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 ARPEI, BONNIE S Employer name Saratoga Cap Dis St Pk Rec Reg Amount $48,404.98 Date 09/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNY, DENISE Employer name Div Criminal Justice Serv Amount $48,404.81 Date 03/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOATENG-ATAKORA, GEORGINA A Employer name Metro New York DDSO Amount $48,404.70 Date 08/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, DONA L Employer name City of Schenectady Amount $48,404.68 Date 09/23/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, JOAN M Employer name Spackenkill UFSD Amount $48,404.60 Date 04/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTOCK, DEBRA Employer name NY Institute Special Education Amount $48,404.48 Date 09/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERHOUT, JOHN M Employer name Elmira Psych Center Amount $48,404.31 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMILE, MARIE R Employer name Boces Westchester Sole Supvsry Amount $48,404.20 Date 02/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTICO, PAULA L Employer name Connetquot CSD Amount $48,404.20 Date 09/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELACE, KWANO Employer name Creedmoor Psych Center Amount $48,403.85 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOWREY, CANDACE C Employer name Division of State Police Amount $48,403.77 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYDER, CHARLES E, III Employer name Yates County Amount $48,403.77 Date 04/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENG, JING SI Employer name Brooklyn Public Library Amount $48,403.62 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTH, TRACY L Employer name Central NY DDSO Amount $48,403.58 Date 08/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFF, SCOTT E Employer name Suffolk County Amount $48,403.48 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ELIZABETH B Employer name Boces-Albany Schenect Schohari Amount $48,403.46 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARS, ELIZABETH D Employer name Boces-Albany Schenect Schohari Amount $48,403.46 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, MICHAEL P Employer name Boces-Albany Schenect Schohari Amount $48,403.46 Date 10/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAF, NICOLE J Employer name Boces-Albany Schenect Schohari Amount $48,403.46 Date 04/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAROSZ, KRISTINE B Employer name Boces-Albany Schenect Schohari Amount $48,403.46 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENDLEY, CAROLE G Employer name Boces-Albany Schenect Schohari Amount $48,403.46 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIN, SHERRIE L Employer name Boces-Albany Schenect Schohari Amount $48,403.46 Date 03/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NWABUDIKE, EZEMUIFE M Employer name HSC at Brooklyn-Hospital Amount $48,403.21 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORPFELD, CHERYL A Employer name Cairo-Durham CSD Amount $48,402.90 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINNS, CAROL A Employer name Erie County Medical Center Corp. Amount $48,402.84 Date 10/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINAYA, GREGORY Employer name Manhattan Psych Center Amount $48,402.73 Date 06/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESPO, CATALINA Employer name Department of Motor Vehicles Amount $48,402.60 Date 05/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS-PALMER, AUDETTE M Employer name Department of Motor Vehicles Amount $48,402.60 Date 09/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADRAZO, MARIA LILIA Employer name Office For Technology Amount $48,402.60 Date 04/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOWDHURY, ZELINA Employer name State Insurance Fund-Admin Amount $48,402.60 Date 08/31/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, MAYANK Employer name State Insurance Fund-Admin Amount $48,402.60 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, LINDA E Employer name SUNY Health Sci Center Brooklyn Amount $48,402.60 Date 12/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEGLANE, OWEN J, JR Employer name Workers Compensation Board Bd Amount $48,402.60 Date 07/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, CARMEN S Employer name Workers Compensation Board Bd Amount $48,402.60 Date 07/26/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERACE, DEBORAH A Employer name Phoenix CSD Amount $48,402.53 Date 03/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKUTA, EDWARD Employer name Central NY DDSO Amount $48,402.40 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, KAHUNG Employer name Department of Motor Vehicles Amount $48,402.34 Date 10/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECKO, ALICIA Employer name Monroe Woodbury CSD Amount $48,402.21 Date 02/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLINCHY-TUDOR, AMANDA M Employer name Div Criminal Justice Serv Amount $48,401.73 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, ERICA D Employer name Erie County Amount $48,401.54 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, ELIJAH J Employer name Western New York DDSO Amount $48,401.47 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, WILMER, JR Employer name City of Lockport Amount $48,401.08 Date 06/22/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYE, DARYL L Employer name Jamestown Community College Amount $48,400.47 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALESTRAND, MONICA A Employer name Bayport-Bluepoint UFSD Amount $48,400.32 Date 06/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSTIN, DEBORAH A Employer name Roswell Park Cancer Institute Amount $48,400.17 Date 01/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSEVERINO, LAURA Employer name Suffolk Otb Corp. Amount $48,400.16 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, TANIA M Employer name NYS Office People Devel Disab Amount $48,400.04 Date 12/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLNIER, ELIZABETH J Employer name Hutchings Psych Center Amount $48,399.98 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISO, MIRIAM Employer name Carmel CSD Amount $48,399.94 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANIAK, TRACIE