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 HARRISON, DEBORAH R Employer name Erie County Medical Center Corp. Amount $51,246.70 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNE, MICHAEL B Employer name HSC at Syracuse-Hospital Amount $51,246.45 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARMAR, DAISY Employer name Suffolk County Amount $51,246.38 Date 05/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEINFELDER, BRIDGET A Employer name Chautauqua County Amount $51,246.24 Date 10/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANARO, KENNETH N Employer name Town of Hempstead Amount $51,246.20 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSBY, ROBERT A Employer name St Lawrence County Amount $51,245.72 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZZARDO, ANTHONY A Employer name Suffolk County Amount $51,245.44 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLANT, ROGER D Employer name Town of Huron Amount $51,245.40 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTOYA, WILSON Employer name Suffolk County Amount $51,245.26 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARY E Employer name City of Fulton Amount $51,245.20 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIESE, LOUIS M Employer name Staten Island DDSO Amount $51,245.17 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENTWISTLE, ERIC M Employer name Jericho UFSD Amount $51,245.13 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUANCIALE, NICHOLAS J Employer name Onondaga County Amount $51,244.96 Date 10/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCLAUGHLIN-KOUTSOUKOS, PATRICIA Employer name Dutchess County Amount $51,244.86 Date 12/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANULTY, MICHAEL R Employer name Hutchings Psych Center Amount $51,244.83 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAENLE, JOHN W, IV Employer name City of Lockport Amount $51,244.02 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANDERS, VALERIE A Employer name Albany County Amount $51,243.93 Date 11/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, BRIDGET E Employer name Cornell University Amount $51,243.76 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELIGATO, YVONNE J Employer name SUNY Binghamton Amount $51,243.70 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHER, KATHRYN A Employer name Office of Public Safety Amount $51,243.57 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTKA, RACHELLE M Employer name Health Research Inc Amount $51,243.52 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, DAWN M Employer name Olympic Reg Dev Authority Amount $51,243.32 Date 09/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, MELISSA Employer name Westchester County Amount $51,243.29 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS-DANIELS, ELENA V Employer name Westchester County Amount $51,243.29 Date 08/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ELNORA Employer name Westchester County Amount $51,243.29 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, AEON C Employer name Westchester County Amount $51,243.29 Date 04/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, KAREN L Employer name Westchester County Amount $51,243.29 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GISMONDI, HEATHER E Employer name Westchester County Amount $51,243.29 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, PHILIP Employer name Westchester County Amount $51,243.29 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINTON, FRANCES B Employer name Westchester County Amount $51,243.29 Date 04/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOWELL, ANGELA L Employer name Westchester County Amount $51,243.29 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIP, PHILIP Employer name Westchester County Amount $51,243.29 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, ADRIENNE H Employer name Westchester County Amount $51,243.29 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ROBIN L Employer name Westchester County Amount $51,243.29 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CHENIER Employer name Westchester County Amount $51,243.29 Date 09/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARUGHESE, ABRAHAM Employer name Westchester County Amount $51,243.29 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, WENDY Y Employer name Westchester County Amount $51,243.28 Date 08/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVARRI, STEPHANIE G Employer name Westchester County Amount $51,243.28 Date 11/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, DANEEN D Employer name Westchester County Amount $51,243.28 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTE, LYSTRA Employer name Westchester County Amount $51,243.28 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, ELLEN J Employer name Westchester County Amount $51,243.28 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS-PARKER, LUCILLE Employer name Westchester County Amount $51,243.28 Date 02/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBEL, RICHARD K Employer name Westchester County Amount $51,243.28 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMBALVO, ELLEN W Employer name SUNY College Technology Delhi Amount $51,243.22 Date 11/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWILL, EDWARD J Employer name Arlington CSD Amount $51,243.14 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SCOTT R Employer name Dept Transportation Region 8 Amount $51,242.88 Date 01/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYOR, SARAH Employer name Department of Civil Service Amount $51,242.39 Date 07/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, DENEAN Employer name Division of State Police Amount $51,242.39 Date 07/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMELOFSKE, LORRAINE Employer name Office For Technology Amount $51,242.39 Date 01/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARY M Employer name Office of Mental Health Amount $51,242.39 Date 10/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, DALE