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 GOULD, EMILIE W Employer name Office Parks, Rec & Hist Pres Amount $52,006.76 Date 11/03/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, JEFFREY S Employer name State Insurance Fund-Admin Amount $52,006.76 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORWOOD, LOUIS, III Employer name Statewide Financial System Amount $52,006.76 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANS, MARY E Employer name Temporary & Disability Assist Amount $52,006.76 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALINA, DANUTA Employer name Temporary & Disability Assist Amount $52,006.76 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TABETHA N Employer name Temporary & Disability Assist Amount $52,006.76 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN AERNEM, SUSAN A Employer name Capital District DDSO Amount $52,006.17 Date 04/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, KEITH N, JR Employer name Lakeview Shock Incarc Facility Amount $52,005.80 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAJEWSKI, DAVID W Employer name Mid-Hudson Psych Center Amount $52,005.70 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLOS, TIMOTHY J Employer name Div Housing & Community Renewl Amount $52,005.40 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KATHERINE M Employer name Health Research Inc Amount $52,005.33 Date 12/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILETA, JOHN E Employer name Dept Transportation Region 1 Amount $52,004.83 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARWEG, SUZANNE M Employer name Orange County Amount $52,004.72 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SODERGREN, JAMES S Employer name Suffolk County Amount $52,004.71 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CHARMAINE A Employer name Department of Tax & Finance Amount $52,004.68 Date 11/03/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LARRY W Employer name Dept Transportation Region 8 Amount $52,004.63 Date 01/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHRIKI, ELLEN Employer name Hempstead UFSD Amount $52,004.23 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDDICK, YVANE Employer name HSC at Brooklyn-Hospital Amount $52,003.79 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRYER, TANYA J Employer name Columbia County Amount $52,003.61 Date 10/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVAJANI, ANALIA N Employer name Ossining UFSD Amount $52,003.53 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, PATRICIA A Employer name Bedford Hills Corr Facility Amount $52,003.52 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYDER, GLEN A Employer name Town of Bolton Amount $52,003.38 Date 10/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, THOMAS V Employer name North Bellmore UFSD Amount $52,003.09 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, RAYMOND Employer name Supreme Ct-1St Criminal Branch Amount $52,002.84 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOSTA, ROSEANN Employer name Hicksville Public Library Amount $52,002.59 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESTUK, JASON Employer name Town of Webster Amount $52,002.47 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLFINI, CHRISTOPHER D Employer name Sullivan County Amount $52,002.38 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DEBRA A Employer name Carmel CSD Amount $52,002.04 Date 09/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESOLEK, CHRISTOPHER D Employer name Town of Royalton Amount $52,001.84 Date 03/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRIAZA, ESPERANZA D Employer name SUNY at Stony Brook Hospital Amount $52,001.83 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIERLEY, STUART G Employer name Wende Corr Facility Amount $52,001.81 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUCK, GARY W Employer name Western New York DDSO Amount $52,001.79 Date 10/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, JENNIFER L Employer name Finger Lakes DDSO Amount $52,001.69 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNSEICH, ELIZABETH A Employer name East Moriches UFSD Amount $52,001.60 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANGENSTEIN, BONNI-JEAN Employer name Orange County Amount $52,001.48 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEACHAM, LAURIE J Employer name Erie County Amount $52,001.44 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DAVID I Employer name Thruway Authority Amount $52,001.40 Date 05/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, KATRICE M Employer name Taconic DDSO Amount $52,001.34 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOHEY, MICHAEL K Employer name Dpt Environmental Conservation Amount $52,001.21 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, KIMBERLEY D Employer name Health Research Inc Amount $52,001.19 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, TABITHA R Employer name Monroe County Amount $52,001.15 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTZ, RENAE L Employer name Health Research Inc Amount $52,001.10 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLEICHER, SANDRA M Employer name Department of Civil Service Amount $52,001.04 Date 06/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, JAY L Employer name Boces-Onondaga Cortland Madiso Amount $52,001.00 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, TRACY A Employer name Long Island Dev Center Amount $52,000.87 Date 12/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREAT, KATHLEEN B Employer name Altmar-Parish-Williamstown CSD Amount $52,000.72 Date 01/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRIENTOS, MARYORY N Employer name Westchester County Amount $52,000.51 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANETTI, THOMAS TD Employer name Bellmore UFSD Amount $52,000.49 Date 11/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DONALD T Employer name Finger Lakes DDSO Amount $52,000.31 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRADLING, TERESA M Employer name City of Port Jervis Amount $52,000.29 