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 FLETCHER, JOSEPH G Employer name Town of New Hartford Amount $51,463.26 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGKINS, THOMAS W Employer name Assembly Ways & Means Committ Amount $51,462.83 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASS, DIANE H Employer name Baldwin Public Library Amount $51,462.37 Date 02/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGLE, DIEDRE L Employer name Brooklyn DDSO Amount $51,462.22 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORRICO, SUSAN Employer name Metropolitan Trans Authority Amount $51,462.22 Date 07/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, STEFAN J Employer name Department of State Amount $51,462.18 Date 04/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, PAUL J Employer name Dept Transportation Region 8 Amount $51,462.10 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONG, YU JIN Employer name Department of Law Amount $51,461.96 Date 02/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOFFITT, JAMES A Employer name Broome DDSO Amount $51,461.83 Date 02/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JOSEPH W Employer name Western New York DDSO Amount $51,461.58 Date 03/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAUGHNESSY, DANIEL Employer name Albany County Amount $51,461.52 Date 09/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, STEPHEN A Employer name Western New York DDSO Amount $51,461.19 Date 07/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, NATHAN P Employer name SUNY Buffalo Amount $51,460.98 Date 05/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEY, PATRICIA L Employer name Finger Lakes DDSO Amount $51,460.80 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JACK J Employer name Central NY DDSO Amount $51,460.76 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHNKE, JOANNA L Employer name Finger Lakes DDSO Amount $51,460.51 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUS, MICHELLE A Employer name Queens Borough Public Library Amount $51,460.22 Date 03/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIALA, SUZANNE B Employer name Great Neck Library Amount $51,459.37 Date 05/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEILUNAS, JAMESON M Employer name Children & Family Services Amount $51,459.22 Date 04/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEREMUGA, MICHAEL R Employer name Attica Corr Facility Amount $51,459.08 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARSICK, CHRISTINE S Employer name Burnt Hills-Ballston Lake CSD Amount $51,458.89 Date 10/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARONSON, ROBERT A Employer name Greene Corr Facility Amount $51,458.25 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPPERT, SHARON A Employer name Orange County Amount $51,457.87 Date 02/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRIOTT, PETER P Employer name Long Island Dev Center Amount $51,457.64 Date 09/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, SHELLY J Employer name Town of Rhinebeck Amount $51,457.62 Date 03/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, KATHY M Employer name Cornell University Amount $51,457.26 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, FRANCES M Employer name Bernard Fineson Dev Center Amount $51,457.19 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODOY, SUSAN Employer name Bernard Fineson Dev Center Amount $51,457.19 Date 04/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARMAR, DAXA UMESH Employer name Creedmoor Psych Center Amount $51,457.19 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA TOUR, JASON R Employer name Coxsackie Corr Facility Amount $51,457.10 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name UHL, CHARLENE F Employer name NYS Teachers Retirement System Amount $51,456.60 Date 01/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEAL, ANNA M Employer name Dutchess County Amount $51,456.41 Date 08/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMS, REID A Employer name Office of General Services Amount $51,456.33 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDAMONE, LAURI L Employer name Southport Correction Facility Amount $51,455.94 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEDEMUTH, LINDA M Employer name Department of Motor Vehicles Amount $51,455.92 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNETCHEL, GREGORY J Employer name SUNY Binghamton Amount $51,455.89 Date 06/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARLIA, ROSA M Employer name Westchester County Amount $51,455.89 Date 04/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINTRON, JASMINE N Employer name HSC at Brooklyn-Hospital Amount $51,455.74 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DOUGLAS N Employer name Town of Potsdam Amount $51,455.52 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLINEBRY, DOUGLAS W Employer name Town of Hamilton Amount $51,455.40 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMANN, DOUGLAS J Employer name Smithtown CSD Amount $51,454.45 Date 09/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BECKY S Employer name Oswego County Amount $51,454.24 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, THOMAS K Employer name Village of Floral Park Amount $51,454.17 Date 10/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNY, KRISTY J Employer name Third Jud Dept - Nonjudicial Amount $51,453.35 Date 08/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, VIRGINIA R Employer name Jefferson County Amount $51,452.65 Date 10/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOJBA, JOHN C Employer name Herkimer County Amount $51,452.62 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, EMILIO L Employer name Staten Island DDSO Amount $51,452.34 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAFA, STEVEN Employer name Westchester County Amount $51,451.75 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, DIEDRE R Employer name Hempstead UFSD Amount $51,451.57 Date 05/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, PAULINE B Employer name Hampton Bays UFSD Amount $51,451.52 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, STEPHEN