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 O'REGAN, ROSEMARY Employer name Nassau County Amount $50,417.54 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIERS, KAREN M Employer name SUNY at Stony Brook Hospital Amount $50,417.48 Date 03/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACHMANN, SUSAN Employer name Nassau County Amount $50,417.39 Date 04/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULET, YOSVANYS Employer name HSC at Syracuse-Hospital Amount $50,417.07 Date 05/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFUS, TWANDA M Employer name Onondaga County Amount $50,416.97 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC SWEENEY, TINA M Employer name Off of The State Comptroller Amount $50,416.86 Date 02/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ERIC W Employer name Cornell University Amount $50,416.54 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARBBY, VIRGINIA L Employer name Carmel CSD Amount $50,416.46 Date 11/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMENY, STEVEN A Employer name Dept Transportation Region 3 Amount $50,416.35 Date 10/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, CYNTHIA A Employer name Erie County Medical Center Corp. Amount $50,416.28 Date 01/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, PATRICIA A Employer name Onondaga County Amount $50,416.28 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, HEATHER J Employer name Palisades Interstate Pk Commis Amount $50,416.23 Date 12/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUCWA, PAUL S Employer name Suffolk County Amount $50,415.95 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, KIMBERLY A Employer name Western New York DDSO Amount $50,415.90 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, DANIEL M Employer name Oswego County Amount $50,415.57 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, SHARMAIN A Employer name Roosevelt UFSD Amount $50,415.50 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCO, MICHAEL T Employer name NYC Criminal Court Amount $50,415.41 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FRANO, JEFFREY M Employer name City of Buffalo Amount $50,415.11 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORARO, MOLLY R Employer name Erie County Amount $50,415.10 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, RICHARD F Employer name NYC Civil Court Amount $50,415.02 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMBACH, COREY J Employer name Town of Geddes Amount $50,414.98 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, JACKIE L Employer name Jefferson County Amount $50,414.96 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, NEHRU Employer name NYS Community Supervision Amount $50,414.73 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERDMANN, DIANE M Employer name Cattaraugus County Amount $50,414.66 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, MARY L Employer name City of Glens Falls Amount $50,414.59 Date 03/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, JODEE W Employer name Town of Greece Amount $50,414.56 Date 09/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLOWATY, NICHOLAS Employer name Department of Tax & Finance Amount $50,414.39 Date 01/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETSCHIUS, RYAN W Employer name Allegany County Amount $50,414.18 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETMORE, MICHAEL C Employer name Albany County Amount $50,413.78 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, CONNIE T Employer name Greene County Amount $50,413.35 Date 10/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, MICHAEL T Employer name Village of Williston Park Amount $50,413.21 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, JASON O Employer name Broome County Amount $50,413.18 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERNBACH, LORRAINE Employer name Suffolk County Amount $50,413.10 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROBECK, JOHN D Employer name Off of The State Comptroller Amount $50,413.09 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROBECK, JOHN D Employer name Office For Technology Amount $50,413.09 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, DANIELLE C Employer name Yorktown CSD Amount $50,413.00 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMS, JESSICA Employer name Village of Haverstraw Amount $50,412.83 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, SHERRY A Employer name Finger Lakes DDSO Amount $50,412.66 Date 01/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAUD, ANGELA Employer name Department of State Amount $50,412.43 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLELLAN, LINDSEY M Employer name Cornell University Amount $50,412.40 Date 03/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERNOFF, GWEN Employer name Delaware County Amount $50,412.30 Date 09/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASO, RODICA Employer name SUNY Stony Brook Amount $50,412.25 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRERA, DENISE C Employer name Hempstead Library Amount $50,412.18 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEILL, LYNN L Employer name Town of Henrietta Amount $50,412.00 Date 10/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGLE, RICHARD J Employer name Palisades Interstate Pk Commis Amount $50,411.87 Date 05/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, COLLEEN S Employer name Dept Transportation Region 1 Amount $50,411.76 Date 10/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSEDAHL, JOHN L Employer name Nassau County Amount $50,411.64 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, RYAN M Employer name Rensselaer City School Dist Amount $50,411.57 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSICANO, NANCY H Employer name Shoreham-Wading River CSD Amount $50,411.40 Date 09/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, ANGELO P, III Employer name Canastota CSD Amount $50,411.20 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANSSON, AMY