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 CHAMBERS, REBECCA Employer name NYC Civil Court Amount $50,309.46 Date 03/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, INELL M Employer name NYC Criminal Court Amount $50,309.46 Date 08/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, YANCY Employer name NYC Family Court Amount $50,309.46 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LONG, RYAN M Employer name Genesee County Amount $50,309.25 Date 07/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNS, SEAN M Employer name Ninth Judicial Dist Amount $50,309.20 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBBE, HENRY J Employer name Oceanside UFSD Amount $50,308.91 Date 09/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRAM, EUGENE R Employer name Oneida County Amount $50,308.91 Date 04/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMER, DEAN C Employer name Dept Transportation Region 1 Amount $50,308.47 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUPTMANN, JAIMIE L Employer name Broome DDSO Amount $50,308.04 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRYCKO, DANA M Employer name Erie County Medical Center Corp. Amount $50,307.81 Date 11/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALASIESKI, FRANCIS J Employer name NYS Senate Regular Annual Amount $50,307.76 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOFORI, MARYELLEN P Employer name Carmel CSD Amount $50,307.71 Date 09/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, JOHN M Employer name Forestville CSD Amount $50,307.65 Date 06/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADMORE, CLAYTON M Employer name SUNY Health Sci Center Brooklyn Amount $50,307.41 Date 04/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUBENS, KAREN M Employer name Port Authority of NY & NJ Amount $50,306.72 Date 12/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, PAMELA S Employer name Southport Correction Facility Amount $50,306.43 Date 04/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, MARY K Employer name Rome City School Dist Amount $50,306.18 Date 07/06/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, KIMBERLEY M Employer name Bare Hill Correction Facility Amount $50,306.05 Date 03/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, LAGAYETTE Employer name Erie County Medical Center Corp. Amount $50,306.00 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURZ, MAUREEN A Employer name Dept Health - Veterans Home Amount $50,305.99 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, BETHANI H Employer name Saratoga County Amount $50,305.95 Date 07/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, BRUCE Employer name Rockland Psych Center Children Amount $50,305.71 Date 02/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARRON, PAULETTE Employer name Chappaqua CSD Amount $50,305.68 Date 09/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAINES, RITA B Employer name NYC Criminal Court Amount $50,305.67 Date 11/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, EILEEN M Employer name Shoreham-Wading River CSD Amount $50,305.67 Date 11/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSEL, PAMELA A Employer name Yates County Amount $50,305.26 Date 08/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUSTICE, PAUL B Employer name Town of Wheatfield Amount $50,305.25 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATROBSKI, PETER K Employer name Fulton County Amount $50,305.00 Date 12/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, TANEISHA C Employer name NYS Joint Comm Public Ethics Amount $50,304.99 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRELL, YAH-KIMA M Employer name Capital Dist Psych Center Amount $50,304.98 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, EDNA M Employer name Staten Island DDSO Amount $50,304.95 Date 12/07/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNGERSCHAFER, LAURA M Employer name Schalmont CSD Amount $50,304.74 Date 07/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, SARA M Employer name Nioga Library System Amount $50,304.61 Date 11/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MAXINE C Employer name Taconic DDSO Amount $50,304.55 Date 07/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUGHNAN, EUGENIA I Employer name Dept Health - Veterans Home Amount $50,304.34 Date 09/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, BOBBI- JIN Employer name Bare Hill Correction Facility Amount $50,304.23 Date 01/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, LORALIE Employer name Central NY DDSO Amount $50,303.97 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, DIANE M Employer name Capital Dist Psych Center Amount $50,303.96 Date 07/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVENPORT, JACQUELINE Employer name Finger Lakes DDSO Amount $50,303.93 Date 06/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIXON, CAILLY L Employer name Capital District DDSO Amount $50,303.65 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZLIAH, ALBERT V Employer name Town of Oyster Bay Amount $50,303.63 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPISAK, LEON W Employer name Onondaga County Amount $50,303.60 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHANY, CHARLENE L Employer name Town of Henrietta Amount $50,303.41 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAGETTA, KYLE W Employer name Central NY Psych Center Amount $50,302.93 Date 07/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGLE, RACHEL L Employer name Hudson Valley DDSO Amount $50,302.79 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPORA, JAMES A Employer name Buffalo City School District Amount $50,302.78 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHAIL, KELLY A Employer name Uniondale UFSD Amount $50,302.75 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAVANO, JOSEPH R Employer name Port Authority of NY & NJ Amount $50,302.63 Date 05/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATH-FALSO, LAURA A Employer name Tompkins County Amount $50,302.47 Date 06/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERACI, MONICA