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, LISA M Employer name Tompkins County Amount $52,000.23 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIVEN, LYNN A Employer name Cornell University Amount $52,000.08 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSEY, ARTHUR E, JR Employer name Town of Kendall Amount $52,000.08 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTE, DEANNA Employer name NYS Senate Regular Annual Amount $52,000.04 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, JESSICA L Employer name Central NY DDSO Amount $52,000.00 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIDINGER, NICHOLAS C Employer name Erie County Medical Center Corp. Amount $52,000.00 Date 08/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLE, JESSIKA A Employer name Hudson River Park Trust Amount $52,000.00 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, TERIA M Employer name NYS Senate Regular Annual Amount $52,000.00 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, THOMAS H Employer name Port Authority of NY & NJ Amount $52,000.00 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYKIN, BENJAMIN, II Employer name Westchester County Amount $52,000.00 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROWS, GORDON A Employer name Westchester County Amount $52,000.00 Date 02/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, CATHERINE F Employer name Westchester County Amount $52,000.00 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LYNDON D Employer name Westchester County Amount $52,000.00 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLYNN, TODD Employer name Dept Transportation Region 5 Amount $51,999.93 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, LISA M Employer name 10Th Jd Nassau Nonjudicial Amount $51,999.75 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONVERSE, DONALD W Employer name Town of Hurley Amount $51,999.58 Date 04/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRAZNIK, BARBARA J Employer name Boces-Albany Schenect Schohari Amount $51,999.47 Date 12/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEHAN, DAMIAN D Employer name Div Criminal Justice Serv Amount $51,999.40 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CORDOVA, JOY D Employer name Suffolk County Amount $51,999.39 Date 07/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, CHRISTOPHER M Employer name Third Jud Dept - Nonjudicial Amount $51,999.33 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, STEPHEN D Employer name Fourth Jud Dept - Nonjudicial Amount $51,999.28 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC RAE, DANIEL P Employer name Steuben County Amount $51,999.26 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MARIE A Employer name Village of Wappingers Falls Amount $51,999.26 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANT, TIMOTHY J Employer name Dept Transportation Region 7 Amount $51,998.88 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERHANE, SENAIT Employer name Div Housing & Community Renewl Amount $51,998.80 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, NANCY Employer name Supreme Court Clks & Stenos Oc Amount $51,998.70 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORTMAN, JOHNNIE, JR Employer name Hempstead UFSD Amount $51,998.64 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SCOTT P Employer name Town of Irondequoit Amount $51,998.43 Date 12/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAKING, DEAN D Employer name Niskayuna CSD Amount $51,998.10 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, ERIN M Employer name Village of Valley Stream Amount $51,998.05 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICHTENTHAL, JAMES J Employer name SUNY Buffalo Amount $51,997.98 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name METRICK, CAROL M Employer name HSC at Syracuse-Hospital Amount $51,997.79 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASIMANO, ANTHONY T Employer name Village of Hudson Falls Amount $51,997.58 Date 01/20/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANDRACCHIA, MARC C Employer name Wantagh UFSD Amount $51,997.28 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GITTENS, DUSTIN G Employer name Ontario County Amount $51,996.96 Date 04/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU PREY, JOSEPH J Employer name Warren County Amount $51,996.73 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOULTON, SCOTT A Employer name Town of Palmyra Amount $51,996.70 Date 10/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, EDAIRE Employer name Children & Family Services Amount $51,996.67 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, KEVIN Employer name Boces-Rockland Amount $51,996.64 Date 03/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECCO-POLSINELLI, DARLENE B Employer name Schenectady County Amount $51,996.32 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, ROBERT K Employer name Div Criminal Justice Serv Amount $51,996.31 Date 12/22/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCOMBE, PETER D Employer name SUNY Health Sci Center Brooklyn Amount $51,996.30 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEGMANN, MARY-BETH Employer name SUNY College Techn Farmingdale Amount $51,996.13 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTERBRANT, ASHLEY M Employer name HSC at Syracuse-Hospital Amount $51,995.97 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JAMEL C Employer name Third Jud Dept - Nonjudicial Amount $51,995.93 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, LAUREL L Employer name Boces Eastern Suffolk Amount $51,995.91 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MELANIE J Employer name City of Rochester Amount $51,995.89 Date 08/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMSTED, LYSA A Employer name Erie County Amount $51,995.75 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINK, MICHAEL T Employer name Suffolk County Amount $51,995.64 Date 06/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, ELIZABETH Employer name Insurance Dept-Liquidation Bur Amount $51,995.60 Date 05/07/1990 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