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 OPARAH, OBIOMA E Employer name Erie County Amount $49,476.63 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUO, FU Employer name Schenectady County Amount $49,476.43 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DONNELL Employer name Metro New York DDSO Amount $49,476.39 Date 03/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFF, KRISTEN K Employer name SUNY Binghamton Amount $49,476.33 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, DANIEL L Employer name Suffolk County Amount $49,476.27 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRYS, ANTOINE V Employer name City of Mount Vernon Amount $49,476.23 Date 01/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REMINGTON, CHARLES G Employer name Rensselaer County Amount $49,476.08 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SONYA Employer name City of White Plains Amount $49,475.98 Date 02/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, ALLEN J Employer name Pine Bush CSD Amount $49,475.85 Date 08/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ALTHEA A Employer name Creedmoor Psych Center Amount $49,475.83 Date 11/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALA, RENEE M Employer name Village of Airmont Amount $49,475.69 Date 04/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE CRANN, MAUREEN F Employer name Plainedge UFSD Amount $49,475.66 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACINOWSKI, JOHN R Employer name Dept Transportation Region 5 Amount $49,475.30 Date 09/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ELLEN M Employer name Workers Compensation Board Bd Amount $49,475.26 Date 10/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURVILLA, TINA M Employer name Broome County Amount $49,474.96 Date 03/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUJEH, SUWIE Employer name Division of The Budget Amount $49,474.88 Date 07/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, LOIS J Employer name Oswego County Amount $49,474.70 Date 09/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIQUEZ, DARLENE Employer name Creedmoor Psych Center Amount $49,474.69 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOP, PATRICK D, SR Employer name Middleburgh CSD Amount $49,474.61 Date 02/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, IVY B Employer name Town of Southampton Amount $49,474.34 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBKOWSKI, GRAZYNA M Employer name Town of Southampton Amount $49,474.34 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, JACQUELINE S Employer name Town of Southampton Amount $49,474.34 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOFIA, LORRAINE L Employer name Town of StoNY Point Amount $49,474.21 Date 01/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERS, RENEE L Employer name Erie County Amount $49,474.16 Date 05/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDA, KEVIN L Employer name Department of Tax & Finance Amount $49,474.10 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIS, MARIA M Employer name Oneida County Amount $49,473.96 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PAUL S Employer name Oneida County Amount $49,473.96 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOXALL, TRAVIS J Employer name Oneida County Amount $49,473.96 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWCOMBE, LISA A Employer name St Lawrence County Amount $49,473.79 Date 01/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHELAN, MITCHELL J Employer name SUNY Buffalo Amount $49,473.15 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DWAN P Employer name Finger Lakes DDSO Amount $49,472.93 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEFFER, PAUL H Employer name Marcellus CSD Amount $49,472.92 Date 12/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMIDON, DEBORAH L Employer name Syracuse City School Dist Amount $49,472.82 Date 01/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, MICAH T Employer name Hyde Park CSD Amount $49,472.66 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, BRIAN W Employer name Genesee St Park And Rec Regn Amount $49,472.52 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLISI, JOSIE M Employer name Erie County Amount $49,472.47 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAU, META Employer name Pleasantville UFSD Amount $49,472.29 Date 07/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, HERBERT D Employer name New York Public Library Amount $49,472.22 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, TIFFANY L Employer name Capital District DDSO Amount $49,472.18 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOZANOVA, GABRIELA S Employer name SUNY College at Oswego Amount $49,471.84 Date 07/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLIN, MEGAN M Employer name Town of Amenia Amount $49,471.67 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALICEA, PEDRO Employer name SUNY at Stony Brook Hospital Amount $49,471.63 Date 04/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEEB, JOCELYN D Employer name City of Buffalo Amount $49,471.47 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLCOTT, DANIEL J, SR Employer name Madison County Amount $49,471.39 Date 08/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST GEORGE, DANIELLE E Employer name Pilgrim Psych Center Amount $49,471.32 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRECK, LINDA A Employer name Dept Health - Veterans Home Amount $49,471.30 Date 02/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOEL, KAYLAH R Employer name Off of The State Comptroller Amount $49,471.23 Date 11/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONEISER, ANN M Employer name Town of Webb Amount $49,471.05 Date 11/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLNAR, TIMOTHY P Employer name Buffalo City School District Amount $49,470.71 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORIEGA, YVETTE C Employer name Brentwood UFSD Amount $49,470.69 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARINCI, DANIEL