H Employer name Ontario County Amount $51,242.20 Date 06/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DONNA M Employer name Pearl River UFSD Amount $51,242.12 Date 04/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKANOVIC, NAJDA Employer name Central NY Psych Center Amount $51,241.87 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, ELAINE Employer name Office of Mental Health Amount $51,241.78 Date 11/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN-CORROW, CAROL Employer name Taconic DDSO Amount $51,241.71 Date 10/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, PAULINE Employer name Depew UFSD Amount $51,241.60 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, ANISSA L Employer name Taconic DDSO Amount $51,241.46 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUJUS, PAUL M Employer name W NY Veterans Home at Batavia Amount $51,241.24 Date 04/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILKINS, KATHLEEN Employer name Capital Dist Psych Center Amount $51,241.21 Date 08/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGODZINSKI, KATHLEEN A Employer name Oceanside UFSD Amount $51,241.14 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETHERS, THOMAS M Employer name Rensselaer City School Dist Amount $51,241.04 Date 09/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ANNEMARIE Employer name Orchard Park CSD Amount $51,240.92 Date 01/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, TERESA E Employer name Cayuga County Amount $51,240.89 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, CAROL C Employer name City of Ithaca Amount $51,240.81 Date 11/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, JAMES D, JR Employer name Saratoga County Amount $51,240.81 Date 05/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDOTI, SAL J Employer name Town of Tonawanda Amount $51,240.59 Date 05/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIN, ALICE M Employer name Capital District DDSO Amount $51,240.48 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZORA, PATRICIA M Employer name Department of Tax & Finance Amount $51,240.26 Date 12/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYMON, LEA ANN Employer name Middletown City School Dist Amount $51,240.22 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPER, MONICA N Employer name Buffalo City School District Amount $51,239.77 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRUNG, RUSSELL J Employer name City of Lockport Amount $51,239.73 Date 10/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITWIN, JESSICA M Employer name Department of Law Amount $51,239.34 Date 06/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYBRAND, LLOYD G Employer name Rye Neck UFSD Amount $51,239.32 Date 10/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBERICH, THOMAS J Employer name Dunkirk City-School Dist Amount $51,239.13 Date 08/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, JEFFREY A Employer name Cohoes City School Dist Amount $51,238.61 Date 07/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPERT, JEFFREY M Employer name Village of Waddington Amount $51,238.30 Date 04/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, DEBORAH Employer name Town of Southampton Amount $51,238.24 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOUTERMOUT, WILLIAM D Employer name Town of Granby Amount $51,238.05 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINS, SHAYE H Employer name Department of Tax & Finance Amount $51,237.95 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUILLIER, JAMES F, JR Employer name Oneida County Amount $51,237.93 Date 05/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAASBECK, VICTORIA Employer name Staten Island DDSO Amount $51,237.77 Date 07/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZEL, NANCY E Employer name Cortland County Amount $51,237.57 Date 10/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, KENNETH H Employer name Town of North Elba Amount $51,237.43 Date 06/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARBOR, CRYSTAL T Employer name Staten Island DDSO Amount $51,237.37 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, ANDRE C Employer name Hutchings Psych Center Amount $51,237.03 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRIE, CHRISTINE J Employer name Broome DDSO Amount $51,236.81 Date 08/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERUTO, PAUL A Employer name Village of Endicott Amount $51,236.80 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTON, SHERRI K Employer name Tioga CSD Amount $51,236.71 Date 08/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUY, SCOTT P Employer name Cortland County Amount $51,236.47 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAGER, KAREN Employer name Broome County Amount $51,236.15 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, CHARLES Employer name Dept Labor - Manpower Amount $51,236.02 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, CASEY M Employer name Central NY DDSO Amount $51,236.00 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANSSEN, KENDRA L Employer name Cornell University Amount $51,235.98 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, TINA M Employer name Taconic DDSO Amount $51,235.73 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, CHRISTINE E Employer name Boces-Albany Schenect Schohari Amount $51,234.83 Date 08/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, BEATRICE Employer name Finger Lakes DDSO Amount $51,234.56 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHALL, JAMIE L Employer name Monroe County Amount $51,234.34 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEHLER, JANET H Employer name Orleans County Amount $51,234.34 Date 09/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, MICHAEL R Employer name Rensselaer County Amount $51,234.23 Date 07/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGGIN, DOLORES Employer name Boces Eastern Suffolk Amount $51,234.19 Date 05/29/2001 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