.58 Date 05/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASHWINGER, PETER O Employer name Thruway Authority Amount $52,327.40 Date 11/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEBELS, MICHELLE L Employer name Indian River CSD Amount $52,326.74 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, THOMAS E, II Employer name Great Meadow Corr Facility Amount $52,326.66 Date 07/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELLER, MICHAEL J Employer name Ulster County Amount $52,326.48 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGES, LISA M Employer name Monroe Woodbury CSD Amount $52,326.45 Date 02/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIFF, DEBRA S Employer name Mill Neck Manor Schl For Deaf Amount $52,326.27 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESLIE, JULIE R, MS Employer name Dutchess County Amount $52,325.93 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHANT, JOSEPH P Employer name Town of Evans Amount $52,325.87 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMEK, ELLEN A Employer name NYS School Bd Association Amount $52,325.77 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, GLADYS J Employer name Brooklyn Public Library Amount $52,325.52 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, NICOLE M Employer name Great Meadow Corr Facility Amount $52,325.48 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CAROLYN Employer name Children & Family Services Amount $52,325.43 Date 03/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, MAUREEN E Employer name Rockland Psych Center Amount $52,325.36 Date 09/27/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIARDY, RICHARD D Employer name Arlington CSD Amount $52,325.23 Date 02/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMAN, BRETT L Employer name Div Military & Naval Affairs Amount $52,325.01 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, MOSES, JR Employer name Schenectady City School Dist Amount $52,324.00 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, GEORGE T Employer name Otisville Corr Facility Amount $52,323.95 Date 02/29/1988 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