L Employer name Appellate Div 3Rd Dept Amount $50,411.13 Date 12/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, STEPHANIE M Employer name Onondaga County Amount $50,410.98 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, WILLIAM J Employer name Cambridge CSD Amount $50,410.92 Date 02/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUMETTI, ELIZABETH J Employer name Dutchess County Amount $50,410.80 Date 05/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGEVINE, KATHRYN E Employer name Third Jud Dept - Nonjudicial Amount $50,410.64 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAZLAUSKAS, DEANNA D Employer name Central NY DDSO Amount $50,410.60 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNKLEY, JAMIE J Employer name Town of Chester Amount $50,410.57 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELA, DEBORAH A Employer name Children & Family Services Amount $50,410.55 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLTON, CLINTON C Employer name Town of Hadley Amount $50,410.39 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, MICHAEL F Employer name NYC Criminal Court Amount $50,410.32 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, FAZIA Employer name Department of Law Amount $50,410.24 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, THEODORE Employer name Albany Housing Authority Amount $50,410.14 Date 03/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALIGURSKI, CAROLYN J Employer name Ulster County Amount $50,410.05 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name UZAN, CHANTALLE L Employer name New York Public Library Amount $50,409.86 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPACE, DEANNE M, MS Employer name NYS Dormitory Authority Amount $50,409.78 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILLAUME, JOHNNY J Employer name NYS Community Supervision Amount $50,409.76 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLENGE, MATTHEW A Employer name Town of Orangetown Amount $50,409.48 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEEK, THOMAS G Employer name Mineola UFSD Amount $50,408.98 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASELY, GERALDINE Employer name Spackenkill UFSD Amount $50,408.95 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONIK, JOHN T Employer name Little Falls-City School Dist Amount $50,408.82 Date 07/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, BONNIE M Employer name City of Plattsburgh Amount $50,408.79 Date 08/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, JONATHAN J Employer name Town of Liberty Amount $50,407.82 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPLE, LISA J Employer name HSC at Syracuse-Hospital Amount $50,407.71 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEKKI, ROBERT P Employer name SUNY Buffalo Amount $50,407.68 Date 04/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, BRENDAN Employer name Long Island St Pk And Rec Regn Amount $50,407.51 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, JOHN W, II Employer name Genesee County Amount $50,407.43 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETIENNE, BERTRAND Employer name NY Institute Special Education Amount $50,407.29 Date 10/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMALIU, DOLORES C Employer name Uniondale UFSD Amount $50,407.29 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERCEG, BERNARD F, JR Employer name SUNY Binghamton Amount $50,407.27 Date 05/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAFT, HOWARD J Employer name Town of Dover Amount $50,407.22 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLAR, STEPHEN J Employer name Fulton County Amount $50,407.14 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, ANNE MARIE E Employer name Finger Lakes DDSO Amount $50,407.11 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREA, PATRICIA A Employer name Suffolk County Amount $50,406.90 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRAND, MAJONICA L Employer name Sunmount Dev Center Amount $50,406.87 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name UHRIG, MATTHEW Employer name Orange County Amount $50,406.77 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOMIS, KEVIN M Employer name Chenango County Amount $50,406.60 Date 01/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDOCK, MICHAEL A Employer name City of Ogdensburg Amount $50,406.56 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, LAUREN E Employer name Off of The State Comptroller Amount $50,406.56 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, MARCIA E Employer name 10Th Jd Nassau Nonjudicial Amount $50,406.46 Date 04/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ELIZABETH K Employer name Town of Busti Amount $50,406.28 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUBHANI, ALI Employer name Rochester Housing Authority Amount $50,405.75 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, ELLEN R Employer name Columbia County Amount $50,405.55 Date 08/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JEANNE R Employer name Upstate Correctional Facility Amount $50,405.47 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OHRADZANSKI, STEVEN M Employer name Steuben County Amount $50,405.37 Date 10/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, NELSON V Employer name Pilgrim Psych Center Amount $50,405.36 Date 12/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, RENEE C Employer name East Rockaway UFSD Amount $50,405.30 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNING, VANESSA M Employer name Finger Lakes DDSO Amount $50,405.20 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, RACHEL E Employer name Fourth Jud Dept - Nonjudicial Amount $50,405.06 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWCER, LAURA D Employer name Nassau County Amount $50,404.80 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADSON, DANIELLE S Employer name NYC Family Court Amount $50,404.80 Date 07/13/2006 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