J Employer name Westchester County Amount $49,470.58 Date 04/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, MICHELLE L Employer name State Insurance Fund-Admin Amount $49,470.42 Date 05/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRE, CHERYL P Employer name Genesee County Amount $49,470.20 Date 10/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTH, PETER J Employer name Central Valley CSD Amount $49,469.89 Date 03/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASPAR, VICTOR S Employer name Town of Victor Amount $49,469.83 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, REXFORD E Employer name Ulster County Amount $49,469.25 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANSKI, ROBERT J Employer name City of North Tonawanda Amount $49,469.19 Date 06/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTEMYER, JESSICA R Employer name Cornell University Amount $49,469.05 Date 05/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, TRACY R Employer name Warren County Amount $49,468.99 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, JEREMY W Employer name Dpt Environmental Conservation Amount $49,468.84 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BACCO, WILLIAM N Employer name Town of Colonie Amount $49,467.95 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLAN, VINCENT J Employer name Dept Transportation Region 3 Amount $49,467.64 Date 12/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARCHI, MIRELLA G Employer name Middle Country CSD Amount $49,467.31 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANNING, JAMES J Employer name Capital District DDSO Amount $49,467.14 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, NATALIE Employer name SUNY at Stony Brook Hospital Amount $49,466.88 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEARER, SARAH A Employer name New York State Assembly Amount $49,466.87 Date 02/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, GEORGE, JR Employer name City of Poughkeepsie Amount $49,466.78 Date 06/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, DIANA I Employer name Yonkers City School Dist Amount $49,466.70 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, KIMBERLY J Employer name Onondaga County Amount $49,466.47 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'GRADY, JAMIE M Employer name Cayuga County Amount $49,466.12 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALASSONE, LORI J Employer name Dutchess County Amount $49,466.05 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GSELL, KENNETH F Employer name Town of Saugerties Amount $49,465.96 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARNELL, LINDA M Employer name Onondaga County Amount $49,465.90 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTKOWSKI, THOMAS Employer name Long Island St Pk And Rec Regn Amount $49,465.79 Date 07/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALLS, AMANDA R Employer name Little Falls-City School Dist Amount $49,465.71 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOROKA, SANDRA E Employer name Office of General Services Amount $49,465.58 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEMAN, JAMES W Employer name Thruway Authority Amount $49,465.24 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVETTE, CARRIE J Employer name Capital District DDSO Amount $49,465.04 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, BILL R Employer name Western Regional Otb Corp. Amount $49,464.94 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINWALD, SCOTT J Employer name Buffalo Sewer Authority Amount $49,464.74 Date 03/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, TIMOTHY T Employer name Central NY Psych Center Amount $49,464.64 Date 12/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SEAN P Employer name Southport Correction Facility Amount $49,464.40 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCIARO, JILL M Employer name Ulster County Amount $49,464.20 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMMITT, CYNTHIA R Employer name HSC at Syracuse-Hospital Amount $49,464.14 Date 12/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, LAKIM S Employer name Creedmoor Psych Center Amount $49,464.05 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALESIA, CAROL L Employer name Town of Oyster Bay Amount $49,463.89 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, TRACIE D Employer name Rockland Psych Center Amount $49,463.77 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DAVID R Employer name Lake Placid CSD Amount $49,463.31 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, SUSAN C Employer name Catskill CSD Amount $49,463.12 Date 09/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, DEBRA L Employer name Westchester County Amount $49,463.06 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, BARBARA A Employer name Cattaraugus County Amount $49,463.04 Date 01/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKINS, LATOYA M Employer name HSC at Syracuse-Hospital Amount $49,462.97 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHETTI, MARTINA Employer name Palisades Int St Pk Comm Nonst Amount $49,462.92 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBARD, MICHAEL P Employer name Suffolk County Amount $49,462.74 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, RANDY L Employer name Steuben County Amount $49,462.66 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JASMINE S Employer name Manhattan Psych Center Amount $49,462.65 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOZE, YOLONDA J Employer name Erie County Amount $49,462.64 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIULKOWSKI, NICHOLAS B Employer name Town of Tonawanda Amount $49,462.51 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, JUSTIN A Employer name Erie County Medical Center Corp. Amount $49,462.28 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JOYCE A Employer name St Lawrence County Amount $49,462.25 Date 01/01/1975 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