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 ROBINSON, DORENE M Employer name Off of The State Comptroller Amount $51,847.70 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLE, MARCELLA Employer name Nassau Health Care Corp. Amount $51,847.50 Date 06/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENDAS, TERRI L Employer name Niagara County Amount $51,847.35 Date 06/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMBARD, LAURIE Employer name Department of Tax & Finance Amount $51,847.33 Date 04/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBERT, JEFFREY T Employer name Ithaca City School Dist Amount $51,847.31 Date 04/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYSZCZARZ, PAUL J Employer name Utica City School Dist Amount $51,847.28 Date 11/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWLESS, RICHARD L Employer name Buffalo City School District Amount $51,847.19 Date 09/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, CYNTHIA A Employer name Waterloo CSD Amount $51,847.13 Date 08/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SCOTT L Employer name City of Oswego Amount $51,847.00 Date 04/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COOPER, ROBERT G Employer name St Lawrence Psych Center Amount $51,847.00 Date 03/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, LISA A Employer name Garden City UFSD Amount $51,846.62 Date 06/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, SCOTT L Employer name Dept Transportation Region 1 Amount $51,846.40 Date 12/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FESTA, PAUL A Employer name Ronkonkoma Fire District Amount $51,846.40 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, CHAD E Employer name Rochester Psych Center Amount $51,846.28 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEGIER, KAREN A Employer name SUNY College at Fredonia Amount $51,846.22 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNE, CHRISTOPHER W Employer name Town of Olive Amount $51,846.20 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANOUS, RICHARD E Employer name Finger Lakes DDSO Amount $51,846.06 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTO, ROSA Employer name Boces-Nassau Sole Sup Dist Amount $51,846.03 Date 01/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALOWSKI, DENISE M Employer name Village of Quogue Amount $51,845.96 Date 06/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEHN, BROC A Employer name Erie County Amount $51,845.81 Date 06/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEITNER, JOHN E R Employer name Wyoming Corr Facility Amount $51,845.79 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, EMILY T Employer name City of Niagara Falls Amount $51,845.59 Date 07/22/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EDMAN, DAVID S Employer name Sunmount Dev Center Amount $51,844.76 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUTMAN, GENNADIY Employer name Department of Transportation Amount $51,844.30 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSLEY, JASON L Employer name Ninth Judicial Dist Amount $51,843.76 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTIE, MURRAY, JR Employer name Dept Transportation Reg 2 Amount $51,843.71 Date 11/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUITRAGO, OSCAR N Employer name New York Public Library Amount $51,843.58 Date 03/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name YETTE, JERALD J Employer name Potsdam CSD Amount $51,843.53 Date 11/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, GARRY J Employer name Div Military & Naval Affairs Amount $51,843.25 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNN, EDWIN T Employer name Middletown City School Dist Amount $51,843.18 Date 06/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAULEY, LAURA M Employer name SUNY College at Old Westbury Amount $51,842.40 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEITTER, KRISTI R Employer name NYS Office People Devel Disab Amount $51,842.37 Date 11/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFFENS, CATHERINE A Employer name Boces Eastern Suffolk Amount $51,842.30 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, PATRICIA A Employer name Suffolk County Amount $51,842.15 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARISME, MARIE RENANTE Employer name SUNY Stony Brook Amount $51,841.94 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGIN, WILLIAM A Employer name Town of Poughkeepsie Amount $51,841.94 Date 11/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMAYA, ALBA L Employer name New York City Childrens Center Amount $51,841.90 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, BRADLEY E Employer name Onondaga County Amount $51,841.78 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBB, GLENN A Employer name Workers Compensation Board Bd Amount $51,841.46 Date 01/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORLER, AMY JO Employer name SUNY College at Fredonia Amount $51,841.20 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, FRANK, JR Employer name Village of Bellport Amount $51,840.99 Date 06/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVIERI, LOIS Employer name Briarcliff Manor UFSD Amount $51,840.97 Date 04/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEXINGER, DIANE M Employer name Cheektowaga-Maryvale UFSD Amount $51,840.66 Date 09/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNER, JILL E Employer name Erie County Amount $51,840.52 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODWAZNY, MATTHEW T Employer name Nassau County Amount $51,840.48 Date 12/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, RICARDO R Employer name Peekskill City School Dist Amount $51,839.81 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABIDEAU, AMY R Employer name Sunmount Dev Center Amount $51,839.78 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, CATHLEEN A Employer name Department of Tax & Finance Amount $51,839.76 Date 01/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, WILLIAM J Employer name Broome DDSO Amount $51,839.73 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, PATRICIA L Employer name Onondaga County Amount $51,839.46 