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 KENNEDY, MARTHA F Employer name Saratoga County Amount $51,149.73 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUDY, KIMBERLY M Employer name Cattaraugus County Amount $51,149.59 Date 02/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOHN E Employer name Warren County Amount $51,149.39 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, DANIEL J Employer name Altona Corr Facility Amount $51,149.27 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, BRENDA LEIGH Employer name Dept Labor - Manpower Amount $51,149.08 Date 01/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, SHARON A Employer name Central NY DDSO Amount $51,148.94 Date 09/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, KATHLEEN A Employer name Town of East Hampton Amount $51,148.94 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, JERRY S Employer name Town of Livonia Amount $51,148.66 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CISLER, SHERRIE L Employer name Coxsackie Corr Facility Amount $51,148.58 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, DORIS J Employer name Fishkill Corr Facility Amount $51,148.49 Date 03/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BRENDON A Employer name Creedmoor Psych Center Amount $51,148.44 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name N'GARBAYE, EDNA M Employer name Rockland Psych Center Amount $51,148.35 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBARRAN, ANA Employer name County Clerks Within NYC Amount $51,148.24 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMPLO, CONNIEANNE Employer name County Clerks Within NYC Amount $51,148.24 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIZA, ELVIN F Employer name County Clerks Within NYC Amount $51,148.24 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGOS, REBECCA Employer name County Clerks Within NYC Amount $51,148.24 Date 03/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLONI, DAVID J Employer name County Clerks Within NYC Amount $51,148.24 Date 05/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, LYDIA E Employer name County Clerks Within NYC Amount $51,148.24 Date 10/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMAIO, ANTHONY Employer name County Clerks Within NYC Amount $51,148.24 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEREMZIS, JEFFREY E Employer name County Clerks Within NYC Amount $51,148.24 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, EDWIN Employer name County Clerks Within NYC Amount $51,148.24 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, TERRELL Q Employer name County Clerks Within NYC Amount $51,148.24 Date 04/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEON, JENNY Employer name County Clerks Within NYC Amount $51,148.24 Date 05/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGANARO, THERESA Employer name County Clerks Within NYC Amount $51,148.24 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, HARRY J Employer name County Clerks Within NYC Amount $51,148.24 Date 02/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORRATA, TULIO A Employer name County Clerks Within NYC Amount $51,148.24 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, FATIMA Employer name County Clerks Within NYC Amount $51,148.24 Date 03/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, EARL C Employer name County Clerks Within NYC Amount $51,148.24 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANCE, JASON D Employer name County Clerks Within NYC Amount $51,148.24 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YU, ZORAIDA Employer name County Clerks Within NYC Amount $51,148.24 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBIDOR, WILNER Employer name NYC Judges Amount $51,148.24 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, JOHN C Employer name NYC Judges Amount $51,148.24 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONCEPCION, KENNETH A Employer name Supreme Ct-1St Civil Branch Amount $51,148.24 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DONNA M Employer name Dept of Public Service Amount $51,148.10 Date 07/02/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILONE, MONICA Employer name Onondaga County Amount $51,147.20 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, CHRISTOPHER P Employer name Onondaga County Amount $51,147.20 Date 08/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, JOHN B Employer name SUNY College at Plattsburgh Amount $51,146.82 Date 08/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHMIEL, ANNA E Employer name Supreme Ct Kings Co Amount $51,146.82 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUMMO, PATRICIA J Employer name SUNY at Stony Brook Hospital Amount $51,146.79 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, RAYMOND V, JR Employer name Dept Transportation Region 6 Amount $51,146.76 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURRET, SCOTT E Employer name Rensselaer County Amount $51,146.76 Date 01/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOULE, MARCIE S Employer name Madison County Amount $51,146.74 Date 09/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSLOW-RODRIQUEZ, HEIDI J Employer name City of Schenectady Amount $51,146.73 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALEGNA-KILLEEN, PATRICIA L Employer name Long Island Dev Center Amount $51,146.64 Date 10/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALINDEZ, MICHELLE Employer name Suffolk County Amount $51,146.31 Date 05/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, STEVEN C Employer name Suffolk County Amount $51,146.31 Date 05/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNING, MARY E Employer name Suffolk County Amount $51,146.31 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHESE, KRSYTEN M Employer name Cornell University Amount $51,146.03 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, CURTIS M Employer name Town of Veteran Amount $51,145.80 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAREZGA, DARLENE A Employer name Thruway Authority Amount $51,145.65 Date 