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 REMICK, PAUL D Employer name Ulster County Amount $49,354.25 Date 02/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVATIUS, MARY E Employer name Onondaga County Amount $49,354.23 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNI, SONDRA C Employer name Onondaga County Amount $49,354.20 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONCEPCION, JOANN Employer name Albany Housing Authority Amount $49,354.12 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, DIANE T Employer name Oceanside UFSD Amount $49,354.07 Date 10/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRENTINELLA, KRISTI M Employer name Town of Oyster Bay Amount $49,353.57 Date 03/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREWRY, DEBORAH Employer name Erie County Medical Center Corp. Amount $49,353.50 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILDEBRANT, DUANE L Employer name Weedsport CSD Amount $49,353.40 Date 12/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, MICHELLE C Employer name Central NY DDSO Amount $49,353.15 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHTALING, KEVIN B Employer name Binghamton City School Dist Amount $49,353.10 Date 10/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, LORI L Employer name Chautauqua County Amount $49,353.04 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUDZIN, GLORIA C Employer name Scotia Glenville CSD Amount $49,353.00 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, TIMOTHY A Employer name Boces-Broome Delaware Tioga Amount $49,352.96 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNISH, BARBARA A Employer name Finger Lakes DDSO Amount $49,352.86 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DER EEMS, RONALD E Employer name Eldred CSD Amount $49,352.82 Date 02/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKINS, ANIKA Employer name Taconic DDSO Amount $49,352.45 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARLIS, STACY Employer name SUNY Empire State College Amount $49,352.10 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANGALA, SHAILAJA Employer name Rye Neck UFSD Amount $49,351.92 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERENT, VERA Employer name City of Buffalo Amount $49,351.82 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN APELDORN, JAMES J Employer name City of Albany Amount $49,351.81 Date 09/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYOTTE, CONNIE A Employer name SUNY College at Plattsburgh Amount $49,351.67 Date 10/31/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMAMURTHY, AMRUTHUR G Employer name SUNY Health Sci Center Syracuse Amount $49,351.64 Date 04/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANIRO, MARIA L Employer name Nassau County Amount $49,351.58 Date 12/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, GRACE E Employer name Minisink Valley CSD Amount $49,351.57 Date 12/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, DEBORAH S Employer name Oneida Herkimer Sol Wst Mg Aut Amount $49,351.34 Date 07/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANFIELD, TELIA M Employer name Capital Dist Psych Center Amount $49,351.33 Date 04/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANDA, CHRISTIAN Employer name Newburgh City School Dist Amount $49,351.05 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDERLEY, WILLIAM F Employer name Dept Transportation Region 7 Amount $49,350.93 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARYHUGH, BARBARA M Employer name Central NY DDSO Amount $49,350.43 Date 08/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, JOSINE G Employer name Erie County Amount $49,350.28 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, TONESHA R Employer name Finger Lakes DDSO Amount $49,350.20 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVISON, KEVIN J Employer name City of Watertown Amount $49,350.13 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, JANEL M Employer name Department of Motor Vehicles Amount $49,350.13 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, CANDACE Employer name Brooklyn DDSO Amount $49,350.11 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, ROSE M Employer name SUNY Empire State College Amount $49,350.04 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREYS, STEPHEN J Employer name Office For Technology Amount $49,350.03 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBSKI, DEBORAH L Employer name Western New York DDSO Amount $49,349.99 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANADOS, GISELA Employer name NYS Community Supervision Amount $49,349.56 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA, NANCY JOAN Employer name Central NY DDSO Amount $49,349.54 Date 03/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARR, MAIISHA Employer name Hudson Valley DDSO Amount $49,349.17 Date 11/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITZ, ALLAN P Employer name Monroe County Amount $49,348.98 Date 03/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, ARLENE A Employer name Nassau Health Care Corp. Amount $49,348.80 Date 01/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSSACK, ERICK Employer name Nassau Health Care Corp. Amount $49,348.80 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRITY, ELAINE A Employer name Tonawanda City School Dist Amount $49,348.41 Date 09/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMILEY, JAMES S, JR Employer name Town of Dryden Amount $49,348.21 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEDDIS, MAEREATHA Employer name Roosevelt UFSD Amount $49,348.11 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASILLAS, JOSHUA E Employer name Western New York DDSO Amount $49,348.01 Date 11/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABASSA, MIGUEL A Employer name Bronx Psych Center Amount $49,347.75 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, MELVIN J, SR Employer name Rush-Henrietta CSD Amount $49,347.75 Date 04/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGH, HELENA M Employer name Sunmount Dev Center Amount $49,347.62 