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, DIANA E Employer name Orleans County Amount $51,838.73 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACQUET, ASHAKI Employer name Dept Transportation Region 8 Amount $51,838.72 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHTEL, PHYLLIS A Employer name Fourth Jud Dept - Nonjudicial Amount $51,838.47 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLTON, BRANDIE L Employer name St Lawrence Psych Center Amount $51,838.37 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWALLIE, KEVIN A Employer name Collins Corr Facility Amount $51,838.29 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPINTO, CHRISTOPHER Employer name Town of Oyster Bay Amount $51,838.19 Date 01/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLMAN, OLIVER V Employer name Village of Walton Amount $51,838.06 Date 09/13/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GLOSS, SHAUN E Employer name Village of Akron Amount $51,837.89 Date 01/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIROKA, ROBERT Employer name NYC Family Court Amount $51,837.50 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, KAREN M Employer name Justice Center For Protection Amount $51,837.04 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, VICTORIA M Employer name Nassau County Amount $51,836.67 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBAR, ROMONA A Employer name New York City Childrens Center Amount $51,836.63 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, DENISE D Employer name Berne-Knox-Westerlo CSD Amount $51,836.34 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DOMENICO, DEBRA A Employer name NYC Criminal Court Amount $51,835.97 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLIKOFF, CATHERINE D Employer name Malverne Public Library Amount $51,835.72 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANOCCHIO, HEATHER D Employer name Erie County Water Authority Amount $51,835.71 Date 10/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, PATRICIA L Employer name Erie County Amount $51,835.57 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL, JACOB D Employer name Madison County Amount $51,835.21 Date 12/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEPP, DENISE M Employer name Western New York DDSO Amount $51,835.15 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBARTH, ANTOINETTE V Employer name Buffalo Psych Center Amount $51,834.62 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERSEREAU, ANNE MARIE Employer name Port Authority of NY & NJ Amount $51,834.13 Date 12/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRIOS-REYES, LISSETTE Employer name Town of Islip Amount $51,833.93 Date 02/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, WILLIAM H, JR Employer name Schuyler County Amount $51,833.91 Date 05/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEDDER, NADIA K Employer name Dept Transportation Reg 2 Amount $51,833.88 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKENS, STEVEN W Employer name Letchworth CSD at Gainesville Amount $51,833.79 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, PHILIP J, III Employer name Williamsville CSD Amount $51,833.71 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, JUDITH C Employer name Town of Putnam Valley Amount $51,833.59 Date 01/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENZANO, VITO D Employer name Mohawk Correctional Facility Amount $51,833.38 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOS, LINDA M Employer name Ninth Judicial Dist Amount $51,833.31 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPWELL, CRAIG M Employer name Valley CSD at Montgomery Amount $51,833.17 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINGRAS, CHRISTOPHER E Employer name Ulster Correction Facility Amount $51,832.78 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHEARN, MICHELLE M Employer name Bethpage Public Library Amount $51,832.74 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOD, KAREN A CAMPBELL Employer name Division of State Police Amount $51,832.66 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, JOANNE Employer name Nassau County Amount $51,832.49 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, ROBIN D Employer name Hudson Valley DDSO Amount $51,832.31 Date 03/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGH, ANTHONY O Employer name Long Beach City School Dist 28 Amount $51,832.28 Date 10/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, THERESA C Employer name Long Island Dev Center Amount $51,832.19 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON-WILSEY, LUANN M Employer name Cornell University Amount $51,832.14 Date 11/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAJU, MANGALATHU P Employer name Rockland Psych Center Amount $51,832.11 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIFFANY THOMAS, AMANDA R Employer name Albany County Amount $51,832.03 Date 07/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVELLE-CARROLL, JUDITH A Employer name Port Washington UFSD Amount $51,831.83 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, ROBERT E Employer name Saranac Lake CSD Amount $51,831.71 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN, ROGER E Employer name Port Authority of NY & NJ Amount $51,831.63 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, JEFF S Employer name Mohawk Correctional Facility Amount $51,831.48 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, TANIA M Employer name HSC at Syracuse-Hospital Amount $51,831.36 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWLES, DIANE Employer name Levittown UFSD-Abbey Lane Amount $51,831.35 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLERSON, WILLIAM M Employer name Dept Transportation Region 9 Amount $51,831.24 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALIVA, ANTHONY Employer name Rochester Psych Center Amount $51,831.24 Date 12/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEMBY, SANDRA T Employer name SUNY Binghamton Amount $51,831.03 Date 05/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEL, DEBRA A Employer name SUNY Buffalo Amount $51,830.81 Date 05/31/1973 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