08/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEANDI, JILLIAN B Employer name Roswell Park Cancer Institute Amount $51,145.21 Date 06/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTON, LESLIE E Employer name Erie County Amount $51,144.90 Date 09/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLA, KATERI P Employer name Oswego County Amount $51,144.82 Date 10/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KIMBERLY A Employer name Department of Tax & Finance Amount $51,144.65 Date 11/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, MARTINA M Employer name Helen Hayes Hospital Amount $51,144.65 Date 03/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAINI, NELLA Y Employer name NYS Senate Regular Annual Amount $51,144.36 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSE, MARK E Employer name Town of Gates Amount $51,144.24 Date 12/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, TOMASA Employer name Port Chester Public Library Amount $51,143.89 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGHT, MICHAEL P Employer name Fulton County Amount $51,143.88 Date 08/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, FELIPE Employer name Dept Labor - Manpower Amount $51,143.82 Date 10/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCE, BRIAN MATTHEW Employer name Dept Transportation Region 1 Amount $51,143.77 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, NEAL C Employer name Dpt Environmental Conservation Amount $51,143.66 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERONE, DAWN M Employer name Long Island Dev Center Amount $51,143.63 Date 11/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, ROBERT V Employer name Town of Webb UFSD Amount $51,143.51 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, RENEE S Employer name Town of Victor Amount $51,143.26 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, MARIA Employer name HSC at Brooklyn-Hospital Amount $51,143.11 Date 10/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAJOUS, CHRISTINE M Employer name HSC at Brooklyn-Hospital Amount $51,143.11 Date 06/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, KAREN A Employer name HSC at Brooklyn-Hospital Amount $51,143.06 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIE, ALLEN R Employer name Monroe County Amount $51,142.90 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DARLENE A Employer name Pilgrim Psych Center Amount $51,142.78 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLIDAY, LARRY J Employer name Dept Transportation Region 3 Amount $51,142.75 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSLEY, CAROL Employer name NYC Criminal Court Amount $51,142.59 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATH, KRISTIN E Employer name City of Rochester Amount $51,142.41 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, MARY BETH Employer name Town of Amherst Amount $51,142.37 Date 08/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELESTOVSKY, IGOR Employer name Broome County Amount $51,142.00 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANDUCCI, DEBRA Employer name Metropolitan Trans Authority Amount $51,141.59 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLNITZ, RAMONA M Employer name Lewis County Amount $51,141.43 Date 12/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, KEITH R, JR Employer name Town of Poughkeepsie Amount $51,141.41 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSSERD, JESSE J Employer name Office For Technology Amount $51,141.19 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLEGEL, PATRICIA E Employer name Chatham CSD Amount $51,140.97 Date 08/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, CORTNEY A Employer name Central NY DDSO Amount $51,140.90 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, MYRON L Employer name Ellenville CSD Amount $51,140.83 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISALLI, GREGORY A Employer name HSC at Syracuse-Hospital Amount $51,140.55 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, THOMAS F Employer name Thruway Authority Amount $51,140.13 Date 11/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETZ, CINDY L Employer name Fourth Jud Dept - Nonjudicial Amount $51,139.83 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHERS, SHANA Employer name Finger Lakes DDSO Amount $51,139.76 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAKOWSKI, PATRICIA A Employer name Depew UFSD Amount $51,139.67 Date 08/30/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, ADRIANA A Employer name Columbia County Amount $51,139.63 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHYKIRDA, DEBRA M Employer name Suffolk County Amount $51,139.24 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINTRON, TERESA Employer name Suffolk County Amount $51,139.24 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGE, CHRISTINE Employer name Suffolk County Amount $51,139.24 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHULSKI, JOSEPH P Employer name Warwick Valley CSD Amount $51,139.08 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASNICKI, MEGAN I Employer name SUNY Stony Brook Amount $51,139.07 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JOSEPH G Employer name Town of Monroe Amount $51,139.05 Date 08/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, LINDA S Employer name Dept Labor - Manpower Amount $51,138.95 Date 10/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKUBOWICZ, THOMAS J Employer name Niagara Frontier Trans Auth Amount $51,138.92 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERRIE, MATTHEW H Employer name Supreme Ct-1St Civil Branch Amount $51,138.62 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSLYN, BRADLEY K Employer name Albany County Amount $51,138.14 Date 03/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFNEY, GERALD P Employer name Hudson Corr Facility Amount $51,137.17 Date 06/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGDAHL, KAREN M Employer name South Orangetown CSD Amount $51,137.14 Date 09/09/2002 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