M Employer name Monroe County Amount $50,302.32 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DESIREE Employer name Pilgrim Psych Center Amount $50,302.12 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHINN, PATRICIA A Employer name Boces-Nassau Sole Sup Dist Amount $50,301.95 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKOWSKI, BRANDON C Employer name Dept Transportation Region 5 Amount $50,301.94 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON-FRANCIS, LASOME T Employer name Bernard Fineson Dev Center Amount $50,301.83 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, KIM L Employer name Workers Compensation Board Bd Amount $50,301.64 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUTZ, JAYE V Employer name Onondaga County Amount $50,301.38 Date 07/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, BRUCE L Employer name City of Syracuse Amount $50,300.90 Date 02/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, AMANDA L Employer name Steuben County Amount $50,300.70 Date 12/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERS, HASHIM T Employer name Albany County Amount $50,300.62 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, JOSHUA S Employer name Sullivan County Amount $50,300.49 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, GAIL M Employer name Cornell University Amount $50,300.48 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DHAMDHERE, HIMANSHU R Employer name Office For Technology Amount $50,300.42 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAKALA, RUSSELL B Employer name Mohawk Valley Child Youth Serv Amount $50,300.21 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELOTTI, THERESA E Employer name Chappaqua CSD Amount $50,300.19 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILKINS, FRANCES J Employer name Warren County Amount $50,299.94 Date 09/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENZIUL, KELLY J Employer name Steuben County Amount $50,299.74 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIN, VERONICA L Employer name Steuben County Amount $50,299.68 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMENGO, DEBORAH D Employer name SUNY at Stony Brook Hospital Amount $50,299.63 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBA, REBECCA L Employer name Town of Chautauqua Amount $50,299.50 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIHUTA, LUCAS G Employer name Rensselaer County Amount $50,299.44 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTEN, PAMELA V Employer name Clarkstown CSD Amount $50,299.39 Date 02/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLOW-HARPER, GLORIA L Employer name Wende Corr Facility Amount $50,299.28 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, STEVEN D Employer name Orleans County Amount $50,299.16 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPLE, BRENT M Employer name Baldwinsville CSD Amount $50,299.12 Date 03/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALE, SHANNA G Employer name SUNY College at New Paltz Amount $50,299.03 Date 01/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOKER, DEANNA L Employer name Western New York DDSO Amount $50,298.90 Date 04/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSAY-JOHNSON, ANDREA Employer name Insurance Dept-Liquidation Bur Amount $50,298.18 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, JOANNE C Employer name Garden City UFSD Amount $50,298.02 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISWAS, SANGITA Employer name SUNY Stony Brook Amount $50,297.85 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWSEY, MAUREEN Employer name Village of Victory Amount $50,297.74 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, BRIAN A Employer name Cornell University Amount $50,297.64 Date 08/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, BRIAN J Employer name Clinton Corr Facility Amount $50,297.52 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZERA, MICHELE A Employer name St Lawrence County Amount $50,297.34 Date 12/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN, EDWARD Employer name Brooklyn Public Library Amount $50,297.24 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERMMARINO, DANIEL S Employer name City of Glen Cove Amount $50,297.00 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, SHANE P Employer name City of North Tonawanda Amount $50,297.00 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORYC, ANNAMARIE Employer name Bellmore-Merrick CSD Amount $50,296.91 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPO, TIMOTHY A Employer name Tompkins County Amount $50,296.75 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BJERTNES, BRANDON S Employer name SUNY Stony Brook Amount $50,296.68 Date 02/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLER, KELLY A Employer name SUNY Stony Brook Amount $50,296.68 Date 04/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACH, KAREN A Employer name Western New York DDSO Amount $50,296.56 Date 11/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORP, DENISE M Employer name Dept Labor - Manpower Amount $50,296.42 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRAY, MYRON C Employer name Dept Labor - Manpower Amount $50,296.42 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANK, SIOBHAN C Employer name Department of Law Amount $50,296.39 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARVINO, BARBARA Employer name City of Middletown Amount $50,296.38 Date 03/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVINO, MARY L Employer name Nassau County Amount $50,296.12 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, JONATHAN K Employer name Town of Hempstead Amount $50,296.09 Date 07/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, ANDREW J Employer name City of Auburn Amount $50,296.07 Date 03/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSSENFORT, THOMAS J Employer name Nassau County Amount $50,295.66 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORTIZ, DERRICK A Employer name Supreme Ct-1St Civil Branch Amount $50,295.55 Date 07/14/2014 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