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 SLENTZ, MARTIN R Employer name Town of Burlington Amount $50,434.74 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONA, JACQUELINE Employer name South Beach Psych Center Amount $50,434.28 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, KATHY L Employer name W NY Veterans Home at Batavia Amount $50,434.19 Date 09/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLIN, ISMENE Employer name Helen Hayes Hospital Amount $50,433.87 Date 08/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WU ZHAO, VALERIA Employer name Dpt Environmental Conservation Amount $50,433.65 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGOTTY, KATHARINE Employer name Nassau County Amount $50,433.62 Date 12/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEDER, MARY A Employer name Sullivan County Amount $50,433.57 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGHTINGALE, DIANE E Employer name Div Criminal Justice Serv Amount $50,433.43 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, STACEY L Employer name Department of Tax & Finance Amount $50,433.40 Date 04/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEBER, THOMAS E Employer name Broome DDSO Amount $50,433.11 Date 10/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, HARRY E, JR Employer name Olean City School Dist Amount $50,432.85 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUDERKIRK, KENNETH R Employer name Mexico CSD Amount $50,432.64 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWREY, JONATHAN E Employer name Town of Saugerties Amount $50,432.64 Date 07/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIVISON, LYNNE M Employer name Arlington CSD Amount $50,432.31 Date 10/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEMAN, STEVEN M Employer name Steuben County Amount $50,432.26 Date 11/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUNDER, RYAN J Employer name Executive Chamber Amount $50,432.18 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCY, BRIAN D Employer name Schenectady County Amount $50,432.18 Date 02/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, JUANITO B Employer name Pilgrim Psych Center Amount $50,432.16 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORDE, DARCEL M Employer name Office For Technology Amount $50,431.98 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVMAN, AYSHE Employer name Levittown UFSD-Abbey Lane Amount $50,431.88 Date 04/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, JAMES Employer name Honeoye Falls-Lima CSD Amount $50,431.84 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, DONALD F, JR Employer name Town of Lumberland Amount $50,431.74 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIAN, LA' ISHA C Employer name Yonkers City School Dist Amount $50,431.36 Date 01/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, HASAN M Employer name Town of Newburgh Amount $50,431.15 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSZAL, KURT G Employer name SUNY College at Oneonta Amount $50,430.71 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ROLAND D Employer name Village of Middleport Amount $50,430.61 Date 04/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KENYON, DAVID J Employer name City of Saratoga Springs Amount $50,430.32 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNK, CHERYL J Employer name SUNY Buffalo Amount $50,430.26 Date 11/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHER, DANN W Employer name SUNY Health Sci Center Syracuse Amount $50,430.26 Date 06/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANTAL, JODI E Employer name Morrisville-Eaton CSD Amount $50,429.94 Date 03/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERGOSITS, KEVIN B Employer name Berne-Knox-Westerlo CSD Amount $50,429.86 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESGROTTES, CHARLES K Employer name Hudson Valley DDSO Amount $50,429.81 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BEVERLY A Employer name Town of New Windsor Amount $50,429.69 Date 02/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERKLING, MICHAEL N Employer name SUNY Buffalo Amount $50,429.06 Date 08/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, LINDA M Employer name Western New York DDSO Amount $50,429.04 Date 08/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, CHERLY M Employer name Rochester City School Dist Amount $50,428.98 Date 01/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, ELIZABETH S Employer name Albany County Amount $50,428.82 Date 02/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALONSO, TONY J Employer name Town of Oyster Bay Amount $50,428.77 Date 06/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, CATHERINE M Employer name Town of Ramapo Amount $50,428.64 Date 04/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDMAN, JILL I Employer name Nassau County Amount $50,428.60 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAFAIE, AZITA Employer name SUNY Buffalo Amount $50,428.49 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELDER, AMY J Employer name Yates County Amount $50,428.47 Date 08/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOZZI, DAVID C Employer name Rush-Henrietta CSD Amount $50,428.35 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADY, DOUGLAS J Employer name Dept Transportation Region 6 Amount $50,428.31 Date 02/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLE, REYNALDO A Employer name Children & Family Services Amount $50,428.27 Date 11/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, RAMON O Employer name Westchester Health Care Corp. Amount $50,428.26 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGWER, JEANNE A Employer name Executive Chamber Amount $50,428.23 Date 01/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONJES, JOHN M Employer name Albany County Amount $50,428.18 Date 11/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PABON, LUIS F Employer name Albany County Amount $50,428.14 Date 11/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, GERALD W Employer name Starpoint CSD Amount $50,428.12 Date 