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, GAIL P Employer name South Country CSD - Brookhaven Amount $49,347.58 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADLEY-GRAHAM, NATASHA Employer name Boces Westchester Sole Supvsry Amount $49,347.40 Date 01/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGFRIED, LAWRENCE R Employer name Brockport CSD Amount $49,347.06 Date 07/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC WHINNIE, BLAKE E Employer name Village of Hudson Falls Amount $49,347.00 Date 01/09/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUCARELLI, PASQUALE S, JR Employer name City of Albany Amount $49,346.78 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHAN, THOMAS F Employer name SUNY Albany Amount $49,346.69 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, EDWARD J Employer name Tioga County Amount $49,346.60 Date 01/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSKO, GARY F Employer name Off of The State Comptroller Amount $49,346.40 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, MICHELE Employer name Wayne County Amount $49,346.35 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, CHRISTOPHER K Employer name Oneida County Amount $49,346.31 Date 04/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCHINO, WANITA L Employer name Dutchess County Amount $49,346.13 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEIDEL, DEBORAH L Employer name Rensselaer County Amount $49,346.05 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNETTE, SCOTT P Employer name Plattsburgh City School Dist Amount $49,346.01 Date 04/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, JEFFREY M Employer name Broome County Amount $49,345.86 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISINGER, MARTIN J Employer name Ulster County Amount $49,345.80 Date 09/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JACEN Employer name Fulton County Amount $49,345.79 Date 05/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, KENDRA Employer name Westchester County Amount $49,345.68 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, JOSE M Employer name New York Public Library Amount $49,345.37 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, DEBRA A Employer name New York State Assembly Amount $49,345.28 Date 05/31/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETTIERI, LYNN M Employer name SUNY at Stony Brook Hospital Amount $49,345.28 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, LEKISHA K Employer name Auburn Corr Facility Amount $49,345.22 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTUNNO, LORI J Employer name Town of Yorktown Amount $49,345.22 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIOPLENE, ROBERT C Employer name Thruway Authority Amount $49,345.18 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOW, JONATHAN W Employer name Franklin County Amount $49,345.04 Date 08/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, JONATHAN C Employer name Town of Wilton Amount $49,344.92 Date 11/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESLIN, COURTNEY J Employer name City of Schenectady Amount $49,344.49 Date 08/24/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOCZKOWSKI, JESSICA M Employer name Attica Corr Facility Amount $49,344.31 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBERT, BRENT U Employer name Saratoga County Amount $49,344.23 Date 05/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES-ROUNDS, JAMES D Employer name Cornell University Amount $49,344.11 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, KIMBERLY A Employer name SUNY Buffalo Amount $49,344.03 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, LEHMAN O, JR Employer name Town of Day Amount $49,343.82 Date 12/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHEILA Employer name Department of State Amount $49,343.63 Date 02/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRON, KEVIN J Employer name Dept Transportation Region 1 Amount $49,343.35 Date 11/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULCAHY, KIMBERLY B Employer name Buffalo Psych Center Amount $49,343.09 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTELLO, MELISSA J Employer name Onondaga County Water Authority Amount $49,342.98 Date 04/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, TERESA Employer name Nassau Health Care Corp. Amount $49,342.92 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LYDIA R Employer name NYC Judges Amount $49,342.87 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, SEAN E Employer name Village of Menands Amount $49,342.75 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O BRIEN, JOHN M Employer name Village of Massena Amount $49,342.56 Date 06/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRARD, ERIC D Employer name Montgomery County Amount $49,342.40 Date 10/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, VICTORIA R Employer name Cornell University Amount $49,342.32 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARTIN W Employer name Dept Transportation Region 8 Amount $49,342.00 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENS, MICHAEL F Employer name Onondaga County Amount $49,341.89 Date 06/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALZARANO, STACY L Employer name Broome County Amount $49,341.70 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVLIN, LESTER F Employer name SUNY College at Oswego Amount $49,341.70 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELMAN, PHYLICIA S Employer name Green Haven Corr Facility Amount $49,341.35 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINTRON, ROSA M Employer name NY City St Pk And Rec Regn Amount $49,341.27 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, BENJAMIN D Employer name Town of Skaneateles Amount $49,340.88 Date 12/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RENEE Employer name Onondaga County Amount $49,340.78 Date 05/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, SONIA M Employer name Labor Management Committee Amount $49,340.75 Date 01/06/1994 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