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 ECKSTEIN, MARY T Employer name Patchogue-Medford UFSD Amount $51,117.85 Date 08/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, LINDA J Employer name Town of Skaneateles Amount $51,117.76 Date 08/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEAUX, MARIA L Employer name SUNY College Technology Alfred Amount $51,117.24 Date 03/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEDDELL-TUCKEY, ALANAH N Employer name Dpt Environmental Conservation Amount $51,117.23 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARASEWICH, JOHN F Employer name Capital District DDSO Amount $51,117.16 Date 01/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JOYCE Employer name Bernard Fineson Dev Center Amount $51,116.96 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIER, BEATRICE Employer name Department of Tax & Finance Amount $51,116.36 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARGILL, CHRISTEENIA A Employer name Tioga County Amount $51,116.33 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MORROW, SEAN M Employer name NYC Criminal Court Amount $51,116.19 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, LAURIE L Employer name Dpt Environmental Conservation Amount $51,116.14 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MRZYWKA, ANNETTE M Employer name Buffalo Psych Center Amount $51,115.38 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, MICHAEL A Employer name Western New York DDSO Amount $51,115.38 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ROBERT V Employer name St Lawrence Psych Center Amount $51,115.27 Date 05/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAMES H, SR Employer name Town of Livonia Amount $51,115.15 Date 06/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, THOMAS G, JR Employer name Department of Tax & Finance Amount $51,114.74 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, ARIANA L Employer name NYC Family Court Amount $51,114.63 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGAN, DANIEL W Employer name Ulster County Amount $51,114.46 Date 01/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROAT-CORRADO, KERRI S Employer name Dutchess County Amount $51,114.22 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MIRIAM Employer name Erie County Amount $51,114.00 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, MARY F Employer name SUNY College Techn Morrisville Amount $51,113.92 Date 08/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, TERRENCE K Employer name City of Lackawanna Amount $51,113.62 Date 07/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONERT, RICHARD J, JR Employer name Dept Transportation Region 5 Amount $51,113.56 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAVETS, IGOR Employer name SUNY Stony Brook Amount $51,112.91 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, DANIEL F Employer name Town of West Seneca Amount $51,112.91 Date 10/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWTHER, CHRISTINE P Employer name Western New York DDSO Amount $51,112.69 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURSI, LANCE Employer name Village of Monticello Amount $51,112.45 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEUSENBERY, CHERYL L Employer name SUNY College at Geneseo Amount $51,112.16 Date 12/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPPEL, BRIAN T Employer name Westchester County Amount $51,112.16 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALE, CARLIN Employer name State Insurance Fund-Admin Amount $51,112.00 Date 07/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, BRYAN W Employer name City of Albany Amount $51,111.93 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS, THOMAS P Employer name City of Lockport Amount $51,111.80 Date 03/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, KAREN M Employer name Elmira Corr Facility Amount $51,111.73 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, GEORGE L, JR Employer name Broome County Amount $51,111.62 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, JEANNE L Employer name City of Oswego Amount $51,111.58 Date 09/11/1961 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASKIN, ANGELA E Employer name Westchester County Amount $51,111.55 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SGUEGLIA, ANNA MARIA Employer name Thruway Authority Amount $51,111.47 Date 07/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIELLO, VICKIE R Employer name Workers Compensation Board Bd Amount $51,111.44 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLEGRINO, AMY A Employer name Suffolk County Water Authority Amount $51,111.20 Date 09/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMAN, SCOTT W Employer name Montgomery County Amount $51,111.19 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIMKEVITZ, THEODORE J, SR Employer name Syracuse City School Dist Amount $51,111.00 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JASON D Employer name City of Binghamton Amount $51,110.93 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSEINOVIC, AMIR Employer name Middletown City School Dist Amount $51,110.90 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLAK, LAUREN E Employer name SUNY College Environ Sciences Amount $51,110.39 Date 02/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLEY-SUMMERSET, CAROLYN M Employer name Port Authority of NY & NJ Amount $51,110.22 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINA, ARLENE C Employer name Highland CSD Amount $51,110.11 Date 11/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERTS, JAMES R Employer name City of Ithaca Amount $51,110.09 Date 06/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MARY G Employer name Boces-Monroe Orlean Sup Dist Amount $51,110.04 Date 03/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEMER, KRISTIN L Employer name SUNY College at Old Westbury Amount $51,110.04 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIGNATO, MARIA, MRS Employer name Monroe County Amount $51,109.76 Date 12/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNDON, LA KEISHA M Employer name Central NY DDSO Amount $51,109.62 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, DOMINIQUE L Employer name Kingsboro Psych Center Amount $51,109.60 Date 06/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, PATRICK J Employer name Town of Vestal Amount $51,109.39 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLARD, JAMES E Employer name Capital Dist Psych Center Amount $51,109.31 Date 06/07/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOS SANTOS, MANUEL Employer name Dept Transportation Region 8 Amount $51,109.19 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULYCA, ERIC E Employer name Schenectady County Amount $51,109.11 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFFER, MICHELLE M Employer name Oneida County Amount $51,108.90 Date 06/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARGNOLI, JEANNINE A Employer name Office For Technology Amount $51,108.77 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, TONY K Employer name Dept Transportation Region 10 Amount $51,108.73 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, LISA M Employer name Erie County Amount $51,108.68 Date 10/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERSON, PAUL G, JR Employer name SUNY College Techn Cobleskill Amount $51,108.62 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, CAMILLE P Employer name Green Haven Corr Facility Amount $51,108.54 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, KEVIN M Employer name South Country CSD - Brookhaven Amount $51,108.47 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTEZANA, PABLO M Employer name Bernard Fineson Dev Center Amount $51,107.86 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLUECKERT, MAUREEN A Employer name Island Park Public Library Amount $51,107.74 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILG, KYLE R Employer name Livingston County Amount $51,107.74 Date 03/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRIOLA, DONNA M Employer name Town of Hempstead Amount $51,107.67 Date 01/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSSAR, ROBERT, JR Employer name City of Buffalo Amount $51,107.55 Date 04/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREHM, JOHN J Employer name Department of Tax & Finance Amount $51,107.55 Date 02/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, BRIAN T Employer name Town of Gerry Amount $51,107.55 Date 12/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLIE, TIMOTHY G Employer name SUNY College at Fredonia Amount $51,107.36 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADARACCO, JENNIFER L Employer name Adirondack CSD Amount $51,107.31 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALANDRA, GUY, JR Employer name Central NY DDSO Amount $51,107.20 Date 11/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLENBECK, JOANNE M Employer name Albany City School Dist Amount $51,106.73 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DORIS J Employer name Fourth Jud Dept - Nonjudicial Amount $51,106.58 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, KYLE B Employer name Queens Borough Public Library Amount $51,106.29 Date 03/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTHOLOMEW, MARGARET E Employer name Department of Tax & Finance Amount $51,106.08 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE J Employer name South Beach Childrens Serv Amount $51,106.01 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, BRIDGET Employer name Onondaga County Amount $51,105.19 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOERG, IOANA G H Employer name Mount Pleasant CSD Amount $51,105.00 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAWLEY, RAY K Employer name Central NY DDSO Amount $51,104.58 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, SEANA A Employer name Finger Lakes DDSO Amount $51,104.15 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OEUN, OL Employer name City of Rochester Amount $51,104.12 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSMAN, STEPHEN D Employer name Putnam County Amount $51,103.92 Date 08/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURR, MICHAEL S Employer name Boces-Erie 1St Sup District Amount $51,103.65 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANEBIANCO, MICHAEL, IV Employer name Onondaga County Amount $51,103.57 Date 03/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, MICHELE C Employer name Voorheesville CSD Amount $51,103.46 Date 09/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONG, QIAN Employer name Port Authority of NY & NJ Amount $51,103.40 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLHFERT, DENISE Employer name Town of Babylon Amount $51,103.24 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIKL, EDWARD J Employer name West Islip UFSD Amount $51,103.24 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, JOHN P Employer name Westchester County Amount $51,103.20 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFOWER, AMY L Employer name Finger Lakes DDSO Amount $51,102.94 Date 08/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOHN PAUL Employer name Middle Country CSD Amount $51,102.80 Date 01/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIELLO, MARY ELLEN Employer name Rockland County Amount $51,102.75 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, SUZANNE P Employer name Corning Painted Pst Enl Cty Sd Amount $51,102.60 Date 05/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBNER, PAUL A Employer name Cornell University Amount $51,102.43 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, CHRISTINE H Employer name Assembly Ways & Means Committ Amount $51,102.15 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTEITH, ROBERT R, II Employer name Oswego County Amount $51,102.13 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, LINDA A Employer name Wyoming Corr Facility Amount $51,102.10 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARDINI, SANDRA P Employer name Port Authority of NY & NJ Amount $51,102.09 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, SEAN P Employer name Boces-Westchester Putnam Amount $51,102.06 Date 09/25/2006 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