08/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGHERA, JENNIFER A Employer name Monroe Woodbury CSD Amount $50,427.82 Date 09/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRILL, JILL D Employer name North Syracuse CSD Amount $50,427.77 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORE, THOMAS J Employer name City of Yonkers Amount $50,427.51 Date 03/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILMER, MICHAEL D Employer name Education Department Amount $50,427.22 Date 08/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIZING, BRYAN M Employer name SUNY Health Sci Center Syracuse Amount $50,427.05 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOW, TIMOTHY G Employer name Town of Lisbon Amount $50,426.46 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIDLEY, DALE N Employer name Steuben County Amount $50,426.03 Date 01/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRADER, STEPHEN J Employer name Essex County Amount $50,425.35 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETCHAM, CHRISTOPHER B Employer name Town of Huntington Amount $50,425.29 Date 10/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, TERRY K Employer name Sherrill City School Dist Amount $50,424.47 Date 07/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENDINO, STEVEN Employer name Suffolk County Amount $50,424.28 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIECO, EUGENE A Employer name Westchester County Amount $50,423.85 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, PERRY R Employer name City of Buffalo Amount $50,423.84 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, RACHANA D Employer name Suffolk County Amount $50,423.80 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ARCANGELO, CHERYL E Employer name Suffolk County Amount $50,423.80 Date 07/26/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGEN, SUSAN Employer name Suffolk County Amount $50,423.80 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUDADIO, ANGELA M Employer name Suffolk County Amount $50,423.80 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLANO, JILL S Employer name Suffolk County Amount $50,423.80 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIALLO, DIANE V Employer name Suffolk County Amount $50,423.80 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEISHA K Employer name Long Island Dev Center Amount $50,423.78 Date 05/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINSMEAD, JEREMY H Employer name Pilgrim Psych Center Amount $50,423.77 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DADE, GWEN C Employer name City of Rochester Amount $50,423.50 Date 01/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARGAN, JULIE F Employer name SUNY at Stony Brook Hospital Amount $50,423.45 Date 07/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDARD, KATHLEEN M Employer name Peru CSD Amount $50,423.31 Date 01/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CARLO, MICHAEL A Employer name SUNY Albany Amount $50,422.74 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUDENTE, RICHARD G Employer name East Islip Fire District Amount $50,422.32 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTIONE, CHARLES J Employer name Connetquot CSD Amount $50,422.19 Date 10/25/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLO, ROSA Employer name SUNY at Stony Brook Hospital Amount $50,422.04 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILGRIM, MICHAEL A Employer name Rockland Psych Center Amount $50,421.81 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPENY, ANA B Employer name Westchester County Amount $50,421.50 Date 12/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, AMANDA M Employer name Office of General Services Amount $50,421.47 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name READING, JOSEPH J Employer name City of Dunkirk Amount $50,421.12 Date 11/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAZNOWSKI, CLIFFORD J Employer name City of Lackawanna Amount $50,420.86 Date 12/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, JULIE A Employer name Dpt Environmental Conservation Amount $50,420.66 Date 03/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAS, LINDSAY A Employer name Chemung County Amount $50,420.58 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRELLS, BARBARA M Employer name SUNY College Environ Sciences Amount $50,420.52 Date 11/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, BONNIE E Employer name Orange County Amount $50,420.47 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEVARA AMAYA, OSCAR Employer name Town of Oyster Bay Amount $50,420.36 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENSKI, KAYLA R Employer name NYC Criminal Court Amount $50,419.98 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, KENDALL R Employer name Dept Labor - Manpower Amount $50,419.72 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, DONNA L Employer name Rhinebeck CSD Amount $50,419.69 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNING, ANGELA L Employer name Cornell University Amount $50,419.49 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, JOHN C Employer name Worcester CSD Amount $50,418.70 Date 03/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHERYL R Employer name Roswell Park Cancer Institute Amount $50,418.65 Date 09/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYS, MICHAEL A Employer name Mid-Hudson Psych Center Amount $50,418.64 Date 02/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, ALEX Employer name Mt Pleasant Blythedale UFSD Amount $50,418.44 Date 09/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ROBERT N, II Employer name Dept Transportation Region 7 Amount $50,418.38 Date 09/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILE, NICHOLAS J Employer name Ontario County Amount $50,417.68 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHURA, JANET L Employer name Erie County Amount $50,417.55 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, LIMARIS Employer name Yonkers City School Dist Amount $50,417.55 Date 04/04/2000 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