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 MIEDEMA, STEVEN W Employer name Orange County Amount $49,508.39 Date 07/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, WALTER R Employer name Oneida County Amount $49,508.21 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCO, JASON S Employer name SUNY College at Oswego Amount $49,508.10 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILKS, JENNIFER M Employer name Chautauqua County Amount $49,508.03 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, DEBRA A Employer name Tompkins County Amount $49,507.82 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, AMANDA S Employer name South Beach Psych Center Amount $49,507.81 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOLDEN, JAYSON L Employer name Franklin Corr Facility Amount $49,507.76 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, JANE P Employer name Hyde Park CSD Amount $49,507.60 Date 10/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EWEN, KATHLEEN M Employer name Fulton City School Dist Amount $49,507.38 Date 11/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, MICHAEL G Employer name Temporary & Disability Assist Amount $49,507.27 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELL, KEVIN G Employer name Town of Webb UFSD Amount $49,507.01 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VONDELL, ROBERTA J Employer name City of Buffalo Amount $49,506.95 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAVINE, CRAIG R Employer name Clinton County Amount $49,506.52 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMMONS, JOHN P Employer name Herkimer County Amount $49,506.45 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, LISA A Employer name Gates-Chili CSD Amount $49,506.41 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTELONE, CHRISTOPHER J Employer name Town of Bethlehem Amount $49,506.26 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MENEN O Employer name Kingsboro Psych Center Amount $49,505.74 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALANE, LINDA A Employer name Broome DDSO Amount $49,505.49 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, CARYL A Employer name Wappingers CSD Amount $49,505.24 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEGAN, MICHELLE M Employer name Green Haven Corr Facility Amount $49,505.01 Date 02/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, DONNA R Employer name HSC at Brooklyn-Hospital Amount $49,504.97 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMCZYK, KENNETH A Employer name Erie County Amount $49,504.93 Date 01/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, KAREN M Employer name Town of Hempstead Amount $49,504.88 Date 02/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVEE, CATHERINE V Employer name Boces-Onondaga Cortland Madiso Amount $49,504.72 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIEL, PERRY J Employer name Dept Transportation Region 3 Amount $49,504.24 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERLING, NELSON A Employer name Garden City UFSD Amount $49,503.99 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTTER, CHRISTINE M Employer name Fishkill Corr Facility Amount $49,503.96 Date 10/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTH, SANDOR Employer name Erie County Amount $49,503.83 Date 01/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, WILLARD H Employer name Thruway Authority Amount $49,503.83 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOLA, NICHOLAS T Employer name City of Syracuse Amount $49,503.58 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLANCER, LINDA C Employer name Gowanda Correctional Facility Amount $49,503.58 Date 04/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCANGELI, ANDREA M Employer name State Insurance Fund-Admin Amount $49,503.12 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNE, DANEAN E Employer name Watertown Corr Facility Amount $49,502.91 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHBUN, LEONARD C, JR Employer name City of Schenectady Amount $49,502.58 Date 08/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, LARRY J Employer name Ulster County Amount $49,502.47 Date 07/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEELER, GWYNNE H Employer name Corning Community College Amount $49,502.45 Date 05/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, MICHAEL A Employer name Onondaga County Amount $49,502.35 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, WENDY Employer name Sullivan County Amount $49,502.29 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMARAS, BILL T Employer name City of Middletown Amount $49,501.93 Date 02/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINT, MARILYN A Employer name Middle Country CSD Amount $49,501.90 Date 10/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYCE, NATASHA ANNETTE Employer name Sunmount Dev Center Amount $49,501.86 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILSENAN, DEBRA J Employer name Central NY DDSO Amount $49,501.67 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEAVLAND, MATTHEW R Employer name Town of Bolton Amount $49,501.61 Date 06/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, MARCIA E Employer name E Syracuse-Minoa CSD Amount $49,501.54 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, MARY JEAN Employer name Rensselaer County Amount $49,501.39 Date 11/18/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMIERI, LISA D Employer name Rochester City School Dist Amount $49,501.26 Date 09/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CATHERINE A Employer name Monroe County Amount $49,501.11 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIM, STEVEN D Employer name Town of Amherst Amount $49,501.05 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, MIRIAM E Employer name NYS Community Supervision Amount $49,500.91 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, YVONNE M Employer name Jefferson County Amount $49,500.37 Date 01/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, STEPHANIE GRIFFIN Employer name Syracuse Housing Authority Amount $49,500.36 