L Employer name Western New York DDSO Amount $48,399.72 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, KEVIN J Employer name Dept Transportation Region 7 Amount $48,399.55 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MALLONY Y Employer name Finger Lakes DDSO Amount $48,399.22 Date 01/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, CATHERINE A Employer name Dept Labor - Manpower Amount $48,398.82 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATT, CHARLES M Employer name City of New Rochelle Amount $48,398.64 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, BRANDON J Employer name Cape Vincent Corr Facility Amount $48,398.59 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGARIN, ALBERT A Employer name City of Rochester Amount $48,398.55 Date 12/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUDSEN, CHRISTOPHER M Employer name Farmingdale UFSD Amount $48,398.50 Date 07/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMER, KAREN G Employer name SUNY at Stony Brook Hospital Amount $48,398.46 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIOT, NANCY L Employer name Marcy Correctional Facility Amount $48,398.33 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, RAY R Employer name Dept Transportation Region 5 Amount $48,398.18 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTO, NOELLE R Employer name Wayne County Amount $48,398.13 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, KIMILY A Employer name Carthage CSD Amount $48,398.09 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAILER, ELLEN M Employer name Western New York DDSO Amount $48,397.99 Date 11/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, RYAN M Employer name City of Troy Amount $48,397.85 Date 06/11/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, CHARLES E Employer name Central NY DDSO Amount $48,397.67 Date 03/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURYEA, CALLIE R Employer name Finger Lakes DDSO Amount $48,397.09 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, VERBEHA Employer name St Lawrence County Amount $48,396.93 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, CHARLES D Employer name SUNY College Technology Canton Amount $48,396.89 Date 01/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, FRANK E, SR Employer name Newburgh City School Dist Amount $48,396.81 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, KENNETH M Employer name Saratoga Springs City Sch Dist Amount $48,396.80 Date 01/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTUNDO, CARLEY C Employer name NYS Teachers Retirement System Amount $48,396.74 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWAY-MORRIS, VIVIAN Employer name Department of Motor Vehicles Amount $48,396.63 Date 07/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, MICHAEL W Employer name Town of Southampton Amount $48,396.38 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, LESLIE E Employer name Central NY DDSO Amount $48,396.34 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, ANN MARIE Employer name Finger Lakes DDSO Amount $48,396.25 Date 04/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOKEY, MEGAN S Employer name Finger Lakes DDSO Amount $48,396.22 Date 03/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, MICHELLE D Employer name Finger Lakes DDSO Amount $48,396.03 Date 09/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DOROTHY Employer name Rochester City School Dist Amount $48,395.91 Date 01/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, FAYTHE L Employer name Nassau Health Care Corp. Amount $48,395.88 Date 08/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODIN, LAURA Employer name Cattaraugus County Amount $48,394.84 Date 04/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, ROBERT L Employer name City of Niagara Falls Amount $48,394.70 Date 12/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGLIA, MARY T Employer name Cornell University Amount $48,394.32 Date 05/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPCHO, MICHAEL J Employer name Department of Motor Vehicles Amount $48,394.13 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRILL, DEBORAH A Employer name City of Newburgh Amount $48,393.99 Date 10/28/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTO, AUTUMN D Employer name City of Newburgh Amount $48,393.96 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, LISA E Employer name Hempstead UFSD Amount $48,393.79 Date 01/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENETTE, A MARIA Employer name Brighton CSD Amount $48,393.47 Date 09/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, JEFFERY A Employer name Gouverneur CSD Amount $48,393.28 Date 07/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITZ, ELAINE M Employer name SUNY Binghamton Amount $48,392.96 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNER, JEFFREY W Employer name Newfane CSD Amount $48,392.52 Date 10/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACY, VIRGINIA R Employer name Central NY DDSO Amount $48,392.31 Date 01/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKHAI, KIMBERLY C Employer name Erie County Medical Center Corp. Amount $48,392.23 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRACHAN, DAVID A Employer name Gates-Chili CSD Amount $48,392.15 Date 12/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATERMAN, MAX D Employer name Children & Family Services Amount $48,392.12 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROADWELL, MICHAEL J Employer name Town of Carlisle Amount $48,392.03 Date 03/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTA, KEVIN M Employer name Watertown Corr Facility Amount $48,392.02 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, AMARA A Employer name Labor Management Committee Amount $48,391.90 Date 04/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, WILLIAM T, III Employer name Cayuga County Amount $48,391.77 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAUGHNESSY, JAMES R Employer name City of Niagara Falls Amount $48,391.71 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ANN MARIE Employer name SUNY at Stony Brook Hospital Amount $48,391.67 Date 12/02/2010 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