Employer name Metro New York DDSO Amount $51,451.13 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAEGI, TIMOTHY J Employer name Thruway Authority Amount $51,451.00 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, CEFENG Employer name Metropolitan Trans Authority Amount $51,450.44 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANG, BARRON Employer name Metropolitan Trans Authority Amount $51,450.44 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUEZ, JONATHAN K Employer name Metropolitan Trans Authority Amount $51,450.44 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAUBER, KRISTINA Employer name Metropolitan Trans Authority Amount $51,450.44 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, WALLACE E Employer name St Lawrence County Amount $51,450.12 Date 08/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASMAJIAN, ANN A Employer name Department of Health Amount $51,449.96 Date 07/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANHEUSEN, JACKIE M Employer name Department of Transportation Amount $51,449.96 Date 03/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASSON, J A Employer name Dept Labor - Manpower Amount $51,449.96 Date 09/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, GAIL E Employer name Dept Transportation Region 1 Amount $51,449.96 Date 09/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLTON, PATRICIA A Employer name Dpt Environmental Conservation Amount $51,449.96 Date 09/30/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEREK J Employer name Dpt Environmental Conservation Amount $51,449.96 Date 10/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, MARK G Employer name Dpt Environmental Conservation Amount $51,449.96 Date 06/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, MARY S Employer name Off of The State Comptroller Amount $51,449.96 Date 06/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNOPOLLO, DEBBIE L Employer name State Insurance Fund-Admin Amount $51,449.96 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, KIMBERLY A Employer name SUNY College at Buffalo Amount $51,449.96 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, APRIL G Employer name SUNY College at Oswego Amount $51,449.96 Date 09/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNO, DEBRA R Employer name SUNY College at Potsdam Amount $51,449.96 Date 08/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTEN, JEFFREY D Employer name Portville CSD Amount $51,449.17 Date 10/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, REGINALD D Employer name Office of Technology-Inst Amount $51,448.91 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHARAJ, RUDY Employer name Brentwood UFSD Amount $51,448.66 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNING, TODD R Employer name Mid-Hudson Psych Center Amount $51,448.59 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSINSKI, BENJAMIN H Employer name Bill Drafting Commission Amount $51,448.02 Date 05/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, MARK E Employer name Capital Dist Psych Center Amount $51,447.82 Date 12/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, JANET G Employer name Metropolitan Trans Authority Amount $51,447.80 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, CARL T Employer name Village of Tupper Lake Amount $51,447.75 Date 07/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHN, SHANNON J Employer name Central NY DDSO Amount $51,447.53 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREETER, DANIELLE M Employer name Jefferson County Amount $51,447.32 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERGENHAGEN, ERIC J Employer name Sweet Home CSD Amrst&Tonawanda Amount $51,447.31 Date 06/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, CYNTHIA E Employer name Onondaga County Amount $51,446.94 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, RANDY C Employer name Orange County Amount $51,446.83 Date 08/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, EDGAR E Employer name Creedmoor Psych Center Amount $51,446.78 Date 12/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, ANGEL M Employer name City of Rochester Amount $51,446.77 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARROWS, DENISE Employer name State Insurance Fund-Admin Amount $51,446.29 Date 11/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHERS, KATIE L Employer name Fishkill Corr Facility Amount $51,446.05 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSER, KENNETH G Employer name SUNY Stony Brook Amount $51,445.89 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIARDI, PAUL Employer name Village of Williston Park Amount $51,445.88 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANTINI, GINA M Employer name Off of The State Comptroller Amount $51,445.76 Date 04/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIN, GEORGE R Employer name Pilgrim Psych Center Amount $51,445.67 Date 10/12/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAILES, VIRGINIA Employer name Nassau County Amount $51,445.61 Date 08/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRINGTON, ALVIN R, SR Employer name Town of Palermo Amount $51,445.28 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PIETRO, MARY E Employer name Greenwood Lake UFSD Amount $51,445.26 Date 11/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREANI, MICHAEL J Employer name Sullivan County Amount $51,444.94 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASQUE, JANICE Employer name Bernard Fineson Dev Center Amount $51,444.67 Date 12/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, NANCY A Employer name Genesee County Amount $51,444.67 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, JAMES J Employer name Schenectady County Amount $51,444.64 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC IVER, MARRISSA D Employer name Rochester Psych Center Amount $51,444.59 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTHMAN, VIANNE Employer name Erie County Amount $51,444.44 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENSLADE, NATASHA Employer name Department of Motor Vehicles Amount $51,444.39 Date 07/27/2006 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