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDER, MELVIN OTIS Employer name City of Mount Vernon Amount $49,500.26 Date 08/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLON, ANDREW J Employer name NYS Senate Regular Annual Amount $49,500.22 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINI, JEANNE L Employer name Senate Special Annual Payroll Amount $49,500.10 Date 02/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JAMES R Employer name Town of Alexandria Amount $49,500.10 Date 07/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, ROBERT M Employer name Justice Center For Protection Amount $49,500.09 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIA, GLENN J Employer name City of Saratoga Springs Amount $49,500.06 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESSER, STEVEN M Employer name NYS Senate Regular Annual Amount $49,500.00 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRK, JOHN W Employer name Town of Summerhill Amount $49,500.00 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC KENZIE, JANE S Employer name Uniondale UFSD Amount $49,499.97 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNELL, WILLIAM M Employer name Gloversville City School Dist Amount $49,499.61 Date 10/27/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, JAMIE R Employer name Town of Ithaca Amount $49,499.41 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIDIOT, JOSEPH L Employer name South Beach Psych Center Amount $49,498.96 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LORME, JOSHUA D Employer name Children & Family Services Amount $49,498.85 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSTROM, MARY L Employer name Erie County Medical Center Corp. Amount $49,498.80 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYDER, ROBERT A Employer name Thruway Authority Amount $49,498.68 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, MICHAEL S Employer name Brentwood UFSD Amount $49,498.60 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHBUN, JEANNE Employer name Washington Corr Facility Amount $49,498.60 Date 10/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAEGER, MELISSA A Employer name Central NY Psych Center Amount $49,498.59 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PALMA, NICHOLAS M Employer name Dept Transportation Region 8 Amount $49,498.56 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZYMCZUK, MARIUSZ H Employer name Nathan Kline Inst Amount $49,498.05 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINTER, JOSEPH T Employer name Central NY DDSO Amount $49,497.96 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATHERTON, CARALEE Employer name Suffolk County Amount $49,497.74 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, CLAUDETTE P Employer name Nassau Health Care Corp. Amount $49,497.56 Date 03/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, STEVEN C Employer name SUNY College Techn Morrisville Amount $49,497.36 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASH, KAREN E Employer name Department of Motor Vehicles Amount $49,497.27 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MARIA Employer name Department of Motor Vehicles Amount $49,497.26 Date 11/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, YAU LAM Employer name Department of Motor Vehicles Amount $49,497.26 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, YVONNE Employer name Dept Labor - Manpower Amount $49,497.26 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, CARMEN Employer name Dept of Financial Services Amount $49,497.26 Date 05/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BHAGAT, PRATIMA Employer name State Insurance Fund-Admin Amount $49,497.26 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JAMES H Employer name State Insurance Fund-Admin Amount $49,497.26 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLENDER, JOYCELYN A Employer name Workers Compensation Board Bd Amount $49,497.26 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRUMS, GREGORY Employer name Department of Tax & Finance Amount $49,497.22 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMERS, JULIE B Employer name Dept Labor - Manpower Amount $49,497.12 Date 03/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUECHELER, NICHOLAS J Employer name Central NY DDSO Amount $49,496.90 Date 01/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURPURA, NEIL M Employer name Dolgeville CSD Amount $49,496.89 Date 12/05/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, IRA C, JR Employer name Parishville-Hopkinton CSD Amount $49,496.88 Date 07/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYKIN, SHAWANNA G Employer name Westchester Health Care Corp. Amount $49,496.55 Date 06/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMLEY, MICHAEL G Employer name Onondaga County Amount $49,496.26 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLIGAN, WARD G Employer name Village of Scarsdale Amount $49,496.23 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRANGUCCI, LOUIS J Employer name Westchester County Amount $49,496.10 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENETTE, NANCY Employer name Goshen CSD Amount $49,496.01 Date 07/22/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEITZ, LINDA C Employer name Boces-Erie 1St Sup District Amount $49,495.94 Date 04/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONACCI, SCOTT A Employer name Dept Transportation Region 3 Amount $49,495.85 Date 08/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, MARTHA L Employer name Westchester County Amount $49,495.76 Date 01/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, NICOLE I Employer name Finger Lakes DDSO Amount $49,495.60 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODALL, BRUCE P Employer name Town of Schodack Amount $49,495.56 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEINGOLD, CAROL Employer name Dept of Financial Services Amount $49,495.16 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HO, JENNIFER Employer name State Insurance Fund-Admin Amount $49,495.16 Date 11/23/1994 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